Case: United States v. County of Los Angeles and Los Angeles County Sheriff [USDOJ CRIPA Case]

2:15-cv-05903 | U.S. District Court for the Central District of California

Filed Date: Aug. 5, 2015

Case Ongoing

Clearinghouse coding complete

Case Summary

On June 6, 1996, the United States Department of Justice (DOJ) notified Los Angeles County that it intended to investigate conditions in the Los Angeles County Jail system (the Jails) pursuant to the Civil Rights of the Institutionalized Persons Act (CRIPA). In August of 1996, the DOJ toured the Jails with correctional mental health experts. The investigation found that the Jails were failing to provide care meeting constitutional standards to mentally ill inmates. On September 5, 1997, the DOJ…

On June 6, 1996, the United States Department of Justice (DOJ) notified Los Angeles County that it intended to investigate conditions in the Los Angeles County Jail system (the Jails) pursuant to the Civil Rights of the Institutionalized Persons Act (CRIPA). In August of 1996, the DOJ toured the Jails with correctional mental health experts. The investigation found that the Jails were failing to provide care meeting constitutional standards to mentally ill inmates. On September 5, 1997, the DOJ issued a letter reporting its findings based on the tours and the County's response. The DOJ concluded that mental health care at the Jails violated the inmates' constitutional rights. The DOJ's findings report detailed numerous alleged constitutional deficiencies with regard to mental health care, including inadequate: (1) intake screening and evaluation, (2) diagnosis, (3) referral to mental health professionals, (4) treatment plans, (5) administration of medications, (6) suicide prevention, (7) tracking and medical record keeping, (8) staffing, (9) communication, and (10) quality assurance. The report also noted that mentally ill inmates were abused through excessive force and improper restraint.

The report included a list of recommended remedial measures addressing the screening and treating of mentally ill inmates. The recommendations also included providing adequate and sanitary conditions for mentally ill inmates, providing access to recreation and other privileges, and promptly investigating reports of mistreatment or abuse of mentally ill prisoners. Other recommendations addressed record-keeping systems and suicide watch procedures.

On December 19, 2002, the parties reached a Memorandum of Agreement that required adequate mental health care and suicide prevention at the Los Angeles County Jail System. The Agreement stated that (1) all inmates would be screened for mental illness upon intake to the Jails; (2) all inmates who may be mentally ill would be referred to a mental health professional, and the County should provide adequate mental health treatment, including medication; (3) all inmates under suicide watch would be evaluated by a mental health professional; and (4) the jails would keep detailed medical records with regard to mental health. Also, the County was to provide sufficient mental health staffing to ensure timely access to adequate mental health treatment. Finally, the County had to implement and document a continuous quality improvement program for mental health services, specifying the procedures for medical and administrative review for various events, such as suicides and attempted suicides.

In September 2013, the DOJ had opened a separate investigation of the Jails under CRIPA and The Violent Crime Control and Law Enforcement Act of 1994 to address allegations of use of excessive force against all prisoners at the Jails, not just prisoners with mental illness. During the course of their investigation, the County and the Los Angeles Sheriff’s Department (LASD) entered into a comprehensive settlement agreement to resolve Rosas v. McDonnell. Rosas was a class action lawsuit alleging abuse and excessive force by staff at certain Jails located in downtown Los Angeles. As part of the Rosas settlement agreement, the County and LASD agreed to implement significant measures to protect prisoners from excessive force by staff, including improvements in policies, training, incident tracking and reporting, investigations, resolution of prisoner grievances, prisoner and staff supervision, and accountability.

On June 4, 2014, the DOJ issued a letter stating that, since the entry of the Memorandum of Agreement twelve years before, there had been significant improvement in the delivery of mental health services. However, serious systemic deficiencies remained with regard to some aspects of the Jails' mental health program.

Concerns remained surrounding the Jails' suicide prevention and mental health care—which resulted from from the partial implementation of the 2002 agreement and current conditions within the Jails. To address these issues, the parties developed another settlement agreement. On August 5, 2015, the U.S. filed this lawsuit against the County of Los Angeles and the Los Angeles County Sheriff in his official capacity in the U.S. District Court for the Central District of California. The DOJ sued under CRIPA and the Violent Crime Control and Law Enforcement Act of 1994. It sought equitable and declaratory relief. The case was assigned to Judge Dean Pregerson and referred to Magistrate Judge John McDermott. On the same day the complaint was filed, the Government and the County filed a stipulated settlement.

The court-enforceable settlement agreement provided for a series of new or enhanced policies and practices intended to ensure that the County would provide safe and secure conditions. These policies would ensure the inmates' reasonable safety from harm, including serious risk from self-harm and excessive force, and provide adequate treatment for their mental health needs. The agreement also extended the remedial measures in the Implementation Plan of the Rosas settlement to fully resolve the DOJ’s findings of alleged mistreatment of prisoners with mental illness. It also settled claims under the Violent Crime Control and Law Enforcement Act of 1994, which alleged excessive force against prisoners at all of the Jails. The parties agreed that an independent monitor would issue a report every six months detailing the implementation of this agreement until the defendants remained in substantial compliance with every substantive provision of the agreement for twelve consecutive months or until the monitor and the court determined that the objectives and goals of the agreement were satisfied. On September 3, 2015, Judge Dean D. Pregerson approved the settlement agreement.

On September 28, 2015, individuals with mental illnesses and disabilities—individuals frequently cycled between the City's jails and streets—sought to intervene, arguing that paragraph 34 of the settlement agreement, covering discharge procedures, violated the Americans with Disabilities Act, and their Fourth and Eighth Amendment rights. The individuals alleged that Paragraph 34 facially discriminated against disabled prisoners whose disability stemmed from personality disorders, substance abuse and dependence disorders, dementia, or developmental disabilities, as well as all disabled prisoners who spent seven days or fewer in jail. The individuals further alleged that Paragraph 34's discharge procedures were inadequate, as many disabled prisoners would be unable to obtain needed medication or services if provided with nothing more than a prescription or list of referrals upon discharge.

On December 15, 2015, Judge Pregerson granted the motion to intervene. 2015 WL 8783449. On January 14, 2016, the intervenor plaintiffs filed an amended complaint. On March 14, 2016, the defendants filed a motion for judgment on the pleadings with regard to the intervenor’s first amended complaint. The defendants argued the intervenors lacked standing to assert injunctive relief claims because none of them were incarcerated at that time or had suffered any harm as a result of the policies. The defendants also claimed that the intervenors’ allegations of inadequate medical treatment failed to state a claim because the ADA and the Rehabilitation Act did not create a remedy for deficient medical services. Finally, the defendants argued that the intervenors’ allegations did not state any viable constitutional claims because, by their own admissions, none of them had been deprived of constitutional rights. Judge Pregerson disagreed. The court found that the intervenors had adequately alleged constitutional violations and denied the motion on May 17, 2016. 2016 WL 2885855.

On May 16, 2016, the defendants filed a motion to disqualify the intervenors’ counsel for violation of the rules of professional conduct. On the same day, the defendants filed for review of Magistrate Judge McDermott’s April 27, 2016 minute order allowing the intervenors to depose the Director of the Los Angeles County Health Agency. 2016 WL 4060314. On July 27, 2016, the court denied the defendant’s motion to disqualify the intervenors’ counsel and affirmed the court decision allowing the intervenors to depose the Director. 2016 WL 4059712.

During the duration of the intervenors’ case, the monitor continued reporting on the implementation of the 2015 settlement agreement.

The monitor’s first report, published on May 1, 2016, found that of the 69 provisions in the Settlement Agreement subject to monitoring, the defendants were in substantial compliance with 5 provisions and in partial compliance with 16 provisions. The monitor found that the defendants were in substantial compliance with housing and sanitation, suicide intervention and first aid kits, and weekly rounds in restricted housing modules. The defendants were only in partial compliance with suicide hazard mitigation plans, suicide prevention training, staffing requirements, and inmate safety checks in mental and non-mental housing.

The monitor published a second report on September 1, 2016. The defendants were in substantial compliance with mental health assessments, maintenance plans, investigation of staff misconduct, and law enforcements investigations of suicides. But the defendants were in partial compliance with suicide hazard mitigation plans, screening for mental health care and suicide risk, and initial treatment plans. And the defendants were not in compliance at all with provisions regarding reporting of self-injurious behavior and threats, therapeutic services in mental health housing, and active mental health caseloads.

