Case: Chua v. City of Los Angeles

2:16-cv-00237 | U.S. District Court for the Central District of California

Filed Date: Jan. 12, 2016

Closed Date: May 11, 2020

Clearinghouse coding complete

Case Summary

This is a case about protestors being detained and arrested in downtown Los Angeles between November 24-26, 2014. On January 12, 2016, four protestors represented by private counsel and the National Lawyers Guild (NLG) filed this § 1983 class action suit against the City of Los Angeles in the U.S. District Court for the Central District of California. The plaintiffs sought preliminary and permanent injunctions against the City and the Los Angeles Police Department (LAPD), declaratory judgments …

This is a case about protestors being detained and arrested in downtown Los Angeles between November 24-26, 2014. On January 12, 2016, four protestors represented by private counsel and the National Lawyers Guild (NLG) filed this § 1983 class action suit against the City of Los Angeles in the U.S. District Court for the Central District of California. The plaintiffs sought preliminary and permanent injunctions against the City and the Los Angeles Police Department (LAPD), declaratory judgments that their rights had been violated, nullification of the arrests, and various damages and attorney’s fees. They claimed that the LAPD had violated their First Amendment rights through unlawful detention during a protest; that they were unreasonably detained, searched, and arrested in violation of their Fourth Amendment rights; that not being permitted release on recognizance while held in custody based on a perceived affiliation with nation-wide protests and purported engagement in “civil disobedience” violated their Fourteenth Amendment rights to equal protection and due process; and that their right to privacy under California state law was violated by compulsory disclosure and subsequent upload to a nationwide protestor database of personal information.

The protestors were marching in response to a grand jury’s refusal to indict a police officer for the shooting death of Michael Brown in Ferguson, Missouri. At some point during the demonstration, protestors were kettled in by LAPD officers and prevented from leaving. The protest was deemed unlawful because it was blocking motorists, but plaintiffs contended in their complaint that the only traffic interference originated from the LAPD. The captain of the police then issued a “dispersal order,” informing them they would only be let go after individual questioning. Few of the protestors heard this order (the complaint states that the LAPD captain later admitted it was “inadequate”). The subsequent questioning involved being restrained in zip ties, patted down and searched, recorded on video, and forced to provide private identifying information.

This was not the first time the City and LAPD had been sued for similar practices. In 2005, the City agreed to a settlement in a lawsuit (National Lawyers Guild v. City of Los Angeles) brought by NLG that provided the LAPD would no longer prevent sidewalk protests, would not kettle protestors using their motorcycles, and would attempt to arrest individuals responsible for any unlawful conduct prior to declaring an unlawful assembly. The City had to settle again in 2009, stipulating that it would facilitate protests that may temporarily block traffic and set specific requirements for declaring an unlawful assembly. For more information, see MIWON v. City of Los Angeles. The complaint in this case alleged that the City had repeatedly failed to train its officers to adhere to any of these provisions, all of which were violated during the protests.

The plaintiffs moved for class certification on July 14, 2016. The court granted their motion in part on May 25, 2017. It certified a class entitled to seek damages defined as the "approximately 130 persons who were detained and arrested at 6th and Hope Streets on November 26, 2014, denied release on their own recognizance but never prosecuted." But the court declined to certify a class of protestors at a different intersection because the putative class representative was an NLG observer rather than a protester. It also declined to certify a class for injunctive relief consisting of all past and future protestors because "no objective criteria" existed to determine membership. 2017 WL 10776036.

On February 27, 2017, the parties began court-ordered mediation. However, after over a year of failure to agree on a settlement, the parties were ordered into private mediation on July 8, 2018.

The parties agreed to a provisional settlement on January 10, 2019, which after some modification Judge John A. Kronstadt approved on May 11, 2020. The plaintiffs were awarded a total of $750,000. $215,878.51 was put in a settlement fund for distribution to class members; $20,000 was awarded to the class representatives; and $476,801.93 was granted as attorney’s fees (the rest went to various court fees). Injunctive relief was not part of the settlement. The case is now closed.

Summary Authors

Jack Kanarek (11/6/2020)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/4153916/parties/charmaine-chua-v-city-of-los-angeles/


Judge(s)

Kronstadt, John Arnold (California)

Attorney for Plaintiff

Alarcon, Monique Amanda (California)

Flynn, Colleen (California)

Hoffman, Paul L. (California)

Attorney for Defendant

Chapman, Benjamin F (California)

show all people

Documents in the Clearinghouse

Document

2:16-cv-00237

2:16-cv-08781

Docket [PACER]

May 11, 2020

May 11, 2020

Docket
1

2:16-cv-00237

Complaint: Class Action Injunctive Relief and Damages

Jan. 12, 2016

Jan. 12, 2016

Complaint
15

2:16-cv-00237

Complaint: Class Action Injunctive Relief and Damages

April 27, 2016

April 27, 2016

Complaint
50

2:16-cv-00237

Proceedings: (In Chambers) Order Re Plaintiffs' Motion for Class Certification (DKT. 26)

May 25, 2017

May 25, 2017

Order/Opinion

2017 WL 2017

158

2:16-cv-00237

Proceedings: (In Chambers) Order Re Motion for Award of Attorneys' Fees and Costs (DKT. 147); Motion for Final Approval of Class Action Settlement (DKT. 151)

March 31, 2020

March 31, 2020

Order/Opinion
161

2:16-cv-00237

Judgment (DKT. 160)

May 11, 2020

May 11, 2020

Order/Opinion

Docket

See docket on RECAP: https://www.courtlistener.com/docket/4153916/charmaine-chua-v-city-of-los-angeles/

Last updated March 29, 2024, 3:08 a.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT Receipt No: 0973-17086348 - Fee: $400, filed by plaintiff Charmaine Chua. (Attorney Carol A Sobel added to party Charmaine Chua(pty:pla))(Sobel, Carol) (Entered: 01/12/2016)

Jan. 12, 2016

Jan. 12, 2016

RECAP
2

CIVIL COVER SHEET filed by Plaintiff Charmaine Chua. (Sobel, Carol) (Entered: 01/12/2016)

Jan. 12, 2016

Jan. 12, 2016

RECAP
3

Request for Clerk to Issue Summons on Complaint (Attorney Civil Case Opening) 1 filed by plaintiff Charmaine Chua. (Sobel, Carol) (Entered: 01/12/2016)

Jan. 12, 2016

Jan. 12, 2016

RECAP
4

CERTIFICATE of Interested Parties filed by plaintiff Charmaine Chua, (Sobel, Carol) (Entered: 01/12/2016)

Jan. 12, 2016

Jan. 12, 2016

RECAP
5

NOTICE OF ASSIGNMENT to District Judge John A. Kronstadt and Magistrate Judge Gail J. Standish. (esa) (Entered: 01/12/2016)

Jan. 12, 2016

Jan. 12, 2016

PACER
6

NOTICE TO PARTIES OF COURT-DIRECTED ADR PROGRAM filed. (esa) (Entered: 01/12/2016)

Jan. 12, 2016

Jan. 12, 2016

PACER
7

21 DAY Summons issued re Complaint 1 as to defendants Charlie Beck, City of Los Angeles, Andrew Smith. (esa) (Entered: 01/12/2016)

