Case: Mitchell v. City of Los Angeles

2:16-cv-01750 | U.S. District Court for the Central District of California

Filed Date: March 14, 2016

Case Ongoing

Clearinghouse coding complete

Case Summary

On March 14, 2016, several homeless individuals (one with a disability) and two organizations that help homeless individuals filed this lawsuit in the U.S. District Court for the Central District of California against the City of Los Angeles, seeking a declaratory judgment, injunctive relief, and damages under 28 U.S.C. § 1983, the Americans with Disabilities Act, the Rehabilitation Act, and state law. The plaintiffs alleged continuing violations of the plaintiffs' rights under the Fourth, Fift…

On March 14, 2016, several homeless individuals (one with a disability) and two organizations that help homeless individuals filed this lawsuit in the U.S. District Court for the Central District of California against the City of Los Angeles, seeking a declaratory judgment, injunctive relief, and damages under 28 U.S.C. § 1983, the Americans with Disabilities Act, the Rehabilitation Act, and state law. The plaintiffs alleged continuing violations of the plaintiffs' rights under the Fourth, Fifth, and Fourteenth Amendments. The plaintiffs were represented by the Legal Aid Foundation of Los Angeles and by private counsel. The plaintiffs alleged that the Los Angeles Police Department (LAPD) had begun to arrest homeless residents of the Skid Row area for quality of life infractions and to seize or destroy the homeless residents' property.

Specifically, the plaintiffs alleged that starting at least as early as December 2015, the LAPD had begun arresting homeless individuals for non-violent quality of life crimes — such as sitting, sleeping, or lying on the sidewalk or keeping shopping carts from private businesses — that would otherwise be charged as infractions and not result in arrest. After arrest, the LAPD seized and destroyed the homeless individuals' property, including blankets, clothing, medications, walkers, diabetes testing machines/nebulizers, personal documents, and other items. The plaintiffs further alleged that after an arrestee was taken into custody, the arrestee was not given a chance to identify or reclaim their items. If the property was saved at all, officers and city employees commingled multiple arrestees' property because the seized property was not bagged or labeled. The City allegedly delayed sending the arrestees' property to the "excess property warehouse," making it difficult for the arrestees to get their property back. The plaintiffs also alleged that they were given no notice of their property being at risk of being seized and/or destroyed and were not given an opportunity to reclaim their property in a timely manner. The plaintiffs alleged that, by taking and destroying the medicine, tents, tarps, and blankets of the plaintiffs, the defendants exposed the plaintiffs to the elements in the winter without adequate shelter on the streets. All this, the plaintiffs claimed, violated Title II of the Americans with Disabilities Act, Section 504 of the Rehabilitation Act of 1973, and a number of state law provisions, including California Civil Code §§ 51, 52.1, and 2080, and California Government Code § 11135. The complaint also stated counts for common law conversion and false arrest.

The plaintiffs requested a temporary restraining order, preliminary injunction, and permanent injunction enjoining and restraining the defendants from engaging in the discriminatory policies and practices, as well as declaratory judgment that the defendants' policies violated the plaintiffs' rights under the U.S. and California Constitutions and the laws of California. The plaintiffs additionally requested an order directing defendants to provide replacement items for the property they had destroyed, including blankets, tents, tarps medications, and critical personal documents. The plaintiffs sought damages and attorneys' fees.

On March 31, 2016, Judge Philip Gutierrez declined to have the case transferred to him. Judge Gutierrez explained that Lavan v. City of Los Angeles, which was pending before him, was not sufficiently factually related to this case to justify a transfer.

On April 13, 2016, Judge S. James Otero granted the plaintiffs' application for a preliminary injunction. The order enjoined the City of Los Angeles and its agents from confiscating property in Skid Row absent "an objectively reasonable belief that it is abandoned, presents an immediate threat to public health/safety, is evidence of a crime, or is contraband." The preliminary injunction also enjoined the City from destroying property, storing seized property in a facility not open during business hours, failing to provide notice of where seized property was located, failing to clearly catalog and segregate seized property in storage, and failing to make seized property available for reclamation within 72 hours of seizure. The injunction also required that medication, blankets, and other sleeping materials be accessible within 24 hours of seizure. Finally, the City was required to provide notice to the homeless residents of the area at least 24 hours in advance of planned cleaning operations. 2016 WL 11519288.

On May 6, 2016, Judge Otero granted in part and denied in part the defendants' motion to dismiss. The plaintiffs' causes of action for false arrest and conversion were dismissed without leave to amend. 2016 WL 11519289. On May 11, 2016, the defendants filed a motion to clarify the terms of the preliminary injunction. Judge Otero clarified the area covered by the injunction and noted that the injunction did not forbid the City from removing property in general as part of its cleanup efforts, or from removing "bulky items" from the street and destroying them if they posed a threat to public health or safety. The parties then entered into settlement negotiations, as the defendants continued to request clarification of the preliminary injunction as to removing property from the street generally and removing and storing bulky items in particular. On September 25, 2017, Judge Otero decided that the injunction required no more clarification than he had already provided and that the defendants were inappropriately attempting to argue constitutional questions using motions to clarify. 2017 WL 10545079.

On December 4, 2017, the Judge ordered the case to a mediation panel. On March 6, 2019, the City Attorney of Los Angeles was authorized to settle the case. On May 31, 2019, the April 13, 2016 preliminary injunction was dissolved entirely and the case dismissed with prejudice (except for settlement enforcement).

Under the settlement agreement, the City of Los Angeles agreed to immediately pay the plaintiffs $645,000 in damages and attorneys' fees. The City also agreed to not seize property in the Skid Row area unless the property was reasonably believed to be abandoned, a threat to public health or safety, or was contraband. The City could not perform large street cleaning operations unless the City first gave the homeless residents 24 hours notice, 30 minutes of warning before cleaning began, and only if it was not cold or raining on the day of the cleaning. Homeless residents could obtain their medical equipment and medications after cleaning had begun if they so requested before the police bagged them for storage. If property was seized, the City had to post a notice of where it was being stored and mark the seized property with the owner's name. These provisions did not apply to large furniture or appliances, such as mattresses, couches, or barbecues. The City was able to move property if it obstructed access to a building. But the City was obligated to help a homeless person move their property if the homeless person was physically unable to comply with a request to move it. The non-monetary terms of the Settlement were to be enforced by the Court for three years (starting on May 31, 2019), with the option to extend the Agreement if both parties request it.

