Case: Hazle v. Crofoot

2:08-cv-02295 | U.S. District Court for the Eastern District of California

Filed Date: Sept. 29, 2008

Closed Date: 2014

Clearinghouse coding complete

Case Summary

On September 29, 2008, former prisoner in California filed this lawsuit in the U.S. District Court for the Eastern District of California under 42 U.S.C. § 1983 and California state law, against the state Department of Corrections and Rehabilitation and several of its officials. The plaintiff also sued WestCare California, Inc. and Mental Health Systems, Inc., corporations that contract with the state to provide treatment facilities for parolees with drug-related convictions. (Mental Health Sys…

On September 29, 2008, former prisoner in California filed this lawsuit in the U.S. District Court for the Eastern District of California under 42 U.S.C. § 1983 and California state law, against the state Department of Corrections and Rehabilitation and several of its officials. The plaintiff also sued WestCare California, Inc. and Mental Health Systems, Inc., corporations that contract with the state to provide treatment facilities for parolees with drug-related convictions. (Mental Health Systems was later voluntarily dismissed from the suit.) The plaintiff, represented by private counsel, asked the court for damages and injunctive relief, claiming that the defendants violated his rights under the First Amendment's Establishment Clause when they forced him as a condition of his parole to participate in a residential treatment program that required him to acknowledge a higher power. Specifically, the plaintiff alleged that he was an atheist and that the defendants denied his requests to be placed in a secular rehabilitation program and then revoked his parole and incarcerated him when he refused to cooperate. The plaintiff also claimed that the state's religion-based treatment policies constituted an unlawful expenditure of state funds under California law. He sought an injunction to prevent California from using state funds in implementing and administering these policies.

The plaintiff was incarcerated on drug-related charges at a California state prison in February 2006. A year later, he was released on parole on the condition that he participate in a twelve-step drug-treatment program. The program was religion based and required that participants acknowledge a supernatural power and engage in prayer as part of the recovery process. As an atheist, the plaintiff informed the defendants that such a program violated his beliefs, and he requested to be transferred to a secular program. The defendants responded that the state lacked secular treatment options, but they nevertheless invited the plaintiff to file an inmate/parolee appeal to ask for a change in his parole conditions. The plaintiff appealed on April 3, 2007. Three days later, state officials referred the plaintiff to the parole board for violating his parole by refusing to participate in the rehabilitation program. The plaintiff was arrested that day and incarcerated in a state prison for more than 100 days.

On April 7, 2010, the Court (Judge Garland E. Burrell, Jr.) ruled in favor of the plaintiff and against the state defendants on the Section 1983 claim, holding that the state violated the plaintiff's Establishment Clause rights by forcing him to participate in the religion-based rehabilitation program as a condition of his parole. 2010 WL 1407966 (E.D. Cal. Apr. 7, 2010). As to defendant WestCare, however, the Court determined that it was not liable for the Section 1983 violation because the plaintiff had failed to establish that WestCare caused the deprivation of his rights. The Court also rejected the plaintiff's state law claim against WestCare for injunctive relief. More specifically, it held that this taxpayer injunction claim was moot because the state had recently issued a directive mandating that individuals have the option of enrolling in secular treatment programs. On August 11, in an unpublished opinion, the Court (Judge Burrell) denied for similar reasons the plaintiff's request for injunctive relief against the state defendants.

After finding the state defendants liable for violating Section 1983, the Court (Judge Burrell) held a jury trial in June 2010 on the issue of damages. The jury awarded no damages to the plaintiff after a two-day trial, and the Court entered a judgment in accordance with this verdict. The plaintiff then asked for a new trial, claiming that the jury verdict was contrary to law and the weight of the evidence. On January 13, 2011, the Court (Judge Burrell) denied the plaintiff's request. 2011 WL 121643 (E.D. Cal. Jan. 13, 2011). It held that the plaintiff had waived his right to challenge the verdict by failing to object to it before the jury was discharged and that the jury's verdict was consistent with its finding that none of the defendants caused the plaintiff's harms. The plaintiff appealed this ruling to the U.S. Court of Appeals for the Ninth Circuit on February 10, 2011.

