Case: Davies v. County of Los Angeles

2:14-cv-00907 | U.S. District Court for the Central District of California

Filed Date: Feb. 6, 2014

Case Ongoing

Clearinghouse coding complete

Case Summary

On February 6, 2014, various religious leaders and scholars from the greater Los Angeles area filed this complaint in the U.S. District Court for the Central District Court of California. The plaintiffs, represented by private and public counsel with ACLU involvement, sued the County Board of Los Angeles under 42 U.S.C. § 1983. They alleged that the County had violated the United States and California Constitutions by reinstating a cross onto the design of the county seal. The plaintiffs sought…

On February 6, 2014, various religious leaders and scholars from the greater Los Angeles area filed this complaint in the U.S. District Court for the Central District Court of California. The plaintiffs, represented by private and public counsel with ACLU involvement, sued the County Board of Los Angeles under 42 U.S.C. § 1983. They alleged that the County had violated the United States and California Constitutions by reinstating a cross onto the design of the county seal. The plaintiffs sought an injunction prohibiting the county from using the new seal which was a violation fo the First and Fourteenth Amendments to the United States Constitution and a violation of the California Constitution.

In the complaint, the plaintiffs stated that the Los Angeles County Board of supervisors approved the restoration of the cross on the official seal. They argued the cross was unequivocally a religious symbol. In support of their claim, the plaintiffs explained that 10 years prior of the release of the new seal in 2014, the board took the cross off the seal after finding it was a clear endorsement of religious preference. As such the plaintiffs claimed the addition of the cross violated the plaintiff's First and Fourteenth Constitutional rights and was a violation of the plaintiff’s rights protected by the California Constitution.

Between November 2014 and April of 2016, the parties engaged in discovery. Meanwhile, on February 9, 2015, Magistrate Judge McDermott recused himself and the case was reassigned to Magistrate Judge Mumm. Additionally, on March 4, 2015, the plaintiffs notified the court one of the plaintiffs had died and the case should continue without them.

On September 17, 2015, the plaintiffs filed a motion for permanent injunction. On November 3 and November 4, of 2015, both parties filed motions detailing their proposed finding of fact. On November 12, 2015 the court heard arguments regarding the injunction.

On April 6, 2016, Judge Christina Snyder granted the plaintiff’s motion finding the addition of the cross on the LA county seal violated the three-part Lemon Test and that a reasonable observer would find that the cross had the effect of endorsing one religion over another.177 F.Supp.3d 1194.

On May 23, 2016, the court heard arguments on the plaintiff's proposed judgment and permanent injunction. The same day Judge Snyder found in favor of the plaintiffs. Judge Snyder held that the addition of the cross on the seal violated the California and Federal Constitutions. The order also included instructions for the new seal to be removed where possible and replaced with the old seal. Exceptions included published documents that contained the new seal and buildings where the removal would cause structural damage and there was no other way to cover up the cross. The defendants were permanently enjoined from using the seal with the cross in the future. The defendants were permitted to create a new seal in accords with the order given. The defendants were given a period of 145 days to comply with the court order.2016 WL 2977306

This case is closed.

Summary Authors

Taylor Brook (2/2/2018)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/4151039/parties/ian-elliott-davies-v-los-angeles-county-board-of-supervisors/


Judge(s)
Attorney for Plaintiff

Arulanantham, Ahilan T (California)

Au, Benjamin B (California)

Bibring, Peter (California)

Burrow, Linda M (California)

Chemerinsky, Jeffrey M (California)

Attorney for Defendant
Expert/Monitor/Master/Other

show all people

Documents in the Clearinghouse

Document

2:14-cv-00907

Docket [PACER]

Davies v. Los Angeles County Board of Supervisors

July 20, 2016

July 20, 2016

Docket
1

2:14-cv-00907

Complaint

Davies v. Los Angeles County Board of Supervisors

Feb. 6, 2014

Feb. 6, 2014

Complaint
159

2:14-cv-00907

Order Granting Plaintiffs' Motion for Permanent Injunction

April 6, 2016

April 6, 2016

Order/Opinion

177 F.Supp.3d 177

166

2:14-cv-00907

Judgment and Permanent Injunction

May 23, 2016

May 23, 2016

Order/Opinion

2016 WL 2016

Resources

Docket

See docket on RECAP: https://www.courtlistener.com/docket/4151039/ian-elliott-davies-v-los-angeles-county-board-of-supervisors/

Last updated March 17, 2024, 3:03 a.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT against Defendants William T. Fujioka, Los Angeles County Board of Supervisors. Case assigned to Judge Christina A. Snyder for all further proceedings. Discovery referred to Magistrate Judge John E. McDermott. (Filing fee $ 400 PAID.), filed by Plaintiffs Tera Little, J. Edwin Bacon, Jr, Ian Elliott Davies, Amy Bernstein, Peter Laarman, Shakeel Syed, David N. Myers, Harold M. Schulweis, John Rosove. (et) (jp). (Entered: 02/10/2014)

Feb. 6, 2014

Feb. 6, 2014

PACER
2

21 DAY Summons Issued re Complaint - (Discovery) 1 as to Defendants William T. Fujioka, Los Angeles County Board of Supervisors. (et) (Entered: 02/10/2014)

Feb. 6, 2014

Feb. 6, 2014

PACER
3

CERTIFICATE of Interested Parties filed by Plaintiffs J. Edwin Bacon, Jr, Amy Bernstein, Ian Elliott Davies, Peter Laarman, Tera Little, David N. Myers, John Rosove, Harold M. Schulweis, Shakeel Syed. (et) (jp). (Entered: 02/10/2014)

Feb. 6, 2014

Feb. 6, 2014

PACER
4

NOTICE of Related Case(s) filed by Plaintiffs J. Edwin Bacon, Jr, Amy Bernstein, Ian Elliott Davies, Peter Laarman, Tera Little, David N. Myers, John Rosove, Harold M. Schulweis, Shakeel Syed. Related Case(s): Not Indicated. (et) (jp). (Entered: 02/10/2014)

Feb. 6, 2014

Feb. 6, 2014

PACER
5

NOTICE TO PARTIES OF COURT-DIRECTED ADR PROGRAM filed. (et) (Entered: 02/10/2014)

Feb. 6, 2014

Feb. 6, 2014

PACER
6

NOTICE TO COUNSEL upon filing of the complaint by Judge Christina A. Snyder. (rba) (Entered: 02/11/2014)

Feb. 11, 2014

Feb. 11, 2014

PACER
7

PROOF OF SERVICE Executed by Plaintiff Tera Little, J. Edwin Bacon, Jr, Ian Elliott Davies, Amy Bernstein, Peter Laarman, Shakeel Syed, David N. Myers, Harold M. Schulweis, John Rosove, upon Defendant Los Angeles County Board of Supervisors served on 2/10/2014, answer due 3/3/2014. Service of the Summons and Complaint were executed upon Marisol Zarate, Deputy Clerk in compliance with statute not specified by substituted service at business address and no service by mail was executed. Original Summons NOT returned. (Burrow, Linda) (Entered: 02/11/2014)

Feb. 11, 2014

Feb. 11, 2014

PACER
8

PROOF OF SERVICE Executed by Plaintiff Tera Little, J. Edwin Bacon, Jr, Ian Elliott Davies, Amy Bernstein, Peter Laarman, Shakeel Syed, David N. Myers, Harold M. Schulweis, John Rosove, upon Defendant William T. Fujioka served on 2/10/2014, answer due 3/3/2014. Service of the Summons and Complaint were executed upon Ruben Eza, Assistant County Counsel in compliance with statute not specified by substituted service at business address and no service by mail was executed. Original Summons NOT returned. (Burrow, Linda) (Entered: 02/11/2014)

Feb. 11, 2014

Feb. 11, 2014

PACER
9

PROOF OF SERVICE filed by plaintiffs J. Edwin Bacon, Jr, Amy Bernstein, Ian Elliott Davies, Peter Laarman, Tera Little, David N. Myers, John Rosove, Harold M. Schulweis, Shakeel Syed, re Service of Summons and Complaint Returned Executed (21 days),, 8 CORRECTED (Burrow, Linda) (Entered: 02/19/2014)

