Case: Hinkle v. Kent

3:18-cv-06430 | U.S. District Court for the Northern District of California

Filed Date: Oct. 22, 2018

Case Ongoing

Clearinghouse coding complete

Case Summary

On October 22, 2018, Disability Rights and co-counsel Disability Rights Advocates and Disability Rights Education and Defense Fund filed a federal class action lawsuit on behalf of the California Council of the Blind and three blind individuals, claiming that blind individuals do not receive accessible notices about Medicaid options and services, in violation of: the ADA Title II, Section 504 of the Rehabilitation Act, Section 1557 of the Affordable Care Act, California Government Code Section …

On October 22, 2018, Disability Rights and co-counsel Disability Rights Advocates and Disability Rights Education and Defense Fund filed a federal class action lawsuit on behalf of the California Council of the Blind and three blind individuals, claiming that blind individuals do not receive accessible notices about Medicaid options and services, in violation of: the ADA Title II, Section 504 of the Rehabilitation Act, Section 1557 of the Affordable Care Act, California Government Code Section 11135, The California Disabled Persons Act, and The Due Process Clause of the Fourteenth Amendment to the United States Constitution. 

The lawsuit, filed in federal court in the Northern District of California and assigned to Judge Maxine M. Chesney,  alleged that when blind individuals requested accessible versions of Medicaid notices, the state Department of Health Care Services (DHCS) and California counties of, Contra Costa, Alameda, and San Diego, either failed to provide accessible versions or failed to do so in a timely manner. These delays caused blind individuals, eligible for Medicaid, to lose their benefits. 

Providing information to blind individuals in alternative formats such as Braille or large print is required by federal and California anti-discrimination laws. To solve this problem, the plaintiffs requested that the defendants be required to  (1) identify people who need communication in Braille or other accessible formats, and (2) respond appropriately to requests for accessible formats.

Before a trial was scheduled, Judge Maxine M. Chesney ordered both parties try to resolve the case through formal mediation. Several mediation sessions were conducted but ended in March 2021 without resolving the issues. In the Summer of 2021, both parties began formal settlement negotiations that are still in progress as of Fall 2022.

Summary Authors

NDRN (11/7/2022)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/14687643/parties/hinkle-v-kent/


Judge(s)
Attorney for Plaintiff

Bichell, Rosa Lee (California)

Bird, Melinda R. (California)

Attorney for Defendant

Antonen, Charles J. (California)

Barca, Dane Christian (California)

Expert/Monitor/Master/Other

show all people

Documents in the Clearinghouse

Document
1

3:18-cv-06430

Class Action Complaint

Oct. 22, 2018

Oct. 22, 2018

Complaint

Docket

See docket on RECAP: https://www.courtlistener.com/docket/14687643/hinkle-v-kent/

Last updated March 6, 2024, 3:02 a.m.

ECF Number Description Date Link Date / Link
1

CLASS ACTION COMPLAINT against Jennifer Kent, California Department of Health Care Services, Contra Costa County, County of Alameda and County of San Diego (Filing fee $ 400.00, receipt number 0971-12780569.). Filed by The California Council of the Blind, Wylene Lena Hinkle, Myra Metz, Dennis Gassaway. (Attachments: # 1 Civil Cover Sheet) (Elliott, Autumn) (Filed on 10/22/2018) Modified on 10/25/2018 (gbaS, COURT STAFF). (Entered: 10/22/2018)

1 Civil Cover Sheet

View on PACER

Oct. 22, 2018

Oct. 22, 2018

Clearinghouse
2

Proposed Summons. (Elliott, Autumn) (Filed on 10/22/2018) (Entered: 10/22/2018)

Oct. 22, 2018

Oct. 22, 2018

PACER
3

Case assigned to Magistrate Judge Joseph C. Spero. Counsel for plaintiff or the removing party is responsible for serving the Complaint or Notice of Removal, Summons and the assigned judge's standing orders and all other new case documents upon the opposing parties. For information, visit E-Filing A New Civil Case at http://cand.uscourts.gov/ecf/caseopening.Standing orders can be downloaded from the court's web page at www.cand.uscourts.gov/judges. Upon receipt, the summons will be issued and returned electronically. Counsel is required to send chambers a copy of the initiating documents pursuant to L.R. 5-1(e)(7). A scheduling order will be sent by Notice of Electronic Filing (NEF) within two business days. Consent/Declination due by 11/5/2018. (srnS, COURT STAFF) (Filed on 10/22/2018) (Entered: 10/22/2018)

