Case: Glover v. City of Laguna Beach

8:15-cv-01332 | U.S. District Court for the Central District of California

Filed Date: Aug. 20, 2015

Case Ongoing

Clearinghouse coding complete

Case Summary

This lawsuit was brought by several homeless people with mental and physical disabilities against the City of Laguna Beach in the U.S. District Court for the Central District of California. The plaintiffs, represented by the Southern California chapter of the ACLU and private counsel, accused the city and the Laguna Beach Police Department (LBPD) of violating the Eighth and Fourteenth Amendments of the U.S. Constitution, Title II of the Americans with Disabilities Act (ADA) (42 U.S.C. § 12132),…

This lawsuit was brought by several homeless people with mental and physical disabilities against the City of Laguna Beach in the U.S. District Court for the Central District of California. The plaintiffs, represented by the Southern California chapter of the ACLU and private counsel, accused the city and the Laguna Beach Police Department (LBPD) of violating the Eighth and Fourteenth Amendments of the U.S. Constitution, Title II of the Americans with Disabilities Act (ADA) (42 U.S.C. § 12132), Section 504 of the Rehabilitation Act (RA) (29 U.S.C. §§ 706, 794), and Article I, sections 7 and 17 of the California Constitution by targeting disabled homeless people under laws restricting camping in public spaces. The plaintiffs argued that the Alternative Sleeping Location (ASL), a small emergency shelter created by the county as part of the settlement of a previous lawsuit, did not provide adequate accommodations for homeless persons with disabilities, leaving them with no viable alternative to camping in public spaces. The plaintiffs brought their suit under 42 U.S.C. §1983, the Declaratory Judgement Act (28 U.S.C. §2201), and California law. They sought preliminary and permanent injunctive relief, declaratory relief, nominal damages, and attorneys’ fees. More specifically, the plaintiffs sought a declaration that the city was violating the law and an injunction preventing the city from enforcing anti-camping laws and requiring that the city provide new accommodations suitable for housing homeless people with disabilities.

On November 23, 2015, the plaintiffs sought a preliminary injunction that would prevent the LBPD from enforcing anti-camping laws against disabled homeless people pending the final outcome of the suit. Judge Andrew J. Guilford denied the plaintiffs' motion on February 10, 2016, finding that the plaintiffs’ claims for injunctive relief were unlikely to succeed at trial.

On May 4, 2016, the plaintiffs filed a second amended complaint in order to introduce additional plaintiffs. Shortly thereafter, the plaintiffs filed a motion for class certification.

On October 31, 2016, both parties filed cross-motions for summary judgment. The plaintiffs moved for summary judgment to establish that the defendants violated (1) the prohibition against cruel and unusual punishment under the Eighth and Fourteenth Amendments and analogous provisions of the California Constitution, and (2) Title II of the ADA and Section 504 of the RA. The defendants moved for summary judgment on all of the plaintiffs’ claims. On June 25, 2017, Judge Guilford granted the defendants' motion for summary judgment on the Eighth Amendment cruel and unusual punishment claims and the substantive due process claims. Judge Guilford denied both parties' motions for summary judgment on the ADA and RA claims.

On June 23, 2017, Judge Guilford granted the plaintiffs' motion for class certification in part, only with respect to the plaintiffs' remaining ADA and RA claims. The named plaintiffs represented a class consisting of "[a]ll homeless persons who reside or will reside in the geographic area of Laguna Beach who have a mental and/or physical disability as defined under section 504 of the Rehabilitation Act and Americans with Disabilities Act and who have been, or are likely to be, cited for violations of California Penal Code section 647(e), Laguna Beach Municipal Code section 8.30.030 and/or Laguna Beach Municipal Code section 18.05.020."

Following nearly a year of settlement negotiations, during which the parties exchanged voluminous discovery and engaged multiple experts, the parties agreed to settle all claims in the lawsuit and filed a motion for preliminary approval of their proposed settlement agreement with the court on June 6, 2018. Under the terms of the Class Claims Settlement Agreement, the Laguna Beach City Council will adopt a resolution affirming its commitment to end homelessness in the City of Laguna Beach. Additionally, the City agreed to a number of measures designed to accommodate disabled persons experiencing homelessness in Laguna Beach. Such measures include, for instance, the continued designation of a full-time City employee to serve as the City’s “ADA Coordinator;” the adaptation of existing grievance procedures to more directly address the needs of ASL guests; the permanent posting of a Reasonable Accommodations Notice at the ASL explaining the process for requesting and obtaining reasonable accommodations; and more. The plaintiffs' counsel did not seek attorneys' fees.

On October 23, 2018, the parties filed a motion for final approval of their settlement agreement. Judge Guilford approved the motion on November 5, 2020. The court retains jurisdiction to enforce the settlement.

Summary Authors

Ryan Berry (6/21/2016)

Eva Richardson (10/28/2018)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/5931025/parties/kenneth-glover-v-city-of-laguna-beach/


Judge(s)
Attorney for Plaintiff

Amerian, Michael R (California)

Anderson, Austin W. (California)

Becker, Ryan Christopher (California)

Burrows, Michael Donald (California)

Bush, Mark R. (California)

Attorney for Defendant
Expert/Monitor/Master/Other
Attorney for Plaintiff

Amerian, Michael R (California)

Anderson, Austin W. (California)

Becker, Ryan Christopher (California)

Burrows, Michael Donald (California)

Bush, Mark R. (California)

Casares, Alcides Alberto (California)

Cretella, Donald J. (California)

Crowder, Carla Camille (California)

Dassoff, Glenn D. (California)

Devanthery, Julia (California)

Eliasberg, Peter J. (California)

Falls, Harold Naill (California)

Gray, Daniel M (California)

Green, Llezlie L. (California)

Grossman, Andrew Benjamin (California)

Helzer, Belinda Escobosa (California)

Hernand, David Mark (California)

Herskowitz, Michael E. (California)

Holland, Jay P. (California)

Horowitz, Robert Allen (California)

Johnson, Heather Maria (California)

Joiner, Carol Mathis (California)

Kaewert, Brian Searles (California)

Konecky, Joshua (California)

Kysel, Ian Matthew (California)

Lacy, William Thomas (California)

Lehrman, Michael Andrew (California)

Lim, Daniel S. (California)

Mahon, Pamela Lynam (California)

Milnor, Richard Hustis (California)

Miner, Aaron Frank (California)

Morrison, Charlotte Randolph (California)

Mueller, Mark R. (California)

Murray, Katherine Frenck (California)

Parker, Christine Marie (California)

Piller, Nathan Bunnell (California)

Ravitsky, Greta (California)

Russomanno, Herman Joseph (California)

Rymer, Nathan M. (California)

Sama, Vincent Anthony (California)

Schumacher, Catherine Barry (California)

Sellers, Joseph M. (California)

Shapero, Wendy C (California)

Stevenson, Bryan A (California)

Swiergula, Jennae Rose (California)

Szotkowski, Stephanna Francesca (California)

Thompson, Charles M (California)