Feb. 19, 2014

Feb. 19, 2014

PACER
10

PROOF OF SERVICE J. Edwin Bacon, Jr, Amy Bernstein, Ian Elliott Davies, Peter Laarman, Tera Little, David N. Myers, John Rosove, Harold M. Schulweis, Shakeel Syed, re Initial Order upon Filing of Complaint 6 served on Los Angeles County Board of Supervisors (Burrow, Linda) (Entered: 02/20/2014)

Feb. 20, 2014

Feb. 20, 2014

PACER
11

PROOF OF SERVICE J. Edwin Bacon, Jr, Amy Bernstein, Ian Elliott Davies, Peter Laarman, Tera Little, David N. Myers, John Rosove, Harold M. Schulweis, Shakeel Syed, re Initial Order upon Filing of Complaint 6 served on William T Fujioka served on 2/11/2014. (Burrow, Linda) (Entered: 02/20/2014)

Feb. 20, 2014

Feb. 20, 2014

PACER
12

NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Proof of Service (subsequent documents), 9 . The following error(s) was found: Incorrect event selected. The correct event is: Civil Events > Service Documents > Service/Waivers of Summons and Complaints > Service of Summons and Complaint Returned Executed (21 Days). 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. (rne) (Entered: 02/21/2014)

Feb. 21, 2014

Feb. 21, 2014

PACER
13

NOTICE of Association of Counsel associating attorney Timothy T. Coates on behalf of Defendants William T. Fujioka, Los Angeles County Board of Supervisors. Filed by Defendants William T. Fujioka, Los Angeles County Board of Supervisors (Attorney Timothy Towery Coates added to party William T. Fujioka(pty:dft), Attorney Timothy Towery Coates added to party Los Angeles County Board of Supervisors(pty:dft))(Coates, Timothy) (Entered: 02/26/2014)

Feb. 26, 2014

Feb. 26, 2014

PACER
14

STIPULATION for Extension of Time to File as to Complaint - (Discovery), 1 filed by Defendants William T. Fujioka, Los Angeles County Board of Supervisors.(Coates, Timothy) (Entered: 02/26/2014)

Feb. 26, 2014

Feb. 26, 2014

PACER
15

ANSWER to Complaint - (Discovery), 1 filed by Defendants William T. Fujioka, Los Angeles County Board of Supervisors.(Ellyatt, Patricia) (Entered: 03/13/2014)

March 13, 2014

March 13, 2014

RECAP
16

CERTIFICATE of Interested Parties filed by Defendants William T. Fujioka, Los Angeles County Board of Supervisors, identifying Reverend Father Ian Elliott Davies, Reverend J. Edwin Bacon, Jr., Shakeel Syed, Rabbi Harold M. Schulweis, Reverend Tera Little, Rabbi John Rosove, Reverend Peter Laarman, David N. Myers, Rabbi Amy Bernstein, County of Los Angeles, William T. Fujioka. (Ellyatt, Patricia) (Entered: 03/13/2014)

March 13, 2014

March 13, 2014

PACER
17

Notice of Appearance or Withdrawal of Counsel: for attorney Patricia E Ellyatt counsel for Defendants William T. Fujioka, Los Angeles County Board of Supervisors. Adding PATRICIA E. ELLYATT as attorney as counsel of record for LOS ANGELES COUNTY BOARD OF SUPERVISORS and WILLIAM T. FUJIOKA for the reason indicated in the G-123 Notice. Filed by Defendants LOS ANGELES COUNTY BOARD OF SUPERVISORS and WILLIAM T. FUJIOKA. (Ellyatt, Patricia) (Entered: 03/13/2014)

March 13, 2014

March 13, 2014

PACER
18

Notice of Appearance or Withdrawal of Counsel: for attorney Patricia E Ellyatt counsel for Defendants William T. Fujioka, Los Angeles County Board of Supervisors. Adding KENNETH A. MARANGA as attorney as counsel of record for LOS ANGELES COUNTY BOARD OF SUPERVISORS and WILLIAM T. FUJIOKA for the reason indicated in the G-123 Notice. Filed by Defendants LOS ANGELES COUNTY BOARD OF SUPERVISORS and WILLIAM T. FUJIOKA. (Ellyatt, Patricia) (Entered: 03/13/2014)

March 13, 2014

March 13, 2014

PACER
19

Notice of Appearance or Withdrawal of Counsel: for attorney Patricia E Ellyatt counsel for Defendants William T. Fujioka, Los Angeles County Board of Supervisors. Adding FRANK J. OZELLO, JR. as attorney as counsel of record for LOS ANGELES COUNTY BOARD OF SUPERVISORS and WILLIAM T. FUJIOKA for the reason indicated in the G-123 Notice. Filed by Defendants LOS ANGELES COUNTY BOARD OF SUPERVISORS and WILLIAM T. FUJIOKA. (Ellyatt, Patricia) (Entered: 03/13/2014)

March 13, 2014

March 13, 2014

PACER
20

ORDER SETTING SCHEDULING CONFERENCE by Judge Christina A. Snyder. Scheduling Conference set for 6/9/2014 at 11:00 AM before Judge Christina A. Snyder. (cj) (Entered: 03/26/2014)

March 26, 2014

March 26, 2014

PACER
21

Notice of Appearance or Withdrawal of Counsel: for attorney Kenneth A Maranga counsel for Defendants William T. Fujioka, Los Angeles County Board of Supervisors. Adding PATRICIA M. FORD as attorney as counsel of record for LOS ANGELES COUNTY BOARD OF SUPERVISORS and WILLIAM T. FUJIOKA for the reason indicated in the G-123 Notice. Filed by Defendants LOS ANGELES COUNTY BOARD OF SUPERVISORS and WILLIAM T. FUJIOKA. (Maranga, Kenneth) (Entered: 05/08/2014)

May 8, 2014

May 8, 2014

PACER
22

JOINT REPORT Rule 26(f) Discovery Plan ; estimated length of trial 2-3 days, filed by Plaintiffs J. Edwin Bacon, Jr, Amy Bernstein, Ian Elliott Davies, Peter Laarman, Tera Little, David N. Myers, John Rosove, Harold M. Schulweis, Shakeel Syed.. (Burrow, Linda) (Entered: 06/03/2014)

June 3, 2014

June 3, 2014

PACER
23

MINUTES OF Scheduling Conference held before Judge Christina A. Snyder: The Court confers with counsel and schedules the following dates: Request for leave to file amended pleadings or to add parties 9/5/2014. Factual Discovery cut-off 12/15/2014. Exchange of Expert Reports Cut-off 12/12/2014. Exchange of Rebuttal Reports Cut-off 12/29/2014. Expert Discovery Cut-off 1/15/2015. Last Day to File Motion for Preliminary Injunction 1/14/2015. Opposition to Motion for Preliminary Injunction Cut-off 2/4/2015. Reply to Motion for Preliminary Injunction Cut-off 2/16/2014. Telephonic Status Conference re: Settlement Procedure set for 11/10/2014 12:00 PM before Judge Christina A. Snyder. Counsel for PLAINTIFF is ordered to initiate the telephone conference call THROUGH THE TELEPHONE OPERATOR to include all counsel of record, and CHAMBERS. Pretrial Conference/Hearing on Motions in Limine WAIVED. Bench Trial set for 3/3/2014 09:30 AM before Judge Christina A. Snyder. Court Reporter: Laura Elias. (gk) (Entered: 06/13/2014)

June 9, 2014

June 9, 2014

PACER
24

STIPULATION for Protective Order filed by Defendant William T. Fujioka. (Attachments: # 1 Proposed Order Proposed Order)(Ozello, Frank) (Entered: 10/24/2014)

1 Proposed Order Proposed Order

View on PACER

Oct. 24, 2014

Oct. 24, 2014

PACER
25

MINUTE ORDER IN CHAMBERS: Order re Stipulated Protective Order by Magistrate Judge John E. McDermott 24 . [See Order for details.] (san) (Entered: 10/28/2014)

Oct. 28, 2014

Oct. 28, 2014

PACER
26

Corrected STIPULATION for Protective Order filed by Defendant William T. Fujioka. (Attachments: # 1 Proposed Order Proposed Order)(Ozello, Frank) (Entered: 10/30/2014)

1 Proposed Order Proposed Order

View on PACER

Oct. 30, 2014

Oct. 30, 2014

PACER
27

PROTECTIVE ORDER by Magistrate Judge John E. McDermott 26 . (san) (Entered: 11/03/2014)

