Case: Murray v. Santa Barbara

2:17-cv-08805 | U.S. District Court for the Central District of California

Filed Date: Dec. 6, 2017

Case Ongoing

Clearinghouse coding complete

Case Summary

COVID-19 Summary: This was a preexisting lawsuit addressing conditions of confinement in the Santa Barbara County Jail. On March 18, 2020, class counsel wrote the county to urge significant responses to the COVID-19 pandemic. The letter urged population reductions, and a variety of other steps (increasing education, access to cleaning supplies, free communications methods, and the like). The parties reached a settlement that was approved in July 2020 which granted many of the plaintiffs' preexi…

COVID-19 Summary: This was a preexisting lawsuit addressing conditions of confinement in the Santa Barbara County Jail. On March 18, 2020, class counsel wrote the county to urge significant responses to the COVID-19 pandemic. The letter urged population reductions, and a variety of other steps (increasing education, access to cleaning supplies, free communications methods, and the like). The parties reached a settlement that was approved in July 2020 which granted many of the plaintiffs' preexisting demands for relief.


On December 6, 2017, several prisoners of the Santa Barbara County Jail (SBCJ) in pre-trial detention filed this class action lawsuit in the U.S. District Court for the Central District of California. The plaintiffs sued the County of Santa Barbara and the Sheriff's Office under 42 U.S.C. § 1983, claiming violations of Eighth and Fourteenth Amendments to the United States Constitution, the Americans with Disabilities Act (ADA), 42 U.S.C. §12101 et seq., Section 504 of the Rehabilitation Act, 29 U.S.C. § 794.6, and state law. The plaintiffs, represented by Disability Rights California, the Prisons Law Office, and private counsel sought declaratory and injunctive relief as well as attorneys’ fees and costs. This case was assigned to District Judge George H. Wu and referred to Magistrate Judge Jean P. Rosenbluth.

The plaintiffs alleged that, in operating a jail that is old and dilapidated, severely overcrowded, and understaffed, the defendants forced prisoners to live in dangerous, unsanitary conditions. The plaintiffs also alleged that the defendants failed to provide adequate health care for prisoners, that they overused solitary confinement as punishment, and that the defendants discriminated against and failed to accommodate people with disabilities.

The plaintiffs sought to enjoin the defendants from continuing the unlawful acts, conditions, and practices described above. The plaintiffs wanted the defendants to provide equal access to programs, services, and activities for people with disabilities, including but not limited to housing people with physical disabilities, appropriate access to assistive devices, housing people with disabilities in the least restrictive and most integrated settings appropriate to their needs, and providing an effective grievance system to contest disability discrimination.

On the day of filing the complaint, the plaintiff filed a notice of related cases. The plaintiff asked the court to recognize two cases as being related to the present case. These cases were Quinton Gray v. County of Riverside, available in this Clearinghouse here, and George Topete v. County of San Bernardino, also available in this Clearinghouse here.

On March 6, 2018, the plaintiffs filed a motion to certify the case as a class action that included two classes. They defined the general class as “[a]ll people who are now, or in the future will be, incarcerated in the Santa Barbara County Jail system.” The plaintiffs also defined a subclass (the “Disabilities Subclass”) of “[a]ll people who are now, or in the future will be, incarcerated in the Santa Barbara County Jail system and who are qualified individuals with disabilities, as that term is defined in the Americans with Disabilities Act (ADA), 42 U.S.C. §12102, the Rehabilitation Act, 29 U.S.C. § 705(9)(B), and California Government Code § 12926(j) and (m).”

Judge Wu granted the plaintiff’s unopposed motion for class certification on May 31, 2018, certifying the class and subclass requested in the plaintiff’s motion. In late June 2018, both parties requested that the court stay discovery to engage in settlement negotiations. The parties filed periodic status reports updating the court on the progress of their negotiations. The eighth status report was filed with the court on January 17, 2020 and stated that the parties were close to final settlement terms.

On March 18, 2020, the class counsel wrote the county to urge significant responses to the COVID-19 pandemic. The letter urged population reductions, and a variety of other steps (increasing education, access to cleaning supplies, free communications methods, and the like).

The parties filed a Notice of Settlement on July 17, 2020 that contained a Stipulated Judgment and a Remedial Plan. The Remedial Plan required the defendants to implement policy improvements in nine areas: medical care, mental health care, suicide prevention, disability accommodations and access, environmental health and safety, custody operations/segregation, staffing for health care services, and training related to treatment of prisoners with special needs. Under the settlement agreement, the plaintiffs’ class counsel and designated court-appointed experts will monitor implementation of the Plan. The court has the power to enforce the judgment through specific performance and other remedies. The judgment will last for four years with judicial oversight and enforcement through specific performance and other remedies unless terminated earlier or extended.

Attorney's costs and fees, $1,132,809, were awarded to the plaintiffs' counsel for litigation and the plaintiffs' counsel will also receive costs and fees up to $125,000 per year for monitoring and enforcement. The Consent Judgment was approved by the court on July 31, 2020.

Summary Authors

Jake Parker (5/29/2018)

Justin Hill (3/19/2020)

Chandler Hart-McGonigle (10/29/2020)

Related Cases

Gray v. County of Riverside, Central District of California (2013)

Topete v. County of San Bernardino, Central District of California (2016)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/6337446/parties/clay-murray-v-county-of-santa-barbara/


Judge(s)
Attorney for Plaintiff

Diaz, Richard Brian (California)

Fischer, Aaron Joseph (California)

Fischer[DUP], Aaron Joseph (California)

Attorney for Defendant

Drossel, Danielle Francine (California)

Expert/Monitor/Master/Other

Allen, Scott A MD (California)

show all people

Documents in the Clearinghouse

Document

2:17-cv-08805

Docket [PACER]

Murray v. County of Santa Barbara

Sept. 1, 2020

Sept. 1, 2020

Docket
1

2:17-cv-08805

Civil Class Action Complaint for Declaratory and Injunctive Relief

Murray v. County of Santa Barbara

Dec. 6, 2017

Dec. 6, 2017

Complaint
23-3

2:17-cv-08805

Executive Summary Roberta Stellman, M.D., DABPN Review of Mental Health Services Currently Provided by the Santa Barbara County Jail System Review Conducted between April 12-14, 2017

Murray v. County of Santa Barbara

March 6, 2018

March 6, 2018

Monitor/Expert/Receiver Report
23-2

2:17-cv-08805

Review of Santa Barbara County Jail Medical Services Executive Summary

Murray v. County of Santa Barbara

March 6, 2018

March 6, 2018

Monitor/Expert/Receiver Report
35

2:17-cv-08805

Class Action Order Granting Plaintiffs' Motion for Class Certification

Murray v. County Santa Barbara

May 31, 2018

May 31, 2018

Order/Opinion
39-2

2:17-cv-08805

Class Action Regarding Santa Barbara County Jail: Mental Health Care, Medical Care, Disabilities, Restrictive/Segregation Housing