Jan. 12, 2016

Jan. 12, 2016

PACER
8

NOTICE OF DEFICIENCIES in Attorney Case Opening. The following error(s) was found: The Civil Cover Sheet (CV-71)is missing or incomplete. All civil actions presented for filing must be accompanied by a completed Civil Cover Sheet. See Local Rule 3-1. Counsel must file a completed Civil Cover Sheet immediately. Failure to do so may be addressed by judicial action, including sanctions. See Local Rule 83-7. Please complete and file the 3 page form CV-71 (10/14). (esa) (Entered: 01/12/2016)

Jan. 12, 2016

Jan. 12, 2016

PACER
9

AMENDED CIVIL COVER SHEET filed by Plaintiff Charmaine Chua. (Sobel, Carol) (Entered: 01/13/2016)

Jan. 13, 2016

Jan. 13, 2016

RECAP
10

STANDING ORDER by Judge John A. Kronstadt. Refer to the Court's order for details. (pso) (Entered: 01/13/2016)

Jan. 13, 2016

Jan. 13, 2016

PACER
11

(IN CHAMBERS) ORDER TO SHOW CAUSE RE DISMISSAL FOR LACK OF PROSECUTION by Judge John A. Kronstadt: The Court, on its own motion, orders Plaintiff to show cause in writing no later than April 20, 2016, why this action should not be dismissed for lack of prosecution. In the absence of showing good cause, an action shall be dismissed if the summons and complaint have not been served within 90 days after the filing of the complaint pursuant to Fed. R. Civ. P. 4(m). An action may be dismissed prior to such time if the Plaintiff fails diligently to prosecute the action. The Order to Show Cause will stand submitted upon the filing of an appropriate response. No oral argument will be heard unless otherwise ordered by the Court. Plaintiff is advised that the Court will consider the filing of a responsive pleading to the complaint and/or proof(s) of service, which indicates proper service in full compliance with the federal rules, on or before the date upon which the response is due, as a satisfactory response to the Order to Show Cause. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (ake) TEXT ONLY ENTRY (Entered: 04/13/2016)

April 13, 2016

April 13, 2016

PACER
12

PROOF OF SERVICE Executed by Plaintiff Charmaine Chua, upon Defendant Charlie Beck served on 4/8/2016, answer due 4/29/2016. Service of the Summons and Complaint were executed upon Ethelinda Llanera Risk Mngmnt in compliance with statute not specified by personal service.Original Summons NOT returned. (Sobel, Carol) (Entered: 04/19/2016)

April 19, 2016

April 19, 2016

PACER
13

PROOF OF SERVICE Executed by Defendant Charmaine Chua, upon Defendant City of Los Angeles served on 4/8/2016, answer due 4/29/2016. Service of the Summons and Complaint were executed upon Juan Verano City Clerk in compliance with statute not specified by personal service.Original Summons NOT returned. (Sobel, Carol) (Entered: 04/19/2016)

April 19, 2016

April 19, 2016

PACER
14

PROOF OF SERVICE Executed by Plaintiff Charmaine Chua, upon Defendant Andrew Smith served on 4/12/2016, answer due 5/3/2016. Service of the Summons and Complaint were executed upon Andrew Smith, Defendant in compliance with statute not specified by personal service.Original Summons NOT returned. (Sobel, Carol) (Entered: 04/19/2016)

April 19, 2016

April 19, 2016

PACER
15

First AMENDED COMPLAINT against Defendant All Defendants amending Complaint (Attorney Civil Case Opening) 1, filed by plaintiff Charmaine Chua(Sobel, Carol) (Entered: 04/27/2016)

April 27, 2016

April 27, 2016

RECAP
16

Request for Clerk to Issue Summons on Amended Complaint/Petition 15 filed by plaintiff Charmaine Chua. (Sobel, Carol) (Entered: 04/27/2016)

April 27, 2016

April 27, 2016

PACER
17

21 DAY Summons Issued re Amended Complaint/Petition 15 as to Defendants Charlie Beck, Jeff Bert, City of Los Angeles, Does, Andrew Smith. (bp) (Entered: 04/29/2016)

April 29, 2016

April 29, 2016

PACER
18

(IN CHAMBERS) ORDER TO SHOW CAUSE RE DISMISSAL FOR LACK OF PROSECUTION by Judge John A. Kronstadt: The Court, on its own motion, orders Plaintiff to show cause in writing no later than May 26, 2016, why this action should not be dismissed for lack of prosecution. On April 19, 2016, Proofs of Service were filed indicating that the summons and complaint were served (the "POS"). Dkt. 12 - 14 . According to the POS, Defendants were to respond to the Complaint by April 29, 2016 and May 3, 2016. On April 27, 2016, a First Amended Complaint was filed. Dkt. 15 . Pursuant to Rule 15, a response to the First Amended Complaint is due 14 days after it was served. Because a proof of service has not been filed with respect to whether the summons and First Amended Complaint have been served on Defendants, the Order to Show Cause will stand submitted upon the filing of an appropriate response. No oral argument will be heard unless otherwise ordered by the Court. Plaintiff is advised that the Court will consider the filing of a responsive pleading to the First Amended Complaint and/or proof(s) of service, which indicates proper service in full compliance with the federal rules, on or before the date upon which the response is due, as a satisfactory response to the Order to Show Cause. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (ake) TEXT ONLY ENTRY (Entered: 05/19/2016)

May 19, 2016

May 19, 2016

PACER
19

PROOF OF SERVICE Executed by Plaintiff Charmaine Chua, upon Defendant All Defendants. Service of the Summons and Complaint were executed upon agent in compliance with statute not specified by personal service.Original Summons NOT returned. (Attachments: # 1 Exhibit Proofs of Service)(Sobel, Carol) (Entered: 05/25/2016)

May 25, 2016

May 25, 2016

PACER
20

ANSWER to Amended Complaint/Petition 15 JURY DEMAND. filed by Defendants Charlie Beck, Jeff Bert, City of Los Angeles, Andrew Smith.(Attorney Craig J Miller added to party Charlie Beck(pty:dft), Attorney Craig J Miller added to party Jeff Bert(pty:dft), Attorney Craig J Miller added to party City of Los Angeles(pty:dft), Attorney Craig J Miller added to party Andrew Smith(pty:dft))(Miller, Craig) (Entered: 06/01/2016)

June 1, 2016

June 1, 2016

RECAP
21

CERTIFICATE of Interested Parties filed by Defendants Charlie Beck, Jeff Bert, City of Los Angeles, Andrew Smith, (Miller, Craig) (Entered: 06/01/2016)

June 1, 2016

June 1, 2016

PACER
22

ORDER SETTING RULE 26(f)16(b) SCHEDULING CONFERENDCE by Judge John A. Kronstadt. Report due 9/2/2016. Scheduling Conference set for 9/12/2016 at 01:30 PM. See Order for Specifics. (bp) (Entered: 06/16/2016)

June 15, 2016

June 15, 2016

RECAP
23

Notice of Appearance or Withdrawal of Counsel: for attorney Craig J Miller counsel for Defendants Charlie Beck, Jeff Bert, City of Los Angeles, Andrew Smith. Adding Benjamin Chapman as counsel of record for City of Los Angeles, Charlie Beck, Jeffrey Bert and Andrew Smith for the reason indicated in the G-123 Notice. Filed by Defendants Craig J. Miller. (Miller, Craig) (Entered: 06/22/2016)