Oct. 22, 2018

Oct. 22, 2018

PACER
4

Initial Case Management Scheduling Order for Cases Asserting Denial of Right of Access under Americans with Disabilities Act. (msrS, COURT STAFF) (Filed on 10/23/2018) (Entered: 10/23/2018)

Oct. 23, 2018

Oct. 23, 2018

PACER
5

Summons Issued as to California Department of Health Care Services, Contra Costa County, County of Alameda, County of San Diego, Jennifer Kent. (msrS, COURT STAFF) (Filed on 10/23/2018) (Entered: 10/23/2018)

Oct. 23, 2018

Oct. 23, 2018

PACER
6

Certificate of Interested Entities by Dennis Gassaway, Wylene Lena Hinkle, Myra Metz, The California Council of the Blind (Elliott, Autumn) (Filed on 10/26/2018) (Entered: 10/26/2018)

Oct. 26, 2018

Oct. 26, 2018

PACER
7

CONSENT/DECLINATION to Proceed Before a US Magistrate Judge by Dennis Gassaway, Wylene Lena Hinkle, Myra Metz, The California Council of the Blind.. (Williford, Rebecca) (Filed on 10/30/2018) (Entered: 10/30/2018)

Oct. 30, 2018

Oct. 30, 2018

PACER
8

WAIVER OF SERVICE Returned Executed filed by The California Council of the Blind, Wylene Lena Hinkle, Myra Metz, Dennis Gassaway. Service waived by County of Alameda waiver sent on 11/5/2018, answer due 1/4/2019. (Attachments: # 1 Certificate/Proof of Service)(Elliott, Autumn) (Filed on 11/28/2018) (Entered: 11/28/2018)

Nov. 28, 2018

Nov. 28, 2018

PACER
9

WAIVER OF SERVICE Returned Executed filed by The California Council of the Blind, Wylene Lena Hinkle, Myra Metz, Dennis Gassaway. Service waived by County of San Diego waiver sent on 11/5/2018, answer due 1/4/2019. (Attachments: # 1 Certificate/Proof of Service)(Elliott, Autumn) (Filed on 12/4/2018) (Entered: 12/04/2018)

Dec. 4, 2018

Dec. 4, 2018

PACER
10

WAIVER OF SERVICE Returned Executed filed by The California Council of the Blind, Wylene Lena Hinkle, Myra Metz, Dennis Gassaway. Service waived by California Department of Health Care Services waiver sent on 11/5/2018, answer due 1/4/2019. (Attachments: # 1 Certificate/Proof of Service)(Elliott, Autumn) (Filed on 12/4/2018) (Entered: 12/04/2018)

Dec. 4, 2018

Dec. 4, 2018

PACER
11

WAIVER OF SERVICE Returned Executed filed by The California Council of the Blind, Wylene Lena Hinkle, Myra Metz, Dennis Gassaway. Service waived by Jennifer Kent waiver sent on 11/5/2018, answer due 1/4/2019. (Attachments: # 1 Certificate/Proof of Service)(Elliott, Autumn) (Filed on 12/4/2018) (Entered: 12/04/2018)

Dec. 4, 2018

Dec. 4, 2018

PACER
12

WAIVER OF SERVICE Returned Executed filed by The California Council of the Blind, Wylene Lena Hinkle, Myra Metz, Dennis Gassaway. Service waived by Contra Costa County waiver sent on 11/5/2018, answer due 1/4/2019. (Attachments: # 1 Certificate/Proof of Service)(Elliott, Autumn) (Filed on 12/12/2018) (Entered: 12/12/2018)

Dec. 12, 2018

Dec. 12, 2018

PACER
13

NOTICE of Appearance by Todd Alexander Boley Attorney for Defendants, Contra Costa County, County of Alameda, and County of San Diego (Boley, Todd) (Filed on 12/19/2018) (Entered: 12/19/2018)

Dec. 19, 2018

Dec. 19, 2018

PACER
14

STIPULATION re 1 Complaint, TO EXTEND TIME TO RESPOND filed by Contra Costa County, County of Alameda, County of San Diego. (Boley, Todd) (Filed on 12/19/2018) (Entered: 12/19/2018)

