Case: Mays v. County of Sacramento

2:18-cv-02081 | U.S. District Court for the Eastern District of California

Filed Date: July 31, 2018

Case Ongoing

Clearinghouse coding complete

Case Summary

COVID-19 Summary: This was a preexisting lawsuit addressing conditions of confinement in the Sacramento County Jail. On March 18, 2020, class counsel wrote the county to urge significant responses to the COVID-19 pandemic. The letter requested population reductions and a variety of other steps (increasing education, access to cleaning supplies, free communications methods, and the like). On June 24, the parties reported that while on-site monitoring was feasible, some court experts who resided …

COVID-19 Summary: This was a preexisting lawsuit addressing conditions of confinement in the Sacramento County Jail. On March 18, 2020, class counsel wrote the county to urge significant responses to the COVID-19 pandemic. The letter requested population reductions and a variety of other steps (increasing education, access to cleaning supplies, free communications methods, and the like). On June 24, the parties reported that while on-site monitoring was feasible, some court experts who resided out of state indicated that they may be unable to travel to the Jail depending on the circumstances of COVID-19. The parties jointly sought modification of the terms of the consent decree and stipulated to remote access of records, virtual tour and timeline modifications. The court approved ongoing modifications. Between September and October, the court received letters from individuals in the Jail that alleged violations of the consent decree.


On July 31, 2018, prisoners in the County of Sacramento jail system, with the assistance of counsel from Disability Rights California, Prison Law Office, and Cooley LLP, filed this suit against the County of Sacramento. The plaintiffs alleged a series of problems with the County of Sacramento Jail system, including understaffing, prolonged and harmful isolation, lack of minimally adequate mental health care, lack of minimally adequate medical care, and discrimination on the basis of disability. The plaintiffs claimed that these violate the Eighth Amendment's ban on cruel and unusual punishment, cruel and unusual conditions under the Fourteenth Amendment, procedural due process under the Fourteenth Amendment, the Americans' with Disabilities Act (ADA), the Rehabilitation Act, and California state law. The plaintiffs sought injunctive relief, declaratory relief, and attorneys' fees.

The case was randomly assigned to Magistrate Judge Kendall J. Newman, however, the plaintiffs declined to consent to a Magistrate Judge and requested a random assignment to a United States District Judge. The case was then assigned to both District Judge Troy L. Nunley and Magistrate Judge Newman on September 4, 2018.

In their complaint, the plaintiffs alleged that the lack of staffing led to problems with cleanliness, transportation, and security. The plaintiffs claimed that the County of Sacramento was aware of these problems because they had been notified by both internal and external reports. The plaintiffs also alleged that people were kept in cells for at least 23 1/2 hours per day in solitary confinement (called "total separation" or "T-Sep). Additionally, the plaintiffs claimed that prisoners were placed in solitary confinement for no reason—even those with intellectual disabilities or suicidal prisoners were regularly placed in solitary confinement. The County of Sacramento jails did not meet minimally adequate mental health care standards according to the plaintiffs, as evidenced by the inadequate screening at intake, failure to create treatment plans, and lack of staff. The plaintiffs also noted that the rate of suicide deaths at defendant's jails was twice the national average.

The plaintiffs additionally took issue with medical screenings, which were conducted in crowded intake areas that compromised the plaintiffs' privacy. Moreover, patients would not be seen for multiple issues at once and prisoners who are unable to fill out medical requests on their own were left without care. Finally, the plaintiffs claimed that prisoners with disabilities were discriminated against on the basis of their disabilities. The plaintiffs alleged that defendant's jails failed to identify or track persons with disabilities and provide people with necessary walking aids. The main jail housing was not ADA accessible, which placed inmates with disabilities in separate housing simply because of their disability. They further claimed that this denied them access to the same programming.

On October 18, 2018, the parties jointly moved for class certification. On December 28, 2018, the court certified the class of "all people who are now, or in the future will be, incarcerated in Sacramento County jails." The court also certified a subclass of "all qualified individuals with disabilities [...] who are, or will be in the future, incarcerated in the Sacramento County jails."

On June 10, 2019, the parties submitted a joint notice of settlement in the form of a proposed Consent Decree, which involved a Remedial Plan requiring the County to expand its mental health programs and services, provide constitutionally-adequate medical care, provide additional safeguards to reduce suicides by people in custody, identify people with disabilities and ensure that they receive appropriate accommodations, and expand mental health input into the jail's disciplinary and use of force practices. Under the proposed Consent Decree, the Court retained jurisdiction to enforce the Consent Decree and the agreement would last for six years from the date it is entered by the court.

On August 13, 2019, Judge Nunley issued an order preliminarily approving the Consent Decree and finding the Consent Decree met the requirements of 18 U.S.C. 3262(a)(1), the Prison Litigation Reform Act. 2019 WL 3804192. Judge Nunley also laid out a schedule for posting the Notice of Class Action Settlement and set a fairness hearing for December 5, 2019.

On September 4, 2019, Judge Nunley released an order regarding the revised Notice of Class Action settlement, which was revised to note that plaintiffs asked for $2.1 million in attorney's fees and an annual cap of $250,000 per year to monitor compliance with the Consent Decree.

On Nov 12, 2019, the plaintiffs and defendants sought final approval of the Consent Decree and Magistrate Judge Newman recommended it for approval on December 9. 2019 WL 6696667. The Consent Decree was finally approved on January 8, 2020, with the $2.1 million in attorney fees to be paid in two installments of $1.05 million, dated January 31 and July 31, 2020. 2019 WL 6696668.

On March 4, the parties agreed on three court experts, each specializing in the field of medical health, mental health, and suicide prevention. The experts were approved on March 10.

On March 18, 2020, class counsel wrote defendants an urgent letter about the impact of the COVID-19 pandemic on the safety of jail inmates, urging development of a response plan and releases of as many inmates as possible:

We were pleased to see that the Sheriff’s Department received authorization from the Sacramento Superior Court to grant accelerated release of prisoners, up to thirty days early on a person’s sentence, effective through May 31, 2020. . . . We strongly encourage the County to explore and implement other mechanisms to safely reduce the jail population, including through (1) a broader early release order, (2) work release arrangements . . . and (3) expanded pretrial release.

In light of the pandemic, the parties stipulated to the postponement of all scheduled site visits by the Court Experts and Plaintiffs’ counsel and sought extension of the deadlines for the 180-Day Reports by the Court Experts. Instead, the parties requested leave to file a status report on or before June 24, 2020, providing further information to the Court about the status of their monitoring and proposing a modification to deadlines described in the Consent Decree. The parties also agreed that the compliance with the provisions of the Remedial Plan in the Consent Decree had not been reached. They told the court that they continued to work collaboratively to review and revise the jail’s operational policies to reflect the requirements of the Remedial Plan.

On April 30, the court granted the request and extended the deadline.

The parties were ordered to submit a status report about the status of monitoring compliance with the Consent Decree and potential modifications to the reporting deadlines.

