1
|
COMPLAINT Receipt No: 0973-17765668 - Fee: $400, filed by Plaintiff O. M., M. S.. (Attorney Brian Arnold Vogel added to party O. M. (pty:pla), Attorney Brian Arnold Vogel added to party M. S.(pty:pla))(Vogel, Brian) (Entered: 05/04/2016)
|
May 4, 2016
|
May 4, 2016
Clearinghouse
|
2
|
CIVIL COVER SHEET filed by Plaintiffs O. M., M. S.. (Vogel, Brian) (Entered: 05/04/2016)
|
May 4, 2016
|
May 4, 2016
PACER
|
3
|
CERTIFICATE of Interested Parties filed by Plaintiff O. M., M. S., (Vogel, Brian) (Entered: 05/04/2016)
|
May 4, 2016
|
May 4, 2016
PACER
|
4
|
Request for Clerk to Issue Summons on Complaint (Attorney Civil Case Opening) 1 filed by Plaintiff O. M., M. S.. (Vogel, Brian) (Entered: 05/04/2016)
|
May 4, 2016
|
May 4, 2016
PACER
|
5
|
NOTICE of Related Case(s) filed by Plaintiff O. M., M. S.. Related Case(s): 2:15-cv-07673-CBM(JCx) (Vogel, Brian) (Entered: 05/04/2016)
|
May 4, 2016
|
May 4, 2016
PACER
|
6
|
PETITION for Appointment of Adrian Mojica filed by Plaintiff O. M.. (Attachments: # 1 Proposed Order) (Vogel, Brian) (Entered: 05/04/2016)
|
May 4, 2016
|
May 4, 2016
PACER
|
7
|
PETITION for Appointment of Mary Rodgers-Vey filed by Plaintiff M. S.. (Attachments: # 1 Proposed Order) (Vogel, Brian) (Entered: 05/04/2016)
|
May 4, 2016
|
May 4, 2016
PACER
|
8
|
NOTICE OF ASSIGNMENT to District Judge Beverly Reid OConnell and Magistrate Judge Rozella A. Oliver. (ghap) (Entered: 05/05/2016)
|
May 5, 2016
|
May 5, 2016
PACER
|
9
|
NOTICE TO PARTIES OF COURT-DIRECTED ADR PROGRAM filed. (ghap) (Entered: 05/05/2016)
|
May 5, 2016
|
May 5, 2016
PACER
|
10
|
NOTICE OF DEFICIENCIES in Request to Issue Summons RE: Summons Request 4 . The following error(s) was found: The caption of the summons must match the caption of the complaint verbatim. If the caption is too large to fit in the space provided, enter the name of the first party and then write see attached.Next, attach a face page of the complaint or a second page addendum to the Summons. The summons cannot be issued until this defect has been corrected. Please correct the defect and re-file your request. (ghap) (Entered: 05/05/2016)
|
May 5, 2016
|
May 5, 2016
PACER
|
11
|
Request for Clerk to Issue Summons on Complaint (Attorney Civil Case Opening) 1 filed by plaintiff O. M., M. S.. (Vogel, Brian) (Entered: 05/05/2016)
|
May 5, 2016
|
May 5, 2016
PACER
|
12
|
21 DAY Summons Issued re Complaint (Attorney Civil Case Opening) 1 as to Defendants Pam Ahlin, California Forensic Medical Group, County of Ventura, Taylor Fithian, Marcus Lopez, Mhm Services of California Inc., Harry Oreol, Ventura County Sheriff Geoff Dean, Ventura County Sheriff Office. (ghap) (Entered: 05/05/2016)
|
May 5, 2016
|
May 5, 2016
PACER
|
13
|
STANDING ORDER REGARDING NEWLY ASSIGNED CASES upon filing of the complaint by Judge Beverly Reid O'Connell. (rfi) (Entered: 05/06/2016)
|
May 6, 2016
|
May 6, 2016
PACER
|
14
|
ORDER by Magistrate Judge Rozella A. Oliver, on Plaintiff M.S.'s Petition 7 for Appointment of Guardian ad Litem. It IS HEREBY ORDERED that the Petition is GRANTED, and the Mary Rodgers-Vey is appointed as Guardian ad Litem for M.S. for all purposes in this matter. (es) (Entered: 05/20/2016)
|
May 20, 2016
|
May 20, 2016
RECAP
|
15
|
ORDER by Magistrate Judge Rozella A. Oliver, on Plaintiff M.S.'s Petition 6 for Appointment of Guardian ad Litem. IT IS HEREBY ORDERED that the Petition is GRANTED, and that ADRIAN MOJICA is appointed as Guardian Ad Litem for Plaintiff O.M. for all purposes in this matter. (es) (Entered: 05/20/2016)
|
May 20, 2016
|
May 20, 2016
RECAP
|
16
|
ORDER RE TRANSFER PURSUANT TO GENERAL ORDER 14-03 (Related Case) filed. Transfer of case declined by Judge Consuelo B. Marshall, for the reasons set forth on this order. Related Case No. CV15-07673 CBM (JCx). (mg) (Entered: 05/25/2016)
|
May 25, 2016
|
May 25, 2016
PACER
|
17
|
FIRST AMENDED COMPLAINT against Defendants All Defendants amending Complaint (Attorney Civil Case Opening) 1, filed by Plaintiffs O. M., M. S.(Litt, Barrett) (Entered: 07/28/2016)
|
July 28, 2016
|
July 28, 2016
RECAP
|
18
|
Request for Clerk to Issue Summons on Amended Complaint/Petition 17 filed by Plaintiffs O. M., M. S.. (Litt, Barrett) (Entered: 07/28/2016)
|
July 28, 2016
|
July 28, 2016
RECAP
|
19
|
21 DAY Summons Issued re First Amended Complaint 17 as to defendants Pam Ahlin, California Forensic Medical Group, County of Ventura, Taylor Fithian, Marcus Lopez, Mhm Services of California Inc., Harry Oreol, Ventura County Sheriff Geoff Dean, Ventura County Sheriff Office. (jp) (Entered: 08/01/2016)