Tompkins, Charles E. (California)

Veach, John B. (California)

Wilkerson, David Clay (California)

Wood, Kristopher Ray (California)

Zimmerman, Denise Christine (California)

Zunka, John Walter (California)

show all people

Documents in the Clearinghouse

Document

8:15-cv-01332

Docket [PACER]

Aug. 10, 2020

Aug. 10, 2020

Docket
1

8:15-cv-01332

Complaint

Glover v. Laguna Beach

Aug. 20, 2015

Aug. 20, 2015

Complaint
99

8:15-cv-01332

ORDER [Denying Plaintiffs' Motion for Preliminary Injunction]

Glover v. Laguna Beach

Feb. 10, 2016

Feb. 10, 2016

Order/Opinion
109

8:15-cv-01332

Amended Complaint

Glover v. Laguna Beach

May 4, 2016

May 4, 2016

Complaint
203

8:15-cv-01332

Order Granting Motion for Class Certification

June 23, 2017

June 23, 2017

Order/Opinion

2017 WL 4457507

238-1

8:15-cv-01332

Class Claims Settlement Agreement and General Release

June 6, 2018

June 6, 2018

Settlement Agreement

Docket

See docket on RECAP: https://www.courtlistener.com/docket/5931025/kenneth-glover-v-city-of-laguna-beach/

Last updated Oct. 19, 2025, 6:21 a.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT Receipt No: 0973-16301859 - Fee: $400, filed by Plaintiffs Kenneth Glover, Jeffrey Aiken, Douglas Frederes, Jr, David Sestini, Katrina Aune. (Attorney Kristopher R Wood added to party Jeffrey Aiken(pty:pla), Attorney Kristopher R Wood added to party Katrina Aune(pty:pla), Attorney Kristopher R Wood added to party Douglas Frederes, Jr(pty:pla), Attorney Kristopher R Wood added to party Kenneth Glover(pty:pla), Attorney Kristopher R Wood added to party David Sestini(pty:pla))(Wood, Kristopher) (Entered: 08/20/2015)

Aug. 20, 2015

Aug. 20, 2015

2

CIVIL COVER SHEET filed by Plaintiffs Jeffrey Aiken, Katrina Aune, Douglas Frederes, Jr, Kenneth Glover, David Sestini. (Wood, Kristopher) (Entered: 08/20/2015)

Aug. 20, 2015

Aug. 20, 2015

3

Request for Clerk to Issue Summons on Complaint (Attorney Civil Case Opening),, 1 filed by Plaintiffs Jeffrey Aiken, Katrina Aune, Douglas Frederes, Jr, Kenneth Glover, David Sestini. (Wood, Kristopher) (Entered: 08/20/2015)

Aug. 20, 2015

Aug. 20, 2015

4

CERTIFICATE of Interested Parties filed by Plaintiffs Jeffrey Aiken, Katrina Aune, Douglas Frederes, Jr, Kenneth Glover, David Sestini, (Wood, Kristopher) (Entered: 08/20/2015)

Aug. 20, 2015

Aug. 20, 2015

5

NOTICE of Related Case(s) filed by Plaintiffs Jeffrey Aiken, Katrina Aune, Douglas Frederes, Jr, Kenneth Glover, David Sestini. Related Case(s): 8:08-01447, 8:12-cv-00501, 8:14-cv-01890, 14-56079 (9th Cir.) (Wood, Kristopher) (Entered: 08/20/2015)

Aug. 20, 2015

Aug. 20, 2015

6

21 DAY Summons Issued re Complaint (Attorney Civil Case Opening),, 1 as to Defendants City of Laguna Beach and The Laguna Beach Police Department. (lwag) (Entered: 08/21/2015)

Aug. 21, 2015

Aug. 21, 2015

7

NOTICE OF ASSIGNMENT to District Judge Andrew J. Guilford and Magistrate Judge Douglas F. McCormick. (lwag) (Entered: 08/21/2015)

Aug. 21, 2015

Aug. 21, 2015

8

NOTICE TO PARTIES OF COURT-DIRECTED ADR PROGRAM filed. (lwag) (Entered: 08/21/2015)

Aug. 21, 2015

Aug. 21, 2015

9

ORDER RE TRANSFER PURSUANT TO GENERAL ORDER 14-03 (Related Case) filed. Transfer of case declined by Judge Cormac J. Carney, for the reasons set forth on this order. Related Case No. SACV08-01447 CJC (AGRx). (rrp) (Entered: 08/26/2015)

Aug. 26, 2015

Aug. 26, 2015

10

PROOF OF SERVICE Executed by Plaintiff Kenneth Glover, Jeffrey Aiken, Douglas Frederes Jr, David Sestini, Katrina Aune, upon Defendant The Laguna Beach Police Department served on 8/26/2015, answer due 9/16/2015. Service of the Summons and Complaint were executed upon The Laguna Beach Police Department, a California Charter City in compliance with Federal Rules of Civil Procedure by service on a domestic corporation, unincorporated association, or public entity.Original Summons NOT returned. (Wood, Kristopher) (Entered: 08/28/2015)

Aug. 28, 2015

Aug. 28, 2015

11

PROOF OF SERVICE Executed by Plaintiff Kenneth Glover, Jeffrey Aiken, Douglas Frederes Jr, David Sestini, Katrina Aune, upon Defendant City of Laguna Beach served on 8/26/2015, answer due 9/16/2015. Service of the Summons and Complaint were executed upon City of Laguna Beach in compliance with Federal Rules of Civil Procedure by service on a domestic corporation, unincorporated association, or public entity.Original Summons NOT returned. (Wood, Kristopher) (Entered: 08/28/2015)

Aug. 28, 2015

Aug. 28, 2015

12

NOTICE of Errata re Proofs of Service (Dkts. 10, 11) filed by Plaintiffs Jeffrey Aiken, Katrina Aune, Douglas Frederes Jr, Kenneth Glover, David Sestini. Corrected Proper Service Date (Wood, Kristopher) (Entered: 08/31/2015)

Aug. 31, 2015

Aug. 31, 2015

13

STIPULATION for Extension of Time to File Response as to Complaint (Attorney Civil Case Opening),, 1 filed by Defendants City of Laguna Beach, The Laguna Beach Police Department.(Attorney Philip D Kohn added to party City of Laguna Beach(pty:dft), Attorney Philip D Kohn added to party The Laguna Beach Police Department(pty:dft))(Kohn, Philip) (Entered: 09/09/2015)

Sept. 9, 2015

Sept. 9, 2015

14

Notice of Appearance or Withdrawal of Counsel: for attorney Michael G Yoder counsel for Defendants City of Laguna Beach, The Laguna Beach Police Department. Adding Michael G. Yoder as counsel of record for City of Laguna Beach and Laguna Beach Police Department for the reason indicated in the G-123 Notice. Filed by defendants City of Laguna Beach and Laguna Beach Police Department. (Attorney Michael G Yoder added to party City of Laguna Beach(pty:dft), Attorney Michael G Yoder added to party The Laguna Beach Police Department(pty:dft))(Yoder, Michael) (Entered: 09/25/2015)