The monitor’s third report was published March 1, 2017. The defendants were in substantial compliance with suicide hazard mitigation plans, initial treatment plans, and weekly rounds in restricted housing modules. The defendants were in partial compliance with suicide prevention training, identification and evaluation of suicidal inmates, and disciplinary policies. And the defendants were again not in compliance with reporting of self-injurious behavior and threats, active mental health caseloads, and referral for mental health care.

The monitor published a fourth report on September 1, 2017. The defendants were in partial compliance with reporting of self-injurious behavior and threats suicide prevention training, identification and evaluation of suicidal inmates, and disciplinary policies. The defendants again were not in compliance with provisions on active mental health case loads and referrals for mental health care.

A fifth report was published on March 1, 2018. There were 34 provisions that no longer required monitoring because the defendants were in substantial compliance for twelve consecutive months. The monitor also found the defendants were in substantial compliance with investigation of staff misconduct; in partial compliance with disciplinary policies, interruption of self-injurious behavior, and staffing requirements; and were not in compliance with active mental health caseloads.

The monitor’s sixth report was published on August 31, 2018. A total of 38 provisions no longer required monitoring because the defendants were in substantial compliance for twelve consecutive months. The monitor found the defendants in partial compliance with identification and evaluation of suicidal inmates, initial mental health assessments and treatment plans, and interruption of self-injurious behavior. The defendants were still not in compliance with staffing requirements.

On June 25, 2021, the parties stipulated to minor modifications of the settlement agreement. The court then directed the parties to confer regarding the implementation and submit a joint report on any unresolved disagreements, which the parties submitted on May 13, 2022. In that report, the parties acknowledged that the County was still out of compliance, but disagreed on several key issues, including plans to ensure adequate mental health housing for individuals in custody with mental illness, plans to ensure adequate out-of-cell-time, and the sufficiency of details and deadlines in the County’s plans. 

The DOJ filed a motion requesting a court order to set deadlines for substantial compliance on November 11, 2022. The DOJ argued that the County had stalled in its progress and that growing demand for mental health care continued to grow, warranting court-ordered deadlines for compliance. The parties later stipulated to a series of deadlines which they submitted to the court on December 23, 2022 and which Judge Pregerson ordered on December 27, 2022. On April 20, 2023, the court found that the County was still out of compliance and ordered quarterly benchmarks for each provision of the settlement that the County was still not complying with. As of May 4, 2023, this case is ongoing. As of April 10, 2020, the defendants had not maintained compliance with the 2015 settlement agreement for twelve consecutive months. The settlement agreement remained in effect and the defendants continued to be monitored.

Summary Authors

David Terry (3/8/2006)

Jessica Kincaid (2/4/2016)

Hannah Greenhouse (10/30/2018)

Robin Peterson (5/5/2023)

Nina Leeds (2/26/2024)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/4153161/parties/united-states-america-v-county-of-los-angeles/


Judge(s)
Attorney for Plaintiff

Birotte, Andre Jr. (California)

Boyd, Ralph F. Jr. (District of Columbia)

Attorney for Defendant

Beach, Paul B (California)

Expert/Monitor/Master/Other

Anderson, L. Adelaide (California)

Blasi, Gary L. (California)

Judge(s)

McDermott, John E. (California)

Pregerson, Dean D. (California)

show all people

Documents in the Clearinghouse

Document

2:15-cv-05903

Docket [PACER]

United States v. County of Los Angeles

Aug. 31, 2018

Aug. 31, 2018

Docket

Notice Letter re: CRIPA Investigation of Los Angeles County Jail

CRIPA Investigation, Los Angeles County (CA)

No Court

June 6, 1996

June 6, 1996

Notice Letter

No Court Case

USDOJ Agreement with LA County Jail

USDOJ Agreement with LA County Jail

Aug. 1, 1996

Aug. 1, 1996

Settlement Agreement

Memorandum re: Findings Letter re: Los Angeles County Jail

CRIPA Investigation, Los Angeles County (CA)

No Court

Aug. 14, 1997

Aug. 14, 1997

Findings Letter/Report

Findings Letter re: CRIPA Investigation of Mental Health Services in the Los Angeles County Jail

CRIPA Investigation, Los Angeles County (CA)

No Court

Sept. 5, 1997

Sept. 5, 1997

Findings Letter/Report

Memorandum of Agreement Between the United States and Los Angeles County, California Regarding Mental Health Services at the Los Angeles County Jail

CRIPA Investigation, Los Angeles County (CA)

No Court

Dec. 19, 2002

Dec. 19, 2002

Settlement Agreement

RE: Mental Health Care and Suicide Prevention Practices at Los Angeles County Jails

CRIPA Investigation, Los Angeles County (CA)

No Court

June 4, 2012

June 4, 2012

Other

Justice Department Concludes That Los Angeles County Jails System Has Made Progress, but Serious Deficiencies Continue

USDOJ Agreement w/ LA County Jail

No Court

June 4, 2014

June 4, 2014

Press Release

Compliance Letter

USDOJ Agreement w/ LA County Jail

No Court

June 4, 2014

June 4, 2014

Other
4-1

2:15-cv-05903

Joint Settlement Agreement Regarding the Los Angeles County Jails; and Stipulated [Proposed] Order of Resolution

United States v. County of Los Angeles

Aug. 5, 2015

Aug. 5, 2015

Settlement Agreement

Resources

Docket

See docket on RECAP: https://www.courtlistener.com/docket/4153161/united-states-america-v-county-of-los-angeles/

Last updated Feb. 26, 2024, 4:30 p.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT No Fee Required - US Government, filed by Plaintiff United States America. (Attorney Robyn-Marie L Monteleone added to party United States America(pty:pla))(Monteleone, Robyn-Marie) (Entered: 08/05/2015)

Aug. 5, 2015

Aug. 5, 2015

Clearinghouse
2

CIVIL COVER SHEET filed by Plaintiff United States America. (Monteleone, Robyn-Marie) (Entered: 08/05/2015)

Aug. 5, 2015

Aug. 5, 2015

PACER
3

NOTICE of Related Case(s) filed by Plaintiff United States America. Related Case(s): CV 12-00428-DDP(SHx) (Monteleone, Robyn-Marie) (Entered: 08/05/2015)

Aug. 5, 2015

Aug. 5, 2015

PACER
4

STIPULATION for Settlement filed by Plaintiff United States America. (Attachments: # 1 Settlement Agreement, # 2 Proposed Order)(Monteleone, Robyn-Marie) (Entered: 08/05/2015)

1 Settlement Agreement

View on Clearinghouse

2 Proposed Order

View on PACER

Aug. 5, 2015

Aug. 5, 2015

Clearinghouse
5

NOTICE OF ASSIGNMENT to District Judge Andre Birotte, Jr. and Magistrate Judge John E. McDermott. (ghap) (Entered: 08/05/2015)

Aug. 5, 2015

Aug. 5, 2015

PACER
6

NOTICE TO PARTIES OF COURT-DIRECTED ADR PROGRAM filed. (ghap) (Entered: 08/05/2015)

Aug. 5, 2015

Aug. 5, 2015

PACER
7

TEXT ONLY ENTRY: Judge Andre Birotte Jr. is participating in a pilot project regarding the submission of SEALED DOCUMENTS. All proposed sealed documents must be submitted, via e-mail, to the Judge's Chambers email at AB_chambers@cacd.uscourts.gov. Please refer to the Judge's procedures and schedules for detailed instructions for submission of sealed documents. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (cb) (Entered: 08/05/2015)

Aug. 5, 2015

Aug. 5, 2015

PACER
8

ORDER TO REASSIGN CASE due to self-recusal pursuant to General Order 14-03 by Judge Andre Birotte, Jr. Case transferred from Judge Andre Birotte, Jr to the calendar of Judge Fernando M. Olguin for all further proceedings. Case number now reads as CV15-05903 FMO (JEMx). (mg) (Entered: 08/06/2015)