|
Aug. 1, 2016
|
Aug. 1, 2016
PACER
|
20
|
PROOF OF SERVICE Executed by Plaintiff O. M., M. S., upon Defendant County of Ventura served on 8/1/2016, answer due 8/22/2016. Service of the Summons and Complaint were executed upon Jessica Kam, Deputy Clerk of the Court in compliance with California Code of Civil Procedure by personal service.Original Summons NOT returned. (Vogel, Brian) (Entered: 08/02/2016)
|
Aug. 2, 2016
|
Aug. 2, 2016
PACER
|
21
|
PROOF OF SERVICE Executed by Plaintiff O. M., M. S., upon Defendant Ventura County Sheriff Office served on 8/1/2016, answer due 8/22/2016. Service of the Summons and Complaint were executed upon Sheri Debenning, Management Assistant in compliance with California Code of Civil Procedure by personal service.Original Summons NOT returned. (Vogel, Brian) (Entered: 08/02/2016)
|
Aug. 2, 2016
|
Aug. 2, 2016
PACER
|
22
|
PROOF OF SERVICE Executed by Plaintiff O. M., M. S., upon Defendant Ventura County Sheriff Geoff Dean served on 8/1/2016, answer due 8/22/2016. Service of the Summons and Complaint were executed upon Sheri Debenning, Management Assistant in compliance with California Code of Civil Procedure by personal service.Original Summons NOT returned. (Vogel, Brian) (Entered: 08/02/2016)
|
Aug. 2, 2016
|
Aug. 2, 2016
PACER
|
23
|
PROOF OF SERVICE Executed by Plaintiff O. M., M. S., upon Defendant California Forensic Medical Group served on 8/1/2016, answer due 8/22/2016. Service of the Summons and Complaint were executed upon Anna Soto, Medical Records in compliance with California Code of Civil Procedure by personal service.Original Summons NOT returned. (Vogel, Brian) (Entered: 08/02/2016)
|
Aug. 2, 2016
|
Aug. 2, 2016
PACER
|
24
|
PROOF OF SERVICE Executed by Plaintiff O. M., M. S., upon Defendant Taylor Fithian served on 8/1/2016, answer due 8/22/2016. Service of the Summons and Complaint were executed upon Anna Soto, Medical Records in compliance with California Code of Civil Procedure by personal service.Original Summons NOT returned. (Vogel, Brian) (Entered: 08/02/2016)
|
Aug. 2, 2016
|
Aug. 2, 2016
PACER
|
25
|
PROOF OF SERVICE Executed by Plaintiff O. M., M. S., upon Defendant Marcus Lopez served on 8/1/2016, answer due 8/22/2016. Service of the Summons and Complaint were executed upon Marissa Brooks, Office Assistant in compliance with California Code of Civil Procedure by personal service.Original Summons NOT returned. (Vogel, Brian) (Entered: 08/02/2016)
|
Aug. 2, 2016
|
Aug. 2, 2016
PACER
|
26
|
PROOF OF SERVICE Executed by Plaintiff O. M., M. S., upon Defendant Pam Ahlin served on 8/1/2016, answer due 8/22/2016. Service of the Summons and Complaint were executed upon Nicole Harrigan, Attorney III in compliance with California Code of Civil Procedure by personal service.Original Summons NOT returned. (Vogel, Brian) (Entered: 08/04/2016)
|
Aug. 4, 2016
|
Aug. 4, 2016
PACER
|
27
|
STIPULATION for Extension of Time to File Response as to Amended Complaint/Petition 17 filed by Defendants County of Ventura, Ventura County Sheriff Geoff Dean, Ventura County Sheriff Office. (Attachments: # 1 Proposed Order)(Attorney James S Eicher added to party County of Ventura(pty:dft), Attorney James S Eicher added to party Ventura County Sheriff Geoff Dean(pty:dft), Attorney James S Eicher added to party Ventura County Sheriff Office(pty:dft))(Eicher, James) (Entered: 08/17/2016)
|
Aug. 17, 2016
|
Aug. 17, 2016
PACER
|
28
|
Notice of Appearance or Withdrawal of Counsel: for attorney Jin S Choi counsel for Defendants County of Ventura, Ventura County Sheriff Geoff Dean, Ventura County Sheriff Office. Adding Jin S. Choi as counsel of record for Defendants County of Ventura, Ventura County Sheriff's Office; and Ventura County Sheriff Geoff Dean for the reason indicated in the G-123 Notice. Filed by Defendants County of Ventura, Ventura County Sheriff's Office, and Ventura County Sheriff Geoff Dean. (Attorney Jin S Choi added to party County of Ventura(pty:dft), Attorney Jin S Choi added to party Ventura County Sheriff Geoff Dean(pty:dft), Attorney Jin S Choi added to party Ventura County Sheriff Office(pty:dft))(Choi, Jin) (Entered: 08/17/2016)
|
Aug. 17, 2016
|
Aug. 17, 2016
PACER
|
29
|