Sept. 25, 2015

Sept. 25, 2015

15

ANSWER to Complaint (Attorney Civil Case Opening),, 1 filed by Defendants City of Laguna Beach, The Laguna Beach Police Department.(Kohn, Philip) (Entered: 09/25/2015)

Sept. 25, 2015

Sept. 25, 2015

16

ORDER RE EARLY MEETING OF PARTIES AND SCHEDULING CONFERENCE: Scheduling Conference set for 11/30/2015 at 9:00 am. (lb) (Entered: 09/28/2015)

Sept. 28, 2015

Sept. 28, 2015

17

Notice of Appearance or Withdrawal of Counsel: for attorney Ajit Singh Thind counsel for Defendants City of Laguna Beach, The Laguna Beach Police Department. Adding Ajit S. Thind as counsel of record for City of Laguna Beach and Laguna Beach Police Department for the reason indicated in the G-123 Notice. Filed by Defendants City of Laguna Beach and Laguna Beach Police Department. (Thind, Ajit) (Entered: 09/28/2015)

Sept. 28, 2015

Sept. 28, 2015

18

First AMENDED COMPLAINT against Defendant City of Laguna Beach, The Laguna Beach Police Department amending Complaint (Attorney Civil Case Opening),, 1, filed by Plaintiff Kenneth Glover, Jeffrey Aiken, Douglas Frederes Jr, David Sestini, Katrina Aune(Johnson, Heather) (Entered: 10/16/2015)

Oct. 16, 2015

Oct. 16, 2015

19

Amended CERTIFICATE of Interested Parties filed by Plaintiffs All Plaintiffs, (Attachments: # 1 Proof of Service)(Johnson, Heather) (Entered: 10/16/2015)

1 Proof of Service

View on PACER

Oct. 16, 2015

Oct. 16, 2015

20

NOTICE of Change of Attorney Business or Contact Information: for attorney Kristopher Ray Wood counsel for Plaintiffs Jeffrey Aiken, Katrina Aune, Douglas Frederes Jr, Kenneth Glover, David Sestini. Changing firm name and address to Orrick Herrington & Sutcliffe LLP, 2050 Main Street, Suite 1100, Irvine, CA 92614. Changing e-mail to kristopher.wood@orrick.com. Filed by Plaintiffs Kenneth Glover, David Sestini, Douglas Frederes Jr., Jeffrey Aiken, Katrina Aune. (Wood, Kristopher) (Entered: 10/26/2015)

Oct. 26, 2015

Oct. 26, 2015

21

NOTICE of Change of Attorney Business or Contact Information: for attorney Glenn D Dassoff counsel for Plaintiffs Jeffrey Aiken, Katrina Aune, Douglas Frederes Jr, Kenneth Glover, David Sestini. Changing firm name and address to Orrick Herrington & Sutcliffe LLP, 2050 Main Street, Suite 1100, Irvine, CA 92614. Changing e-mail to gdassoff@orrick.com. Filed by Plaintiffs Kenneth Glover, David Sestini, Douglas Frederes Jr., Jeffrey Aiken, Katrina Aune. (Dassoff, Glenn) (Entered: 10/26/2015)

Oct. 26, 2015

Oct. 26, 2015

22

ANSWER to Amended Complaint/Petition, 18 filed by Defendants City of Laguna Beach, The Laguna Beach Police Department.(Kohn, Philip) (Entered: 10/30/2015)

Oct. 30, 2015

Oct. 30, 2015

23

NOTICE of Appearance filed by attorney Katherine Frenck Murray on behalf of Plaintiffs Jeffrey Aiken, Katrina Aune, Douglas Frederes Jr, Kenneth Glover, David Sestini (Attorney Katherine Frenck Murray added to party Jeffrey Aiken(pty:pla), Attorney Katherine Frenck Murray added to party Katrina Aune(pty:pla), Attorney Katherine Frenck Murray added to party Douglas Frederes Jr(pty:pla), Attorney Katherine Frenck Murray added to party Kenneth Glover(pty:pla), Attorney Katherine Frenck Murray added to party David Sestini(pty:pla))(Murray, Katherine) (Entered: 11/06/2015)

Nov. 6, 2015

Nov. 6, 2015

24

NOTICE of Appearance filed by attorney Daniel S Lim on behalf of Plaintiffs Jeffrey Aiken, Katrina Aune, Douglas Frederes Jr, Kenneth Glover, David Sestini (Attorney Daniel S Lim added to party Jeffrey Aiken(pty:pla), Attorney Daniel S Lim added to party Katrina Aune(pty:pla), Attorney Daniel S Lim added to party Douglas Frederes Jr(pty:pla), Attorney Daniel S Lim added to party Kenneth Glover(pty:pla), Attorney Daniel S Lim added to party David Sestini(pty:pla))(Lim, Daniel) (Entered: 11/06/2015)

Nov. 6, 2015

Nov. 6, 2015

25

STIPULATION for Extension of Time to File to Move for Class Certification filed by Plaintiffs Jeffrey Aiken, Katrina Aune, Douglas Frederes Jr, Kenneth Glover, David Sestini, John Miller, Lisa Holbrook. (Attachments: # 1 Proposed Order)(Attorney Heather Maria Johnson added to party John Miller(pty:pla), Attorney Heather Maria Johnson added to party Lisa Holbrook(pty:pla))(Johnson, Heather) (Entered: 11/12/2015)

1 Proposed Order

View on PACER

Nov. 12, 2015

Nov. 12, 2015

26

**NOTE CHANGES MADE BY THE COURT** ORDER Approving Stipulation to Extend Time to Move For Class Certification 25 by Judge Andrew J. Guilford: For the reasons stated in the Stipulation and for good cause shown, the Court hereby APPROVES the Stipulation and vacates the November 19, 2015 deadline to move for class certification. Counsel shall submit a proposed schedule for class certification for the November 30, 2015 Scheduling Conference. (lwag) (Entered: 11/13/2015)

Nov. 13, 2015

Nov. 13, 2015

27

NOTICE of Appearance filed by attorney David Mark Hernand on behalf of Plaintiffs Jeffrey Aiken, Katrina Aune, Douglas Frederes Jr, Kenneth Glover, David Sestini (Attorney David Mark Hernand added to party Jeffrey Aiken(pty:pla), Attorney David Mark Hernand added to party Katrina Aune(pty:pla), Attorney David Mark Hernand added to party Douglas Frederes Jr(pty:pla), Attorney David Mark Hernand added to party Kenneth Glover(pty:pla), Attorney David Mark Hernand added to party David Sestini(pty:pla))(Hernand, David) (Entered: 11/19/2015)

Nov. 19, 2015

Nov. 19, 2015

28

JOINT RULE 26(f) AND LOCAL RULE 26-1 REPORT filed by Plaintiffs Jeffrey Aiken, Katrina Aune, Douglas Frederes Jr, Kenneth Glover, Lisa Holbrook, John Miller, David Sestini. (Murray, Katherine) (Entered: 11/19/2015)