Aug. 6, 2015

Aug. 6, 2015

PACER
9

ORDER RE TRANSFER PURSUANT TO GENERAL ORDER 14-03 -Related Case- filed. Related Case No: CV75-04111 DDP. Case transferred from Judge Fernando M. Olguin to Judge Dean D. Pregerson for all further proceedings. The case number will now reflect the initials of the transferee Judge CV15-05903 DDP (JEMx). Signed by Judge Dean D. Pregerson. (mg) Modified on 9/25/2015 (jy). (Entered: 08/19/2015)

Aug. 18, 2015

Aug. 18, 2015

PACER
10

Notice of Appearance or Withdrawal of Counsel: for attorney Karen C Joynt counsel for Defendants County of Los Angeles, Jim McDonnell. Adding Karen Joynt as counsel of record for Defendants for the reason indicated in the G-123 Notice. Filed by Defendants County of Los Angeles. (Attorney Karen C Joynt added to party County of Los Angeles(pty:dft), Attorney Karen C Joynt added to party Jim McDonnell(pty:dft))(Joynt, Karen) (Entered: 08/20/2015)

Aug. 20, 2015

Aug. 20, 2015

PACER
11

Notice of Appearance or Withdrawal of Counsel: for attorney Karen C Joynt counsel for Defendants County of Los Angeles, Jim McDonnell. Adding Rodrigo A. Castro-Silva as counsel of record for Defendants for the reason indicated in the G-123 Notice. Filed by Defendants County of Los Angeles. (Joynt, Karen) (Entered: 08/20/2015)

Aug. 20, 2015

Aug. 20, 2015

PACER
12

Notice of Appearance or Withdrawal of Counsel: for attorney Geoffrey Daniel Wilson counsel for Plaintiff United States America. Adding Geoffrey D. Wilson as counsel of record for The United States of America for the reason indicated in the G-123 Notice. Filed by Plaintiff The United States of America. (Attorney Geoffrey Daniel Wilson added to party United States America(pty:pla))(Wilson, Geoffrey) (Entered: 08/21/2015)

Aug. 21, 2015

Aug. 21, 2015

PACER
13

ORDER APPROVING AND ENTERING JOINT SETTLEMENT AGREEMENT AS AN ORDER 4 by Judge Dean D. Pregerson (lc) (Entered: 09/03/2015)

Sept. 3, 2015

Sept. 3, 2015

Clearinghouse
14

JOINT SETTLEMENT AGREEMENT REGARDING THE LOS ANGELES COUNTY JAILS; AND STIPULATED ORDER OF RESOLUTION by Judge Dean D. Pregerson (Made JS-6. Case Terminated.) (lc) (Entered: 09/03/2015)

Sept. 3, 2015

Sept. 3, 2015

Clearinghouse
15

Notice of Appearance or Withdrawal of Counsel: for attorney Paul B Beach counsel for Defendants County of Los Angeles, Jim McDonnell. Adding Paul B. Beach as counsel of record for County of Los Angeles and Los Angeles County Sheriff Jim McDonnell, in his official capacity only for the reason indicated in the G-123 Notice. Filed by DEFENDANTS County of Los Angeles and Los Angeles County Sheriff Jim McDonnell, in his official capacity only. (Attorney Paul B Beach added to party County of Los Angeles(pty:dft), Attorney Paul B Beach added to party Jim McDonnell(pty:dft))(Beach, Paul) (Entered: 09/25/2015)

Sept. 25, 2015

Sept. 25, 2015

PACER
16

Notice of Appearance or Withdrawal of Counsel: for attorney Justin W Clark counsel for Defendants County of Los Angeles, Jim McDonnell. Adding Justin W. Clark as counsel of record for County of Los Angeles and Los Angeles County Sheriff Jim McDonnell, in his official capacity only for the reason indicated in the G-123 Notice. Filed by DEFENDANTS County of Los Angeles and Los Angeles County Sheriff Jim McDonnell, in his official capacity only. (Attorney Justin W Clark added to party County of Los Angeles(pty:dft), Attorney Justin W Clark added to party Jim McDonnell(pty:dft))(Clark, Justin) (Entered: 09/25/2015)

Sept. 25, 2015

Sept. 25, 2015

PACER
17

NOTICE OF MOTION AND MOTION to Intervene filed by Movants Teresa Powers, David Penn, Timothy Polk, Mark Sarni, Derrick Thomas, Darsel Whitfield, Royal Williams, Lepriest Valentine. Motion set for hearing on 10/26/2015 at 10:00 AM before Judge Dean D. Pregerson. (Attachments: # 1 Declaration Index of declarations ISO Motion to intervene Vol 1 of 2, # 2 Declaration Index of declarations ISO Motion to intervene Vol 2 of 2, # 3 Notice of Lodging of Proposed Complaint in Intervention; Proposed Complaint in Intervention, # 4 Notice of Interested Parties, # 5 Proposed Order Proposed Order, # 6 Certificate of Service) (Attorney Bradley S Phillips added to party Teresa Powers(pty:mov), Attorney Bradley S Phillips added to party David Penn(pty:mov), Attorney Bradley S Phillips added to party Timothy Polk(pty:mov), Attorney Bradley S Phillips added to party Mark Sarni(pty:mov), Attorney Bradley S Phillips added to party Derrick Thomas(pty:mov), Attorney Bradley S Phillips added to party Darsel Whitfield(pty:mov), Attorney Bradley S Phillips added to party Royal Williams(pty:mov), Attorney Bradley S Phillips added to party Lepriest Valentine(pty:mov)) (Phillips, Bradley) (Entered: 09/28/2015)

1 Declaration Index of declarations ISO Motion to intervene Vol 1 of 2

View on PACER

2 Declaration Index of declarations ISO Motion to intervene Vol 2 of 2

View on PACER

3 Notice of Lodging of Proposed Complaint in Intervention; Proposed Complaint in

View on RECAP

4 Notice of Interested Parties

View on PACER

5 Proposed Order Proposed Order

View on PACER

6 Certificate of Service

View on PACER

Sept. 28, 2015

Sept. 28, 2015

RECAP
18

NOTICE of Appearance filed by attorney Bradley S Phillips on behalf of Movants David Penn, Timothy Polk, Teresa Powers, Mark Sarni, Derrick Thomas, Lepriest Valentine, Darsel Whitfield, Royal Williams (Phillips, Bradley) (Entered: 09/29/2015)

Sept. 29, 2015

Sept. 29, 2015

PACER
19

NOTICE of Appearance filed by attorney Bradley S Phillips on behalf of Movants David Penn, Timothy Polk, Teresa Powers, Mark Sarni, Derrick Thomas, Lepriest Valentine, Darsel Whitfield, Royal Williams (Phillips, Bradley) (Entered: 09/29/2015)

Sept. 29, 2015

Sept. 29, 2015

PACER
20

NOTICE of Appearance filed by attorney Bradley S Phillips on behalf of Movants David Penn, Timothy Polk, Teresa Powers, Mark Sarni, Derrick Thomas, Lepriest Valentine, Darsel Whitfield, Royal Williams (Phillips, Bradley) (Entered: 09/29/2015)

Sept. 29, 2015

Sept. 29, 2015

PACER
21

NOTICE of Appearance filed by attorney Bradley S Phillips on behalf of Movants David Penn, Timothy Polk, Teresa Powers, Mark Sarni, Derrick Thomas, Lepriest Valentine, Darsel Whitfield, Royal Williams (Phillips, Bradley) (Entered: 09/29/2015)

Sept. 29, 2015

Sept. 29, 2015

PACER
22

NOTICE of Appearance filed by attorney Bradley S Phillips on behalf of Movants David Penn, Timothy Polk, Teresa Powers, Mark Sarni, Derrick Thomas, Lepriest Valentine, Darsel Whitfield, Royal Williams (Phillips, Bradley) (Entered: 09/29/2015)

Sept. 29, 2015

Sept. 29, 2015

PACER
23

NOTICE of Appearance filed by attorney Bradley S Phillips on behalf of Movants David Penn, Timothy Polk, Teresa Powers, Mark Sarni, Derrick Thomas, Lepriest Valentine, Darsel Whitfield, Royal Williams (Phillips, Bradley) (Entered: 09/29/2015)