Dec. 19, 2018

Dec. 19, 2018

PACER
15

CLERK'S NOTICE Re: Consent or Declination: Defendants Contra Costa County, County of Alameda and County of San Diego shall file a consent or declination to proceed before a magistrate judge. Note that any party is free to withhold consent to proceed before a magistrate judge without adverse substantive consequences. The forms are available at: http://cand.uscourts.gov/civilforms. (Party/parties were also notified via telephone or email.) Consent/Declination due by 1/3/2019. (klhS, COURT STAFF) (Filed on 12/20/2018) (Entered: 12/20/2018)

Dec. 20, 2018

Dec. 20, 2018

PACER
16

CONSENT/DECLINATION to Proceed Before a US Magistrate Judge by Contra Costa County, County of Alameda, County of San Diego.. (Boley, Todd) (Filed on 12/21/2018) (Entered: 12/21/2018)

Dec. 21, 2018

Dec. 21, 2018

PACER
17

CLERK'S NOTICE of Impending Reassignment to U.S. District Judge (klhS, COURT STAFF) (Filed on 12/27/2018) (Entered: 12/27/2018)

Dec. 27, 2018

Dec. 27, 2018

PACER
18

ORDER REASSIGNING CASE. Case reassigned to Judge Maxine M. Chesney for all further proceedings. Magistrate Judge Joseph C. Spero no longer assigned to the case. This case is assigned to a judge who participates in the Cameras in the Courtroom Pilot Project. See General Order 65 and http://cand.uscourts.gov/cameras. Signed by the Executive Committee on 12/28/18. (Attachments: # 1 Notice of Eligibility for Video Recording)(srnS, COURT STAFF) (Filed on 12/28/2018) (Entered: 12/28/2018)

Dec. 28, 2018

Dec. 28, 2018

PACER
19

NOTICE of Appearance by Charles J. Antonen (Antonen, Charles) (Filed on 12/31/2018) (Entered: 12/31/2018)

Dec. 31, 2018

Dec. 31, 2018

PACER
20

STIPULATION TO EXTEND TIME TO RESPOND TO COMPLAINT filed by Jennifer Kent. (Antonen, Charles) (Filed on 12/31/2018) (Entered: 12/31/2018)

Dec. 31, 2018

Dec. 31, 2018

PACER
21

STIPULATION WITH PROPOSED ORDER for Administrative Relief from General Order 56 filed by Dennis Gassaway, Wylene Lena Hinkle, Myra Metz, The California Council of the Blind. (Attachments: # 1 Proposed Order)(Elliott, Autumn) (Filed on 1/25/2019) (Entered: 01/25/2019)

Jan. 25, 2019

Jan. 25, 2019

PACER
22

ORDER GRANTING JOINT MOTION FOR ADMINISTRATIVE RELIEF FROM GENERAL ORDER 56. Defendants Contra Costa County, County of Alameda, and County of San Diego are relieved from (1) the obligation for a joint inspection or meeting pursuant to paragraph 3 of General Order No. 56 and (2) the obligation to meet in person and confer regarding settlement pursuant to paragraph 4 of General Order No. 56. Signed by Judge Maxine M. Chesney on January 28, 2019. (mmclc1, COURT STAFF) (Filed on 1/28/2019) (Entered: 01/28/2019)

Jan. 28, 2019

Jan. 28, 2019

PACER
23

ANSWER to Complaint ANSWER TO COMPLAINT byCalifornia Department of Health Care Services, Jennifer Kent. (Antonen, Charles) (Filed on 2/1/2019) (Entered: 02/01/2019)

Feb. 1, 2019

Feb. 1, 2019

PACER
24

DEFENDANT'S ANSWER to Complaint byContra Costa County, County of Alameda, County of San Diego. (Boley, Todd) (Filed on 2/1/2019) (Entered: 02/01/2019)

Feb. 1, 2019

Feb. 1, 2019

PACER

Electronic filing error. Counsel are reminded that all future filings shall bear the initials MMC immediately after the case number. See 18 Order Reassigning Case. Re: 24 Answer to Complaint filed by County of San Diego, Contra Costa County, County of Alameda. (mclS, COURT STAFF)

Feb. 4, 2019

Feb. 4, 2019

PACER
25

ORDER DIRECTING STATE DEFENDANTS TO SUBMIT CHAMBERS COPY OF ANSWER IN COMPLIANCE WITH CIVIL LOCAL RULES AND COURT'S STANDING ORDERS. Signed by Judge Maxine M. Chesney on February 20, 2019. (mmclc1, COURT STAFF) (Filed on 2/20/2019) (Entered: 02/20/2019)