On August 23, 2013, the Ninth Circuit (Judge Dorothy W. Nelson, Judge Stephen Reinhardt, and Judge Milan D. Smith, Jr.) reversed the district court's denial of a new trial and remanded the case for a determination of damages. Hazle v. Crofoot, 727 F.3d 983 (9th Cir. 2013). The Court began its opinion by noting that the plaintiff's failure to object to the jury's zero-damages verdict at trial did not constitute a waiver of his right to challenge that verdict. Turning to the validity of the verdict itself, the Court then held that because the district court found the state defendants liable for infringing the plaintiff's First Amendment rights the jury was not entitled to decline awarding the plaintiff compensatory damages. The Ninth Circuit also reversed the district court's holding that WestCare did not cause the plaintiff's injuries and therefore was not liable under Section 1983. Finally, the Court reversed and remanded the district court's determination that the plaintiff's state law injunction claim was moot, holding that undisputed evidence indicated that the mandate about secular treatment programs had yet to be meaningfully implemented.

The parties then initiated settlement negotiations and eventually reached an agreement. On October 15, 2014, the district court dismissed the action with prejudice pursuant to the parties' stipulation for voluntary dismissal. According to the plaintiff's press release, reported in several newspapers, under the agreement, the plaintiff received $1.95 million ($1 million from the state and $925,000 from WestCare). This sum included attorneys' fees. The reports include no mention of any injunctive-like terms.

Summary Authors

Brian Tengel (2/8/2015)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/5805595/parties/hazle-v-crofoot/


Judge(s)

Burrell, Garland Ellis Jr. (California)

Attorney for Plaintiff

Heller, John G. (California)

Attorney for Defendant

Bonetati, Marilyn L. (California)

Edborg, Michelle Catherine (California)

Hamerling, Jeffrey M. (California)

Judge(s)

Burrell, Garland Ellis Jr. (California)

Nelson, Dorothy Wright (California)

Reinhardt, Stephen Roy (California)

Smith, Milan Dale Jr. (California)

show all people

Documents in the Clearinghouse

Document

2:08-cv-02295

Docket [PACER]

Oct. 15, 2014

Oct. 15, 2014

Docket
2

2:08-cv-02295

Complaint for Damages and Injunctive Relief

Sept. 29, 2008

Sept. 29, 2008

Complaint

2008 WL 2008

87

2:08-cv-02295

Order Granting Plaintiff's Motion for Partial Summary Judgment, Granting Defendant Westcare's Motion for Summary Judgment, and Denying Plaintiff's Cross-Motion for Partial Summary Judgment

April 7, 2010

April 7, 2010

Order/Opinion

2010 WL 2010

170

2:08-cv-02295

Order Granting Defendants' Motion for Partial Summary Judgment

Aug. 11, 2010

Aug. 11, 2010

Order/Opinion
178

2:08-cv-02295

Order Denying Motion for New Trial

Jan. 12, 2011

Jan. 12, 2011

Order/Opinion

2011 WL 2011

11-15354

Opinion

U.S. Court of Appeals for the Ninth Circuit

Aug. 23, 2013

Aug. 23, 2013

Order/Opinion

727 F.3d 727

Resources

Docket

See docket on RECAP: https://www.courtlistener.com/docket/5805595/hazle-v-crofoot/

Last updated Feb. 11, 2024, 3:06 a.m.

ECF Number Description Date Link Date / Link
1

CIVIL COVER SHEET by Barry A. Hazle, Jr. (Heller, John) (Entered: 09/29/2008)

Sept. 29, 2008

Sept. 29, 2008

2

COMPLAINT against all defendants by Barry A. Hazle, Jr..(Heller, John) (Entered: 09/29/2008)

Sept. 29, 2008

Sept. 29, 2008

4

SUMMONS ISSUED as to *Brenda Wilding, Matthew Cate, Scott Kernan, Tim Hoffman, Marion Smith, Deputy Jallings, Westcare, Mental Health Systems Inc., Mitch Crofoot* with answer to complaint due within *20* days. Attorney *John G. Heller* *650 California Street* *19th Floor* *San Francisco, CA 96001*. (Carlos, K) (Entered: 09/29/2008)

