BRYAN C v. LAMBREW

CourtDistrict Court, D. Maine
DecidedJuly 3, 2024
Docket1:21-cv-00005
StatusUnknown

This text of BRYAN C v. LAMBREW (BRYAN C v. LAMBREW) is published on Counsel Stack Legal Research, covering District Court, D. Maine primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
BRYAN C v. LAMBREW, (D. Me. 2024).

Opinion

UNITED STATES DISTRICT COURT DISTRICT OF MAINE

BRYAN C., et al., ) ) Plaintiffs, ) ) v. ) Docket No. 1:21-cv-00005-NT ) SARA GAGNÉ-HOLMES in her ) official capacity as Acting ) Commissioner of the Maine ) Department of Health and Human ) Services, and BOBBI JOHNSON in ) her official capacity as Director of the ) Maine Office of Child and Family ) Services,1 ) ) Defendants. )

ORDER ON JOINT MOTION FOR PRELIMINARY APPROVAL OF CLASS ACTION SETTLEMENT, CERTIFICATION OF SETTLEMENT CLASS, AND APPROVAL OF FORM AND MANNER OF CLASS NOTICE Before me is the parties’ joint motion (ECF No. 118) seeking preliminary approval of the class action settlement agreement, provisional certification of the class, appointment of class counsel, and approval of the class notice and notice plan. For the reasons stated below, the motion is GRANTED. BACKGROUND This case concerns the State of Maine’s administration of psychotropic medication to children in its foster care system. Second Am. Compl. for Injunctive

1 Pursuant to Rule 25(d) of the Federal Rules of Civil Procedure, Sara Gagné-Holmes is substituted for Jeanne M. Lambrew in her official capacity as the Acting Commissioner of the Maine Department of Health and Human Services, and Bobbi Johnson is substituted for Todd A. Landry in her official capacity as the Director of the Maine Office of Child and Family Services. and Declaratory Relief and Req. for Class Action (“Second Am. Compl.”) ¶ 1 (ECF No. 45). In March of 2019, attorneys with Children’s Rights, a national non-profit organization advocating for children in state systems, began an investigation of

Maine’s practices in this area. Joint Mot. for Prelim. Approval of Class Action Settlement, Certification of Settlement Class, and Approval of Form and Manner of Class Notice (“Joint Mot.”) 1 & n.1 (ECF No. 118); Joint Mot. Ex. 3 (“Nardi Decl.”) ¶¶ 1, 4 (ECF No. 118-3). Among other things, the investigation included conducting extensive factual research on Maine’s child welfare and mental health agencies and systems; identifying, investigating, and pursuing potential legal claims; researching

relevant First Circuit law; and speaking with dozens of knowledgeable people throughout Maine, such as current and former youth in foster care. Nardi Decl. ¶ 4. On January 6, 2021, Bryan C., Henry B., Trent W., Grayson M., Kendall P., and Neville H. (together, the “Named Plaintiffs”), through their adult Next Friends, filed a class action lawsuit against Jeanne M. Lambrew in her official capacity as Commissioner of the Maine Department of Health and Human Services (“DHHS”) and Todd A. Landry in his official capacity as Director of the Maine Office of Child

and Family Services (“OCFS”). Compl. for Injunctive and Declaratory Relief and Req. for Class Action (ECF No. 1). The Named Plaintiffs brought the complaint on behalf of a putative class of “all children who are or will be in DHHS foster care custody and who are or will be prescribed or administered one or more psychotropic medication[s] while in state care” (the “Class”). Second Am. Compl. ¶ 160. The Named Plaintiffs allege that three of the State’s most pronounced and harmful oversight failures are: (1) inadequate maintenance and timely dissemination of medical records; (2) inadequate informed consent procedures; and (3) an inadequate system to ensure that outlier prescriptions of psychotropic drugs to foster care children are flagged for

secondary review. Second Am. Compl. ¶ 5. To address these failures, the Named Plaintiffs seek declaratory and injunctive relief for violations of the Class members’ substantive and procedural due process rights under the Fourteenth Amendment, as well as violations of the Adoption Assistance and Child Welfare Act, 42 U.S.C. §§ 621 et seq., 670 et seq.; Second Am. Compl. ¶¶ 280–98. After I denied the Defendants’ motion to dismiss on October 4, 2021, Order on