Nov. 3, 2014

Nov. 3, 2014

RECAP
28

MINUTES OF Telephonic Status Conference if Settlement Procedure is Applicable held before Judge Christina A. Snyder: The Court confers with counsel and the Court finds that the above-referenced action is not applicable to set a settlement procedure, as stated on the record. Based on plaintiffs' counsel's request, as stated on the record, the Court continues the Court Trial to 6/2/2015 09:30 AM before Judge Christina A. Snyder. Counsel shall confer and submit a Stipulation and Proposed Order, for the Court's approval, continuing the other pretrial dates based on the new continued trial. Counsel shall further meet and confer whether implementation of the new seal will be deferred until after the new trial date, or if a motion will be filed in this regard. Court Reporter: Lisa Gonzalez. (gk) (Entered: 11/10/2014)

Nov. 10, 2014

Nov. 10, 2014

PACER
29

Joint STIPULATION to Reschedule filed by plaintiffs J. Edwin Bacon, Jr, Amy Bernstein, Ian Elliott Davies, Peter Laarman, Tera Little, David N. Myers, John Rosove, Harold M. Schulweis, Shakeel Syed. (Attachments: # 1 Proposed Order Modifying Discovery and Motion Schedule as Set Forth in Joint Rule 26(f) Report)(Burrow, Linda) (Entered: 11/21/2014)

1 Proposed Order Modifying Discovery and Motion Schedule as Set Forth in Joint Ru

View on PACER

Nov. 21, 2014

Nov. 21, 2014

PACER
30

ORDER MODIFYING DISCOVERY AND MOTION SCHEDULE AS SET FORTH IN JOINT RULE 26(F) REPORT by Judge Christina A. Snyder: Upon Stipulation 29, the schedule for the completion of fact and expert discovery, and for the briefing on Plaintiffs' permanent injunction motion, IS HEREBY ORDERED as follows: Fact Discovery cut-off 2/27/2015. Expert Disclosure & Report Deadline 3/6/2015. Rebuttal Expert Disclosure & Report Deadline 3/27/2015. Expert Discovery Cut-Off 4/13/2015. Motion for Permanent Injunction Due 4/13/2015. Opposition to Motion for Permanent Injunction Due 5/4/2015. Reply in support of Motion for Permanent Injunction Due 5/15/2015. Hearing on Motion for Permanent Injunction 6/2/2015 at 9:30 AM. (gk) (Entered: 11/25/2014)

Nov. 24, 2014

Nov. 24, 2014

PACER
31

NOTICE OF MOTION AND MOTION for Protective Order for PrecludingDepositions Pursuant to Rule 26(B) filed by Defendants William T. Fujioka, Los Angeles County Board of Supervisors. Motion set for hearing on 2/17/2015 at 10:00 AM before Magistrate Judge John E. McDermott. (Attachments: # 1 Declaration of Frank Ozello in Support of, # 2 Proposed Order)(Attorney Patricia M Ford added to party William T. Fujioka(pty:dft))(Ford, Patricia) (Entered: 01/27/2015)

1 Declaration of Frank Ozello in Support of

View on PACER

2 Proposed Order

View on PACER

Jan. 27, 2015

Jan. 27, 2015

PACER
32

JOINT STIPULATION to MOTION for Protective Order for PrecludingDepositions Pursuant to Rule 26(B) 31 filed by Defendants William T. Fujioka, Los Angeles County Board of Supervisors. (Ford, Patricia) (Entered: 01/27/2015)

Jan. 27, 2015

Jan. 27, 2015

PACER
33

NOTICE OF MOTION AND MOTION to Quash Notice of Taking Deposition of Zev Yaroslavsky, Gloria Molina, Mark Ridley-Thomas, Don Knabe, and Michael Antonovich filed by Defendants William T. Fujioka, Los Angeles County Board of Supervisors. Motion set for hearing on 2/17/2015 at 10:00 AM before Magistrate Judge John E. McDermott. (Attachments: # 1 Declaration of Frank Ozello in Support of, # 2 Declaration of Joe Nicchitta in Support of, # 3 Proposed Order)(Ford, Patricia) (Entered: 01/27/2015)

1 Declaration of Frank Ozello in Support of

View on PACER

2 Declaration of Joe Nicchitta in Support of

View on PACER

3 Proposed Order

View on PACER

Jan. 27, 2015

Jan. 27, 2015

PACER
34

JOINT STIPULATION to MOTION to Quash Notice of Taking Deposition of Zev Yaroslavsky, Gloria Molina, Mark Ridley-Thomas, Don Knabe, and Michael Antonovich 33 filed by Defendants William T. Fujioka, Los Angeles County Board of Supervisors. (Ford, Patricia) (Entered: 01/27/2015)

Jan. 27, 2015

Jan. 27, 2015

PACER
35

DECLARATION of Arwen R. Johnson in Opposition to MOTION for Protective Order for PrecludingDepositions Pursuant to Rule 26(B) 31 filed by Plaintiffs J. Edwin Bacon, Jr, Amy Bernstein, Ian Elliott Davies, Peter Laarman, Tera Little, David N. Myers, John Rosove, Harold M. Schulweis, Shakeel Syed. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8, # 9 Exhibit 9, # 10 Exhibit 10, # 11 Exhibit 11, # 12 Exhibit 12, # 13 Exhibit 13, # 14 Exhibit 14, # 15 Exhibit 15, # 16 Exhibit 16, # 17 Exhibit 17, # 18 Exhibit 18, # 19 Exhibit 19, # 20 Exhibit 20, # 21 Exhibit 21, # 22 Exhibit 22, # 23 Exhibit 23)(Burrow, Linda) (Entered: 01/27/2015)

1 Exhibit 1

View on PACER

2 Exhibit 2

View on PACER

3 Exhibit 3

View on PACER

4 Exhibit 4

View on PACER

5 Exhibit 5

View on PACER

6 Exhibit 6

View on PACER

7 Exhibit 7

View on PACER

8 Exhibit 8

View on PACER

9 Exhibit 9

View on PACER

10 Exhibit 10

View on PACER

11 Exhibit 11

View on PACER

12 Exhibit 12

View on PACER

13 Exhibit 13

View on PACER

14 Exhibit 14

View on PACER

15 Exhibit 15

View on PACER

16 Exhibit 16

View on PACER

17 Exhibit 17

View on PACER

18 Exhibit 18

View on PACER

19 Exhibit 19

View on PACER

20 Exhibit 20

View on PACER

21 Exhibit 21

View on PACER

22 Exhibit 22

View on PACER

23 Exhibit 23

View on PACER

Jan. 27, 2015

Jan. 27, 2015

PACER
36

DECLARATION of Arwen R. Johnson in Opposition to MOTION to Quash Notice of Taking Deposition of Zev Yaroslavsky, Gloria Molina, Mark Ridley-Thomas, Don Knabe, and Michael Antonovich 33 filed by Plaintiffs J. Edwin Bacon, Jr, Amy Bernstein, Ian Elliott Davies, Peter Laarman, Tera Little, David N. Myers, John Rosove, Harold M. Schulweis, Shakeel Syed. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8, # 9 Exhibit 9, # 10 Exhibit 10, # 11 Exhibit 11, # 12 Exhibit 12, # 13 Exhibit 13, # 14 Exhibit 14, # 15 Exhibit 15, # 16 Exhibit 16, # 17 Exhibit 17, # 18 Exhibit 18, # 19 Exhibit 19, # 20 Exhibit 20, # 21 Exhibit 21, # 22 Exhibit 22, # 23 Exhibit 23)(Burrow, Linda) (Entered: 01/27/2015)

