1
|
COMPLAINT Fee Exemption in accordance with statute, filed by Plaintiff United States. (Attachments: # 1 Exhibit "A", # 2 Exhibit "B") (Attorney Robyn-Marie L Monteleone added to party United States(pty:pla))(Monteleone, Robyn-Marie) (Entered: 04/28/2015)
|
April 28, 2015
|
April 28, 2015
Clearinghouse
|
2
|
CIVIL COVER SHEET filed by Plaintiff United States. (Monteleone, Robyn-Marie) (Entered: 04/28/2015)
|
April 28, 2015
|
April 28, 2015
PACER
|
3
|
NOTICE of Related Case(s) filed by Plaintiff United States. Related Case(s): 2:11-cv-04817 (Monteleone, Robyn-Marie) (Entered: 04/28/2015)
|
April 28, 2015
|
April 28, 2015
PACER
|
4
|
SETTLEMENT AGREEMENT filed by Plaintiff United States. (Monteleone, Robyn-Marie) (Entered: 04/28/2015)
|
April 28, 2015
|
April 28, 2015
Clearinghouse
|
5
|
STIPULATION for Order for Entry of Settlement Agreement Pursuant to FRCP 41(A)(2) filed by Plaintiff United States. (Attachments: # 1 Proposed Order for Entry of Settlement Agreement Pursuant to FRCP 41(A)(2))(Monteleone, Robyn-Marie) (Entered: 04/28/2015)
|
April 28, 2015
|
April 28, 2015
PACER
|
6
|
NOTICE OF ASSIGNMENT to District Judge John F. Walter and Magistrate Judge Frederick F. Mumm. (ghap) (Entered: 04/29/2015)
|
April 29, 2015
|
April 29, 2015
RECAP
|
7
|
NOTICE TO PARTIES OF COURT-DIRECTED ADR PROGRAM filed. (ghap) (Entered: 04/29/2015)
|
April 29, 2015
|
April 29, 2015
PACER
|
8
|
NOTICE OF FILING FEE DUE on Pro Hac Vice Application mailed to attorney Charles Hart for Plaintiff United States of America. Pro Hac Vice application has not been received by the court. Please return your completed Application of Non-Resident Attorney to Appear in a Specific Case, form G-64, or a copy of the Notice of Electronic Filing of your application and the $325.00 fee and this notice immediately. Out-of-state federal government attorneys who are not employed by the U.S. Department of Justice are required to file a Pro Hac Vice application;no filing fee is required. You have been removed as counsel of record from this case for failure to submit this filing fee. (ghap) (Entered: 04/29/2015)
|
April 29, 2015
|
April 29, 2015
PACER
|
9
|
NOTICE OF FILING FEE DUE on Pro Hac Vice Application mailed to attorney Norrinda Brown Hayat for Plaintiff United States of America. Pro Hac Vice application has not been received by the court. Please return your completed Application of Non-Resident Attorney to Appear in a Specific Case, form G-64, or a copy of the Notice of Electronic Filing of your application and the $325.00 fee and this notice immediately. Out-of-state federal government attorneys who are not employed by the U.S. Department of Justice are required to file a Pro Hac Vice application;no filing fee is required. You have been removed as counsel of record from this case for failure to submit this filing fee. (ghap) (Entered: 04/29/2015)
|
April 29, 2015
|
April 29, 2015
PACER
|
10
|
STANDING ORDER by Judge John F. Walter: This action has been assigned to the calendar of Judge John F. Walter. All counsel are ordered to familiarize themselves with the Federal Rules of Civil Procedure, the Local Rules of the Central District of California, the General Orders of the Central District and the Judges Procedures and Schedules found on the website for the United States District Court for the Central District of California. See document for details. (gk) (Entered: 04/29/2015)
|
April 29, 2015
|
April 29, 2015
PACER
|
11
|