Murray v. County of Santa Barbara

June 27, 2018

June 27, 2018

Other
48-1

2:17-cv-08805

Margo L. Frasier, J.D., C.P.O. Executive Summary (Non-Confidential) Assessment of Custody Operations Santa Barbara County Jail System Site Visit April 3. 2017-April 7, 2017

Murray v. County of Santa Barbara

Feb. 28, 2019

Feb. 28, 2019

Monitor/Expert/Receiver Report
61-1

2:17-cv-08805

ADA Transition Plan for Adult Detention Facility

Murray v. County of Santa Barbara

Nov. 14, 2019

Nov. 14, 2019

Monitor/Expert/Receiver Report

Jail and County Plans for COVID-19 Management

Murray v. County of Santa Barbara

No Court

March 18, 2020

March 18, 2020

Correspondence
75-1

2:17-cv-08805

Class Action Stipulated Judgment

Murray v. County of Santa Barbara

July 17, 2020

July 17, 2020

Settlement Agreement

Resources

Docket

See docket on RECAP: https://www.courtlistener.com/docket/6337446/clay-murray-v-county-of-santa-barbara/

Last updated Jan. 23, 2024, 3:20 a.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT Receipt No: 0973-20931300 - Fee: $400, filed by Plaintiffs MARIA TRACY, CLAY MURRAY, SHAREEN WINKLE, DAVID FRANCO, ERIC BROWN. (Attorney Julia Elizabeth Romano added to party ERIC BROWN(pty:pla), Attorney Julia Elizabeth Romano added to party DAVID FRANCO(pty:pla), Attorney Julia Elizabeth Romano added to party CLAY MURRAY(pty:pla), Attorney Julia Elizabeth Romano added to party MARIA TRACY(pty:pla), Attorney Julia Elizabeth Romano added to party SHAREEN WINKLE(pty:pla))(Romano, Julia) (Entered: 12/06/2017)

Dec. 6, 2017

Dec. 6, 2017

Clearinghouse
2

Request for Clerk to Issue Summons on Complaint (Attorney Civil Case Opening),, 1 filed by Plaintiffs ERIC BROWN, DAVID FRANCO, CLAY MURRAY, MARIA TRACY, SHAREEN WINKLE. (Romano, Julia) (Entered: 12/06/2017)

Dec. 6, 2017

Dec. 6, 2017

PACER
3

CIVIL COVER SHEET filed by Plaintiffs ERIC BROWN, DAVID FRANCO, CLAY MURRAY, MARIA TRACY, SHAREEN WINKLE. (Romano, Julia) (Entered: 12/06/2017)

Dec. 6, 2017

Dec. 6, 2017

PACER
4

CERTIFICATION AND NOTICE of Interested Parties filed by Plaintiffs ERIC BROWN, DAVID FRANCO, CLAY MURRAY, MARIA TRACY, SHAREEN WINKLE, (Romano, Julia) (Entered: 12/06/2017)

Dec. 6, 2017

Dec. 6, 2017

PACER
5

NOTICE of Related Case(s) filed by Plaintiffs ERIC BROWN, DAVID FRANCO, CLAY MURRAY, MARIA TRACY, SHAREEN WINKLE. Related Case(s): 5:13-cv-00444 and 5:16-cv-355 (Romano, Julia) (Entered: 12/06/2017)

Dec. 6, 2017

Dec. 6, 2017

PACER
6

NOTICE OF ASSIGNMENT to District Judge George H. Wu and Magistrate Judge Jean P. Rosenbluth. (car) (Entered: 12/07/2017)

Dec. 7, 2017

Dec. 7, 2017

PACER
7

NOTICE TO PARTIES OF COURT-DIRECTED ADR PROGRAM filed. (car) (Entered: 12/07/2017)

Dec. 7, 2017

Dec. 7, 2017

PACER
8

NOTICE OF PRO HAC VICE APPLICATION DUE for Non-Resident Attorney Joshua C Toll. A document recently filed in this case lists you as an out-of-state attorney of record. However, the Court has not been able to locate any record that you are admitted to the Bar of this Court, and you have not filed an application to appear Pro Hac Vice in this case. Accordingly, within 5 business days of the date of this notice, you must either (1) have your local counsel file an application to appear Pro Hac Vice (Form G-64) and pay the applicable fee, or (2) complete the next section of this form and return it to the court at cacd_attyadm@cacd.uscourts.gov. You have been removed as counsel of record from the docket in this case, and you will not be added back to the docket until your Pro Hac Vice status has been resolved. (car) (Entered: 12/07/2017)

Dec. 7, 2017

Dec. 7, 2017

PACER
9

21 DAY Summons Issued re Complaint (Attorney Civil Case Opening),, 1 as to Defendants County of Santa Barbara, County of Santa Barbara Sheriffs Office. (car) (Entered: 12/07/2017)

Dec. 7, 2017

Dec. 7, 2017

PACER
10

ORDER RE TRANSFER PURSUANT TO GENERAL ORDER 16-05 (Related Case) filed. Transfer of case declined by Judge Virginia A. Phillips, for the reasons set forth on this order. Related Case No. 5:13-cv-00444 VAP(OPx) (rn) (Entered: 12/14/2017)

Dec. 14, 2017

Dec. 14, 2017

PACER
11

RESPONSE filed by Pro Hac Vice attorney Joshua C. Toll on behalf of Plaintiffs Eric Brown, David Franco, Clay Murray, Maria Tracy, Shareen Winkle. RE: Notice of Filing Fee Due. PHV fee N/A. Mr. Toll is waiting on his certificates of good standing from the District of Columbia and Maryland. He will file an application to appear Pro Hac Vice immediately upon receiving his certificates of good standing. (lt) (Entered: 12/18/2017)

Dec. 18, 2017

Dec. 18, 2017

PACER
12

WAIVER OF SERVICE Returned Executed filed by Plaintiffs Maria Tracy, Clay Murray, Shareen Winkle, David Franco, Eric Brown. upon County of Santa Barbara Sheriffs Office waiver sent by Plaintiff on 12/6/2017, answer due 2/5/2018. Waiver of Service signed by Danielle Drossel. (Romano, Julia) (Entered: 12/19/2017)

Dec. 19, 2017

Dec. 19, 2017

PACER
13

WAIVER OF SERVICE Returned Executed filed by Plaintiffs Maria Tracy, Clay Murray, Shareen Winkle, David Franco, Eric Brown. upon County of Santa Barbara waiver sent by Plaintiff on 12/6/2017, answer due 2/5/2018. Waiver of Service signed by Danielle Drossel. (Romano, Julia) (Entered: 12/19/2017)