On June 24, 2019, the DTLA Alliance for Human Rights and 14 individuals represented by them moved to intervene in the case, objecting to the May 31, 2019 settlement agreement. Specifically, the intervenors argued that their interests were diametrically opposed to the terms of the settlement. All of the individuals were residents or business owners in the Skid Row area and wanted property removed from the sidewalks because they feared increased crime or disease unless the property was removed. For more information on reactions to the settlement from the LA Times, see here.

Judge Otero denied the motion to intervene, noting that the underlying case had been dismissed on May 31, 2019 and thus the court lacked jurisdiction over the motion because there was nothing to intervene in. The Settlement Agreement did not bind any parties other than the named plaintiffs and defendants, so the intervenors were free to challenge the settlement on their own.

DTLA Alliance appealed the denial to the U.S. Court of Appeals for the Ninth Circuit on September 26, 2019 (USCA No. 19-56143). The intervenors then entered into settlement negotiations with the original parties; the court of appeals granted Alliance's numerous motions for extensions of time to accommodate those negotiations. On February 28, 2020, the appellants moved to voluntarily dismiss the appeal; the appellate court granted the motion on March 3. Because of the original May 2019 settlement, the case remains pending until at least May 2022 for purposes of settlement enforcement. 

Summary Authors

Julie Aust (2/6/2017)

Will McCartney (3/23/2018)

Olivia Wheeling (11/14/2019)

John Juenemann (3/18/2022)

Related Cases

Lavan v. City of Los Angeles, Central District of California (2011)

LA Alliance for Human Rights v. City of Los Angeles, Central District of California (2020)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/4154234/parties/carl-mitchell-v-city-of-los-angeles/


Judge(s)

Gutierrez, Philip S. (California)

Attorney for Plaintiff

Gaytan, Fernando (California)

Hoffman, Paul L. (California)

Attorney for Defendant

Brown, Eric (California)

Feuer, Michael (California)

show all people

Documents in the Clearinghouse

Document

2:16-cv-01750

Docket [PACER]

Dec. 4, 2017

Dec. 4, 2017

Docket
1

2:16-cv-01750

Civil Rights Complaint

Mitchell v. County of Los Angeles

March 14, 2016

March 14, 2016

Complaint
9

2:16-cv-01750

Amended Complaint

Mitchell v. County of Los Angeles

March 17, 2016

March 17, 2016

Complaint
27

2:16-cv-01750

Order re: Transfer Pursuant to General Order 14-03 (Related Cases)

Mitchell v. County of Los Angeles

March 31, 2016

March 31, 2016

Order/Opinion
51

2:16-cv-01750

Order Granting Plaintiff's Application for Preliminary Injunction

Mitchell v. County of Los Angeles

April 12, 2016

April 12, 2016

Order/Opinion
57

2:16-cv-01750

Order Granting in Part and Denying in Part Defendant's Motion to Dismiss

Mitchell v. County of Los Angeles

May 6, 2016

May 6, 2016

Order/Opinion
58

2:16-cv-01750

City of Los Angeles' Notice of Motion and Motion for Clarification of Order

Mitchell v. County of Los Angeles

May 11, 2016

May 11, 2016

Pleading / Motion / Brief
119

2:16-cv-01750

Stipulated Order of Dismissal

Carl Mitchell v. City of Los Angeles

May 31, 2019

May 31, 2019

Order/Opinion
127

2:16-cv-01750

Order Denying Motion to Intervene for Lack of Jurisdiction

Aug. 27, 2019

Aug. 27, 2019

Order/Opinion

Resources

Docket

See docket on RECAP: https://www.courtlistener.com/docket/4154234/carl-mitchell-v-city-of-los-angeles/

Last updated Feb. 12, 2024, 3 a.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT Receipt No: 0973-17460126 - Fee: $400, filed by plaintiff Cangress. (Attorney Carol A Sobel added to party Cangress(pty:pla))(Sobel, Carol) (Entered: 03/14/2016)

March 14, 2016

March 14, 2016

Clearinghouse
2

CIVIL COVER SHEET filed by Plaintiff Cangress. (Sobel, Carol) (Entered: 03/14/2016)

March 14, 2016

March 14, 2016

PACER
3

CERTIFICATE of Interested Parties filed by plaintiff Cangress, (Sobel, Carol) (Entered: 03/14/2016)

March 14, 2016

March 14, 2016

PACER
4

Request for Clerk to Issue Summons on Complaint (Attorney Civil Case Opening) 1 filed by plaintiff Cangress. (Sobel, Carol) (Entered: 03/14/2016)

March 14, 2016

March 14, 2016

PACER
5

Request for Clerk to Issue Summons on Complaint (Attorney Civil Case Opening) 1 Cangress. (Sobel, Carol) (Entered: 03/14/2016)

March 14, 2016

March 14, 2016

PACER
6

NOTICE OF ASSIGNMENT to District Judge S. James Otero and Magistrate Judge Jean P. Rosenbluth. (et) (Entered: 03/15/2016)

March 15, 2016

March 15, 2016

PACER
7

NOTICE TO PARTIES OF COURT-DIRECTED ADR PROGRAM filed. (et) (Entered: 03/15/2016)

March 15, 2016

March 15, 2016

PACER
8

21 DAY Summons Issued re Complaint (Attorney Civil Case Opening) 1 as to Defendants City of Los Angeles, Andrew Mathis(individua), Andrew Mathis(official capacities), Richter(individual), Richter(official capacities). (et) (Entered: 03/15/2016)

March 15, 2016

March 15, 2016

PACER
9

First AMENDED COMPLAINT against plaintiff All Plaintiffs amending Complaint (Attorney Civil Case Opening) 1, filed by plaintiff Carl Mitchell(Sobel, Carol) (Entered: 03/17/2016)

March 17, 2016

March 17, 2016

Clearinghouse
10

INITIAL STANDING ORDER upon filing of the complaint by Judge S. James Otero. (vcr) (Entered: 03/17/2016)

March 17, 2016

March 17, 2016

PACER
11

NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: First Amended Complaint 9 . The following error(s) was found: Caption of document is incomplete/incorrect. See title page. The name of the parties are not listed in the caption. 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. (lom) (Entered: 03/17/2016)

March 17, 2016

March 17, 2016

PACER
12

Notice of Appearance or Withdrawal of Counsel: for attorney Shayla Renee Myers counsel for Plaintiffs Cangress, Judy Coleman, Michael Escobedo, Los Angeles Catholic Worker, Carl Mitchell, Salvador Roque. Adding Shayla R. Myers as counsel of record for Plaintiffs for the reason indicated in the G-123 Notice. Filed by Plaintiffs Cangress, Judy Coleman, Michael Escobedo, Los Angeles Catholic Worker, Carl Mitchell, Salvador Roque. (Myers, Shayla) (Entered: 03/24/2016)