On June 24, the parties reported that while on-site monitoring was feasible, some court experts who reside out of state indicated that they may be unable to travel to the jail depending on the circumstances of COVID-19. The parties jointly sought modification of the order and stipulated to remote access of records, a virtual tour, and timeline modifications. Two days later, the court approved the modifications.

On September 3, the court received seven letters from individuals, claiming that they have been housed in solitary confinement at the Sacramento County Main Jail for periods ranging from 10.5 to 22 months, allegedly violating the consent decree.

On October 7, the court adopted further modifications to the reporting timeline after one court expert resigned. On November 16, the court received a letter from five individuals who claimed that since August, despite filing grievances and raising issues with various authorities, they had been held in restrictive housing. The court directed class counsel to respond.

Both parties have submitted periodic monitoring reports to update the court on defendant’s compliance with the restrictive housing and ADA/disability provisions of the Remedial Plan. The plaintiffs last filed a status report on December 22, 2023.

As of December 24, 2023, the case is ongoing.

Summary Authors

Cianan Lesley (2/7/2019)

Caitlin Kierum (10/27/2019)

Averyn Lee (9/25/2020)

Chandler Hart-McGonigle (11/29/2020)

Tessa McEvoy (3/12/2021)

Venesa Haska (12/24/2023)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/7621091/parties/pc-mays-v-county-of-sacramento/


Judge(s)
Attorney for Plaintiff

Booth, Patrick (California)

Attorney for Defendant
Expert/Monitor/Master/Other

Allen, Robin (Mississippi)

Austin, James Ph.D. (District of Columbia)

Bishop, Paul (California)

Brady, Mike (California)

show all people

Documents in the Clearinghouse

Document

2:18-cv-02081

Docket [PACER]

Feb. 25, 2021

Feb. 25, 2021

Docket
1-2

2:18-cv-02081

Report on Inspection of the Sacramento County Jail (Conducted April 13-14, 2015)

Aug. 4, 2015

Aug. 4, 2015

Monitor/Expert/Receiver Report
1-2

2:18-cv-02081

Sacramento County Jail Mentally Ill Prisoners and the Use of Segregation: Recommendations for Policy, Practice and Resources

June 1, 2016

June 1, 2016

Monitor/Expert/Receiver Report
1-3

2:18-cv-02081

Evaluation of Mental Health Services - Sacramento County Jails

June 8, 2016

June 8, 2016

Monitor/Expert/Receiver Report
1-4

2:18-cv-02081

Report on Suicide Prevention Practices within the Sacramento County Jail System

Nov. 22, 2016

Nov. 22, 2016

Monitor/Expert/Receiver Report
1-5

2:18-cv-02081

Exhibit E of Complaint: Sacramento County Sheriff’s Department Correctional Services Americans with Disabilities Act Assessment (ADA)

Dec. 22, 2016

Dec. 22, 2016

Monitor/Expert/Receiver Report
1-6

2:18-cv-02081

Evaluation of the Sacramento County Jail Inmate Classification and T-SEP Systems

May v. County of Sacramento

May 1, 2017

May 1, 2017

Monitor/Expert/Receiver Report
1

2:18-cv-02081

Complaint

July 31, 2018

July 31, 2018

Complaint
49

2:18-cv-02081

Order

Dec. 28, 2018

Dec. 28, 2018

Order/Opinion
85-1

2:18-cv-02081

Exhibit A-1 ADA Compliance Remedial Plan

June 20, 2019

June 20, 2019

Order/Opinion

Resources

Docket

See docket on RECAP: https://www.courtlistener.com/docket/7621091/pc-mays-v-county-of-sacramento/

Last updated March 1, 2024, 11:48 a.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT against All Defendants by Lorenzo Mays, Ricky Lee Richardson, Jr, Leertese Beirge, Jennifer Bothun, Armani Lee, Cody Garland. Attorney Fischer, Aaron Joseph added. (Filing fee $ 400, receipt number 0972-7787776) (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Civil Cover Sheet)(Fischer, Aaron) (Entered: 07/31/2018)

1 Exhibit A

View on RECAP

2 Exhibit B

View on Clearinghouse

3 Exhibit C

View on Clearinghouse

4 Exhibit D

View on Clearinghouse

5 Exhibit E

View on Clearinghouse

6 Exhibit F

View on Clearinghouse

7 Civil Cover Sheet

View on RECAP

July 31, 2018

July 31, 2018

Clearinghouse
2

PRISONER NEW CASE DOCUMENTS and ORDER RE CONSENT ISSUED; Consent or Decline due by 9/4/2018 (Attachments: # 1 Order re Consent) (Becknal, R) (Entered: 07/31/2018)

1 Order re Consent

View on RECAP

July 31, 2018

July 31, 2018

RECAP
3

ORDER signed by Magistrate Judge Kendall J. Newman on 8/9/2018 DIRECTING Clerk of Court to issue and send plaintiff one summons for defendant County of Sacramento and copies of the form "Consent to Proceed Before United States Magistrate Judge" with this order; ORDERING Plaintiffs to complete service of process on defendant within 60 days from the date of this order; ORDERING parties to file status reports, as detailed in this Order, on or before close of business on 11/29/2018; and SETTING Status Conference for 12/13/2018 at 10:00 AM in Courtroom 25 (KJN) before Magistrate Judge Kendall J. Newman. Clerk of Court to change the short title of this case to Mays v. County of Sacramento. (Henshaw, R) (Entered: 08/10/2018)

Aug. 10, 2018

Aug. 10, 2018

RECAP
4

SUMMONS ISSUED as to *County of Sacramento* with answer to complaint due within *21* days. Attorney *Aaron Joseph Fischer* *Disability Rights California* *1330 Broadway, Suite 500* *Oakland, CA 94612*. (Henshaw, R) (Entered: 08/10/2018)

Aug. 10, 2018

Aug. 10, 2018

PACER
5

ORDER RE CONSENT OR REQUEST FOR REASSIGNMENT signed by Magistrate Judge Kendall J. Newman on 8/10/2018. Consent or Decline due by 9/13/2018. (Henshaw, R) (Entered: 08/10/2018)

Aug. 10, 2018

Aug. 10, 2018

RECAP
6

MINUTE ORDER issued by Courtroom Deputy J. Fabillaran for Magistrate Judge Kendall J. Newman on 8/10/2018: On the Court's own motion, the filing deadline and Status Conference set forth in the previous 3 Order are hereby VACATED. The Status Conference is RESET for 12/06/2018 at 10:00 AM in Courtroom 25 (KJN) before Magistrate Judge Kendall J. Newman and the parties are ORDERED to file status reports, as detailed in the previous 3 Order, on or before close of business on 11/27/2018. (TEXT ONLY ENTRY) (Fabillaran, J) (Entered: 08/10/2018)

Aug. 10, 2018

Aug. 10, 2018

PACER
7

SUMMONS RETURNED EXECUTED: All Defendants. (Fischer, Aaron) (Entered: 08/24/2018)