Sept. 29, 2008

Sept. 29, 2008

5

CIVIL NEW CASE DOCUMENTS ISSUED; Initial Scheduling Conference set for 1/20/2009 at 09:00 AM in Courtroom 10 (GEB) before Judge Garland E. Burrell Jr.. (Attachments: # 1 VDRP Forms, # 2 Consent Forms) (Carlos, K) (Entered: 09/29/2008)

Sept. 29, 2008

Sept. 29, 2008

RECEIPT number #CAE200010653 $350.00 by John G. Heller on 9/29/2008 for civil filing fee. (Carlos, K) (Entered: 10/02/2008)

Oct. 2, 2008

Oct. 2, 2008

6

SUMMONS RETURNED EXECUTED by Barry A. Hazle, Jr.. Matthew Cate served on 10/9/2008, answer due 10/29/2008. (Heller, John) (Entered: 10/13/2008)

Oct. 13, 2008

Oct. 13, 2008

7

SUMMONS RETURNED EXECUTED by Barry A. Hazle, Jr.. Scott Kernan served on 10/9/2008, answer due 10/29/2008. (Heller, John) (Entered: 10/13/2008)

Oct. 13, 2008

Oct. 13, 2008

8

SUMMONS RETURNED EXECUTED by Barry A. Hazle, Jr.. Deputy Jallings served on 10/9/2008, answer due 10/29/2008. (Heller, John) (Entered: 10/13/2008)

Oct. 13, 2008

Oct. 13, 2008

10

SUMMONS RETURNED EXECUTED by Barry A. Hazle, Jr.. Mitch Crofoot served on 10/15/2008, answer due 11/4/2008. (Heller, John) (Entered: 10/20/2008)

Oct. 20, 2008

Oct. 20, 2008

11

SUMMONS RETURNED EXECUTED by Barry A. Hazle, Jr.. Brenda Wilding served on 10/15/2008, answer due 11/4/2008. (Heller, John) (Entered: 10/20/2008)

Oct. 20, 2008

Oct. 20, 2008

12

STIPULATION and PROPOSED ORDER by Matthew Cate, Scott Kernan, Deputy Jallings. Attorney Irby, Todd Darrow added. (Attachments: # 1 Proposed Order)(Irby, Todd) (Entered: 10/22/2008)

Oct. 22, 2008

Oct. 22, 2008

13

STIPULATION for an extension of time to file a responsive pleading by Marion Smith, Mental Health Systems Inc. Attorney Hamerling, Jeffrey M. added. (Hamerling, Jeffrey) Modified on 11/3/2008 (Manzer, C). (Entered: 10/31/2008)

Oct. 31, 2008

Oct. 31, 2008

14

SUMMONS RETURNED EXECUTED by Barry A. Hazle, Jr.. Marion Smith served on 10/24/2008, answer due 11/13/2008. (Heller, John) (Entered: 11/14/2008)

Nov. 14, 2008

Nov. 14, 2008

15

NOTICE of Errata by Barry A. Hazle, Jr. re 2 Complaint. (Heller, John) (Entered: 11/18/2008)

Nov. 18, 2008

Nov. 18, 2008

16

APPLICATION for Order to Correct Typographical Error in Caption and Directing Clerk to Re−Issue Summons by Barry A. Hazle, Jr.. (Heller, John) (Entered: 11/24/2008)

Nov. 24, 2008

Nov. 24, 2008

17

DECLARATION of Tamora Horen re 16 Application − ATY. (Heller, John) (Entered: 11/24/2008)

Nov. 24, 2008

Nov. 24, 2008

18

PROPOSED ORDER directing clerk to re−issue summons by Barry A. Hazle, Jr.. (Heller, John) (Entered: 11/24/2008)

Nov. 24, 2008

Nov. 24, 2008

19

NOTICE of VOLUNTARY DISMISSAL by Barry A. Hazle, Jr.. (Heller, John) (Entered: 12/02/2008)

