Case: Thalacher v. County of Los Angeles

2:25-cv-10318 | U.S. District Court for the Central District of California

Filed Date: Oct. 27, 2025

Case Ongoing

Clearinghouse coding complete

Case Summary

This class action was filed on October 27, 2025, in the U.S. District Court for the Central District of California by 38 named female plaintiffs who were or are incarcerated at the Century Regional Detention Facility (CRDF). The plaintiffs sued the County of Los Angeles, the Los Angeles County Sheriff's Department, current and former sheriffs, and individual officers, alleging that the Sheriff's Department maintained a policy allowing male correctional officers to subject completely nude female…

This class action was filed on October 27, 2025, in the U.S. District Court for the Central District of California by 38 named female plaintiffs who were or are incarcerated at the Century Regional Detention Facility (CRDF). The plaintiffs sued the County of Los Angeles, the Los Angeles County Sheriff's Department, current and former sheriffs, and individual officers, alleging that the Sheriff's Department maintained a policy allowing male correctional officers to subject completely nude female inmates in administrative segregation to frequent, prolonged, and intentional observations while showering. The complaint alleged that these observations occurred without consent and for voyeuristic sexual gratification unrelated to any legitimate penological purpose, in violation of Prison Rape Elimination Act (PREA) requirements. Plaintiffs also alleged that male officers engaged in additional misconduct including non-consensual sexual abuse during transport to showers and intentionally setting water temperatures at scalding levels to cause erratic movement for sexual gratification. The lawsuit asserted federal civil rights claims under 42 U.S.C. § 1983 for violations of the Fourteenth Amendment (bodily privacy and equal protection) and Eighth Amendment (cruel and unusual punishment), seeking damages, injunctive relief, and attorneys' fees. The case was assigned to Judge Stephen V. Wilson on November 17, 2025.

Plaintiffs filed an amended complaint on January 8, 2026. The new complaint added 15 new plaintiffs, expanded the scope of plaintiffs to also include those in the general population and the high power module, not just women in administrative segregation, and added four new causes of action under California state law. On March 19, 2026, defendants filed a motion to dismiss the amended complaint. The next day, two individual defendants filed a notice of joinder to join the previous dismissal motion and filed their own motion to dismiss based on the specific allegations the plaintiffs made against them. A few days later, on March 23, 2026, both parties filed a joint stipulation to remove one of the plaintiffs from the case.

Judge Wilson issued an order directing plaintiffs to file a second amended complaint by May 6, 2026, directing defendants to reply to that complaint by May 27, 2026, and denying defendant’s motion to dismiss and motion for joinder as moot.

As of April 2026 the case is still ongoing.

 

Summary Authors

Johnathan Johnson (4/26/2026)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/71776905/parties/dawn-thalacher-v-county-of-los-angeles/


Judge(s)

Wilson, Stephen Victor (California)

Attorney for Plaintiff

Boyce, Leslie A (California)

Dunn, Brian T. (California)

show all people

Documents in the Clearinghouse

Document
1

2:25-cv-10318

Complaint Action Complaint for Damages and Injunctive Relief

Thalacher et al. v. County of Los Angeles et al.

Oct. 27, 2025

Oct. 27, 2025

Complaint
9

2:25-cv-10318

First Amended Class Action Complaint for Damages and Injunctive Relief

Jan. 8, 2026

Jan. 8, 2026

Complaint
44

2:25-cv-10318

Order Granting Stipulation to Allow Plaintiffs to File Amended Complaint and Extend Time for Stipulating Defendants to Respond

April 22, 2026

April 22, 2026

Order/Opinion

Docket

See docket on RECAP: https://www.courtlistener.com/docket/71776905/dawn-thalacher-v-county-of-los-angeles/

Last updated April 26, 2026, 10:32 p.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT Receipt No: ACACDC-40790414 - Fee: $405, filed by Plaintiff DAWN THALACHER. (Attorney Brian T. Dunn added to party DAWN THALACHER(pty:pla))(Dunn, Brian) (Entered: 10/27/2025)