1 Exhibit 1

View on PACER

2 Exhibit 2

View on PACER

3 Exhibit 3

View on PACER

4 Exhibit 4

View on PACER

5 Exhibit 5

View on PACER

6 Exhibit 6

View on PACER

7 Exhibit 7

View on PACER

8 Exhibit 8

View on PACER

9 Exhibit 9

View on PACER

10 Exhibit 10

View on PACER

11 Exhibit 11

View on PACER

12 Exhibit 12

View on PACER

13 Exhibit 13

View on PACER

14 Exhibit 14

View on PACER

15 Exhibit 15

View on PACER

16 Exhibit 16

View on PACER

17 Exhibit 17

View on PACER

18 Exhibit 18

View on PACER

19 Exhibit 19

View on PACER

20 Exhibit 20

View on PACER

21 Exhibit 21

View on PACER

22 Exhibit 22

View on PACER

23 Exhibit 23

View on PACER

Jan. 27, 2015

Jan. 27, 2015

PACER
37

MEMORANDUM in Support of MOTION to Quash Notice of Taking Deposition of Zev Yaroslavsky, Gloria Molina, Mark Ridley-Thomas, Don Knabe, and Michael Antonovich 33 (Supplemental Memorandum) filed by Defendants William T. Fujioka, Los Angeles County Board of Supervisors. (Attachments: # 1 Declaration OF KENNETH A. MARANGA)(Ford, Patricia) (Entered: 02/03/2015)

1 Declaration OF KENNETH A. MARANGA

View on PACER

Feb. 3, 2015

Feb. 3, 2015

PACER
38

MEMORANDUM in Support of MOTION for Protective Order for PrecludingDepositions Pursuant to Rule 26(B) 31 (Supplemental Memorandum) filed by Defendants William T. Fujioka, Los Angeles County Board of Supervisors. (Ford, Patricia) (Entered: 02/03/2015)

Feb. 3, 2015

Feb. 3, 2015

PACER
39

OBJECTIONS In Opposition to Arwen R. Johnson's Declarations re: MOTION for Protective Order for PrecludingDepositions Pursuant to Rule 26(B) 31, MOTION to Quash Notice of Taking Deposition of Zev Yaroslavsky, Gloria Molina, Mark Ridley-Thomas, Don Knabe, and Michael Antonovich 33 filed by Defendants William T. Fujioka, Los Angeles County Board of Supervisors. (Attachments: # 1 Proposed Order)(Ford, Patricia) (Entered: 02/03/2015)

1 Proposed Order

View on PACER

Feb. 3, 2015

Feb. 3, 2015

PACER
40

MEMORANDUM in Opposition to MOTION for Protective Order for PrecludingDepositions Pursuant to Rule 26(B) 31 (Supplemental Memorandum) filed by Plaintiffs J. Edwin Bacon, Jr, Amy Bernstein, Ian Elliott Davies, Peter Laarman, Tera Little, David N. Myers, John Rosove, Harold M. Schulweis, Shakeel Syed. (Burrow, Linda) (Entered: 02/03/2015)

Feb. 3, 2015

Feb. 3, 2015

PACER
41

MEMORANDUM in Opposition to MOTION to Quash Notice of Taking Deposition of Zev Yaroslavsky, Gloria Molina, Mark Ridley-Thomas, Don Knabe, and Michael Antonovich 33 (Supplemental Memorandum) filed by Plaintiffs J. Edwin Bacon, Jr, Amy Bernstein, Ian Elliott Davies, Peter Laarman, Tera Little, David N. Myers, John Rosove, Harold M. Schulweis, Shakeel Syed. (Burrow, Linda) (Entered: 02/03/2015)

Feb. 3, 2015

Feb. 3, 2015

PACER
42

OBJECTION to Declaration of Kenneth Maranga to Defendants' Supplemental Memorandum in Support of Motion to Quash Plaintiffs' Deposition Notices 37 re: MOTION to Quash Notice of Taking Deposition of Zev Yaroslavsky, Gloria Molina, Mark Ridley-Thomas, Don Knabe, and Michael Antonovich 33 filed by Plaintiffs J. Edwin Bacon, Jr, Amy Bernstein, Ian Elliott Davies, Peter Laarman, Tera Little, David N. Myers, John Rosove, Harold M. Schulweis, Shakeel Syed. (Attachments: # 1 Proposed Order)(Burrow, Linda) (Entered: 02/06/2015)

1 Proposed Order

View on PACER

Feb. 6, 2015

Feb. 6, 2015

PACER
43

MINUTE (IN CHAMBERS) ORDER RE DEFENDANTS' MOTION FOR PROTECTIVE ORDER PRECLUDING DEPOSITIONS (Docket No. 31 ); AND DEFENDANTS' MOTION TO QUASH NOTICE OF TAKING DEPOSITION OF ZEV YAROSLAVSKY, GLORIA MOLINA, MARK RIDLEY-THOMAS, DON KNABE, AND MICHAEL ANTONOVICH (Docket No. 33 ) by Magistrate Judge John E. McDermott. Before the Court is a Motion to Quash and a Motion for Protective Order to prevent the depositions of members of the LA County Board of Supervisors in this Establishment Clause case challenging the cross on the County seal. This Court has decided to recuse itself from ruling on the above motions pursuant to 28 U.S.C. § 455(a). (kl) (Entered: 02/09/2015)

Feb. 9, 2015

Feb. 9, 2015

PACER
44

ORDER RETURNING CASE FOR REASSIGNMENT UPON RECUSAL by Magistrate Judge John E. McDermott. ORDER case returned to the Clerk for random reassignment Discovery pursuant to General Order 05-07 and General Order 14-03. Case randomly reassigned from Magistrate Judge John E. McDermott to Magistrate Judge Frederick F. Mumm for all further proceedings. The case number will now reflect the initials of the transferee Judge CV14-00907 CAS (FFMx). (mg) (Entered: 02/09/2015)

Feb. 9, 2015

Feb. 9, 2015

PACER
45

Notice of Appearance or Withdrawal of Counsel: for attorney Linda M Burrow counsel for Plaintiffs J. Edwin Bacon, Jr, Amy Bernstein, Ian Elliott Davies, Peter Laarman, Tera Little, David N. Myers, John Rosove, Harold M. Schulweis, Shakeel Syed. Jeffrey M. Chemerinsky is no longer attorney of record for the aforementioned party in this case for the reason indicated in the G-123 Notice. Filed by plaintiffs Linda M. Burrow. (Burrow, Linda) (Entered: 02/12/2015)

Feb. 12, 2015

Feb. 12, 2015

PACER
46

Notice of Appearance or Withdrawal of Counsel: for attorney Arwen Johnson counsel for Plaintiffs J. Edwin Bacon, Jr, Amy Bernstein, Ian Elliott Davies, Peter Laarman, Tera Little, David N. Myers, John Rosove, Harold M. Schulweis, Shakeel Syed. Adding Arwen R. Johnson as attorney as counsel of record for plaintiffs for the reason indicated in the G-123 Notice. Filed by plaintiffs Arwen R. Johnson. (Attorney Arwen Johnson added to party J. Edwin Bacon, Jr(pty:pla), Attorney Arwen Johnson added to party Amy Bernstein(pty:pla), Attorney Arwen Johnson added to party Ian Elliott Davies(pty:pla), Attorney Arwen Johnson added to party Peter Laarman(pty:pla), Attorney Arwen Johnson added to party Tera Little(pty:pla), Attorney Arwen Johnson added to party David N. Myers(pty:pla), Attorney Arwen Johnson added to party John Rosove(pty:pla), Attorney Arwen Johnson added to party Harold M. Schulweis(pty:pla), Attorney Arwen Johnson added to party Shakeel Syed(pty:pla))(Johnson, Arwen) (Entered: 02/12/2015)

Feb. 12, 2015

Feb. 12, 2015

PACER
47

Notice of Appearance or Withdrawal of Counsel: for attorney Kimberly Michelle Singer counsel for Plaintiffs J. Edwin Bacon, Jr, Amy Bernstein, Ian Elliott Davies, Peter Laarman, Tera Little, David N. Myers, John Rosove, Harold M. Schulweis, Shakeel Syed. Adding Kimberly M. Singer as attorney as counsel of record for plaintiffs for the reason indicated in the G-123 Notice. Filed by plaintiff Kimberly M. Singer. (Attorney Kimberly Michelle Singer added to party J. Edwin Bacon, Jr(pty:pla), Attorney Kimberly Michelle Singer added to party Amy Bernstein(pty:pla), Attorney Kimberly Michelle Singer added to party Ian Elliott Davies(pty:pla), Attorney Kimberly Michelle Singer added to party Peter Laarman(pty:pla), Attorney Kimberly Michelle Singer added to party Tera Little(pty:pla), Attorney Kimberly Michelle Singer added to party David N. Myers(pty:pla), Attorney Kimberly Michelle Singer added to party John Rosove(pty:pla), Attorney Kimberly Michelle Singer added to party Harold M. Schulweis(pty:pla), Attorney Kimberly Michelle Singer added to party Shakeel Syed(pty:pla))(Singer, Kimberly) (Entered: 02/12/2015)