RESPONSE filed by Pro Hac Vice attorney Charles Hart on behalf of Plaintiff United States of America. RE: Notice of Filing Fee Due. PHV fee N/A. Attorney is with the USDOJ and does not have to apply PHV pursuant to 28 USC 515(a). (lt) (Entered: 04/30/2015)
|
April 30, 2015
|
April 30, 2015
PACER
|
12
|
RESPONSE filed by Pro Hac Vice attorney Norrinda Brown Hayat on behalf of Plaintiff United States of America. RE: Notice of Filing Fee Due. PHV fee N/A. Attorney is with the USDOJ and does not have to apply PHV pursuant to 28 USC 515(a) (lt) (Entered: 04/30/2015)
|
April 30, 2015
|
April 30, 2015
PACER
|
13
|
ORDER RE TRANSFER PURSUANT TO GENERAL ORDER 14-03 (Related Case) filed. Transfer of case declined by Judge Otis D. Wright, II, for the reasons set forth on this order. Related Case No. CV11-04817 ODW (VBKx) (mg) (Entered: 04/30/2015)
|
April 30, 2015
|
April 30, 2015
PACER
|
14
|
STIPULATION AND ORDER APPROVING SETTLEMENT AGREEMENT AND ORDER OF RESOLUTION AND ENTRY OF JUDGMENT by Judge John F. Walter: It is hereby ORDERED, ADJUDGED, AND DECREED that the Settlement Agreement and Order of Resolution 5 is APPROVED and Judgment shall be ENTERED in this matter in the attached form. Pursuant to Rule 41(a)(2), the Complaint is hereby conditionally dismissed WITHOUT PREJUDICE and the matter is placed on the Court's inactive docket until further application by the Parties or order of the Court. The Court retains complete jurisdiction of this matter to enforce the terms of the Settlement Agreement until the Defendants have fulfilled their obligations, at which point the case will be dismissed. (Made JS-6. Case Terminated.) (gk) (Entered: 05/01/2015)
|
May 1, 2015
|
May 1, 2015
Clearinghouse
|
15
|
STIPULATION for Order Requesting Approval of Supplemental Settlement Agreement filed by Plaintiff United States of America. (Attachments: # 1 Proposed Order)(Monteleone, Robyn-Marie) (Entered: 07/20/2015)
|
July 20, 2015
|
July 20, 2015
PACER
|
16
|
SETTLEMENT AGREEMENT Supplemental filed by Plaintiff United States of America. (Monteleone, Robyn-Marie) (Entered: 07/20/2015)
|
July 20, 2015
|
July 20, 2015
PACER
|
17
|
ORDER APPROVING SUPPLEMENTAL SETTLEMENT AGREEMENT 15 by Judge John F. Walter AND NOW, upon consideration of the parties' attached Stipulation and Supplemental Settlement Agreement, it is hereby ORDERED, ADJUDGED, AND DECREED that pursuant to paragraph 196 of the Settlement Agreement, the Supplemental Settlement Agreement is APPROVED. (jp) (Entered: 07/21/2015)
|
July 21, 2015
|
July 21, 2015
Clearinghouse
|
18
|
STIPULATION for Extension of Time to File Monitors' Initial Six Month Report filed by Defendants The County of Los Angeles, The Los Angeles County Sheriffs Department. (Attachments: # 1 Proposed Order Approving Extension of Time to File Monitors' Initial Six Month Report)(Attorney Roger H Granbo, Jr added to party The County of Los Angeles(pty:dft), Attorney Roger H Granbo, Jr added to party The Los Angeles County Sheriffs Department(pty:dft))(Granbo, Roger) (Entered: 11/20/2015)
|
Nov. 20, 2015
|
Nov. 20, 2015
PACER
|
19
|
ORDER APPROVING EXTENSION OF TIME TO FILE MONITORS' INITIAL SIX MONTH REPORT by Judge John F. Walter. It is hereby ORDERED, ADJUDGED, AND DECREED that the time for the Monitors to submit the initial six month report as required by Paragraph 171 of the Settlement Agreement is extended to December 22, 2015. (jloz) (Entered: 11/20/2015)
|
Nov. 20, 2015
|
Nov. 20, 2015
PACER
|
20
|
