Case: Mata Alvarado v. Superior Court of Los Angeles

FCS050284 | California state trial court

Filed Date: Feb. 8, 2016

Case Ongoing

Clearinghouse coding complete

Case Summary

On February 8, 2016, two low-income female drivers - one Latina, the other African American - filed this lawsuit in the Los Angeles Superior Court of California against the same court, under the (i) California Vehicle Code (ii) 42 USC §1983, (iii) California Constitution (iv) the state civil procedure code, (v) Government Code §11135 and (vi) Penal Code §1214.1. The plaintiffs, represented by the Western Center on Law and Poverty and other attorneys, sought declaratory and injunctive relief, ar…

On February 8, 2016, two low-income female drivers - one Latina, the other African American - filed this lawsuit in the Los Angeles Superior Court of California against the same court, under the (i) California Vehicle Code (ii) 42 USC §1983, (iii) California Constitution (iv) the state civil procedure code, (v) Government Code §11135 and (vi) Penal Code §1214.1. The plaintiffs, represented by the Western Center on Law and Poverty and other attorneys, sought declaratory and injunctive relief, arguing that the Los Angeles Superior Court had been suspending driver's licenses simply because drivers could not pay citation fees, without prior analyzing whether the nonpayment was willful. The plaintiffs also alleged that the court violated drivers' due process rights by stripping them of the ability to fight the suspensions. According to the complaint, these practices resulted in disproportionate driver's license suspensions and arrests for failures to pay traffic citations in Black and Latino communities in the Los Angeles area.

On February 5, 2018, the case was transferred to the Superior Court of California for the County of Solano. On the same day, the parties filed a joint request for conditional dismissal with prejudice, upon a settlement and release agreement. Under the settlement agreement, the defendant agreed to (i) allow all traffic/infraction defendants to demonstrate their inability to pay a fine, (ii) notify them of their right to do so, and (iii) train court personnel on the new rules. The defendant also agreed to pay $87,500 in attorneys' fees. The parties agreed to a 12-month period during which plaintiffs' counsel would monitor compliance with the agreement. As a result, the plaintiffs conditionally dismissed the case with prejudice, agreeing to file a request dismissal with prejudice after the 12-month monitoring period ends, which will happen in August 2019.

Summary Authors

Daniele de Oliveira Nunes (3/25/2019)

People


Judge(s)

Mattice, Michael (California)

Attorney for Plaintiff

Dozier, Antionette D (California)

Kaufman, Michael Bryan (California)

Mullen, Colleen Marika (California)

Attorney for Defendant

Naeve, Robert A (California)

show all people

Documents in the Clearinghouse

Document

BC628849

State Court Docket

Nov. 3, 2017

Nov. 3, 2017

Docket

FCS050284

State Docket

Alvarado v. Superior Court of Los Angeles

Nov. 6, 2018

Nov. 6, 2018

Docket

BC628849

Complaint for Declaratory and Injunctive Relief

Aug. 2, 2016

Aug. 2, 2016

Complaint

FCS050284

Order Dismissing and Settlement Agreement

Sept. 25, 2018

Sept. 25, 2018

Order/Opinion

Resources

Docket

Last updated Jan. 25, 2024, 7:36 p.m.

ECF Number Description Date Link Date / Link

Complaint Filed by Gloria Mata Alvarado (Plaintiff); Toneshawa Jones (Plaintiff)

Aug. 2, 2016

Aug. 2, 2016

Request to Waive Court Fees Filed by Gloria Mata Alvarado (Plaintiff)

Aug. 2, 2016

Aug. 2, 2016

COMPLAINT FOR DECLARATORY AND INJUNCTIVE RELIEF

Aug. 2, 2016

Aug. 2, 2016

COMPLAINT FOR DECLARATORY AND INJUNCTIVE RELIEF

Aug. 2, 2016

Aug. 2, 2016

Order on Court Fee Waiver (Superior Court) Filed by Clerk

Aug. 4, 2016

Aug. 4, 2016

ORDER ON COURT FEE WAIVER (SUPERIOR COURT)

Aug. 4, 2016

Aug. 4, 2016

ORDER ON COURT FEE WAIVER (SUPERIOR COURT)

Aug. 4, 2016

Aug. 4, 2016

NOTICE OF CASE MANAGEMENT CONFERENCE

Aug. 29, 2016

Aug. 29, 2016

Notice of Case Management Conference Filed by Clerk

Aug. 29, 2016

Aug. 29, 2016

NOTICE OF CASE MANAGEMENT CONFERENCE

Aug. 29, 2016

Aug. 29, 2016

STIPULATION AND ORDER EXTENDING DEADLINE FOR RESPONSIVE PLEADING TO NOVEMBER 17, 2016

Oct. 4, 2016

Oct. 4, 2016

Minute Order

Oct. 4, 2016

Oct. 4, 2016

Minute order entered: 2016-10-04 00:00:00 Filed by Clerk

Oct. 4, 2016

Oct. 4, 2016

Stipulation and Order Filed by Superior Court of California for the (Defendant)