Dec. 19, 2017

Dec. 19, 2017

PACER
14

STANDING ORDER RE FINAL PRE-TRIAL CONFERENCE FOR CIVIL JURY TRIALS BEFORE JUDGE GEORGE H. WU by Judge George H. Wu. See document for details. (gk) (Entered: 01/04/2018)

Jan. 4, 2018

Jan. 4, 2018

PACER
15

APPLICATION of Non-Resident Attorney Joshua C. Toll to Appear Pro Hac Vice on behalf of Plaintiffs Eric Brown, David Franco, Clay Murray, Maria Tracy, Shareen Winkle (Pro Hac Vice Fee - Fee Paid, Receipt No. 0973-21067577) filed by Plaint iffs Eric Brown, David Franco, Clay Murray, Maria Tracy, Shareen Winkle. (Attachments: # 1 Certificate of Good Standing, # 2 Proposed Order) (Romano, Julia) (Entered: 01/08/2018)

1 Certificate of Good Standing

View on PACER

2 Proposed Order

View on PACER

Jan. 8, 2018

Jan. 8, 2018

PACER
16

ORDER GRANTING APPLICATION OF NON-RESIDENT ATTORNEY TO APPEAR IN A SPECIFIC CASE PRO HAC VICE by Judge George H. Wu: Granting 15 Non-Resident Attorney Joshua C. Toll APPLICATION to Appear Pro Hac Vice on behalf of Plaintiff's, Clay Murray, David Franco, Shareen Winkle, Maria Tracy, and Erick Brown, on behalf of themselves and all others similarly situated, designating Julia E. Romano as local counsel. (cr) (Entered: 01/10/2018)

Jan. 10, 2018

Jan. 10, 2018

PACER
17

STIPULATION Extending Time to Answer the complaint as to filed by Plaintiffs Maria Tracy, Clay Murray, Shareen Winkle, David Franco, Eric Brown.(Romano, Julia) (Entered: 01/25/2018)

Jan. 25, 2018

Jan. 25, 2018

PACER
18

STIPULATION for Protective Order filed by Plaintiffs Eric Brown, David Franco, Clay Murray, Maria Tracy, Shareen Winkle. (Attachments: # 1 Proposed Order)(Romano, Julia) (Entered: 03/06/2018)

1 Proposed Order

View on PACER

March 6, 2018

March 6, 2018

PACER
19

APPLICATION to file document Exhibits D & E to Fischer Decl ISO Plaintiffs' Motion for Class Certification under seal filed by Plaintiffs Clay Murray, Maria Tracy, Shareen Winkle. (Attachments: # 1 Proposed Order)(Romano, Julia) (Entered: 03/06/2018)

1 Proposed Order

View on PACER

March 6, 2018

March 6, 2018

PACER
20

SEALED DECLARATION IN SUPPORT OF APPLICATION to file document Exhibits D & E to Fischer Decl ISO Plaintiffs' Motion for Class Certification under seal 19 filed by Plaintiffs Clay Murray, Maria Tracy, Shareen Winkle. (Attachments: # 1 Unredacted Document Exh D to Fischer Decl ISO Plaintiffs' Motion for Class Cert., # 2 Unredacted Document Exh E to Fischer Decl ISO Plaintiffs' Motion for Class Cert. (Part 1 of 4), # 3 Unredacted Document Exh E to Fischer Decl ISO Plaintiffs' Motion for Class Cert. (Part 2 of 4), # 4 Unredacted Document Exh E to Fischer Decl ISO Plaintiffs' Motion for Class Cert. (Part 3 of 4), # 5 Unredacted Document Exh E to Fischer Decl ISO Plaintiffs' Motion for Class Cert. (Part 4 of 4))(Romano, Julia) (Entered: 03/06/2018)

March 6, 2018

March 6, 2018

PACER
21

NOTICE OF MOTION AND MOTION to Certify Class filed by Plaintiffs Clay Murray, Maria Tracy, Shareen Winkle. Motion set for hearing on 4/12/2018 at 08:30 AM before Judge George H. Wu. (Attachments: # 1 Proposed Order) (Fischer, Aaron) (Entered: 03/06/2018)

1 Proposed Order

View on PACER

March 6, 2018

March 6, 2018

PACER
22

JOINT STATEMENT of Stipulated Facts NOTICE OF MOTION AND MOTION to Certify Class 21 filed by Plaintiffs Clay Murray, Maria Tracy, Shareen Winkle. (Fischer, Aaron) (Entered: 03/06/2018)

March 6, 2018

March 6, 2018

PACER
23

DECLARATION of Aaron J. Fischer in support of NOTICE OF MOTION AND MOTION to Certify Class 21 filed by Plaintiffs Clay Murray, Maria Tracy, Shareen Winkle. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E)(Fischer, Aaron) (Entered: 03/06/2018)

1 Exhibit A

View on PACER

2 Exhibit B

View on PACER

3 Exhibit C

View on PACER

4 Exhibit D

View on PACER

5 Exhibit E

View on PACER

March 6, 2018

March 6, 2018

Clearinghouse
24

DECLARATION of Don Specter in support of NOTICE OF MOTION AND MOTION to Certify Class 21 filed by Plaintiffs Clay Murray, Maria Tracy, Shareen Winkle. (Fischer, Aaron) (Entered: 03/06/2018)

March 6, 2018

March 6, 2018

PACER
25

DECLARATION of Joshua C. Toll in support of NOTICE OF MOTION AND MOTION to Certify Class 21 filed by Plaintiffs Clay Murray, Maria Tracy, Shareen Winkle. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C)(Fischer, Aaron) (Entered: 03/06/2018)

1 Exhibit A

View on PACER

2 Exhibit B

View on PACER

3 Exhibit C

View on PACER

March 6, 2018

March 6, 2018

PACER
26

ORDER GRANTING APPLICATION FOR LEAVE TO FILE EXHIBITS D AND E IN SUPPORT OF PLAINTIFFS' MOTION FOR CLASS CERTIFICATION UNDER SEAL by Judge George H. Wu re: 19 APPLICATION to Seal Document. (mrgo) (Entered: 03/07/2018)

March 7, 2018

March 7, 2018

PACER
27

ANSWER to Complaint (Attorney Civil Case Opening),, 1 with JURY DEMAND filed by Defendant County of Santa Barbara, County of Santa Barbara Sheriffs Office.(Attorney Danielle Francine Drossel added to party County of Santa Barbara(pty:dft), Attorney Danielle Francine Drossel added to party County of Santa Barbara Sheriffs Office (pty:dft))(Drossel, Danielle) (Entered: 03/07/2018)

March 7, 2018

March 7, 2018

PACER
28

Certification and NOTICE of Interested Parties filed by Defendant County of Santa Barbara, County of Santa Barbara Sheriffs Office, (Drossel, Danielle) (Entered: 03/07/2018)

