Case: Thomas v. Kent

2:14-cv-08013 | U.S. District Court for the Central District of California

Filed Date: Oct. 16, 2014

Closed Date: Nov. 22, 2019

Clearinghouse coding complete

Case Summary

On October 16, 2014, three individuals with significant physical disabilities requiring substantial medical care filed this lawsuit against the California Department of Health Care Services (“DHCS”) in the U.S. District Court for the Central District of California. The plaintiffs alleged that the state had violated Section II of the Americans with Disabilities Act (“ADA”) and Section 504 of the Rehabilitation Act, which require public entities to provide services to persons with disabilities in…

On October 16, 2014, three individuals with significant physical disabilities requiring substantial medical care filed this lawsuit against the California Department of Health Care Services (“DHCS”) in the U.S. District Court for the Central District of California. The plaintiffs alleged that the state had violated Section II of the Americans with Disabilities Act (“ADA”) and Section 504 of the Rehabilitation Act, which require public entities to provide services to persons with disabilities in the most integrated setting appropriate to their needs and to prevent unnecessary institutionalization. The plaintiffs sought declaratory and injunctive relief, including a temporary restraining order and preliminary injunction preventing DHCS from reducing at-home medical care and support for the plaintiffs, and a permanent injunction preventing unnecessary institutionalization in the future. They also sought attorney’s fees. The plaintiffs were represented by Disability Rights California.

At the time, the plaintiffs, who were once institutionalized because of their disabilities, were living in their own homes where they received Medicaid-funded nursing and attendant care through the California Medi-Cal Home and Community Based Nursing Facility/Acute Hospital Waiver Program (“Waiver Program”). They alleged that they were at risk of institutionalization because DHCS maintained unnecessarily low cost limits for these services.

On January 29, 2015, the plaintiffs filed their first amended complaint. The amended complaint added an organizational plaintiff, In Spirit, a non-profit organization that provided financial assistance to persons with disabilities to receive medical care in their home.

On July 7, 2015, the plaintiffs filed a second amended complaint. This complaint added a new named plaintiff, dismissed one of the existing named plaintiffs, elaborated on the factual allegations, and added a third claim for violations of California state law. On September 23, 2015, In Spirit was voluntarily dismissed as a party in the lawsuit.

On January 26, 2016, the parties held a mediation session but were unable to reach an agreement. Throughout the mediation, the parties continued to engage in discovery. On March 8, 2016, the defendants filed a motion to dismiss for lack of subject-matter jurisdiction. On March 10, 2016, the plaintiffs moved for summary judgement. District Judge Fernando Olguin denied both motions on April 27, 2016. He further set out deadlines for continued discovery.

On March 29, 2016, the United States Department of Justice, Civil Rights Division ("DOJ") filed a statement of interest to clarify the defendant’s obligations under the ADA. The DOJ explained that the ADA prohibits unjustified institutionalization and requires individuals with disabilities receive support and services in the most integrated setting as mandated in Olmstead v. L.C., 527 U.S. 581 (1999). The DOJ also clarified that the defendants could not administer the Medicaid waiver without accounting for individual needs and that the integration mandate protects individuals at serious risk of institutionalization. The DOJ filed subsequent statements of interest on August 4, 2016 and September 16, 2016, which further clarified the states’ ADA obligations in light of DHCS’s arguments against the plaintiffs’ motion for summary judgement.

On July 18, 2016, the plaintiffs again moved for summary judgement, which Judge Olguin denied on August 4, 2016 due to continued factual disputes. Judge Olguin also noted being “deeply troubled” by the defendants’ repeated failure to comply in good faith with discovery requests and threatened to impose sanctions.

On September 7, 2016, the plaintiffs again filed a motion for summary judgement. On June 5, 2017, the Court denied that motion, finding that genuine issues of material fact remained regarding whether or not the California waiver program’s cost limits created a serious risk of institutionalization and whether California had an existing deinstitutionalization scheme in place that was effective. 385 F. Supp. 3d 1048.

The parties continued with discovery, and it appears they continued engaging in settlement talks as well. On March 14, 2018, the plaintiffs moved to voluntarily dismiss their case without prejudice, and on March 19, 2018, the court granted this motion for voluntary dismissal of most of the case. There was some continued litigation over whether the plaintiffs were entitled to costs and attorneys’ fees.

The dismissal seems to come from the fact that DHCS eventually changed the waiver application process so that decisions would be based on medical necessity without any mention of cost limits. In their motion opposing attorneys’ fees, the defendants asserted that this made the plaintiffs' claims moot, and that there was no basis for awarding attorneys’ fees or costs. The plaintiffs argued that the overall course of events demonstrated that this litigation was a significant factor prompting defendants to eliminate waiver cost limits, which created a presumption that plaintiffs were a catalyst and, because defendants could not rebut that presumption, plaintiffs were entitled to attorneys fees’ and costs under a state statute.

On May 30, 2019, Judge Olguin granted the plaintiffs’ motion for attorneys fees. The court found that the litigation led to the elimination of DHCS’s cost limits, conferring a significant benefit for potentially thousands of people. The elimination of cost limits would ensure that participants would not have to resort to litigation to secure needed services and that they would be able to remain in their homes and avoid segregation and isolation. The court ordered the plaintiffs to file their motion for attorneys’ fees and costs no later than July 31, 2019. 2019 WL 2590170.

After a brief delay, the parties agreed on how much the defendants should pay in attorneys’ fees. They notified the court that they had resolved all outstanding issues in this case on November 22, 2019. The notification did not state the size of the award, so the Clearinghouse is unaware of the amount. The case is now closed.

Summary Authors

Sean Mulloy (10/16/2017)

Chris Pollack (8/12/2020)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/5907652/parties/jerry-thomas-v-toby-douglas/


Judge(s)
Attorney for Plaintiff

Coelho, Monisha Ann (California)

Decker, Eileen (California)

Gershon, Elissa Staci (California)

Gettleman, Deborah D. (California)

Attorney for Defendant

Guitar, Michael Thomas (California)

Expert/Monitor/Master/Other

show all people

Documents in the Clearinghouse

Document

2:14-cv-08013

Docket [PACER]

Kent v. Thomas

Nov. 22, 2019

Nov. 22, 2019

Docket
4

2:14-cv-08013

Complaint for Injunctive and Declaratory Relief

Oct. 23, 2014

Oct. 23, 2014

Complaint
26

2:14-cv-08013

First Amended Complaint For Injunctive and Declaratory Relief

Jan. 29, 2015

Jan. 29, 2015

Complaint
70

2:14-cv-08013

Second Amended Complaint for Injunctive and Declaratory Relief

July 7, 2015

July 7, 2015

Complaint
112

2:14-cv-08013

Statement of Interest of The United States of America

March 29, 2016

March 29, 2016

Statement of Interest (DOJ)
171

2:14-cv-08013

Supplemental Statement of Interest of the United States of America

Aug. 4, 2016

Aug. 4, 2016

Pleading / Motion / Brief
198

2:14-cv-08013

Second Supplemental Statement of Interest of The United States of America

Sept. 16, 2016

Sept. 16, 2016

Pleading / Motion / Brief
322

2:14-cv-08013

Order re: Plaintiffs' Motion For Summary Judgment

June 5, 2017

June 5, 2017

Order/Opinion

385 F.Supp.3d 1048

368

2:14-cv-08013

Order Re: Pending Motions

May 30, 2019

May 30, 2019

Order/Opinion

2019 WL 2590170

Resources

Docket

See docket on RECAP: https://www.courtlistener.com/docket/5907652/jerry-thomas-v-toby-douglas/

Last updated Sept. 21, 2025, 10:04 a.m.