June 22, 2016

June 22, 2016

RECAP
24

EX PARTE APPLICATION for Extension of Time to File class certification motion filed by plaintiff Charmaine Chua. (Attachments: # 1 Proposed Order to extend time to file) (Sobel, Carol) (Entered: 07/01/2016)

1 Proposed Order to extend time to file

View on PACER

July 1, 2016

July 1, 2016

RECAP
25

ORDER GRANTING EX PARTE APPLICATION TO EXTEND THE TIME TO FILE THE MOTION FOR CLASS CERTIFICATION 24 by Judge John A. Kronstadt: Plaintiffs shall file their motion for class certification no later than July 14, 2016. (ah) (Entered: 07/06/2016)

July 6, 2016

July 6, 2016

RECAP
26

NOTICE OF MOTION AND MOTION to Certify Class filed by Plaintiffs Charmaine Chua, Lydia Hicks, National Lawyers Guild, Torie Rivera, Kyle Todd. Motion set for hearing on 10/24/2016 at 08:30 AM before Judge John A. Kronstadt. (Litt, Barrett) (Entered: 07/14/2016)

July 14, 2016

July 14, 2016

RECAP
27

DECLARATION of Barrett S. Litt In Support Of NOTICE OF MOTION AND MOTION to Certify Class 26 filed by Plaintiffs Charmaine Chua, Lydia Hicks, National Lawyers Guild, Torie Rivera, Kyle Todd. (Litt, Barrett) (Entered: 07/14/2016)

July 14, 2016

July 14, 2016

RECAP
28

DECLARATION of Carol A. Sobel In Support Of NOTICE OF MOTION AND MOTION to Certify Class 26 filed by Plaintiffs Charmaine Chua, Lydia Hicks, National Lawyers Guild, Torie Rivera, Kyle Todd. (Litt, Barrett) (Entered: 07/14/2016)

July 14, 2016

July 14, 2016

RECAP
29

DECLARATION of Named Plaintiffs In Support Of NOTICE OF MOTION AND MOTION to Certify Class 26 filed by Plaintiffs Charmaine Chua, Lydia Hicks, National Lawyers Guild, Torie Rivera, Kyle Todd. (Litt, Barrett) (Entered: 07/14/2016)

July 14, 2016

July 14, 2016

RECAP
30

(IN CHAMBERS) ORDER CONTINUING PLAINTIFFS' MOTION FOR CLASS CERTIFICATION (DKT. 26 ) by Judge John A. Kronstadt: The Court, on its own motion, continues the Motion from October 24, 2016 to November 7, 2016 at 8:30 a.m. Counsel shall refer to the Court's Standing Order with respect to the briefing schedule for motions. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (ake) TEXT ONLY ENTRY (Entered: 07/14/2016)

July 14, 2016

July 14, 2016

PACER
31

STIPULATION for Extension of Time to File Response and Reply as to NOTICE OF MOTION AND MOTION to Certify Class 26 filed by Defendants Charlie Beck, Jeff Bert, City of Los Angeles, Andrew Smith. (Attachments: # 1 Proposed Order)(Chapman, Benjamin) (Entered: 07/26/2016)

1 Proposed Order

View on PACER

July 26, 2016

July 26, 2016

RECAP
32

ORDER GRANTING STIPULATION TO EXTEND BRIEFING SCHEDULE FOR PLAINTIFFS' MOTION FOR CLASS CERTIFICATION by Judge John A. Kronstadt, re Stipulation for Extension of Time to File Response/Reply, 31 . IT IS HEREBY ORDERED that: Defendants' Opposition to Plaintiff's motion for class certification will be due August 26, 2016; and Plaintiff's Reply in support of its motion for class certification will be due October 3, 2016 (five weeks in advance of the hearing date, which is November 7, 2016). (bp) (Entered: 07/27/2016)

July 27, 2016

July 27, 2016

RECAP
33

NOTICE OF NON-OPPOSITION to NOTICE OF MOTION AND MOTION to Certify Class 26 filed by Defendants Charlie Beck, Jeff Bert, City of Los Angeles, Andrew Smith. (Miller, Craig) (Entered: 08/25/2016)

Aug. 25, 2016

Aug. 25, 2016

RECAP
34

JOINT REPORT Rule 26(f) Discovery Plan ; estimated length of trial 7 days, filed by Plaintiff Charmaine Chua.. (Attachments: # 1 Proposed Case Management Dates)(Sobel, Carol) (Entered: 09/01/2016)

1 Proposed Case Management Dates

View on RECAP

Sept. 1, 2016

Sept. 1, 2016

RECAP
35

MINUTES OF Scheduling Conference held before Judge John A. Kronstadt. The scheduling conference is held. The Court confers with counsel regarding the status of the case and the parties' September 1, 2016 Joint Report and sets the following deadlines: Last day to amend parties 12/1/2016. Discovery cut-off 7/17/2017. Last day to file Motions 7/17/2017. Final Pretrial Conference set for 11/20/2017 03:00 PM. Jury Trial set for 12/5/2017 09:00 AM. Court Reporter: Alex Joko. (bp) (Entered: 09/18/2016)

Sept. 12, 2016

Sept. 12, 2016

RECAP
36

NOTICE of Related Case(s) filed by plaintiff Charmaine Chua. Related Case(s): 16-0216 16-01187 (Sobel, Carol) (Entered: 09/21/2016)

Sept. 21, 2016

Sept. 21, 2016

PACER
37

ORDER RE TRANSFER PURSUANT TO GENERAL ORDER 14-03 (Related Case) filed. Transfer of case declined by Judge Fernando M. Olguin, for the reasons set forth on this order. Related Case No. 2:16-cv-00216 FMO(AFMx) (rn) (Entered: 09/26/2016)

Sept. 26, 2016

Sept. 26, 2016

PACER
38

MINUTES OF PLAINTIFFS' MOTION FOR CLASS CERTIFICATION (DKT. 26 ) held before Judge John A. Kronstadt: The Motion is taken UNDER SUBMISSION and a ruling will be issued upon review of the parties' submissions. Court Reporter: Alex Joko. (ah) (Entered: 11/07/2016)

Nov. 7, 2016

Nov. 7, 2016

PACER
39

Supplemental BRIEF filed by Plaintiffs Charmaine Chua, Lydia Hicks, National Lawyers Guild, Torie Rivera, Kyle Todd. regarding Order on Motion to Certify Class Action,, Motion Hearing, 38 . (Litt, Barrett) (Entered: 11/14/2016)

Nov. 14, 2016

Nov. 14, 2016

PACER
40

DECLARATION of Carol A. Sobel re Brief (non-motion non-appeal) 39 filed by Plaintiffs Charmaine Chua, Lydia Hicks, National Lawyers Guild, Torie Rivera, Kyle Todd. (Litt, Barrett) (Entered: 11/14/2016)

Nov. 14, 2016

Nov. 14, 2016

PACER
41

SUPPLEMENT to NOTICE OF MOTION AND MOTION to Certify Class 26 filed by Defendants Charlie Beck, Jeff Bert, City of Los Angeles, Andrew Smith. (Miller, Craig) (Entered: 11/21/2016)