Oct. 4, 2016

Oct. 4, 2016

Court Order - Held

Oct. 4, 2016

Oct. 4, 2016

STIPULATION AND ORDER EXTENDING DEADLINE FOR RESPONSIVE PLEADING TO NOVEMBER 17, 2016

Oct. 4, 2016

Oct. 4, 2016

REQUEST FOR REFUND

Oct. 18, 2016

Oct. 18, 2016

Reimbursement of Fees Filed by Defendant/Respondent

Oct. 18, 2016

Oct. 18, 2016

REQUEST FOR REFUND

Oct. 18, 2016

Oct. 18, 2016

NOTICE OF APPROVED STIPULATION AND ORDER EXTENDING DEADLINE FOR RESPONSIVE PLEADING TO NOVEMBER 17, 2016

Oct. 26, 2016

Oct. 26, 2016

Notice (of Approved Stipulation and Order Extending Deadline for Responsive Pleading to November 17, 2016)

Oct. 26, 2016

Oct. 26, 2016

NOTICE OF APPROVED STIPULATION AND ORDER EXTENDING DEADLINE FOR RESPONSIVE PLEADING TO NOVEMBER 17, 2016

Oct. 26, 2016

Oct. 26, 2016

CASE MANAGEMENT STATEMENT

Nov. 15, 2016

Nov. 15, 2016

Case Management Statement Filed by Defendant/Respondent

Nov. 15, 2016

Nov. 15, 2016

CASE MANAGEMENT STATEMENT -

Nov. 15, 2016

Nov. 15, 2016

STIPULATION AND ORDER EXTENDING DEADLINE FOR RESPONSIVE PLEADING TO JANUARY 6,2017

Nov. 28, 2016

Nov. 28, 2016

Minute Order

Nov. 28, 2016

Nov. 28, 2016

Minute order entered: 2016-11-28 00:00:00 Filed by Clerk

Nov. 28, 2016

Nov. 28, 2016

Stipulation and Order Filed by Superior Court of California for the (Defendant)

Nov. 28, 2016

Nov. 28, 2016

Court Order - Held - Motion Granted

Nov. 28, 2016

Nov. 28, 2016

STIPULATION AND ORDER EXTENDING DEADLINE FOR RESPONSIVE PLEADING TO JANUARY 6,2017

Nov. 28, 2016

Nov. 28, 2016

Minute order entered: 2016-11-30 00:00:00 Filed by Clerk

Nov. 30, 2016

Nov. 30, 2016

at 08:30 AM in Department 78 Case Management Conference (Conference-Case Management; Advanced to a Previous Date) -

Nov. 30, 2016

Nov. 30, 2016

Reimbursement of Fees Filed by Superior Court of California for the (Defendant)

Dec. 12, 2016

Dec. 12, 2016

REQUEST FOR REFUND

Dec. 12, 2016

Dec. 12, 2016

REQUEST FOR REFUND

Dec. 12, 2016

Dec. 12, 2016

Association of Attorney Filed by Plaintiff/Petitioner

Dec. 20, 2016

Dec. 20, 2016

NOTICE OF ASSOCIATION OF COUNSEL

Dec. 20, 2016

Dec. 20, 2016

NOTICE OF ASSOCIATION OF COUNSEL

Dec. 20, 2016

Dec. 20, 2016

NOTICE OF MINUTE ORDER APPROVING STIPULATION AND ORDER EXTENDING DEADLINE FOR RESPONSIVE PLEADING TO JANUARY 6, 2017, AND CONTINUING CASE MANAGEMENT CONFERENCE TO JANUARY 20, 2017