March 7, 2018

March 7, 2018

PACER
29

SEALED DOCUMENT Exhibit D re Declaration (Motion related), 23, NOTICE OF MOTION AND MOTION to Certify Class 21, Order on Motion for Leave to File Document Under Seal 26 filed by Plaintiffs Clay Murray, Maria Tracy, Shareen Winkle.(Romano, Julia) (Entered: 03/08/2018)

March 8, 2018

March 8, 2018

PACER
30

SEALED DOCUMENT Exhibit E re Declaration (Motion related), 23, NOTICE OF MOTION AND MOTION to Certify Class 21, Order on Motion for Leave to File Document Under Seal 26 filed by Plaintiffs Clay Murray, Maria Tracy, Shareen Winkle. (Attachments: # 1 Part 2 of 4, # 2 Part 3 of 4, # 3 Part 4 of 4)(Romano, Julia) (Entered: 03/08/2018)

March 8, 2018

March 8, 2018

PACER
31

STIPULATED PROTECTIVE ORDER by Magistrate Judge Jean P. Rosenbluth re Stipulation for Protective Order 18 . (See Order for details) [Note Changes Made By The Court]. (bem) (Entered: 03/08/2018)

March 8, 2018

March 8, 2018

RECAP
32

NOTICE OF NON-OPPOSITION to NOTICE OF MOTION AND MOTION to Certify Class 21 filed by Defendants County of Santa Barbara, County of Santa Barbara Sheriffs Office. (Drossel, Danielle) (Entered: 03/22/2018)

March 22, 2018

March 22, 2018

PACER
33

MINUTES OF PLAINTIFFS' MOTION FOR CLASS CERTIFICATION 21 Hearing held before Judge George H. Wu. The Court's Tentative Ruling is circulated and attached hereto. Court hears oral argument. For reasons stated on the record, Plaintiff's Motion is continued to May 31, 2018 at 8:30 a.m., with final supplemental documents to be filed by May 22, 2018. The Court sets a scheduling conference fo May 31, 2018 at 8:30 a.m. Court Reporter: Katie Thibodeaux. (mrgo) (Entered: 04/13/2018)

April 12, 2018

April 12, 2018

PACER
34

SUPPLEMENT to NOTICE OF MOTION AND MOTION to Certify Class 21 Supplemental Brief in Support of Motion for Class Certification filed by Plaintiffs Clay Murray, Maria Tracy, Shareen Winkle. (Attachments: # 1 Supplement Joint Stipulation of Facts, # 2 Declaration of Clay Murray, # 3 Declaration of Maria Tracy, # 4 Declaration of Shareen Winkle)(Fischer, Aaron) (Entered: 05/22/2018)

1 Supplement Joint Stipulation of Facts

View on PACER

2 Declaration of Clay Murray

View on PACER

3 Declaration of Maria Tracy

View on PACER

4 Declaration of Shareen Winkle

View on PACER

May 22, 2018

May 22, 2018

PACER
35

ORDER GRANTING PLAINTIFFS' MOTION FOR CLASS CERTIFICATION by Judge George H. Wu re: 21 MOTION to Certify Class Action. Accordingly, the Court GRANTS Plaintiffs' Motion and certifies the following classes: Plaintiff Class: All people who are now, or in the future will be, incarcerated in the Santa Barbara County Jail system. (See document for details) (mrgo) (Entered: 06/04/2018)

May 31, 2018

May 31, 2018

Clearinghouse
36

MINUTES OF PLAINTIFFS' MOTION FOR CLASS CERTIFICATION 21 ; SCHEDULING CONFERENCE Hearing held before Judge George H. Wu. The Court's Ruling for Class Certification is circulated and attached hereto. Plaintiffs' Motion is GRANTED. Order to issue. The scheduling conference is continued to June 28, 2018 at 8:30 a.m., with a joint proposed scheduling report to be filed by noon on June 26, 2018. Court Reporter: Katie Thibodeaux. (mrgo) (Entered: 06/04/2018)

May 31, 2018

May 31, 2018

PACER
37

STATUS REPORT JOINT PROPOSED SCHEDULING REPORT filed by Plaintiffs Eric Brown, David Franco, Clay Murray, Maria Tracy, Shareen Winkle. (Romano, Julia) (Entered: 06/26/2018)

June 26, 2018

June 26, 2018

PACER
38

NOTICE of Appearance filed by attorney Amber R Holderness on behalf of Defendants County of Santa Barbara, County of Santa Barbara Sheriffs Office (Attorney Amber R Holderness added to party County of Santa Barbara(pty:dft), Attorney Amber R Holderness added to party County of Santa Barbara Sheriffs Office (pty:dft))(Holderness, Amber) (Entered: 06/27/2018)

June 27, 2018

June 27, 2018

PACER
39

STATEMENT Joint Statement re: Class Notice filed by Plaintiffs Eric Brown, David Franco, Clay Murray, Maria Tracy, Shareen Winkle (Attachments: # 1 Proposed Order, # 2 Exhibit A - Class Notice)(Fischer, Aaron) (Entered: 06/27/2018)

1 Proposed Order

View on PACER

2 Exhibit A - Class Notice

View on PACER

June 27, 2018

June 27, 2018

Clearinghouse
40

STIPULATION for Order For Disclosure of Confidential Inmate Records Subject to Protective Order filed by Plaintiffs Eric Brown, David Franco, Clay Murray, Maria Tracy, Shareen Winkle.(Romano, Julia) (Entered: 06/27/2018)

June 27, 2018

June 27, 2018

PACER
41

MINUTES OF SCHEDULING CONFERENCE held before Judge George H. Wu: Court and counsel confer. Pursuant to the request of counsel, the above-entitled action is STAYED until January 10, 2019 pending settlement. Counsel are to provide joint status reports as indicated on the record. Court Reporter: Katie Thibodeaux. (es) (Entered: 06/29/2018)

June 28, 2018

June 28, 2018

RECAP
42

ORDER by Judge George H. Wu,GRANTING STIPULATION For Disclosure of Confidential Inmate Records Subject to Protective Order 40 . (shb) (Entered: 07/02/2018)

June 29, 2018

June 29, 2018

PACER
43

ORDER APPROVING CLASS NOTICE (SEE DOCUMENT SPECIFICS) 39 by Judge George H. Wu (lc) (Entered: 07/02/2018)

June 29, 2018

June 29, 2018

PACER
44

DECLARATION of Charles Powell re Order 43 To Affirm Distribution of Class Notice filed by Defendants County of Santa Barbara, County of Santa Barbara Sheriffs Office. (Holderness, Amber) (Entered: 08/10/2018)

Aug. 10, 2018

Aug. 10, 2018

PACER
45

STATUS REPORT Joint Status Report filed by Plaintiffs Eric Brown, David Franco, Clay Murray, Maria Tracy, Shareen Winkle. (Fischer, Aaron) (Entered: 09/25/2018)