Feb. 20, 2019

Feb. 20, 2019

PACER
26

ORDER DIRECTING COUNTY DEFENDANTS TO SUBMIT CHAMBERS COPY OF ANSWER IN COMPLIANCE WITH CIVIL LOCAL RULES AND COURT'S STANDING ORDERS. Signed by Judge Maxine M. Chesney on February 20, 2019. (mmclc1, COURT STAFF) (Filed on 2/20/2019) (Entered: 02/20/2019)

Feb. 20, 2019

Feb. 20, 2019

PACER
27

Notice of Need for Mediation - ADA Cases Only

March 12, 2019

March 12, 2019

PACER
27

Notice of Need for Mediation by Autumn Marie Elliott (Elliott, Autumn) (Filed on 3/12/2019) (Entered: 03/12/2019)

March 12, 2019

March 12, 2019

PACER
27

Notice of Need for Mediation - ADA Cases Only

March 12, 2019

March 12, 2019

PACER

Case Referred to Mediation

March 13, 2019

March 13, 2019

PACER

Case Referred to Mediation

March 13, 2019

March 13, 2019

PACER

CASE REFERRED to Mediation 27 . Deadline to complete mediation is 6/10/2019. (af, COURT STAFF) (Filed on 3/13/2019)

March 13, 2019

March 13, 2019

PACER

Case Referred to Mediation

March 13, 2019

March 13, 2019

PACER
28

ADR Clerk's Notice Appointing Mediator

March 28, 2019

March 28, 2019

PACER
28

ADR Clerk's Notice Appointing Hon. David A. Garcia (Ret.) as Mediator. (af, COURT STAFF) (Filed on 3/28/2019) (Entered: 03/28/2019)

March 28, 2019

March 28, 2019

PACER
28

ADR Clerk's Notice Appointing Mediator

March 28, 2019

March 28, 2019

PACER

Pre MED phone conference

April 5, 2019

April 5, 2019

PACER
29

Pre MED phone conference was conducted on 4/5/2019. (af, COURT STAFF) (Filed on 4/5/2019) (This is a text-only entry generated by the court. There is no document associated with this entry.) (Entered: 04/05/2019)

April 5, 2019

April 5, 2019

PACER

Pre MED phone conference

April 5, 2019

April 5, 2019

PACER

Pre MED phone conference

April 5, 2019

April 5, 2019

PACER
30

Order

April 16, 2019

April 16, 2019

PACER
30

ORDER RE: ATTENDANCE AT MEDIATION. Signed by Magistrate Judge Jacqueline Scott Corley on 4/16/2019. (ahm, COURT STAFF) (Filed on 4/16/2019) (Entered: 04/16/2019)

April 16, 2019

April 16, 2019

PACER
30

Order

April 16, 2019

April 16, 2019

PACER

Set/Reset Hearings

May 15, 2019

May 15, 2019

PACER

Set/Reset Hearings

May 15, 2019

May 15, 2019

PACER

Set/Reset Hearing Mediation Hearing set for 7/12/2019 10:00 AM., at the offices of JAMS, Two Embarcadero Center, Suite 1500, San Francisco, CA 94111. (af, COURT STAFF) (Filed on 5/15/2019)

May 15, 2019

May 15, 2019

PACER

Set/Reset Hearings

May 15, 2019

May 15, 2019

PACER
31

Administrative Motion per Civil Local Rule 7-11

May 16, 2019

May 16, 2019

PACER
31

ADMINISTRATIVE MOTION for Administrative Relief from General Order 56 filed by Dennis Gassaway, Wylene Lena Hinkle, Myra Metz, The California Council of the Blind. Responses due by 5/23/2019. (Attachments: # 1 Declaration of Autumn Elliott, # 2 Proposed Order)(Elliott, Autumn) (Filed on 5/16/2019) (Entered: 05/16/2019)

May 16, 2019

May 16, 2019

PACER
31

Administrative Motion per Civil Local Rule 7-11

May 16, 2019

May 16, 2019

PACER
32

Opposition/Response to Motion

May 20, 2019

May 20, 2019

PACER
32

OPPOSITION/RESPONSE (re 31 ADMINISTRATIVE MOTION for Administrative Relief from General Order 56 ) STATE DEFENDANTS' OPPOSITION TO PLAINTIFF'S MOTION FOR ADMINISTRATIVE RELIEF FROM GENERAL ORDER 56 filed byCalifornia Department of Health Care Services, Jennifer Kent. (Antonen, Charles) (Filed on 5/20/2019) (Entered: 05/20/2019)