Dec. 2, 2008

Dec. 2, 2008

20

ORDER signed by Judge Garland E. Burrell, Jr on 12/02/2008 DENYING 16 Application for Order to Correct Typographical Error in Caption and Directing Clerk to Re-Issue Summons. (Streeter, J)

Dec. 3, 2008

Dec. 3, 2008

RECAP
21

ANSWER to COMPLAINT by Westcare. Attorney Bonetati, Marilyn L. added.(Bonetati, Marilyn) (Entered: 12/04/2008)

Dec. 4, 2008

Dec. 4, 2008

22

STATEMENT of Corporate Disclosure Statement of Defendant Westcare California, Inc. by Defendant Westcare. (Bonetati, Marilyn) (Entered: 12/04/2008)

Dec. 4, 2008

Dec. 4, 2008

23

SUMMONS RETURNED EXECUTED by Barry A. Hazle, Jr.. Tim Hoffman served on 12/10/2008, answer due 12/30/2008. (Heller, John) (Entered: 12/12/2008)

Dec. 12, 2008

Dec. 12, 2008

24

ORDER to SHOW CAUSE signed by Judge Garland E. Burrell, Jr on 1/12/09. Plaintiff is ORDERED to Show Cause in writing no later than 4:00 PM on 2/4/2009, why sanctions should not be imposed against him and/or his counsel for failure to file a timely status report. The Status Conference is RESET for 2/17/2009 at 09:00 AM. (Mena-Sanchez, L)

Jan. 13, 2009

Jan. 13, 2009

RECAP
25

RESPONSE to 24 ORDER to SHOW CAUSE by Barry A. Hazle, Jr. (Heller, John) Modified on 1/14/2009 (Duong, D). (Entered: 01/13/2009)

Jan. 13, 2009

Jan. 13, 2009

26

CLERK'S NOTICE OF DOCKET CORRECTION and CIVIL NEW CASE DOCUMENTS ISSUED; after Clerk reviewed the docket it was discovered that the initial scheduling order was never issued on 9/29/2008. Initial Scheduling Conference SET for 2/17/2009 at 09:00 AM in Courtroom 10 (GEB) before Judge Garland E. Burrell Jr. (Waggoner, D) (Entered: 01/22/2009)

Jan. 22, 2009

Jan. 22, 2009

28

MOTION to DISMISS by Matthew Cate, Scott Kernan, Tim Hoffman. Motion Hearing set for 4/20/2009 at 09:00 AM in Courtroom 10 (GEB) before Judge Garland E. Burrell Jr.. (Attachments: # 1 Points and Authorities, # 2 Exhibit A, # 3 Exhibit B, # 4 Exhibit C)(Irby, Todd) (Entered: 01/23/2009)

Jan. 23, 2009

Jan. 23, 2009

29

CERTIFICATE of SERVICE by Barry A. Hazle, Jr.. of Order Setting Status (Pretrial Scheduling) Conference (Heller, John) (Entered: 01/23/2009)

Jan. 23, 2009

Jan. 23, 2009

30

CONSENT to VDRP by Barry A. Hazle, Jr..(Heller, John) (Entered: 01/30/2009)

Jan. 30, 2009

Jan. 30, 2009

31

JOINT STATUS REPORT by Barry A. Hazle, Jr.. (Heller, John) (Entered: 01/30/2009)

Jan. 30, 2009

Jan. 30, 2009

32

STATUS (PRETRIAL SCHEDULING) ORDER signed by Judge Garland E. Burrell, Jr on 2/12/09 ORDERING: Discovery due by 11/25/2009. The last hearing date for motions shall be 1/25/2010 at 9:00 AM. Final Pretrial Conference set for 3/29/2010 at 11:00 AM in Courtroom 10 (GEB) before Judge Garland E. Burrell Jr. Jury Trial set for 6/22/2010 at 09:00 AM in Courtroom 10 (GEB) before Judge Garland E. Burrell Jr. (Donati, J) (Entered: 02/12/2009)

Feb. 12, 2009

Feb. 12, 2009

33

STIPULATION and PROPOSED ORDER for mediation before Judge Vadas and Continuing Hearing on Motion to Dismiss by Barry A. Hazle, Jr.. (Heller, John) (Entered: 03/13/2009)