Aug. 24, 2018

Aug. 24, 2018

PACER
8

STIPULATION to EXTEND TIME for defendant County of Sacramento to file response to complaint by County of Sacramento. Attorney Master, Todd Holton added. (Master, Todd) (Entered: 09/04/2018)

Sept. 4, 2018

Sept. 4, 2018

PACER
9

ORDER signed by Magistrate Judge Kendall J. Newman on 9/10/2018 GRANTING Defendant until 10/2/2018 to file its response to the complaint. (Henshaw, R) (Entered: 09/10/2018)

Sept. 10, 2018

Sept. 10, 2018

RECAP
10

NOTICE of APPEARANCE by Margot Knight Mendelson on behalf of Leertese Beirge, Jennifer Bothun, Cody Garland, Armani Lee, Lorenzo Mays, Ricky Lee Richardson, Jr. Attorney Mendelson, Margot Knight added. (Mendelson, Margot) (Entered: 09/13/2018)

Sept. 13, 2018

Sept. 13, 2018

PACER
11

DECLINE to PROCEED BEFORE US MAGISTRATE JUDGE by Leertese Beirge, Jennifer Bothun, Cody Garland, Armani Lee, Lorenzo Mays, Ricky Lee Richardson, Jr. (Fischer, Aaron) (Entered: 09/13/2018)

Sept. 13, 2018

Sept. 13, 2018

PACER
12

CLERK'S NOTICE REASSIGNING CASE (TEXT ONLY) pursuant to 11 Decline of Jurisdiction of US Magistrate Judge, this case has been assigned to District Judge Troy L. Nunley and Magistrate Judge Kendall J. Newman. The new case number is: 2:18-cv-2081 TLN KJN (PC). (Henshaw, R) (Entered: 09/14/2018)

Sept. 14, 2018

Sept. 14, 2018

PACER
13

NOTICE of APPEARANCE by Jessica Valenzuela Santamaria on behalf of Leertese Beirge, Jennifer Bothun, Cody Garland, Armani Lee, Lorenzo Mays, Ricky Lee Richardson, Jr. Attorney Santamaria, Jessica Valenzuela added. (Santamaria, Jessica) (Entered: 09/14/2018)

Sept. 14, 2018

Sept. 14, 2018

PACER
14

NOTICE of APPEARANCE by Kathlyn Anne Querubin on behalf of Leertese Beirge, Jennifer Bothun, Cody Garland, Armani Lee, Lorenzo Mays, Ricky Lee Richardson, Jr. Attorney Querubin, Kathlyn Anne added. (Querubin, Kathlyn) (Entered: 09/14/2018)

Sept. 14, 2018

Sept. 14, 2018

PACER
15

NOTICE of RELATED CASE 2:18-cv-00044, 2:13-vs-02499 by Leertese Beirge, Jennifer Bothun, Cody Garland, Armani Lee, Lorenzo Mays, Ricky Lee Richardson, Jr. (Mendelson, Margot) (Entered: 09/17/2018)

Sept. 17, 2018

Sept. 17, 2018

PACER
16

MINUTE ORDER issued by Courtroom Deputy M. Krueger for District Judge Troy L. Nunley on 9/17/2018: The Court is in receipt of Plaintiffs' Notice of Related Cases (ECF No. 15 ). Pursuant to Local Rule 123(b), Counsel shall promptly file the Notice of Related Cases in cases 2:18-cv-00044-JAM-KJN and 2:13-cv-2499-JAM-AC, and serve a copy on all parties. (TEXT ONLY ENTRY) (Krueger, M) (Entered: 09/17/2018)

Sept. 17, 2018

Sept. 17, 2018

PACER
17

NOTICE of APPEARANCE by Addison Mills Litton on behalf of Leertese Beirge, Jennifer Bothun, Cody Garland, Armani Lee, Lorenzo Mays, Ricky Lee Richardson, Jr. Attorney Litton, Addison Mills added. (Litton, Addison) (Entered: 09/19/2018)

Sept. 19, 2018

Sept. 19, 2018

PACER
18

NOTICE of APPEARANCE by Mark Anthony Zambarda on behalf of Leertese Beirge, Jennifer Bothun, Cody Garland, Armani Lee, Lorenzo Mays, Ricky Lee Richardson, Jr. Attorney Zambarda, Mark Anthony added. (Zambarda, Mark) (Entered: 09/19/2018)

Sept. 19, 2018

Sept. 19, 2018

PACER
19

OPPOSITION by Defendant County of Sacramento to 15 Notice of Related Case. Attorney Ridley, Shawn M. added. (Attachments: # 1 Declaration of Ridley, # 2 Request for Judicial Notice)(Ridley, Shawn) (Entered: 09/21/2018)

1 Declaration

View on PACER

2 Request for Judicial Notice

View on PACER

Sept. 21, 2018

Sept. 21, 2018

PACER
20

NOTICE of APPEARANCE by Anne Hadreas on behalf of Leertese Beirge, Jennifer Bothun, Cody Garland, Armani Lee, Lorenzo Mays, Ricky Lee Richardson, Jr. Attorney Hadreas, Anne added. (Hadreas, Anne) (Entered: 09/21/2018)

Sept. 21, 2018

Sept. 21, 2018

PACER
21

NOTICE of APPEARANCE by Sophie Jedeikin Hart on behalf of Leertese Beirge, Jennifer Bothun, Cody Garland, Armani Lee, Lorenzo Mays, Ricky Lee Richardson, Jr. Attorney Hart, Sophie Jedeikin added. (Hart, Sophie) (Entered: 09/25/2018)

Sept. 25, 2018

Sept. 25, 2018

PACER
22

ORDER OF NON-RELATED CASES signed by District Judge John A. Mendez on 9/27/2018 ACCORDINGLY Case 2:18-CV-2081 TLN KJN, shall not be reassigned to the undersigned judge. 15 (Reader, L)(Reader, L) (Entered: 09/27/2018)

Sept. 27, 2018

Sept. 27, 2018

RECAP
23

NOTICE of APPEARANCE by Tifanei Ressl-Moyer on behalf of Leertese Beirge, Jennifer Bothun, Cody Garland, Armani Lee, Lorenzo Mays, Ricky Lee Richardson, Jr. Attorney Ressl-Moyer, Tifanei added. (Ressl-Moyer, Tifanei) (Entered: 09/27/2018)

Sept. 27, 2018

Sept. 27, 2018

PACER
24

ANSWER to the Complaint by County of Sacramento.(Master, Todd) (Entered: 10/02/2018)

Oct. 2, 2018

Oct. 2, 2018

PACER
25

NOTICE of APPEARANCE by Donald Specter on behalf of Leertese Beirge, Jennifer Bothun, Cody Garland, Armani Lee, Lorenzo Mays, Ricky Lee Richardson, Jr. Attorney Specter, Donald added. (Specter, Donald) (Entered: 10/03/2018)

Oct. 3, 2018

Oct. 3, 2018

PACER
26

STIPULATION and PROPOSED ORDER for Protective Order by Leertese Beirge, Jennifer Bothun, Cody Garland, Armani Lee, Lorenzo Mays, Ricky Lee Richardson, Jr. (Fischer, Aaron) (Entered: 10/10/2018)