Sept. 25, 2018

Sept. 25, 2018

PACER
46

STATUS REPORT (SECOND JOINT) filed by Plaintiffs Eric Brown, David Franco, Clay Murray, Maria Tracy, Shareen Winkle. (Romano, Julia) (Entered: 12/21/2018)

Dec. 21, 2018

Dec. 21, 2018

PACER
47

TEXT ONLY ENTRY (IN CHAMBERS) by Judge George H. Wu: This class action against the conditions of the Santa Barbara County jail was filed on December 6, 2017. Plaintiffs filed a motion for class certification which was not opposed. On May 31, 2018, the Court certified the class. On June 27, 2018, the Court stayed the case to January 10, 2019, upon the representation of the parties that they had been engaged in settlement discussions. On December 21, 2018, the parties filed another request for a stay for another six months because of their continuing efforts to settle the case. They also reference a discussion of the matter by the County's Board of Supervisors in February 2019. Based on the above, the Court will stay the case to March 4, 2019, and schedules a status conference on said date at 8:30 am. The counsel may appear telephonically. The parties will file a joint status report regarding generally the status of the settlement discussions and any other relevant elements by February 28.THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (kd) TEXT ONLY ENTRY (Entered: 01/14/2019)

Jan. 14, 2019

Jan. 14, 2019

PACER
48

STATUS REPORT (JOINT) filed by Plaintiffs Eric Brown, David Franco, Clay Murray, Maria Tracy, Shareen Winkle. (Attachments: # 1 Exhibit A - Subject Matter Expert Report on Custody Operations (by Margo Frasier))(Fischer, Aaron) (Entered: 02/28/2019)

1 Exhibit A - Subject Matter Expert Report on Custody Operations (by Margo Frasier

View on PACER

Feb. 28, 2019

Feb. 28, 2019

Clearinghouse
49

TEXT-ONLY ENTRY - IN CHAMBERS: by Judge George H. Wu: In light of the Third Joint Status Report filed by the parties 48, the Status Conference now set for March 4, 2019, is continued to May 13, 2019 at 8:30 a.m. The parties are to file a joint status report by May 9.THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (jag) TEXT ONLY ENTRY (Entered: 03/01/2019)

March 1, 2019

March 1, 2019

PACER
50

Notice of Electronic Filing re Status Report 48 e-mailed to Danielle F Drossel bounced due to invalid email address. The primary e-mail address associated with the attorney record has been deleted. Pursuant to Local Rules it is the attorneys obligation to maintain all personal contact information including e-mail address in the CM/ECF system. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (rrey) TEXT ONLY ENTRY (Entered: 03/05/2019)

March 5, 2019

March 5, 2019

PACER

Text Only Bounced Notice of Electronic Filing E-mail

March 5, 2019

March 5, 2019

PACER
51

STATUS REPORT (Fourth Joint) filed by Plaintiffs Eric Brown, David Franco, Clay Murray, Maria Tracy, Shareen Winkle. (Fischer, Aaron) (Entered: 05/09/2019)

May 9, 2019

May 9, 2019

PACER
52

TEXT-ONLY ENTRY - IN CHAMBERS: by Judge George H. Wu: Based on the Joint Status Report 51, and pursuant to the request of counsel, the STATUS CONFERENCE previously scheduled for 05/13/2019 is CONTINUED to 7/18/2019 at 08:30 AM before Judge George H. Wu. The parties are to file a joint status report by July 15. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (jag) TEXT ONLY ENTRY (Entered: 05/13/2019)

May 13, 2019

May 13, 2019

PACER

Text Only Scheduling Notice

May 13, 2019

May 13, 2019

PACER
53

Notice of Appearance or Withdrawal of Counsel: for attorney Jaqueline Aranda Osorno counsel for Plaintiffs Eric Brown, David Franco, Clay Murray, Maria Tracy, Shareen Winkle. Adding Jaqueline Aranda Osorno as counsel of record for Plaintiffs Clay Murray, et al. for the reason indicated in the G-123 Notice. Filed by plaintiffs Clay Murray, et al.. (Attorney Jaqueline Aranda Osorno added to party Eric Brown(pty:pla), Attorney Jaqueline Aranda Osorno added to party David Franco(pty:pla), Attorney Jaqueline Aranda Osorno added to party Clay Murray(pty:pla), Attorney Jaqueline Aranda Osorno added to party Maria Tracy(pty:pla), Attorney Jaqueline Aranda Osorno added to party Shareen Winkle(pty:pla))(Osorno, Jaqueline) (Entered: 07/12/2019)

July 12, 2019

July 12, 2019

PACER
54

STATUS REPORT (Fifth Joint) filed by Plaintiffs Eric Brown, David Franco, Clay Murray, Maria Tracy, Shareen Winkle. (Fischer, Aaron) (Entered: 07/15/2019)

July 15, 2019

July 15, 2019

PACER
55

TEXT-ONLY ENTRY - IN CHAMBERS: by Judge George H. Wu: Based on the Joint Status Report 54, the STATUS CONFERENCE previously scheduled for 07/18/2019 is CONTINUED to 9/19/2019 at 08:30 AM, with a joint status report to be filed by 09/16/2019. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (jag) TEXT ONLY ENTRY (Entered: 07/17/2019)

July 17, 2019

July 17, 2019

PACER

Text Only Scheduling Notice

July 17, 2019

July 17, 2019

PACER
56

STATUS REPORT (Sixth Joint) filed by Plaintiffs Eric Brown, David Franco, Clay Murray, Maria Tracy, Shareen Winkle. (Foster, Stacy) (Entered: 09/16/2019)

Sept. 16, 2019

Sept. 16, 2019

PACER
57

TEXT-ONLY ENTRY (IN CHAMBERS): by Judge George H. Wu: In light of the parties Sixth Joint Status Report 56, the status conference now set for September 19, 2019, is continued to November 18, 2019 at 8:30 a.m., and the parties are to file a joint status report by November 14. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (jag) TEXT ONLY ENTRY (Entered: 09/17/2019)

Sept. 17, 2019

Sept. 17, 2019

PACER

Text Only Scheduling Notice

Sept. 17, 2019

Sept. 17, 2019

PACER
58

Notice of Appearance or Withdrawal of Counsel: for attorney Aaron Joseph Fischer counsel for Plaintiffs Eric Brown, David Franco, Clay Murray, Maria Tracy, Shareen Winkle. Richard Diaz is no longer counsel of record for the aforementioned party in this case for the reason indicated in the G-123 Notice. Filed by plaintiffs Murray, Franco, Winkle, Tracy, Brown. (Fischer, Aaron) (Entered: 11/08/2019)