Dec. 21, 2016

Dec. 21, 2016

Case Management Statement Filed by Plaintiff/Petitioner

Jan. 5, 2017

Jan. 5, 2017

CASE MANAGEMENT STATEMENT

Jan. 5, 2017

Jan. 5, 2017

CASE MANAGEMENT STATEMENT -

Jan. 5, 2017

Jan. 5, 2017

Minute Order

Jan. 10, 2017

Jan. 10, 2017

Minute order entered: 2017-01-10 00:00:00 Filed by Clerk

Jan. 10, 2017

Jan. 10, 2017

Unknown Event Type - Held

Jan. 10, 2017

Jan. 10, 2017

Minute Order

Jan. 11, 2017

Jan. 11, 2017

Minute order entered: 2017-01-11 00:00:00 Filed by Clerk

Jan. 11, 2017

Jan. 11, 2017

Court Order - Held

Jan. 11, 2017

Jan. 11, 2017

Minute Order -

Jan. 11, 2017

Jan. 11, 2017

Minute order entered: 2017-01-20 00:00:00 Filed by Clerk

Jan. 20, 2017

Jan. 20, 2017

Case Management Conference - Not Held - Advanced and Vacated

Jan. 20, 2017

Jan. 20, 2017

Minute Order

Jan. 24, 2017

Jan. 24, 2017

Minute order entered: 2017-01-24 00:00:00 Filed by Clerk

Jan. 24, 2017

Jan. 24, 2017

at 08:30 AM in Department 1 (Order to Show Cause; Court makes order) -

Jan. 24, 2017

Jan. 24, 2017

Minute Order -

Jan. 24, 2017

Jan. 24, 2017

Association of Attorney Filed by Plaintiff/Petitioner

Feb. 7, 2017

Feb. 7, 2017

Notice Filed by Plaintiff/Petitioner

Feb. 7, 2017

Feb. 7, 2017

NOTICE OF ASSIGNMENT OF CASE TO JUDGE NICHOLS AND NOTICE OF CASE MANAGEMENT CONFERENCE

Feb. 7, 2017

Feb. 7, 2017

NOTICE OF ASSOCIATION OF COUNSEL

Feb. 7, 2017

Feb. 7, 2017

NOTICE OF ASSOCIATION OF COUNSEL

Feb. 7, 2017

Feb. 7, 2017

Case Management Statement Filed by Gloria Mata Alvarado (Plaintiff); Toneshawa Jones (Plaintiff)

Feb. 17, 2017

Feb. 17, 2017

CASE MANAGEMENT STATEMENT

Feb. 17, 2017

Feb. 17, 2017

CASE MANAGEMENT STATEMENT -

Feb. 17, 2017

Feb. 17, 2017

ORDER ON CASE MANAGEMENT CONFERENCE

March 14, 2017

March 14, 2017

Notice of Change of Address or Other Contact Information Filed by Plaintiff/Petitioner

March 21, 2017

March 21, 2017

NOTICE OF CHANGE OF ADDRESS

March 21, 2017

March 21, 2017

NOTICE OF CHANGE OF ADDRESS

March 21, 2017

March 21, 2017

CASE MANAGEMENT STATEMENT

April 26, 2017

April 26, 2017

Case Management Statement Filed by Gloria Mata Alvarado (Plaintiff); Toneshawa Jones (Plaintiff)

Aug. 1, 2017

Aug. 1, 2017

CASE MANAGEMENT STATEMENT

Aug. 1, 2017

Aug. 1, 2017

CASE MANAGEMENT STATEMENT

Aug. 1, 2017

Aug. 1, 2017

ORDER

Aug. 11, 2017

Aug. 11, 2017

CASE MANAGEMENT STATEMENT

Oct. 2, 2017

Oct. 2, 2017

CASE MANAGEMENT STATEMENT

Nov. 3, 2017

Nov. 3, 2017

Case Management Statement Filed by Gloria Mata Alvarado (Plaintiff); Toneshawa Jones (Plaintiff)

Nov. 3, 2017

Nov. 3, 2017

CASE MANAGEMENT STATEMENT

Nov. 3, 2017

Nov. 3, 2017

Case Details

State / Territory: California

Case Type(s):

Public Benefits/Government Services

Special Collection(s):

Fines/Fees/Bail Reform (Criminalization of Poverty)

Key Dates

Filing Date: Feb. 8, 2016

Case Ongoing: Yes

Plaintiffs

Plaintiff Description:

Two female low-income drivers - one Latin, the other African American.

Plaintiff Type(s):

Private Plaintiff

Attorney Organizations:

ACLU Affiliates (any)

Public Interest Lawyer: Yes

Filed Pro Se: No

Class Action Sought: No

Class Action Outcome: Not sought

Defendants

Superior Court of California for the County of Los Angeles (Los Angeles), State

Defendant Type(s):

Jurisdiction-wide

Case Details

Causes of Action:

42 U.S.C. § 1983

State law

Constitutional Clause(s):

Due Process

Available Documents:

Trial Court Docket

Complaint (any)

Monetary Relief

Injunctive (or Injunctive-like) Relief

Outcome

Prevailing Party: Plaintiff

Nature of Relief:

Injunction / Injunctive-like Settlement

Attorneys fees

Source of Relief:

Settlement

Form of Settlement:

Conditional Dismissal

Amount Defendant Pays: 87,500

Order Duration: 2018 - 2019

Content of Injunction:

Required disclosure

Training

Issues

General:

Drivers Licenses

Fines/Fees/Bail/Bond

Discrimination-area:

Disparate Impact

Discrimination-basis:

National origin discrimination

Race discrimination

Race:

Black

National Origin/Ethnicity:

Hispanic