Nov. 21, 2016

Nov. 21, 2016

RECAP
42

(IN CHAMBERS) ORDER NOTIFYING PARTIES OF CHANGE OF ADDRESS FOR COURT by Judge John A. Kronstadt: Effective December 19, 2016, Judge Kronstadt will relocate to the 1st Street Courthouse. His new address is 350 W. 1st Street, Courtroom 10B, Los Angeles, California 90012. All mandatory chambers copies shall be hand delivered to the mailbox for this Court outside the Clerk's Office, which is located on the 4th floor of the 1st Street Courthouse. The location for filing civil documents in paper format exempted from electronic filing and for viewing case files and other records services remains at the United States Courthouse, 312 North Spring Street, Room G-8, Los Angeles, California 90012. The location for filing criminal documents in paper format exempted from electronic filing remains at Edward R. Roybal Federal Building and U.S. Courthouse, 255 East Temple Street, Room 178, Los Angeles, California 90012. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (rrp) TEXT ONLY ENTRY (Entered: 12/09/2016)

Dec. 9, 2016

Dec. 9, 2016

PACER
43

STIPULATION to Continue Date to Complete Court Ordered Mediation and to Report to Court from March 17, 2017 to June 12, 2017, Joint Report re Status of Settlement by June 19, 2017, and Post Mediation Status Conference for June 26, 2017 at 1:30 p.m. Re: Scheduling Conference, 35 filed by Defendant City of Los Angeles. (Attachments: # 1 Proposed Order)(Miller, Craig) (Entered: 02/27/2017)

Feb. 27, 2017

Feb. 27, 2017

PACER
44

ORDER by Judge John A. Kronstadt GRANTING Stipulation for an Extension of the Date to Complete the Court Ordered Mediation and to Report to the Court, 43 The last date by which to complete the mediation/settlement conference is now set for June 12, 2017. The parties are to file a notice of settlement or a joint report regarding the status of settlement by June 16, 2017. The date of June 26, 2017 at 1:30 is set for a Post Mediation Status Conference. (shb) (Entered: 03/01/2017)

Feb. 28, 2017

Feb. 28, 2017

PACER
45

NOTICE of Change of other firm name or address information by Catherine Elizabeth Sweetser attorney for Plaintiff Charmaine Chua. Changing Address and Email Address. Filed by Plaintiff Charmaine Chua. (Sweetser, Catherine) (Entered: 03/02/2017)

March 2, 2017

March 2, 2017

PACER
46

NOTICE of Change of address by Paul L Hoffman attorney for Plaintiff Charmaine Chua. Changing attorneys address to 11543 W. Olympic Blvd., Los Angeles, CA 90064. Filed by Plaintiff Charmaine Chua. (Hoffman, Paul) (Entered: 03/02/2017)

March 2, 2017

March 2, 2017

PACER
47

NOTICE of Change of firm name and address by Colleen Marika Mullen attorney for Plaintiffs Charmaine Chua, Lydia Hicks, National Lawyers Guild, Torie Rivera, Kyle Todd. Changing firm name to Schonbrun Seplow Harris & Hoffman LLP and address to 11543 W. Olympic Blvd., Los Angeles, CA 90064. Filed by Plaintiffs Charmaine Chua, Lydia Hicks, National Lawyers Guild, Torie Rivera, Kyle Todd. (Mullen, Colleen) (Entered: 03/15/2017)

March 15, 2017

March 15, 2017

PACER
48

NOTICE of Appearance filed by attorney Rachel Steinback on behalf of Plaintiffs Charmaine Chua, Lydia Hicks, National Lawyers Guild, Torie Rivera, Kyle Todd (Attorney Rachel Steinback added to party Charmaine Chua(pty:pla), Attorney Rachel Steinback added to party Lydia Hicks(pty:pla), Attorney Rachel Steinback added to party National Lawyers Guild(pty:pla), Attorney Rachel Steinback added to party Torie Rivera(pty:pla), Attorney Rachel Steinback added to party Kyle Todd(pty:pla))(Steinback, Rachel) (Entered: 05/22/2017)

May 22, 2017

May 22, 2017

RECAP
49

Joint STIPULATION to Reset filed by plaintiff Charmaine Chua. (Attachments: # 1 Proposed Order)(Sobel, Carol) (Entered: 05/23/2017)

1 Proposed Order

View on PACER

May 23, 2017

May 23, 2017

RECAP
50

(IN CHAMBERS) ORDER RE PLAINTIFFS' MOTION FOR CLASS CERTIFICATION (DKT. 26 ) by Judge John A. Kronstadt: The Motion is GRANTED IN PART. The injunctive relief subclass is not certified, without prejudice to a later request for certification of a more narrowly defined class. (ah) (Entered: 05/25/2017)

May 25, 2017

May 25, 2017

RECAP
51

ORDER RE JOINT REQUEST TO AMEND THE SCHEDULING ORDER (DKT. 49 ) by Judge John A. Kronstadt: The following changes in the current scheduling order are made: Mediation Completion July 7, 2017. Post Mediation Status Conference July 31, 2017 at 1:30 PM. Last Day to File Motions August 21, 2017. The Final Pretrial Conference and Jury Trial are vacated. The parties will be invited to propose new dates for the final pretrial conference and trial upon the final ruling of all motions. (ah) (Entered: 05/25/2017)

May 25, 2017

May 25, 2017

RECAP
52

REQUEST TO REASSIGN TEMPORARILY filed by Plaintiff Charmaine Chua as to Mag. Judge (Sobel, Carol) (Entered: 05/26/2017)

May 26, 2017

May 26, 2017

RECAP
53

NOTICE TO FILER OF DEFICIENCIES RE REQUEST TO TEMPORARILY ASSIGN THIS MATTER TO ANOTHER MAGISTRATE JUDGE (Dkt. 52 ) by Judge John A. Kronstadt: Please take notice that pursuant to Local Rule 5-4 and/or the Federal Rules of Civil Procedure, the following deficiency(ies) has been found with your electronically filed document: Pursuant to L.R. 52-4.1, a proposed order shall be e-filed as a separate attachment to any document seeking Court approval. Counsel shall file a "Notice of Lodging of Proposed Order Re..." with the proposed order e-filed as an attachment to the notice by June 1, 2017. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (ake) TEXT ONLY ENTRY (Entered: 05/30/2017)

May 30, 2017

May 30, 2017

PACER
54

(IN CHAMBERS) ORDER REFERRING PARTIES TO MAGISTRATE JUDGE JAY C. GANDHI FOR SETTLEMENT CONFERENCE 52 by Judge John A Kronstadt: The Court refers cases CV16-00237 JAK (GJSx) and CV16-08781 JAK (GJSx) to Magistrate Judge Jay C. Gandhi for a settlement conference. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (ah) (Entered: 06/06/2017)

June 6, 2017

June 6, 2017

PACER
55

TEXT ONLY ENTRY: NOTICE TO PARTIES: Effective June 1, 2017, Judge Standish is located at the Edward R. Roybal Federal Building, COURTROOM 640 on the 6th floor, located at 255 East Temple Street, Los Angeles, California 90012. All Court appearances shall be made in Courtroom 640 of the Roybal Federal Building, and all mandatory chambers copies shall be hand delivered to the judge's mail box located outside the Clerk's Office on the 12th floor of the Roybal Federal Building. The location for filing civil documents in paper format exempted from electronic filing and for viewing case files and other records services remains at the United States Courthouse, 312 North Spring Street, Room G-8, Los Angeles, California 90012. The location for filing criminal documents in paper format exempted from electronic filing remains at the Roybal Federal Building, 255 East Temple Street, Room 178, Los Angeles, California 90012. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (rrey) TEXT ONLY ENTRY (Entered: 06/06/2017)