Sept. 29, 2015

Sept. 29, 2015

PACER
24

NOTICE of Appearance filed by attorney Bradley S Phillips on behalf of Movants David Penn, Timothy Polk, Teresa Powers, Mark Sarni, Derrick Thomas, Lepriest Valentine, Darsel Whitfield, Royal Williams (Phillips, Bradley) (Entered: 09/29/2015)

Sept. 29, 2015

Sept. 29, 2015

PACER
25

Notice of Appearance or Withdrawal of Counsel: for attorney Karen C Joynt counsel for Defendant County of Los Angeles. Adding Tiana J. Murillo as counsel of record for Defendants for the reason indicated in the G-123 Notice. Filed by Defendants County of Los Angeles. (Joynt, Karen) (Entered: 09/29/2015)

Sept. 29, 2015

Sept. 29, 2015

PACER
26

MINUTE ORDER IN CHAMBERS by Judge Dean D. Pregerson: COUNSEL ARE NOTIFIED, that on the Court's own motion, a STATUS CONFERENCE RE: MOTION TO INTERVENE FILED BY MOVANTS is hereby set for Thursday, October 1, 2015 at 11:30 AM. (lc) (Entered: 09/29/2015)

Sept. 29, 2015

Sept. 29, 2015

PACER
27

NOTICE OF ERRATA filed by Movants David Penn, Timothy Polk, Teresa Powers, Mark Sarni, Derrick Thomas, Lepriest Valentine, Darsel Whitfield, Royal Williams. correcting NOTICE OF MOTION AND MOTION to Intervene 17 (Attachments: # 1 Declaration (Corrected) Index of Evidence ISO Motion to Intervene (Volume 1 of 2), # 2 Declaration (Corrected) Index of Evidence ISO Motion to Intervene (Volume 2 of 2))(Phillips, Bradley) (Entered: 09/29/2015)

1 Declaration (Corrected) Index of Evidence ISO Motion to Intervene (Volume 1 of 2

View on PACER

2 Declaration (Corrected) Index of Evidence ISO Motion to Intervene (Volume 2 of 2

View on PACER

Sept. 29, 2015

Sept. 29, 2015

PACER
28

MINUTES OF STATUS CONFERENCE RE: MOTION TO INTERVENE FILED BY MOVANTS(DOCKET NUMBER 17) held before Judge Dean D. Pregerson: Court and counsel confer as reflected on the record. The matter is continued to Friday, October 9, 2015 at 3:00 p.m. The briefing schedule for the Motion to Intervene will be discussed onFriday, October 9, 2015 at 3:00 p.m. Therefore, the Opposition is not due onMonday, October 5, 2015. Court Reporter: Maria Bustillos. (lc) (Entered: 10/01/2015)

Oct. 1, 2015

Oct. 1, 2015

PACER
29

Notice of Appearance or Withdrawal of Counsel: for attorney Emily Rose DiMento Murphy counsel for Movants David Penn, Timothy Polk, Teresa Powers, Mark Sarni, Derrick Thomas, Lepriest Valentine, Darsel Whitfield, Royal Williams. Adding Emily R.D. Murphy as counsel of record for Teresa Powers; David Penn; Timothy Polk; Mark Sarni; Derrick Thomas; Darsel Whitfield; Royal Williams; Lepriest Valentine for the reason indicated in the G-123 Notice. Filed by Plaintiff-Intervenors Teresa Powers. (Attorney Emily Rose DiMento Murphy added to party Teresa Powers(pty:mov))(Murphy, Emily) (Entered: 10/05/2015)

Oct. 5, 2015

Oct. 5, 2015

PACER
30

STATUS REPORT TO THE COURT RE CONFLICT ISSUES filed by Defendants County of Los Angeles, Jim McDonnell. (Beach, Paul) (Entered: 10/08/2015)

Oct. 8, 2015

Oct. 8, 2015

RECAP
31

STATUS REPORT (Further Status Conference) filed by Plaintiff United States America. (Monteleone, Robyn-Marie) (Entered: 10/08/2015)

Oct. 8, 2015

Oct. 8, 2015

PACER
32

NOTICE of Appearance filed by attorney Luis E Saucedo on behalf of Plaintiff United States America (Attorney Luis E Saucedo added to party United States America(pty:pla))(Saucedo, Luis) (Entered: 10/08/2015)

Oct. 8, 2015

Oct. 8, 2015

PACER
33

DECLARATION of Bradley S. Phillips re Status Report 30 In Response to Status Report By County Of Los Angelles filed by Movants David Penn, Timothy Polk, Teresa Powers, Mark Sarni, Derrick Thomas, Lepriest Valentine, Darsel Whitfield, Royal Williams. (Phillips, Bradley) (Entered: 10/09/2015)

Oct. 9, 2015

Oct. 9, 2015

RECAP
34

MINUTES OF STATUS CONFERENCE RE: MOTION TO INTERVENE FILED BY MOVANTS held before Judge Dean D. Pregerson: Court and counsel confer as reflected on the record. The MOTION TO INTERVENE 17 is hereby continued from October 26, 2015 to Tuesday, November 3, 2015 at 10:00 a.m., with the OPPOSITION to be filed not later than October 21, 2015, with the REPLY to be filed not later than October 28, 2015.Court Reporter: Lisa Gonzalez. (lc) (Entered: 10/09/2015)

Oct. 9, 2015

Oct. 9, 2015

PACER
35

NOTICE OF LODGING filed Notice of Lodging of Proposed Revisions to Paragraph 34 re Order, Terminated Case 14 (Attachments: # 1 Proposed Revisions to Paragraph 34 and Appendices)(Murphy, Emily) (Entered: 10/09/2015)

1 Proposed Revisions to Paragraph 34 and Appendices

View on PACER

Oct. 9, 2015

Oct. 9, 2015

PACER
36

NOTICE of Appearance filed by attorney Emily Rose DiMento Murphy on behalf of Movants David Penn, Timothy Polk, Teresa Powers, Mark Sarni, Derrick Thomas, Lepriest Valentine, Darsel Whitfield, Royal Williams (Murphy, Emily) (Entered: 10/09/2015)

Oct. 9, 2015

Oct. 9, 2015

PACER
37

NOTICE OF LODGING filed re Complaint (Attorney Civil Case Opening) 1 (Attachments: # 1 [First Amended Proposed] Complaint in Intervention, # 2 Legal Blackline Comparing First Amended Proposed Complaint and Original Complaint in Intervention)(Murphy, Emily) (Entered: 10/14/2015)

1 [First Amended Proposed] Complaint in Intervention

View on PACER

2 Legal Blackline Comparing First Amended Proposed Complaint and Original Complai

View on PACER

Oct. 14, 2015

Oct. 14, 2015

PACER
38

Notice of Appearance or Withdrawal of Counsel: for attorney Gregory F Hurley counsel for Defendants County of Los Angeles, Jim McDonnell. Adding Gregory F. Hurley as counsel of record for County of Los Angeles and Los Angeles County Sheriff Jim McDonnell for the reason indicated in the G-123 Notice. Filed by defendant County of Los Angeles and Los Angeles County Sheriff Jim McDonnell. (Attorney Gregory F Hurley added to party County of Los Angeles(pty:dft), Attorney Gregory F Hurley added to party Jim McDonnell(pty:dft))(Hurley, Gregory) (Entered: 10/15/2015)

Oct. 15, 2015

Oct. 15, 2015

PACER
39

Notice of Appearance or Withdrawal of Counsel: for attorney Michael J Chilleen counsel for Defendants County of Los Angeles, Jim McDonnell. Adding Michael J. Chilleen as counsel of record for County of Los Angeles and Los Angeles County Sheriff Jim McDonnell for the reason indicated in the G-123 Notice. Filed by defendant County of Los Angeles and Los Angeles County Sheriff Jim McDonnell. (Attorney Michael J Chilleen added to party County of Los Angeles(pty:dft), Attorney Michael J Chilleen added to party Jim McDonnell(pty:dft))(Chilleen, Michael) (Entered: 10/15/2015)