Nov. 8, 2019

Nov. 8, 2019

PACER
59

Notice of Appearance or Withdrawal of Counsel: for attorney Aaron Joseph Fischer counsel for Plaintiffs Eric Brown, David Franco, Clay Murray, Maria Tracy, Shareen Winkle. Jaqueline Aranda Osorno is no longer counsel of record for the aforementioned party in this case for the reason indicated in the G-123 Notice. Filed by plaintiffs Murray, Franco, Winkle, Tracy, Brown. (Fischer, Aaron) (Entered: 11/08/2019)

Nov. 8, 2019

Nov. 8, 2019

PACER
60

NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Notice of Appearance or Withdrawal of Counsel (G-123), 58, Notice of Appearance or Withdrawal of Counsel (G-123), 59 . The following error(s) was/were found: See court's website for form: Request for Approval of Substitution or Withdrawal of Counsel G-01. To efile document, search for: Civil Events - Motions and Related Filings - Requests - Substitute Attorney (G-01). The [Prop] Order should be attached to Request as a second attachment. 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. (lom) (Entered: 11/12/2019)

Nov. 12, 2019

Nov. 12, 2019

PACER
61

SEVENTH JOINT STATUS REPORT filed by Plaintiffs Eric Brown, David Franco, Clay Murray, Maria Tracy, Shareen Winkle. (Attachments: # 1 Exhibit A)(Foster, Stacy) (Entered: 11/14/2019)

1 Exhibit A

View on PACER

Nov. 14, 2019

Nov. 14, 2019

Clearinghouse
62

TEXT-ONLY ENTRY (IN CHAMBERS): by Judge George H. Wu: Based on the Seventh Status Report 61, the STATUS CONFERENCE previously scheduled for 11/18/2019 is CONTINUED to 1/23/2020 at 08:30 AM, with a joint status report to be filed by 01/17/2020. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (jag) TEXT ONLY ENTRY (Entered: 11/15/2019)

Nov. 15, 2019

Nov. 15, 2019

PACER

Text Only Scheduling Notice

Nov. 15, 2019

Nov. 15, 2019

PACER
63

STATUS REPORT (Eighth Joint) filed by Plaintiffs Eric Brown, David Franco, Clay Murray, Maria Tracy, Shareen Winkle. (Foster, Stacy) (Entered: 01/17/2020)

Jan. 17, 2020

Jan. 17, 2020

PACER
64

TEXT-ONLY ENTRY (IN CHAMBERS): by Judge George H. Wu: In light of the parties Eighth Joint Status Report 63, the status conference now set for January 23, 2020, is continued to March 26, 2020 at 8:30 a.m. The parties are to file a Joint Status Report by March 23. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (jag) TEXT ONLY ENTRY (Entered: 01/21/2020)

Jan. 21, 2020

Jan. 21, 2020

PACER

Text Only Scheduling Notice

Jan. 21, 2020

Jan. 21, 2020

PACER
65

STATUS REPORT (Ninth Joint) filed by Plaintiffs Eric Brown, David Franco, Clay Murray, Maria Tracy, Shareen Winkle. (Attachments: # 1 Exhibit A (Grenawitzke Report))(Romano, Julia) (Entered: 03/23/2020)

1 Exhibit A (Grenawitzke Report)

View on PACER

March 23, 2020

March 23, 2020

PACER
66

APPLICATION to file document Exhibit B (Frasier Report) to Ninth Joint Status Report under seal filed by Plaintiffs Eric Brown, David Franco, Clay Murray, Maria Tracy, Shareen Winkle. (Attachments: # 1 Declaration of Julia E. Romano, # 2 Proposed Order)(Romano, Julia) (Entered: 03/23/2020)

1 Declaration of Julia E. Romano

View on PACER

2 Proposed Order

View on PACER

March 23, 2020

March 23, 2020

PACER
67

SEALED DECLARATION IN SUPPORT OF APPLICATION to file document Exhibit B (Frasier Report) to Ninth Joint Status Report under seal 66 filed by Plaintiffs Eric Brown, David Franco, Clay Murray, Maria Tracy, Shareen Winkle. (Attachments: # 1 Unredacted Document Exhibit B (Frasier Report) to Ninth Joint Status Report)(Romano, Julia) (Entered: 03/23/2020)

March 23, 2020

March 23, 2020

PACER
68

TEXT-ONLY ENTRY (IN CHAMBERS): by Judge George H. Wu: The Court has received the parties Ninth Joint Status Report (Docket No. 65 ). For the reasons stated therein, the Court continues the status conference currently set for March 26, 2020 to May 28, 2020 at 8:30 a.m. The parties are to appear telephonically with advance arrangement with the Court Clerk. The parties are to file a joint status report by May 25, 2020. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (jag) TEXT ONLY ENTRY (Entered: 03/24/2020)

March 24, 2020

March 24, 2020

PACER

Text Only Scheduling Notice

March 24, 2020

March 24, 2020

PACER
69

ORDER GRANTING APPLICATION FOR LEAVE TO FILE EXHIBIT B (FRASIER REPORT) TO NINTH JOINT STATUS REPORT UNDER SEAL by Judge George H. Wu 66 . (twdb) (Entered: 03/25/2020)

March 25, 2020

March 25, 2020

PACER
70

SEALED DOCUMENT Exhibit B (Frasier Report) re Status Report 65, Order on Motion for Leave to File Document Under Seal 69 filed by Plaintiffs Eric Brown, David Franco, Clay Murray, Maria Tracy, Shareen Winkle.(Romano, Julia) (Entered: 03/25/2020)

March 25, 2020

March 25, 2020

PACER
71

STATUS REPORT Tenth Joint filed by Plaintiffs Eric Brown, David Franco, Clay Murray, Maria Tracy, Shareen Winkle. (Romano, Julia) (Entered: 05/22/2020)

May 22, 2020

May 22, 2020

PACER
72

TEXT-ONLY ENTRY (IN CHAMBERS): by Judge George H. Wu: The Court has received and reviewed the parties Tenth Joint Status Report (Docket No. 71 ). Based on the representations therein, the Court moves the May 28, 2020 status conference to June 29, 2020 at 8:30 a.m.; and the parties are ordered to file a joint status report by June 25, 2020. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (jag) TEXT ONLY ENTRY (Entered: 05/26/2020)

May 26, 2020

May 26, 2020

PACER

Text Only Scheduling Notice

May 26, 2020

May 26, 2020

PACER
73

STATUS REPORT (ELEVENTH JOINT) filed by Plaintiffs Eric Brown, David Franco, Clay Murray, Maria Tracy, Shareen Winkle. (Foster, Stacy) (Entered: 06/25/2020)