June 6, 2017

June 6, 2017

PACER
56

(IN CHAMBERS) ORDER REGARDING SETTLEMENT CONFERENCE by Magistrate Judge Jay C. Gandhi. IT IS ORDERED as follows: The parties and their lead trial counsel shall appear for a settlement conference on June 30, 2017 at 10:00 a.m., in Courtroom 6A of the Ronald Reagan Federal Building and U.S. Courthouse, 411 West Fourth Street, 6th Floor, Santa Ana, California 92701. The parties and their lead trial counsel shall keep their schedule clear for the remaining part of the day. No party or counsel shall be excused absent leave from the Judge or until the settlement conference is adjourned. On or before June 23, 2017, each party shall submit a confidential mediation statement (or email) directly to the chambers of the Court at judge_gandhi_mediation@cacd.uscourts.gov. The Statements should not be filed with the Clerk of the Court, and they will not be made part of the case file. (kh) (Entered: 06/07/2017)

June 7, 2017

June 7, 2017

PACER
57

Notice of Appearance or Withdrawal of Counsel: for attorney Craig J Miller counsel for Defendants Charlie Beck, Jeff Bert, City of Los Angeles, Andrew Smith. Craig J. Miller is no longer counsel of record for the aforementioned party in this case for the reason indicated in the G-123 Notice. Filed by defendants City of Los Angeles, et al. (Miller, Craig) (Entered: 06/13/2017)

June 13, 2017

June 13, 2017

PACER
58

(STRICKEN PURSUANT TO DKT. 63 )Notice of Appearance or Withdrawal of Counsel: for attorney Geoffrey R Plowden counsel for Defendants Charlie Beck, Jeff Bert, City of Los Angeles, Andrew Smith. Adding GEOFFREY PLOWDEN as counsel of record for City of Los Angeles, Chief Charlie Beck, Commander Andrew Smith and Captain Jeff Bert for the reason indicated in the G-123 Notice. Filed by defendant CITY OF LOS ANGELES, et al.. (Attorney Geoffrey R Plowden added to party Charlie Beck(pty:dft), Attorney Geoffrey R Plowden added to party Jeff Bert(pty:dft), Attorney Geoffrey R Plowden added to party City of Los Angeles(pty:dft), Attorney Geoffrey R Plowden added to party Andrew Smith(pty:dft))(Plowden, Geoffrey) Modified on 6/15/2017 (ah). (Entered: 06/13/2017)

June 13, 2017

June 13, 2017

PACER
59

Notice of Appearance or Withdrawal of Counsel: for attorney Geoffrey R Plowden counsel for Defendants Charlie Beck, Jeff Bert, City of Los Angeles, Andrew Smith. Adding Geoffrey Plowden as counsel of record for City of Los Angeles, Chief Charlie Beck, Commander Andrew Smith and Captain Jeff Bert for the reason indicated in the G-123 Notice. Filed by defendants City of Los Angeles, et al. (Plowden, Geoffrey) (Entered: 06/13/2017)

June 13, 2017

June 13, 2017

PACER
60

NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Notice of Appearance or Withdrawal of Counsel (G-123),, 58 . The following error(s) was found: Case number is incorrect or missing.Document submitted in the wrong case. 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. (ak) (Entered: 06/14/2017)

June 14, 2017

June 14, 2017

PACER
61

Joint STIPULATION for Order EXCUSE DEFENDANTS CHARLIE BECK, JEFFREY BERT AND ANDREW SMITH FROM THE SETTLEMENT CONFERENCE filed by Defendants Charlie Beck, Jeff Bert, City of Los Angeles, Andrew Smith. (Attachments: # 1 Proposed Order)(Attorney Surekha A Pessis added to party Charlie Beck(pty:dft), Attorney Surekha A Pessis added to party Jeff Bert(pty:dft), Attorney Surekha A Pessis added to party City of Los Angeles(pty:dft), Attorney Surekha A Pessis added to party Andrew Smith(pty:dft))(Pessis, Surekha) (Entered: 06/15/2017)

1 Proposed Order

View on PACER

June 15, 2017

June 15, 2017

RECAP
62

ORDER EXCUSING DEFENDANTS CHARLIE BECK, KURT GARCIA, JEFFREY BERT AND ANDREW SMITH FROM THE SETTLEMENT CONFERENCE by Magistrate Judge Jay C. Gandhi, re Stipulation of Parties 61 . (kh) (Entered: 06/15/2017)

June 15, 2017

June 15, 2017

RECAP
63

RESPONSE BY THE COURT TO NOTICE TO FILER OF DEFICIENCIES IN ELECTRONICALLY FILED DOCUMENTS RE: Notice of Deficiency in Electronically Filed Documents (G-112A),, 60 by Judge John A. Kronstadt. The document is stricken. The Notice of Appearance was filed in the wrong case. (ah) (Entered: 06/15/2017)

June 15, 2017

June 15, 2017

RECAP
64

(IN CHAMBERS) ORDER DIRECTING COUNSEL TO ADHERE TO COURT'S ORDER AND FILE NOTICE OF SETTLEMENT OR JOINT REPORT by Judge John A. Kronstadt: On May 25, 2017, the Court ordered the parties to file a notice of settlement or a joint report regarding the status of settlement by July 14, 2017. Dkt. 51 . Counsel shall file the notice or report no later than July 18, 2017. Counsel are reminded to adhere to the deadlines set by the Court. Any future failure to do so may result in the imposition of sanctions. 51 THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (ake) TEXT ONLY ENTRY (Entered: 07/17/2017)

July 17, 2017

July 17, 2017

PACER
65

STATUS REPORT of SETTLEMENT CONFERENCE filed by Plaintiff Charmaine Chua. (Attachments: # 1 Proposed Order)(Sobel, Carol) (Entered: 07/18/2017)

1 Proposed Order

View on RECAP

July 18, 2017

July 18, 2017

RECAP
66

ORDER RE: JOINT REPORT RE SETTLEMENT CONFERENCE AND REQUEST TO STAY PROCEEDINGS FOR 45 DAYS 65 by Judge John A. Kronstadt. The stipulation is granted. The current case schedule is stayed and continued for 45 days. No later than August 25, 2017, the parties are to file a joint report with the Court regarding the result of the further settlement conference with Magistrate Judge Ghandi. (ah) (Entered: 08/01/2017)

July 31, 2017

July 31, 2017

RECAP
67

(IN CHAMBERS) ORDER REGARDING FURTHER SETTLEMENT CONFERENCE by Magistrate Judge Jay C. Gandhi. IT IS ORDERED as follows: The parties and their lead trial counsel shall appear for a further settlement conference on August 31, 2017, at 10:00 a.m., in Courtroom 6A of the Ronald Reagan Federal Building and U.S. Courthouse, 411 West Fourth Street, 6th Floor, Santa Ana, California 92701. The parties and their lead trial counsel shall keep their schedule clear for the remaining part of the day. No party or counsel shall be excused absent leave from the Judge or until the settlement conference is adjourned. On or before August 24, 2017, each party shall submit any additional confidential mediation statement (or email) directly to the chambers of the Court at judge_gandhi_mediation@cacd.uscourts.gov. (kh) (Entered: 08/02/2017)