May 20, 2019

May 20, 2019

PACER
32

Opposition/Response to Motion

May 20, 2019

May 20, 2019

PACER
33

Opposition/Response to Motion

May 23, 2019

May 23, 2019

PACER
33

OPPOSITION/RESPONSE (re 31 ADMINISTRATIVE MOTION for Administrative Relief from General Order 56 ) filed byContra Costa County, County of Alameda, County of San Diego. (Attachments: # 1 Declaration of Todd Boley, # 2 Exhibit 1 to Todd Boley Declaration, # 3 Exhibit 2 to Todd Boley Declaration)(Boley, Todd) (Filed on 5/23/2019) (Entered: 05/23/2019)

May 23, 2019

May 23, 2019

PACER
33

Opposition/Response to Motion

May 23, 2019

May 23, 2019

PACER
34

Order on Administrative Motion per Civil Local Rule 7-11

May 28, 2019

May 28, 2019

PACER
34

ORDER DENYING PLAINTIFFS' MOTION FOR ADMINISTRATIVE RELIEF FROM GENERAL ORDER 56. Signed by Judge Maxine M. Chesney on May 28, 2019. (mmclc1, COURT STAFF) (Filed on 5/28/2019) (Entered: 05/28/2019)

May 28, 2019

May 28, 2019

PACER
34

Order on Administrative Motion per Civil Local Rule 7-11

May 28, 2019

May 28, 2019

PACER

Certification of ADR Session

Aug. 30, 2019

Aug. 30, 2019

PACER
35

Certification of ADR Session by Mediator David A. Garcia (Ret.): I hereby certify that the parties in this matter held a Mediation session on 7/12/2019. The case did not settle. Further facilitated discussions are expected by 9/23/2019 at 8:30 AM. Mediation process is ongoing. (This is a text-only entry generated by the court. There is no document associated with this entry.) (af, COURT STAFF) (Filed on 8/30/2019) (Entered: 08/30/2019)

Aug. 30, 2019

Aug. 30, 2019

PACER

Certification of ADR Session

Aug. 30, 2019

Aug. 30, 2019

PACER

Certification of ADR Session

Aug. 30, 2019

Aug. 30, 2019

PACER
36

Notice of Appearance

Oct. 1, 2019

Oct. 1, 2019

PACER
36

NOTICE of Appearance by Nicholas Alan Levenhagen (Levenhagen, Nicholas) (Filed on 10/1/2019) (Entered: 10/01/2019)

Oct. 1, 2019

Oct. 1, 2019

PACER
36

Notice of Appearance

Oct. 1, 2019

Oct. 1, 2019

PACER

Set/Reset Hearings

Nov. 8, 2019

Nov. 8, 2019

PACER

Set/Reset Hearings

Nov. 8, 2019

Nov. 8, 2019

PACER

Set/Reset Hearing Mediation Hearing set for 1/17/2020 10:30 AM., at JAMS Two Embarcadero Center, Suite 1500, San Francisco, CA 94111. (af, COURT STAFF) (Filed on 11/8/2019)

Nov. 8, 2019

Nov. 8, 2019

PACER

Set/Reset Hearings

Nov. 8, 2019

Nov. 8, 2019

PACER
37

Notice of Change of Address

Jan. 28, 2020

Jan. 28, 2020

PACER
38

Amended Document (NOT Motion)

Jan. 28, 2020

Jan. 28, 2020

PACER
37

NOTICE of Change of Address by Todd Alexander Boley (Boley, Todd) (Filed on 1/28/2020) (Entered: 01/28/2020)

Jan. 28, 2020

Jan. 28, 2020

PACER
38

AMENDED Notice of Change of Address filed by Contra Costa County, County of Alameda, County of San Diego - Amendment to 37 Notice of Change of Address. (Boley, Todd) (Filed on 1/28/2020) (Entered: 01/28/2020)

Jan. 28, 2020

Jan. 28, 2020

PACER
37

Notice of Change of Address

Jan. 28, 2020

Jan. 28, 2020

PACER
38

Amended Document (NOT Motion)