Notice of Appearance or Withdrawal of Counsel: for attorney Rocco Zambito, Jr counsel for Defendants County of Ventura, Ventura County Sheriff Geoff Dean, Ventura County Sheriff Office. Adding Rocco Zambito, Jr. as counsel of record for Defendants County of Ventura, Ventura County Sheriff's Office, and Ventura County Sheriff Geoff Dean for the reason indicated in the G-123 Notice. Filed by Defendants County of Ventura, Ventura County Sheriff's Office, and Ventura County Sheriff Geoff Dean. (Attorney Rocco Zambito, Jr added to party County of Ventura(pty:dft), Attorney Rocco Zambito, Jr added to party Ventura County Sheriff Geoff Dean(pty:dft), Attorney Rocco Zambito, Jr added to party Ventura County Sheriff Office(pty:dft))(Zambito, Rocco) (Entered: 08/17/2016)
|
Aug. 17, 2016
|
Aug. 17, 2016
PACER
|
30
|
Notice of Appearance or Withdrawal of Counsel: for attorney Paul B Beach counsel for Defendants County of Ventura, Ventura County Sheriff Geoff Dean, Ventura County Sheriff Office. Adding Paul B. Beach as counsel of record for Defendants County of Ventura, Ventura County Sheriff's Office and Ventura County Sheriff Geoff Dean for the reason indicated in the G-123 Notice. Filed by Defendant County of Ventura, Ventura County Sheriff's Office and Ventura County Sheriff Geoff Dean. (Attorney Paul B Beach added to party County of Ventura(pty:dft), Attorney Paul B Beach added to party Ventura County Sheriff Geoff Dean(pty:dft), Attorney Paul B Beach added to party Ventura County Sheriff Office(pty:dft))(Beach, Paul) (Entered: 08/17/2016)
|
Aug. 17, 2016
|
Aug. 17, 2016
PACER
|
31
|
ORDER GRANTING STIPULATION TO EXTEND TIME TO RESPOND TO FIRST AMENDED COMPLAINT BY NOT MORE THAN 30 DAYS; BRIEFING AND HEARING SCHEDULE ON DEFENDANTS' MOTION TO DISMISS 27 by Judge Beverly Reid O'Connell. Upon consideration of the Parties' Stipulation and finding good cause, it is hereby ORDERED as follows: 1. To, under Local Rule 8-3, extend Defendants' time to respond to Plaintiff's First Amended Complaint to September 12, 2016; 2. Any contemplated FRCP Rule 12(b)(6) motions shall be likewise filed and served on or before September 12, 2016; 3. Plaintiffs' opposition to any FRCP Rule 12(b)(6) motions shall befiled and served no later than September 26, 2016; 4. Any reply to Plaintiffs' opposition shall be filed and served no later than October 11, 2016; 5. The hearing on any and all of Defendants' FRCP Rule 12(b)(6) motions shall be October 24, 2016, at 1:30 p.m. IT IS SO ORDERED. (jy) (Entered: 08/19/2016)
|
Aug. 19, 2016
|
Aug. 19, 2016
PACER
|
32
|
NOTICE OF MOTION AND MOTION to Dismiss Case or in the Alternative to Stay filed by Defendants Pam Ahlin, Harry Oreol, California Department of State Hospitals, Patton State Hospital. Motion set for hearing on 10/24/2016 at 01:30 PM before Judge Beverly Reid O'Connell. (Attachments: # 1 Memorandum Memorandum of Points and Authorities in Support of Motion to Dismiss and/or Stay, # 2 Memorandum Requrest for Judicial Notice in Support of Motion to Dismiss and/or Stay, # 3 Exhibit Exhibit 1 to Request for Judicial Notice, # 4 Exhibit Exhibit 2 to Request for Judicial Notice) (Attorney Jonathan E Rich added to party Pam Ahlin(pty:dft), Attorney Jonathan E Rich added to party Harry Oreol(pty:dft), Attorney Jonathan E Rich added to party California Department of State Hospitals(pty:bkmov), Attorney Jonathan E Rich added to party Patton State Hospital(pty:bkmov), Attorney Jonathan E Rich added to party California Department of State Hospitals(pty:dft), Attorney Jonathan E Rich added to party Patton State Hospital(pty:dft)) (Rich, Jonathan) (Entered: 09/02/2016)
|
Sept. 2, 2016
|
Sept. 2, 2016
PACER
|
33
|
NOTICE of Appearance filed by attorney Neal Philip Panish on behalf of Defendants Marcus Lopez, Mhm Services of California Inc. (Attorney Neal Philip Panish added to party Marcus Lopez(pty:dft), Attorney Neal Philip Panish added to party Mhm Services of California Inc.(pty:dft))(Panish, Neal) (Entered: 09/08/2016)
|
Sept. 8, 2016
|
Sept. 8, 2016
PACER
|
34
|
NOTICE of Appearance filed by attorney Adam Alexander Gordon on behalf of Defendants Marcus Lopez, Mhm Services of California Inc. (Attorney Adam Alexander Gordon added to party Marcus Lopez(pty:dft), Attorney Adam Alexander Gordon added to party Mhm Services of California Inc.(pty:dft))(Gordon, Adam) (Entered: 09/08/2016)
|
Sept. 8, 2016
|
Sept. 8, 2016
PACER
|
35
|