ECF Number Description Date Link Date / Link
1

PLAINTIFFS EX PARTE APPLICATION for Appointment of Thomas Jerry as Guardian ad Litem for B.T. filed by Plaintiffs Sean Benison, Arthur Congdon, Jerry Thomas. Lodged Proposed Order. (Attachments: # 1 Lodged Complaint and Civil Cover Sheet, # 2 Lodged Memorandum, # 3 Lodged Notice of Pendency of Other Action or Proceedings). (et) (Entered: 10/21/2014)

Oct. 16, 2014

Oct. 16, 2014

PACER
2

MEMORANDUM OF POINTS AND AUTHORITIES in Support of Appointment of Thomas Jerry as Guardian ad Litem for B.T. 1 filed by Plaintiffs Sean Benison, Arthur Congdon, Jerry Thomas. (et) (Entered: 10/21/2014)

Oct. 16, 2014

Oct. 16, 2014

PACER
3

ORDER by Magistrate Judge Jacqueline Chooljian: Granting 1 Application to Appoint Guardian ad Litem. Appointing Jerry Thomasas Guardian ad Litem for B.T. (et) (Entered: 10/24/2014)

Oct. 16, 2014

Oct. 16, 2014

PACER

LODGED COMPLAINT FOR INJUNCTIVE AND DECLARATORY RELIEF forwarded to DUTY Magistrate Judge Jacqueline Chooljian. Complaint sought to be filed by Plaintiffs Sean Benison, Arthur Congdon, Jerry Thomas. (et)

Oct. 16, 2014

Oct. 16, 2014

PACER
4

COMPLAINT against Defendants Department of Health Care Services, Toby Douglas. Case assigned to Judge Fernando M. Olguin for all further proceedings. Discovery referred to Magistrate Judge Alicia G. Rosenberg. (Filing fee $ 400 PAID.), filed by Plaintiffs Jerry Thomas, Arthur Congdon, Sean Benison. (et) [Summons not Issued on 10/23/14]. (rn). (Entered: 10/24/2014)

Oct. 23, 2014

Oct. 23, 2014

PACER
5

CERTIFICATION AND NOTICE of Interested Parties filed by Plaintiffs Sean Benison, Arthur Congdon, Jerry Thomas. (et) (rn). (Entered: 10/24/2014)

Oct. 23, 2014

Oct. 23, 2014

PACER
6

NOTICE OF PENDENCY OF OTHER ACTION OR PROCEEDINGS filed by Plaintiffs Sean Benison, Arthur Congdon, Jerry Thomas. (et) (rn). (Entered: 10/24/2014)

Oct. 23, 2014

Oct. 23, 2014

PACER
7

NOTICE OF ASSIGNMENT to District Judge Fernando M. Olguin and Magistrate Judge Alicia G. Rosenberg. (et) (Entered: 10/24/2014)

Oct. 23, 2014

Oct. 23, 2014

PACER
8

TEXT ONLY ENTRY by Chambers of Judge Fernando M. Olguin. This matter has been assigned to District Judge Fernando M. Olguin. All pleadings filed in this matter should contain the case number and the assigned judges' initials to ensure proper routing of documents. The Court refers counsel to the Court's Initial Standing Order found on the Court's Website under Judge Olguin's Procedures and Schedules. Please read this Order carefully. Judge Olguin is a participant of the Central District of California's pilot project for submission and e-filing of under seal documents. Please refer to the judges' procedures and schedules page on the court's website for detailed instructions for submission of sealed documents. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (vdr) TEXT ONLY ENTRY (Entered: 10/27/2014)

Oct. 27, 2014

Oct. 27, 2014

PACER
9

TEXT ONLY ENTRY: Magistrate Judge Alicia G. Rosenberg is participating in a pilot project regarding the submission of SEALED DOCUMENTS. Effective July 8, 2013, all proposed sealed documents pertaining to discovery matters referred to the magistrate judge must be submitted via e-mail to the Judges Chambers email address at AGR_Chambers@cacd.uscourts.gov. Please refer to the judges procedures and schedules for detailed instructions for submission of sealed documents. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (mp) TEXT ONLY ENTRY (Entered: 10/29/2014)

Oct. 29, 2014

Oct. 29, 2014

PACER
10

[THIS DOCUMENT IS HEREBY STRICKEN BY ORDER OF THE COURT 13 ] - APPLICATION for Leave to Proceed In Forma Pauperis filed by plaintiff Jerry Thomas. (Attachments: # 1 Declaration Declaration of Elissa Gershon RE Request to Proceed in Forma Pauperis, # 2 Exhibit A - Jerry Thomas IFP Application, # 3 Exhibit B - Arthur Congdon IFP Application, # 4 Exhibit C - Sean Benison IFP Application, # 5 Exhibit D - Declaration of Beverly Thomas, # 6 Exhibit E - Declaration of Jennifer Knight)(Coelho, Monisha) Modified on 11/25/2014 (jp). (Entered: 11/20/2014)

Nov. 20, 2014

Nov. 20, 2014

PACER
11

[THIS DOCUMENT IS HEREBY STRICKEN BY ORDER OF THE COURT 13 ] - APPLICATION for Leave to Proceed In Forma Pauperis filed by plaintiff Arthur Congdon. (Attachments: # 1 Declaration Declaration of Elissa Gershon RE Request to Proceed in Forma Pauperis, # 2 Exhibit A - Jerry Thomas IFP Application, # 3 Exhibit B - Arthur Congdon IFP Application, # 4 Exhibit C - Sean Benison IFP Application, # 5 Exhibit D - Declaration of Beverly Thomas, # 6 Exhibit E - Declaration of Jennifer Knight)(Coelho, Monisha) Modified on 11/25/2014 (jp). (Entered: 11/20/2014)