March 24, 2016

March 24, 2016

PACER
13

EX PARTE APPLICATION for Temporary Restraining Order as to enjoin property destruction filed by plaintiff Carl Mitchell. (Attachments: # 1 Memorandum, # 2 Proposed Order, # 3 Declaration Carl Mitchell, # 4 Exhibit Exhibit 1 Mitchell, # 5 Exhibit Exhibit 2 Mitchell, # 6 Declaration Salvador Roque, # 7 Exhibit Exhibit 3 Roque, # 8 Exhibit Exhibit 4 Roque) (Sobel, Carol) (Entered: 03/30/2016)

March 30, 2016

March 30, 2016

PACER
14

DECLARATION of Eric Ares in support of EX PARTE APPLICATION for Temporary Restraining Order as to enjoin property destruction 13 filed by Plaintiff Carl Mitchell. (Attachments: # 1 Exhibit, # 2 Exhibit, # 3 Exhibit, # 4 Exhibit, # 5 Exhibit, # 6 Exhibit, # 7 Exhibit, # 8 Exhibit, # 9 Exhibit, # 10 Exhibit, # 11 Exhibit, # 12 Exhibit)(Sobel, Carol) (Entered: 03/30/2016)

March 30, 2016

March 30, 2016

PACER
15

DECLARATION of Salvador Roque in support of EX PARTE APPLICATION for Temporary Restraining Order as to enjoin property destruction 13 filed by Plaintiff Carl Mitchell. (Attachments: # 1 Exhibit Exhibit 7, # 2 Exhibit Exhibit 8A, # 3 Exhibit Exhibit 8B)(Sobel, Carol) (Entered: 03/30/2016)

March 30, 2016

March 30, 2016

PACER
16

DECLARATION of Gabby Cervantes in support of EX PARTE APPLICATION for Temporary Restraining Order as to enjoin property destruction 13 filed by Plaintiff Carl Mitchell. (Sobel, Carol) (Entered: 03/30/2016)

March 30, 2016

March 30, 2016

PACER
17

DECLARATION EX PARTE APPLICATION for Temporary Restraining Order as to enjoin property destruction 13 filed by Plaintiff Carl Mitchell. (Attachments: # 1 Exhibit Exhibit 9, # 2 Exhibit Exhibit 10)(Sobel, Carol) (Entered: 03/30/2016)

March 30, 2016

March 30, 2016

PACER
18

DECLARATION of Michael Escobedo EX PARTE APPLICATION for Temporary Restraining Order as to enjoin property destruction 13 filed by Plaintiff Carl Mitchell. (Sobel, Carol) (Entered: 03/30/2016)

March 30, 2016

March 30, 2016

PACER
19

EXHIBIT Exhibit 11 to EX PARTE APPLICATION for Temporary Restraining Order as to enjoin property destruction 13 filed by Plaintiff Carl Mitchell. (Sobel, Carol) (Entered: 03/30/2016)

March 30, 2016

March 30, 2016

PACER
20

EXHIBIT Exhibit 12 to EX PARTE APPLICATION for Temporary Restraining Order as to enjoin property destruction 13 filed by Plaintiff Carl Mitchell. (Sobel, Carol) (Entered: 03/30/2016)

March 30, 2016

March 30, 2016

PACER
21

EXHIBIT to EX PARTE APPLICATION for Temporary Restraining Order as to enjoin property destruction 13 Exhibit 13 filed by Plaintiff Carl Mitchell. (Sobel, Carol) (Entered: 03/30/2016)

March 30, 2016

March 30, 2016

PACER
22

DECLARATION of Steve Richardson in support of EX PARTE APPLICATION for Temporary Restraining Order as to enjoin property destruction 13 filed by Plaintiff Carl Mitchell. (Sobel, Carol) (Entered: 03/30/2016)

March 30, 2016

March 30, 2016

PACER
23

NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Declaration (Motion related) 16, Exhibit to Motion 21, Declaration (Motion related) 22, Exhibit to Motion 20, Declaration (Motion related) 17, Declaration (Motion related) 18, Declaration (Motion related), 15, Declaration (Motion related), 14 . The following error(s) was found: Title page and its required LR 11-3.8 case, court, document information is missing. 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. (lc) (Entered: 03/30/2016)

March 30, 2016

March 30, 2016

PACER
24

EXHIBIT Exhibit 5 to EX PARTE APPLICATION for Temporary Restraining Order as to enjoin property destruction 13 filed by Plaintiff Carl Mitchell. (Sobel, Carol) (Entered: 03/30/2016)

March 30, 2016

March 30, 2016

PACER
25

Amendment to EX PARTE APPLICATION for Temporary Restraining Order as to enjoin property destruction 13 Corrected Caption re Notice of Deficiencies filed by Plaintiff Carl Mitchell. (Sobel, Carol) (Entered: 03/31/2016)

March 31, 2016

March 31, 2016

PACER
26

Amendment to EX PARTE APPLICATION for Temporary Restraining Order as to enjoin property destruction 13 Corrected Caption re Notice of Deficiencies Part II filed by Plaintiff Carl Mitchell. (Sobel, Carol) (Entered: 03/31/2016)

March 31, 2016

March 31, 2016

PACER
27

ORDER RE TRANSFER PURSUANT TO GENERAL ORDER 14-03 (Related Case) filed. Transfer of case declined by Judge Philip S. Gutierrez, for the reasons set forth on this order. Related Case No. 2:11-cv-02874 PSG(AJWx) (rn) (Entered: 03/31/2016)

March 31, 2016

March 31, 2016

Clearinghouse
28

REQUEST for Extension of Time to File opposition to plaintiffs' TRO filed by defendants City of Los Angeles, Andrew Mathis(individua), Andrew Mathis(official capacities), Richter(individual), Richter(official capacities). (Attorney Eric Brown added to party City of Los Angeles(pty:dft), Attorney Eric Brown added to party Andrew Mathis(pty:dft), Attorney Eric Brown added to party Andrew Mathis(pty:dft), Attorney Eric Brown added to party Richter(pty:dft), Attorney Eric Brown added to party Richter(pty:dft)) (Brown, Eric) Modified on 3/31/2016 (lc). (STRICKEN PER 3/31/16 ORDER) (Entered: 03/31/2016)

