Case: Youth Justice Coalition v. City of Los Angeles

2:16-cv-07932 | U.S. District Court for the Central District of California

Filed Date: Oct. 25, 2016

Case Ongoing

Clearinghouse coding complete

Case Summary

On October 25, 2016, the Youth Justice Coalition and two Los Angeles men filed this lawsuit in the United States District Court for the Central District of California. The plaintiffs alleged that the City of Los Angeles had violated the two individual plaintiffs’ due process rights through its practices in obtaining and enforcing “gang injunctions.” They further claimed that the practice harmed the Youth Justice Coalition, by diverting valuable and limited resources from the Coalition’s mission…

On October 25, 2016, the Youth Justice Coalition and two Los Angeles men filed this lawsuit in the United States District Court for the Central District of California. The plaintiffs alleged that the City of Los Angeles had violated the two individual plaintiffs’ due process rights through its practices in obtaining and enforcing “gang injunctions.” They further claimed that the practice harmed the Youth Justice Coalition, by diverting valuable and limited resources from the Coalition’s mission in order to defend these individuals’ rights. The plaintiffs sued the City, the City Attorney, and the Chief of the Los Angeles Police Department. In order to remedy these violations, the plaintiffs sought class certification, a declaration that the City’s gang injunction practices violated the United States Constitution and the California Constitution, temporary and permanent injunctions prohibiting the enforcement of gang injunctions, and attorneys’ fees. The case was assigned to Judge Valerie Baker Fairbank.

The complaint detailed the process of obtaining and enforcing gang injunctions, which had been pioneered by the City of Los Angeles. After identifying a target gang, the City would bring a civil action against the gang in a state court proceeding. Because gangs are not legally organized entities, this type of civil action invariably resulted in a default judgment against the named gang and its members. The resulting injunctions prohibited gang members from engaging in a variety of otherwise lawful activities, such as wearing certain clothing, appearing in public with friends and family, or carrying a cell phone. Violators of such injunctions could be (and frequently were) charged with contempt of court, punishable by six months in jail and a $1,000 fine. There were 46 separate gang injunctions covering as many as 10,000 residents of Los Angeles; in no case had the City had to litigate on the merits of a case before obtaining a gang injunction.

The two individual plaintiffs had both been served with gang injunctions, and as a result, they had been forced to limit daily actions within their community. One plaintiff feared going out in public with his father, and the other chose to stop taking union jobs in a certain neighborhood for fear of being stopped by the police.

On December 15, 2016, the court granted a joint stipulation dismissing the City Attorney and the Chief of Police as defendants. In exchange for this dismissal, the City agreed not to file any motion to dismiss the plaintiffs’ complaint.

On January 27, 2017, the court granted one of the individual plaintiffs’ unopposed motion for a preliminary injunction barring the City from enforcing the gang injunction against him. That same day, the court granted a joint stipulation to stay the case, pending settlement discussions. The stay continued for several months as the parties continued to negotiate a settlement agreement and submit status reports. The stay was ultimately lifted on July 3, 2017, because the parties had determined that they could not come to agreement.

The case was reassigned to Judge Virginia A. Phillips on July 21, 2017. Judge Phillips held a hearing on August 30, 2017, as to the second plaintiff’s motion for a preliminary injunction, which was granted on September 7, 2020. This injunction barred the City from enforcing the gang injunction against the second individual plaintiff.

In October, the plaintiffs moved for class certification of “[a]ll persons currently, or who are in the future, subject to a Los Angeles Gang Injunction who were not named as defendants in or otherwise parties to the civil nuisance abatement action to obtain that injunction, and who do not have contempt proceedings for violation of an injunction currently proceeding against them.” The defendants agreed to this class definition on November 6, 2017. The court certified the class on January 4, 2018.

On January 29, 2018, the plaintiffs requested that the court expand the preliminary injunctions to cover all class members; the court granted this motion on March 15, 2018. See 264 F. Supp. 3d 1057. By this point in time, the City had removed as many as 8,500 individuals from its list of people covered by its gang injunctions, presumably as a result of this and similar litigation; the class was therefore composed of approximately 1,500 members, rather than 10,000.

The City appealed the expanded preliminary injunction to the Ninth Circuit on April 13, 2018. On November 7, 2019 (and again on January 8, 2020), after several months of mediation, the Ninth Circuit’s Mediator instructed the City to submit a motion or a stipulation to dismiss the appeal. When the City failed to submit the required motion or stipulation, the Ninth Circuit deemed the failure “a request for voluntary dismissal,” and dismissed the appeal on February 20, 2020.

On October 15, 2020, the plaintiffs filed an unopposed motion for preliminary approval of a class settlement. The proposed settlement class consisted of "[a]ll persons, past and future, whom an authorized agent of [the city] has notified, whether by personal service or otherwise, that they are subject to a Gang Injunction and who were not named as individual civil defendants, or who were not substituted in as Doe defendants, in the civil nuisance abatement action to obtain that injunction.” Under the settlement agreement, the city could not enforce gang injunctions against an individual unless (1) the individual was joined in the underlying civil proceeding and afforded the procedural rights due to defendants, and (2) the city obtained a court order finding that the individual is an active gang member. Moreover, a gang injunction against an individual would be limited to five years. For the three years following the commencement of the settlement agreement, the city would provide attorney contact information and legal resources to individuals against whom it sought to enforce an injunction. The city also agreed to pay $1.75 million in attorney's fees and costs.

On November 17, 2020, Judge Phillips granted preliminary certification of the settlement class and preliminary approval of the settlement agreement. See 2020 WL 9312377. The parties subsequently enacted their plan to notify class members using social media advertising and large-scale posters; no objections were lodged. On June 8, 2021, the court granted the plaintiffs' motion for final approval of the settlement agreement and motion to award attorneys' fees and costs.

The court entered its final judgment on September 14, 2021. All claims against the defendants were dismissed with prejudice. The court retained jurisdiction for the purposes of enforcing the settlement agreement for a period of three years following the final judgment. The injunction is ongoing as of March 2024, but there is no active litigation.

Summary Authors

Gabriela Hybel (12/27/2017)

Keagan Potts (3/18/2019)

Andrew Del Vecchio (3/10/2024)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/4493026/parties/youth-justice-coalition-v-city-of-los-angeles/


Judge(s)
Attorney for Plaintiff
Attorney for Defendant

Agarwal, Monty (California)

Aguilera, Daniel P (California)

Alexander, Elizabeth A (California)

Amerian, Michael R (California)

Arce, Elizabeth Tom (California)

Judge(s)

Fairbank, Valerie Baker (California)

Oliver, Rozella A (California)

Phillips, Virginia A. (California)

Attorney for Defendant

Agarwal, Monty (California)

Aguilera, Daniel P (California)

Alexander, Elizabeth A (California)

Amerian, Michael R (California)

Arce, Elizabeth Tom (California)

Arens, Edward Henry (California)

Arias, Richard M (California)

Ault, Julie Ann (California)

Axe, Jason K (California)

Balderrama, Monica (California)

Bandy, Bikram (California)

Blaise, Oliver N. (California)

Blau, Steven N (California)

Bojorquez, Christian R (California)

Breithaupt, Deborah J (California)

Brente, Cory M (California)

Brodsky, Barry Z (California)

Brothers, Amy (California)

CARTER, JOEL STEVEN (California)

Carvalho, John A (California)

Catalano, Robert J (California)

Chan, Lin Yee (California)

Chon, Casey Taeyon (California)

Claessens, Michael Lee (California)

Clare, Andrew Steven (California)

Coleman, Susan E (California)

COLES, MIRIAM REBEKKAH (California)