Nov. 20, 2014

Nov. 20, 2014

PACER
12

[THIS DOCUMENT IS HEREBY STRICKEN BY ORDER OF THE COURT 13 ] - APPLICATION for Leave to Proceed In Forma Pauperis filed by plaintiff Sean Benison. (Attachments: # 1 Declaration Declaration of Elissa Gershon RE Request to Proceed in Forma Pauperis, # 2 Exhibit A - Jerry Thomas IFP Application, # 3 Exhibit B - Arthur Congdon IFP Application, # 4 Exhibit C - Sean Benison IFP Application, # 5 Exhibit D - Declaration of Beverly Thomas, # 6 Exhibit E - Declaration of Jennifer Knight)(Coelho, Monisha) Modified on 11/25/2014 (jp). (Entered: 11/20/2014)

Nov. 20, 2014

Nov. 20, 2014

PACER
13

ORDER TO STRIKE ELECTRONICALLY FILED DOCUMENT(S) by Judge Fernando M. Olguin: the following document(s) be STRICKEN for failure to comply with the Local Rules, General Order and/or the Courts Case Management Order: APPLICATION for Leave to Proceed In Forma Pauperis 10, APPLICATION for Leave to Proceed In Forma Pauperis [11, APPLICATION for Leave to Proceed In Forma Pauperis 12 for the following reasons: Counsel may not electronically file Applications for Leave to Proceed in Forma Pauperis. (jp) (Entered: 11/25/2014)

Nov. 25, 2014

Nov. 25, 2014

PACER
14

REQUEST TO PROCEED IN FORMA PAUPERIS filed by Plaintiff Jerry Thomas. (kl) (Entered: 12/02/2014)

Nov. 26, 2014

Nov. 26, 2014

PACER
15

DECLARATION OF ELISSA GERSHON RE REQUEST TO PROCEED IN FORMA PAUPERIS 14 filed by Plaintiff Jerry Thomas. (kl) (Entered: 12/02/2014)

Nov. 26, 2014

Nov. 26, 2014

PACER
16

REQUEST TO PROCEED IN FORMA PAUPERIS filed by Plaintiff Arthur Congdon. (kl) (Entered: 12/02/2014)

Nov. 26, 2014

Nov. 26, 2014

PACER
17

DECLARATION OF ELISSA GERSHON RE REQUEST TO PROCEED IN FORMA PAUPERIS 16 filed by Plaintiff Arthur Congdon. (kl) (Entered: 12/02/2014)

Nov. 26, 2014

Nov. 26, 2014

PACER
18

REQUEST TO PROCEED IN FORMA PAUPERIS filed by Plaintiff Sean Benison. (kl) (Entered: 12/02/2014)

Nov. 26, 2014

Nov. 26, 2014

PACER
19

DECLARATION OF ELISSA GERSHON RE REQUEST TO PROCEED IN FORMA PAUPERIS 18 filed by Plaintiff Sean Benison. (kl) (Entered: 12/02/2014)

Nov. 26, 2014

Nov. 26, 2014

PACER
20

TEXT ONLY ENTRY by Chambers of Judge Fernando M. Olguin. The pending Request to Proceed in Forma Pauperis 14, 16 and 18 are hereby referred to Magistrate Judge Rosenberg for ruling. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (vdr) TEXT ONLY ENTRY (Entered: 12/09/2014)

Dec. 9, 2014

Dec. 9, 2014

PACER
22

MINUTE ORDER IN CHAMBERS by Magistrate Judge Alicia G. Rosenberg: re: Request for Leave to Proceed In Forma Pauperis 14, Request for Leave to Proceed In Forma Pauperis 18, Request for Leave to Proceed In Forma Pauperis 16 . RECOMMENDATIONS RE REQUESTS FOR IN FORMA PAUPERIS STATUS. On November 26, 2014, Plaintiffs filed separate requests to proceed in forma pauperis ("IFP Requests" or "IFP Request"). Based on the above, the court recommends that the IFP Requests for Congdon and Benison be granted. The court recommends that the IFP Request for Thomas be denied. Thomas and his wife's income and assets do not entitle Plaintiff to IFP status. (See Order for details.) (mp) (Entered: 12/18/2014)

Dec. 16, 2014

Dec. 16, 2014

PACER

PROPOSED MINUTE ORDER RE REQUESTS FOR IN FORMA PAUPERIS STATUS 14, 16, 18 forwarded to the District Judge for review and approval.(mp)

Dec. 17, 2014

Dec. 17, 2014

PACER
21

NOTICE OF CLERICAL ERROR re Text Only Entry - Proposed Minute Order Re Requests For In Forma Pauperis Status. Due to clerical error the docket entry was made erroneously. (mp) (Entered: 12/18/2014)

Dec. 18, 2014

Dec. 18, 2014

PACER
23

Amended NOTICE of Interested Parties filed by Plaintiff All Plaintiffs, identifying Jerry Thomas, Arthur Congdon, Sean Benison, IN SPIRIT. (Havens, Betsy) (Entered: 01/28/2015)

Jan. 28, 2015

Jan. 28, 2015

PACER
24

Request for Clerk to Issue Summons on Notice (Other) 6, Complaint - (Discovery), 4, Certificate/Notice of Interested Parties 23 filed by Plaintiff Sean Benison, Arthur Congdon, Jerry Thomas. (Havens, Betsy) (Entered: 01/28/2015)

Jan. 28, 2015

Jan. 28, 2015

PACER
25

2nd Amended CERTIFICATE of Interested Parties filed by Plaintiff All Plaintiffs, (Attachments: # 1 Supplement List of Interested Parties)(Havens, Betsy) (Entered: 01/29/2015)

Jan. 29, 2015

Jan. 29, 2015

PACER
26

FIRST AMENDED COMPLAINT FOR INJUNCTIVE AND DECLARATORY RELIEF AMENDED COMPLAINT against Defendant All Defendants amending Complaint - (Discovery), 4, filed by Plaintiff Jerry Thomas, Arthur Congdon, Sean Benison (Gershon, Elissa) (Entered: 01/29/2015)

Jan. 29, 2015

Jan. 29, 2015

PACER
27

21 DAY Summons Issued re First Amended Complaint 26 as to Defendants Jennifer Kent, State of California Department of Health Care Services. (jp) (Entered: 01/30/2015)

Jan. 30, 2015

Jan. 30, 2015

PACER
28

MINUTES (IN CHAMBERS) Order Re: Requests for In Forma Pauperis Status by Judge Fernando M. Olguin: Based on the foregoing, IT IS ORDERED THAT plaintiffs' Requests to Proceed in Forma Pauperis (Document Nos. 14, 16 & 18 ) are DENIED. (jp) (Entered: 02/02/2015)