Feb. 12, 2015

Feb. 12, 2015

PACER
48

MINUTE ORDER IN CHAMBERS by Magistrate Judge Frederick F. Mumm: ORDER RE HEARING ON MOTIONS TO QUASH FOR PROTECTIVE ORDER Set hearings ( Discovery Hearing set for 2/17/2015 10:00 AM before Magistrate Judge Frederick F. Mumm.) Given the reassignment of this case to Judge Mumm, the Court transfers the hearing on defendants' motions to Courtroom E on the Ninth Floor of the Spring Street Courthouse located at 312 N. Spring Street, Los Angeles, California. The hearing date and time of February 17, 2015 at 10:00 a.m. remain unchanged. (jm) (Entered: 02/13/2015)

Feb. 12, 2015

Feb. 12, 2015

PACER
49

MINUTES OF Discovery Hearing held before Magistrate Judge Frederick F. Mumm: DEFENDANTS' MOTION TO QUASH, DEFENDANTS' MOTION FOR PROTECTIVE ORDER: Parties request a continuance of today's hearing. Court grants the parties' request. Today's hearing is continued to March 9, 2015 at 10:00 a.m.Court Recorder: CS 02/17/15. (jm) (Entered: 02/18/2015)

Feb. 17, 2015

Feb. 17, 2015

PACER
50

EX PARTE APPLICATION to Reschedule discovery and motion deadlines and trial date filed by plaintiffs J. Edwin Bacon, Jr, Amy Bernstein, Ian Elliott Davies, Peter Laarman, Tera Little, David N. Myers, John Rosove, Harold M. Schulweis, Shakeel Syed. (Attachments: # 1 Proposed Order Granting Plaintiffs' Ex Parte Application to Modify Schedule)(Burrow, Linda) (Entered: 03/04/2015)

1 Proposed Order Granting Plaintiffs' Ex Parte Application to Modify Schedul

View on PACER

March 4, 2015

March 4, 2015

PACER
51

DECLARATION of Arwen R. Johnson in support of EX PARTE APPLICATION to Reschedule discovery and motion deadlines and trial date 50 filed by Plaintiffs J. Edwin Bacon, Jr, Amy Bernstein, Ian Elliott Davies, Peter Laarman, Tera Little, David N. Myers, John Rosove, Harold M. Schulweis, Shakeel Syed. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F)(Burrow, Linda) (Entered: 03/04/2015)

1 Exhibit A

View on PACER

2 Exhibit B

View on PACER

3 Exhibit C

View on PACER

4 Exhibit D

View on PACER

5 Exhibit E

View on PACER

6 Exhibit F

View on PACER

March 4, 2015

March 4, 2015

PACER
52

STATEMENT of Fact of Death of Plaintiff Rabbi Harold M. Schulweis filed by Plaintiffs J. Edwin Bacon, Jr, Amy Bernstein, Ian Elliott Davies, Peter Laarman, Tera Little, David N. Myers, John Rosove, Harold M. Schulweis, Shakeel Syed (Burrow, Linda) (Entered: 03/04/2015)

March 4, 2015

March 4, 2015

PACER
53

OPPOSITION to EX PARTE APPLICATION to Reschedule discovery and motion deadlines and trial date 50 filed by Defendants William T. Fujioka, Los Angeles County Board of Supervisors. (Attachments: # 1 Declaration of Frank J. Ozello, Jr. in Support of, # 2 Proposed Order)(Ozello, Frank) (Entered: 03/06/2015)

1 Declaration of Frank J. Ozello, Jr. in Support of

View on PACER

2 Proposed Order

View on PACER

March 6, 2015

March 6, 2015

PACER
54

MINUTES OF DEFENDANTS' MOTION TO QUASH and DEFENDANTS' MOTION FOR PROTECTIVE ORDER held before Magistrate Judge Frederick F. Mumm: Matter is taken under submission. Court Recorder: CS 03/09/15. (jm) (Entered: 03/10/2015)

March 9, 2015

March 9, 2015

PACER
55

MINUTE ORDER IN CHAMBERS by Magistrate Judge Frederick F. Mumm: RULING ON SUBMITTED MATTERS re: MOTION to Quash Notice of Taking Deposition of Zev Yaroslavsky, Gloria Molina, Mark Ridley-Thomas, Don Knabe, and Michael Antonovich 33, Joint Stipulation re Discovery Motion 32 : (see attached) After further review, the Court adopts its tentative ruling as stated on the record. The Motion to Quash is GRANTED in full; the Motion for Protective Order is GRANTED in part. This ruling is conditional, as the discovery period has passed. Unless the parties obtain an extension of the discovery cut off period, the motions are moot. If the discovery period is extended, the parties are ordered to meet and confer to establish reasonable time limitations on the deposition of any individual supervisor or former supervisor. (jm) (Entered: 03/10/2015)

March 10, 2015

March 10, 2015

PACER
56

SUPPLEMENTAL RESPONSE re EX PARTE APPLICATION to Reschedule discovery and motion deadlines and trial date 50 filed by Defendants William T. Fujioka, Los Angeles County Board of Supervisors. (Ford, Patricia) (Entered: 03/10/2015)

March 10, 2015

March 10, 2015

PACER
57

TRANSCRIPT ORDER as to Defendant Los Angeles County Board of Supervisors Court Smart (CS). Court will contact Veronica Bagga at vbagga@marmorlaw.com with any questions regarding this order. Transcript portion requested: Other: March 9, 2015. Transcript preparation will not begin until payment has been satisfied with the court reporter/recorder. (Ozello, Frank) (Entered: 03/11/2015)

March 11, 2015

March 11, 2015

PACER
58

STIPULATION to Continue Hearing on Motion for Preliminary Injunction and discovery deadlines from June 2, 2015 to November 10, 2015 filed by Plaintiffs J. Edwin Bacon, Jr, Amy Bernstein, Ian Elliott Davies, Peter Laarman, Tera Little, David N. Myers, John Rosove, Shakeel Syed. (Attachments: # 1 Proposed Order)(Burrow, Linda) (Entered: 03/12/2015)

1 Proposed Order

View on PACER

March 12, 2015

March 12, 2015

PACER
60

TRANSCRIPT for proceedings held on 3/9/15 10:08 a.m.. Court Reporter/Electronic Court Recorder: BABYKIN COURTHOUSE SERVICES, phone number (626) 963-0566. 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 4/3/2015. Redacted Transcript Deadline set for 4/13/2015. Release of Transcript Restriction set for 6/11/2015. (ha) (Entered: 03/17/2015)

March 13, 2015

March 13, 2015

PACER
61

NOTICE OF FILING TRANSCRIPT filed for proceedings 3/9/15 10:08 a.m. re Transcript 60 THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (ha) TEXT ONLY ENTRY (Entered: 03/17/2015)

March 13, 2015

March 13, 2015

PACER
59

ORDER MODIFYING DISCOVERY AND MOTION SCHEDULE by Judge Christina A. Snyder: Upon Stipulation 58, IT IS HEREBY ORDERED as follows: Fact Discovery Cut-Off 7/24/2015. Expert Disclosure & Report Deadline 8/7/2015. Rebuttal Expert Disclosure & Report Deadline 8/28/2015. Expert Discovery Cut-Off 9/17/2015. Motion for Permanent Injunction Due 9/17/2015. Opposition to Motion for Permanent Injunction Due 10/8/2015. Reply in support of Motion for Permanent Injunction Due 10/19/2015. Hearing on Motion for Permanent Injunction/Bench Trial set for 11/10/2015 09:30 AM before Judge Christina A. Snyder. (gk) (Entered: 03/17/2015)

March 16, 2015

March 16, 2015

PACER
62

NOTICE OF MOTION AND MOTION for Protective Order for Precluding Deposition of William T. Fujioka Pursuant to Rule 26(B) filed by Defendants William T. Fujioka, Los Angeles County Board of Supervisors. Motion set for hearing on 5/12/2015 at 10:00 AM before Magistrate Judge Frederick F. Mumm. (Attachments: # 1 Declaration of Frank J. Ozello, Jr., # 2 Declaration of Joseph M. Nicchitta, # 3 Proposed Order)(Ozello, Frank) (Entered: 04/21/2015)