Cooney, Sean B (California)

Corriea, Beth D (California)

Courtney, Colleen Mary (California)

Cunningham, Thomas Justin (California)

Davila, Yamileth G (California)

Davis, John William (California)

Delgadillo, Rockard John (California)

Dermer, Gabriel Seth (California)

Diemer, Kathryn S (California)

Djabarova, Zamira M. (California)

Donovan, Michelle H. (California)

Dragna, James J (California)

Dyke, Kyle M (California)

Esterkin, Jeremy B (California)

FARAGASSO, LAURA BETH (California)

Fawls, Ellen Maureen (California)

Fellers, Denise G (California)

Finnerty, Kathleen E (California)

Fitzgerald, Elizabeth T (California)

Fong, Kenneth T (California)

Ford, Ty A (California)

Freedman, Bryan J (California)

Frier, Jessica R (California)

Geibelson, Michael A (California)

Genz, Wendy K (California)

Gerber, Geoffrey G (California)

Geuss, Gary George (California)

Goodin, J Matthew (California)

Greenwood, Elizabeth L (California)

Gridley, Bruce C (California)

Grossman, David Aaron (California)

Hasegawa, Stephen S (California)

Hassaram, Dorothy L (California)

Havian, Eric R (California)

Hayward, Todd (California)

Hazam, Lexi J (California)

Hedgpeth, Tiffany R (California)

Herich, Emil W (California)

Hoffman, Nathan E. (California)

Hotchkiss, S David (California)

Jimenez, Carlos (California)

Kades, Kelly N (California)

Kelly, Genevieve M (California)

Keshavarzi, Moe (California)

Ketchel, Kristina Louise (California)

Kitabayashi, Mark K (California)

Kleiman, Mark A (California)

Knarr, Angela K (California)

Kohn, Philip D (California)

Koltun, Joshua (California)

Lallas, Tom Peter (California)

Langton, Joseph Anthony (California)

Lee, Kenneth K (California)

Lehman, Jennifer A (California)

Lening, Carey N. (California)

Leung, Todd T (California)

Lidman, Scott M (California)

Ly, John K (California)

Lyon, Douglas L (California)

Maddigan, Michael M (California)

Marder, Neal R (California)

Mayer-Cantu, Jerome (California)

McQueen, James A (California)

Menhart, Eric James (California)

Michels, John J. (California)

Miller, Craig J (California)

Mitchell, Elizabeth Anne (California)

Monroe, Bruce (California)

Moss, Ari E (California)

Mote, Jeffrey G. (California)

Murray, Colin Henry (California)

Nemeroff, Patrick George (California)

Novak, Nathan J (California)

Panos, Dean Nicholas (California)

Pessis, Surekha A (California)

Pilotin, Marc A (California)

Plowden, Geoffrey R (California)

Popoola, Tayo A (California)

Poulos, Marisa D. (California)

Primis, Craig S. (California)

Pucher, Jennifer S (California)

Riffer, Jeffrey K (California)

Rittenberg, Laurie (California)

Rylaarsdam, Daniel H (California)

Sachs, Derek S (California)

Safaei, Hengameh S (California)

Sakai, Raymond W (California)

Saunders, Christina E. (California)

Schofield, Jonathan R. (California)

Schuessler, Danielle K (California)

Sewell, Charles David (California)

Shackelford, Ricky L (California)

Shahandeh, Rena M (California)

Shapero, Wendy C (California)

Sheldon, Geoffrey S (California)

Shook, Heather (California)

Simons, Marco (California)

Singer, David R. (California)

Slade, Michael B (California)

Smith, Colleen R (California)

Song, Wayne H (California)

Spanos, Theodore G (California)

Steinken, Richard P. (California)

Stern, David H (California)

Teeple, Grant Guy (California)

Tong, David Andrew (California)

Trutanich, Carmen A (California)

Turnbull, D Brett (California)

Tyler, Robert Michael (California)

Urban, David A (California)

Ursea, Agnes Patricia (California)

Vandale, Leslie F. (California)

Walter, Brian P (California)

Warden, William P (California)

Wedner, Gregory A (California)

Wertheim, Shauna Miller (California)

Westhoff, Kim Rodgers (California)

Wileman, Keith G (California)

Wolf, Paul David (California)

Yee, Theodore Oliver (California)

Yoo, Danny Young-In (California)

Zavin, Jonathan (California)

Zimmerman, Denise Christine (California)

show all people

Documents in the Clearinghouse

Document

2:16-cv-07932

Docket [PACER]

Feb. 26, 2019

Feb. 26, 2019

Docket
2

2:16-cv-07932

Complaint

Oct. 25, 2016

Oct. 25, 2016

Complaint
37

2:16-cv-07932

Order Dismissing Complaint Without Prejudice as to Defendants Beck and Feuer Pursuant to Joint Stipulation of All Named Parties

Dec. 15, 2016

Dec. 15, 2016

Order/Opinion
69

2:16-cv-07932

Order

Jan. 27, 2017

Jan. 27, 2017

Order/Opinion
106

2:16-cv-07932

Order GRANTING Plaintiff Peter Arellano’s Motion for Preliminary Injunction

Youth Justice Coalition v. The City of Los Angeles

Sept. 7, 2017

Sept. 7, 2017

Order/Opinion

264 F.Supp.3d 264

106

2:16-cv-07932

Order Granting Plaintiff Peter Arellano’s Motion for Preliminary Injunction

Youth Justice Coalition v. City of LA

Sept. 7, 2017

Sept. 7, 2017

Order/Opinion

264 F.Supp.3d 264

148

2:16-cv-07932

Order Granting Motion for Preliminary Approval of Class Settlement (Dkt. 23)

Nov. 17, 2020

Nov. 17, 2020

Order/Opinion

2020 WL 2020

2:16-cv-07932

Order Granting Motion for Final Approval of Class Statement and Motion for Award of Attorneys' Fees and Costs

June 8, 2021

June 8, 2021

Order/Opinion

2021 WL 2021

169

2:16-cv-07932

Judgment

Sept. 14, 2021

Sept. 14, 2021

Order/Opinion

Resources

Docket

See docket on RECAP: https://www.courtlistener.com/docket/4493026/youth-justice-coalition-v-city-of-los-angeles/

Last updated March 9, 2024, 7:59 p.m.

ECF Number Description Date Link Date / Link
1

CIVIL COVER SHEET filed by Plaintiffs Peter Arrellano, Jose Reza, Youth Justice Coalition. (Iguina, Carmen) (Entered: 10/25/2016)

Oct. 25, 2016

Oct. 25, 2016

PACER
2

COMPLAINT with filing fee previously paid ($400.00 paid on 10/25/2016, receipt number 097318776207), filed by plaintiffs Youth Justice Coalition, Jose Reza, Peter Arrellano. (Attorney Carmen G Iguina added to party Peter Arrellano(pty:pla), Attorney Carmen G Iguina added to party Jose Reza(pty:pla), Attorney Carmen G Iguina added to party Youth Justice Coalition(pty:pla))(Iguina, Carmen) (Entered: 10/25/2016)

Oct. 25, 2016

Oct. 25, 2016

Clearinghouse
3

Request for Clerk to Issue Summons on Complaint (Attorney Civil Case Opening), 2 filed by plaintiffs Peter Arrellano, Jose Reza, Youth Justice Coalition. (Iguina, Carmen) (Entered: 10/25/2016)

Oct. 25, 2016

Oct. 25, 2016

PACER
4

CERTIFICATE of Interested Parties filed by plaintiffs Peter Arrellano, Jose Reza, Youth Justice Coalition, (Iguina, Carmen) (Entered: 10/25/2016)