Feb. 2, 2015

Feb. 2, 2015

PACER
29

PROOF OF SERVICE Executed by Plaintiff Jerry Thomas, Arthur Congdon, Sean Benison, upon Defendant State of California Department of Health Care Services served on 2/2/2015, answer due 2/23/2015. Service of the Summons and Complaint were executed upon Elizabeth Geiger, Legal Analyst in compliance with Federal Rules of Civil Procedure by personal service. Original Summons NOT returned. (Havens, Betsy) (Entered: 02/12/2015)

Feb. 12, 2015

Feb. 12, 2015

PACER
30

PROOF OF SERVICE filed by Plaintiff Sean Benison, Arthur Congdon, Jerry Thomas, served on 02/06/2015. (Havens, Betsy) (Entered: 02/12/2015)

Feb. 12, 2015

Feb. 12, 2015

PACER
31

PROOF OF SERVICE Executed by Plaintiff Jerry Thomas, Arthur Congdon, Sean Benison, upon Defendant Jennifer Kent served on 2/9/2015, answer due 3/2/2015. Service of the Summons and Complaint were executed upon Ben Doyle, Legal Analyst in compliance with Federal Rules of Civil Procedure by personal service. Original Summons NOT returned. (Havens, Betsy) (Entered: 02/12/2015)

Feb. 12, 2015

Feb. 12, 2015

PACER
32

STIPULATION for Extension of Time to File Responsive Pleading as to Amended Complaint/Petition 26 filed by Defendant Jennifer Kent, State of California Department of Health Care Services. (Attachments: # 1 Proposed Order)(Attorney Kenneth Kai-Chun Wang added to party Jennifer Kent(pty:dft), Attorney Kenneth Kai-Chun Wang added to party State of California Department of Health Care Services(pty:dft))(Wang, Kenneth) (Entered: 02/20/2015)

Feb. 20, 2015

Feb. 20, 2015

PACER
33

ORDER EXTENDING THE TIME FOR THE FILING OF THE RESPONSIVE PLEADING by Judge Fernando M. Olguin, re Stipulation 32 . Defendant California Department of Health Care Services may respond to the First Amended Complaint by 3/2/2015. (vdr) (Entered: 02/23/2015)

Feb. 23, 2015

Feb. 23, 2015

PACER
34

STIPULATION Extending Time to Answer the complaint as to Jennifer Kent answer now due 3/23/2015; State of California Department of Health Care Services answer now due 3/23/2015, re Amended Complaint/Petition 26 filed by Defendants Jennifer Kent; State of California Department of Health Care Services. (Attachments: # 1 Proposed Order)(Wang, Kenneth) (Entered: 02/27/2015)

Feb. 27, 2015

Feb. 27, 2015

PACER
35

ORDER EXTENDING TIME FOR DEFENDANTS' ANSWERS TO THE FIRST AMENDED COMPLAINT by Judge Fernando M. Olguin, re Stipulation 34 . Defendants California Department of Health Care Services and Director Jennifer Kent are to answer the First Amended Complaint by 3/23/2015. (vdr) (Entered: 02/27/2015)

Feb. 27, 2015

Feb. 27, 2015

PACER
36

ORDER SETTING SCHEDULING CONFERENCE by Judge Fernando M. Olguin. Scheduling Conference set for 4/16/2015 at 10:00 AM before Judge Fernando M. Olguin; Rule 26 Meeting Report due by 4/2/2015. (vdr) (Entered: 03/12/2015)

March 12, 2015

March 12, 2015

PACER
37

ANSWER to Amended Complaint/Petition 26 filed by Defendants Jennifer Kent, State of California Department of Health Care Services.(Wang, Kenneth) (Entered: 03/23/2015)

March 23, 2015

March 23, 2015

PACER
38

(Attorney Anne Hadreas added to party Sean Benison(pty:pla), Attorney Anne Hadreas added to party Arthur Congdon(pty:pla), Attorney Anne Hadreas added to party Jerry Thomas(pty:pla))(Hadreas, Anne) (Entered: 03/23/2015)

March 23, 2015

March 23, 2015

PACER
39

Notice of Appearance or Withdrawal of Counsel: for attorney Elissa Staci Gershon counsel for Plaintiffs Sean Benison, Arthur Congdon, Jerry Thomas. Monisha A. Coelho is no longer attorney of record for the aforementioned party in this case for the reason indicated in the G-123 Notice. Filed by Plaintiff Jerry Thomas, Arthur Congdon, Sean Benison, and In Spirit. (Gershon, Elissa) (Entered: 03/24/2015)

March 24, 2015

March 24, 2015

PACER
40

JOINT REPORT Rule 26(f) Discovery Plan ; estimated length of trial 14 days, filed by Plaintiffs Sean Benison, Arthur Congdon, In Spirit, Jerry Thomas.. (Gershon, Elissa) (Entered: 04/02/2015)

April 2, 2015

April 2, 2015

PACER
41

REQUEST for ADR Procedure No. 2 filled. Parties request to appear before a neutral selected from the court's Mediation Panel for mediation. Filed by Plaintiffs Sean Benison, Arthur Congdon, In Spirit, Jerry Thomas(Gershon, Elissa) (Entered: 04/03/2015)

April 3, 2015

April 3, 2015

PACER
42

STIPULATION for Extension of Time to File Motion to Strike Defendant's Answer filed by Plaintiff Sean Benison, Arthur Congdon, In Spirit, Jerry Thomas. (Attachments: # 1 Proposed Order)(Gershon, Elissa) (Entered: 04/09/2015)

April 9, 2015

April 9, 2015

PACER
43

ORDER EXTENDING TIME FOR PLAINTIFFS' MOTION TO STRIKE DEFENDANTS' ANSWERS (FRCP 12(F)) 42 by Judge Fernando M. Olguin. The April 13, 2015 date for the filing of Plaintiffs' Motion to Strike Defendants' Answer, in whole or in part, is continued through and including May 13, 2015. IT IS SO ORDERED. (jloz) (Entered: 04/13/2015)

April 13, 2015

April 13, 2015

PACER
44

SCHEDULING AND CASE MANAGEMENT ORDER RE: JURY TRIAL by Judge Fernando M. Olguin. The court deems a Scheduling Conference unnecessary and hereby vacates the hearing. Jury Trial set for 4/26/2016 at 8:30 AM; Final Pretrial Conference/Motions in Limine set for 4/8/2016 at 10:00 AM before Judge Fernando M. Olguin. *See order for deadlines and requirements set.* (vdr) (Entered: 04/13/2015)

April 13, 2015

April 13, 2015

PACER
45

ORDER RE: SUMMARY JUDGMENT MOTIONS by Judge Fernando M. Olguin. (vdr) (Entered: 04/13/2015)

April 13, 2015

April 13, 2015

PACER
46

STIPULATION for Extension of Time to File Prop Order re ESI filed by Plaintiffs Sean Benison, Arthur Congdon, In Spirit, Jerry Thomas. (Attachments: # 1 Proposed Order Prop Order Granting Ext. of Time)(Gershon, Elissa) (Entered: 04/15/2015)