Aug. 2, 2017

Aug. 2, 2017

RECAP
68

SCHEDULING NOTICE VACATING SETTLEMENT CONFERENCE by Magistrate Judge Jay C. Gandhi: The August 31, 2017 Settlement Conference is hereby VACATED. Counsel shall contact the Courtroom Deputy for rescheduling. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (kh) TEXT ONLY ENTRY (Entered: 08/30/2017)

Aug. 30, 2017

Aug. 30, 2017

PACER
69

(IN CHAMBERS) ORDER DIRECTING COUNSEL TO ADHERE TO COURT'S ORDER AND FILE JOINT REPORT by Judge John A. Kronstadt: On July 31, 2017, the Court ordered the parties to file a Joint Report by August 25, 2017. Dkt. 66 . The report has not been filed. On August 30, 2017, Magistrate Judge Gandhi issued an order vacating the settlement conference, scheduled for August 31, 2017. Dkt. 68 . The Order directs counsel to contact his Courtroom Deputy to reschedule the date for the conference. In light of the foregoing, counsel shall confer and contact Judge Gandhi's Clerk no later than September 6, 2017, to schedule a date for the conference. Counsel shall file a joint report by September 7, 2017, which includes the date for the settlement conference. Upon review of the report, the Court will set dates with respect to settlement. Counsel are reminded to adhere to the deadlines set by the Court. Any future failure to do so may result in the imposition of sanctions. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (ake) TEXT ONLY ENTRY (Entered: 08/30/2017)

Aug. 30, 2017

Aug. 30, 2017

PACER
70

SCHEDULING NOTICE RE SETTLEMENT CONFERENCE by Magistrate Judge Jay C. Gandhi: The previously vacated Settlement Conference is now RESCHEDULED to September 11, 2017 at 12:00 p.m. in Courtroom 6A before Magistrate Judge Jay C. Gandhi. The clients are excused.THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (kh) TEXT ONLY ENTRY (Entered: 08/30/2017)

Aug. 30, 2017

Aug. 30, 2017

PACER
71

STATUS REPORT of Re Status of court-ordered mediation filed by Defendants Jeff Bert, City of Los Angeles, Andrew Smith. (Attachments: # 1 Proposed Order re Stipulation of the Parties Requesting an Extension of the Date to Complete the Court-Ordered Mediation and to Report to Court)(Plowden, Geoffrey) (Entered: 09/07/2017)

Sept. 7, 2017

Sept. 7, 2017

PACER
72

SCHEDULING NOTICE RE SETTLEMENT CONFERENCE by Magistrate Judge Jay C. Gandhi: Due to scheduling conflicts, the September 11, 2017 Settlement Conference is hereby VACATED. Counsel shall immediately confer and notify the Court of the mutually agreed upon continued date. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (kh) TEXT ONLY ENTRY (Entered: 09/08/2017)

Sept. 8, 2017

Sept. 8, 2017

PACER
73

ORDER RE: STIPULATION OF THE PARTIES REQUESTING AN EXTENSION OF THE DATE TO COMPLETE THE COURT ORDERED MEDIATION AND TO REPORT TO COURT by Judge John A. Kronstadt. The last date by which to complete the mediation/settlement conference is now set for 11/27/17; The parties are to file a joint report regarding the status of settlement by 12/5/17; The post-mediation status conference is continued to 12/18/17 at 1:30 a.m.; provided, however, if a notice of settlement is filed prior to that date, the status conference will go off calendar. (bp) (Entered: 09/14/2017)

Sept. 13, 2017

Sept. 13, 2017

PACER
74

SCHEDULING NOTICE RE FURTHER SETTLEMENT CONFERENCE by Magistrate Judge Jay C. Gandhi: The previously vacated Settlement Conference is now RESCHEDULED to November 27, 2017 at 10:00 a.m. in Courtroom 6A before Magistrate Judge Jay C. Gandhi. The clients are excused. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (kh) TEXT ONLY ENTRY (Entered: 09/28/2017)

Sept. 28, 2017

Sept. 28, 2017

PACER
75

SCHEDULING NOTICE RE: SETTLEMENT CONFERENCE by Magistrate Judge Jay C. Gandhi. The Further Settlement Conference presently scheduled for November 27, 2017 is CONTINUED to January 24, 2018 at 10:00 a.m. Confidential mediation statements shall now be due on or before January 17, 218. The statements shall be submitted directly to chambers, or emailed to the chambers of the Court at judge_gandhi_mediation@cacd.uscourts.gov. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (kh) TEXT ONLY ENTRY (Entered: 11/22/2017)

Nov. 22, 2017

Nov. 22, 2017

PACER
76

Joint STIPULATION to Continue the date to Complete the Court-Ordered Mediation and to Report to Court from November 27, 2017 to February 5, 2018 Re: Order,,, Set/Reset Deadlines/Hearings,, 73 filed by Defendants Charlie Beck, Jeff Bert, City of Los Angeles, Andrew Smith. (Attachments: # 1 Proposed Order requesting extension of the date to complete the Court-Ordered Mediation and to Report to Court)(Plowden, Geoffrey) (Entered: 11/22/2017)

Nov. 22, 2017

Nov. 22, 2017

RECAP
77

ORDER RE: STIPULATION OF THE PARTIES REQUESTING AN EXTENSION OF THE DATE TO COMPLETE THE COURT ORDERED MEDIATION AND TO REPORT TO COURT 76 by Judge John A. Kronstadt: The last date by which to complete the mediation/settlement conference is set for February 5, 2018. The parties are to file a joint report regarding the status of settlement by February 27, 2018. The post-mediation status conference is continued to March 12, 2018 at 1:30 p.m. See Order for specifics. (ah) (Entered: 11/27/2017)

Nov. 27, 2017

Nov. 27, 2017

RECAP
78

NOTICE of Change of address by Barrett S Litt attorney for Plaintiffs Charmaine Chua, Lydia Hicks, National Lawyers Guild, Torie Rivera, Kyle Todd. Changing attorneys address to 975 East Green Street, Pasadena, CA 91106. Filed by Plaintiffs Charmaine Chua, Lydia Hicks, National Lawyers Guild, Torie Rivera, Kyle Todd. (Litt, Barrett) (Entered: 01/03/2018)

Jan. 3, 2018

Jan. 3, 2018

PACER
79

SCHEDULING NOTICE VACATING SETTLEMENT CONFERENCE by Magistrate Judge Jay C. Gandhi: The Settlement Conference scheduled for January 24, 2018 is VACATED and the parties are invited to contact the Court for another convenient date. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (kh) TEXT ONLY ENTRY (Entered: 01/23/2018)

Jan. 23, 2018

Jan. 23, 2018

PACER
80

UPDATED REPORT REPORT of Requesting another Extension of the Date to Complete the Court-Ordered MediatIon filed by Defendants Charlie Beck, Jeff Bert, City of Los Angeles, Andrew Smith. (Plowden, Geoffrey) (Entered: 02/27/2018)