June 25, 2020

June 25, 2020

PACER
74

TEXT-ONLY ENTRY - IN CHAMBERS: by Judge George H. Wu: The Court has received and reviewed the parties Tenth Joint Status Report (Docket No. 71 ). Based on the representations therein, the Court moves the June 29, 2020 status conference to August 3, 2020 at 8:30 a.m., and the parties are ordered to file a joint status report by July 30, 2020. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (jag) TEXT ONLY ENTRY (Entered: 06/26/2020)

June 26, 2020

June 26, 2020

PACER

Text Only Scheduling Notice

June 26, 2020

June 26, 2020

PACER
75

NOTICE of Settlement (Joint) filed by Plaintiffs Eric Brown, David Franco, Clay Murray, Maria Tracy, Shareen Winkle. (Attachments: # 1 Exhibit (Stipulated Judgment), # 2 Proposed Order)(Romano, Julia) (Entered: 07/17/2020)

1 Exhibit (Stipulated Judgment)

View on RECAP

2 Proposed Order

View on PACER

July 17, 2020

July 17, 2020

Clearinghouse
76

ORDER by Judge George H. Wu, re Notice of Settlement 75 . IT IS HEREBY ORDERED that: 1. The Court vacates the August 3, 2020 status conference (Dkt. 74). 2. The Court vacates its order directing the parties to file a joint status report by July 30, 2020 (Dkt. 74). 3. The parties shall file the motion for preliminary approval of the settlement on or before July 31, 2020. 4. The Court sets a hearing on the motion for August 14, 2020 at 8:30 a.m. (mrgo) (Entered: 07/21/2020)

July 20, 2020

July 20, 2020

PACER
77

TEXT-ONLY ENTRY - IN CHAMBERS: by Judge George H. Wu: The Court has reviewed the parties Class Action Joint Notice of Settlement (Docket No. 75 ). Therein, the parties request that the - Court vacate the August 3, 2020 status conference and its order directing the parties to file a joint status report by July 30, 2020 (Dkt. 74 ), and direct that the parties file the motion for preliminary approval of the settlement on or before July 31, 2020. - However, the Court will keep the August 3 status conference on calendar and the parties may appear telephonically. The Court has a few procedural questions and wishes to inquire about scheduling. But, the Court will withdraw the order as to the filing of a joint status report by July 30. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (jag) TEXT ONLY ENTRY (Entered: 07/29/2020)

July 29, 2020

July 29, 2020

PACER

Text Only Scheduling Notice

July 29, 2020

July 29, 2020

PACER
78

STIPULATION to Continue and Request Hearing on Motion for Preliminary Approval of Settlement from August 14, 2020 to August 20, 2020 filed by Plaintiffs Eric Brown, David Franco, Clay Murray, Maria Tracy, Shareen Winkle. (Attachments: # 1 Proposed Order)(Romano, Julia) (Entered: 07/30/2020)

1 Proposed Order

View on PACER

July 30, 2020

July 30, 2020

PACER
82

ORDER GRANTING STIPULATION AND REQUEST TO CONTINUE HEARING ON MOTION FOR PRELIMINARY APPROVAL OF SETTLEMENT by Judge George H. Wu, re Joint NOTICE OF MOTION AND MOTION to Approve Consent Judgment (Stipulated Judgment and Notice to Class) 80 . For good cause shown, the hearing on the Motion for Preliminary Approval of the Settlement, originally scheduled for August 14, 2020 at 8:30 a.m. (Dkt. 76), is continued to August 20, 2020 at 8:30 a.m. (mrgo) (Entered: 07/31/2020)

July 30, 2020

July 30, 2020

PACER
79

TEXT-ONLY ENTRY - IN CHAMBERS: by Judge George H. Wu: Counsel are to appear telephonically for Monday's status conference at 8:30 a.m. by contacting the court clerk at javier_gonzalez@cacd.uscourts.gov for dial-in information. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (jag) TEXT ONLY ENTRY (Entered: 07/31/2020)

July 31, 2020

July 31, 2020

PACER
80

Joint NOTICE OF MOTION AND MOTION to Approve Consent Judgment (Stipulated Judgment and Notice to Class) filed by Plaintiffs Eric Brown, David Franco, Clay Murray, Maria Tracy, Shareen Winkle. Motion set for hearing on 8/14/2020 at 08:30 AM before Judge George H. Wu. (Attachments: # 1 Declaration of Julia E. Romano In Support of Joint Motion for Preliminary Approval of Stipulated Judgment and Notice to Class, # 2 Proposed Order) (Romano, Julia) (Entered: 07/31/2020)

1 Declaration of Julia E. Romano In Support of Joint Motion for Preliminary Approv

View on PACER

2 Proposed Order

View on PACER

July 31, 2020

July 31, 2020

PACER
81

NOTICE OF MOTION AND MOTION for Attorney Fees and Expenses filed by Plaintiffs Eric Brown, David Franco, Clay Murray, Maria Tracy, Shareen Winkle. (Attachments: # 1 Declaration of Joshua Toll in Support of Plaintiffs' Unopposed Motion for Attorneys' Fees and Expenses, # 2 Declaration of Aaron Fischer in Support of Plaintiffs' Unopposed Motion for Attorneys' Fees and Expenses, # 3 Declaration of Corene Kendrick in Support of Plaintiffs' Unopposed Motion for Attorneys' Fees and Expenses, # 4 Proposed Order re: Plaintiffs' Unopposed Motion for Attorneys' Fees and Expenses) (Romano, Julia) (Entered: 07/31/2020)

1 Declaration of Joshua Toll in Support of Plaintiffs' Unopposed Motion for A

View on PACER

2 Declaration of Aaron Fischer in Support of Plaintiffs' Unopposed Motion for

View on PACER

3 Declaration of Corene Kendrick in Support of Plaintiffs' Unopposed Motion f

View on PACER

4 Proposed Order re: Plaintiffs' Unopposed Motion for Attorneys' Fees an

View on PACER

July 31, 2020

July 31, 2020

PACER

Text Only Scheduling Notice

July 31, 2020

July 31, 2020

PACER
83

MINUTES OF TELEPHONIC CONFERENCE held before Judge George H. Wu. Court and counsel confer re related cases Washington v. Santa Barbara County Sheriffs Dept., CV 20-534-GW-JPRx and Hollis v. Santa Barbara County Sheriffs Dept., CV 20-2168-GW-PDx. Counsel are to confer as to whether the Plaintiffs in these actions can be included in the proposed class. Counsel will advise the Court at the hearing on the motions set for August 20, 2020 at 8:30 a.m. Court Reporter: Terri A. Hourigan. (mrgo) (Entered: 08/04/2020)