Nov. 19, 2015

Nov. 19, 2015

29

NOTICE OF MOTION AND MOTION for Preliminary Injunction re Cessation of Enforcement of Cal. Penal Code 647(e) and LBMC Sections 8.30.030 and 18.05.020 . Motion filed by Plaintiffs Jeffrey Aiken, Katrina Aune, Lisa Holbrook, John Miller, David Sestini. Motion set for hearing on 12/21/2015 at 10:00 AM before Judge Andrew J. Guilford. (Attachments: # 1 Memorandum of Points and Authorities, # 2 Proposed Order) (Johnson, Heather) (Entered: 11/23/2015)

1 Memorandum of Points and Authorities

View on PACER

2 Proposed Order

View on PACER

Nov. 23, 2015

Nov. 23, 2015

30

NOTICE OF MOTION AND MOTION to Certify Class filed by Plaintiffs Jeffrey Aiken, Katrina Aune, Lisa Holbrook, John Miller, David Sestini. Motion set for hearing on 12/21/2015 at 10:00 AM before Judge Andrew J. Guilford. (Attachments: # 1 Memorandum of Points and Authorities, # 2 Proposed Order) (Johnson, Heather) (Entered: 11/23/2015)

1 Memorandum of Points and Authorities

View on PACER

2 Proposed Order

View on PACER

Nov. 23, 2015

Nov. 23, 2015

31

DECLARATION of Heather Maria Johnson in support of NOTICE OF MOTION AND MOTION to Certify Class 30, NOTICE OF MOTION AND MOTION for Preliminary Injunction re Cessation of Enforcement of Cal. Penal Code 647(e) and LBMC Sections 8.30.030 and 18.05.020 . Motion 29 filed by Plaintiffs Jeffrey Aiken, Katrina Aune, Lisa Holbrook, John Miller, David Sestini. (Johnson, Heather) (Entered: 11/23/2015)

Nov. 23, 2015

Nov. 23, 2015

32

DECLARATION of Benjamin F. Henwood in support of NOTICE OF MOTION AND MOTION to Certify Class 30, NOTICE OF MOTION AND MOTION for Preliminary Injunction re Cessation of Enforcement of Cal. Penal Code 647(e) and LBMC Sections 8.30.030 and 18.05.020 . Motion 29 filed by Plaintiffs Jeffrey Aiken, Katrina Aune, Lisa Holbrook, John Miller, David Sestini. (Johnson, Heather) (Entered: 11/23/2015)

Nov. 23, 2015

Nov. 23, 2015

33

DECLARATION of Katrina Aune in support of NOTICE OF MOTION AND MOTION to Certify Class 30, NOTICE OF MOTION AND MOTION for Preliminary Injunction re Cessation of Enforcement of Cal. Penal Code 647(e) and LBMC Sections 8.30.030 and 18.05.020 . Motion 29 filed by Plaintiffs Jeffrey Aiken, Katrina Aune, Lisa Holbrook, John Miller, David Sestini. (Johnson, Heather) (Entered: 11/23/2015)

Nov. 23, 2015

Nov. 23, 2015

34

DECLARATION of David Sestini in support of NOTICE OF MOTION AND MOTION to Certify Class 30, NOTICE OF MOTION AND MOTION for Preliminary Injunction re Cessation of Enforcement of Cal. Penal Code 647(e) and LBMC Sections 8.30.030 and 18.05.020 . Motion 29 filed by Plaintiffs Jeffrey Aiken, Katrina Aune, Lisa Holbrook, John Miller, David Sestini. (Johnson, Heather) (Entered: 11/23/2015)

Nov. 23, 2015

Nov. 23, 2015

35

DECLARATION of Jeffrey Aiken in support of NOTICE OF MOTION AND MOTION to Certify Class 30, NOTICE OF MOTION AND MOTION for Preliminary Injunction re Cessation of Enforcement of Cal. Penal Code 647(e) and LBMC Sections 8.30.030 and 18.05.020 . Motion 29 filed by Plaintiffs Jeffrey Aiken, Katrina Aune, Lisa Holbrook, John Miller, David Sestini. (Johnson, Heather) (Entered: 11/23/2015)

Nov. 23, 2015

Nov. 23, 2015

36

DECLARATION of John Miller in support of NOTICE OF MOTION AND MOTION to Certify Class 30, NOTICE OF MOTION AND MOTION for Preliminary Injunction re Cessation of Enforcement of Cal. Penal Code 647(e) and LBMC Sections 8.30.030 and 18.05.020 . Motion 29 filed by Plaintiffs Jeffrey Aiken, Katrina Aune, Lisa Holbrook, John Miller, David Sestini. (Johnson, Heather) (Entered: 11/23/2015)

Nov. 23, 2015

Nov. 23, 2015

37

DECLARATION of Lisa Holbrook in support of NOTICE OF MOTION AND MOTION to Certify Class 30, NOTICE OF MOTION AND MOTION for Preliminary Injunction re Cessation of Enforcement of Cal. Penal Code 647(e) and LBMC Sections 8.30.030 and 18.05.020 . Motion 29 filed by Plaintiffs Jeffrey Aiken, Katrina Aune, Lisa Holbrook, John Miller, David Sestini. (Johnson, Heather) (Entered: 11/23/2015)

Nov. 23, 2015

Nov. 23, 2015

38

DECLARATION of Kenneth Glover in support of NOTICE OF MOTION AND MOTION for Preliminary Injunction re Cessation of Enforcement of Cal. Penal Code 647(e) and LBMC Sections 8.30.030 and 18.05.020 . Motion 29 filed by Plaintiffs Jeffrey Aiken, Katrina Aune, Lisa Holbrook, John Miller, David Sestini. (Johnson, Heather) (Entered: 11/23/2015)

Nov. 23, 2015

Nov. 23, 2015

39

DECLARATION of Douglas Frederes Jr. in support of NOTICE OF MOTION AND MOTION for Preliminary Injunction re Cessation of Enforcement of Cal. Penal Code 647(e) and LBMC Sections 8.30.030 and 18.05.020 . Motion 29 filed by Plaintiffs Jeffrey Aiken, Katrina Aune, Lisa Holbrook, John Miller, David Sestini. (Johnson, Heather) (Entered: 11/23/2015)

Nov. 23, 2015

Nov. 23, 2015

40

DECLARATION of Joshua Oldham in support of NOTICE OF MOTION AND MOTION for Preliminary Injunction re Cessation of Enforcement of Cal. Penal Code 647(e) and LBMC Sections 8.30.030 and 18.05.020 . Motion 29 filed by Plaintiffs Jeffrey Aiken, Katrina Aune, Lisa Holbrook, John Miller, David Sestini. (Johnson, Heather) (Entered: 11/23/2015)