Oct. 25, 2016

Oct. 25, 2016

PACER
5

CORPORATE DISCLOSURE STATEMENT filed by Plaintiffs Peter Arrellano, Jose Reza, Youth Justice Coalition (Iguina, Carmen) (Entered: 10/25/2016)

Oct. 25, 2016

Oct. 25, 2016

PACER
6

NOTICE of Related Case(s) filed by plaintiffs Peter Arrellano, Jose Reza, Youth Justice Coalition. Related Case(s): CV09-1090 VBF (RNBx), CV11-01135 DMG (JEMx), CV14-00805 ODW (JEMx) (Iguina, Carmen) (Entered: 10/25/2016)

Oct. 25, 2016

Oct. 25, 2016

PACER
7

NOTICE OF ASSIGNMENT to District Judge S. James Otero and Magistrate Judge Rozella A. Oliver. (jtil) (Entered: 10/26/2016)

Oct. 26, 2016

Oct. 26, 2016

PACER
8

NOTICE TO PARTIES OF COURT-DIRECTED ADR PROGRAM filed. (jtil) (Entered: 10/26/2016)

Oct. 26, 2016

Oct. 26, 2016

PACER
9

21 DAY Summons Issued re Complaint (Attorney Civil Case Opening), 2 as to Defendants Charlie Beck, City of Los Angeles, Mike Feuer. (jtil) (Entered: 10/26/2016)

Oct. 26, 2016

Oct. 26, 2016

PACER
10

INITIAL STANDING ORDER upon filing of the complaint by Judge S. James Otero. (jy) (Entered: 10/27/2016)

Oct. 27, 2016

Oct. 27, 2016

PACER
11

PROOF OF SERVICE Executed by Plaintiff Youth Justice Coalition, Jose Reza, Peter Arellano, upon Defendant Charlie Beck served on 10/27/2016, answer due 11/17/2016; City of Los Angeles served on 10/27/2016, answer due 11/17/2016; Mike Feuer served on 10/26/2016, answer due 11/16/2016. in compliance with Federal Rules of Civil Procedure by substituted service at business address and no service by mail was executed.Original Summons returned. (Attachments: # 1 Proof of Service 2, # 2 Proof of Service 3)(Sargent, Amelia) (Entered: 10/27/2016)

1 Proof of Service 2

View on PACER

2 Proof of Service 3

View on PACER

Oct. 27, 2016

Oct. 27, 2016

PACER
12

NOTICE OF MOTION AND MOTION for Preliminary Injunction re Plaintiff Peter Arellano . Motion filed by Plaintiffs Peter Arellano, Jose Reza, Youth Justice Coalition. Motion set for hearing on 12/5/2016 at 10:00 AM before Judge S. James Otero. (Attachments: # 1 Proposed Order) (Iguina, Carmen) (Entered: 10/31/2016)

1 Proposed Order

View on PACER

Oct. 31, 2016

Oct. 31, 2016

PACER
13

MEMORANDUM in Support of NOTICE OF MOTION AND MOTION for Preliminary Injunction re Plaintiff Peter Arellano . Motion 12 filed by Plaintiffs Peter Arellano, Jose Reza, Youth Justice Coalition. (Iguina, Carmen) (Entered: 10/31/2016)

Oct. 31, 2016

Oct. 31, 2016

RECAP
14

DECLARATION of Peter Arellano in support of NOTICE OF MOTION AND MOTION for Preliminary Injunction re Plaintiff Peter Arellano . Motion 12 filed by Plaintiffs Peter Arellano, Jose Reza, Youth Justice Coalition. (Iguina, Carmen) (Entered: 10/31/2016)

Oct. 31, 2016

Oct. 31, 2016

PACER
15

DECLARATION of Sean Garcia-Leys in support of NOTICE OF MOTION AND MOTION for Preliminary Injunction re Plaintiff Peter Arellano . Motion 12 filed by Plaintiffs Peter Arellano, Jose Reza, Youth Justice Coalition. (Iguina, Carmen) (Entered: 10/31/2016)

Oct. 31, 2016

Oct. 31, 2016

PACER
16

DECLARATION of Joshua Green in support of NOTICE OF MOTION AND MOTION for Preliminary Injunction re Plaintiff Peter Arellano . Motion 12 filed by Plaintiffs Peter Arellano, Jose Reza, Youth Justice Coalition. (Iguina, Carmen) (Entered: 10/31/2016)

Oct. 31, 2016

Oct. 31, 2016

PACER
17

DECLARATION of Malcolm W. Klein in support of NOTICE OF MOTION AND MOTION for Preliminary Injunction re Plaintiff Peter Arellano . Motion 12 filed by Plaintiffs Peter Arellano, Jose Reza, Youth Justice Coalition. (Attachments: # 1 Exhibit A)(Iguina, Carmen) (Entered: 10/31/2016)

1 Exhibit A

View on PACER

Oct. 31, 2016

Oct. 31, 2016

PACER
18

DECLARATION of Ana Muniz in support of NOTICE OF MOTION AND MOTION for Preliminary Injunction re Plaintiff Peter Arellano . Motion 12 filed by Plaintiffs Peter Arellano, Jose Reza, Youth Justice Coalition. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibits C - F)(Iguina, Carmen) (Entered: 10/31/2016)

1 Exhibit A

View on PACER

2 Exhibit B

View on PACER

3 Exhibits C - F

View on PACER

Oct. 31, 2016

Oct. 31, 2016

PACER
19

DECLARATION of James Diego Vigil in support of NOTICE OF MOTION AND MOTION for Preliminary Injunction re Plaintiff Peter Arellano . Motion 12 filed by Plaintiffs Peter Arellano, Jose Reza, Youth Justice Coalition. (Attachments: # 1 Exhibits A - F)(Iguina, Carmen) (Entered: 10/31/2016)

1 Exhibits A - F

View on PACER

Oct. 31, 2016

Oct. 31, 2016

PACER
20

DECLARATION of Catherine Wagner in support of NOTICE OF MOTION AND MOTION for Preliminary Injunction re Plaintiff Peter Arellano . Motion 12 filed by Plaintiffs Peter Arellano, Jose Reza, Youth Justice Coalition. (Attachments: # 1 Exhibit A, # 2 Exhibits B - G)(Iguina, Carmen) (Entered: 10/31/2016)

1 Exhibit A

View on PACER

2 Exhibits B - G

View on PACER

Oct. 31, 2016

Oct. 31, 2016

PACER
21

REQUEST FOR JUDICIAL NOTICE re NOTICE OF MOTION AND MOTION for Preliminary Injunction re Plaintiff Peter Arellano . Motion 12 filed by Plaintiffs Peter Arellano, Jose Reza, Youth Justice Coalition. (Attachments: # 1 Proposed Order, # 2 Exhibits 1 - 50, # 3 Exhibits 51 - 106)(Iguina, Carmen) (Entered: 10/31/2016)

1 Proposed Order

View on PACER

2 Exhibits 1 - 50

View on PACER

3 Exhibits 51 - 106

View on PACER

Oct. 31, 2016

Oct. 31, 2016

PACER
22

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
23

PROOF OF SERVICE filed by plaintiffs Peter Arellano, Jose Reza, Youth Justice Coalition, re NOTICE OF MOTION AND MOTION for Preliminary Injunction re Plaintiff Peter Arellano . Motion 12 served on November 1, 2016. (Jhai, Maria) (Entered: 11/01/2016)