Feb. 27, 2018

Feb. 27, 2018

RECAP
81

(IN CHAMBERS) ORDER TAKING POST MEDIATION STATUS CONFERENCE AND SCHEDULING CONFERENCE OFF CALENDAR AND SETTING DATE FOR UPDATED JOINT REPORT ON SETTLEMENT by Judge John A. Kronstadt: The Court has reviewed the parties' Updated Report. Dkt. 80 . The Court takes the March 12, 2018 Post Mediation Status Conference off calendar. Counsel shall confer and schedule a second settlement conference with Judge Gandhi. An updated report shall be filed by March 26, 2018, which shall include the scheduled date for the settlement conference. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (ake) TEXT ONLY ENTRY (Entered: 03/09/2018)

March 9, 2018

March 9, 2018

PACER
82

(IN CHAMBERS) AMENDED ORDER TAKING POST MEDIATION STATUS CONFERENCE AND SCHEDULING CONFERENCE OFF CALENDAR AND SETTING DATE FOR UPDATED JOINT REPORT ON SETTLEMENT by Judge John A. Kronstadt: The Court has reviewed the parties' Updated Report. Dkt. 80 . The Court takes the March 12, 2018 Post Mediation Status Conference and Scheduling Conference off calendar. Counsel shall confer and schedule a second settlement conference with Judge Gandhi. An updated report shall be filed by March 26, 2018, which shall include the scheduled date for the settlement conference. Dkt. 81 . THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (ake) TEXT ONLY ENTRY (Entered: 03/09/2018)

March 9, 2018

March 9, 2018

PACER
83

STATUS REPORT re Settlement filed by Plaintiff Charmaine Chua. (Attachments: # 1 Proposed Order)(Sobel, Carol) (Entered: 03/26/2018)

March 26, 2018

March 26, 2018

PACER
84

(IN CHAMBERS) ORDER REOPENING CASE AND SETTING SCHEDULING CONFERENCE by Judge John A. Kronstadt. The Court has reviewed the parties' Joint Report regarding the status of settlement (Dkt. 62, 83 ) (the "Report"). The Report also includes a request for an additional 45 day stay to complete settlement discussions with Magistrate Judge Gandhi before he leaves the bench or retain the services of Hon. Carla M. Woehrle (Ret.) or Richard Copeland. Id. The Court referred the parties to Judge Gandhi on June 6, 2017 for a settlement conference to be completed by July 7, 2017. Dkt. 51, 54 . On July 31, 2017, the Court granted the parties request to stay the case and vacate all dates to permit the parties the opportunity to participate in a second session with Judge Gandhi. Dkt. 65, 66 . The Court has granted several extensions of the stay. In light of this matter having been stayed for nearly a year, the Court does not find good cause to continue the stay. Accordingly, the stay is ordered LIFTED and this case is reinstated to the Court's active calendar. A Scheduling Conference is set for May June 4, 2018 at 1:30 p.m. Counsel shall file an updated Joint Rule 16(b)/26(f) Report no later than May 25, 2018, which shall attach a schedule of pretrial and trial dates. The report shall include: (i) the parties respective and/or collective views on whether the related cases should be consolidated; and (ii) the status of settlement. It shall not include the substantive contents of any settlement discussions but rather whether discussions are ongoing or whether a further mediation session with a third party neutral would be beneficial and, if so, the agreed upon neutral and the anticipated date mediation will be completed. The Court will determine whether the June 4 hearing is necessary upon review of the joint report. (pso) (Entered: 05/08/2018)

May 8, 2018

May 8, 2018

PACER
85

AMENDED (IN CHAMBERS) ORDER REOPENING CASE AND SETTING SCHEDULING CONFERENCE by Judge John A. Kronstadt. The Court has reviewed the parties' Joint Report regarding the status of settlement (Dkt. 62, 83 ) (the "Report"). The Report also includes a request for an additional 45 day stay to complete settlement discussions with Magistrate Judge Gandhi before he leaves the bench or retain the services of Hon. Carla M. Woehrle (Ret.) or Richard Copeland. Id. The Court referred the parties to Judge Gandhi on June 6, 2017 for a settlement conference to be completed by July 7, 2017. Dkt. 51, 54 . On July 31, 2017, the Court granted the parties request to stay the case and vacate all dates to permit the parties the opportunity to participate in a second session with Judge Gandhi. Dkt. 65, 66 . The Court has granted several extensions of the stay. In light of this matter having been stayed for nearly a year, the Court does not find good cause to continue the stay. Accordingly, the stay is ordered LIFTED and this case is reinstated to the Court's active calendar. A Scheduling Conference is set for May June 4, 2018 at 1:30 p.m. Counsel shall file an updated Joint Rule 16(b)/26(f) Report no later than May 25, 2018, which shall attach a schedule of pretrial and trial dates. The report shall include: (i) the parties respective and/or collective views on whether the related cases should be consolidated; and (ii) the status of settlement. It shall not include t he substantive contents of any settlement discussions but rather whether discussions are ongoing or whether a further mediation session with a third party neutral would be beneficial and, if so, the agreed upon neutral and the anticipated date mediation will be completed. The Court will determine whether the June 4 hearing is necessary upon review of the joint report. 84 . (pso) (Entered: 05/08/2018)

May 8, 2018

May 8, 2018

PACER
86

STATUS REPORT re Settlement and Revised Scheduling Dates filed by Plaintiff Charmaine Chua. (Sobel, Carol) (Entered: 05/25/2018)

May 25, 2018

May 25, 2018

RECAP
88

SCHEDULING CONFERENCE JS-6: Case No. LACV16-08781 JAK(GJSx) ONLY held before Judge John A. Kronstadt. The scheduling conference is held. There is no appearance by or on behalf of Plaintiff Patricia Beers. The Court sets an Order to Show Cause why sanctions in the amount of $250 should not be imposed on counsel for Patricia Beers for her failure to appear. Counsel shall file a declaration under penalty of perjury no later than June 11, 2018, explaining the reason for the non-appearance. A hearing on the Order to Show Cause is set for July 2, 2018 at 1:30 p.m. Upon review of the declaration, the Court will determine whether the July2 hearing is necessary. A failure to file a declaration will result in the imposition of sanctions. The Court confers with counsel regarding the status of the case and the parties' May 25, 2018 Joint Report, filed in both actions, and sets the following deadlines: Non-Expert Discovery Cut-Off, Last day to file motions. The Court deems Case No. LA CV16-00237 JAK (GJSx): Charmaine Chua, et al v. City of Los Angeles, et al. as the Lead Case." Patricia Beers v. City of Los Angeles, et al., Case No. LA CV16-08781 JAK (GJSx), is referred to as the "Consolidated Case." The Court orders the Consolidated Case to be consolidated with the Lead Case for pre-trial purposes with a later determination as to whether the matter will be bifurcated for trial. All future filings shall be made in the docket of the lead case. Court Reporter: Alex Joko. (SEE CIVIL MINUTES FOR FURTHER SPECIFICS) (bp) (Entered: 06/12/2018)

June 4, 2018

June 4, 2018

PACER
87

ORDER/REFERRAL to ADR Procedure No 3 by Judge John A. Kronstadt. Case ordered to a private mediator based upon a stipulation of the parties or by the court order. ADR Proceeding to be held no later than TBD. (ake) (Entered: 06/09/2018)

June 8, 2018

June 8, 2018

PACER
89

DECLARATION of Morgan Ricketts re Beers Scheduling Conference Pursuant to Court's June 12 Order filed by Plaintiff Patricia Beers. (Ricketts, Morgan) (Entered: 06/12/2018)