April 15, 2015

April 15, 2015

PACER
47

ORDER EXTENDING TIME FOR PARTIES PROPOSED ORDER CONCERNING ELECTRONICALLY STORED INFORMATION by Magistrate Judge Alicia G. Rosenberg, re Stipulation for Extension of Time to File 46 . Good cause having been shown in the Parties' stipulation to extend time for the parties to submit to this Court a proposed order concerning production of Electronically Stored Information, the Court hereby orders as follows: The April 15, 2015 date for the filing of the parties' proposed order concerning production of Electronically Stored Information is continued through and including May 1, 2015. IT IS SO ORDERED. (mp) (Entered: 04/20/2015)

April 20, 2015

April 20, 2015

PACER
48

AMENDED ANSWER to Amended Complaint/Petition 26 filed by Defendants Jennifer Kent, State of California Department of Health Care Services. (Wang, Kenneth) (Entered: 04/24/2015)

April 24, 2015

April 24, 2015

PACER
49

STIPULATION for Order Re Joint Stipulation re Discovery of Electronically Stored Information filed by Plaintiff Sean Benison, Arthur Congdon, In Spirit, Jerry Thomas.(Gershon, Elissa) (Entered: 05/04/2015)

May 4, 2015

May 4, 2015

PACER
50

ORDER RE: DISCOVERY OF ELECTRONICALLY STORED INFORMATION by Magistrate Judge Alicia G. Rosenberg re Stipulation for Order 49 . IT IS ORDERED that the forgoing Agreement is approved. (See Order for details.) (mp)

May 5, 2015

May 5, 2015

RECAP
51

First NOTICE of Appearance filed by attorney Deborah D Gettleman on behalf of Plaintiffs Sean Benison, Arthur Congdon, In Spirit, Jerry Thomas (Attorney Deborah D Gettleman added to party Sean Benison(pty:pla), Attorney Deborah D Gettleman added to party Arthur Congdon(pty:pla), Attorney Deborah D Gettleman added to party In Spirit(pty:pla), Attorney Deborah D Gettleman added to party Jerry Thomas(pty:pla))(Gettleman, Deborah) (Entered: 06/11/2015)

June 11, 2015

June 11, 2015

PACER
52

NOTICE OF MOTION AND First MOTION to AMEND THE PLEADINGS filed by Plaintiffs Sean Benison, Arthur Congdon, In Spirit, Jerry Thomas. Motion set for hearing on 7/16/2015 at 10:00 AM before Judge Fernando M. Olguin. (Attachments: # 1 Exhibit Proposed Second Amended Complaint)(Attorney Anne Hadreas added to party In Spirit(pty:pla))(Hadreas, Anne) (Entered: 06/12/2015)

June 12, 2015

June 12, 2015

PACER
53

DECLARATION of ELISSA GERSHON IN SUPPORT OF First MOTION to AMEND THE PLEADINGS 52 filed by Plaintiffs Sean Benison, Arthur Congdon, In Spirit, Jerry Thomas. (Attachments: # 1 Exhibit A: Redlined Complaint, # 2 Exhibit B: Chart Explaining Changes)(Hadreas, Anne) (Entered: 06/12/2015)

June 12, 2015

June 12, 2015

PACER
54

NOTICE OF MOTION AND First MOTION to AMEND THE PLEADINGS filed by PLAINTIFFS Sean Benison, Arthur Congdon, In Spirit, Jerry Thomas. Motion set for hearing on 7/16/2015 at 10:00 AM before Judge Fernando M. Olguin. (Attachments: # 1 Exhibit [PROPOSED] SECOND AMENDED COMPLAINT, # 2 Proposed Order [PROPOSED] ORDER GRANTING LEAVE TO AMEND)(Hadreas, Anne) (Entered: 06/12/2015)

June 12, 2015

June 12, 2015

PACER
55

NOTICE OF ERRATA filed by Plaintiffs Sean Benison, Arthur Congdon, In Spirit, Jerry Thomas. correcting First MOTION to AMEND THE PLEADINGS 52 (Hadreas, Anne) (Entered: 06/12/2015)

June 12, 2015

June 12, 2015

PACER
56

NOTICE OF MOTION AND First MOTION to AMEND THE PLEADINGS filed by PLAINTIFFS Sean Benison, Arthur Congdon, In Spirit, Jerry Thomas. Motion set for hearing on 7/16/2015 at 10:00 AM before Judge Fernando M. Olguin. (Attachments: # 1 Exhibit A: SECOND AMENDED COMPLAINT, # 2 Proposed Order GRANTING PLAINTIFFS LEAVE TO AMEND PLEADINGS)(Hadreas, Anne) (Entered: 06/12/2015)

June 12, 2015

June 12, 2015

PACER
57

NOTICE OF ERRATA filed by Plaintiffs Sean Benison, Arthur Congdon, In Spirit, Jerry Thomas. correcting First MOTION to AMEND THE PLEADINGS 56 TO REPLACE ECF NOS. 52 & 54 (Hadreas, Anne) (Entered: 06/12/2015)

June 12, 2015

June 12, 2015

PACER
58

STIPULATION for Extension of Time to File STIPULATION REGARDING SELECTION OF PANEL MEDIATOR filed by Plaintiff Sean Benison, Arthur Congdon, In Spirit, Jerry Thomas. (Attachments: # 1 Proposed Order [PROPOSED] ORDER EXTENDING THE TIME FOR THE FILING OF THE STIPULATION REGARDING SELECTION OF PANEL MEDIATOR)(Havens, Betsy) (Entered: 06/12/2015)

June 12, 2015

June 12, 2015

PACER
59

ORDER by Judge Fernando M. Olguin: The Stipulation for Extension of Time to File ADR Selection 58 is GRANTED. The 6/2/2015 date for the filing of the stipulation regarding selection of the panel mediator is continued through and including 6/19/2015. IT IS SO ORDERED. (cw) (Entered: 06/15/2015)

June 15, 2015

June 15, 2015

PACER
60

Notice of Appearance or Withdrawal of Counsel: for attorney Robert D Newman, Jr counsel for Plaintiff Jerry Thomas. Adding Robert D. Newman as counsel of record for Jerry Thomas, by and through Guardian Ad Litem Beverly Thomas, Arthur Congdon, Sean Benison, and In Spirit for the reason indicated in the G-123 Notice. Filed by NOTICE OF APPEARANCE OR WITHDRAWAL OF COUNSEL Robert D. Newman. (Attorney Robert D Newman, Jr added to party Jerry Thomas(pty:pla))(Newman, Robert) (Entered: 06/17/2015)