Nov. 1, 2016

Nov. 1, 2016

PACER
24

ORDER RE TRANSFER PURSUANT TO GENERAL ORDER 14-03-Related Case- filed. Related Case No: 8:09-cv-01090 VBF(RNBx). Case transferred from Judge S. James Otero to Judge Valerie Baker Fairbank for all further proceedings. The case number will now reflect the initials of the transferee Judge 2:16-cv-07932 VBF(RAOx). Signed by Judge Valerie Baker Fairbank (rn) (Entered: 11/02/2016)

Nov. 2, 2016

Nov. 2, 2016

PACER
25

MINUTE ORDER IN CHAMBERS by Judge Valerie Baker Fairbank re: NOTICE OF MOTION AND MOTION for Preliminary Injunction re Plaintiff Peter Arellano 12 . The hearing that plaintiff-movant Arellano noticed for December 5, 2016 is VACATED sine die. No later than Monday, November 21, 2016, defendants SHALL FILE a brief responding to plaintiff Arellanos motion for a preliminary injunction.No later than Monday, December 5, 2016, plaintiff Arellano MAY FILE a reply to such response. Until and unless otherwise ordered by the undersigned, the parties SHALL COMPLY with the Initial Standing Order issued by Judge Otero on October 27, 2016 with the following exception: contrary to paragraph 3a of that Order, a document that is e-filed before midnight will be considered filed on that date, not the next day. (See order for further details). (shb) (Entered: 11/07/2016)

Nov. 4, 2016

Nov. 4, 2016

PACER
26

PROOF OF SERVICE filed by Plaintiffs Peter Arellano, Jose Reza, Youth Justice Coalition, served on 11/2/16 and 11/7/16. (Jhai, Maria) (Entered: 11/07/2016)

Nov. 7, 2016

Nov. 7, 2016

PACER
27

Notice of Appearance or Withdrawal of Counsel: for attorney Agnes Patricia Ursea counsel for Defendants Charlie Beck, City of Los Angeles, Mike Feuer. Adding A. Patricia Ursea as counsel of record for City of Los Angeles, Mike Feuer, Charlie Beck for the reason indicated in the G-123 Notice. Filed by Defendants City of Los Angeles, Mike Feuer, Charlie Beck. (Attorney Agnes Patricia Ursea added to party Charlie Beck(pty:dft), Attorney Agnes Patricia Ursea added to party City of Los Angeles(pty:dft), Attorney Agnes Patricia Ursea added to party Mike Feuer(pty:dft))(Ursea, Agnes) (Entered: 11/07/2016)

Nov. 7, 2016

Nov. 7, 2016

PACER
28

NOTICE OF MOTION AND MOTION for Preliminary Injunction re for Plaintiff Jose Reza . Motion filed by plaintiffs Peter Arellano, Jose Reza, Youth Justice Coalition. Motion set for hearing on 12/12/2016 at 01:30 PM before Judge Valerie Baker Fairbank. (Attachments: # 1 Memorandum Memorandum of Points and Authorities in support of Motion for Preliminary Injunction for Plaintiff Jose Reza, # 2 Declaration Declaration of Jose Reza in support of Motion for Preliminary Injunction for Plaintiff Jose Reza, # 3 Supplement [Proposed] Order Granting Motion for Preliminary Injunction for Plaintiff Jose Reza) (Iguina, Carmen) (Entered: 11/14/2016)

1 Memorandum Memorandum of Points and Authorities in support of Motion for Prelimi

View on PACER

2 Declaration Declaration of Jose Reza in support of Motion for Preliminary Injunc

View on PACER

3 Supplement [Proposed] Order Granting Motion for Preliminary Injunction for Plain

View on PACER

Nov. 14, 2016

Nov. 14, 2016

PACER
29

First STIPULATION to Continue Deadline to respond to Complaint and Preliminary Injunction Motions from Various dates in Nov. to December 16 for response to Complaint and both PI Motions Re: NOTICE OF MOTION AND MOTION for Preliminary Injunction re for Plaintiff Jose Reza . Motion 28, NOTICE OF MOTION AND MOTION for Preliminary Injunction re Plaintiff Peter Arellano . Motion 12, Complaint (Attorney Civil Case Opening), 2 filed by Defendants Charlie Beck, City of Los Angeles, Mike Feuer. (Attachments: # 1 Proposed Order Continuing Certain Deadlines)(Ursea, Agnes) (Entered: 11/14/2016)

1 Proposed Order Continuing Certain Deadlines

View on PACER

Nov. 14, 2016

Nov. 14, 2016

PACER
30

NOTICE TO PARTIES by District Judge Valerie B. Fairbank. Effective November 22, 2016, Judge Fairbank will be located at the 1st Street Courthouse, located at 350 W. 1st Street, Los Angeles, California 90012. 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: 11/15/2016)

Nov. 15, 2016

Nov. 15, 2016

PACER
31

ORDER by Judge Valerie Baker Fairbank, re Stipulation to Continue Deadlines 29 . IT IS HEREBY ORDERED that the new deadlines are as follows: The deadline for all Defendants to respond to the Complaint, currently November 16, 2016 for Defendant Feuer and November 17, 2016 for Defendants City and Beck, will be continued to and including December 16, 2016. In the event that Defendants file a motion challenging the Complaint, Plaintiffs opposition will be due on January 16, 2017, and Defendants Reply will be due on January 30, 2017. The deadline for the Defendants to respond to the Arellano Preliminary Injunction Motion, currently November 21, 2016, and to the Reza Preliminary Injunction Motion, once filed, will be continued to and including December 16, 2016. The deadline for Plaintiffs to file any Replies, currently December 5, 2016, will be continued to and including January 9, 2017. The motion hearing previously noticed by plaintiff-movant Reza for December 12, 2016 is VACATED sine die, the Court finds Rea's application for preliminary injunction to be suitable for disposition without oral argument. (shb) (Entered: 11/15/2016)

Nov. 15, 2016

Nov. 15, 2016

PACER
32

NOTICE of Change of Attorney Business or Contact Information: for attorney Carmen G Iguina counsel for Plaintiffs Peter Arellano, Jose Reza, Youth Justice Coalition. Changing email to ciguina@aclusocal.org. Filed by Plaintiffs Carmen Iguina. (Iguina, Carmen) (Entered: 11/16/2016)

Nov. 16, 2016

Nov. 16, 2016

PACER
33

Joint STIPULATION to Continue Motion for Class Certification Deadline from January 25, 2017 to January 30, 2017 filed by Plaintiffs Peter Arellano, Jose Reza, Youth Justice Coalition. (Attachments: # 1 Proposed Order)(Iguina, Carmen) (Entered: 12/05/2016)

1 Proposed Order

View on PACER

Dec. 5, 2016

Dec. 5, 2016

PACER
34

ORDER by Judge Valerie Baker Fairbank, GRANTING Stipulation to Continue Deadlines Related to Plaintiff's Arellano and Reza's Motion for Class Certification 33 . IT IS HEREBY ORDERED that: Notwithstanding Local Rule 23-3, Plaintiffs deadline to file a motion for class certification is hereby extended to and includes January 30, 2017. Defendants response is due on or before March 1, 2017. Plaintiffs reply is due on or before March 14, 2017. (shb) (Entered: 12/07/2016)

Dec. 6, 2016

Dec. 6, 2016

PACER
35

Joint STIPULATION to Dismiss defendants Charlie Beck, Mike Feuer filed by plaintiffs Youth Justice Coalition, Jose Reza, Peter Arellano.(Bibring, Peter) (Entered: 12/14/2016)

Dec. 14, 2016

Dec. 14, 2016

PACER
36

NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Stipulation to Dismiss Party 35 . The following error(s) was found: Proposed Document 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. (shb) (Entered: 12/15/2016)