Nov. 23, 2015

Nov. 23, 2015

41

DECLARATION of Pati Donaldson in support of NOTICE OF MOTION AND MOTION for Preliminary Injunction re Cessation of Enforcement of Cal. Penal Code 647(e) and LBMC Sections 8.30.030 and 18.05.020 . Motion 29 filed by Plaintiffs Jeffrey Aiken, Katrina Aune, Lisa Holbrook, John Miller, David Sestini. (Johnson, Heather) (Entered: 11/23/2015)

Nov. 23, 2015

Nov. 23, 2015

42

Joint STIPULATION for Extension of Time to File as to NOTICE OF MOTION AND MOTION to Certify Class 30, NOTICE OF MOTION AND MOTION for Preliminary Injunction re Cessation of Enforcement of Cal. Penal Code 647(e) and LBMC Sections 8.30.030 and 18.05.020 . Motion 29 filed by Defendants City of Laguna Beach. (Attachments: # 1 Proposed Order [Proposed] Order Granting Stipulation to Revise Briefing Schedule for Opp. & Reply Papers)(Thind, Ajit) (Entered: 11/24/2015)

1 Proposed Order [Proposed] Order Granting Stipulation to Revise Briefing Schedule

View on PACER

Nov. 24, 2015

Nov. 24, 2015

43

ORDER Granting Stipulation to Revise Briefing Schedule for Opposition 42 by Judge Andrew J. Guilford: IT IS HEREBY ORDERED as follows: Defendants' opposition papers as to both motions shall be due on or before December 4, 2015; Plaintiff's reply papers as to both motions shall be due on or before December 11, 2015; and The hearings on both motions remain set for December 21, 2015. (lwag) (Entered: 11/25/2015)

Nov. 25, 2015

Nov. 25, 2015

44

SCHEDULING ORDER SPECIFYING PROCEDURES: Discovery cut-off 8/15/2016. Final Pretrial Conference set for 1/23/2017 at 8:30 am. Bench Trial set for 2/7/2017 at 9:00 am. (lb) (Entered: 12/04/2015)

Nov. 30, 2015

Nov. 30, 2015

45

MINUTES OF Scheduling Conference held before Judge Andrew J. Guilford: Cause is called for hearing and counsel make their appearances. Court and counsel confer. The Court sets the following dates: A Final Pretrial Conference is set for January 23, 2017, at 8:30 a.m.; A Court Trial is set for February 7, 2017 at 9:00 a.m. Court sets the length of the trial at 10 days. Counsel stipulate to and the Court orders ADR Procedure No. 1 before the Magistrate Judge. Plaintiffs' Motion for Preliminary Injunction [Dkt. 29] and Plaintiffs' Motion for Provisional Class Certification [Dkt. 30] are continued to January 25, 2016 at 10:00 a.m. Oppositions are due on January 6, 2016 and replies are due January 15, 2016. See document for further dates and information.Court Reporter: Miriam Baird. (lwag) (Entered: 12/04/2015)

Nov. 30, 2015

Nov. 30, 2015

46

MEMORANDUM in Opposition to NOTICE OF MOTION AND MOTION for Preliminary Injunction re Cessation of Enforcement of Cal. Penal Code 647(e) and LBMC Sections 8.30.030 and 18.05.020 . Motion 29 filed by Defendants City of Laguna Beach, The Laguna Beach Police Department. (Kohn, Philip) (Entered: 01/06/2016)

Jan. 6, 2016

Jan. 6, 2016

RECAP
47

MEMORANDUM in Opposition to NOTICE OF MOTION AND MOTION to Certify Class 30 filed by Defendants City of Laguna Beach, The Laguna Beach Police Department. (Kohn, Philip) (Entered: 01/06/2016)

Jan. 6, 2016

Jan. 6, 2016

48

Defendants' Evidentiary Objections to Declarations in Support of Motions for Preliminary Injunction and Provisional Class Certification opposition re: NOTICE OF MOTION AND MOTION to Certify Class 30, NOTICE OF MOTION AND MOTION for Preliminary Injunction re Cessation of Enforcement of Cal. Penal Code 647(e) and LBMC Sections 8.30.030 and 18.05.020 . Motion 29 filed by Defendants City of Laguna Beach, The Laguna Beach Police Department. (Kohn, Philip) (Entered: 01/06/2016)

Jan. 6, 2016

Jan. 6, 2016

49

Defendants' Evidentiary Objections to Declaration of Benjamin F Henwood PhD opposition re: NOTICE OF MOTION AND MOTION to Certify Class 30, NOTICE OF MOTION AND MOTION for Preliminary Injunction re Cessation of Enforcement of Cal. Penal Code 647(e) and LBMC Sections 8.30.030 and 18.05.020 . Motion 29 filed by Defendants City of Laguna Beach, The Laguna Beach Police Department. (Kohn, Philip) (Entered: 01/06/2016)

Jan. 6, 2016

Jan. 6, 2016

50

DECLARATION of John Pietig In Support of Defendants' Opposition to Plaintiffs' Motions NOTICE OF MOTION AND MOTION to Certify Class 30, NOTICE OF MOTION AND MOTION for Preliminary Injunction re Cessation of Enforcement of Cal. Penal Code 647(e) and LBMC Sections 8.30.030 and 18.05.020 . Motion 29 filed by Defendants City of Laguna Beach, The Laguna Beach Police Department. (Kohn, Philip) (Entered: 01/06/2016)

Jan. 6, 2016

Jan. 6, 2016

51

EXHIBIT Filed filed by Defendants City of Laguna Beach, The Laguna Beach Police Department. as to Declaration (Motion related), 50 . (Kohn, Philip) (Entered: 01/06/2016)

Jan. 6, 2016

Jan. 6, 2016

52

EXHIBIT Filed filed by Defendants City of Laguna Beach, The Laguna Beach Police Department. Exhibit 2 as to Declaration (Motion related), 50 . (Kohn, Philip) (Entered: 01/06/2016)

Jan. 6, 2016

Jan. 6, 2016

53

EXHIBIT Filed filed by Defendants City of Laguna Beach, The Laguna Beach Police Department. Exhibit 3 as to Declaration (Motion related), 50 . (Kohn, Philip) (Entered: 01/06/2016)

Jan. 6, 2016

Jan. 6, 2016

54

EXHIBIT Filed filed by Defendants City of Laguna Beach, The Laguna Beach Police Department. Exhibit 4 as to Declaration (Motion related), 50 . (Kohn, Philip) (Entered: 01/06/2016)

Jan. 6, 2016

Jan. 6, 2016

55

EXHIBIT Filed filed by Defendants City of Laguna Beach, The Laguna Beach Police Department. Exhibit 5 as to Declaration (Motion related), 50 . (Kohn, Philip) (Entered: 01/06/2016)

Jan. 6, 2016

Jan. 6, 2016

56

EXHIBIT Filed filed by Defendants City of Laguna Beach, The Laguna Beach Police Department. Exhibit 6 as to Declaration (Motion related), 50 . (Kohn, Philip) (Entered: 01/06/2016)