June 17, 2015

June 17, 2015

PACER
61

Notice of Appearance or Withdrawal of Counsel: for attorney Robert D Newman, Jr counsel for Plaintiffs Sean Benison, Arthur Congdon, In Spirit, Jerry Thomas. Adding Mona Tawatao as counsel of record for Jerry Thomas, by and through Guardian Ad Litem Beverly Thomas, Arthur Congdon, Sean Benison, and In Spirit for the reason indicated in the G-123 Notice. Filed by NOTICE OF APPEARANCE OR WITHDRAWAL OF COUNSEL Mona Tawatao. (Attorney Robert D Newman, Jr added to party Sean Benison(pty:pla), Attorney Robert D Newman, Jr added to party Arthur Congdon(pty:pla), Attorney Robert D Newman, Jr added to party In Spirit(pty:pla))(Newman, Robert) (Entered: 06/17/2015)

June 17, 2015

June 17, 2015

PACER
62

Notice of Appearance or Withdrawal of Counsel: for attorney Robert D Newman, Jr counsel for Plaintiffs Sean Benison, Arthur Congdon, In Spirit, Jerry Thomas. Adding Sue Himmelrich as counsel of record for Jerry Thomas, by and through Guardian Ad Litem Beverly Thomas, Arthur Congdon, Sean Benison, and In Spirit for the reason indicated in the G-123 Notice. Filed by NOTICE OF APPEARANCE OR WITHDRAWAL OF COUNSEL Sue Himmelrich. (Newman, Robert) (Entered: 06/17/2015)

June 17, 2015

June 17, 2015

PACER
63

STIPULATION REGARDING SELECTION of Panel Mediator filed. Parties stipulate that Michael Balmages may serve as Panel Mediator. Plaintiff obtained the Panel Mediators consent to serve. Filed by Plaintiffs Sean Benison, Arthur Congdon, In Spirit, Jerry Thomas(Gershon, Elissa) (Entered: 06/19/2015)

June 19, 2015

June 19, 2015

PACER
64

OPPOSITION to First MOTION to AMEND THE PLEADINGS 56 filed by Defendants Jennifer Kent, State of California Department of Health Care Services. (Wang, Kenneth) (Entered: 06/25/2015)

June 25, 2015

June 25, 2015

PACER
65

NOTICE OF ASSIGNMENT of Panel Mediator. Mediator (ADR Panel) Michael Balmages has been assigned to serve as Panel Mediator. (mb) (Entered: 06/26/2015)

June 26, 2015

June 26, 2015

PACER
66

REPLY REPLY IN SUPPORT OF MOTION First MOTION to AMEND THE PLEADINGS 56 filed by Plaintiffs Sean Benison, Arthur Congdon, In Spirit, Jerry Thomas. (Hadreas, Anne) (Entered: 07/02/2015)

July 2, 2015

July 2, 2015

PACER
67

DECLARATION of MARILYN HOLLE IN SUPPORT OF REPLY TO OPPOSITION OF First MOTION to AMEND THE PLEADINGS 56 filed by Plaintiffs Sean Benison, Arthur Congdon, In Spirit, Jerry Thomas. (Hadreas, Anne) (Entered: 07/02/2015)

July 2, 2015

July 2, 2015

PACER
68

DECLARATION of ROBERT D. NEWMAN IN SUPPORT OF REPLY TO OPPOSITION OF First MOTION to AMEND THE PLEADINGS 56 filed by Plaintiffs Sean Benison, Arthur Congdon, In Spirit, Jerry Thomas. (Hadreas, Anne) (Entered: 07/02/2015)

July 2, 2015

July 2, 2015

PACER
69

ORDER by Judge Fernando M. Olguin, granting MOTION 56 to Amend. Plaintiffs shall file a Second Amended Complaint no later than two court days from the filing of this Order. Defendants shall file an Answer by 7/21/2015. (vdr) (Entered: 07/06/2015)

July 6, 2015

July 6, 2015

PACER
70

SECOND AMENDED COMPLAINT against DEFENDANTS Jennifer Kent, State of California Department of Health Care Services amending Amended Complaint/Petition 26, filed by PLAINTIFFS Jerry Thomas, In Spirit, Sean Benison (Gershon, Elissa) (Entered: 07/07/2015)

July 7, 2015

July 7, 2015

PACER
71

ANSWER to Amended Complaint/Petition 70 Answer to the Second Amended Complaint filed by Defendants Jennifer Kent, State of California Department of Health Care Services.(Wang, Kenneth) (Entered: 07/21/2015)

July 21, 2015

July 21, 2015

PACER
72

NOTICE OF MOTION AND First MOTION for Protective Order for PLAINTIFFS' MEDICAL RECORDS filed by PLAINTIFFS Sean Benison, In Spirit, Juan Palomares, Jerry Thomas. Motion set for hearing on 9/8/2015 at 10:00 AM before Magistrate Judge Alicia G. Rosenberg. (Hadreas, Anne) (Entered: 08/14/2015)

Aug. 14, 2015

Aug. 14, 2015

PACER
73

JOINT STIPULATION to First MOTION for Protective Order for PLAINTIFFS' MEDICAL RECORDS 72 filed by Plaintiffs Sean Benison, In Spirit, Juan Palomares, Jerry Thomas. (Attachments: # 1 Proposed Order)(Hadreas, Anne) (Entered: 08/14/2015)

Aug. 14, 2015

Aug. 14, 2015

PACER
74

DECLARATION of ANNE HADREAS IN SUPPORT OF First MOTION for Protective Order for PLAINTIFFS' MEDICAL RECORDS 72 filed by Plaintiffs Sean Benison, In Spirit, Juan Palomares, Jerry Thomas. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F)(Hadreas, Anne) (Entered: 08/14/2015)

Aug. 14, 2015

Aug. 14, 2015

PACER
75

DECLARATION of KENNETH WANG REGARDING First MOTION for Protective Order for PLAINTIFFS' MEDICAL RECORDS 72 filed by Plaintiffs Sean Benison, In Spirit, Juan Palomares, Jerry Thomas. (Hadreas, Anne) (Entered: 08/14/2015)

Aug. 14, 2015

Aug. 14, 2015

PACER
76

Notice of Appearance or Withdrawal of Counsel: for attorney Michael Thomas Guitar counsel for Defendant Jennifer Kent. Adding Michael Thomas Guitar as counsel of record for Jennifer Kent; Department of Health Care Services for the reason indicated in the G-123 Notice. Filed by defendant Jennifer Kent; Department of Health Care Services. (Attorney Michael Thomas Guitar added to party Jennifer Kent(pty:dft))(Guitar, Michael) (Entered: 08/18/2015)

Aug. 18, 2015

Aug. 18, 2015

PACER
77

SUPPLEMENT to First MOTION for Protective Order for PLAINTIFFS' MEDICAL RECORDS 72 filed by Plaintiffs Sean Benison, In Spirit, Juan Palomares, Jerry Thomas. (Hadreas, Anne) (Entered: 08/24/2015)