Dec. 15, 2016

Dec. 15, 2016

PACER
37

ORDER by Judge Valerie Baker Fairbank, re Stipulation to Dismiss Party 35 . The complaint is dismissed without prejudice as to defendants Mike Feuer and Charlie Beck. Mike Feuer, City Attorney of the City of Los Angeles in his official capacity is TERMINATED as a party defendant. Charlie Beck, Chief of the Los Angeles Police Department in his official capacity is TERMINATEDas a party defendant. The only parties defendant remaining in the case are the City of Los Angeles and Does 1-10 in their official and individual capacities.,Charlie Beck (Chief of the Los Angeles Police Department, in his official capacity) and Mike Feuer (City Attorney of the City of Los Angeles, in his official capacity) terminated. (shb) (Entered: 12/15/2016)

Dec. 15, 2016

Dec. 15, 2016

Clearinghouse
38

ANSWER to Complaint (Attorney Civil Case Opening), 2 filed by Defendant City of Los Angeles.(Ursea, Agnes) (Entered: 12/16/2016)

Dec. 16, 2016

Dec. 16, 2016

RECAP
39

NOTICE OF NON-OPPOSITION to NOTICE OF MOTION AND MOTION for Preliminary Injunction re for Plaintiff Jose Reza . Motion 28 filed by Defendant City of Los Angeles. (Ursea, Agnes) (Entered: 12/16/2016)

Dec. 16, 2016

Dec. 16, 2016

PACER
40

OPPOSITION re: NOTICE OF MOTION AND MOTION for Preliminary Injunction re Plaintiff Peter Arellano . Motion 12 filed by Defendant City of Los Angeles. (Ursea, Agnes) (Entered: 12/16/2016)

Dec. 16, 2016

Dec. 16, 2016

PACER
41

DECLARATION of Officer Lamar In Opposition To NOTICE OF MOTION AND MOTION for Preliminary Injunction re Plaintiff Peter Arellano . Motion 12 filed by Defendant City of Los Angeles. (Ursea, Agnes) (Entered: 12/16/2016)

Dec. 16, 2016

Dec. 16, 2016

PACER
42

DECLARATION of Arturo Martinez In Opposition To (Arellano) and Non-Opposition to (Reza) NOTICE OF MOTION AND MOTION for Preliminary Injunction re for Plaintiff Jose Reza . Motion 28, NOTICE OF MOTION AND MOTION for Preliminary Injunction re Plaintiff Peter Arellano . Motion 12 filed by Defendant City of Los Angeles. (Ursea, Agnes) (Entered: 12/16/2016)

Dec. 16, 2016

Dec. 16, 2016

PACER
43

EXHIBIT TO ARTURO MARTINEZ DECLARATION re NOTICE OF MOTION AND MOTION for Preliminary Injunction re for Plaintiff Jose Reza . Motion 28, NOTICE OF MOTION AND MOTION for Preliminary Injunction re Plaintiff Peter Arellano . Motion 12 filed by Defendant City of Los Angeles. (Ursea, Agnes) (Entered: 12/16/2016)

Dec. 16, 2016

Dec. 16, 2016

PACER
44

DECLARATION of James McDougal In Opposition To (Arellano) and Non-Opposition to (Reza) NOTICE OF MOTION AND MOTION for Preliminary Injunction re for Plaintiff Jose Reza . Motion 28, NOTICE OF MOTION AND MOTION for Preliminary Injunction re Plaintiff Peter Arellano . Motion 12 filed by Defendant City of Los Angeles. (Ursea, Agnes) (Entered: 12/16/2016)

Dec. 16, 2016

Dec. 16, 2016

PACER
45

VOL. I EXHIBITS TO JAMES MCDOUGAL DECLARATION re NOTICE OF MOTION AND MOTION for Preliminary Injunction re for Plaintiff Jose Reza . Motion 28, NOTICE OF MOTION AND MOTION for Preliminary Injunction re Plaintiff Peter Arellano . Motion 12 filed by Defendant City of Los Angeles. (Ursea, Agnes) (Entered: 12/16/2016)

Dec. 16, 2016

Dec. 16, 2016

PACER
46

VOL. 2 EXHIBITS TO JAMES MCDOUGAL DECLARATION re NOTICE OF MOTION AND MOTION for Preliminary Injunction re Plaintiff Peter Arellano . Motion 12 filed by Defendant City of Los Angeles. (Ursea, Agnes) (Entered: 12/16/2016)

Dec. 16, 2016

Dec. 16, 2016

PACER
47

VOL. 3 EXHIBITS TO JAMES MCDOUGAL DECLARATION re NOTICE OF MOTION AND MOTION for Preliminary Injunction re Plaintiff Peter Arellano . Motion 12 In support of opposition filed by Defendant City of Los Angeles. (Ursea, Agnes) (Entered: 12/16/2016)

Dec. 16, 2016

Dec. 16, 2016

PACER
48

DECLARATION of A. Patricia Ursea In Opposition To NOTICE OF MOTION AND MOTION for Preliminary Injunction re Plaintiff Peter Arellano . Motion 12 filed by Defendant City of Los Angeles. (Ursea, Agnes) (Entered: 12/16/2016)

Dec. 16, 2016

Dec. 16, 2016

PACER
49

VOL. I EXHIBITS TO A. PATRICIA URSEA DECLARATION re NOTICE OF MOTION AND MOTION for Preliminary Injunction re Plaintiff Peter Arellano . Motion 12 In support of opposition filed by Defendant City of Los Angeles. (Ursea, Agnes) (Entered: 12/16/2016)

Dec. 16, 2016

Dec. 16, 2016

PACER
50

VOL. 2 EXHIBITS TO A. PATRICIA URSEA DECLARATION re NOTICE OF MOTION AND MOTION for Preliminary Injunction re Plaintiff Peter Arellano . Motion 12 In support of opposition filed by Defendant City of Los Angeles. (Ursea, Agnes) (Entered: 12/16/2016)

Dec. 16, 2016

Dec. 16, 2016

PACER
51

VOL. 3 EXHIBITS TO A. PATRICIA URSEA DECLARATION re NOTICE OF MOTION AND MOTION for Preliminary Injunction re Plaintiff Peter Arellano . Motion 12 In support of opposition filed by Defendant City of Los Angeles. (Ursea, Agnes) (Entered: 12/16/2016)

Dec. 16, 2016

Dec. 16, 2016

PACER
52

VOL. 4 EXHIBITS TO A. PATRICIA URSEA DECLARATION re NOTICE OF MOTION AND MOTION for Preliminary Injunction re Plaintiff Peter Arellano . Motion 12 In support of opposition filed by Defendant City of Los Angeles. (Ursea, Agnes) (Entered: 12/16/2016)

Dec. 16, 2016

Dec. 16, 2016

PACER
53

VOL. 5 EXHIBITS TO A. PATRICIA URSEA DECLARATION re NOTICE OF MOTION AND MOTION for Preliminary Injunction re Plaintiff Peter Arellano . Motion 12 In support of opposition filed by Defendant City of Los Angeles. (Ursea, Agnes) (Entered: 12/16/2016)

Dec. 16, 2016

Dec. 16, 2016

PACER
54

VOL. 6 EXHIBITS TO A. PATRICIA URSEA DECLARATION re NOTICE OF MOTION AND MOTION for Preliminary Injunction re Plaintiff Peter Arellano . Motion 12 In support of opposition filed by Defendant City of Los Angeles. (Ursea, Agnes) (Entered: 12/16/2016)

Dec. 16, 2016

Dec. 16, 2016

PACER
55

REQUEST FOR JUDICIAL NOTICE re NOTICE OF MOTION AND MOTION for Preliminary Injunction re Plaintiff Peter Arellano . Motion 12 In support of opposition filed by Defendant City of Los Angeles. (Attachments: # 1 Proposed Order)(Ursea, Agnes) (Entered: 12/16/2016)