Defs.’ Mot. to Dismiss (ECF No. 43), the parties proceeded to discovery, Joint Mot. 2. The discovery process included taking depositions, gathering facts, working with experts, exchanging dozens of requests for production and interrogatories, and preparing, reviewing, and exchanging 37,000 pages of discovery material, including the Named Plaintiffs’ case files. Nardi Decl. ¶ 6; Joint Mot. 2. During the discovery process in early 2022, the parties started discussing settlement, and Magistrate Judge Nivison agreed to assist them in settlement

discussions. Nardi Decl. ¶ 7; see Order Setting Settlement Conference (ECF No. 67).2 In preparation for the first settlement conference, the parties exchanged terms sheets and prepared detailed statements for Judge Nivison. Nardi Decl. ¶ 7. The parties

2 The parties assert that they “jointly selected the Honorable Judge John C. Nivison as the mediator in February of 2022.” Second Am. Compl. Ex. 1 (“Agreement”) 3 (ECF No. 118-1). That statement is misleading. A number of judicial officers in the District of Maine volunteer to assist parties in resolving cases by holding judicial settlement conferences. See Local Rule 83.11(c). Parties do not have the right to “select” a specific judge. engaged in negotiations through Judge Nivison on April 11, 2022, June 1, 2022, and July 7, 2022 (ECF Nos. 72, 80, 87). On July 13, 2022, the parties entered into a stay of discovery (ECF No. 88). The parties met for settlement discussions with Judge

Nivison seven more times over the next year (ECF Nos. 94, 99, 103, 106, 108, 112, 114). In between meetings, the parties had many direct discussions and utilized subject-matter consultants with knowledge of psychotropic medication oversight and secondary review. Nardi Decl. ¶ 8. The Next Friends participated in sessions, reviewed drafts, and provided feedback. Nardi Decl. ¶ 8. On March 1, 2024, the parties executed a settlement agreement that

contemplates resolving the pending claims, with the Court retaining jurisdiction to enforce the terms of the agreement. Second Am. Compl. Ex. 1 (“Agreement”) §§ IV.1.B, 4.B (ECF No. 118-1). Although both parties believe they could win the case, both sides recognize the risks, burdens, and uncertainties of litigation. Joint Mot. 4. The Agreement purports to tackle the three main issues with the State’s prescribing of psychotropic medication to children in foster care by: 1. Establishing procedures for the timely preparation and dissemination of a

Portable Health Record for each child in DHHS custody. The Portable Health Record will move with the child from placement to placement and will be routinely updated with medical, mental, and behavioral health information. This information will be gathered through improved collection and appointment procedures and will be incorporated into the child’s case plan. Agreement III.1. 2. Creating a process for informed consent by designated adults and children ages fourteen or older that covers all classes of psychotropic medication. This includes a grievance mechanism; education and training for staff and Resource

Parents3; procedures for emergencies; and a detailed informed consent form. Agreement III.2. 3. Creating a psychiatric Clinical Review Team to perform both prospective reviews of certain recommendations for psychotropic medications for youth in foster care and retrospective reviews of files for children prescribed psychotropic medications that meet certain triggers. Agreement III.3.

To ensure that these changes are implemented, the Agreement sets Performance Criteria, establishes a timeline for implementation and enforcement, and provides for a third-party Implementation Reviewer to monitor the Defendants’ progress. Agreement IV.2–3.

Free access — add to your briefcase to read the full text and ask questions with AI

Related

Amchem Products, Inc. v. Windsor
521 U.S. 591 (Supreme Court, 1997)
Wal-Mart Stores, Inc. v. Dukes
131 S. Ct. 2541 (Supreme Court, 2011)
Matamoros v. Starbucks Corporation
699 F.3d 129 (First Circuit, 2012)
Nilsen v. York County
382 F. Supp. 2d 206 (D. Maine, 2005)
Victor Parsons v. Charles Ryan
754 F.3d 657 (Ninth Circuit, 2014)
Venegas v. Global Aircraft Service, Inc.
159 F. Supp. 3d 93 (D. Maine, 2016)

Cite This Page — Counsel Stack

Bluebook (online)
BRYAN C v. LAMBREW, Counsel Stack Legal Research, https://law.counselstack.com/opinion/bryan-c-v-lambrew-med-2024.