NOTICE OF MOTION AND MOTION to Dismiss Cause of Action 1, 2, 3, 5, 6, 7 filed by Defendant California Forensic Medical Group, Taylor Fithian, Paul Adler, Ronald Pollack. Motion set for hearing on 10/24/2016 at 01:30 PM before Judge Beverly Reid O'Connell. (Attachments: # 1 Motion to Dismiss, # 2 Proposed Order, # 3 Certification of Interested Parties, # 4 Certificate of Service) (Attorney Peter G Bertling added to party California Forensic Medical Group(pty:dft), Attorney Peter G Bertling added to party Taylor Fithian(pty:dft), Attorney Peter G Bertling added to party Paul Adler(pty:dft), Attorney Peter G Bertling added to party Ronald Pollack(pty:dft)) (Bertling, Peter) (Entered: 09/12/2016)
1 Motion to Dismiss
View on PACER
2 Proposed Order
View on PACER
3 Certification of Interested Parties
View on PACER
4 Certificate of Service
View on PACER
|
Sept. 12, 2016
|
Sept. 12, 2016
PACER
|
36
|
CERTIFICATE of Interested Parties filed by Defendants Marcus Lopez, Mhm Services of California Inc., (Gordon, Adam) (Entered: 09/12/2016)
|
Sept. 12, 2016
|
Sept. 12, 2016
PACER
|
37
|
JOINDER in NOTICE OF MOTION AND MOTION to Dismiss Case or in the Alternative to Stay 32 filed by Defendants Marcus Lopez, Mhm Services of California Inc.. (Attachments: # 1 Memorandum Points & Authorities)(Gordon, Adam) (Entered: 09/12/2016)
|
Sept. 12, 2016
|
Sept. 12, 2016
PACER
|
38
|
NOTICE OF MOTION AND MOTION to Dismiss Case filed by Defendant Marcus Lopez, Mhm Services of California Inc.. Motion set for hearing on 10/24/2016 at 01:30 PM before Judge Beverly Reid O'Connell. (Attachments: # 1 Memorandum Points & Authorities) (Gordon, Adam) (Entered: 09/12/2016)
|
Sept. 12, 2016
|
Sept. 12, 2016
PACER
|
39
|
NOTICE OF MOTION AND MOTION to Dismiss Case for Failure to State a Claim or for a More Definite Statement filed by Defendants County of Ventura, Ventura County Sheriff Geoff Dean, Ventura County Sheriff Office. Motion set for hearing on 10/24/2016 at 01:30 PM before Judge Beverly Reid O'Connell. (Attachments: # 1 Exhibit "A", # 2 Proposed Order) (Zambito, Rocco) (Entered: 09/12/2016)
1 Exhibit "A"
View on PACER
2 Proposed Order
View on PACER
|
Sept. 12, 2016
|
Sept. 12, 2016
RECAP
|
40
|
NOTICE of Interested Parties filed by Defendants County of Ventura, Ventura County Sheriff Geoff Dean, Ventura County Sheriff Office, (Zambito, Rocco) (Entered: 09/12/2016)
|
Sept. 12, 2016
|
Sept. 12, 2016
PACER
|
41
|
NOTICE OF MOTION AND MOTION for Joinder in NOTICE OF MOTION AND MOTION to Dismiss Case or in the Alternative to Stay 32 filed by Defendants County of Ventura, Ventura County Sheriff Geoff Dean, Ventura County Sheriff Office. Motion set for hearing on 10/24/2016 at 01:30 PM before Judge Beverly Reid O'Connell. (Zambito, Rocco) (Entered: 09/12/2016)
|
Sept. 12, 2016
|
Sept. 12, 2016
PACER
|
42
|
JOINDER in NOTICE OF MOTION AND MOTION to Dismiss Case or in the Alternative to Stay 32 filed by Defendants Paul Adler, California Forensic Medical Group, Taylor Fithian, Ronald Pollack. (Bertling, Peter) (Entered: 09/13/2016)
|
Sept. 13, 2016
|
Sept. 13, 2016
PACER
|
43
|
JOINDER in NOTICE OF MOTION AND MOTION to Dismiss Case or in the Alternative to Stay 32 filed by Defendants Marcus Lopez, Mhm Services of California Inc.. (Gordon, Adam) (Entered: 09/13/2016)
|
Sept. 13, 2016
|
Sept. 13, 2016
PACER
|
44
|
Amended NOTICE OF MOTION AND MOTION to Amend NOTICE OF MOTION AND MOTION to Dismiss Case 38 filed by Defendant Marcus Lopez, Mhm Services of California Inc.. Motion set for hearing on 10/24/2016 at 01:30 PM before Judge Beverly Reid O'Connell. (Gordon, Adam) (Entered: 09/13/2016)
|
Sept. 13, 2016
|
Sept. 13, 2016
PACER
|
45
|
(Attorney Julie T Trinh added to party Pam Ahlin(pty:dft), Attorney Julie T Trinh added to party California Department of State Hospitals(pty:dft), Attorney Julie T Trinh added to party Harry Oreol(pty:dft), Attorney Julie T Trinh added to party Patton State Hospital(pty:dft))(Trinh, Julie) (Entered: 09/15/2016)
|
Sept. 15, 2016
|
Sept. 15, 2016
PACER
|
46
|
JOINDER in NOTICE OF MOTION AND MOTION to Dismiss Case for Failure to State a Claim or for a More Definite Statement 39 filed by Defendants Marcus Lopez, Mhm Services of California Inc.. (Gordon, Adam) (Entered: 09/20/2016)
|
Sept. 20, 2016
|
Sept. 20, 2016
PACER
|
47
|
MEMORANDUM in Opposition To Defendant State of California's Motion to Dismiss filed by Plaintiffs O. M., M. S.. (Litt, Barrett) (Entered: 09/26/2016)
|
Sept. 26, 2016
|
Sept. 26, 2016
PACER
|
48
|