Aug. 3, 2020

Aug. 3, 2020

PACER
84

MINUTES OF TELEPHONIC HEARING ON JOINT MOTION FOR PRELIMINARY APPROVAL OF STIPULATED JUDGMENT AND NOTICE TO CLASS 80 ; and PLAINTIFFS' UNOPPOSED MOTION FOR ATTORNEYS' FEES AND EXPENSES 81 Hearing held before Judge George H. Wu. The Tentative circulated and attached hereto, is adopted as its Final Ruling. The Motion for Preliminary Approval is GRANTED and the Court sets the following dates: Publication of Notice by September 3, 2020; Comments and/or objections due/postmarked by November 2, 2020; The Parties (1) response(s) to any proffered comments/objections and (2) motion for final approval will be filed by November 23, 2020; Hearing on final approval on December 7, 2020, at 8:30 a.m. A status conference in these matters is set for September 28, 2020 at 8:30 a.m. Court Reporter: Terri A. Hourigan. (mrgo) (Entered: 08/21/2020)

Aug. 20, 2020

Aug. 20, 2020

PACER
85

ORDER GRANTING PRELIMINARY APPROVAL OF STIPULATED JUDGMENT AND CLASS NOTICE by Judge George H. Wu, re Order on Motion to Approve Consent Judgment, Motion Hearing, 84 . IT IS ORDERED AS FOLLOWS: 1. The Court GRANTS the parties' Motion For Preliminary Approval of the Stipulated Judgment and finds the agreement certainly is within the range of possible approval as "fair, reasonable, and adequate" after considering all of the requirements necessary to preliminarily approve the settlement under Federal Rules of Civil Procedure 23(e)(1) and (2), and to allow notice to be directed to the class and subclass members so that they may comment or object to the settlement. (SEE DOCUMENT FOR DETAILS). The Court sets the following deadlines for the Class Notice and consideration of the parties' Motion for Final Approval of the settlement: Publication of Class Notice by September 3, 2020. Comments and/or objections due/postmarked by November 2, 2020. The parties' (1) response(s) to any proffered comments/objections and (2) Motion for Final Approval will be filed by November 23, 2020. The hearing on the Motion for Final Approval is set for December 7, 2020, at 8:30 a.m. (mrgo) (Entered: 09/04/2020)

Sept. 1, 2020

Sept. 1, 2020

PACER
86

Notice of Appearance or Withdrawal of Counsel: for attorney Corene Kendrick counsel for Plaintiffs Eric Brown, David Franco, Clay Murray, Maria Tracy, Shareen Winkle. Corene Kendrick is no longer counsel of record for the aforementioned party in this case for the reason indicated in the G-123 Notice. Filed by Counsel for Plaintiff Corene Kendrick. (Kendrick, Corene) (Entered: 11/05/2020)

Nov. 5, 2020

Nov. 5, 2020

PACER
87

Joint STIPULATION for Hearing re To Set Status Conference and Continue Deadline to File Motion for Approval of Final Stipulated Judgment filed by Plaintiffs Eric Brown, David Franco, Clay Murray, Maria Tracy, Shareen Winkle. (Attachments: # 1 Proposed Order)(Romano, Julia) (Entered: 11/20/2020)

1 Proposed Order

View on PACER

Nov. 20, 2020

Nov. 20, 2020

PACER
88

ORDER by Judge George H. Wu, re Stipulation for Hearing, 87 . IT IS HEREBY ORDERED that: 1. The Court sets a status conference for November 30, 2020 at 8:30 a.m.; 2. The Court continues the deadline for the parties to file the Motion for Approval of Final Stipulated Judgment to November 30, 2020. (mrgo) (Entered: 11/24/2020)

Nov. 23, 2020

Nov. 23, 2020

PACER
89

MINUTES OF Telephone Conference held before Judge George H. Wu: The parties will have until December 2, 2020 to file a stipulation extending class notice and final approval dates. Court Reporter: Terri A. Hourigan. (lc) Modified on 12/1/2020 (lc). (Entered: 12/01/2020)

Nov. 30, 2020

Nov. 30, 2020

PACER

Case Details

State / Territory: California

Case Type(s):

Jail Conditions

Disability Rights

Special Collection(s):

COVID-19 (novel coronavirus)

Post-WalMart decisions on class certification

Deaf or Blind in Jail/Prison

Multi-LexSum (in sample)

Key Dates

Filing Date: Dec. 6, 2017

Case Ongoing: Yes

Plaintiffs

Plaintiff Description:

Class: All people who are now, or in the future will be, incarcerated in the Santa Barbara County Jail system. Subclass: All people who are now, or in the future will be, incarcerated in the Santa Barbara County Jail system, who are qualified individuals with disabilities, as that term is defined in the ADA, the Rehabilitation Act, and California Government Code.

Plaintiff Type(s):

Private Plaintiff

Attorney Organizations:

Prison Law Office

NDRN/Protection & Advocacy Organizations

Public Interest Lawyer: Yes

Filed Pro Se: No

Class Action Sought: Yes

Class Action Outcome: Granted

Defendants

County of Santa Barbara (Santa Barbara), County

Defendant Type(s):

Corrections

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

Cruel and Unusual Punishment

Available Documents:

Trial Court Docket

Complaint (any)

Injunctive (or Injunctive-like) Relief

Outcome

Prevailing Party: Plaintiff

Nature of Relief:

Injunction / Injunctive-like Settlement

Attorneys fees

Source of Relief:

Settlement

Form of Settlement:

Court Approved Settlement or Consent Decree

Amount Defendant Pays: 1,132,809

Order Duration: 2020 - 2024

Content of Injunction:

Auditing

Reasonable Accommodation

Recordkeeping

Monitoring

Training

Issues

General:

Bathing and hygiene

Conditions of confinement

Disciplinary procedures

Rehabilitation

Sanitation / living conditions

Staff (number, training, qualifications, wages)

Suicide prevention

Totality of conditions

Jails, Prisons, Detention Centers, and Other Institutions:

Administrative segregation

Disciplinary segregation

Grievance procedures

Sex w/ staff; sexual harassment by staff

Solitary confinement/Supermax (conditions or process)

Crowding / caseload

Post-PLRA Population Cap

Disability and Disability Rights:

Reasonable Accommodations

disability, unspecified

Developmental disability without intellectual disability

Intellectual/developmental disability, unspecified

Learning disability

Mental Illness, Unspecified

Environmental Justice and Resources:

Effective Communication (ADA)

LGBTQ+:

LGBTQ+

Discrimination-basis:

Disability (inc. reasonable accommodations)

Medical/Mental Health:

Medical care, general

Medication, administration of

Mental health care, general

Suicide prevention

Untreated pain

COVID-19:

Attorneys fees or sanctions ordered

Exercise/recreation regulated

Independent monitor/inspector imposed/assisted

Inspection ordered/regulated

Mitigation Granted

Mitigation Requested

Out-of-cell time regulated

Programming regulated

Release Denied

Release-process created/modified

Release Requested

Solitary confinement regulated

Transfer-ordered or process created/modified

Type of Facility:

Government-run