SUBMISSION OF MONITORS' INITIAL SIX MONTH REPORT filed by Defendants The County of Los Angeles, The Los Angeles County Sheriffs Department. (Granbo, Roger) (Entered: 12/22/2015)
|
Dec. 22, 2015
|
Dec. 22, 2015
Clearinghouse
|
21
|
SUBMISSION OF MONITORS' SECOND SIX MONTH REPORT filed by Defendants The County of Los Angeles, The Los Angeles County Sheriffs Department. (Granbo, Roger) (Entered: 06/22/2016)
|
June 22, 2016
|
June 22, 2016
Clearinghouse
|
22
|
MONTHLY REPORT of Compliance with Agreement filed by Defendants The County of Los Angeles, The Los Angeles County Sheriffs Department. (Attachments: # 1 Third Six Month Report)(Granbo, Roger) (Entered: 12/23/2016)
|
Dec. 23, 2016
|
Dec. 23, 2016
PACER
|
23
|
NOTICE of Appearance filed by attorney Cynthia Coe on behalf of Plaintiff United States of America (Attorney Cynthia Coe added to party United States of America(pty:pla))(Coe, Cynthia) (Entered: 02/21/2017)
|
Feb. 21, 2017
|
Feb. 21, 2017
PACER
|
24
|
NOTICE of Appearance filed by attorney Joanna Berney Hull on behalf of Plaintiff United States of America (Attorney Joanna Berney Hull added to party United States of America(pty:pla))(Hull, Joanna) (Entered: 05/23/2017)
|
May 23, 2017
|
May 23, 2017
PACER
|
25
|
Notice of Appearance or Withdrawal of Counsel: for attorney Joanna Berney Hull counsel for Plaintiff United States of America. Robyn-Marie Lyon Monteleone is no longer counsel of record for the aforementioned party in this case for the reason indicated in the G-123 Notice. Filed by Plaintiff United States of America. (Hull, Joanna) (Entered: 05/23/2017)
|
May 23, 2017
|
May 23, 2017
PACER
|
26
|
Joint STIPULATION to AMEND Order, 17 filed by Plaintiff United States of America. (Attachments: # 1 Proposed Order)(Hull, Joanna) (Entered: 05/24/2017)
|
May 24, 2017
|
May 24, 2017
PACER
|
27
|
ORDER APPROVING AMENDMENT TO SUPPLEMENTAL SETTLEMENT AGREEMENT AND NOW, upon consideration of the Parties Joint Stipulation Amending the Supplemental Settlement Agreement 26, it is hereby ORDERED, ADJUDGED, AND DECREED that Attachment A of the Supplemental Settlement Agreement is AMENDED to permit compensation to Category 2 aggrieved persons in the range of $3,500 to $20,000 by Judge John F. Walter. (jp) (Entered: 05/25/2017)
|
May 25, 2017
|
May 25, 2017
PACER
|
28
|
NOTICE of Distribution of Settlement Fund filed by Plaintiff United States of America. (Hull, Joanna) (Entered: 06/05/2017)
|
June 5, 2017
|
June 5, 2017
PACER
|
29
|
SUBMISSION OF MONITORS' FOURTH SEMI-ANNUAL REPORT filed by Defendants The County of Los Angeles, The Los Angeles County Sheriffs Department. (Granbo, Roger) (Entered: 06/22/2017)
|
June 22, 2017
|
June 22, 2017
Clearinghouse
|
30
|
Notice of Appearance or Withdrawal of Counsel: for attorney Acrivi Coromelas counsel for Plaintiff United States of America. Adding Acrivi Coromelas as counsel of record for Plaintiff for the reason indicated in the G-123 Notice. Filed by Plaintiff Acrivi Coromelas. (Attorney Acrivi Coromelas added to party United States of America(pty:pla))(Coromelas, Acrivi) (Entered: 07/12/2017)
|
July 12, 2017
|
July 12, 2017
PACER
|
31
|
SUBMISSION OF MONITORS' FIFTH SEMI- ANNUAL REPORT filed by Defendants The County of Los Angeles, The Los Angeles County Sheriffs Department. (Granbo, Roger) (Entered: 12/22/2017)
|
Dec. 22, 2017
|
Dec. 22, 2017
Clearinghouse
|
32
|
SUBMISSION OF MONITORS' SIXTH SEMI-ANNUAL REPORT filed by Defendants The County of Los Angeles, The Los Angeles County Sheriffs Department. (Granbo, Roger) (Entered: 06/22/2018)