March 31, 2016

March 31, 2016

PACER
29

OPPOSITION OPPOSITION re: REQUEST for Extension of Time to File opposition to plaintiffs' TRO 28 filed by Plaintiff Carl Mitchell. (Sobel, Carol) (Entered: 03/31/2016)

March 31, 2016

March 31, 2016

PACER
30

ORDER by Judge S. James Otero: the following document(s) be STRICKEN for failure to comply with the Local Rules, General Order and/or the Courts Case Management Order: REQUEST for Extension of Time to File opposition to plaintiffs' TRO 28, for the following reasons: Proposed Document was not submitted as separate attachment.; Proposed Document was not submitted as separate attachment. (lc) (Entered: 03/31/2016)

March 31, 2016

March 31, 2016

PACER
31

NOTICE of Manual Filing filed by Plaintiff Carl Mitchell of EXHIBIT 14 DVD. (Sobel, Carol) (Entered: 03/31/2016)

March 31, 2016

March 31, 2016

PACER
32

REQUEST for Extension of Time to File to oppose plaintiffs' TRO filed by defendants City of Los Angeles, Andrew Mathis(individua), Andrew Mathis(official capacities), Richter(individual), Richter(official capacities). (Brown, Eric) (STRICKEN PER 4/1/16 ORDER)Modified on 4/1/2016 (lc). (Entered: 03/31/2016)

March 31, 2016

March 31, 2016

PACER
33

NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: REQUEST for Extension of Time to File to oppose plaintiffs' TRO 32 . The following error(s) was found: Missing Proposed order which was not submitted as separate attachment. 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. (lc) (Entered: 03/31/2016)

March 31, 2016

March 31, 2016

PACER
34

REQUEST for Extension of Time to File opposition to plaintiffs' TRO filed by defendants City of Los Angeles, Andrew Mathis(individua), Andrew Mathis(official capacities), Richter(individual), Richter(official capacities). (Attachments: # 1 Proposed Order) (Brown, Eric) (Entered: 04/01/2016)

April 1, 2016

April 1, 2016

PACER
35

ORDER by Judge S. James Otero: the following document(s) be STRICKEN for failure to comply with the Local Rules, General Order and/or the Courts Case Management Order: REQUEST for Extension of Time to File to oppose plaintiffs' TRO 32, for the following reasons: Proposed Document was not submitted as separate attachment; FAILURE TO COMPLY WITH LOCAL RULES, L.R. 7-20 Orders on Motions and Applications, and L.R. 5-4.4 Submission of Proposed Orders, Judgments, or Other Proposed Documents That Require a Judges Signature (lc) (Entered: 04/01/2016)

April 1, 2016

April 1, 2016

PACER
36

ORDER GRANTING CITY DEFENDANTS REQUEST FOR TIME TO FILE WRITTEN OPPOSITION TO PLAINTIFFS TEMPORARY RESTRAINING ORDER 34 by Judge S. James Otero: Defendant City of Los Angeles Opposition to Plaintiffs Temporary Restraining Order is now due by 10:00 a.m., Wednesday, April 4, 2016; Reply shall be filed by 10:00 a.m., Friday, April 8, 2016 (lc) Modified on 4/1/2016 (lc). (Entered: 04/01/2016)

April 1, 2016

April 1, 2016

PACER
37

NOTICE OF MOTION AND MOTION to Dismiss Case First Amended Complaint filed by defendants City of Los Angeles, Andrew Mathis(individua), Andrew Mathis(official capacities), Richter(individual), Richter(official capacities). Motion set for hearing on 5/9/2016 at 10:00 AM before Judge S. James Otero. (Attachments: # 1 Exhibit Request for Judicial Notice, # 2 Proposed Order) (Brown, Eric) (Entered: 04/05/2016)

April 5, 2016

April 5, 2016

PACER
38

Opposiiton to re: EX PARTE APPLICATION for Temporary Restraining Order as to enjoin property destruction 13 filed by Defendant City of Los Angeles. (Attachments: # 1 Declaration of Andrew Mathes, # 2 Declaration of Steven Pedersen, # 3 Objections to Evidence, # 4 Notice of Lodging, # 5 Proposed Order)(Brown, Eric) (Entered: 04/06/2016)

April 6, 2016

April 6, 2016

PACER
39

Leave to File Document Under Seal

1 Declaration of Catherine Sweetser ISO Ex Parte

View on RECAP

2 Proposed Order

View on PACER

April 7, 2016

April 7, 2016

RECAP
40

(Brown, Eric) (Entered: 04/07/2016)

April 7, 2016

April 7, 2016

RECAP
41

CITY OF LOS ANGELES' CLARIFICATION TO PLAINTIFFS' EX PARTE APPLICATION TO FILE MOTION TO STRIKE UNDER SEAL; DECLARATION OF ERIC BROWN re EX PARTE APPLICATION for Temporary Restraining Order as to enjoin property destruction 13 filed by Defendant City of Los Angeles. (Brown, Eric) (Entered: 04/07/2016)

April 7, 2016

April 7, 2016

RECAP
42

OPPOSITION to EX PARTE APPLICATION to file document EX PARTE APPLICATION TO STRIKE AND/OR SEAL PUBLICLY FILED DOCUMENTS UNDER SEAL under seal 39 filed by Defendant City of Los Angeles. (Brown, Eric) (Entered: 04/07/2016)

April 7, 2016

April 7, 2016

RECAP
43

REPLY in support of EX PARTE APPLICATION for Temporary Restraining Order as to enjoin property destruction 13 filed by Plaintiff Carl Mitchell. (Attachments: # 1 Declaration Supplemental Ares Declaration, # 2 Exhibit Exhibit 18 A-E, # 3 Declaration Carol Sobel, # 4 Declaration Shayla Myers)(Sobel, Carol) (Entered: 04/08/2016)

1 Declaration Supplemental Ares Declaration

View on RECAP

2 Exhibit Exhibit 18 A-E

View on RECAP

3 Declaration Carol Sobel

View on RECAP

4 Declaration Shayla Myers

View on RECAP

April 8, 2016

April 8, 2016

RECAP
44

SUPPLEMENT to EX PARTE APPLICATION for Temporary Restraining Order as to enjoin property destruction 13 Response to Evidentiary Objections by City filed by Plaintiff Carl Mitchell. (Sobel, Carol) (Entered: 04/08/2016)

April 8, 2016

April 8, 2016

RECAP
45

REQUEST FOR JUDICIAL NOTICE re EX PARTE APPLICATION for Temporary Restraining Order as to enjoin property destruction 13 filed by Plaintiff Carl Mitchell. (Attachments: # 1 Exhibit Exhibit 19, # 2 Exhibit Exhibit 20, # 3 Exhibit Exhibit 21, # 4 Exhibit Exhibit 22)(Sobel, Carol) (Entered: 04/08/2016)