June 12, 2018

June 12, 2018

RECAP
90

(IN CHAMBERS) ORDER DISCHARGING ORDER TO SHOW CAUSE RE PLAINTIFF PATRICIA BEER'S FAILURE TO APPEAR AT SCHEDULING CONFERENCE by Judge John A. Kronstadt: The Court has received and reviewed Morgan Ricketts's timely-filed declaration regarding her failure to appear on June 4, 2018. Dkt. 89 . The Court discharges the Order to Show Cause for failure to appear. Should there be another violation by counsel in this matter, sanctions will be imposed. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (ake) TEXT ONLY ENTRY (Entered: 06/14/2018)

June 14, 2018

June 14, 2018

PACER
91

(IN CHAMBERS) AMENDED ORDER DISCHARGING ORDER TO SHOW CAUSE RE PLAINTIFF PATRICIA BEER'S FAILURE TO APPEAR AT SCHEDULING CONFERENCE by Judge John A. Kronstadt: The Court has received and reviewed Morgan Ricketts' timely-filed declaration regarding her failure to appear on June 4, 2018. Dkt. 89 . The Court discharges the Order to Show Cause for failure to appear. Should there be another violation by counsel in this matter, sanctions will be imposed. In light of the foregoing, the July 2, 2018 Order to Show Cause Hearing is vacated. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (ake) TEXT ONLY ENTRY (Entered: 06/14/2018)

June 14, 2018

June 14, 2018

PACER
92

NOTICE TO FILER OF DEFICIENCIES RE DECLARATION OF PLAINTIFF'S COUNSEL (DKT. 89 ) by Judge John A. Kronstadt: Please take notice that the caption page of the Declaration does not comply with the Court's June 4, 2018 Order. Dkt. 88 . The Declaration is accepted. Any future document that is filed and fails to comply with the Order will be stricken. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (ake) TEXT ONLY ENTRY (Entered: 06/14/2018)

June 14, 2018

June 14, 2018

PACER
93

Notice of Settlement filed by Plaintiff Patricia Beers (Ricketts, Morgan) (Entered: 06/21/2018)

June 21, 2018

June 21, 2018

RECAP
94

ORDER TO STRIKE ELECTRONICALLY FILED DOCUMENTS by Judge John A. Kronstadt: the following document(s) is STRICKEN for failure to comply with the Local Rules, General Order and/or the Courts Case Management Order: Miscellaneous Document 93, for the following reasons: The Notice fails to comply with the Court's Order (Dkt. 88 ) with respect to the caption page. As a courtesy, Plaintiff's counsel was instructed that any future document that failed to comply with the Order would be stricken. Dkt. 92. Accordingly, the Notice is stricken. Plaintiff shall refile the Notice with the proper caption no later than June 25, 2018. (pso) (Entered: 06/25/2018)

June 22, 2018

June 22, 2018

RECAP
95

[STRICKEN PURSUANT TO DOCKET ENTRY #96] Notice of Settlement filed by Plaintiff Patricia Beers (Revised Caption Page to Conform With Court's Order) (Ricketts, Morgan) Modified on 7/6/2018 (bp). (Entered: 07/02/2018)

July 2, 2018

July 2, 2018

RECAP
96

ORDER TO STRIKE ELECTRONICALLY FILED DOCUMENT by Judge John A. Kronstadt: the following document(s) be STRICKEN for failure to comply with the Local Rules, General Order and/or the Courts Case Management Order: Miscellaneous Document 95, for the following reasons: The Notice fails to comply with the Court's Order (Dkt. 88) with respect to the caption page. The Court has provided an example of the caption page when applying to one or all cases. Counsel shall refer to the Order and refile the document by July 9, 2018.; (bp) (Entered: 07/06/2018)

July 5, 2018

July 5, 2018

PACER
97

Notice of Settlement filed by Plaintiff Patricia Beers With Amended Caption Page to Conform to Document #88 (Court's Order) (Ricketts, Morgan) (Entered: 07/11/2018)

July 11, 2018

July 11, 2018

RECAP
98

Joint STIPULATION to Extend Discovery Cut-Off Date to 9/12/2018, 9/26/2018, 10/9/2018 filed by Plaintiffs Charmaine Chua. (Attachments: # 1 Proposed Order)(Litt, Barrett) (Entered: 07/26/2018)

July 26, 2018

July 26, 2018

PACER
99

ORDER by Judge John A. Kronstadt, GRANTING Stipulation to Extend Discovery Cut-Off Date 98 . IT IS ORDERED that the Stipulation is GRANTED. The expert disclosure dates shall be amended as follows. Initial Expert Disclosure - proposed date 09-12-2018. Rebuttal Expert Disclosure - proposed date 09-26-2018. Expert Disclosure cut-Off - proposed date 10-09-2018. (shb) (Entered: 07/27/2018)

July 27, 2018

July 27, 2018

PACER
100

(IN CHAMBERS) ORDER SETTING ORDER TO SHOW CAUSE RE DISMISSAL RE CONSOLIDATED CASE LA CV16-08781 JAK (GJSx) (DKT. 97 ) by Judge John A. Kronstadt: On July 11, 2018, a Notice of Settlement was filed with respect to the Consolidated Case LA CV16-08781 JAK (GJSx): Patricia Beers v. City of Los Angeles, et al. The Notice states that the terms of the settlement will be finalized within 30 days, at which time a dismissal will be filed. The Court sets an Order to Show Cause re Dismissal for August 27, 2018 at 1:30 p.m. If the parties file a dismissal by August 13, 2018, the matter will be taken off calendar and no appearance by counsel will be required. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (ake) TEXT ONLY ENTRY (Entered: 08/01/2018)

Aug. 1, 2018

Aug. 1, 2018

PACER

Case Details

State / Territory: California

Case Type(s):

Policing

Special Collection(s):

Multi-LexSum (in sample)

Key Dates

Filing Date: Jan. 12, 2016

Closing Date: May 11, 2020

Case Ongoing: No

Plaintiffs

Plaintiff Description:

Three protestors and a class of "approximately 130 persons who were detained and arrested at 6th and Hope Streets on November 26, 2014, denied release on their own recognizance but never prosecuted."

Plaintiff Type(s):

Private Plaintiff

Non-profit NON-religious organization

Public Interest Lawyer: Yes

Filed Pro Se: No

Class Action Sought: Yes

Class Action Outcome: Granted

Defendants

City of Los Angeles (Los Angeles), City

Defendant Type(s):

Law-enforcement

Case Details

Causes of Action:

42 U.S.C. § 1983

State law

Constitutional Clause(s):

Due Process

Due Process: Procedural Due Process

Due Process: Substantive Due Process

Unreasonable search and seizure

Freedom of speech/association

Equal Protection

Available Documents:

Trial Court Docket

Complaint (any)

Monetary Relief

Outcome

Prevailing Party: Plaintiff

Nature of Relief:

Attorneys fees

Damages

Source of Relief:

Settlement

Form of Settlement:

Court Approved Settlement or Consent Decree

Amount Defendant Pays: $750,000

Issues

General:

Fines/Fees/Bail/Bond

Over/Unlawful Detention

Record-keeping

Records Disclosure

Policing:

Excessive force

False arrest

Discrimination-area:

Disparate Treatment