1 Proposed Order

View on PACER

Dec. 16, 2016

Dec. 16, 2016

PACER
56

NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Motion Related Document 52, Motion Related Document 49, Motion Related Document, 45, Motion Related Document 47, Motion Related Document 50, Motion Related Document 51, Motion Related Document 46, Motion Related Document 53, Motion Related Document, 43, Motion Related Document 54 . The following error(s) was found RE various exhibits to declarations of Martinez, McDougal and Ursea : Title page and its required LR 11-3,8 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: 12/19/2016)

Dec. 19, 2016

Dec. 19, 2016

PACER
57

STIPULATION to Exceed Page Limitation as to Plaintiffs' Reply briefs in support of the Motions for Preliminary Injunction filed by Plaintiffs Peter Arellano, Jose Reza, Youth Justice Coalition. (Attachments: # 1 Proposed Order)(Jhai, Maria) (Entered: 12/21/2016)

1 Proposed Order

View on PACER

Dec. 21, 2016

Dec. 21, 2016

PACER
58

ORDER by Judge Valerie Baker Fairbank, re STIPULATION to Exceed Page Limitation as to Plaintiffs' Reply briefs in support of the Motions for Preliminary Injunction, 57 . Plaintiffs MAY FILE a memorandum of points and authorities not to exceed twenty-five (25) pages in length in support of their Reply in Support of Plaintiff Peter Arellanos application for preliminary injunction. Plaintiffs shall not file any reply brief in support of Jose Rezas application for preliminary injunction. This is because the only remaining named defendant, the City of Los Angeles, has filed a notice stating that it does not oppose Rezas application for preliminary injunction (Document #39 filed December 16, 2016). By separate order to be issued shortly, the Court will enter the unopposed preliminary injunction sought by plaintiff Reza. (shb) (Entered: 12/22/2016)

Dec. 22, 2016

Dec. 22, 2016

PACER
59

REPLY in support of NOTICE OF MOTION AND MOTION for Preliminary Injunction re Plaintiff Peter Arellano . Motion 12 filed by Plaintiff Peter Arellano. (Attachments: # 1 Declaration James Diego Vigil)(Ochoa, Melanie) (Entered: 01/09/2017)

1 Declaration James Diego Vigil

View on PACER

Jan. 9, 2017

Jan. 9, 2017

PACER
60

REQUEST FOR JUDICIAL NOTICE re NOTICE OF MOTION AND MOTION for Preliminary Injunction re Plaintiff Peter Arellano . Motion 12 filed by Plaintiff Peter Arellano. (Attachments: # 1 Proposed Order, # 2 Exhibit 107)(Ochoa, Melanie) (Entered: 01/09/2017)

1 Proposed Order

View on PACER

2 Exhibit 107

View on PACER

Jan. 9, 2017

Jan. 9, 2017

PACER
61

OBJECTIONS to Declaration (Motion related), 42, Motion Related Document 52, Declaration (Motion related) 41, Motion Related Document 49, Motion Related Document, 45, Motion Related Document 47, Declaration (Motion related) 48, Motion Related Document 50, Motion Related Document 51, Motion Related Document 46, Motion Related Document 53, Motion Related Document, 43, Declaration (Motion related), 44, Motion Related Document 54 Plaintiffs' Objections to Evidence Submitted By Defendants in Opposition to Plaintiff Arellano's Motion for Preliminary Injunction filed by Plaintiffs Peter Arellano, Jose Reza, Youth Justice Coalition. (Ochoa, Melanie) (Entered: 01/09/2017)

Jan. 9, 2017

Jan. 9, 2017

PACER
62

NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Reply (Motion related) 59 . The following error(s) was found: Case number is incorrect or missing.: Case number is missing the correct judge initials. The correct case number is: 2:16-cv-7932-VBF (RAOx). 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. (shb) (Entered: 01/10/2017)

Jan. 10, 2017

Jan. 10, 2017

PACER
63

STIPULATION to Continue RE FED. R. CIV. PROC. 16(b) AND 26(f) CONFERENCES AND ORDER filed by Plaintiffs Peter Arellano, Jose Reza, Youth Justice Coalition. (Attachments: # 1 Proposed Order RE FED. R. CIV. PROC. 16(b) AND 26(f) CONFERENCES AND ORDER)(Ochoa, Melanie) (Entered: 01/12/2017)

1 Proposed Order RE FED. R. CIV. PROC. 16(b) AND 26(f) CONFERENCES AND ORDER

View on PACER

Jan. 12, 2017

Jan. 12, 2017

PACER
64

MINUTE ORDER IN CHAMBERS by Judge Valerie Baker Fairbank: No later than Friday, February 3, 2017, the defendant City SHALL RESPOND to the evidentiaryobjections that plaintiff Reza lodged on January 9, 2017. No later than Monday, February 20, 2017, plaintiffs MAY FILE a reply. (See order for details) (shb) (Entered: 01/12/2017)

Jan. 12, 2017

Jan. 12, 2017

PACER
65

ORDER ORDER Re: Fed. R. Civ. P. 16(b) Conference and Fed. R. Civ. P. 26(f) Conference and Related Orders by Judge Valerie Baker Fairbank: IT IS HEREBY ORDERED that the new deadlines are as follows: The deadline to conduct the Rule 26(f) Conference is continued to Tuesday, January 31, 2017. The deadline to submit the Rule 26(f) Conference Statement is continued to Friday, February 17, 2017. The Court shall hold a Rule 16(b) Scheduling Conference or issue its Rule 16(b) Scheduling Order on or after Friday, March 3, 2017. (See order for details). (shb) (Entered: 01/12/2017)

Jan. 12, 2017

Jan. 12, 2017

PACER
66

NOTICE of Decision: of Recent Authority filed by Plaintiff Peter Arellano. [Link to Docket No. 12] (Attachments: # 1 Exhibit A)(Ochoa, Melanie) (Entered: 01/24/2017)

1 Exhibit A

View on PACER

Jan. 24, 2017

Jan. 24, 2017

PACER
67

Joint STIPULATION to Stay Case pending Settlement Discussions filed by Plaintiffs Peter Arellano, Jose Reza, Youth Justice Coalition. (Attachments: # 1 Proposed Order TO STAY PROCEEDINGS)(Ochoa, Melanie) (Entered: 01/27/2017)

1 Proposed Order TO STAY PROCEEDINGS

View on PACER

Jan. 27, 2017

Jan. 27, 2017

PACER
68

MINUTES (IN CHAMBERS) by Judge Valerie Baker Fairbank: 28 LAINTIFF, JOSE REZA'S PMOTION FOR PRELIMINARY INJUNCTION. Plaintiff Jose Rezas application for preliminary injunction [Doc #28] is GRANTED without opposition. The preliminary injunction proposed at Document #28-3 is hereby ISSUED. (shb) (Entered: 01/27/2017)

Jan. 27, 2017

Jan. 27, 2017

PACER
69

ORDER by Judge Valerie Baker Fairbank GRANTING Stipulation to Stay Case 67 . (See order for further details). (shb) (Entered: 01/27/2017)

Jan. 27, 2017

Jan. 27, 2017

Clearinghouse
70

Defendant's Response to Plaintiffs' Objections to Evidence re NOTICE OF MOTION AND MOTION for Preliminary Injunction re Plaintiff Peter Arellano . Motion 12 (Response to Dckt 61) filed by Defendant City of Los Angeles. (Attachments: # 1 Exhibit Chart Response to Objections)(Ursea, Agnes) (Entered: 02/03/2017)