|
June 22, 2018
|
June 22, 2018
Clearinghouse
|
33
|
Notice of Appearance or Withdrawal of Counsel: for attorney Joanna Berney Hull counsel for Plaintiff United States of America. Joanna Hull is no longer counsel of record for the aforementioned party in this case for the reason indicated in the G-123 Notice. Filed by Plaintiff United States of America. (Hull, Joanna) (Entered: 07/31/2018)
|
July 31, 2018
|
July 31, 2018
PACER
|
34
|
Request to Modify Schedule for Submission of the Semi-Annual Reports; [Proposed Order] filed by Defendants The County of Los Angeles, The Los Angeles County Sheriffs Department (Attachments: # 1 Proposed Order Approving the Parties' Request to Modify the Schedule for Submitting the Semi-Annual Reports)(Granbo, Roger) (Entered: 11/06/2018)
|
Nov. 6, 2018
|
Nov. 6, 2018
PACER
|
35
|
ORDER APPROVING THE PARTIES' REQUEST TO MODIFY THE SCHEDULE FOR SUBMITTING THE SEMI-ANNUAL REPORTS 34 by Judge John F. Walter. The Semi-Annual reports, as required by Paragraph 171 of the Settlement Agreement, shall be filed by January 25 and July 25 of each year, with the next report to be submitted by January 25, 2019. (iv) (Entered: 11/07/2018)
|
Nov. 7, 2018
|
Nov. 7, 2018
PACER
|
36
|
SUBMISSION OF MONITORS' SEVENTH SEMI-ANNUAL REPORT filed by Defendants The County of Los Angeles, The Los Angeles County Sheriffs Department. (Granbo, Roger) (Entered: 01/25/2019)
|
Jan. 25, 2019
|
Jan. 25, 2019
Clearinghouse
|
37
|
SUBMISSION OF MONITORS' EIGHTH SEMI-ANNUAL REPORT filed by Defendants The County of Los Angeles, The Los Angeles County Sheriffs Department. (Granbo, Roger) (Entered: 07/25/2019)
|
July 25, 2019
|
July 25, 2019
Clearinghouse
|
38
|
SUBMISSION OF MONITORS' NINTH SEMI-ANNUAL REPORT filed by Defendants The County of Los Angeles, The Los Angeles County Sheriffs Department. (Granbo, Roger) (Entered: 01/24/2020)
|
Jan. 24, 2020
|
Jan. 24, 2020
Clearinghouse
|
39
|
SUBMISSION OF MONITORS' TENTH SEMI-ANNUAL REPORT filed by Defendants The County of Los Angeles, The Los Angeles County Sheriffs Department. (Granbo, Roger) (Entered: 07/24/2020)
|
July 24, 2020
|
July 24, 2020
PACER
|
40
|
SUBMISSION OF MONITORS' ELEVENTH SEMI-ANNUAL REPORT filed by Defendants The County of Los Angeles, The Los Angeles County Sheriffs Department. (Granbo, Roger) (Entered: 01/25/2021)
|
Jan. 25, 2021
|
Jan. 25, 2021
PACER
|
41
|
Notice of Appearance or Withdrawal of Counsel: for attorney Roger H Granbo, Jr counsel for Defendants The County of Los Angeles, The Los Angeles County Sheriffs Department. Roger H. Granbo, Jr. is no longer counsel of record for the aforementioned party in this case for the reason indicated in the G-123 Notice. Filed by Attorney for Defendants Carrie Clarke. (Granbo, Roger) (Entered: 04/05/2021)
|
April 5, 2021
|
April 5, 2021
PACER
|
42
|
*Stricken* REQUEST TO SUBSTITUTE ATTORNEY Carrie Clarke in place of attorney Roger H. Granbo, Jr. filed by Attorney for Defendants The County of Los Angeles, The Los Angeles County Sheriffs Department. (Granbo, Roger) Modified on 4/7/2021 (sr). (Entered: 04/05/2021)
|
April 5, 2021
|
April 5, 2021
PACER
|
43
|
NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: REQUEST TO SUBSTITUTE ATTORNEY Carrie Clarke in place of attorney Roger H. Granbo, Jr. 42 . The following error(s) was/were found: Proposed Document was not submitted as separate attachment. Other error(s) with document(s): No [Prop] Order attached. In response to this notice, the Court may: (1) order an amended or correct document to be filed; (2) order the document stricken; or (3) take other action as the Court deems appropriate. You need not take any action in response to this notice unless and until the Court directs you to do so. (lom) (Entered: 04/07/2021)
