Jehovah’s Witnesses Settle Historic Child Abuse Cases in Federal Court

James F Battin Courthouse Billings Montana

BREAKING:

Billings, Montana

July 10th, 2024

 

After more than 5 years of investigation, litigation, depositions, and multiple fines and sanctions against the Jehovah’s Witnesses, two Federal Court child abuse cases have reached a confidential settlement.

Multiple victims of abuse alleged that they suffered at the hands of numerous Elders and Ministerial Servants in Hardin Montana during the 1970s and 80s, and that these allegations and facts were known to countless other elders, Circuit Overseers, District Overseers and the men who operate the Legal and Service Departments at the world headquarters of Jehovah’s Witnesses.

These cases were scheduled for consecutive trials in August and September. The sudden settlement signals the end of litigation and a small measure of justice for the victims of these men and the organization that failed to notify law enforcement of these alleged crimes.

The Jehovah’s Witnesses sabotaged their ability to stand trial in both cases due to legal practices that caused Federal Judge Susan Watters to issue a series of sanctions and penalties for judicial misconduct.

Some of these sanctions included instructions to the jury in both the Caekart and Rowland cases that the Jehovah’s Witnesses had intentionally destroyed key documents when creating “Memorandums,” or summaries of child abuse cases.

During the course of this case, Watchtower’s chief counsel Philip Brumley was fined more than $154,000 for his role in misleading the Court and filing two false and deceptive affidavits.

Brumley appealed these sanctions to the 9th Circuit, but the Appellate Court upheld his fines and will forever be a stain upon the Church of Jehovah’s Witnesses.

While these settlements come with Non-Disclosure Agreements attached, the amount of pre-trial information gained during the past 5 years will be instrumental in helping countless other victims of abuse within the JW Church.

It will also provide a historical analysis of the extent of child abuse and the reasons for the lack of reporting among the Witnesses, compelled by the policies of its Governing Body and their lawyers.

 

 

Important References and Case Documentation:

Document #1 | April 24th, 2020 Original Complaint

Document #14 | June 22nd, 2020 Watch Tower Pennsylvania Motion to Dismiss

Document 14-1 | June 22nd, 2020 Philip Brumley Affidavit #1

Document #22 | July 13th, 2020 First Amended Complaint and Jury Demand

Document #26 | July 2nd, 2020 Second Affidavit of Philip Brumley

Document 44-1 | October 19th, 2020 Branch Organization Document

Document 56 | April 20th, 2021 Motion to Compel Discovery Responses

Document 57 | April 20th, 2021 Plaintiffs Brief Supporting MTC and for Costs and Fees

Document 72-0 | May 25th, 2021 Plaintiffs Brief Supporting Motion to Compel and for Costs and Fees

Document 85 | August 24th, 2021 Order RE: MTC Discovery Responses and for Costs and Fees

Document  93 | September 28th, 2021 Order Awarding Plaintiffs Costs and Fees of  $22,631.80

Document  101 | December 3rd, 2021 Plaintiffs Motion for Sanctions Against Philip Brumley and Joel M. Taylor

Document  102 | December 3rd, 2021 Plaintiff’s Brief in Support of Motion for Sanctions

Document  102-4 | December 3rd, 2021 Nunez Case – Order Enforcing Sanctions Against Watchtower

Document  109 | January 10th, 2022 Plaintiff’s Reply Brief in Support of Their Motion for Sanctions

Document  117 | March 24th, 2022 Plaintiff’s Brief Supporting Motion to Supplement Record on Sanctions

Document  135 | August 23rd, 2022 Court Order on Sanctions Against Philip Brumley

Document 165-3 | October 24th, 2022 Third Affidavit of Philip Brumley

Document 170-0 | November 2nd, 2022 Plaintiffs Reply in Support of Motion to Compel Deposition

Document 187 | January 3rd, 2023 Plaintiff’s Motion to Compel Document Production

Document 188 | January 3rd, 2023 Plaintiff’s Brief Supporting Motion to Compel Document Production

Document 191 | January 13th, 2023 Plaintiff’s Motion to Compel All Discoverable Documents From Watchtower New York

Document 192 | January 13th, 2023  Plaintiff’s Brief Supporting Motion to Compel All Discoverable Documents

Document #219 | April 14th, 2023 Order on Sanctions Against Philip Brumley

Document 237-0 | May 22nd, 2023 Order on Motion to Compel Production of Documents from Watchtower

Document 287 | November 6th, 2023 Plaintiff’s Motion for Sanctions Against Watchtower New York

Document 288 | November 6th, 2023 Plaintiffs Brief in Support of Motion for Sanctions Against Watchtower New York 

Document 300-0 | December 4th, 2023 Plaintiffs Reply Brief in Support of Their Motion for Sanctions RE Watchtower’s Non-Compliance with Court Order

Document #318 |February 6th, 2024 Order on Sanctions Against Watchtower New York

Document 328

Document 329

Document 329-4

Document 331

Document 332

Document 336-0 April 5th, 2024 Order on Sanctions Against Watchtower

Document 339

Document 340

Document 362

Document 363

Document 365

Document 366

Document 388

Document 389

Document 410

Document 411

 

 

 

Leave a Reply

Your email address will not be published. Required fields are marked *

This site uses Akismet to reduce spam. Learn how your comment data is processed.