Oct. 10, 2018

Oct. 10, 2018

PACER
27

PROTECTIVE ORDER signed by Magistrate Judge Kendall J. Newman on 10/16/2018 ORDERING the parties Stipulated Protective order is APPROVED. (Reader, L) (Entered: 10/16/2018)

Oct. 16, 2018

Oct. 16, 2018

RECAP
28

JOINT MOTION to CERTIFY CLASS by Leertese Beirge, Jennifer Bothun, Cody Garland, Armani Lee, Lorenzo Mays, Ricky Lee Richardson, Jr. Motion Hearing set for 11/15/2018 at 02:00 PM in Courtroom 2 (TLN) before District Judge Troy L. Nunley. (Attachments: # 1 Joint Stipulation of Facts, # 2 Proposed Order)(Fischer, Aaron) Modified on 10/19/2018 (Plummer, M). (Entered: 10/18/2018)

1 Joint Stipulation of Facts

View on RECAP

2 Proposed Order

View on PACER

Oct. 18, 2018

Oct. 18, 2018

PACER
29

DECLARATION of Lorenzo Mays in support of 28 Joint Motion to Certify Class. (Fischer, Aaron) Modified on 10/19/2018 (Plummer, M). (Entered: 10/18/2018)

Oct. 18, 2018

Oct. 18, 2018

PACER
30

DECLARATION of Ricky Richardson in support of 28 Joint Motion to Certify Class. (Fischer, Aaron) Modified on 10/19/2018 (Plummer, M). (Entered: 10/18/2018)

Oct. 18, 2018

Oct. 18, 2018

PACER
31

DECLARATION of Armani Lee in support of 28 Joint Motion to Certify Class. (Fischer, Aaron) Modified on 10/19/2018 (Plummer, M). (Entered: 10/18/2018)

Oct. 18, 2018

Oct. 18, 2018

PACER
32

DECLARATION of Jennifer Bothun in support of 28 Joint Motion to Certify Class. (Fischer, Aaron) Modified on 10/19/2018 (Plummer, M). (Entered: 10/18/2018)

Oct. 18, 2018

Oct. 18, 2018

PACER
33

DECLARATION of Leertese Beirge in support of 28 Joint Motion to Certify Class. (Fischer, Aaron) Modified on 10/19/2018 (Plummer, M). (Entered: 10/18/2018)

Oct. 18, 2018

Oct. 18, 2018

PACER
34

DECLARATION of Cody Garland in support of 28 Joint Motion to Certify Class. (Fischer, Aaron) Modified on 10/19/2018 (Plummer, M). (Entered: 10/18/2018)

Oct. 18, 2018

Oct. 18, 2018

PACER
35

DECLARATION of Aaron J. Fischer in support of 28 Joint Motion to Certify Class. (Attachments: # 1 Exhibit A)(Fischer, Aaron) Modified on 10/19/2018 (Plummer, M). (Entered: 10/18/2018)

1 Exhibit A

View on PACER

Oct. 18, 2018

Oct. 18, 2018

PACER
36

DECLARATION of Jessica Valenzuela Santamaria in support of 28 Joint Motion to Certify Class. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Exhibit G, # 8 Exhibit H, # 9 Exhibit I)(Santamaria, Jessica) Modified on 10/19/2018 (Plummer, M). (Entered: 10/18/2018)

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

6 Exhibit F

View on PACER

7 Exhibit G

View on PACER

8 Exhibit H

View on PACER

9 Exhibit I

View on PACER

Oct. 18, 2018

Oct. 18, 2018

PACER
37

DECLARATION of Tifanei Ressl-Moyer in support of 28 Joint Motion to Certify Class. Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Exhibit G-Expert Report of Eldon Vail, # 8 Exhibit H-Expert Report of Bruce Gage, MD, # 9 Exhibit I-Expert Report of Lindsay Hayes, # 10 Exhibit J-Expert Report of Sabot Consulting, # 11 Exhibit K-Expert Report of James Austin)(Ressl-Moyer, Tifanei) Modified on 10/19/2018 (Plummer, M). (Entered: 10/18/2018)

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

6 Exhibit F

View on PACER

7 Exhibit G-Expert Report of Eldon Vail

View on RECAP

8 Exhibit H-Expert Report of Bruce Gage, MD

View on RECAP

9 Exhibit I-Expert Report of Lindsay Hayes

View on RECAP

10 Exhibit J-Expert Report of Sabot Consulting

View on RECAP

11 Exhibit K-Expert Report of James Austin

View on RECAP

Oct. 18, 2018

Oct. 18, 2018

PACER
38

MINUTE ORDER issued by Relief Courtroom Deputy G. Michel for District Judge Troy L. Nunley on 10/18/2018: Pursuant to Local Rule 302(c)(17), the parties' Joint Motion to Certify Class (ECF No. 28 ) shall be noticed before the assigned Magistrate Judge. Plaintiff shall contact the Clerk for Magistrate Judge Kendall J. Newman for available law and motion dates, and re-notice the motion before the Magistrate Judge with the proper time and date. Accordingly, the 11/15/2018 hearing before District Judge Troy L. Nunley is VACATED. [TEXT ONLY ENTRY](Michel, G.) (Entered: 10/18/2018)

Oct. 18, 2018

Oct. 18, 2018

PACER
39

DECLARATION of Donald Specter in support of 28 Joint Motion to Certify Class. (Specter, Donald) Modified on 10/19/2018 (Plummer, M). (Entered: 10/18/2018)

Oct. 18, 2018

Oct. 18, 2018

PACER
40

NOTICE to RESCHEDULE HEARING on 28 Joint Motion to Certify Class : Motion Hearing set for 11/29/2018 at 10:00 AM in Courtroom 25 (KJN) before Magistrate Judge Kendall J. Newman. (Fischer, Aaron) (Entered: 10/22/2018)

Oct. 22, 2018

Oct. 22, 2018

PACER
41

ORDER signed by Chief Judge Lawrence J. O'Neill on 10/26/18 ORDERING that U.S. Magistrate Judge Nathanael M. Cousins is DESIGNATED to hold court and perform any and all judicial duties designated under 28 U.S.C. § 636, subsections (a), (b), and (c), in the Eastern District of California, to act as a settlement judge in this action. (Kastilahn, A) (Entered: 10/26/2018)

Oct. 26, 2018

Oct. 26, 2018

RECAP
42

STATUS REPORT by County of Sacramento. (Master, Todd) (Entered: 11/27/2018)

Nov. 27, 2018

Nov. 27, 2018

PACER
43

STATUS REPORT by Plaintiffs. (Attachments: # 1 Declaration of Aaron J. Fischer)(Fischer, Aaron) (Entered: 11/27/2018)