1 Exhibit Exhibit 19

View on PACER

2 Exhibit Exhibit 20

View on PACER

3 Exhibit Exhibit 21

View on PACER

4 Exhibit Exhibit 22

View on PACER

April 8, 2016

April 8, 2016

RECAP
46

OBJECTIONS TO DEFENDANTS' EVIDENCE re EX PARTE APPLICATION for Temporary Restraining Order as to enjoin property destruction 13 filed by Plaintiff Carl Mitchell. (Sobel, Carol) (Entered: 04/08/2016)

April 8, 2016

April 8, 2016

RECAP
47

NOTICE OF LODGING filed of DVDs Containing Exhibits 23 and 24 in Support of Plaintiffs' re EX PARTE APPLICATION for Temporary Restraining Order as to enjoin property destruction 13 (Myers, Shayla) (Entered: 04/08/2016)

April 8, 2016

April 8, 2016

RECAP
48

REPLY In Support Of EX PARTE APPLICATION to file document EX PARTE APPLICATION TO STRIKE AND/OR SEAL PUBLICLY FILED DOCUMENTS UNDER SEAL under seal 39 filed by Plaintiffs Cangress, Judy Coleman, Michael Escobedo, Los Angeles Catholic Worker, Carl Mitchell, Salvador Roque. (Attachments: # 1 Declaration of Shayla Myers ISO Plaintiffs' Reply ISO Plaintiffs' Ex Parte Application to Strike and/or Seal Publically Filed Documents)(Sweetser, Catherine) (Entered: 04/08/2016)

1 Declaration of Shayla Myers ISO Plaintiffs' Reply ISO Plaintiffs' Ex P

View on RECAP

April 8, 2016

April 8, 2016

RECAP
49

NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Notice of Change of Attorney Business or Contact Information (G-06) 40 . The following error(s) was found: Other error(s) with document(s) are specified below 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: 04/11/2016)

April 11, 2016

April 11, 2016

PACER
50

Notice of Appearance or Withdrawal of Counsel: for attorney Surekha A Pessis counsel for Defendant City of Los Angeles. Adding SUREKHA A. PESSIS as counsel of record for CITY OF LOS ANGELES for the reason indicated in the G-123 Notice. Filed by Defendant CITY OF LOS ANGELES. (Attorney Surekha A Pessis added to party City of Los Angeles(pty:dft))(Pessis, Surekha) (Entered: 04/11/2016)

April 11, 2016

April 11, 2016

PACER
51

MINUTES (IN CHAMBERS) by Judge S. James Otero: ORDER GRANTING PLAINTIFF'S APPLICATION FOR PRELIMINARY INJUNCTION 13 . THE CITY AND ITS AGENTS ARE ENJOINED ( RE PROPERTY IN SKID ROW OR SURROUNDING AREAS- SEE DOCUMENT FOR SPECIFIC DETAILS AND REQUIREMENTS THEREIN ). The Court concludes that it is appropriate to waive the requirement that Plaintiffs file an injunctivebond in this instance. (lc) (Entered: 04/13/2016)

April 13, 2016

April 13, 2016

Clearinghouse
52

OPPOSITION OPPOSITION re: NOTICE OF MOTION AND MOTION to Dismiss Case First Amended Complaint 37 filed by Plaintiff Carl Mitchell. (Attachments: # 1 Declaration and Exhibits A-D)(Sobel, Carol) (Entered: 04/18/2016)

1 Declaration and Exhibits A-D

View on RECAP

April 18, 2016

April 18, 2016

RECAP
53

REPLY in support of NOTICE OF MOTION AND MOTION to Dismiss Case First Amended Complaint 37 filed by Defendant City of Los Angeles. (Brown, Eric) (Entered: 04/25/2016)

April 25, 2016

April 25, 2016

RECAP
54

The Court finds the following motion suitable for disposition without oral argument and vacates the hearing re the MOTION to Dismiss Case First Amended Complaint filed by defendants City of Los Angeles, Andrew Mathis(individua), Andrew Mathis(official capacities), Richter(individual), Richter(official capacities). [#37], set for hearing on May 9, 2016. See Fed. R. Civ. P. 78(b). No appearance is required. The briefing schedule remains as set by Local Rule. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (vcr) TEXT ONLY ENTRY (Entered: 04/28/2016)

April 28, 2016

April 28, 2016

PACER
55

REQUEST TO WITHDRAW ATTORNEY Shayla R. Myers and Fernando Gaytan as counsel of record for Plaintiff Salvador Roque filed by Plaintiff Salvador Roque. (Attachments: # 1 Proposed Order Granting Plaintiff Salvador Roque Request for Withdrawal of Counsel) (Myers, Shayla) (Entered: 05/02/2016)

1 Proposed Order Granting Plaintiff Salvador Roque Request for Withdrawal of Couns

View on PACER

May 2, 2016

May 2, 2016

PACER
56

ORDER GRANTING PLAINTIFF SALVADOR ROQUES REQUEST FOR WITHDRAWAL OFCOUNSEL 55 by Judge S. James Otero: Court grants Shayla Myers and Fernando Gaytan, Legal Aid Foundation of Los Angeles, who are Retained Counsel, to withdraw from representation of Plaintiff Roque. No substitution is necessary because Plaintiff Roque is already represented by Carol A. Sobel, Colleen Mullen, and Justine Schneeweis, Law Office of Carol A. Sobel, and Paul L. Hoffman and Catherine Sweetser, Schonbrun Seplow Harris and Hoffman. (lc) (Entered: 05/04/2016)

May 3, 2016

May 3, 2016

RECAP
57

MINUTES (IN CHAMBERS) by Judge S. James Otero: ORDER GRANTING IN PART AND DENYING IN PART DEFENDANT'S MOTION TO DISMISS 37 . Plaintiffs' causes of action for false arrest and conversion are DISMISSED without leave to amend. (lc) (Entered: 05/06/2016)

May 6, 2016

May 6, 2016

Clearinghouse
58

NOTICE filed by defendants City of Los Angeles, Andrew Mathis(individua), Richter(individual). OF MOTION FOR CLARIFICATION OF ORDER (Attachments: # 1 Exhibit Attachment 1, # 2 Exhibit Attachment 2, # 3 Declaration of Scott Marcus)(Brown, Eric) Modified on 5/16/2016 (lc). (Entered: 05/11/2016)