Oct. 15, 2015

Oct. 15, 2015

PACER
40

Notice of Appearance or Withdrawal of Counsel: for attorney Bradley J Leimkuhler counsel for Defendants County of Los Angeles, Jim McDonnell. Adding Bradley J. Leimkuhler as counsel of record for County of Los Angeles and Los Angeles County Sheriff Jim McDonnell for the reason indicated in the G-123 Notice. Filed by defendant County of Los Angeles and Los Angeles County Sheriff Jim McDonnell. (Attorney Bradley J Leimkuhler added to party County of Los Angeles(pty:dft), Attorney Bradley J Leimkuhler added to party Jim McDonnell(pty:dft))(Leimkuhler, Bradley) (Entered: 10/15/2015)

Oct. 15, 2015

Oct. 15, 2015

PACER
41

EX PARTE APPLICATION for Extension of Time to File Opposition to Motion to Intervene filed by Defendants County of Los Angeles, Jim McDonnell. (Attachments: # 1 Memorandum of Points & Authorities in Support of Ex Parte Application for Extension of Time, # 2 Declaration of Chilleen in Support of Ex Parte Application for Extension of Time, # 3 Proposed Order Granting Ex Parte Application for Extension of Time) (Hurley, Gregory) (Entered: 10/15/2015)

1 Memorandum of Points & Authorities in Support of Ex Parte Application for Extens

View on PACER

2 Declaration of Chilleen in Support of Ex Parte Application for Extension of Time

View on PACER

3 Proposed Order Granting Ex Parte Application for Extension of Time

View on PACER

Oct. 15, 2015

Oct. 15, 2015

PACER
42

OPPOSITION re: EX PARTE APPLICATION for Extension of Time to File Opposition to Motion to Intervene 41 filed by Movants David Penn, Timothy Polk, Teresa Powers, Mark Sarni, Derrick Thomas, Lepriest Valentine, Darsel Whitfield, Royal Williams. (Attachments: # 1 Declaration Rosenbaum, # 2 Exhibit A)(Davis-Denny, Grant) (Entered: 10/16/2015)

1 Declaration Rosenbaum

View on PACER

2 Exhibit A

View on PACER

Oct. 16, 2015

Oct. 16, 2015

PACER
43

MINUTES (IN CHAMBERS) by Judge Dean D. Pregerson. COUNSEL ARE NOTIFIED the EX PARTE APPLICATION FOR EXTENSION OF TIME 41 is DENIED. The parties agreed to a briefing schedule at the most recent hearing regarding this matter. (lom) (Entered: 10/16/2015)

Oct. 16, 2015

Oct. 16, 2015

PACER
44

NOTICE OF MOTION AND MOTION to Disqualify Counsel Munger, Tolles & Olson, LLP filed by Defendants County of Los Angeles, Jim McDonnell. Motion set for hearing on 11/16/2015 at 10:00 AM before Judge Dean D. Pregerson. (Attachments: # 1 Memorandum of Points & Authorities in Support of Motion to Disqualify Counsel, # 2 Declaration of Castro-Silva in Support of Motion to Disqualify Counsel, # 3 Exhibit A to Declaration of Castro-Silva, # 4 Exhibit B to Declaration of Castro-Silva, # 5 Exhibit C to Declaration of Castro-Silva, # 6 Exhibit D to Declaration of Castro-Silva, # 7 Exhibit E to Declaration of Castro-Silva, # 8 Exhibit F to Declaration of Castro-Silva, # 9 Proposed Order Granting Defendants' Motion to Disqualify Counsel) (Hurley, Gregory) (Entered: 10/16/2015)

1 Memorandum of Points & Authorities in Support of Motion to Disqualify Counsel

View on RECAP

2 Declaration of Castro-Silva in Support of Motion to Disqualify Counsel

View on PACER

3 Exhibit A to Declaration of Castro-Silva

View on PACER

4 Exhibit B to Declaration of Castro-Silva

View on PACER

5 Exhibit C to Declaration of Castro-Silva

View on PACER

6 Exhibit D to Declaration of Castro-Silva

View on PACER

7 Exhibit E to Declaration of Castro-Silva

View on PACER

8 Exhibit F to Declaration of Castro-Silva

View on PACER

9 Proposed Order Granting Defendants' Motion to Disqualify Counsel

View on PACER

Oct. 16, 2015

Oct. 16, 2015

PACER
45

REQUEST TO WITHDRAW ATTORNEY Paul B. Beach and Justin W. Clark as counsel of record filed by Defendants County of Los Angeles, Jim McDonnell. (Attachments: # 1 (Proposed) Order on Request for Approval of Substitution of Attorney) (Beach, Paul) Modified on 10/20/2015 (lc). (STRICKEN PER 1020/15 MINUTES). (Entered: 10/19/2015)

1 (Proposed) Order on Request for Approval of Substitution of Attorney

View on PACER

Oct. 19, 2015

Oct. 19, 2015

PACER
46

MINUTE ORDER IN CHAMBERS by Judge Dean D. Pregerson: COUNSEL ARE NOTIFIED that the document entitled REQUEST TO WITHDRAW, filed on October 19, 2015, docket number 45 was filed incorrectly by not sending a PDF of the document and a Word or WordPerfect copy of the [proposed] order to the chambers email address and therefore ordered STRICKEN from the docket. Counsel shall review the electronic filing procedures and re-file the document forthwith. (lc) (Entered: 10/20/2015)

Oct. 20, 2015

Oct. 20, 2015

PACER
47

REQUEST TO WITHDRAW ATTORNEY Paul B. Beach and Justin W. Clark as counsel of record filed by Defendants County of Los Angeles, Jim McDonnell. (Attachments: # 1 Proposed Order) (Beach, Paul) (Entered: 10/20/2015)

1 Proposed Order

View on PACER

Oct. 20, 2015

Oct. 20, 2015

PACER
48

ORDER by Judge Dean D. Pregerson: granting 47 Request to Substitute Attorney Gregory F. Hurley in place and instead of Paul B. Beach and Justin W. Clark, Lawrence Beach Allen & Choi, PC, on behalf of defendants LA County and LA County Sheriff. (lc) (Entered: 10/21/2015)

Oct. 21, 2015

Oct. 21, 2015

PACER
49

TRANSCRIPT ORDER as to Plaintiff-Intervenors David Penn, Timothy Polk, Teresa Powers, Mark Sarni, Derrick Thomas, Lepriest Valentine, Darsel Whitfield Court Reporter. Court will contact Mary Pantoja at mary.pantoja@mto.com with any questions regarding this order. Transcript portion requested: Other: 10/09/15. Transcript preparation will not begin until payment has been satisfied with the court reporter/recorder. (Phillips, Bradley) (Entered: 10/21/2015)

Oct. 21, 2015

Oct. 21, 2015

PACER
50

TRANSCRIPT ORDER as to Plaintiff-Intervenors David Penn, Timothy Polk, Teresa Powers, Mark Sarni, Derrick Thomas, Lepriest Valentine, Darsel Whitfield Court Reporter. Court will contact Mary Pantoja at mary.pantoja@mto.com with any questions regarding this order. Transcript portion requested: Other: 10/01/15. Transcript preparation will not begin until payment has been satisfied with the court reporter/recorder. (Phillips, Bradley) (Entered: 10/21/2015)

Oct. 21, 2015

Oct. 21, 2015

PACER
51

MEMORANDUM in Opposition to NOTICE OF MOTION AND MOTION to Intervene 17 filed by Defendants County of Los Angeles, Jim McDonnell. (Attachments: # 1 Declaration Michael J. Chilleen)(Hurley, Gregory) (Entered: 10/21/2015)

1 Declaration Michael J. Chilleen

View on PACER

Oct. 21, 2015

Oct. 21, 2015

RECAP
52

Objections to Evidence in opposition re: NOTICE OF MOTION AND MOTION to Intervene 17 filed by Defendants County of Los Angeles, Jim McDonnell. (Hurley, Gregory) (Entered: 10/21/2015)

Oct. 21, 2015

Oct. 21, 2015

PACER
53

OPPOSITION re: NOTICE OF MOTION AND MOTION to Intervene 17 filed by Plaintiff United States America. (Monteleone, Robyn-Marie) (Entered: 10/21/2015)

Oct. 21, 2015

Oct. 21, 2015

PACER
54

NOTICE OF ERRATA filed by Defendants County of Los Angeles, Jim McDonnell. correcting MEMORANDUM in Opposition to Motion 51 Exhibit A to Declaration of Chilleen (Attachments: # 1 Exhibit A to Notice of Errata (Exhibit A to Declaration of Michael J. Chilleen))(Hurley, Gregory) (Entered: 10/21/2015)