Oct. 27, 2025

Oct. 27, 2025

Clearinghouse
2

CIVIL COVER SHEET filed by Plaintiff DAWN THALACHER. (Dunn, Brian) (Entered: 10/27/2025)

Oct. 27, 2025

Oct. 27, 2025

3

NOTICE OF ASSIGNMENT to District Judge Stephen V. Wilson and Magistrate Judge Steve Kim. (et) (Entered: 10/31/2025)

Oct. 31, 2025

Oct. 31, 2025

4

NOTICE TO PARTIES OF COURT-DIRECTED ADR PROGRAM filed. (et) (Entered: 10/31/2025)

Oct. 31, 2025

Oct. 31, 2025

5

Notice to Counsel Re Consent to Proceed Before a United States Magistrate Judge. (et) (Entered: 10/31/2025)

Oct. 31, 2025

Oct. 31, 2025

6

NOTICE OF DEFICIENCIES in Attorney Case Opening RE: Complaint (Attorney Civil Case Opening) 1 . The following error(s) was found: No Notice of Interested Parties has been filed. A Notice of Interested Parties must be filed with every partys first appearance. See Local Rule 7.1-1. Counsel must file a Notice of Interested Parties immediately. Failure to do so may be addressed by judicial action, including sanctions. See Local Rule 83-7. (et) (Entered: 10/31/2025)

Oct. 31, 2025

Oct. 31, 2025

RECAP
7

NOTICE of Interested Parties filed by Plaintiff Dawn Thalacher, identifying COUNTY OF LOS ANGELES, ROBERT LUNA, LEE BACA, ALEX VILLANUEVA, JIM MCDONNELL, JORGE PADILLA, TRAVIS NELSON. (Dunn, Brian) (Entered: 10/31/2025)

Oct. 31, 2025

Oct. 31, 2025

8

NEW CASE ORDER upon filing of the complaint by Judge Stephen V. Wilson. (dta) (Entered: 11/17/2025)

Nov. 17, 2025

Nov. 17, 2025

RECAP
9

Amended Complaint/Petition

Jan. 8, 2026

Jan. 8, 2026

Clearinghouse
10

Summons Request

Jan. 9, 2026

Jan. 9, 2026

11

Deficiency in Summons

Jan. 9, 2026

Jan. 9, 2026

12

Summons Request

Jan. 9, 2026

Jan. 9, 2026

13

Summons Issued

Jan. 12, 2026

Jan. 12, 2026

14

Service of Summons and Complaint Returned Executed (21 days)

Jan. 27, 2026

Jan. 27, 2026

15

Service of Summons and Complaint Returned Executed (21 days)

Jan. 27, 2026

Jan. 27, 2026

16

Service of Summons and Complaint Returned Executed (21 days)

Jan. 27, 2026

Jan. 27, 2026

17

Service of Summons and Complaint Returned Executed (21 days)

Jan. 28, 2026

Jan. 28, 2026

18

Service of Summons and Complaint Returned Executed (21 days)

Jan. 29, 2026

Jan. 29, 2026

19

Service of Summons and Complaint Returned Executed (21 days)

Jan. 29, 2026

Jan. 29, 2026

20

Service of Summons and Complaint Returned Executed (21 days)

Jan. 29, 2026

Jan. 29, 2026

21

Service of Summons and Complaint Returned Executed (21 days)

Jan. 29, 2026

Jan. 29, 2026

22

Service of Summons and Complaint Returned Executed (21 days)

Jan. 29, 2026

Jan. 29, 2026

23

Notice of Appearance or Withdrawal of Counsel (G-123)

Feb. 10, 2026

Feb. 10, 2026

24

Notice of Appearance or Withdrawal of Counsel (G-123)

Feb. 10, 2026

Feb. 10, 2026

25

Extending Time to Answer (30 days or less)