1 Exhibit Attachment 1

View on RECAP

2 Exhibit Attachment 2

View on RECAP

3 Declaration of Scott Marcus

View on RECAP

May 11, 2016

May 11, 2016

Clearinghouse
59

Proposed Order re: Notice (Other), 58 (Brown, Eric) (Entered: 05/11/2016)

May 11, 2016

May 11, 2016

RECAP
60

NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Notice (Other), 58 Miscellaneous Document 59, Pdfs were the Motion for clarification and the proposed order. The following error(s) was found: Hearing information is missing and the motion was not set on Judge's motion calendar due to Incorrect event selected.. The correct event is: Motion: order, follow prompts to set date, time and Judge. The Proposed order should have been submitted as a separate attachment, to the motion. 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. (lc) (Entered: 05/13/2016)

May 13, 2016

May 13, 2016

PACER
61

ANSWER to Amended Complaint/Petition 9 JURY DEMAND. FIRST AMENDED COMPLAINT filed by Defendant City of Los Angeles.(Pessis, Surekha) (Entered: 05/20/2016)

May 20, 2016

May 20, 2016

RECAP
62

CITY OF LOS ANGELES CERTIFICATE of Interested Parties filed by Defendant City of Los Angeles, (Pessis, Surekha) (Entered: 05/20/2016)

May 20, 2016

May 20, 2016

PACER
63

STIPULATION to Continue hearing on City's motion for clarification of order from June 27, 2016 to July 25, 2016 Re: for Order 58 filed by Defendants City of Los Angeles, Andrew Mathis(individua), Richter(individual). (Attachments: # 1 Proposed Order)(Brown, Eric) (Entered: 06/02/2016)

1 Proposed Order

View on PACER

June 2, 2016

June 2, 2016

RECAP
64

ORDER ON STIPULATION TO CONTINUE HEARING DATE OF THE CITY OF LOS ANGELES' MOTION FOR CLARIFICATION OF ORDER 63 by Judge S. James Otero. The hearing date of the City of Los Angeles' Motion for Clarification of Order is continued from June 27, 2016 to July 25, 2016. The time for hearing remains the same, 10 a.m. IT IS SO ORDERED. (lom) (Entered: 06/03/2016)

June 3, 2016

June 3, 2016

RECAP
65

Second STIPULATION to Continue Motion for Clarification of Order from 07/25/16 to 08/15/16 Re: for Order 58 filed by Defendants City of Los Angeles, Andrew Mathis(individua), Richter(individual). (Attachments: # 1 Proposed Order)(Brown, Eric) (Entered: 06/30/2016)

1 Proposed Order

View on PACER

June 30, 2016

June 30, 2016

RECAP
66

ORDER ON SECOND STIPULATION 65 TO CONTINUE HEARING DATE OF THE CITY OFLOS ANGELES MOTION FOR CLARIFICATION OF ORDER 58 TO AUGUST 15, 2016 10:00 AM by Judge S. James Otero (lc) (Entered: 06/30/2016)

June 30, 2016

June 30, 2016

RECAP
67

Joint STIPULATION to Continue Motion Hearing Date from August 15, 2016 to September 12, 2016 Re: for Order 58 filed by plaintiff Carl Mitchell. (Attachments: # 1 Proposed Order)(Sobel, Carol) (Entered: 07/22/2016)

1 Proposed Order

View on PACER

July 22, 2016

July 22, 2016

RECAP
68

ORDER RE: JOINT REQUEST TO CONTINUE THE HEARING ON DEFENDANTS' MOTION FOR CLARIFICATION 67 by Judge S. James Otero. Accordingly, the Court orders that Defendants' Motion for Clarification 58 is continued from the present date of August 15, 2016 to September 12, 2016. (lom) (Entered: 07/26/2016)

July 26, 2016

July 26, 2016

RECAP
69

Fourth STIPULATION to Continue Motion hearing from September 12, 2016 to October 24, 2016 Re: for Order 58 filed by plaintiff Carl Mitchell. (Attachments: # 1 Proposed Order)(Sobel, Carol) (Entered: 08/22/2016)

Aug. 22, 2016

Aug. 22, 2016

PACER
70

ORDER RE FOURTH STIPULATION TO CONTINUE HEARING DATE OF THE CITY OFLOS ANGELES MOTION FOR CLARIFICATION OF ORDER 69 by Judge S. James Otero: The hearing on Defendants Motion for Clarification is continued on theCourts calendar to October 24, 2016 @ 10:00 a.m. (vv) (Entered: 08/22/2016)

Aug. 22, 2016

Aug. 22, 2016

PACER
71

Fifth STIPULATION to Continue Motion Hearing Date from October 17, 2016 to November 21, 2016 Re: for Order 58 filed by plaintiff Carl Mitchell. (Attachments: # 1 Proposed Order)(Sobel, Carol) (Entered: 09/26/2016)

Sept. 26, 2016

Sept. 26, 2016

PACER
72

ORDER Re: Fifth Stipulation to Continue Hearing Date of the City of Los Angeles Motion for Clarification of Order 71 by Judge S. James Otero the Fifth Stipulation is granted. The hearing on the Motion for Clarification 58 is continued from 10/17/2016 to 11/21/2016 at 10:00 AM. (jp) (Entered: 09/27/2016)

Sept. 27, 2016

Sept. 27, 2016

PACER
73

Sixth STIPULATION to Continue motion hearing from November 21, 2016 to December 19, 2016 Re: for Order 58 filed by plaintiff Carl Mitchell. (Attachments: # 1 Proposed Order)(Sobel, Carol) (Entered: 10/28/2016)

Oct. 28, 2016

Oct. 28, 2016

PACER
74

ORDER RE:SIXTH STIPULATION 73 CONTINUES THE HEARING DATE OF THE CITY OF LOS ANGELES MOTION FOR CLARIFICATION TO DECEMBER 19, 2016 10:00 AM 58 by Judge S. James Otero (lc) (Entered: 10/31/2016)

Oct. 31, 2016

Oct. 31, 2016

PACER
75

NOTICE TO PARTIES by District Judge S. James Otero. Effective November 7, 2016, Judge Otero will be located at the 1st Street Courthouse, COURTROOM 10C on the 10th floor, located at 350 W. 1st Street, Los Angeles, California 90012. All Court appearances shall be made in Courtroom 10C of the 1st Street Courthouse, and all mandatory chambers copies shall be hand delivered to the judge's mail box outside the Clerk's Office 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: 11/01/2016)