1 Exhibit A to Notice of Errata (Exhibit A to Declaration of Michael J. Chilleen)

View on PACER

Oct. 21, 2015

Oct. 21, 2015

PACER
55

TRANSCRIPT ORDER as to Defendant County of Los Angeles, Jim McDonnell Court Reporter. Court will contact Carrie Strand at cstrand@sheppardmullin.com with any questions regarding this order. Transcript portion requested: Transcript preparation will not begin until payment has been satisfied with the court reporter/recorder. (Hurley, Gregory) (Entered: 10/22/2015)

Oct. 22, 2015

Oct. 22, 2015

PACER
56

TRANSCRIPT ORDER as to Defendant County of Los Angeles, Jim McDonnell Court Reporter. Court will contact Carrie Strand at cstrand@sheppardmullin.com with any questions regarding this order. Transcript portion requested: Other: 10/9/2015. Transcript preparation will not begin until payment has been satisfied with the court reporter/recorder. (Hurley, Gregory) (Entered: 10/22/2015)

Oct. 22, 2015

Oct. 22, 2015

PACER
57

OPPOSITION TO re: NOTICE OF MOTION AND MOTION to Disqualify Counsel Munger, Tolles & Olson, LLP 44 filed by Movants David Penn, Timothy Polk, Teresa Powers, Mark Sarni, Derrick Thomas, Lepriest Valentine, Darsel Whitfield, Royal Williams. (Attachments: # 1 Declaration)(Phillips, Bradley) (Entered: 10/26/2015)

1 Declaration

View on PACER

Oct. 26, 2015

Oct. 26, 2015

RECAP
58

EX PARTE APPLICATION to Exceed Page Limitation filed by Intervenors David Penn, Timothy Polk, Teresa Powers, Mark Sarni, Derrick Thomas, Lepriest Valentine, Darsel Whitfield, Royal Williams. (Attachments: # 1 Declaration Alisa Hartz, # 2 Proposed Order) (Clancy, Thomas) (Entered: 10/26/2015)

1 Declaration Alisa Hartz

View on PACER

2 Proposed Order

View on PACER

Oct. 26, 2015

Oct. 26, 2015

PACER
59

ORDER GRANTING PLAINTIFF-INTERVENORS REQUEST TO FILE ENLARGED REPLY BRIEF NOT TO EXCEED 35 PAGES 58 by Judge Dean D. Pregerson (lc) (Entered: 10/28/2015)

Oct. 28, 2015

Oct. 28, 2015

PACER
60

REPLY IN SUPPORT OF NOTICE OF MOTION AND MOTION to Intervene 17 filed by Movants David Penn, Timothy Polk, Teresa Powers, Mark Sarni, Derrick Thomas, Lepriest Valentine, Darsel Whitfield, Royal Williams. (Attachments: # 1 Declaration of Susan Burton, # 2 RESPONSE TO DEFENDANTS OBJECTIONS TO EVIDENCE IN SUPPORT OF THEIR OPPOSITION TO MOTION TO INTERVENE)(Clancy, Thomas) (Entered: 10/28/2015)

1 Declaration of Susan Burton

View on PACER

2 RESPONSE TO DEFENDANTS OBJECTIONS TO EVIDENCE IN SUPPORT OF THEIR OPPOSITION TO

View on PACER

Oct. 28, 2015

Oct. 28, 2015

PACER
61

MINUTE ORDER IN CHAMBERS by Judge Dean D. Pregerson: COUNSEL ARE NOTIFIED, on the Court's own motion, the MOTION TO INTERVENE 17 is hereby continued from November 3, 2015 to November 23, 2015 at 10:00 a.m. (lc) (Entered: 10/29/2015)

Oct. 29, 2015

Oct. 29, 2015

PACER
62

REPLY in Support of Motion to NOTICE OF MOTION AND MOTION to Disqualify Counsel Munger, Tolles & Olson, LLP 44 filed by Defendants County of Los Angeles, Jim McDonnell. (Hurley, Gregory) (Entered: 11/02/2015)

Nov. 2, 2015

Nov. 2, 2015

RECAP
63

TRANSCRIPT for proceedings held on 100915, 10:12 a.m.. Court Reporter/Electronic Court Recorder: Lisa M. Gonzalez, phone number 213-894-2979; CSRLISAG@AOL.COM. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Electronic Court Recorder before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Notice of Intent to Redact due within 7 days of this date. Redaction Request due 11/27/2015. Redacted Transcript Deadline set for 12/7/2015. Release of Transcript Restriction set for 2/3/2016. (Gonzalez, Lisa) (Entered: 11/05/2015)

Nov. 5, 2015

Nov. 5, 2015

PACER
64

NOTICE OF FILING TRANSCRIPT filed for proceedings 100915, 10:12 a.m. re Transcript 63 THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (Gonzalez, Lisa) TEXT ONLY ENTRY (Entered: 11/05/2015)

Nov. 5, 2015

Nov. 5, 2015

PACER
65

EX PARTE APPLICATION to Supplement Brief re MEMORANDUM in Opposition to Motion 51 filed by Defendant County of Los Angeles, Jim McDonnell. (Attachments: # 1 Memorandum of Point and Authorities in Support of Ex Parte Application to File Supplemental Brief, # 2 Declaration of Hurley in Support of Ex Parte Application to File Supplemental Brief, # 3 Exhibit A to Declaration of Hurley in Support of Ex Parte Application, # 4 Exhibit B to Declaration of Hurley in Support of Ex Parte Application, # 5 Proposed Order Granting Ex Parte Application to File Supplemental Brief) (Hurley, Gregory) (Entered: 11/05/2015)

1 Memorandum of Point and Authorities in Support of Ex Parte Application to File S

View on PACER

2 Declaration of Hurley in Support of Ex Parte Application to File Supplemental Br

View on PACER

3 Exhibit A to Declaration of Hurley in Support of Ex Parte Application

View on PACER

4 Exhibit B to Declaration of Hurley in Support of Ex Parte Application

View on PACER

5 Proposed Order Granting Ex Parte Application to File Supplemental Brief

View on PACER

Nov. 5, 2015

Nov. 5, 2015

PACER
66

ORDER GRANTING EX PARTE APPLICATION TO FILE SUPPLEMENTAL BRIEF 65 by Judge Dean D. Pregerson: Defendants may file a supplemental brief in opposition to ProposedIntervenors Motion to Intervene. (lc) (Entered: 11/06/2015)

Nov. 6, 2015

Nov. 6, 2015

PACER
67

SUPPLEMENT Supplemental Brief in Opposition to Proposed Intervenors' Motion to Intervene filed by Defendants County of Los Angeles, Jim McDonnell. (Hurley, Gregory) (Entered: 11/06/2015)

Nov. 6, 2015

Nov. 6, 2015

PACER
68

EX PARTE APPLICATION for Leave to file RESPONSE TO DEFENDANTS' SUPPLEMENTAL BRIEF IN OPPOSITION TO PLAINTIFF-INTERVENORS' MOTION TO INTERVENE filed by PLAINTIFF-INTERVENORS David Penn, Timothy Polk, Teresa Powers, Mark Sarni, Derrick Thomas, Lepriest Valentine, Darsel Whitfield, Royal Williams. (Attachments: # 1 Declaration Alisa Hartz, # 2 Exhibit A, # 3 Exhibit B, # 4 Proposed Order) (Clancy, Thomas) (Entered: 11/09/2015)

1 Declaration Alisa Hartz

View on PACER

2 Exhibit A

View on PACER

3 Exhibit B

View on PACER

4 Proposed Order

View on PACER

Nov. 9, 2015

Nov. 9, 2015

PACER
69

MINUTE ORDER IN CHAMBERS by Judge Dean D. Pregerson:COUNSEL ARE NOTIFIED, on the Court's own motion, the MOTION TO DISQUALIFY COUNSEL MUNGER, TOLLES & OLSON, LLP FILED BY DEFENDANTS COUNTY OF LOS ANGELES, JIM MCDONNELL 44 is hereby continued from November 16, 2015 to November 23, 2015 at 10:00 a.m. (lc) (Entered: 11/10/2015)