1 Declaration of Aaron J. Fischer

View on PACER

Nov. 27, 2018

Nov. 27, 2018

PACER
44

MINUTES (Text Only) for proceedings before Magistrate Judge Kendall J. Newman: MOTION HEARING held on 11/29/2018. Counsel for parties present. The Court and counsel discussed the Joint Motion to Certify Class (ECF No. 28 ) and scheduling of the case. After hearing from parties and for reasons stated on the record, the Joint Motion was submitted. Order to issue. Plaintiffs' Counsel Aaron Fishcher, Jessica Santamaria, Margot Mendelson, Tifanei Ressl-Moyer, Mark Zambarda, Addison Litton, and Sophie Hart present. Defendant's Counsel Shawn Ridley present. Court Reporter: Jonathan Anderson (ECRO). (Waldrop, A) (Entered: 11/29/2018)

Nov. 29, 2018

Nov. 29, 2018

PACER
45

ORDER signed by Magistrate Judge Kendall J. Newman on 11/30/18 ORDERING the 12/06/18 status conference is VACATED. Plaintiff's request to set a discovery conference deadline at this time is DENIED without prejudice. On 12/17/18, the parties shall file a joint status report as provided above. (Plummer, M) (Entered: 11/30/2018)

Nov. 30, 2018

Nov. 30, 2018

RECAP
46

FINDINGS and RECOMMENDATIONS signed by Magistrate Judge Kendall J. Newman on 11/30/18 RECOMMENDING that the parties Joint Motion for Class Certification 28 be granted. The numerosity, commonality, typicality, and adequacy requirements of Rule 23(a) are satisfied. The requirements under both Rule 23(b)(1) and Rule 23(b)(2) are satisfied. The action should be certified as a class action as to all claims and defenses at issue in the Complaint pursuant to Rules 23(a), 23(b)(1), and 23(b)(2) of the Federal Rules of Civil Procedure. The undersigned recommends certification of the following classes: Plaintiff Class: All people who are now, or in the future will be, incarcerated in the Sacramento County jails. Plaintiff Subclass (the Disability Class): All qualified individuals with disabilities, as that term is defined in 42 U.S.C. § 12102, 29 U.S.C. § 705(9)(B), and California Government Code § 12926(j) and (m), who are, or will be in the future, incarcerated in the Sacramento County jails. Plaintiffs MAYS, RICHARDSON, BOTHUN, LEE, BEIRGE, and GARLAND be certified to serve as representatives of the Plaintiff Class and Disability Subclass. Plaintiffs MAYS, RICHARDSON, BOTHUN, LEE, BEIRGE, and GARLAND be certified to serve as representatives of the Plaintiff Class and Disability Subclass. Disability Rights California, the Prison Law Office, and Cooley LLP be appointed as class counsel to represent the interests of the Plaintiff Class and Disability Subclass. Fed. R. Civ. P. 23(c)(1)(B). Pursuant to Rule 23(c)(2)(A), the parties shall confer and, in their joint status report to be filed on December 17, 2018, shall address the status of their proposed notice to the Plaintiff Class and Disabilities Subclass, and the proposed method of distribution of such notice. Joint Motion to Certify Class 28 referred to Judge Troy L. Nunley. Objections to F&R due within 10 days. (Plummer, M) Modified on 12/3/2018 (Plummer, M). (Entered: 11/30/2018)

Nov. 30, 2018

Nov. 30, 2018

RECAP
47

JOINT STATUS REPORT by Leertese Beirge, Jennifer Bothun, Cody Garland, Armani Lee, Lorenzo Mays, Ricky Lee Richardson, Jr. (Attachments: # 1 Proposed Order re Class Notice, # 2 Notice to Class (Proposed))(Fischer, Aaron) (Entered: 12/17/2018)

1 Proposed Order re Class Notice

View on PACER

2 Notice to Class (Proposed)

View on PACER

Dec. 17, 2018

Dec. 17, 2018

PACER
48

ORDER signed by Magistrate Judge Kendall J. Newman on 12/19/18 SETTING Scheduling Conference for 1/17/2018 at 10:00 AM in Courtroom 25 (KJN) before Magistrate Judge Kendall J. Newman. (Coll, A) (Entered: 12/19/2018)

Dec. 19, 2018

Dec. 19, 2018

RECAP
49

ORDER ADOPTING 46 FINDINGS AND RECOMMENDATIONS in full signed by District Judge Troy L. Nunley on 12/27/18 GRANTING 28 Motion to Certify Class. The following classes are certified: Plaintiff Class: All people who are now, or in the future will be, incarcerated in the Sacramento County jails. disabilities, as that term is defined in 42 U.S.C. § 12102, 29 U.S.C. § 705 (9) (B), and California Government Code § 12926(j) and (m), who are, or will be in the future, incarcerated in the Sacramento County jails. Plaintiffs Mays, Richardson, Bothun, Lee, Beirge and Garland are certified to serve as representatives of the Plaintiff Class and Disability Subclass. Disability Rights California, the Prison Law Office, and Cooley LLP are APPOINTED as class counsel to represent the interests of the Plaintiff Class and Disability Subclass. A proposed notice to the Plaintiff Class and Disabilities Subclass, and the proposed method of distribution of such notice, was appended to the parties' joint status report and is under review by the assigned magistrate judge. (Benson, A.) (Entered: 12/28/2018)

Dec. 28, 2018

Dec. 28, 2018

Clearinghouse
50

ORDER signed by Magistrate Judge Kendall J. Newman on 1/7/2019 APPROVING the substance, form, and manner of 47 Class Notice, and finds that the proposed method of disseminating the Class Notice meets all due process and other legal requirements and is the best notice practicable under the circumstances; DIRECTING the County, within 30 days, to post the Class Notice in English and Spanish in all housing pods and units, and at all intake locations, insuch a manner as to make the Class Notice clearly visible to class members, and provide translation of the Class Notice into other languages upon request, and hand deliver an English and Spanish copy of the Class Notice to each person housed in the Jail facilities; ORDERING the County to provide all arriving prisoners an English and Spanish copy of the Class Notice as part of the Jails intake and orientation procedures during the pendency of this action or until further direction by the Court; ORDERING the County to provide assistance reviewing the Class Notice to individuals who are illiterate or have a disability that may affect their ability to read or understand the Class Notice; ORDERING the County to file and serve on Plaintiffs' counsel a declaration affirming that the Class Notice is distributed and will be distributed to arriving class members, consistent with this order; ORDERING the County to make a copy of 1 Complaint available upon request to individuals detained in all housing units at the Jail; and ORDERING Clerk of Court to separately file and docket as "Class Notice" the "Important Notice" filed as ECF No. 47-2. (Henshaw, R) (Entered: 01/07/2019)

Jan. 7, 2019

Jan. 7, 2019

RECAP
51

CLASS NOTICE (Henshaw, R) (Entered: 01/07/2019)

Jan. 7, 2019

Jan. 7, 2019

PACER
52

MINUTE ORDER issued by Courtroom Deputy for Magistrate Judge Kendall J. Newman on 1/14/2019: The parties shall file their joint discovery plan on or before close of business Tuesday, January 15, 2019. Fed. R. Civ. P. 26(f)(2). (TEXT ONLY ENTRY) (Waldrop, A) (Entered: 01/14/2019)