Nov. 1, 2016

Nov. 1, 2016

PACER
76

STIPULATION to Continue Motion Hearing Date from December 19, 2016 to February 13, 2017 Re: for Order 58 filed by plaintiff Carl Mitchell. (Attachments: # 1 Proposed Order)(Sobel, Carol) (Entered: 11/23/2016)

1 Proposed Order

View on PACER

Nov. 23, 2016

Nov. 23, 2016

RECAP
77

ORDER RE: SIXTH STIPULATION 76 THE HEARING DATE OF THE CITY OF LOS ANGELESMOTION FOR CLARIFICATION IS CONTINUED TO FEBRUARY 13,2017 10:00 AM 58 by Judge S. James Otero (lc) (Entered: 11/29/2016)

Nov. 29, 2016

Nov. 29, 2016

RECAP
78

Eighth STIPULATION to Continue motion hearing from February 13, 2017 to March 20, 2017 Re: for Order 58 filed by plaintiff Carl Mitchell. (Attachments: # 1 Proposed Order)(Sobel, Carol) (Entered: 01/23/2017)

1 Proposed Order

View on PACER

Jan. 23, 2017

Jan. 23, 2017

RECAP
79

ORDER RE: EIGHTH STIPULATION TO CONTINUE HEARING DATE OF THE CITY OF LOS ANGELES' MOTION FOR CLARIFICATION OF ORDER 78 by Judge S. James Otero. The Court finds good cause to grant the requested continuation of the motion to give the parties an opportunity to reach consensus on the issues underlying themotion. Accordingly, the Stipulation is hereby granted. Defendants Motion forClarification is continued to March 20, 2017 at 10:00 a.m. See order for details. (jy) (Entered: 01/24/2017)

Jan. 24, 2017

Jan. 24, 2017

RECAP
80

Ninth STIPULATION to Continue Motion Hearing Date from March 20, 2017 to April 24, 2017 Re: for Order 58 filed by plaintiff Carl Mitchell. (Attachments: # 1 Proposed Order)(Sobel, Carol) (Entered: 02/27/2017)

1 Proposed Order

View on PACER

Feb. 27, 2017

Feb. 27, 2017

RECAP
81

ORDER RE:NINTH STIPULATION TO CONTINUE HEARING DATE OF THE CITY OF LOS ANGELES'MOTION FOR CLARIFICATION OF ORDER 80 by Judge S. James Otero. The Court finds good cause to grant the requested continuation of the motion to give the parties an opportunity to reach consensus on the issues underlying the motion. Accordingly, the Stipulation is hereby granted. Defendant's Motion forClarification is continued to April 24, 2017 at 10:00 a.m. See order for details. (jy) (Entered: 03/01/2017)

March 1, 2017

March 1, 2017

RECAP
82

NOTICE of Change of address by Catherine Elizabeth Sweetser attorney for Plaintiffs Cangress, Judy Coleman, Michael Escobedo, Los Angeles Catholic Worker, Carl Mitchell, Salvador Roque. Changing attorneys address to 11543 W. Olympic Blvd., Los Angeles, CA 90064. Filed by Plaintiffs Cangress, Judy Coleman, Michael Escobedo, Los Angeles Catholic Worker, Carl Mitchell, Salvador Roque. (Sweetser, Catherine) (Entered: 03/03/2017)

March 3, 2017

March 3, 2017

PACER
83

NOTICE of Change of address by Paul L Hoffman attorney for Plaintiffs Cangress, Judy Coleman, Michael Escobedo, Los Angeles Catholic Worker, Carl Mitchell, Salvador Roque. Changing attorneys address to 11543 W. Olympic Blvd., Los Angeles, CA 90064. Filed by Plaintiffs Cangress, Judy Coleman, Michael Escobedo, Los Angeles Catholic Worker, Carl Mitchell, Salvador Roque. (Hoffman, Paul) (Entered: 03/03/2017)

March 3, 2017

March 3, 2017

PACER
84

Effective March 13, 2017, Judge Jean P. Rosenbluth will be located at the Edward R. Roybal Federal Building, COURTROOM 680 on the 6th floor, located at 255 East Temple Street, Los Angeles, California 90012. All Court appearances shall be made in Courtroom 680 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 1st 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. (rrp) TEXT ONLY ENTRY (Entered: 03/07/2017)

March 7, 2017

March 7, 2017

PACER
85

NOTICE of Change of firm name and address by Colleen Marika Mullen attorney for Plaintiffs Cangress, Judy Coleman, Michael Escobedo, Los Angeles Catholic Worker, Carl Mitchell, Salvador Roque. Changing firm name to Schonbrun Seplow Harris & Hoffman LLP and address to 11543 W. Olympic Blvd., Los Angeles, CA 90064. Filed by Plaintiffs Cangress, Judy Coleman, Michael Escobedo, Los Angeles Catholic Worker, Carl Mitchell, Salvador Roque. (Mullen, Colleen) (Entered: 03/15/2017)

March 15, 2017

March 15, 2017

PACER
86

Unopposed Request to Continue re: for Order 58 (Attachments: # 1 Proposed Order)(Sobel, Carol) (Entered: 04/03/2017)

1 Proposed Order

View on PACER

April 3, 2017

April 3, 2017

RECAP
87

NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Miscellaneous Document 86 (pdf is a request to continue motion hearing). The following error(s) was found: Incorrect event selected. The correct event is: Request: continue; or Request: order. 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. (lc) (Entered: 04/04/2017)

April 4, 2017

April 4, 2017

PACER
88

ORDER RE: UNOPPOSED REQUEST TO CONTINUE HEARING DATE OF THE CITY OF LOS ANGELES' MOTION FOR CLARIFICATION OF ORDER 86 by Judge S. James Otero. GOOD CAUSE APPEARING, the Court grants the unopposed request. The hearing on Defendants' Motion for Clarification is continued to June 5, 2017 at 10:00 AM before Judge S. James Otero. See order for further details. (jy) (Entered: 04/04/2017)

April 4, 2017

April 4, 2017

RECAP
89

ORDER SEALING EX PARTE APPLICATION TO STRIKE AND/OR SEAL PUBLICLY FILED DOCUMENTS by Judge S. James Otero (lc) Modified on 4/5/2017 (lc). (Entered: 04/05/2017)

April 4, 2017

April 4, 2017

RECAP
90

Tenth STIPULATION to Continue the Hearing date of the City of Los Angeles' Motion For Clarification from June 5, 2017 to July 24, 2017 filed by Plaintiffs Cangress, Judy Coleman, Michael Escobedo, Los Angeles Catholic Worker, Carl Mitchell, Salvador Roque. (Attachments: # 1 Proposed Order)(Sweetser, Catherine) (Entered: 05/22/2017)