|
April 7, 2021
|
April 7, 2021
PACER
|
44
|
Text Entry Order STRIKING REQUEST TO SUBSTITUTE ATTORNEY 42 for the reasons stated in the Clerk's Notice of Deficiencies 43 .THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (sr) TEXT ONLY ENTRY (Entered: 04/07/2021)
|
April 7, 2021
|
April 7, 2021
PACER
|
|
Text Only Scheduling Notice
|
April 7, 2021
|
April 7, 2021
PACER
|
45
|
Notice of Appearance or Withdrawal of Counsel: for attorney Carrie Clarke counsel for Defendants The County of Los Angeles, The Los Angeles County Sheriffs Department. Adding Carrie Clarke as counsel of record for County of Los Angeles; Los Angeles Sheriffs Department for the reason indicated in the G-123 Notice. Filed by Defendants County of Los Angeles; Los Angeles Sheriffs Department. (Clarke, Carrie) (Entered: 07/28/2021)
|
July 28, 2021
|
July 28, 2021
PACER
|
46
|
SEMI-ANNUAL REPORT of SUBMISSION OF MONITORS' TWELFTH SEMI-ANNUAL REPORT filed by Defendants The County of Los Angeles, The Los Angeles County Sheriffs Department. (Clarke, Carrie) (Entered: 07/28/2021)
|
July 28, 2021
|
July 28, 2021
RECAP
|
47
|
SEMI-ANNUAL REPORT of SUBMISSION OF MONITORS' THIRTEENTH SEMI-ANNUAL REPORT filed by Defendants The County of Los Angeles, The Los Angeles County Sheriffs Department. (Clarke, Carrie) (Entered: 01/25/2022)
|
Jan. 25, 2022
|
Jan. 25, 2022
RECAP
|
48
|
SEMI-ANNUAL REPORT filed by Defendants The County of Los Angeles, The Los Angeles County Sheriffs Department. (Clarke, Carrie) (Entered: 07/25/2022)
|
July 25, 2022
|
July 25, 2022
PACER
|
49
|
SEMI-ANNUAL REPORT of SUBMISSION OF MONITORS' 15th SEMI-ANNUAL REPORT filed by Defendants The County of Los Angeles, The Los Angeles County Sheriffs Department. (Clarke, Carrie) (Entered: 01/25/2023)
|
Jan. 25, 2023
|
Jan. 25, 2023
RECAP
|
50
|
Report
|
July 25, 2023
|
July 25, 2023
PACER
|
51
|
Report
|
Jan. 25, 2024
|
Jan. 25, 2024
PACER
|
52
|
Report
|
July 25, 2024
|
July 25, 2024
PACER
|
53
|
Report
|
Jan. 27, 2025
|
Jan. 27, 2025
PACER
|
54
|
Notice of Appearance or Withdrawal of Counsel (G-123)
|
March 26, 2025
|
March 26, 2025
PACER
|
55
|
Notice of Appearance or Withdrawal of Counsel (G-123)
|
March 26, 2025
|
March 26, 2025
PACER
|
56
|
Notice of Appearance or Withdrawal of Counsel (G-123)
|
March 26, 2025
|
March 26, 2025
PACER
|
57
|
Notice of Appearance or Withdrawal of Counsel (G-123)
|
March 26, 2025
|
March 26, 2025
PACER
|
58
|
Notice of Appearance or Withdrawal of Counsel (G-123)
|
March 26, 2025
|
March 26, 2025
PACER
|
59
|
Notice of Appearance or Withdrawal of Counsel (G-123)
|
March 26, 2025
|
March 26, 2025
PACER
|
60
|
Notice of Appearance or Withdrawal of Counsel (G-123)
|
March 26, 2025
|
March 26, 2025
PACER
|
61
|
Notice of Appearance or Withdrawal of Counsel (G-123)
|
March 26, 2025
|
March 26, 2025
PACER
|
62
|
Notice of Appearance or Withdrawal of Counsel (G-123)
|
May 1, 2025
|
May 1, 2025
PACER
|
63
|
Notice of Appearance or Withdrawal of Counsel (G-123)
|
May 1, 2025
|
May 1, 2025
PACER
|
64
|
Notice of Appearance or Withdrawal of Counsel (G-123)
|
May 1, 2025
|
May 1, 2025
PACER
|
65
|
Notice of Appearance or Withdrawal of Counsel (G-123)
|
May 1, 2025
|
May 1, 2025
PACER
|