MEMORANDUM in Opposition to County of Ventura, et al., Motion to Dismiss filed by Plaintiffs O. M., M. S.. (Litt, Barrett) (Entered: 09/26/2016)
|
Sept. 26, 2016
|
Sept. 26, 2016
PACER
|
49
|
MEMORANDUM in Opposition to Defendant MHM, et al., Motion to Dismiss filed by Plaintiffs O. M., M. S.. (Litt, Barrett) (Entered: 09/26/2016)
|
Sept. 26, 2016
|
Sept. 26, 2016
PACER
|
50
|
MEMORANDUM in Opposition to Defendant CFMG, et al., Motion to Dismiss to filed by Plaintiffs O. M., M. S.. (Litt, Barrett) (Entered: 09/26/2016)
|
Sept. 26, 2016
|
Sept. 26, 2016
PACER
|
51
|
REQUEST FOR JUDICIAL NOTICE filed by Plaintiffs O. M., M. S.. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3)(Litt, Barrett) (Entered: 09/26/2016)
1 Exhibit 1
View on RECAP
2 Exhibit 2
View on RECAP
3 Exhibit 3
View on PACER
|
Sept. 26, 2016
|
Sept. 26, 2016
PACER
|
52
|
REPLY in support of NOTICE OF MOTION AND MOTION to Dismiss Case or in the Alternative to Stay 32 filed by Defendants Pam Ahlin, California Department of State Hospitals, Harry Oreol, Patton State Hospital. (Rich, Jonathan) (Entered: 10/10/2016)
|
Oct. 10, 2016
|
Oct. 10, 2016
PACER
|
53
|
EX PARTE APPLICATION to Exceed Page Limitation Reply in Support of Motion to Dismiss filed by Defendants Pam Ahlin, California Department of State Hospitals, Harry Oreol, Patton State Hospital. (Attachments: # 1 Proposed Order) (Rich, Jonathan) (Entered: 10/11/2016)
|
Oct. 11, 2016
|
Oct. 11, 2016
PACER
|
54
|
REPLY in support of NOTICE OF MOTION AND MOTION to Dismiss Case 38, Amended NOTICE OF MOTION AND MOTION to Amend NOTICE OF MOTION AND MOTION to Dismiss Case 38 44 filed by Defendants Marcus Lopez, Mhm Services of California Inc.. (Gordon, Adam) (Entered: 10/11/2016)
|
Oct. 11, 2016
|
Oct. 11, 2016
PACER
|
55
|
REPLY in Support of NOTICE OF MOTION AND MOTION to Dismiss Case for Failure to State a Claim or for a More Definite Statement 39 filed by Defendants County of Ventura, Ventura County Sheriff Geoff Dean, Ventura County Sheriff Office. (Zambito, Rocco) (Entered: 10/11/2016)
|
Oct. 11, 2016
|
Oct. 11, 2016
PACER
|
56
|
REPLY in support of NOTICE OF MOTION AND MOTION to Dismiss Case 38, Amended NOTICE OF MOTION AND MOTION to Amend NOTICE OF MOTION AND MOTION to Dismiss Case 38 44 (includes revised POS) filed by Defendants Marcus Lopez, Mhm Services of California Inc.. (Gordon, Adam) (Entered: 10/11/2016)
|
Oct. 11, 2016
|
Oct. 11, 2016
PACER
|
57
|
ORDER by Judge Beverly Reid O'Connell: granting 53 EX PARTE APPLICATION for Leave. IT IS HEREBY ORDERED that State Defendants' Ex Parte Application is GRANTED. State Defendants' Reply as filed at 17 pages (ECF No. 52) is accepted by the Court. (rfi) (Entered: 10/12/2016)
|
Oct. 12, 2016
|
Oct. 12, 2016
PACER
|
58
|
REPLY in support of NOTICE OF MOTION AND MOTION to Dismiss Cause of Action 1, 2, 3, 5, 6, 7 35 filed by Defendants Paul Adler, California Forensic Medical Group, Taylor Fithian, Ronald Pollack. (Bertling, Peter) (Entered: 10/12/2016)
|
Oct. 12, 2016
|
Oct. 12, 2016
PACER
|
59
|
EX PARTE APPLICATION to Exceed Page Limitation Reply ISO MHM Motion to Dismiss filed by Defendant Marcus Lopez, Mhm Services of California Inc.. (Attachments: # 1 Proposed Order) (Gordon, Adam) (Entered: 10/18/2016)
1 Proposed Order
View on PACER
|
Oct. 18, 2016
|
Oct. 18, 2016
RECAP
|
60
|
ORDER by Judge Beverly Reid O'Connell: The Ex Parte Application Seeking Post-Filing Leave to File Excess Pages in Reply 59, filed by Defendants MHM Servicesof California, Inc. and Marcus Lopez, is GRANTED. (cw) (Entered: 10/20/2016)
|
Oct. 20, 2016
|
Oct. 20, 2016
PACER
|
61
|
ORDER VACATING HEARING by Judge Beverly Reid O'Connell. The Court has pending, Motions 32 35 37 38 39 41 42 43 and 46 . The Court concludes that the matters are appropriate for resolution without the argument of counsel. Accordingly, the hearing previously scheduled for Monday, October 24, 2016 at 1:30 p.m., is hereby VACATED. Fed. R. Civ. P. 78; C.D. Cal. R. 7-15. IT IS SO ORDERED. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (cw) TEXT ONLY ENTRY (Entered: 10/21/2016)
|
Oct. 21, 2016
|
Oct. 21, 2016
PACER
|
62
|