1 Exhibit Chart Response to Objections

View on PACER

Feb. 3, 2017

Feb. 3, 2017

PACER
71

REPLY support of motion NOTICE OF MOTION AND MOTION for Preliminary Injunction re Plaintiff Peter Arellano . Motion 12 filed by Plaintiffs Peter Arellano, Jose Reza, Youth Justice Coalition. (Attachments: # 1 Exhibit A)(Ochoa, Melanie) (Entered: 02/17/2017)

1 Exhibit A

View on PACER

Feb. 17, 2017

Feb. 17, 2017

PACER
72

NOTICE of Change of address by Maria Jhai attorney for Plaintiffs Peter Arellano, Jose Reza, Youth Justice Coalition. Changing attorneys address to 350 S. Grand Avenue, 50th Floor, Los Angeles, CA 90071. Filed by Plaintiffs Peter Arellano, Jose Reza, Youth Justice Coalition. (Jhai, Maria) (Entered: 03/06/2017)

March 6, 2017

March 6, 2017

PACER
73

JOINT STATUS REPORT AND STIPULATION TO CONTINUE STAY OF PROCEEDINGS filed by Plaintiffs Peter Arellano, Jose Reza, Youth Justice Coalition (Attachments: # 1 Proposed Order)(Ochoa, Melanie) (Entered: 03/16/2017)

1 Proposed Order

View on PACER

March 16, 2017

March 16, 2017

PACER
74

ORDER by Judge Valerie Baker Fairbank. IT IS HEREBY ORDERED that the stay of proceedings will be continued as follows: All remaining proceedings, including but not limited to, Parties deadlines to submit their Rule 26(f) Conference Statement and class certification briefing, are stayed for an additional period of 45 days until May 1, 2017. The Parties SHALL FILE a status report by Monday, May 1, 2017 if they have not yet reached and informed the Court of a settlement before that date. (shb) (Entered: 03/17/2017)

March 17, 2017

March 17, 2017

PACER
75

Notice of Appearance or Withdrawal of Counsel: for attorney Melanie Rose Penny Ochoa counsel for Plaintiffs Peter Arellano, Jose Reza, Youth Justice Coalition. Catherine Wagner is no longer counsel of record for the aforementioned party in this case for the reason indicated in the G-123 Notice. Filed by Plaintiff Youth Justice Coalition, et al.. (Ochoa, Melanie) (Entered: 04/11/2017)

April 11, 2017

April 11, 2017

PACER
76

STIPULATION to Continue Stay of Proceedings from May 1, 2017 to May 12, 2017 filed by Plaintiff Peter Arellano, Jose Reza, Youth Justice Coalition. (Attachments: # 1 Proposed Order)(Ochoa, Melanie) (Entered: 04/21/2017)

1 Proposed Order

View on PACER

April 21, 2017

April 21, 2017

PACER
77

ORDER by Judge Valerie Baker Fairbank, GRANTING Stipulation to Continue Stay of Proceedings 76 . IT IS ORDERED that the stay of proceedings will continue as follows: All remaining proceedings, including but not limited to the parties deadlines to submit their Rule 26(f) Conference Statement and class-certification briefing, are stayed for an additional period of 11 days until Friday, May 12, 2017. The Parties SHALL FILE a status report on Friday, May 12, 2017 if they have not yet reached and informed the Court of a settlement before that date. (shb) (Entered: 04/25/2017)

April 24, 2017

April 24, 2017

PACER
78

STATUS REPORT and Stipulation to Continue Stay of Proceedings filed by Plaintiffs Peter Arellano, Jose Reza, Youth Justice Coalition. (Attachments: # 1 Proposed Order)(Ochoa, Melanie) (Entered: 05/12/2017)

1 Proposed Order

View on PACER

May 12, 2017

May 12, 2017

PACER
81

ORDER by Judge Valerie Baker Fairbank. IT IS HEREBY ORDERED that the proceedings are stayed as follows: All remaining proceedings, including but not limited to deadlines to submit Rule 26(f) Conference Statement and class certification briefing, are stayed for an additional ten days until May 22, 2017. The Parties SHALL FILE a status report by May 22, 2017 if they have not yet reached and informed the Court of a settlement before that date. (shb) (Entered: 05/16/2017)

May 12, 2017

May 12, 2017

PACER
79

Notice of Appearance or Withdrawal of Counsel: for attorney Melanie Rose Penny Ochoa counsel for Plaintiffs Peter Arellano, Jose Reza, Youth Justice Coalition. Amelia L.B. Sargent is no longer counsel of record for the aforementioned party in this case for the reason indicated in the G-123 Notice. Filed by Plaintiff Youth Justice Coalition, et al.. (Ochoa, Melanie) (Entered: 05/15/2017)

May 15, 2017

May 15, 2017

PACER
80

Notice of Appearance or Withdrawal of Counsel: for attorney Melanie Rose Penny Ochoa counsel for Plaintiffs Peter Arellano, Jose Reza, Youth Justice Coalition. Carmen Iguina is no longer counsel of record for the aforementioned party in this case for the reason indicated in the G-123 Notice. Filed by Plaintiff Youth Justice Coalition, et al.. (Ochoa, Melanie) (Entered: 05/15/2017)

May 15, 2017

May 15, 2017

PACER
82

STATUS REPORT Request For One-Day Extension to File Joint Status Report filed by Plaintiffs Peter Arellano, Jose Reza, Youth Justice Coalition. (Jhai, Maria) (Entered: 05/22/2017)

May 22, 2017

May 22, 2017

PACER
83

STATUS REPORT and Stipulation to Continue Stay of Proceedings filed by Plaintiffs Peter Arellano, Jose Reza, Youth Justice Coalition. (Attachments: # 1 Proposed Order)(Ochoa, Melanie) (Entered: 05/23/2017)

1 Proposed Order

View on PACER

May 23, 2017

May 23, 2017

PACER
84

ORDER Continuing Stay Until Friday, June 23, 2017 and Directing Parties to File Status Report or Notice of Settlement on Friday, June 23, 2017 83 by Judge Valerie Baker Fairbank. The proceedings are hereby stayed as follows: All remaining proceedings, including but not limited to, Parties' deadlines to submit their Rule 26(f) Conference Statement and class certification briefing, are stayed for an additional period of 31 days until Friday, June 23, 2017. The Parties SHALL FILE a status report by Friday, June 23, 2017 in which they either will (a) request a further brief stay so that they may continue, with the mediator's assistance, to attempt to reach a final settlement of the pending claims, or (b) inform the Court that the Parties have been unable to reach a settlement, and propose a new briefing schedule for the Plaintiffs' Motion for Class Certification. (lom) (Entered: 05/24/2017)

May 23, 2017

May 23, 2017

PACER
85

STATUS REPORT and Stipulation Rule 26(f) Conference Statement filed by Plaintiffs Peter Arellano, Jose Reza, Youth Justice Coalition. (Attachments: # 1 Proposed Order)(Kreilkamp, Jacob) (Entered: 06/23/2017)

1 Proposed Order

View on PACER

June 23, 2017

June 23, 2017

PACER
86

ORDER LIFTING STAY by Judge Valerie Baker Fairbank: IT IS HEREBY ORDERED that the stay is LIFTED. The Parties shall submit letters, not to exceed three single-spaced pages each, setting forth their respective positions regarding appropriate next steps on Monday, July 17, 2017. The Parties shall submit their Rule 26(f) Conference Statement on or before Monday, July 31, 2017, and the Court shall issue its Rule 16(b) Scheduling Order on or after Friday, August 18, 2017. In a separate order forthcoming shortly, the Court will rule on plaintiff Peter Arellanos application for a preliminary injunction and on the plaintiffs objections to the evidence that the City submitted in opposition thereto. (shb) (Entered: 07/05/2017)