Feb. 10, 2026

Feb. 10, 2026

26

Extending Answer Due Deadline

Feb. 11, 2026

Feb. 11, 2026

27

Substitute Attorney (G-01)

March 2, 2026

March 2, 2026

28

Notice of Appearance or Withdrawal of Counsel (G-123)

March 2, 2026

March 2, 2026

29

Appearance

March 12, 2026

March 12, 2026

30

Leave

March 17, 2026

March 17, 2026

31

Dismiss Case

March 19, 2026

March 19, 2026

Clearinghouse
32

Joinder

March 20, 2026

March 20, 2026

Clearinghouse
33

Notice of Appearance or Withdrawal of Counsel (G-123)

March 21, 2026

March 21, 2026

34

Initial Order Setting R26 Scheduling Conference - form only

March 23, 2026

March 23, 2026

35

Dismiss Party

March 23, 2026

March 23, 2026

Clearinghouse
35

Dismiss Party

March 23, 2026

March 23, 2026

Clearinghouse
36

Deficiency in Filed Documents (G-112A) - optional html form

March 24, 2026

March 24, 2026

38

Order AND ~Util - Add and Terminate Parties

March 25, 2026

March 25, 2026

Text Only Scheduling Notice

March 25, 2026

March 25, 2026

39

Objection/Opposition (Motion related)

April 7, 2026

April 7, 2026

40

Reply (Motion related)

April 13, 2026

April 13, 2026

41

Reply (Motion related)

April 13, 2026

April 13, 2026

42

Notice (Other)

April 15, 2026

April 15, 2026

Clearinghouse
43

Objection

April 21, 2026

April 21, 2026

Clearinghouse
44

Dismiss Case AND Joinder

April 22, 2026

April 22, 2026

Clearinghouse
45

Substitute Attorney (G-01)

April 23, 2026

April 23, 2026

46

Notice of Appearance or Withdrawal of Counsel (G-123)

April 24, 2026

April 24, 2026

Case Details

State / Territory:

California

Case Type(s):

Jail Conditions

Prison Conditions

Privacy

Special Collection(s):

Strip Search Cases

Key Dates

Filing Date: Oct. 27, 2025

Case Ongoing: Yes

Plaintiffs

Plaintiff Description:

53 female plaintiffs who were or are incarcerated at the Century Regional Detention Facility's (CRDF) general population, administrative segregation or high power modules and allege that they were or are subjected to constitutional deprivations and official misconduct of a sexual nature at the hands of male officers of the Los Angeles Sheriff's Department employed the facility.

Plaintiff Type(s):

Private Plaintiff

Public Interest Lawyer: No

Filed Pro Se: No

Class Action Sought: Yes

Class Action Outcome: Pending

Defendants

County

Los Angeles County

Los Angeles County Sheriff's Department

Defendant Type(s):

Corrections

Law-enforcement

Facility Type(s):

Government-run

Case Details

Causes of Action:

42 U.S.C. § 1983

Ex parte Young (federal or state officials)

State Anti-Discrimination Law

State law

Constitutional Clause(s):

Cruel and Unusual Punishment

Equal Protection

Other Dockets:

Central District of California 2:25-cv-10318

Available Documents:

Complaint (any)

Trial Court Docket

Outcome

Prevailing Party: None Yet / None

Relief Sought:

Attorneys fees

Damages

Injunction

Relief Granted:

None yet

Source of Relief:

None yet

Issues

General/Misc.:

Aggressive behavior

Assault/abuse by staff

Bathing and hygiene

Bathrooms

Conditions of confinement

Pattern or Practice

Search policies

Discrimination Area:

Harassment / Hostile Work Environment

Discrimination Basis:

Sex discrimination

Affected Sex/Gender(s):

Female

Jails, Prisons, Detention Centers, and Other Institutions:

Administrative segregation

Assault/abuse by staff (facilities)

Prison Rape Elimination Act

Sex w/ staff; sexual harassment by staff

Strip search policy (facilities)

Recommended Citation