MINUTES (IN CHAMBERS) by Judge Beverly Reid O'Connell: The Court holds the following: 1) The County Defendants' Motion for Joinder is GRANTED; 2) The MHM Defendants' Motion to Amend is DENIED as moot; 3) Plaintiffs' first cause of action is DISMISSED without prejudice as to the County Defendants, the CFMG Defendants, and the MHM Defendants, but not dismissed as to the State Defendants; 4) Plaintiffs' second cause of action is DISMISSED with prejudice under Title II of the ADA as to the CFMG and MHM Defendants and otherwiseDISMISSED without prejudice; 5) Plaintiffs', third, fourth, fifth, sixth, and seventh causes of action are DISMISSED without prejudice; 6) Plaintiffs' fourth, fifth, sixth, and seventh causes of action are DISMISSED with prejudice as to individual Defendants Ahlin and Oreol; and, 7) The County Defendants' Motion for a More Definite Statement is GRANTED. Plaintiff is is HEREBY ORDERED to file any amended Complaint by November 7, 2016 by 4:00 p.m. 32 35 38 39 41 44 (rfi) (Entered: 10/24/2016)
|
Oct. 24, 2016
|
Oct. 24, 2016
RECAP
|
63
|
NOTICE TO PARTIES by District Judge Beverly Reid O'Connell. Effective October 31, 2016, Judge O'Connell will be located at the 1st Street Courthouse, COURTROOM 7C on the 7th floor, located at 350 W. 1st Street, Los Angeles, California 90012. All Court appearances shall be made in Courtroom 7C of the 1st Street Courthouse, and all mandatory chambers copies shall be hand delivered to the judge's mail box outside the Clerk's Office on the 4th floor of the 1st Street Courthouse. The location for filing civil documents in paper format exempted from electronic filing and for viewing case files and other records services remains at the United States Courthouse, 312 North Spring Street, Room G-8, Los Angeles, California 90012. The location for filing criminal documents in paper format exempted from electronic filing remains at Edward R. Roybal Federal Building and U.S. Courthouse, 255 East Temple Street, Room 178, Los Angeles, California 90012. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (rrp) TEXT ONLY ENTRY (Entered: 10/24/2016)
|
Oct. 24, 2016
|
Oct. 24, 2016
PACER
|
64
|
EX PARTE APPLICATION for Leave to file Second Amended Complaint Late filed by Plaintiffs O. M.. (Attachments: # 1 Proposed Order) (Litt, Barrett) (Entered: 11/07/2016)
|
Nov. 7, 2016
|
Nov. 7, 2016
PACER
|
65
|
Second AMENDED COMPLAINT against Defendants All Plaintiffs amending Amended Complaint/Petition 17, filed by Plaintiffs O. M. (Litt, Barrett) (Entered: 11/07/2016)
|
Nov. 7, 2016
|
Nov. 7, 2016
PACER
|
66
|
ORDER by Judge Beverly Reid O'Connell: granting 64 EX PARTE APPLICATION for Leave to File Second Amended Complaint. (rfi) (Entered: 11/10/2016)
|
Nov. 10, 2016
|
Nov. 10, 2016
PACER
|
67
|
STIPULATION for Extension of Time to File Responses to Plaintiffs' Second Amended Complaint and Setting Briefing Schedule and Hearing Date filed by Defendant California Department of State Hospitals. (Attachments: # 1 Proposed Order)(Rich, Jonathan) (Entered: 11/16/2016)
|
Nov. 16, 2016
|
Nov. 16, 2016
PACER
|
68
|
ORDER by Judge Beverly Reid O'Connell, re Stipulation for Extension of Time to File, 67 It is hereby ORDERED Defendants shall file their responses to Plaintiffs' Second Amended Complaint on or before December 7, 2016. (rfi) (Entered: 11/18/2016)
|
Nov. 18, 2016
|
Nov. 18, 2016
PACER
|
69
|
NOTICE OF MOTION AND MOTION to Dismiss Case Plaintiffs Second Amended Complaint filed by Defendants Pam Ahlin, California Department of State Hospitals, Harry Oreol, Patton State Hospital. Motion set for hearing on 2/27/2017 at 01:30 PM before Judge Beverly Reid O'Connell. (Attachments: # 1 Memorandum of Points and Authorities in Support of Motion to Dismiss Second Amended Complaint) (Rich, Jonathan) (Entered: 12/06/2016)
|
Dec. 6, 2016
|
Dec. 6, 2016
PACER
|
70
|
NOTICE OF MOTION AND MOTION to Dismiss Second Amended Complaint filed by Defendant Paul Adler, California Forensic Medical Group, Taylor Fithian, Ronald Pollack. Motion set for hearing on 2/27/2017 at 01:30 PM before Judge Beverly Reid O'Connell. (Attachments: # 1 Memorandum of Points and Authorities in Support of Motion to Dismiss Second Amended Complaint, # 2 Certificate of Service) (Bertling, Peter) (Entered: 12/06/2016)
|
Dec. 6, 2016
|
Dec. 6, 2016
PACER
|
71
|
NOTICE OF MOTION AND MOTION to Dismiss Case For Failure to State a Claim or For More Definite Statement filed by Defendants County of Ventura, Ventura County Sheriff Geoff Dean, Ventura County Sheriff Office. Motion set for hearing on 2/27/2017 at 01:30 PM before Judge Beverly Reid O'Connell. (Attachments: # 1 Exhibit "A", # 2 Proposed Order) (Zambito, Rocco) (Entered: 12/07/2016)
|
Dec. 7, 2016
|
Dec. 7, 2016
PACER
|
72
|