1 Declaration of Frank J. Ozello, Jr.

View on PACER

2 Declaration of Joseph M. Nicchitta

View on PACER

3 Proposed Order

View on PACER

April 21, 2015

April 21, 2015

PACER
63

JOINT STIPULATION to MOTION for Protective Order for Precluding Deposition of William T. Fujioka Pursuant to Rule 26(B) 62 filed by Defendants William T. Fujioka, Los Angeles County Board of Supervisors. (Ozello, Frank) (Entered: 04/21/2015)

April 21, 2015

April 21, 2015

PACER
64

DECLARATION of Arwen R. Johnson in opposition to MOTION for Protective Order for Precluding Deposition of William T. Fujioka Pursuant to Rule 26(B) 62 filed by Plaintiffs J. Edwin Bacon, Jr, Amy Bernstein, Ian Elliott Davies, Peter Laarman, Tera Little, David N. Myers, John Rosove, Harold M. Schulweis, Shakeel Syed. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8, # 9 Exhibit 9, # 10 Exhibit 10, # 11 Exhibit 11, # 12 Exhibit 12, # 13 Exhibit 13, # 14 Exhibit 14, # 15 Exhibit 15, # 16 Exhibit 16, # 17 Exhibit 17, # 18 Exhibit 18, # 19 Exhibit 19, # 20 Exhibit 20, # 21 Exhibit 21, # 22 Exhibit 22)(Burrow, Linda) (Entered: 04/21/2015)

1 Exhibit 1

View on PACER

2 Exhibit 2

View on PACER

3 Exhibit 3

View on PACER

4 Exhibit 4

View on PACER

5 Exhibit 5

View on PACER

6 Exhibit 6

View on PACER

7 Exhibit 7

View on PACER

8 Exhibit 8

View on PACER

9 Exhibit 9

View on PACER

10 Exhibit 10

View on PACER

11 Exhibit 11

View on PACER

12 Exhibit 12

View on PACER

13 Exhibit 13

View on PACER

14 Exhibit 14

View on PACER

15 Exhibit 15

View on PACER

16 Exhibit 16

View on PACER

17 Exhibit 17

View on PACER

18 Exhibit 18

View on PACER

19 Exhibit 19

View on PACER

20 Exhibit 20

View on PACER

21 Exhibit 21

View on PACER

22 Exhibit 22

View on PACER

April 21, 2015

April 21, 2015

PACER
65

SUPPLEMENT to MOTION for Protective Order for Precluding Deposition of William T. Fujioka Pursuant to Rule 26(B) 62 and JOINT STIPULATION filed by Defendants William T. Fujioka, Los Angeles County Board of Supervisors. (Attachments: # 1 Declaration of Frank J. Ozello, Jr.)(Ozello, Frank) (Entered: 04/28/2015)

1 Declaration of Frank J. Ozello, Jr.

View on PACER

April 28, 2015

April 28, 2015

PACER
66

OBJECTION to the Declarations of Arwen Johnson re: MOTION for Protective Order for Precluding Deposition of William T. Fujioka Pursuant to Rule 26(B) 62 filed by Defendants William T. Fujioka, Los Angeles County Board of Supervisors. (Ozello, Frank) (Entered: 04/28/2015)

April 28, 2015

April 28, 2015

PACER
67

SUPPLEMENT to MOTION for Protective Order for Precluding Deposition of William T. Fujioka Pursuant to Rule 26(B) 62 filed by Plaintiffs J. Edwin Bacon, Jr, Amy Bernstein, Ian Elliott Davies, Peter Laarman, Tera Little, David N. Myers, John Rosove, Harold M. Schulweis, Shakeel Syed. (Burrow, Linda) (Entered: 04/28/2015)

April 28, 2015

April 28, 2015

PACER
68

OBJECTION to Declaration of Frank J. Ozello, Jr. filed with Defendants' Supplemental Memorandum re: MOTION for Protective Order for Precluding Deposition of William T. Fujioka Pursuant to Rule 26(B) 62 filed by Plaintiffs J. Edwin Bacon, Jr, Amy Bernstein, Ian Elliott Davies, Peter Laarman, Tera Little, David N. Myers, John Rosove, Harold M. Schulweis, Shakeel Syed. (Burrow, Linda) (Entered: 04/29/2015)

April 29, 2015

April 29, 2015

PACER
69

NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Supplement(Motion related), 65 . The following error(s) was found: Case number is incorrect or missing. In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. The discovery judge assigned to this case is the Honorable Frederick F. Mumm. Case number should read: CV14-0907 CAS (FFMx). Document is accepted as filed. No further action required at this time. (es) (Entered: 05/01/2015)

May 1, 2015

May 1, 2015

PACER
70

MINUTES (IN CHAMBERS): ORDER TAKING MOTION UNDER SUBMISSION AND VACATING HEARING DATE by Judge Christina A. Snyder: vacating 62 Motion for Protective Order : On April 21, 2015, defendants County of Los Angeles and William T. Fujioka fileda Motion for Protective Order Precluding Deposition of William T. Fujioka (motion).The Court will rule on this motion based on the papers submitted. This matter will besubmitted without oral argument absent further order by this Court. The noticed hearingdate of May 12, 2015, is VACATED. (jm) (Entered: 05/11/2015)

May 11, 2015

May 11, 2015

PACER
71

(IN CHAMBERS) RULING ON SUBMITTED MATTER by Magistrate Judge Frederick F. Mumm: On April 21, 2015, County of Los Angeles and William T. Fujioka ("MovingParties") filed a motion for a protective order with respect to the noticed deposition of William T. Fujioka. After reviewing all the documents filed in support of and in opposition to the motion, the Court issued an order vacating the hearing and taking the matter under submission. After further review, the Court grants the motion for the following reasons: *See Order for details.* (es) (Entered: 05/20/2015)

May 20, 2015

May 20, 2015

PACER
72

Notice of Appearance or Withdrawal of Counsel: for attorney Benjamin B Au counsel for Plaintiffs J. Edwin Bacon, Jr, Amy Bernstein, Ian Elliott Davies, Peter Laarman, Tera Little, David N. Myers, John Rosove, Harold M. Schulweis, Shakeel Syed. Adding Benjamin B. Au as counsel of record for Plaintiffs for the reason indicated in the G-123 Notice. Filed by Plaintiffs Benjamin B. Au. (Attorney Benjamin B Au added to party J. Edwin Bacon, Jr(pty:pla), Attorney Benjamin B Au added to party Amy Bernstein(pty:pla), Attorney Benjamin B Au added to party Ian Elliott Davies(pty:pla), Attorney Benjamin B Au added to party Peter Laarman(pty:pla), Attorney Benjamin B Au added to party Tera Little(pty:pla), Attorney Benjamin B Au added to party David N. Myers(pty:pla), Attorney Benjamin B Au added to party John Rosove(pty:pla), Attorney Benjamin B Au added to party Harold M. Schulweis(pty:pla), Attorney Benjamin B Au added to party Shakeel Syed(pty:pla))(Au, Benjamin) (Entered: 06/10/2015)

June 10, 2015

June 10, 2015

PACER
73

EX PARTE APPLICATION for Review of Order Dated March 10, 2015 re Minutes of In Chambers Order/Directive - no proceeding held,,, 55 filed by Plaintiffs J. Edwin Bacon, Jr, Amy Bernstein, Ian Elliott Davies, Peter Laarman, Tera Little, David N. Myers, John Rosove, Harold M. Schulweis, Shakeel Syed. (Attachments: # 1 Proposed Order Re March 10, 2015 Order)(Burrow, Linda) (Entered: 06/11/2015)

1 Proposed Order Re March 10, 2015 Order

View on PACER

June 11, 2015

June 11, 2015

PACER
74

DECLARATION of Kimberly M. Singer in support of EX PARTE APPLICATION for Review of Order Dated March 10, 2015 re Minutes of In Chambers Order/Directive - no proceeding held,,, 55 73 filed by Plaintiffs J. Edwin Bacon, Jr, Amy Bernstein, Ian Elliott Davies, Peter Laarman, Tera Little, David N. Myers, John Rosove, Harold M. Schulweis, Shakeel Syed. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C)(Burrow, Linda) (Entered: 06/11/2015)