Jan. 6, 2016

Jan. 6, 2016

57

EXHIBIT Filed filed by Defendants City of Laguna Beach, The Laguna Beach Police Department. Exhibit 7 as to Declaration (Motion related), 50 . (Kohn, Philip) (Entered: 01/06/2016)

Jan. 6, 2016

Jan. 6, 2016

58

EXHIBIT Filed filed by Defendants City of Laguna Beach, The Laguna Beach Police Department. Exhibit 8 as to Declaration (Motion related), 50 . (Kohn, Philip) (Entered: 01/06/2016)

Jan. 6, 2016

Jan. 6, 2016

59

EXHIBIT Filed filed by Defendants City of Laguna Beach, The Laguna Beach Police Department. Exhibit 9 as to Declaration (Motion related), 50 . (Kohn, Philip) (Entered: 01/06/2016)

Jan. 6, 2016

Jan. 6, 2016

60

EXHIBIT Filed filed by Defendants City of Laguna Beach, The Laguna Beach Police Department. Exhibit 10 as to Declaration (Motion related), 50 . (Kohn, Philip) (Entered: 01/06/2016)

Jan. 6, 2016

Jan. 6, 2016

61

EXHIBIT Filed filed by Defendants City of Laguna Beach, The Laguna Beach Police Department. Exhibit 11 as to Declaration (Motion related), 50 . (Kohn, Philip) (Entered: 01/06/2016)

Jan. 6, 2016

Jan. 6, 2016

62

EXHIBIT Filed filed by Defendants City of Laguna Beach, The Laguna Beach Police Department. Exhibit 12 as to Declaration (Motion related), 50 . (Kohn, Philip) (Entered: 01/06/2016)

Jan. 6, 2016

Jan. 6, 2016

63

EXHIBIT Filed filed by Defendants City of Laguna Beach, The Laguna Beach Police Department. Exhibit 13 as to Declaration (Motion related), 50 . (Kohn, Philip) (Entered: 01/06/2016)

Jan. 6, 2016

Jan. 6, 2016

64

EXHIBIT Filed filed by Defendants City of Laguna Beach, The Laguna Beach Police Department. Exhibit 14 as to Declaration (Motion related), 50 . (Kohn, Philip) (Entered: 01/06/2016)

Jan. 6, 2016

Jan. 6, 2016

65

EXHIBIT Filed filed by Defendants City of Laguna Beach, The Laguna Beach Police Department. Exhibit 15 as to Declaration (Motion related), 50 . (Kohn, Philip) (Entered: 01/06/2016)

Jan. 6, 2016

Jan. 6, 2016

66

EXHIBIT Filed filed by Defendants City of Laguna Beach, The Laguna Beach Police Department. Exhibit 16 as to Declaration (Motion related), 50 . (Kohn, Philip) (Entered: 01/06/2016)

Jan. 6, 2016

Jan. 6, 2016

67

EXHIBIT Filed filed by Defendants City of Laguna Beach, The Laguna Beach Police Department. Exhibit 17 as to Declaration (Motion related), 50 . (Kohn, Philip) (Entered: 01/06/2016)

Jan. 6, 2016

Jan. 6, 2016

68

EXHIBIT Filed filed by Defendants City of Laguna Beach, The Laguna Beach Police Department. Exhibit 18 as to Declaration (Motion related), 50 . (Kohn, Philip) (Entered: 01/06/2016)

Jan. 6, 2016

Jan. 6, 2016

69

EXHIBIT Filed filed by Defendants City of Laguna Beach, The Laguna Beach Police Department. Exhibit 19 as to Declaration (Motion related), 50 . (Kohn, Philip) (Entered: 01/06/2016)

Jan. 6, 2016

Jan. 6, 2016

70

EXHIBIT Filed filed by Defendants City of Laguna Beach, The Laguna Beach Police Department. Exhibit 20 as to Declaration (Motion related), 50 . (Kohn, Philip) (Entered: 01/06/2016)

Jan. 6, 2016

Jan. 6, 2016

71

DECLARATION of Chief of Police Laura Farinella In Support of Defendants' Opposition to Plaintiffs' Motions NOTICE OF MOTION AND MOTION to Certify Class 30, NOTICE OF MOTION AND MOTION for Preliminary Injunction re Cessation of Enforcement of Cal. Penal Code 647(e) and LBMC Sections 8.30.030 and 18.05.020 . Motion 29 filed by Defendants City of Laguna Beach, The Laguna Beach Police Department. (Kohn, Philip) (Entered: 01/06/2016)

Jan. 6, 2016

Jan. 6, 2016

72

DECLARATION of Jason Kravetz In Support of Defendants' Opposition to Plaintiffs' Motions NOTICE OF MOTION AND MOTION to Certify Class 30, NOTICE OF MOTION AND MOTION for Preliminary Injunction re Cessation of Enforcement of Cal. Penal Code 647(e) and LBMC Sections 8.30.030 and 18.05.020 . Motion 29 filed by Defendants City of Laguna Beach, The Laguna Beach Police Department. (Kohn, Philip) (Entered: 01/06/2016)

Jan. 6, 2016

Jan. 6, 2016

73

DECLARATION of Jason Farris In Support of Defendants' Opposition to Plaintiffs' Motions NOTICE OF MOTION AND MOTION to Certify Class 30, NOTICE OF MOTION AND MOTION for Preliminary Injunction re Cessation of Enforcement of Cal. Penal Code 647(e) and LBMC Sections 8.30.030 and 18.05.020 . Motion 29 filed by Defendants City of Laguna Beach, The Laguna Beach Police Department. (Kohn, Philip) (Entered: 01/06/2016)

Jan. 6, 2016

Jan. 6, 2016

74

DECLARATION of Wade Brown In Support of Defendants' Opposition to Plaintiffs' Motions NOTICE OF MOTION AND MOTION to Certify Class 30, NOTICE OF MOTION AND MOTION for Preliminary Injunction re Cessation of Enforcement of Cal. Penal Code 647(e) and LBMC Sections 8.30.030 and 18.05.020 . Motion 29 filed by Defendants City of Laguna Beach, The Laguna Beach Police Department. (Kohn, Philip) (Entered: 01/06/2016)

Jan. 6, 2016

Jan. 6, 2016

75

DECLARATION of Emma Ferreira In Support of Defendants' Opposition to Plaintiffs' Motions NOTICE OF MOTION AND MOTION to Certify Class 30, NOTICE OF MOTION AND MOTION for Preliminary Injunction re Cessation of Enforcement of Cal. Penal Code 647(e) and LBMC Sections 8.30.030 and 18.05.020 . Motion 29 filed by Defendants City of Laguna Beach, The Laguna Beach Police Department. (Kohn, Philip) (Entered: 01/06/2016)

Jan. 6, 2016

Jan. 6, 2016

76

DECLARATION of Lawrence G. Haynes, Jr. In Support of Defendants' Opposition to Plaintiffs' Motions NOTICE OF MOTION AND MOTION to Certify Class 30, NOTICE OF MOTION AND MOTION for Preliminary Injunction re Cessation of Enforcement of Cal. Penal Code 647(e) and LBMC Sections 8.30.030 and 18.05.020 . Motion 29 filed by Defendants City of Laguna Beach, The Laguna Beach Police Department. (Kohn, Philip) (Entered: 01/06/2016)