Nov. 10, 2015

Nov. 10, 2015

PACER
70

ORDER GRANTING PLAINTIFF-INTERVENORS REQUEST TO FILE RESPONSE TODEFENDANTS SUPPLEMENTAL BRIEF 68 by Judge Dean D. Pregerson (lc) (Entered: 11/10/2015)

Nov. 10, 2015

Nov. 10, 2015

PACER
71

RESPONSE IN SUPPORT of NOTICE OF MOTION AND MOTION to Intervene 17 filed by Movants David Penn, Timothy Polk, Teresa Powers, Mark Sarni, Derrick Thomas, Lepriest Valentine, Darsel Whitfield, Royal Williams. (Murphy, Emily) (Entered: 11/10/2015)

Nov. 10, 2015

Nov. 10, 2015

PACER
72

DECLARATION of Timothy Polk in support of motion to intervene NOTICE OF MOTION AND MOTION to Intervene 17 (Supplemental Declaration) filed by Movants David Penn, Timothy Polk, Teresa Powers, Mark Sarni, Derrick Thomas, Lepriest Valentine, Darsel Whitfield, Royal Williams. (Murphy, Emily) (Entered: 11/20/2015)

Nov. 20, 2015

Nov. 20, 2015

PACER
73

MINUTES OF Motion Hearing held before Judge Dean D. Pregerson: RE MOTION TO INTERVENE MOTION TO DISQUALIFY COUNSEL MUNGER, TOLLES AND OLSON, LLP FILED BY DEFENDANTS COUNTY OF LOS ANGELES, JIM MCDONNELL. Court hears oral argument and rules as follows: Motion to Intervene 17 is taken under submission with an order to be issued hereafter. The Motion to Disqualify 44 is DENIED.Court Reporter: Maria Bustillos. (lc) (Entered: 11/25/2015)

Nov. 25, 2015

Nov. 25, 2015

RECAP
74

TRANSCRIPT ORDER as to Plaintiff-Intervenors David Penn, Timothy Polk, Teresa Powers, Mark Sarni, Derrick Thomas, Lepriest Valentine, Darsel Whitfield, Royal Williams for Court Reporter. Court will contact Mary Pantoja at mary.pantoja@mto.com with any questions regarding this order. Transcript preparation will not begin until payment has been satisfied with the court reporter. (Phillips, Bradley) (Entered: 11/30/2015)

Nov. 30, 2015

Nov. 30, 2015

PACER
75

ORDER GRANTING MOTION TO INTERVENE filed by Teresa Powers, David Penn, Timothy Polk, Mark Sarni, Derrick Thomas, Darsel Whitfield, Royal Williams, and Lepriest Valentine 17 by Judge Dean D. Pregerson (lc). Modified on 12/15/2015 .(lc). (Entered: 12/15/2015)

Dec. 15, 2015

Dec. 15, 2015

Clearinghouse
76

FIRST AMENDED COMPLAINT against Defendants County of Los Angeles, Jim McDonnell amending Complaint (Attorney Civil Case Opening) 1, filed by Intervenors Darsel Whitfield, Mark Sarni, Teresa Powers, Timothy Polk, Lepriest Valentine, Derrick Thomas, David Penn, Royal Williams(Murphy, Emily) (Entered: 01/14/2016)

Jan. 14, 2016

Jan. 14, 2016

Clearinghouse
77

STATUS REPORT AND REQUEST FOR STATUS CONFERENCE filed by Intervenor Plaintiffs David Penn, Timothy Polk, Teresa Powers, Mark Sarni, Derrick Thomas, Lepriest Valentine, Darsel Whitfield, Royal Williams. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D)(Murphy, Emily) (Entered: 01/15/2016)

1 Exhibit A

View on PACER

2 Exhibit B

View on PACER

3 Exhibit C

View on PACER

4 Exhibit D

View on PACER

Jan. 15, 2016

Jan. 15, 2016

PACER
78

NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Status Report, 77 includes request for status conference. The following error(s) was found: missing Proposed order which was not submitted as separate attachment. In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (lc) (Entered: 01/19/2016)

Jan. 19, 2016

Jan. 19, 2016

PACER
79

RESPONSE filed by Defendants County of Los Angeles, Jim McDonnellto Status Report, 77 (Hurley, Gregory) (Entered: 01/27/2016)

Jan. 27, 2016

Jan. 27, 2016

PACER
80

ANSWER to Amended Complaint/Petition, 76 filed by defendants County of Los Angeles, Jim McDonnell.(Hurley, Gregory) (Entered: 02/01/2016)

Feb. 1, 2016

Feb. 1, 2016

PACER
81

MONITOR'S FIRST REPORT filed by Defendant County of Los Angeles. (Drooyan, Richard) (Entered: 03/01/2016)

March 1, 2016

March 1, 2016

Clearinghouse
82

JOINT REPORT REPORT of RULE 26(F) PLAN filed by Intervenor Plaintiff Teresa Powers. (Clancy, Thomas) (Entered: 03/08/2016)

March 8, 2016

March 8, 2016

RECAP
83

NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Report 82 . The following error(s) was found: Incorrect event selected. The correct event is: Joint Rule 26(f) Discovery Plan. In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (lc) (Entered: 03/09/2016)

March 9, 2016

March 9, 2016

PACER
84

NOTICE OF MOTION AND MOTION for Judgment on the Pleadings as to Intervenors' First Amended Complaint in Intervention filed by defendants County of Los Angeles, Jim McDonnell. Motion set for hearing on 4/11/2016 at 10:00 AM before Judge Dean D. Pregerson. (Attachments: # 1 Memorandum in Support of Motion for Judgment on the Pleadings, # 2 Proposed Judgment) (Hurley, Gregory) (Entered: 03/14/2016)

1 Memorandum in Support of Motion for Judgment on the Pleadings

View on PACER

2 Proposed Judgment

View on PACER

March 14, 2016

March 14, 2016

RECAP
85

EX PARTE APPLICATION to Continue Motion for Judgment on the Pleadings from April 11, 2016 to a date selected by the Court Re: NOTICE OF MOTION AND MOTION for Judgment on the Pleadings as to Intervenors' First Amended Complaint in Intervention 84 filed by Plaintiff-Intervenor David Penn, Timothy Polk, Teresa Powers, Mark Sarni, Derrick Thomas, Lepriest Valentine, Darsel Whitfield, Royal Williams. (Attachments: # 1 Proposed Order) (Hartz, Alisa) (Entered: 03/17/2016)

1 Proposed Order

View on PACER

March 17, 2016

March 17, 2016

PACER
86

OPPOSITION to EX PARTE APPLICATION to Continue Motion for Judgment on the Pleadings from April 11, 2016 to a date selected by the Court Re: NOTICE OF MOTION AND MOTION for Judgment on the Pleadings as to Intervenors' First Amended Complaint in Interventi 85 filed by Defendants County of Los Angeles, Jim McDonnell. (Attachments: # 1 Exhibit A to Defendants' Response to Plaintiff-Intervenors Ex Parte Application to Continue Hearing)(Hurley, Gregory) (Entered: 03/17/2016)

1 Exhibit A to Defendants' Response to Plaintiff-Intervenors Ex Parte Applica

View on PACER

March 17, 2016

March 17, 2016

PACER
87

RESPONSE IN SUPPORT of EX PARTE APPLICATION to Continue Motion for Judgment on the Pleadings from April 11, 2016 to a date selected by the Court Re: NOTICE OF MOTION AND MOTION for Judgment on the Pleadings as to Intervenors' First Amended Complaint in Interventi 85 filed by Intervenor Plaintiffs David Penn, Timothy Polk, Teresa Powers, Mark Sarni, Derrick Thomas, Lepriest Valentine, Darsel Whitfield, Royal Williams. (Hartz, Alisa) (Entered: 03/17/2016)

March 17, 2016

March 17, 2016

PACER
88

MEMORANDUM in Opposition to NOTICE OF MOTION AND MOTION for Judgment on the Pleadings as to Intervenors' First Amended Complaint in Intervention 84 filed by Intervenor Plaintiffs David Penn, Timothy Polk, Teresa Powers, Mark Sarni, Derrick Thomas, Lepriest Valentine, Darsel Whitfield, Royal Williams. (Attachments: # 1 Declaration Declaration Of L. Adelaide Anderson In Support Of Opposition To Motion For Judgment On The Pleadings)(Clancy, Thomas) (Entered: 03/21/2016)