Aug. 24, 2015

Aug. 24, 2015

PACER
78

REQUEST FOR JUDICIAL NOTICE re First MOTION for Protective Order for PLAINTIFFS' MEDICAL RECORDS 72 filed by Plaintiffs Sean Benison, In Spirit, Juan Palomares, Jerry Thomas. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C)(Hadreas, Anne) (Entered: 08/24/2015)

Aug. 24, 2015

Aug. 24, 2015

PACER
79

First EX PARTE APPLICATION for Leave to File Supplemental Briefing and an Order Continuing the Hearing on Plaintiffs' Motion for a Protective Oder or, in the Alternative, Strike Plaintiffs' Supplemental Brief filed by Defendants Jennifer Kent, State of California Department of Health Care Services. (Attachments: # 1 Memorandum Memorandum in Support of Ex Parte Application for Leave to File Supplemental Briefing, # 2 Proposed Order Proposed Order in Support of Ex Parte Application, # 3 Declaration Declaration in Support of Ex Parte Application)(Guitar, Michael) (Entered: 09/01/2015)

Sept. 1, 2015

Sept. 1, 2015

PACER
80

OPPOSITION to First EX PARTE APPLICATION for Leave to File Supplemental Briefing and an Order Continuing the Hearing on Plaintiffs' Motion for a Protective Oder or, in the Alternative, Strike Plaintiffs' Supplemental Brief 79 filed by Plaintiffs Sean Benison, In Spirit, Juan Palomares, Jerry Thomas. (Attachments: # 1 Declaration, # 2 Proposed Order)(Hadreas, Anne) (Entered: 09/02/2015)

Sept. 2, 2015

Sept. 2, 2015

PACER
81

MINUTES (IN CHAMBERS) by Magistrate Judge Alicia G. Rosenberg: denying 79 Ex Parte Application for Leave. DEFENDANTS' EX PARTE APPLICATION FOR LEAVE TO FILE SUPPLEMENTAL BRIEFING AND AN ORDER CONTINUING THE HEARING ON PLAINTIFF'S MOTION FOR A PROTECTIVE ORDER. Defendants' ex parte application for leave to file supplemental briefing is DENIED WITHOUT PREJUDICE. The court will consider requests for additional briefing at oral argument. Defendants' request to continue the hearing is DENIED. Defendants' alternative motion to strike Plaintiffs' supplemental brief is DENIED. (mp) (Entered: 09/03/2015)

Sept. 3, 2015

Sept. 3, 2015

PACER
82

MINUTES OF Discovery Hearing held before Magistrate Judge Alicia G. Rosenberg. PLAINTIFFS' MOTION FOR PROTECTIVE ORDER 72 . On August 14, 2015, Plaintiffs filed a motion for a qualified protective order. (Dkt. No. 72.) On August 24, 2015, Plaintiffs filed a supplemental memorandum and request for judicial notice. (Dkt. Nos. 77-78.) The Court questions counsel and hears oral arguments as reflected on the record. Unless otherwise ordered, the Court takes the matter under submission. Court Recorder: CS 9/8/2015. (mp) (Entered: 09/09/2015)

Sept. 8, 2015

Sept. 8, 2015

PACER
83

Joint STIPULATION to Extend Discovery Cut-Off Date to November 16, 2015 filed by Defendants Jennifer Kent, State of California Department of Health Care Services. (Attachments: # 1 Proposed Order)(Wang, Kenneth) (Entered: 09/16/2015)

Sept. 16, 2015

Sept. 16, 2015

PACER
84

ORDER RE: STIPULATION 83 by Judge Fernando M. Olguin. The deadline to complete all fact discovery is continued to 11/16/2015. (vdr) (Entered: 09/17/2015)

Sept. 17, 2015

Sept. 17, 2015

PACER
85

MINUTES (IN CHAMBERS)by Magistrate Judge Alicia G. Rosenberg: denying 72 Motion for Protective Order. PLAINTIFF'S MOTION FOR QUALIFIED PROTECTIVE ORDER. IT IS HEREBY ORDERED that Plaintiffs' motion for protective order is DENIED. The parties are ordered to submit a proposed protective order that permits use of confidential medical information for issues related to a plaintiff's receipt of NF/AH waiver services. (See Order for details.) (mp) (Entered: 09/17/2015)

Sept. 17, 2015

Sept. 17, 2015

PACER
86

Joint STIPULATION to Dismiss Plaintiff In Spirit filed by Plaintiff In Spirit. (Attachments: # 1 Proposed Order Re Dismissal of Plaintiff IN SPIRIT)(Gettleman, Deborah) (Entered: 09/22/2015)

Sept. 22, 2015

Sept. 22, 2015

PACER
87

ORDER GRANTING VOLUNTARY DISMISSAL OF PLAINTIFF IN SPIRIT by Judge Fernando M. Olguin, re Stipulation 86 . (vdr) (Entered: 09/23/2015)

Sept. 23, 2015

Sept. 23, 2015

PACER
88

Joint STIPULATION for Protective Order filed by PLAINTIFFS Sean Benison, Juan Palomares, Jerry Thomas. (Attachments: # 1 Proposed Order)(Hadreas, Anne) (Entered: 09/24/2015)

Sept. 24, 2015

Sept. 24, 2015

PACER
89

PROTECTIVE ORDER CONCERNING DISCLOSURE OF INFORMATION FOR NAMED PLAINTIFFS by Magistrate Judge Alicia G. Rosenberg re Stipulation for Protective Order 88 . Following stipulation between counsel of record for the parties that good cause exists for a protective order, pursuant to 45 C.F.R. Section 164.512 and Local Rule 7-1; and good cause having been shown; IT SO ORDERED with the changes made by the court on the attached order. ***** SEE CHANGES MADE BY THE COURT. **** (mp)

Sept. 25, 2015

Sept. 25, 2015

RECAP
90

Joint STIPULATION to Continue the Trial Date and the Final Status Conference and to Extend the Pre-Trial Deadlines from FSC: 4/08/16; Trial 4/26/16 to FSC: 5/06/16; Trial 5/31/16 filed by Defendants Jennifer Kent, State of California Department of Health Care Services. (Attachments: # 1 Proposed Order)(Wang, Kenneth) (Entered: 10/23/2015)

Oct. 23, 2015

Oct. 23, 2015

PACER
91

ORDER RE: STIPULATION 90 by Judge Fernando M. Olguin. Jury Trial is continued to 5/31/2016 at 8:15 AM before Judge Fernando M. Olguin. *See order for other continued dates/deadlines.* (vdr) (Entered: 10/27/2015)