NOTICE OF MOTION AND MOTION to Dismiss Case Dismiss Second Amended Complaint filed by Defendant Marcus Lopez, Mhm Services of California Inc.. Motion set for hearing on 2/21/2017 at 01:30 PM before Judge Beverly Reid O'Connell. (Attachments: # 1 Memorandum) (Gordon, Adam) (Entered: 12/07/2016)
1 Memorandum
View on RECAP
|
Dec. 7, 2016
|
Dec. 7, 2016
RECAP
|
73
|
NOTICE OF MOTION AND MOTION for Reconsideration re Order on Motion to Dismiss Case,,,,,,,,,,,,,,,,,,,, Order on Motion for Joinder,,,,, Order on Motion to Amend/Correct,,,, 62 filed by Plaintiffs O. M., M. S.. Motion set for hearing on 2/27/2017 at 01:30 PM before Judge Beverly Reid O'Connell. (Attachments: # 1 Proposed Order) (Litt, Barrett) (Entered: 12/07/2016)
|
Dec. 7, 2016
|
Dec. 7, 2016
PACER
|
74
|
MEMORANDUM in Opposition to NOTICE OF MOTION AND MOTION for Reconsideration re Order on Motion to Dismiss Case,,,,,,,,,,,,,,,,,,,, Order on Motion for Joinder,,,,, Order on Motion to Amend/Correct,,,, 62 73 filed by Defendants Pam Ahlin, California Department of State Hospitals, Harry Oreol, Patton State Hospital. (Rich, Jonathan) (Entered: 01/19/2017)
|
Jan. 19, 2017
|
Jan. 19, 2017
PACER
|
75
|
EX PARTE APPLICATION to Exceed Page Limitation filed by Plaintiffs O. M.. (Attachments: # 1 Proposed Order) (Litt, Barrett) (Entered: 01/20/2017)
|
Jan. 20, 2017
|
Jan. 20, 2017
PACER
|
76
|
MEMORANDUM in Opposition to NOTICE OF MOTION AND MOTION to Dismiss Second Amended Complaint 70 filed by Plaintiff O. M.. (Litt, Barrett) (Entered: 01/20/2017)
|
Jan. 20, 2017
|
Jan. 20, 2017
PACER
|
77
|
MEMORANDUM in Opposition to NOTICE OF MOTION AND MOTION to Dismiss Case For Failure to State a Claim or For More Definite Statement 71 filed by Plaintiff O. M.. (Litt, Barrett) (Entered: 01/20/2017)
|
Jan. 20, 2017
|
Jan. 20, 2017
PACER
|
78
|
MEMORANDUM in Opposition to NOTICE OF MOTION AND MOTION to Dismiss Case Dismiss Second Amended Complaint 72 filed by Plaintiff O. M.. (Litt, Barrett) (Entered: 01/20/2017)
|
Jan. 20, 2017
|
Jan. 20, 2017
PACER
|
79
|
MEMORANDUM in Opposition to NOTICE OF MOTION AND MOTION to Dismiss Case Plaintiffs Second Amended Complaint 69 filed by Plaintiff O. M.. (Litt, Barrett) (Entered: 01/20/2017)
|
Jan. 20, 2017
|
Jan. 20, 2017
PACER
|
80
|
REQUEST FOR JUDICIAL NOTICE filed by Plaintiff O. M.. (Litt, Barrett) (Entered: 01/20/2017)
|
Jan. 20, 2017
|
Jan. 20, 2017
RECAP
|
81
|
ORDER by Judge Beverly Reid O'Connell: 75 IT IS HEREBY ORDEREDThat Plaintiffs' Oppositions to Defendants' Motions to Dismiss Plaintiffs' Second Amended Complaint may be limited to a maximum of 30 pages for each opposition filed. IT IS SO ORDERED. (rfi) (Entered: 01/25/2017)
|
Jan. 25, 2017
|
Jan. 25, 2017
PACER
|
82
|
Revised Opposition to County Defendants' Motion to Dismiss Per Court Order Opposition re: EX PARTE APPLICATION to Exceed Page Limitation 75 Court Order of 1/25/17, Dkt 81 filed by Plaintiff O. M.. (Litt, Barrett) (Entered: 02/01/2017)
|
Feb. 1, 2017
|
Feb. 1, 2017
PACER
|
83
|
EX PARTE APPLICATION to Exceed Page Limitation Reply in Support of State Defendants' Motion to Dismiss Second Amended Complaint filed by Defendants Pam Ahlin, California Department of State Hospitals, Harry Oreol, Patton State Hospital. (Attachments: # 1 Proposed Order) (Rich, Jonathan) (Entered: 02/03/2017)
|
Feb. 3, 2017
|
Feb. 3, 2017
PACER
|
84
|
[Proposed] Order Granting re: EX PARTE APPLICATION to Exceed Page Limitation Reply in Support of State Defendants' Motion to Dismiss Second Amended Complaint 83 (Rich, Jonathan) (Entered: 02/03/2017)
|
Feb. 3, 2017
|
Feb. 3, 2017
PACER
|
85
|
ORDER GRANTING STATE DEFENDANTS' EX PARTE APPLICATION TO EXTEND THE COURT'S TEN-PAGE LIMIT FOR THEIR REPLY IN SUPPORT OF THEIR MOTION TO DISMISS PLAINTIFFS' SECOND AMENDED COMPLAINT TO FIFTEEN PAGE 83 by Judge Beverly Reid O'Connell. (lom) (Entered: 02/07/2017)
|
Feb. 7, 2017
|
Feb. 7, 2017
PACER
|
86
|
EX PARTE APPLICATION to Exceed Page Limitation Reply ISO MHM Motion to Dismiss filed by Defendants Marcus Lopez, Mhm Services of California Inc.. (Attachments: # 1 Proposed Order) (Gordon, Adam) (Entered: 02/07/2017)
|
Feb. 7, 2017
|
Feb. 7, 2017
PACER
|
87
|
REPLY in support of NOTICE OF MOTION AND MOTION to Dismiss Case Plaintiffs Second Amended Complaint 69 filed by Defendants Pam Ahlin, California Department of State Hospitals, Harry Oreol, Patton State Hospital. (Rich, Jonathan) (Entered: 02/08/2017)
|
Feb. 8, 2017
|
Feb. 8, 2017
PACER
|
88
|