1 Exhibit A

View on PACER

2 Exhibit B

View on PACER

3 Exhibit C

View on PACER

June 11, 2015

June 11, 2015

PACER
75

Opposition re: EX PARTE APPLICATION for Review of Order Dated March 10, 2015 re Minutes of In Chambers Order/Directive - no proceeding held,,, 55 73 filed by Defendants William T. Fujioka, Los Angeles County Board of Supervisors. (Attachments: # 1 Declaration Frank J. Ozello, # 2 Exhibit 1, # 3 Exhibit 2, # 4 Exhibit 3, # 5 Exhibit 4, # 6 Proof of Service-Declaration)(Ozello, Frank) (Entered: 06/12/2015)

1 Declaration Frank J. Ozello

View on PACER

2 Exhibit 1

View on PACER

3 Exhibit 2

View on PACER

4 Exhibit 3

View on PACER

5 Exhibit 4

View on PACER

6 Proof of Service-Declaration

View on PACER

June 12, 2015

June 12, 2015

PACER
76

Objection re: EX PARTE APPLICATION for Review of Order Dated March 10, 2015 re Minutes of In Chambers Order/Directive - no proceeding held,,, 55 73 filed by Defendants William T. Fujioka, Los Angeles County Board of Supervisors. (Ozello, Frank) (Entered: 06/12/2015)

June 12, 2015

June 12, 2015

PACER
77

DECLARATION of Kimberly M. Singer AMENDED in support of EX PARTE APPLICATION for Review of Order Dated March 10, 2015 re Minutes of In Chambers Order/Directive - no proceeding held,,, 55 73 filed by Plaintiffs J. Edwin Bacon, Jr, Amy Bernstein, Ian Elliott Davies, Peter Laarman, Tera Little, David N. Myers, John Rosove, Harold M. Schulweis, Shakeel Syed. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C)(Burrow, Linda) (Entered: 06/12/2015)

1 Exhibit A

View on PACER

2 Exhibit B

View on PACER

3 Exhibit C

View on PACER

June 12, 2015

June 12, 2015

PACER
78

ORDER by Magistrate Judge Frederick F. Mumm: DENYING 73 Plaintiff's Ex Parte Application for Clarification of Order Dated March 10, 2015. * Note: Changes Made by the Court.* (es) (Entered: 06/15/2015)

June 12, 2015

June 12, 2015

PACER
79

Joint Request for Telephonic Status Conference filed by Plaintiffs J. Edwin Bacon, Jr, Amy Bernstein, Ian Elliott Davies, Peter Laarman, Tera Little, David N. Myers, John Rosove, Harold M. Schulweis, Shakeel Syed (Attachments: # 1 Proposed Order)(Burrow, Linda) (Entered: 08/14/2015)

1 Proposed Order

View on PACER

Aug. 14, 2015

Aug. 14, 2015

PACER
80

ORDER RE: JOINT REQUEST FOR TELEPHONIC STATUS CONFERENCE by Judge Christina A. Snyder: Upon Joint Request 79, a Telephonic Status Conference Call is set for 8/24/2015 12:30 PM before Judge Christina A. Snyder. All parties are ordered to discuss the matter with their clients and opposing counsel prior to the telephone conference. Counsel for PLAINTIFF is ordered to initiate the telephone conference call THROUGH THE TELEPHONE OPERATOR to include all counsel of record, and CHAMBERS on the date and time scheduled. (gk) (Entered: 08/18/2015)

Aug. 17, 2015

Aug. 17, 2015

PACER
81

MINUTES OF TELEPHONE FURTHER STATUS CONFERENCE held before Judge Christina A. Snyder. Hearing held and counsel are present. The Court confers with counsel, as stated in Court and on the record. The Court informs the parties that all evidence at trial will be received subject to a motion to strike. Court Reporter: Laura Elias. (lom) (Entered: 08/25/2015)

Aug. 24, 2015

Aug. 24, 2015

PACER
82

Joint STIPULATION to Exceed Page Limitation as to Plaintiffs' Motion for Permanent Injunction and Defendants' Opposition brief filed by plaintiffs J. Edwin Bacon, Jr, Amy Bernstein, Ian Elliott Davies, Peter Laarman, Tera Little, David N. Myers, John Rosove, Harold M. Schulweis, Shakeel Syed. (Attachments: # 1 Proposed Order re Joint Stipulation)(Burrow, Linda) (Entered: 09/15/2015)

1 Proposed Order re Joint Stipulation

View on PACER

Sept. 15, 2015

Sept. 15, 2015

PACER
83

ORDER by Judge Christina A. Snyder, GRANTING Modifying Page Limit for Motion for Permanent Injunction Briefing 82 (pg) (Entered: 09/17/2015)

Sept. 16, 2015

Sept. 16, 2015

PACER
84

NOTICE OF MOTION AND MOTION for Permanent Injunction filed by plaintiffs J. Edwin Bacon, Jr, Amy Bernstein, Ian Elliott Davies, Peter Laarman, Tera Little, David N. Myers, John Rosove, Harold M. Schulweis, Shakeel Syed. Motion set for hearing on 11/10/2015 at 09:30 AM before Judge Christina A. Snyder. (Attachments: # 1 Proposed Order) (Burrow, Linda) (Entered: 09/17/2015)

1 Proposed Order

View on PACER

Sept. 17, 2015

Sept. 17, 2015

PACER
85

DECLARATION of Rev. Father Ian Elliott Davies in support of NOTICE OF MOTION AND MOTION for Permanent Injunction 84 filed by Plaintiffs J. Edwin Bacon, Jr, Amy Bernstein, Ian Elliott Davies, Peter Laarman, Tera Little, David N. Myers, John Rosove, Harold M. Schulweis, Shakeel Syed. (Burrow, Linda) (Entered: 09/17/2015)

Sept. 17, 2015

Sept. 17, 2015

PACER
86

DECLARATION of Rev. J. Edwin Bacon, Jr. in support of NOTICE OF MOTION AND MOTION for Permanent Injunction 84 filed by Plaintiffs J. Edwin Bacon, Jr, Amy Bernstein, Ian Elliott Davies, Peter Laarman, Tera Little, David N. Myers, John Rosove, Harold M. Schulweis, Shakeel Syed. (Burrow, Linda) (Entered: 09/17/2015)

Sept. 17, 2015

Sept. 17, 2015

PACER
87

DECLARATION of Shakeel Syed in support of NOTICE OF MOTION AND MOTION for Permanent Injunction 84 filed by Plaintiffs J. Edwin Bacon, Jr, Amy Bernstein, Ian Elliott Davies, Peter Laarman, Tera Little, David N. Myers, John Rosove, Harold M. Schulweis, Shakeel Syed. (Attachments: # 1 Exhibit 1)(Burrow, Linda) (Entered: 09/17/2015)

1 Exhibit 1

View on PACER

Sept. 17, 2015

Sept. 17, 2015

PACER
88

DECLARATION of Rev. Tera Little in support of NOTICE OF MOTION AND MOTION for Permanent Injunction 84 filed by Plaintiffs J. Edwin Bacon, Jr, Amy Bernstein, Ian Elliott Davies, Peter Laarman, Tera Little, David N. Myers, John Rosove, Harold M. Schulweis, Shakeel Syed. (Attachments: # 1 Exhibit 2)(Burrow, Linda) (Entered: 09/17/2015)

1 Exhibit 2

View on PACER

Sept. 17, 2015

Sept. 17, 2015

PACER
89

DECLARATION of Rabbi John Rosove in support of NOTICE OF MOTION AND MOTION for Permanent Injunction 84 filed by Plaintiffs J. Edwin Bacon, Jr, Amy Bernstein, Ian Elliott Davies, Peter Laarman, Tera Little, David N. Myers, John Rosove, Harold M. Schulweis, Shakeel Syed. (Attachments: # 1 Exhibit 3)(Burrow, Linda) (Entered: 09/17/2015)

1 Exhibit 3

View on PACER

Sept. 17, 2015

Sept. 17, 2015

PACER
90

DECLARATION of Rev. Peter Laarman in support of NOTICE OF MOTION AND MOTION for Permanent Injunction 84 filed by Plaintiffs J. Edwin Bacon, Jr, Amy Bernstein, Ian Elliott Davies, Peter Laarman, Tera Little, David N. Myers, John Rosove, Harold M. Schulweis, Shakeel Syed. (Attachments: # 1 Exhibit 4)(Burrow, Linda) (Entered: 09/17/2015)