1 Declaration Declaration Of L. Adelaide Anderson In Support Of Opposition To Moti

View on PACER

March 21, 2016

March 21, 2016

PACER
89

REPLY support NOTICE OF MOTION AND MOTION for Judgment on the Pleadings as to Intervenors' First Amended Complaint in Intervention 84 filed by Defendants County of Los Angeles, Jim McDonnell. (Hurley, Gregory) (Entered: 03/28/2016)

March 28, 2016

March 28, 2016

PACER
90

Objection Support re: NOTICE OF MOTION AND MOTION for Judgment on the Pleadings as to Intervenors' First Amended Complaint in Intervention 84 Objections to Declaration of L. Adelaide Anderson filed by Defendants County of Los Angeles, Jim McDonnell. (Hurley, Gregory) (Entered: 03/28/2016)

March 28, 2016

March 28, 2016

PACER
91

RESPONSE filed by Intervenor Plaintiffs David Penn, Timothy Polk, Teresa Powers, Mark Sarni, Derrick Thomas, Lepriest Valentine, Darsel Whitfield, Royal Williamsto Objection/Opposition (Motion related), 90 to Objections to Declaration of L. Adelaide Anderson (Hartz, Alisa) (Entered: 04/04/2016)

April 4, 2016

April 4, 2016

PACER
92

MINUTES (IN CHAMBERS) by Judge Dean D. Pregerson: COUNSEL ARE NOTIFIED Intervenors' Ex Parte Application to Continue Motion is GRANTED 85 . Defendants' Motion for Judgment on the Pleadings 84 is continued to Monday, April 18, 2016 at 2:30 p.m. (lc) (Entered: 04/06/2016)

April 6, 2016

April 6, 2016

PACER
93

NOTICE OF MOTION AND MOTION to Compel Deposition of Dr. Mitchell Katz filed by Plaintiff-Intervenors David Penn, Timothy Polk, Teresa Powers, Mark Sarni, Derrick Thomas, Lepriest Valentine, Darsel Whitfield, Royal Williams. Motion set for hearing on 5/3/2016 at 10:00 AM before Magistrate Judge John E. McDermott. (Attachments: # 1 Memorandum Joint Stipulation Regarding Disputed Issues Concerning Deposition of Mitchell Katz, MD, # 2 Declaration Alisa Hartz in Support of Motion to Compel, # 3 Declaration Mark Rosenbaum in Support of Joint Stipulation, # 4 Declaration Michael Chilleen in support of Defendants' Opposition to Intervenors' Motion to Compel, # 5 Declaration Dr. Mitchell Katz in Support of Defendants Opposition to Intervenors' Motion, # 6 Proposed Order)(Clancy, Thomas) (Entered: 04/12/2016)

1 Memorandum Joint Stipulation Regarding Disputed Issues Concerning Deposition of

View on PACER

2 Declaration Alisa Hartz in Support of Motion to Compel

View on PACER

3 Declaration Mark Rosenbaum in Support of Joint Stipulation

View on PACER

4 Declaration Michael Chilleen in support of Defendants' Opposition to Interv

View on PACER

5 Declaration Dr. Mitchell Katz in Support of Defendants Opposition to Intervenors

View on PACER

6 Proposed Order

View on PACER

April 12, 2016

April 12, 2016

PACER
94

MINUTES OF Motion Hearing held before Judge Dean D. Pregerson: RE MOTION FOR JUDGMENT ON THE PLEADINGS AS TO INTERVENORS' FIRST AMENDED COMPLAINT ININTERVENTION FILED BY DEFENDANTS 84 . Court hears oral argument and takes the matter under submission.Court Reporter: Maria Bustillos. (lc) (Entered: 04/19/2016)

April 18, 2016

April 18, 2016

PACER
96

AMENDED MINUTES 94 OF Motion Hearing held before Judge Dean D. Pregerson: RE MOTION FOR JUDGMENT ON THE PLEADINGS AS TO INTERVENORS' FIRST AMENDED COMPLAIN IN INTERVENTION FILED BY DEFENDANTS 84 . Court hears oral argument and takes the matter under submission. Court Reporter: Maria Bustillos (lc) (Entered: 04/20/2016)

April 18, 2016

April 18, 2016

PACER
95

SUPPLEMENT to MOTION to Compel Deposition of Dr. Mitchell Katz 93 as permitted by L.R. 37-2.3 filed by Intervenor Plaintiffs Timothy Polk, Teresa Powers, Mark Sarni, Derrick Thomas, Lepriest Valentine, Darsel Whitfield, Royal Williams. (Hartz, Alisa) (Entered: 04/19/2016)

April 19, 2016

April 19, 2016

PACER
97

SCHEDULING NOTICE by Magistrate Judge John E. McDermott re: MOTION to Compel Deposition of Dr. Mitchell Katz 93 . Hearing set for May 3, 3016 is hereby VACATED. A ruling will follow. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (san) TEXT ONLY ENTRY (Entered: 04/21/2016)

April 21, 2016

April 21, 2016

PACER
98

TRANSCRIPT ORDER as to Defendants County of Los Angeles, Jim McDonnell for Court Reporter. Court will contact Carrie Strand at cstrand@sheppardmullin.com with any questions regarding this order. Transcript preparation will not begin until payment has been satisfied with the court reporter. (Hurley, Gregory) (Entered: 04/25/2016)

April 25, 2016

April 25, 2016

PACER
99

MINUTES (IN CHAMBERS) ORDER RE PLAINTIFF-INTERVENORS' MOTION TO COMPEL DEPOSITION OF DR. MITCHELL KATZ by Magistrate Judge John E. McDermott 93 Motion to Compel Deposition. The Motion is GRANTED in part and DENIED in part. [See Order for details.] (san) (Entered: 04/27/2016)

April 27, 2016

April 27, 2016

Clearinghouse
100

OBJECTIONS to Order on Motion to Compel Deposition, 99 filed by Defendants County of Los Angeles, Jim McDonnell. (Attachments: # 1 Declaration of Dr. Mitchell Katz (Supplemental))(Hurley, Gregory) (Entered: 05/11/2016)

1 Declaration of Dr. Mitchell Katz (Supplemental)

View on PACER

May 11, 2016

May 11, 2016

PACER

Case Details

State / Territory: California

Case Type(s):

Jail Conditions

Special Collection(s):

California's Prisoners' Rights Bar article

Multi-LexSum (in sample)

Key Dates

Filing Date: Aug. 5, 2015

Case Ongoing: Yes

Plaintiffs

Plaintiff Description:

United States Department of Justice and individuals with mental illnesses and disabilities who cycle through the LA County Jail

Plaintiff Type(s):

Private Plaintiff

U.S. Dept of Justice plaintiff

Attorney Organizations:

U.S. Dept. of Justice Civil Rights Division

Public Interest Lawyer: Yes

Filed Pro Se: No

Class Action Sought: No

Class Action Outcome: Not sought

Defendants

Los Angeles County Jail (Los Angeles), County

Defendant Type(s):

Jurisdiction-wide

Corrections

Case Details

Causes of Action:

Civil Rights of Institutionalized Persons Act (CRIPA), 42 U.S.C. § 1997 et seq.

Constitutional Clause(s):

Unreasonable search and seizure

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

Order Duration: 2015 - None

Content of Injunction:

Reporting

Monitor/Master

Recordkeeping

Auditing

Monitoring

Training

Issues

General:

Classification / placement

Conditions of confinement

Counseling

Sanitation / living conditions

Staff (number, training, qualifications, wages)

Suicide prevention

Totality of conditions

Policing:

Excessive force

Jails, Prisons, Detention Centers, and Other Institutions:

Placement in detention facilities

Placement in mental health facilities

Crowding / caseload

Assault/abuse by staff (facilities)

Assault/abuse by non-staff (facilities)

Disability and Disability Rights:

Mental impairment

Mental Illness, Unspecified

Medical/Mental Health:

Intellectual disability/mental illness dual diagnosis

Medical care, general

Mental health care, general

Self-injurious behaviors

Suicide prevention

Type of Facility:

Government-run