May 22, 2017

May 22, 2017

PACER
91

ORDER RE: TENTH STIPULATION TO CONTINUE HEARING DATE OF THE CITY OF LOS ANGELES' MOTION FOR CLARIFICATION OF ORDER by Judge S. James Otero, re Stipulation to Continue, 90 . The the Stipulation is hereby granted. Defendants Motion forClarification is continued to July 24, 2017 @ 10:00 a.m. before Judge S. James Otero. (smo) (Entered: 05/24/2017)

May 24, 2017

May 24, 2017

PACER
92

Notice of Appearance or Withdrawal of Counsel: for attorney Eric Brown counsel for Defendant City of Los Angeles. ERIC BROWN is no longer counsel of record for the aforementioned party in this case for the reason indicated in the G-123 Notice. Filed by defendant Eric Brown. (Brown, Eric) (Entered: 06/16/2017)

June 16, 2017

June 16, 2017

PACER
93

Notice of Appearance or Withdrawal of Counsel: for attorney Felix Lebron counsel for Defendants City of Los Angeles, Andrew Mathis, Richter. Adding Felix Lebron as counsel of record for defendants for the reason indicated in the G-123 Notice. Filed by defendants Felix Lebron. (Attorney Felix Lebron added to party City of Los Angeles(pty:dft), Attorney Felix Lebron added to party Andrew Mathis(pty:dft), Attorney Felix Lebron added to party Richter(pty:dft))(Lebron, Felix) (Entered: 06/28/2017)

June 28, 2017

June 28, 2017

PACER
94

Eleventh STIPULATION to Continue Motion for Clarification from 7/24/17 to 9/11/17 filed by defendants City of Los Angeles, Andrew Mathis(individua), Richter(individual). (Attachments: # 1 Proposed Order)(Lebron, Felix) (Entered: 06/29/2017)

June 29, 2017

June 29, 2017

PACER
95

ORDER ON STIPULATION TO CONTINUE HEARING DATE OF THE CITY OF LOS ANGELES'MOTION FOR CLARIFICATION OF ORDER 94 by Judge S. James Otero. The Court orders as follows. The hearing date of the City of Los Angeles' Motion for Clarification of Order is continued from July 24, 2017 to September 11, 2017, at 10 a.m. IT IS SO ORDERED. (lom) (Entered: 07/03/2017)

July 3, 2017

July 3, 2017

PACER
96

Effective August 7, 2017, Judge Jean P. Rosenbluth will be located at the Edward R. Roybal Federal Building, COURTROOM 690 on the 6th Floor, located at 255 East Temple Street, Los Angeles, California 90012. All court appearances shall be made in Courtroom 690 of the Roybal Federal Building, and all mandatory chambers copies shall be hand delivered to the judge's mailbox 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. (rrp) TEXT ONLY ENTRY (Entered: 08/03/2017)

Aug. 3, 2017

Aug. 3, 2017

PACER
97

OPPOSITION to for Order 58 for Clarification filed by Plaintiff Carl Mitchell. (Sobel, Carol) (Entered: 08/21/2017)

Aug. 21, 2017

Aug. 21, 2017

RECAP
98

OPPOSITION to for Order 58 Motion for Clarification filed by Plaintiff Carl Mitchell. (Sobel, Carol) (Entered: 08/21/2017)

Aug. 21, 2017

Aug. 21, 2017

RECAP
99

NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Opposition to Motion for Clarification 97 . The following error(s) was/were found: Caption of document is incomplete/incorrect. Case number is incorrect or missing. A corrected document has already been filed as docket entry 98. In response to this notice, the Court may: (1) order an amended or correct document to be filed; (2) order 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. (bm) (Entered: 08/22/2017)

Aug. 22, 2017

Aug. 22, 2017

PACER
100

REPLY in support of for Order 58 for Clarification filed by Defendants City of Los Angeles, Andrew Mathis, Andrew Mathis, Richter, Richter. (Attorney Felix Lebron added to party Andrew Mathis(pty:dft), Attorney Felix Lebron added to party Richter(pty:dft))(Lebron, Felix) (Entered: 08/28/2017)

Aug. 28, 2017

Aug. 28, 2017

RECAP

Case Details

State / Territory: California

Case Type(s):

Policing

Special Collection(s):

Fines/Fees/Bail Reform (Criminalization of Poverty)

Multi-LexSum (in sample)

Key Dates

Filing Date: March 14, 2016

Case Ongoing: Yes

Plaintiffs

Plaintiff Description:

Several homeless individuals in Los Angeles, one with a disability, who had their property confiscated on their arrest and two non-profit organizations that serve homeless people in Los Angeles.

Plaintiff Type(s):

Private Plaintiff

Non-profit NON-religious organization

Attorney Organizations:

Legal Services/Legal Aid

Public Interest Lawyer: Yes

Filed Pro Se: No

Class Action Sought: No

Class Action Outcome: Not sought

Defendants

Police Officers (Los Angeles, Los Angeles), City

City of Los Angeles (Los Angeles), City

City of Los Angeles (Los Angeles , Los Angeles), City

Defendant Type(s):

Law-enforcement

Case Details

Causes of Action:

42 U.S.C. § 1983

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

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

State law

Declaratory Judgment Act, 28 U.S.C. § 2201

Constitutional Clause(s):

Due Process

Unreasonable search and seizure

Takings

Special Case Type(s):

Non-court arbitration/mediation

Available Documents:

Trial Court Docket

Complaint (any)

Monetary Relief

Injunctive (or Injunctive-like) Relief

Outcome

Prevailing Party: Plaintiff

Nature of Relief:

Injunction / Injunctive-like Settlement

Attorneys fees

Preliminary injunction / Temp. restraining order

Damages

Source of Relief:

Settlement

Litigation

Form of Settlement:

Voluntary Dismissal

Amount Defendant Pays: 645,000

Order Duration: 2019 - 2022

Content of Injunction:

Preliminary relief granted

Discrimination Prohibition

Recordkeeping

Warrant/order for search or seizure

Required disclosure

Issues

General:

Failure to discipline

Failure to supervise

Failure to train

Forfeiture

Loss or damage to property

Over/Unlawful Detention

Pattern or Practice

Poverty/homelessness

Record-keeping

Policing:

Excessive force

False arrest

Improper treatment of mentally ill suspects

Disability and Disability Rights:

Mental impairment

Mobility impairment

Mental Illness, Unspecified

Discrimination-basis:

Disability (inc. reasonable accommodations)