Jan. 28, 2020

Jan. 28, 2020

PACER

Certification of ADR Session

Feb. 14, 2020

Feb. 14, 2020

PACER
39

Certification of ADR Session by Mediator David A. Garcia (Ret.): I hereby certify that the parties in this matter held a Mediation session on 1/17/2020. The case did not settle. Further facilitated discussions are expected by 4/15/2020. Mediation process is ongoing. (This is a text-only entry generated by the court. There is no document associated with this entry.) (af, COURT STAFF) (Filed on 2/14/2020) (Entered: 02/14/2020)

Feb. 14, 2020

Feb. 14, 2020

PACER

Certification of ADR Session

Feb. 14, 2020

Feb. 14, 2020

PACER

Certification of ADR Session

Feb. 14, 2020

Feb. 14, 2020

PACER
40

Notice of Appearance

Feb. 26, 2020

Feb. 26, 2020

PACER
40

NOTICE of Appearance by Julia Ann Clayton Notice of Appearance (Clayton, Julia) (Filed on 2/26/2020) (Entered: 02/26/2020)

Feb. 26, 2020

Feb. 26, 2020

PACER
40

Notice of Appearance

Feb. 26, 2020

Feb. 26, 2020

PACER

Set/Reset Hearings

Dec. 18, 2020

Dec. 18, 2020

PACER

Set/Reset Hearing Mediation Hearing set for 1/29/2021 09:00 AM, via Zoom videoconference. (af, COURT STAFF) (Filed on 12/18/2020)

Dec. 18, 2020

Dec. 18, 2020

PACER

Set/Reset Hearings

Dec. 18, 2020

Dec. 18, 2020

PACER

Set/Reset Hearings

Dec. 18, 2020

Dec. 18, 2020

PACER

Set/Reset Hearings

Jan. 30, 2021

Jan. 30, 2021

PACER

Set/Reset Hearing Mediation Hearing held 1/29/2021. A further Mediation Hearing is set for 3/15/2021 09:00 AM, via Zoom. (af, COURT STAFF) (Filed on 1/30/2021)

Jan. 30, 2021

Jan. 30, 2021

PACER

Set/Reset Hearings

Jan. 30, 2021

Jan. 30, 2021

PACER

Set/Reset Hearings

Jan. 30, 2021

Jan. 30, 2021

PACER
41

Notice of Substitution of Counsel

Feb. 2, 2021

Feb. 2, 2021

PACER
42

Order

Feb. 2, 2021

Feb. 2, 2021

PACER
41

NOTICE of Substitution of Counsel by G. Scott Emblidge (Counsel for County of Alameda) (Emblidge, G.) (Filed on 2/2/2021) (Entered: 02/02/2021)

Feb. 2, 2021

Feb. 2, 2021

PACER
42

CONSENT ORDER GRANTING SUBSTITUTION OF ATTORNEY. G. Scott Emblidge is substituted as counsel of record for defendant County of Alameda, in place of Todd Alexander Boley. Signed by Judge Maxine M. Chesney on February 2, 2021. (mmclc1, COURT STAFF) (Filed on 2/2/2021) (Entered: 02/02/2021)

Feb. 2, 2021

Feb. 2, 2021

PACER
41

Notice of Substitution of Counsel

Feb. 2, 2021

Feb. 2, 2021

PACER
42

Order

Feb. 2, 2021

Feb. 2, 2021

PACER
43

Notice of Substitution of Counsel

Feb. 8, 2021

Feb. 8, 2021

PACER
43

NOTICE of Substitution of Counsel; [Proposed] Order by G. Scott Emblidge (Counsel for County of San Diego) (Emblidge, G.) (Filed on 2/8/2021) (Entered: 02/08/2021)

Feb. 8, 2021

Feb. 8, 2021

PACER

Case Details

State / Territory: California

Case Type(s):

Disability Rights

Key Dates

Filing Date: Oct. 22, 2018

Case Ongoing: Yes

Plaintiffs

Plaintiff Description:

individual plaintiffs seeking class status

Plaintiff Type(s):

Private Plaintiff

Attorney Organizations:

NDRN/Protection & Advocacy Organizations

Public Interest Lawyer: Yes

Filed Pro Se: No

Class Action Sought: Yes

Class Action Outcome: Pending

Defendants

California Department of Health Care Services, 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

Medicaid, 42 U.S.C §1396 (Title XIX of the Social Security Act)

Available Documents:

Trial Court Docket

Complaint (any)

Outcome

Prevailing Party: None Yet / None

Nature of Relief:

None yet

Source of Relief:

None yet

Issues

Disability and Disability Rights:

disability, unspecified