July 3, 2017

July 3, 2017

PACER
87

Notice of Appearance or Withdrawal of Counsel: for attorney Aditi Fruitwala counsel for Plaintiffs Peter Arellano, Jose Reza, Youth Justice Coalition. Adding Aditi Fruitwala as counsel of record for Plaintiffs Youth Justice Coalition, et al. for the reason indicated in the G-123 Notice. Filed by Plaintiff Youth Justice Coalition, et al.. (Attorney Aditi Fruitwala added to party Peter Arellano(pty:pla), Attorney Aditi Fruitwala added to party Jose Reza(pty:pla), Attorney Aditi Fruitwala added to party Youth Justice Coalition(pty:pla))(Fruitwala, Aditi) (Entered: 07/06/2017)

July 6, 2017

July 6, 2017

PACER
88

Notice of Appearance or Withdrawal of Counsel: for attorney Melanie Rose Penny Ochoa counsel for Plaintiffs Peter Arellano, Jose Reza, Youth Justice Coalition. Adding Sean Garcia-Leys as counsel of record for Plaintiffs Youth Justice Coalition, et al. for the reason indicated in the G-123 Notice. Filed by Plaintiff Youth Justice Coalition, et al.. (Ochoa, Melanie) (Entered: 07/07/2017)

July 7, 2017

July 7, 2017

PACER
89

Letter Brief regarding appropriate next steps re: Lifting Stay,,, Set/Reset Deadlines,, 86 (Ochoa, Melanie) (Entered: 07/17/2017)

July 17, 2017

July 17, 2017

PACER
90

BRIEF filed by Defendant City of Los Angeles. Defendant's Letter Brief re Next Steps regarding Lifting Stay,,, Set/Reset Deadlines,, 86 . (Ursea, Agnes) (Entered: 07/17/2017)

July 17, 2017

July 17, 2017

PACER
91

NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Miscellaneous Document 89 . The following error(s) was found: Incorrect event selected. The correct event is: Civil Events - select - Other Filings - select - Miscellaneous Filings - select - Brief (non motion non appeal). No letters to the Judge - Local Rule 83-2.5. 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. (shb) (Entered: 07/19/2017)

July 19, 2017

July 19, 2017

PACER
92

ORDER RETURNING CASE FOR REASSIGNMENT by Judge Valerie Baker Fairbank. ORDER case returned to the Clerk for random reassignment pursuant to General Order 16-05. Case randomly reassigned from Judge Valerie Baker Fairbank to Judge Virginia A. Phillips for all further proceedings. The case number will now reflect the initials of the transferee Judge 2:16-cv-07932 VAP(RAOx). (rn) (Entered: 07/21/2017)

July 21, 2017

July 21, 2017

PACER
93

JOINT REPORT Rule 26(f) Discovery Plan ; estimated length of trial 15 days, filed by Plaintiffs Peter Arellano, Jose Reza, Youth Justice Coalition.. (Ochoa, Melanie) (Entered: 07/31/2017)

July 31, 2017

July 31, 2017

PACER
94

REQUEST for ADR Procedure No. 1 filed. Parties request to Appear Before Magistrate Judge for settlement proceedings. Filed by Plaintiffs Peter Arellano, Jose Reza, Youth Justice Coalition.(Ochoa, Melanie) (Entered: 07/31/2017)

July 31, 2017

July 31, 2017

PACER
95

REQUEST for Hearing Expedited Status Conference filed by Plaintiff Peter Arellano, Jose Reza, Youth Justice Coalition. (Ochoa, Melanie) (Entered: 07/31/2017)

July 31, 2017

July 31, 2017

PACER
96

AMENDED DOCUMENT filed by Plaintiffs Peter Arellano, Jose Reza, Youth Justice Coalition. Amendment to Request for ADR Procedure No. 1 - (ADR-1) 94 Corrected (Ochoa, Melanie) (Entered: 07/31/2017)

July 31, 2017

July 31, 2017

PACER
97

TEXT ONLY ENTRY ORDER by Judge Virginia A. Phillips: At the request 95 of plaintiffs, the Court hereby sets a Status Conference for 8/9/2017 at 9:00 AM. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (vv) (Entered: 08/03/2017)

Aug. 3, 2017

Aug. 3, 2017

PACER
98

MINUTES OF STATUS CONFERENCE held before Judge Virginia A. Phillips: Matter called. Counsel for the respective parties are present. The above matter is before the Court on a status conference having been reassigned to this Court. Court and counsel confer regarding the posture of the case and the pending motion for preliminary injunction, and discovery for the anticipated motion for class certification. Having heard from counsel, and as directed on the record, the Court issues the following briefing schedule. 1. Motion for Class Certification shall be filed no earlier than October 2, 2017. 2. Opposition shall be filed by no later than October 30, 2017. 3. Reply shall be filed by no later than November 13, 2017. 4. Hearing set for November 27, 2017 at 2:00 p.m. 5. Moving papers and opposition shall not exceed 35 pages in length. 6. Reply shall not exceed 25 pages in length. Court Reporter: Maria Bustillos (bm) (Entered: 08/10/2017)

Aug. 9, 2017

Aug. 9, 2017

PACER
99

Application of Non-Resident Attorney to Appear in a Specific Case Pro Hac Vice filed by Plaintiffs Peter Arellano, Jose Reza, Youth Justice Coalition for Adele M. El-Khouri (Attachments: # 1 Proposed Order)(Smolowe, Laura) (Entered: 08/17/2017)

1 Proposed Order

View on PACER

Aug. 17, 2017

Aug. 17, 2017

PACER

Pay Filing Fee

Aug. 17, 2017

Aug. 17, 2017

PACER

Case Details

State / Territory: California

Case Type(s):

Criminal Justice (Other)

Special Collection(s):

Multi-LexSum (in sample)

Key Dates

Filing Date: Oct. 25, 2016

Case Ongoing: Yes

Plaintiffs

Plaintiff Description:

Two men subject to City of Los Angeles “gang injunctions,” a class of Los Angeles residents subject to similar injunctions, and the Youth Justice Coalition.

Plaintiff Type(s):

Private Plaintiff

Non-profit NON-religious organization

Attorney Organizations:

ACLU of Southern California

Rosen, Bien, Galvan & Grunfeld

Public Interest Lawyer: Yes

Filed Pro Se: No

Class Action Sought: Yes

Class Action Outcome: Granted

Defendants

City of Los Angeles (Los Angeles), City

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

Los Angeles Police Department (Los Angeles), City

Defendant Type(s):

Law-enforcement

Jurisdiction-wide

Case Details

Causes of Action:

42 U.S.C. § 1983

State law

Constitutional Clause(s):

Due Process

Due Process: Procedural Due Process

Available Documents:

Trial Court Docket

Complaint (any)

Injunctive (or Injunctive-like) Relief

Any published opinion

Outcome

Prevailing Party: Plaintiff

Nature of Relief:

Injunction / Injunctive-like Settlement

Attorneys fees

Preliminary injunction / Temp. restraining order

Source of Relief:

Settlement

Litigation

Form of Settlement:

Court Approved Settlement or Consent Decree

Amount Defendant Pays: $1,750,000.00

Order Duration: 2021 - 2024

Content of Injunction:

Preliminary relief granted

Issues

General:

Access to lawyers or judicial system

Courts

Discrimination-area:

Disparate Impact

Discrimination-basis:

Race discrimination

Race:

Black

National Origin/Ethnicity:

Hispanic