1 Exhibit 4

View on PACER

Sept. 17, 2015

Sept. 17, 2015

PACER
91

DECLARATION of David N. Myers in support of NOTICE OF MOTION AND MOTION for Permanent Injunction 84 filed by Plaintiffs J. Edwin Bacon, Jr, Amy Bernstein, Ian Elliott Davies, Peter Laarman, Tera Little, David N. Myers, John Rosove, Harold M. Schulweis, Shakeel Syed. (Attachments: # 1 Exhibit 5)(Burrow, Linda) (Entered: 09/17/2015)

1 Exhibit 5

View on PACER

Sept. 17, 2015

Sept. 17, 2015

PACER
92

DECLARATION of Rabbi Amy Bernstein in support of NOTICE OF MOTION AND MOTION for Permanent Injunction 84 filed by Plaintiffs J. Edwin Bacon, Jr, Amy Bernstein, Ian Elliott Davies, Peter Laarman, Tera Little, David N. Myers, John Rosove, Harold M. Schulweis, Shakeel Syed. (Attachments: # 1 Exhibit 6)(Burrow, Linda) (Entered: 09/17/2015)

1 Exhibit 6

View on PACER

Sept. 17, 2015

Sept. 17, 2015

PACER
93

DECLARATION of Michael J. Gonzalez, Ph.D. in support of NOTICE OF MOTION AND MOTION for Permanent Injunction 84 filed by Plaintiffs J. Edwin Bacon, Jr, Amy Bernstein, Ian Elliott Davies, Peter Laarman, Tera Little, David N. Myers, John Rosove, Harold M. Schulweis, Shakeel Syed. (Attachments: # 1 Exhibit A)(Burrow, Linda) (Entered: 09/17/2015)

1 Exhibit A

View on PACER

Sept. 17, 2015

Sept. 17, 2015

PACER
94

DECLARATION of Jeffrey S. Siker, Ph.D. in support of NOTICE OF MOTION AND MOTION for Permanent Injunction 84 filed by Plaintiffs J. Edwin Bacon, Jr, Amy Bernstein, Ian Elliott Davies, Peter Laarman, Tera Little, David N. Myers, John Rosove, Harold M. Schulweis, Shakeel Syed. (Burrow, Linda) (Entered: 09/17/2015)

Sept. 17, 2015

Sept. 17, 2015

PACER
95

DECLARATION of Jill Vesci in support of NOTICE OF MOTION AND MOTION for Permanent Injunction 84 filed by Plaintiffs J. Edwin Bacon, Jr, Amy Bernstein, Ian Elliott Davies, Peter Laarman, Tera Little, David N. Myers, John Rosove, Harold M. Schulweis, Shakeel Syed. (Attachments: # 1 Exhibit 101, # 2 Exhibit 102)(Burrow, Linda) (Entered: 09/17/2015)

1 Exhibit 101

View on PACER

2 Exhibit 102

View on PACER

Sept. 17, 2015

Sept. 17, 2015

PACER
96

DECLARATION of Linda M. Burrow in support of NOTICE OF MOTION AND MOTION for Permanent Injunction 84 filed by Plaintiffs J. Edwin Bacon, Jr, Amy Bernstein, Ian Elliott Davies, Peter Laarman, Tera Little, David N. Myers, John Rosove, Harold M. Schulweis, Shakeel Syed. (Attachments: # 1 Exhibit 7, # 2 Exhibit 8 - Part 1, # 3 Exhibit 8 - Part 2, # 4 Exhibit 8 - Part 3, # 5 Exhibits 9-12, # 6 Exhibit 13 - Part 1, # 7 Exhibit 13 - Part 2, # 8 Exhibits 14-23, # 9 Exhibit 24 - Part 1, # 10 Exhibit 24 - Part 2, # 11 Exhibits 25-40, # 12 Exhibits 41-51, # 13 Exhibit 52, # 14 Exhibits 53-73, # 15 Exhibits 74-87)(Burrow, Linda) (Entered: 09/17/2015)

1 Exhibit 7

View on PACER

2 Exhibit 8 - Part 1

View on PACER

3 Exhibit 8 - Part 2

View on PACER

4 Exhibit 8 - Part 3

View on PACER

5 Exhibits 9-12

View on PACER

6 Exhibit 13 - Part 1

View on PACER

7 Exhibit 13 - Part 2

View on PACER

8 Exhibits 14-23

View on PACER

9 Exhibit 24 - Part 1

View on PACER

10 Exhibit 24 - Part 2

View on PACER

11 Exhibits 25-40

View on PACER

12 Exhibits 41-51

View on PACER

13 Exhibit 52

View on PACER

14 Exhibits 53-73

View on PACER

15 Exhibits 74-87

View on PACER

Sept. 17, 2015

Sept. 17, 2015

PACER
97

MEMORANDUM in Opposition to NOTICE OF MOTION AND MOTION for Permanent Injunction 84 filed by Defendants William T. Fujioka, Los Angeles County Board of Supervisors. (Coates, Timothy) (Entered: 10/08/2015)

Oct. 8, 2015

Oct. 8, 2015

PACER
98

DECLARATION of John Dietler, Ph.D. in opposition to NOTICE OF MOTION AND MOTION for Permanent Injunction 84 filed by Defendants William T. Fujioka, Los Angeles County Board of Supervisors. (Coates, Timothy) (Entered: 10/08/2015)

Oct. 8, 2015

Oct. 8, 2015

PACER
99

DECLARATION of Stephen W. Hackel, Ph.D. in opposition to NOTICE OF MOTION AND MOTION for Permanent Injunction 84 filed by Defendants William T. Fujioka, Los Angeles County Board of Supervisors. (Attachments: # 1 Exhibit in support)(Coates, Timothy) (Entered: 10/08/2015)

1 Exhibit in support

View on PACER

Oct. 8, 2015

Oct. 8, 2015

PACER
100

DECLARATION of Frank J. Ozello in opposition to NOTICE OF MOTION AND MOTION for Permanent Injunction 84 filed by Defendants William T. Fujioka, Los Angeles County Board of Supervisors. (Attachments: # 1 Exhibit 1-4, # 2 Exhibit Exh. 5, pp. 75-123, # 3 Exhibit Exh. 5, pp. 124-182, # 4 Exhibit Exh. 6, pp. 183-231, # 5 Exhibit Exh. 6, pp. 232-286, # 6 Exhibit Exh. 7)(Coates, Timothy) (Entered: 10/08/2015)

1 Exhibit 1-4

View on PACER

2 Exhibit Exh. 5, pp. 75-123

View on PACER

3 Exhibit Exh. 5, pp. 124-182

View on PACER

4 Exhibit Exh. 6, pp. 183-231

View on PACER

5 Exhibit Exh. 6, pp. 232-286

View on PACER

6 Exhibit Exh. 7

View on PACER

Oct. 8, 2015

Oct. 8, 2015

PACER

Case Details

State / Territory: California

Case Type(s):

Speech and Religious Freedom

Special Collection(s):

Multi-LexSum (in sample)

Key Dates

Filing Date: Feb. 6, 2014

Case Ongoing: Yes

Plaintiffs

Plaintiff Description:

Several Religious leaders of the community along with a Professor and UCLA's Department Chair of History.

Plaintiff Type(s):

Private Plaintiff

Attorney Organizations:

ACLU of Southern California

Public Interest Lawyer: No

Filed Pro Se: No

Class Action Sought: No

Class Action Outcome: Not sought

Defendants

Los Angeles County Board (Los Angeles , Los Angeles), County

Case Details

Causes of Action:

42 U.S.C. § 1983

State law

Constitutional Clause(s):

Establishment Clause

Equal Protection

Available Documents:

Trial Court Docket

Complaint (any)

Injunctive (or Injunctive-like) Relief

Non-settlement Outcome

Outcome

Prevailing Party: Plaintiff

Nature of Relief:

Injunction / Injunctive-like Settlement

Declaratory Judgment

Source of Relief:

Litigation

Order Duration: 2016 - None

Issues

General:

Religious programs / policies

Discrimination-basis:

Religion discrimination

Type of Facility:

Government-run