Jan. 6, 2016

Jan. 6, 2016

77

Defendants' Evidentiary Objections to Declaration of Heather Maria Johnson opposition re: NOTICE OF MOTION AND MOTION to Certify Class 30, NOTICE OF MOTION AND MOTION for Preliminary Injunction re Cessation of Enforcement of Cal. Penal Code 647(e) and LBMC Sections 8.30.030 and 18.05.020 . Motion 29 filed by Defendants City of Laguna Beach, The Laguna Beach Police Department. (Kohn, Philip) (Entered: 01/06/2016)

Jan. 6, 2016

Jan. 6, 2016

78

NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Exhibit (non-trial) 51, Exhibit (non-trial) 69, Exhibit (non-trial) 66, Exhibit (non-trial) 55, Exhibit (non-trial) 64, Exhibit (non-trial) 65, Exhibit (non-trial) 56, Exhibit (non-trial) 57, Exhibit (non-trial) 70, Exhibit (non-trial) 62, Exhibit (non-trial) 63, Exhibit (non-trial) 60, Exhibit (non-trial) 58, Exhibit (non-trial) 53, Exhibit (non-trial) 68, Exhibit (non-trial) 52, Exhibit (non-trial) 67, Exhibit (non-trial) 61, Exhibit (non-trial) 54, Exhibit (non-trial) 59 . The following error(s) was found: Title page is missing.: The Title Page is missing on docket entries #51 thru #70. In response to this notice the court may order (1) an amended or correct document to be filed (2) 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. (lwag) (Entered: 01/07/2016)

Jan. 7, 2016

Jan. 7, 2016

79

Notice of Appearance or Withdrawal of Counsel: for attorney Belinda Escobosa Helzer counsel for Plaintiffs Jeffrey Aiken, Katrina Aune, Douglas Frederes Jr, Kenneth Glover, Lisa Holbrook, John Miller, David Sestini. Heather Maria Johnson is no longer counsel of record for the aforementioned party in this case for the reason indicated in the G-123 Notice. Filed by Plaintiffs Kenneth Glover et. al.. (Attorney Belinda Escobosa Helzer added to party Lisa Holbrook(pty:pla), Attorney Belinda Escobosa Helzer added to party John Miller(pty:pla))(Escobosa Helzer, Belinda) (Entered: 01/14/2016)

Jan. 14, 2016

Jan. 14, 2016

80

REPLY in support of NOTICE OF MOTION AND MOTION to Certify Class 30 filed by Plaintiffs Jeffrey Aiken, David Sestini. (Escobosa Helzer, Belinda) (Entered: 01/15/2016)

Jan. 15, 2016

Jan. 15, 2016

81

REPLY in support of NOTICE OF MOTION AND MOTION for Preliminary Injunction re Cessation of Enforcement of Cal. Penal Code 647(e) and LBMC Sections 8.30.030 and 18.05.020 . Motion 29 filed by Plaintiffs Jeffrey Aiken, David Sestini. (Escobosa Helzer, Belinda) (Entered: 01/15/2016)

Jan. 15, 2016

Jan. 15, 2016

RECAP
82

DECLARATION of Belinda Escobosa Helzer in support of NOTICE OF MOTION AND MOTION to Certify Class 30, NOTICE OF MOTION AND MOTION for Preliminary Injunction re Cessation of Enforcement of Cal. Penal Code 647(e) and LBMC Sections 8.30.030 and 18.05.020 . Motion 29 filed by Plaintiffs Jeffrey Aiken, David Sestini. (Escobosa Helzer, Belinda) (Entered: 01/15/2016)

Jan. 15, 2016

Jan. 15, 2016

83

DECLARATION of John Culbertson in support of NOTICE OF MOTION AND MOTION to Certify Class 30, NOTICE OF MOTION AND MOTION for Preliminary Injunction re Cessation of Enforcement of Cal. Penal Code 647(e) and LBMC Sections 8.30.030 and 18.05.020 . Motion 29 filed by Plaintiffs Jeffrey Aiken, David Sestini. (Escobosa Helzer, Belinda) (Entered: 01/15/2016)

Jan. 15, 2016

Jan. 15, 2016

84

DECLARATION of Benjamin F. Henwood in support of NOTICE OF MOTION AND MOTION to Certify Class 30, NOTICE OF MOTION AND MOTION for Preliminary Injunction re Cessation of Enforcement of Cal. Penal Code 647(e) and LBMC Sections 8.30.030 and 18.05.020 . Motion 29 filed by Plaintiffs Jeffrey Aiken, David Sestini. (Escobosa Helzer, Belinda) (Entered: 01/15/2016)

Jan. 15, 2016

Jan. 15, 2016

85

DECLARATION of Pam Bowers in support of NOTICE OF MOTION AND MOTION to Certify Class 30, NOTICE OF MOTION AND MOTION for Preliminary Injunction re Cessation of Enforcement of Cal. Penal Code 647(e) and LBMC Sections 8.30.030 and 18.05.020 . Motion 29 filed by Plaintiffs Jeffrey Aiken, David Sestini. (Escobosa Helzer, Belinda) (Entered: 01/15/2016)

Jan. 15, 2016

Jan. 15, 2016

86

DECLARATION of Lisa Holbrook in support of NOTICE OF MOTION AND MOTION to Certify Class 30, NOTICE OF MOTION AND MOTION for Preliminary Injunction re Cessation of Enforcement of Cal. Penal Code 647(e) and LBMC Sections 8.30.030 and 18.05.020 . Motion 29 filed by Plaintiffs Jeffrey Aiken, David Sestini. (Escobosa Helzer, Belinda) (Entered: 01/15/2016)

Jan. 15, 2016

Jan. 15, 2016

87

DECLARATION of Leonard John Porto III in support of NOTICE OF MOTION AND MOTION to Certify Class 30, NOTICE OF MOTION AND MOTION for Preliminary Injunction re Cessation of Enforcement of Cal. Penal Code 647(e) and LBMC Sections 8.30.030 and 18.05.020 . Motion 29 filed by Plaintiffs Jeffrey Aiken, David Sestini. (Escobosa Helzer, Belinda) (Entered: 01/15/2016)

Jan. 15, 2016

Jan. 15, 2016

88

DECLARATION of James Scott Rudolph in support of NOTICE OF MOTION AND MOTION to Certify Class 30, NOTICE OF MOTION AND MOTION for Preliminary Injunction re Cessation of Enforcement of Cal. Penal Code 647(e) and LBMC Sections 8.30.030 and 18.05.020 . Motion 29 filed by Plaintiffs Jeffrey Aiken, David Sestini. (Escobosa Helzer, Belinda) (Entered: 01/15/2016)