March 13, 2009

March 13, 2009

34

ORDER signed by Judge Garland E. Burrell, Jr on 3/16/09 ORDERING that Defendants' MOTION to DISMISS filed 1/23/09 28 is DEEMED WITHDRAWN since Defendants do not elect to proceed with the Motion at this time. (Mena-Sanchez, L)

March 16, 2009

March 16, 2009

RECAP
35

STIPULATION and PROPOSED ORDER for Extension of Discovery Deadlines to 1/8/2010 by Barry A. Hazle, Jr. (Heller, John) (Entered: 07/22/2009)

July 22, 2009

July 22, 2009

36

NOTICE OF MOTION To Bring in a Third Party Defendant by Westcare. Attorney Edborg, Michelle Catherine added. Motion Hearing set for 9/14/2009 at 09:00 AM in Courtroom 10 (GEB) before Judge Garland E. Burrell Jr.. (Edborg, Michelle) Modified on 8/17/2009 (Becknal, R). (Entered: 08/12/2009)

Aug. 12, 2009

Aug. 12, 2009

37

MOTION To BRING IN A THIRD PARTY DEFENDANT by Westcare. Motion Hearing set for 9/14/2009 at 09:00 AM in Courtroom 10 (GEB) before Judge Garland E. Burrell Jr. (Edborg, Michelle) Modified on 8/17/2009 (Becknal, R). (Entered: 08/12/2009)

Aug. 12, 2009

Aug. 12, 2009

38

NOTICE of Lodgment of Third Party Complaint by Westcare re 36 MOTION To Bring in a Third Party Defendant. (Edborg, Michelle) (Entered: 08/12/2009)

Aug. 12, 2009

Aug. 12, 2009

39

STATEMENT of Non−Opposition to Westcare's Motion to Bring in Third Party Defendant by Plaintiff Barry A. Hazle, Jr.. (Heller, John) (Entered: 08/28/2009)

Aug. 28, 2009

Aug. 28, 2009

40

STATEMENT of NON−OPPOSITION by Brenda Wilding, Matthew Cate, Scott Kernan, Tim Hoffman, Deputy Jallings, Mitch Crofoot to 37 MOTION To bring in a third party defendant. (Irby, Todd) (Entered: 08/31/2009)

Aug. 31, 2009

Aug. 31, 2009

41

MINUTE ORDER: The stipulation filed on 7/22/09, is approved. re 35 Stipulation and Proposed Order Ordered by Judge Garland E. Burrell, Jr on 9/9/09. (Furstenau, S) (Entered: 09/09/2009)

Sept. 9, 2009

Sept. 9, 2009

42

MINUTE ORDER: The Motion to Add Third Party Defendant, scheduled for hearing on 9/14/09, is submitted without oral argument. There will not be a hearing on 9/14/09, and no appearance is necessary. re 37 Motion for Miscellaneous Relief Ordered by Judge Garland E. Burrell, Jr on 9/11/09. (Furstenau, S) (Entered: 09/11/2009)

Sept. 11, 2009

Sept. 11, 2009

43

ORDER signed by Judge Garland E. Burrell, Jr. on 09/29/09 DENYING Westcare's 37 Motion to Bring in Third party dft. (Benson, A.)

Sept. 30, 2009

Sept. 30, 2009

RECAP
44

ORDER Report of Pro Se Prisoner Early Settlement Proceeding; case did not settle signed by Magistrate Judge Nandor J Vadas on 10/21/09. (Masterson, G)

Oct. 21, 2009

Oct. 21, 2009

RECAP
45

SUBSTITUTION of ATTORNEY − PROPOSED, submitted by Westcare. (Maire, Wayne) (Entered: 10/28/2009)

Oct. 28, 2009

Oct. 28, 2009

46

ORDER signed by Judge Garland E. Burrell, Jr on 10/29/2009 SUBSTITUTING ATTORNEY Wayne H. Maire for Westcare in place of Marilyn L. Bonetati and Michele C. Edborg. (Matson, R) (Entered: 10/29/2009)