Oct. 27, 2015

Oct. 27, 2015

PACER
92

Joint STIPULATION to Extend Discovery Cut-Off Date to 1-21-2016 filed by Plaintiffs Sean Benison, Juan Palomares, Jerry Thomas. (Attachments: # 1 Proposed Order)(Gershon, Elissa) (Entered: 11/24/2015)

Nov. 24, 2015

Nov. 24, 2015

PACER
93

ORDER RE: STIPULATION 92 by Judge Fernando M. Olguin. (vdr) (Entered: 11/30/2015)

Nov. 30, 2015

Nov. 30, 2015

PACER
94

MEDIATION REPORT Filed by Mediator (ADR Panel) Michael Balmages: Mediation held on August 25, 2015. The parties are unable to reach an agreement at this time.(Killefer, Gail) (Entered: 01/12/2016)

Jan. 12, 2016

Jan. 12, 2016

PACER
95

Joint STIPULATION for Extension of Time to File Dispositive Motion filed by Plaintiffs Sean Benison, Juan Palomares, Jerry Thomas. (Attachments: # 1 Proposed Order)(Gershon, Elissa) (Entered: 02/12/2016)

Feb. 12, 2016

Feb. 12, 2016

PACER
96

ORDER RE: STIPULATION 95 by Judge Fernando M. Olguin. Jury Trial continued to 7/12/2016 at 8:15 AM before Judge Fernando M. Olguin. *See order for continued deadlines.* (vdr) (Entered: 02/16/2016)

Feb. 16, 2016

Feb. 16, 2016

PACER
97

APPLICATION to file document Attachments to MSJ under seal filed by Plaintiffs Sean Benison, Juan Palomares, Jerry Thomas. (Attachments: # 1 Exhibit Protective Order, # 2 Redacted Document Attachment 51, # 3 Redacted Document Attachment 52, # 4 Redacted Document Attachment 55, # 5 Redacted Document Attachment 60, # 6 Redacted Document Attachment 61, # 7 Redacted Document Attachment 100, # 8 Redacted Document Attachment 101, # 9 Redacted Document Attachment 102, # 10 Redacted Document Attachment 103, # 11 Redacted Document Attachment 103-B, # 12 Proposed Order Proposed Order)(Havens, Betsy) (Entered: 03/07/2016)

March 7, 2016

March 7, 2016

PACER
98

SEALED DECLARATION IN SUPPORT OF APPLICATION to file document Attachments to MSJ under seal 97 filed by Plaintiffs Sean Benison, Juan Palomares, Jerry Thomas. (Attachments: # 1 Unredacted Document Attachment 1, # 2 Unredacted Document Attachment 2, # 3 Unredacted Document Attachment 3, # 4 Unredacted Document Attachment 4, # 5 Unredacted Document Attachment 5, # 6 Unredacted Document Attachment 6, # 7 Unredacted Document Attachment 7, # 8 Unredacted Document Attachment 8, # 9 Unredacted Document Attachment 9, # 10 Unredacted Document Attachment 10, # 11 Unredacted Document Attachment 11, # 12 Unredacted Document Attachment 12, # 13 Unredacted Document Attachment 13, # 14 Unredacted Document Attachment 14, # 15 Unredacted Document Attachment 15, # 16 Unredacted Document Attachment 16, # 17 Unredacted Document Attachment 17, # 18 Unredacted Document Attachment 18, # 19 Unredacted Document Attachment 19, # 20 Unredacted Document Attachment 20, # 21 Unredacted Document Attachment 21, # 22 Unredacted Document Attachment 22, # 23 Unredacted Document Attachment 23, # 24 Unredacted Document Attachment 24, # 25 Unredacted Document Attachment 25, # 26 Unredacted Document Attachment 26, # 27 Unredacted Document Attachment 27, # 28 Unredacted Document Attachment 28, # 29 Unredacted Document Attachment 29, # 30 Unredacted Document Attachment 30, # 31 Unredacted Document Attachment 31, # 32 Unredacted Document Attachment 32, # 33 Unredacted Document Attachment 33, # 34 Unredacted Document Attachment 34, # 35 Unredacted Document Attachment 35, # 36 Unredacted Document Attachment 36, # 37 Unredacted Document Attachment 37, # 38 Unredacted Document Attachment 38, # 39 Unredacted Document Attachment 39, # 40 Unredacted Document Attachment 40, # 41 Unredacted Document Attachment 41, # 42 Unredacted Document Attachment 42, # 43 Unredacted Document Attachment 43, # 44 Unredacted Document Attachment 44, # 45 Unredacted Document Attachment 44-A, # 46 Unredacted Document Attachment 44-B, # 47 Unredacted Document Attachment 45, # 48 Unredacted Document Attachment 46, # 49 Unredacted Document Attachment 47, # 50 Unredacted Document Attachment 48, # 51 Unredacted Document Attachment 49, # 52 Unredacted Document Attachment 50)(Havens, Betsy) (Entered: 03/07/2016)

March 7, 2016

March 7, 2016

PACER

Case Details

State / Territory: California

Case Type(s):

Public Benefits/Government Services

Healthcare Access and Reproductive Issues

Special Collection(s):

DOJ Civil Rights Division Statements of Interest

Multi-LexSum (in sample)

Olmstead Cases

Key Dates

Filing Date: Oct. 16, 2014

Closing Date: Nov. 22, 2019

Case Ongoing: No

Plaintiffs

Plaintiff Description:

Individuals with significant physical disabilities who received Medicaid-funded care and medical treatment at home for serious health conditions.

Plaintiff Type(s):

Private Plaintiff

Attorney Organizations:

NDRN/Protection & Advocacy Organizations

Public Interest Lawyer: Yes

Filed Pro Se: No

Class Action Sought: No

Class Action Outcome: Not sought

Defendants

State of California Department of Health Care Services (Los Angeles), State

Defendant Type(s):

Hospital/Health Department

Case Details

Causes of Action:

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

Section 504 (Rehabilitation Act), 29 U.S.C. § 701

State law

Available Documents:

Trial Court Docket

Complaint (any)

Any published opinion

Outcome

Prevailing Party: Plaintiff

Nature of Relief:

Attorneys fees

Source of Relief:

Settlement

Litigation

Form of Settlement:

Voluntary Dismissal

Content of Injunction:

Preliminary relief request withdrawn/mooted

Issues

General/Misc.:

Funding

Government services

Payment for care

Public benefits (includes, e.g., in-state tuition, govt. jobs)

Reassessment and care planning

Rehabilitation

Benefits (Source):

Medicaid

Disability and Disability Rights:

Disability, unspecified

Integrated setting

Reasonable Accommodations

Discrimination Basis:

Disability (inc. reasonable accommodations)

Jails, Prisons, Detention Centers, and Other Institutions:

Deinstitutionalization/decarceration