Jan. 14, 2019

Jan. 14, 2019

PACER
53

JOINT SCHEDULING REPORT by Leertese Beirge, Jennifer Bothun, Cody Garland, Armani Lee, Lorenzo Mays, Ricky Lee Richardson, Jr. (Fischer, Aaron) (Entered: 01/15/2019)

Jan. 15, 2019

Jan. 15, 2019

PACER
54

MINUTES (Text Only) for proceedings before Magistrate Judge Kendall J. Newman: STATUS (INITIAL SCHEDULING) CONFERENCE held on 1/17/2019. Counsel for parties present. The Court and counsel discussed scheduling of the case. The Court ORDERED a joint statement regarding status of case to be filed after parties further confer. Plaintiffs Counsel Aaron Fischer and Margot Mendelson present. Defendants Counsel Shawn Ridley and Todd Master present. Court Reporter: ECRO. (Waldrop, A) (Entered: 01/17/2019)

Jan. 17, 2019

Jan. 17, 2019

PACER
55

ORDER signed by Magistrate Judge Kendall J. Newman on 1/18/2019 DECLINING to schedule the case at this time. Shortly after confirming a date for a further settlement conference, the parties shall file a brief joint statement with this court advising the case status, including the date for follow-up with Judge Cousins, and a proposed date thereafter for the parties to file a further joint statement regarding scheduling, and to set a further scheduling hearing. (Yin, K) (Entered: 01/18/2019)

Jan. 18, 2019

Jan. 18, 2019

RECAP
56

TRANSCRIPT REQUEST by Leertese Beirge, Jennifer Bothun, Cody Garland, Armani Lee, Lorenzo Mays, Ricky Lee Richardson, Jr for proceedings held on 01/17/2019 before Judge Kendall J. Newman. Court Reporter ECRO Jonathan Anderson. (Litton, Addison) (Entered: 01/18/2019)

Jan. 18, 2019

Jan. 18, 2019

PACER
57

REQUEST Permission to Exceed Page Limits by Leertese Beirge, Jennifer Bothun, Cody Garland, Armani Lee, Lorenzo Mays, Ricky Lee Richardson, Jr. (Attachments: # 1 Proposed Order)(Mendelson, Margot) (Entered: 01/25/2019)

1 Proposed Order

View on PACER

Jan. 25, 2019

Jan. 25, 2019

PACER
58

ORDER signed by Magistrate Judge Kendall J. Newman on 1/29/2019 GRANTING plaintiff's 57 request. Plaintiff's opening memorandum in support of their Motion for Partial Summary Judgment or in the Alternative Preliminary Injunction may be up to 35 pages in length; defendants' memorandum in opposition to the motion may be up to 35 pages in length; and plaintiffs' reply in support of the motion may be up to 15 pages in length. (Yin, K) (Entered: 01/29/2019)

Jan. 29, 2019

Jan. 29, 2019

RECAP
59

DECLARATION of Chief Deputy Jennifer Freeworth re 50 Order. (Master, Todd) (Entered: 02/06/2019)

Feb. 6, 2019

Feb. 6, 2019

PACER
60

JOINT STATUS REPORT by Leertese Beirge, Jennifer Bothun, Cody Garland, Armani Lee, Lorenzo Mays, Ricky Lee Richardson, Jr. (Fischer, Aaron) (Entered: 02/11/2019)

Feb. 11, 2019

Feb. 11, 2019

PACER
61

TRANSCRIPT of Proceedings Initial status conference held on 1/17/19, before Magistrate Judge Kendall J. Newman, filed by Jennifer Coulthard, Phone number 312-617-9858 E-mail jenrmrcrr2@gmail.com. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Any Notice of Intent to Request Redaction must be filed within 5 court days. Redaction Request due 3/4/2019. Redacted Transcript Deadline set for 3/14/2019. Release of Transcript Restriction set for 5/13/2019. (Dunn-Coulthard, J) (Entered: 02/11/2019)

Feb. 11, 2019

Feb. 11, 2019

PACER
62

[WITHDRAWN PER 82 ORDER] MOTION FOR SUMMARY JUDGMENT by Leertese Beirge, Jennifer Bothun, Cody Garland, Armani Lee, Lorenzo Mays, Ricky Lee Richardson, Jr. Motion Hearing set for 5/16/2019 at 10:00 AM in Courtroom 25 (KJN) before Magistrate Judge Kendall J. Newman. (Attachments: # 1 Memo of Points and Authorities, # 2 Undisputed Facts, # 3 Proposed Order Granting Partial Summary Judgment, # 4 Proposed Order Granting Preliminary Injunction)(Mendelson, Margot) Modified on 6/12/2019 (Henshaw, R). (Entered: 02/12/2019)

1 Memo of Points and Authorities

View on RECAP

2 Undisputed Facts

View on PACER

3 Proposed Order Granting Partial Summary Judgment

View on PACER

4 Proposed Order Granting Preliminary Injunction

View on PACER

Feb. 12, 2019

Feb. 12, 2019

PACER
63

DECLARATION of Goldyn Cooper in re 62 Motion for Summary Judgment. (Mendelson, Margot) (Entered: 02/12/2019)

Feb. 12, 2019

Feb. 12, 2019

RECAP
64

DECLARATION of Jackie Burke in re 62 Motion for Summary Judgment. (Mendelson, Margot) (Entered: 02/12/2019)

Feb. 12, 2019

Feb. 12, 2019

RECAP
65

DECLARATION of James Holston in re 62 Motion for Summary Judgment. (Mendelson, Margot) (Entered: 02/12/2019)

Feb. 12, 2019

Feb. 12, 2019

RECAP
66

DECLARATION of James Nelson in re 62 Motion for Summary Judgment. (Mendelson, Margot) (Entered: 02/12/2019)

Feb. 12, 2019

Feb. 12, 2019

RECAP
67

DECLARATION of Joseph Brooks in re 62 Motion for Summary Judgment. (Mendelson, Margot) (Entered: 02/12/2019)

Feb. 12, 2019

Feb. 12, 2019

RECAP
68

DECLARATION of Frank Moppins in re 62 Motion for Summary Judgment. (Mendelson, Margot) (Entered: 02/12/2019)

Feb. 12, 2019

Feb. 12, 2019

RECAP
69

DECLARATION of Jonathan Rykert in re 62 Motion for Summary Judgment (Mendelson, Margot) (Entered: 02/12/2019)

Feb. 12, 2019

Feb. 12, 2019

RECAP
70

NOTICE of Request to Seal Document pursuant to L.R. 141 by Leertese Beirge, Jennifer Bothun, Cody Garland, Armani Lee, Lorenzo Mays, Ricky Lee Richardson, Jr. (Attachments: # 1 Plaintiff's Request to File Under Seal)(Mendelson, Margot) Modified on 2/13/2019 (Henshaw, R). (Entered: 02/12/2019)