Jan. 15, 2016

Jan. 15, 2016

89

DECLARATION of David Sestini in support of NOTICE OF MOTION AND MOTION to Certify Class 30, NOTICE OF MOTION AND MOTION for Preliminary Injunction re Cessation of Enforcement of Cal. Penal Code 647(e) and LBMC Sections 8.30.030 and 18.05.020 . Motion 29 filed by Plaintiffs Jeffrey Aiken, David Sestini. (Escobosa Helzer, Belinda) (Entered: 01/15/2016)

Jan. 15, 2016

Jan. 15, 2016

90

Plaintiffs' Evidentiary Objections to the Declarations of John Pietig, Laura Farinella, Jason Kravetz, Jason Farris, Wade Brown, Emma Ferreira, and Lawrence G. Haynes, Jr. in Support of Defendants' Oppositions to Plaintiffs' Motions for Preliminary Injunction and for Provisional Class Certification filed by Plaintiffs Jeffrey Aiken, David Sestini (Escobosa Helzer, Belinda) (Entered: 01/15/2016)

Jan. 15, 2016

Jan. 15, 2016

91

RESPONSE filed by Plaintiffs Jeffrey Aiken, David Sestini to Defendants' Evidentiary Objections to Declarations of Named Plaintiffs, Pati Donaldson, and Joshua Oldham (Escobosa Helzer, Belinda) (Entered: 01/15/2016)

Jan. 15, 2016

Jan. 15, 2016

92

RESPONSE filed by Plaintiffs Jeffrey Aiken, David Sestini to Defendants' Evidentiary Objections to Declaration of Benjamin F. Henwood (Escobosa Helzer, Belinda) (Entered: 01/15/2016)

Jan. 15, 2016

Jan. 15, 2016

93

RESPONSE filed by Plaintiffs Jeffrey Aiken, David Sestini to Defendants' Evidentiary Objections to Declaration of Heather Maria Johnson (Escobosa Helzer, Belinda) (Entered: 01/15/2016)

Jan. 15, 2016

Jan. 15, 2016

94

Objections Opposition re: NOTICE OF MOTION AND MOTION to Certify Class 30, NOTICE OF MOTION AND MOTION for Preliminary Injunction re Cessation of Enforcement of Cal. Penal Code 647(e) and LBMC Sections 8.30.030 and 18.05.020 . Motion 29 Evidentiar Objections to Declarations filed by Defendants City of Laguna Beach, The Laguna Beach Police Department. (Kohn, Philip) (Entered: 01/21/2016)

Jan. 21, 2016

Jan. 21, 2016

95

Objection Opposition re: NOTICE OF MOTION AND MOTION to Certify Class 30, NOTICE OF MOTION AND MOTION for Preliminary Injunction re Cessation of Enforcement of Cal. Penal Code 647(e) and LBMC Sections 8.30.030 and 18.05.020 . Motion 29 Defendants' Evidentiary Objections to Supplemental Declaration of Benjamin F. Henwood, Ph.D. filed by Defendants City of Laguna Beach, The Laguna Beach Police Department. (Kohn, Philip) (Entered: 01/21/2016)

Jan. 21, 2016

Jan. 21, 2016

96

RESPONSE filed by Plaintiffs Jeffrey Aiken, David Sestini to Defendants' Evidentiary Objections to Declaration of Benjamin F. Henwood (Escobosa Helzer, Belinda) (Entered: 01/22/2016)

Jan. 22, 2016

Jan. 22, 2016

97

MINUTES OF 1. PLAINTIFFS MOTION FOR PRELIMINARY INJUNCTION [DKT 29] 2. PLAINTIFFS' MOTION FOR PROVISIONAL CLASS CERTIFICATION [DKT 30] Hearing held before Judge Andrew J. Guilford: Argued and taken under submission. Court Reporter: Miriam Baird. (lb) (Entered: 01/29/2016)

Jan. 25, 2016

Jan. 25, 2016

98

TRANSCRIPT ORDER as to Plaintiffs Jeffrey Aiken, Katrina Aune, Douglas Frederes Jr, Kenneth Glover, Lisa Holbrook, John Miller, David Sestini for Court Reporter. Court will contact Michelle Ochoa at mochoa@aclusocal.org with any questions regarding this order. Transcript preparation will not begin until payment has been satisfied with the court reporter. (Escobosa Helzer, Belinda) (Entered: 01/29/2016)

Jan. 29, 2016

Jan. 29, 2016

99

MINUTES (IN CHAMBERS) ORDER Denying Plaintiffs' Motion for Preliminary Injunction 29 by Judge Andrew J. Guilford: The Court DENIES Plaintiffs' Motion for a Preliminary Injunction. See document for further information. (lwag) (Entered: 02/11/2016)

Feb. 10, 2016

Feb. 10, 2016

RECAP
100

TRANSCRIPT for proceedings held on 11/30 15 9:30 AM. Court Reporter/Electronic Court Recorder: Miriam V. Baird, phone number mvb11893@aol.com. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Electronic Court Recorder before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Notice of Intent to Redact due within 7 days of this date. Redaction Request due 3/29/2016. Redacted Transcript Deadline set for 4/8/2016. Release of Transcript Restriction set for 6/6/2016. (Baird, Miriam) (Entered: 03/08/2016)

March 8, 2016

March 8, 2016

Case Details

State / Territory:

California

Case Type(s):

Public Benefits/Government Services

Special Collection(s):

Multi-LexSum (in sample)

Key Dates

Filing Date: Aug. 20, 2015

Case Ongoing: Yes

Plaintiffs

Plaintiff Description:

Homeless disabled individuals in Laguna Beach California

Plaintiff Type(s):

Private Plaintiff

Attorney Organizations:

ACLU of Southern California

Public Interest Lawyer: Yes

Filed Pro Se: No

Class Action Sought: Yes

Class Action Outcome: Granted

Defendants

Laguna Beach, City

Defendant Type(s):

Jurisdiction-wide

Law-enforcement

Facility Type(s):

Government-run

Case Details

Causes of Action:

42 U.S.C. § 1983

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

Declaratory Judgment Act, 28 U.S.C. § 2201

State law

Constitutional Clause(s):

Cruel and Unusual Punishment

Due Process

Other Dockets:

Central District of California 8:15-cv-01332

Available Documents:

Complaint (any)

Injunctive (or Injunctive-like) Relief

Trial Court Docket

Outcome

Prevailing Party: Plaintiff

Relief Granted:

Injunction / Injunctive-like Settlement

Source of Relief:

Settlement

Form of Settlement:

Court Approved Settlement or Consent Decree

Content of Injunction:

Preliminary relief denied

Issues

General/Misc.:

Access to public accommodations - governmental

Buildings

Emergency shelter

Funding

Government services

Housing assistance

Pattern or Practice

Placement in shelters

Poverty/homelessness

Disability and Disability Rights:

Disability, unspecified

Mental Illness, Unspecified

Reasonable Accommodations

Reasonable Modifications

Discrimination Basis:

Disability (inc. reasonable accommodations)