ORDER GRANTING DEFENDANTS MHM SERVICES OF CALIFORNIA, INC. AND MARCUS LOPEZ'S EX PARTE APPLICATION SEEKING RELIEF FROM THE COURT'S STANDING ORDER CONCERNING A TEN-PAGE LIMIT FOR THEIR REPLY IN SUPPORT OF THEIR MOTION TO DISMISS PLAINTIFFS' SECOND AMENDED COMPLAINT by Judge Beverly Reid O'Connell: IT IS HEREBY ORDERED that MHM's Application is GRANTED. MHM's Reply as filed at 15 pages (ECF No. 56) is accepted by the Court. IT IS SO ORDERED. (jloz) (Entered: 02/08/2017)
|
Feb. 8, 2017
|
Feb. 8, 2017
PACER
|
89
|
EX PARTE APPLICATION to Exceed Page Limitation Reply ISO of Defendants Motion to Dismiss Plaintiffs' SAC filed by Defendant Paul Adler, California Forensic Medical Group, Taylor Fithian, Ronald Pollack. (Attachments: # 1 Proposed Order) (Bertling, Peter) (Entered: 02/08/2017)
|
Feb. 8, 2017
|
Feb. 8, 2017
PACER
|
90
|
REPLY Support NOTICE OF MOTION AND MOTION for Reconsideration re Order on Motion to Dismiss Case,,,,,,,,,,,,,,,,,,,, Order on Motion for Joinder,,,,, Order on Motion to Amend/Correct,,,, 62 73 filed by Plaintiff O. M.. (McLane, David) (Entered: 02/09/2017)
|
Feb. 9, 2017
|
Feb. 9, 2017
PACER
|
91
|
ORDER GRANTING CFMG DEFENDANTS' EX PARTE APPLICATION TO EXTEND THE PAGE LIMIT FOR THEIR REPLY IN SUPPORT OF THEIR MOTION TO DISMISS PLAINTIFFS'SECOND AMENDED COMPLAINT by Judge Beverly Reid O'Connell: granting 89 EX PARTE APPLICATION for Leave to File Excess Pages. The page limit of CFMG Defendants' Reply in support of their Motion to Dismiss Plaintiffs' Second Amended Complaint is extended to no more than fifteen pages. IT IS SO ORDERED. (lom) (Entered: 02/09/2017)
|
Feb. 9, 2017
|
Feb. 9, 2017
PACER
|
92
|
REPLY in support of NOTICE OF MOTION AND MOTION to Dismiss Case Dismiss Second Amended Complaint 72 filed by Defendants Marcus Lopez, Mhm Services of California Inc.. (Gordon, Adam) (Entered: 02/09/2017)
|
Feb. 9, 2017
|
Feb. 9, 2017
PACER
|
93
|
REPLY in support of NOTICE OF MOTION AND MOTION to Dismiss Second Amended Complaint 70 filed by Defendants Paul Adler, California Forensic Medical Group, Taylor Fithian, Ronald Pollack. (Bertling, Peter) (Entered: 02/09/2017)
|
Feb. 9, 2017
|
Feb. 9, 2017
PACER
|
94
|
REPLY IN SUPPORT OF NOTICE OF MOTION AND MOTION to Dismiss Case For Failure to State a Claim or For More Definite Statement 71 filed by Defendants County of Ventura, Ventura County Sheriff Geoff Dean, Ventura County Sheriff Office. (Zambito, Rocco) (Entered: 02/09/2017)
|
Feb. 9, 2017
|
Feb. 9, 2017
PACER
|
95
|
REQUEST FOR JUDICIAL NOTICE re NOTICE OF MOTION AND MOTION to Dismiss Case Plaintiffs Second Amended Complaint 69, NOTICE OF MOTION AND MOTION to Dismiss Case Dismiss Second Amended Complaint 72, NOTICE OF MOTION AND MOTION to Dismiss Second Amended Complaint 70 filed by Plaintiffs O. M., M. S.. (McLane, David) (Entered: 02/23/2017)
|
Feb. 23, 2017
|
Feb. 23, 2017
RECAP
|
96
|
DECLARATION of Brian Vogel In Opposition To NOTICE OF MOTION AND MOTION to Dismiss Case Plaintiffs Second Amended Complaint 69, NOTICE OF MOTION AND MOTION to Dismiss Case Dismiss Second Amended Complaint 72, NOTICE OF MOTION AND MOTION to Dismiss Second Amended Complaint 70 and in Support of Request for Judicial Notice filed by Plaintiffs O. M., M. S.. (McLane, David) (Entered: 02/23/2017)
|
Feb. 23, 2017
|
Feb. 23, 2017
RECAP
|
97
|
OBJECTIONS to Declaration (Motion related), 96, Request for Judicial Notice, 95 filed by Defendants Pam Ahlin, California Department of State Hospitals, Harry Oreol, Patton State Hospital. (Rich, Jonathan) (Entered: 02/23/2017)
|
Feb. 23, 2017
|
Feb. 23, 2017
PACER
|
98
|
REPLY in Opposition to State Defendants' Objections to Plaintiffs' Second Request for Judicial Notice filed by Plaintiffs O. M., M. S.. (Vogel, Brian) (Entered: 02/23/2017)
|
Feb. 23, 2017
|
Feb. 23, 2017
PACER
|
99
|
REPLY Declaration in Support of Plaintiffs' Reply to State Defendants' Objection to Plaintiffs' Second Request for Judicial Notice filed by Plaintiffs O. M., M. S.. (Vogel, Brian) (Entered: 02/23/2017)
|
Feb. 23, 2017
|
Feb. 23, 2017
PACER
|
100
|
OBJECTION IN SUPPORT re: NOTICE OF MOTION AND MOTION to Dismiss Case For Failure to State a Claim or For More Definite Statement 71 OBJECTION TO PLAINTIFFS' FIRST AND SECOND REQUEST FOR JUDICIAL NOTICE [DOC 80] and [DOC 95] filed by Defendants County of Ventura, Ventura County Sheriff Geoff Dean, Ventura County Sheriff Office. (Zambito, Rocco) (Entered: 02/24/2017)
|
Feb. 24, 2017
|
Feb. 24, 2017
PACER
|