Oct. 29, 2009

Oct. 29, 2009

47

MOTION for SUMMARY JUDGMENT by Westcare. Motion Hearing set for 1/25/2010 at 09:00 AM in Courtroom 10 (GEB) before Judge Garland E. Burrell Jr.. (Attachments: # 1 Points and Authorities in Support of Motion for Summary Judgment or, In the Alternative, Summary Adjudication of Issues, # 2 Statement of Undisputed Facts in Support of Motion for Summary Judgment, or, In the Alternative, Summary Adjudication of Issues, # 3 Declaration of Wayne H. Maire In Support of Motion for Summary Judgment Or, In the Alternative, Summary Adjudication of Issues, # 4 Declaration of Patty Nealy in Support of Motion for Summary Judgment, or In the Alternative, Summary Adjudication of Issues, # 5 Declaration of Maurice Lee in Support of Motion for Summary Judgment or, In the Alternative, Summary Adjudication of Issues)(Maire, Wayne) (Entered: 12/23/2009)

Dec. 23, 2009

Dec. 23, 2009

48

MOTION for SUMMARY JUDGMENT by Barry A. Hazle, Jr.. Motion Hearing set for 1/25/2010 at 09:00 AM in Courtroom 10 (GEB) before Judge Garland E. Burrell Jr.. (Heller, John) (Entered: 12/23/2009)

Dec. 23, 2009

Dec. 23, 2009

49

MEMORANDUM by Barry A. Hazle, Jr. in SUPPORT of 48 MOTION for SUMMARY JUDGMENT. (Heller, John) (Entered: 12/23/2009)

Dec. 23, 2009

Dec. 23, 2009

50

STATEMENT of Undisputed Material Facts in Support of Motion for Partial Summary Judgment by Plaintiff Barry A. Hazle, Jr. re 48 MOTION for SUMMARY JUDGMENT. (Heller, John) (Entered: 12/23/2009)

Dec. 23, 2009

Dec. 23, 2009

51

DECLARATION of Barry Hazle in Support Of 48 MOTION for SUMMARY JUDGMENT. (Heller, John) (Entered: 12/23/2009)

Dec. 23, 2009

Dec. 23, 2009

52

DECLARATION of John Heller in Support of 48 MOTION for SUMMARY JUDGMENT. (Attachments: # 1 Exhibit A through F to Heller Declaration, # 2 Exhibit G through I to Heller Decl.)(Heller, John) (Entered: 12/23/2009)

Dec. 23, 2009

Dec. 23, 2009

53

STIPULATION and PROPOSED ORDER for Extension of Time for Plaintiff's Opposition to Westcare's Motion for Summary Judgment by Barry A. Hazle, Jr.. (Heller, John) (Entered: 01/06/2010)

Jan. 6, 2010

Jan. 6, 2010

54

MINUTE ORDER: The Motions for Summary Judgment, currently scheduled for 1/25/10, are rescheduled for 2/22/10 at 9:00 a.m. The opposition to the motions shall be filed by 1/15/10. Any reply shall be filed by 1/22/10. The pretrial conference, currently set for 3/29/10, is rescheduled for 4/26/10 at 11:00 a.m. A joint pretrial statement shall be filed seven days prior to the hearing. re 48 Motion for Summary Judgment, 47 Motion for Summary Judgment, Ordered by Judge Garland E. Burrell, Jr on 1/7/10. (Furstenau, S) (Entered: 01/07/2010)

Jan. 7, 2010

Jan. 7, 2010

55

OPPOSITION by Brenda Wilding, Matthew Cate, Scott Kernan, Tim Hoffman, Deputy Jallings, Mitch Crofoot to 48 MOTION for SUMMARY JUDGMENT. (Attachments: # 1 Statement of Undisputed Facts, # 2 Declaration of Todd Darrow Irby, # 3 Exhibit A, # 4 Exhibit B, # 5 Exhibit C, # 6 Exhibit D)(Irby, Todd) (Entered: 01/15/2010)