1 Proposed Order

View on PACER

Feb. 12, 2019

Feb. 12, 2019

RECAP
71

DECLARATION of Aaron J. Fischer in support of 62 Motion for Summary Judgment. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Exhibit G, # 8 Exhibit H, # 9 Exhibit I, # 10 Exhibit J, # 11 Exhibit K, # 12 Exhibit L, # 13 Exhibit M, # 14 Exhibit N, # 15 Exhibit O, # 16 Exhibit P, # 17 Exhibit Q, # 18 Exhibit R)(Fischer, Aaron) (Entered: 02/12/2019)

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

6 Exhibit F

View on PACER

7 Exhibit G

View on RECAP

8 Exhibit H

View on PACER

9 Exhibit I

View on PACER

10 Exhibit J

View on PACER

11 Exhibit K

View on PACER

12 Exhibit L

View on PACER

13 Exhibit M

View on PACER

14 Exhibit N

View on PACER

15 Exhibit O

View on RECAP

16 Exhibit P

View on RECAP

17 Exhibit Q

View on RECAP

18 Exhibit R

View on RECAP

Feb. 12, 2019

Feb. 12, 2019

RECAP
72

STIPULATION and PROPOSED ORDER for Briefing Schedule re 62 Motion for Summary Judgment by Leertese Beirge, Jennifer Bothun, Cody Garland, Armani Lee, Lorenzo Mays, Ricky Lee Richardson, Jr. (Mendelson, Margot) (Entered: 02/12/2019)

Feb. 12, 2019

Feb. 12, 2019

PACER
73

REQUEST for 62 Motion for Summary Judgment to be Heard by District Judge by Leertese Beirge, Jennifer Bothun, Cody Garland, Armani Lee, Lorenzo Mays, Ricky Lee Richardson, Jr. (Attachments: # 1 Proposed Order)(Mendelson, Margot) (Entered: 02/12/2019)

1 Proposed Order

View on PACER

Feb. 12, 2019

Feb. 12, 2019

PACER
74

STIPULATION and ORDER signed by Magistrate Judge Kendall J. Newman on 02/14/19 ORDERING defendants Opposition to Plaintiffs Motion for Partial Summary Judgment or in the Alternative Preliminary Injunction re Mental Health Care and Solitary Confinement shall be filed no later than March 29, 2019. Plaintiffs reply to Defendants Opposition shall be filed no later than April 19, 2019. Plaintiffs motion shall be heard on May 16, 2019, at 10:00 a.m., or as soon thereafter as the matter may be heard. (Plummer, M) Modified on 2/14/2019 (Plummer, M). (Entered: 02/14/2019)

Feb. 14, 2019

Feb. 14, 2019

RECAP
75

ORDER signed by Magistrate Judge Kendall J. Newman on 2/14/19 ORDERING plaintiffs request to seal is GRANTED. The Clerk of Court shall file the documents listed above under seal.(Plummer, M) (Entered: 02/14/2019)

Feb. 14, 2019

Feb. 14, 2019

RECAP
76

JOINT STATUS REPORT by Leertese Beirge, Jennifer Bothun, Cody Garland, Armani Lee, Lorenzo Mays, Ricky Lee Richardson, Jr. (Fischer, Aaron) (Entered: 03/07/2019)

March 7, 2019

March 7, 2019

RECAP
77

STIPULATION and PROPOSED ORDER for Briefing Schedule re 62 Motion for Summary Judgment by Leertese Beirge, Jennifer Bothun, Cody Garland, Armani Lee, Lorenzo Mays, Ricky Lee Richardson, Jr. (Fischer, Aaron) (Entered: 03/07/2019)

March 7, 2019

March 7, 2019

PACER
78

ORDER signed by Magistrate Judge Kendall J. Newman on 3/11/2019 MODIFYING 74 Briefing Schedule Order and ADOPTING 77 Stipulated Modification to Briefing Schedule Order. Defendant's Opposition to Motion for Partial Summary Judgment or in the Alternative Preliminary Injunction re Mental Health Care and Solitary Confinement shall be filed no later than 5/13/2019, Plaintiff's Reply to be filed no later than 6/3/2019, and Motion Hearing scheduled for 7/11/2019 at 10:00a.m., or as soon thereafter as the matter may be heard. (Henshaw, R) (Entered: 03/11/2019)

March 11, 2019

March 11, 2019

RECAP
79

STIPULATION and PROPOSED ORDER for stipulated briefing schedule for plaintiff's motion for partial summary judgment or in the alternative preliminary injunction regarding mental health care and solitary confinement by County of Sacramento. (Master, Todd) Modified on 5/8/2019 (Plummer, M). (Entered: 05/07/2019)

May 7, 2019

May 7, 2019

PACER
80

STIPULATION and ORDER signed by Magistrate Judge Kendall J. Newman on 5/8/2019 ORDERING that defendant's opposition to plaintiffs' 62 Motion for Summary Judgment shall be filed by 6/13/2019; Plaintiffs' reply shall be filed by 7/3/2019; Plaintiffs' motion shall be heard 8/1/2019 at 10:00 AM. (Zignago, K.) (Entered: 05/08/2019)

May 8, 2019

May 8, 2019

RECAP
81

NOTICE of SETTLEMENT and Joint Request to Vacate Briefing Schedule; Proposed Order by Leertese Beirge, Jennifer Bothun, Cody Garland, Armani Lee, Lorenzo Mays, Ricky Lee Richardson, Jr. Dispositional Docs due by 7/5/2019. (Mendelson, Margot) (Entered: 06/10/2019)

June 10, 2019

June 10, 2019

RECAP
82

ORDER signed by Magistrate Judge Kendall J. Newman on 6/11/2019 WITHDRAWING 62 Partial Motion for Summary Judgment; VACATING 80 Briefing Schedule on 62 Partial Motion for Summary Judgment; and ORDERING parties to file the Motion for Preliminary Approval of the Settlement on or before 7/5/2019. (Henshaw, R) (Entered: 06/11/2019)

June 11, 2019

June 11, 2019

RECAP
83

DESIGNATION of COUNSEL FOR SERVICE by Plaintiffs. Attorney Kathlyn Anne Querubin terminated.(Santamaria, Jessica) Modified on 6/12/2019 (Yin, K). (Entered: 06/11/2019)

June 11, 2019

June 11, 2019

PACER
84

STIPULATION and PROPOSED ORDER for Preliminary Approval of Consent Decree and Notice to Class by Leertese Beirge, Jennifer Bothun, Cody Garland, Armani Lee, Lorenzo Mays, Ricky Lee Richardson, Jr. (Attachments: # 1 Proposed Order)(Mendelson, Margot) (Entered: 06/20/2019)

1 Proposed Order

View on PACER

June 20, 2019

June 20, 2019

PACER
85

DECLARATION of Margot Mendelson re 84 Stipulation and Proposed Order,. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2)(Mendelson, Margot) (Entered: 06/20/2019)

1 Exhibit 1

View on Clearinghouse

2 Exhibit 2

View on PACER

June 20, 2019

June 20, 2019

PACER
86

FINDINGS and RECOMMENDATIONS signed by Magistrate Judge Kendall J. Newman on 8/8/2019 RECOMMENDING granting approval for preliminary approval of consent decree and class notice. Referred to Judge Troy L. Nunley. Objections due within 14 days after being served with these findings and recommendations. (Henshaw, R) (Entered: 08/08/2019)

Aug. 8, 2019

Aug. 8, 2019

RECAP
87

JOINT STATEMENT of NON-OPPOSITION to 86 Findings and Recommendations. (Zambarda, Mark) Modified on 8/13/2019 (Yin, K). (Entered: 08/12/2019)

Aug. 12, 2019

Aug. 12, 2019

PACER
88

ORDER signed by District Judge Troy L. Nunley on 8/13/2019 ADOPTING 86 Findings and Recommendations in full and GRANTING approval for preliminary approval of consent decree and class notice. (Huang, H) (Entered: 08/13/2019)

Aug. 13, 2019

Aug. 13, 2019

Clearinghouse
89

STIPULATION and PROPOSED ORDER for Approval of Revised Class Notice by Leertese Beirge, Jennifer Bothun, Cody Garland, Armani Lee, Lorenzo Mays, Ricky Lee Richardson, Jr. (Attachments: # 1 Exhibit A, # 2 Exhibit B)(Mendelson, Margot) (Entered: 09/03/2019)

1 Exhibit A

View on PACER

2 Exhibit B

View on Clearinghouse

Sept. 3, 2019

Sept. 3, 2019

PACER
90

STIPULATION AND REVISED CLASS NOTICE AND ORDER signed by Magistrate Judge Kendall J. Newman on 9/4/19 ORDERING that the revised Notice, attached hereto as Exhibit A (ECF No. 89 -1), is approved in lieu of the Notice approved by the Court on 8/13/19 (Doc. No. 88), which was attached as Exhibit 2 to the Declaration of Margot Mendelson in Support of the Stipulated Motion for Preliminary Approval of Consent Decree and Notice to the Class (Doc. No. 85 ). Attached as Exhibit B (ECF No. 89 -2) is a redlined version of the previous Notice, which identifies the proposed edits for the Court's convenience. Comments by incarcerated people must be postmarked by October 11, 2019 and sent to the US District Court, Office of the Clerk. Clerk to file Comments in Case. (Attachments: # 1 Exhibit A, # 2 Exhibit B)(Becknal, R) Modified on 9/27/2019 (Donati, J). (Entered: 09/04/2019)

1 Exhibit A

View on PACER

2 Exhibit B

View on PACER

Sept. 4, 2019

Sept. 4, 2019

Clearinghouse
91

DECLARATION of Lieutenant Alex McCamy re 88 Order Adopting Findings and Recommendations and 90 Order. (Master, Todd) (Entered: 09/06/2019)

Sept. 6, 2019

Sept. 6, 2019

RECAP
92

UNOPPOSED MOTION for ATTORNEY FEES by Leertese Beirge, Jennifer Bothun, Cody Garland, Armani Lee, Lorenzo Mays, Ricky Lee Richardson, Jr. Motion Hearing set for 12/5/2019 at 11:00 AM in Courtroom 25 (KJN) before Magistrate Judge Kendall J. Newman. (Attachments: # 1 Proposed Order)(Fischer, Aaron) (Entered: 09/10/2019)

1 Proposed Order

View on PACER

Sept. 10, 2019

Sept. 10, 2019

PACER
93

DECLARATION of Aaron J. Fischer in support of 92 Unopposed Motion for Attorney Fees. (Fischer, Aaron) (Entered: 09/10/2019)

Sept. 10, 2019

Sept. 10, 2019

PACER
94

DECLARATION of Donald Specter in support of 92 Unopposed Motion for Attorney Fees. (Specter, Donald) (Entered: 09/10/2019)

Sept. 10, 2019

Sept. 10, 2019

PACER
95

DECLARATION of Jessica Valenzuela Santamaria in support of 92 Unopposed Motion for Attorney Fees. (Santamaria, Jessica) (Entered: 09/10/2019)

Sept. 10, 2019

Sept. 10, 2019

RECAP
96

NOTICE by Sammy Davis Morgan re: upcoming decision in this case. (Mena-Sanchez, L) (Entered: 09/19/2019)

Sept. 16, 2019

Sept. 16, 2019

RECAP
97

COMMENTS re fairness of settlement by Demetrius Davis. (Zignago, K.) (Entered: 10/02/2019)

Sept. 26, 2019

Sept. 26, 2019

PACER
98

COMMENTS re fairness of settlement by Steve Brown. (Mena-Sanchez, L) (Entered: 10/16/2019)

Oct. 15, 2019

Oct. 15, 2019

PACER
99

DESIGNATION of COUNSEL FOR SERVICE. Plaintiffs' Attorney Tifanei Ressl-Moyer terminated. (Fischer, Aaron) (Entered: 10/17/2019)

Oct. 17, 2019

Oct. 17, 2019

PACER
100

COMMENTS re fairness of settlement by Matthew Muller re 90 Order. (Kaminski, H) (Entered: 10/22/2019)

Oct. 21, 2019

Oct. 21, 2019

RECAP

Case Details

State / Territory: California

Case Type(s):

Jail Conditions

Disability Rights

Special Collection(s):

COVID-19 (novel coronavirus)

Multi-LexSum (in sample)

Key Dates

Filing Date: July 31, 2018

Case Ongoing: Yes

Plaintiffs

Plaintiff Description:

Relevant class are all people who are now, or in the future will be, incarcerated in Sacramento County jails" and "all qualified individuals with disabilities [...] who are, or will be in the future, incarcerated in the Sacramento County jails."

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 Sacramento, 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

Due Process: Substantive 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

Source of Relief:

Settlement

Form of Settlement:

Court Approved Settlement or Consent Decree

Amount Defendant Pays: 2100000

Order Duration: 2020 - None

Content of Injunction:

Reasonable Accommodation

Discrimination Prohibition

Develop anti-discrimination policy

Implement complaint/dispute resolution process

Reporting

Monitor/Master

Monitoring

Training

Issues

General:

Conditions of confinement

Counseling

Failure to train

Sanitation / living conditions

Staff (number, training, qualifications, wages)

Suicide prevention

Totality of conditions

Jails, Prisons, Detention Centers, and Other Institutions:

Confinement/isolation

Solitary confinement/Supermax (conditions or process)

Crowding / caseload

Disability and Disability Rights:

Reasonable Accommodations

Mobility impairment

Depression

Mental Illness, Unspecified

Discrimination-basis:

Disability (inc. reasonable accommodations)

Medical/Mental Health:

Medical care, general

Mental health care, general

Self-injurious behaviors

Skin Infections

Suicide prevention

COVID-19:

Independent monitor/inspector imposed/assisted

Inspection ordered/regulated

Mitigation Granted

Mitigation Requested

Type of Facility:

Government-run