Jan. 15, 2010

Jan. 15, 2010

56

MOTION for SUMMARY JUDGMENT by Barry A. Hazle, Jr.. Motion Hearing set for 2/22/2010 at 09:00 AM in Courtroom 10 (GEB) before Judge Garland E. Burrell Jr.. (Heller, John) (Entered: 01/15/2010)

Jan. 15, 2010

Jan. 15, 2010

57

STATEMENT of Undisputed Material Facts in Support of Cross−Motion for Partial Summary Judgment Against Westcare by Plaintiff Barry A. Hazle, Jr. re 56 MOTION for SUMMARY JUDGMENT. (Heller, John) (Entered: 01/15/2010)

Jan. 15, 2010

Jan. 15, 2010

59

MEMORANDUM by Barry A. Hazle, Jr. in SUPPORT of 56 MOTION for SUMMARY JUDGMENT. (Heller, John) (Entered: 01/15/2010)

Jan. 15, 2010

Jan. 15, 2010

60

RESPONSE by Barry A. Hazle, Jr. to 47 MOTION for SUMMARY JUDGMENT. (Heller, John) (Entered: 01/16/2010)

Jan. 16, 2010

Jan. 16, 2010

61

DECLARATION of John G. Heller re 47 MOTION for SUMMARY JUDGMENT, 56 MOTION for SUMMARY JUDGMENT. (Heller, John) (Entered: 01/16/2010)

Jan. 16, 2010

Jan. 16, 2010

62

EXHIBIT A through C to Declaration of John Heller by Barry A. Hazle, Jr. re 61 Declaration. (Heller, John) (Entered: 01/16/2010)

Jan. 16, 2010

Jan. 16, 2010

63

EXHIBIT D through F to Declaration of John Heller by Barry A. Hazle, Jr. re 61 Declaration. (Heller, John) (Entered: 01/16/2010)

Jan. 16, 2010

Jan. 16, 2010

64

EXHIBIT G through H to Declaration of John Heller by Barry A. Hazle, Jr. re 61 Declaration. (Heller, John) (Entered: 01/16/2010)

Jan. 16, 2010

Jan. 16, 2010

65

EXHIBIT I through O to Declaration of John Heller by Barry A. Hazle, Jr. re 61 Declaration. (Heller, John) (Entered: 01/16/2010)

Jan. 16, 2010

Jan. 16, 2010

66

DECLARATION of Michael A. Scheibli re 47 MOTION for SUMMARY JUDGMENT, 56 MOTION for SUMMARY JUDGMENT. (Heller, John) (Entered: 01/16/2010)

Jan. 16, 2010

Jan. 16, 2010

67

DECLARATION of Barry Hazle re 47 MOTION for SUMMARY JUDGMENT, 56 MOTION for SUMMARY JUDGMENT. (Heller, John) (Entered: 01/16/2010)

Jan. 16, 2010

Jan. 16, 2010

68

DECLARATION of Jill Ales re 47 MOTION for SUMMARY JUDGMENT, 56 MOTION for SUMMARY JUDGMENT. (Heller, John) (Entered: 01/16/2010)

Jan. 16, 2010

Jan. 16, 2010

69

DECLARATION of Martin Nicolaus re 47 MOTION for SUMMARY JUDGMENT, 56 MOTION for SUMMARY JUDGMENT. (Heller, John) (Entered: 01/16/2010)

Jan. 16, 2010

Jan. 16, 2010

70

DECLARATION of Tracy Becker re 47 MOTION for SUMMARY JUDGMENT, 56 MOTION for SUMMARY JUDGMENT. (Heller, John) (Entered: 01/16/2010)

Jan. 16, 2010

Jan. 16, 2010

71

DECLARATION of Melanie Solomon re 47 MOTION for SUMMARY JUDGMENT, 56 MOTION for SUMMARY JUDGMENT. (Heller, John) (Entered: 01/16/2010)

Jan. 16, 2010

Jan. 16, 2010

72

MINUTE ORDER: Defendant's Opposition to Plaintiff's Cross Motion for Summary Judgment shall be filed by 1/29/10; Any reply shall be filed by 2/5/10. Ordered by Judge Garland E. Burrell, Jr on 1/20/10. (Furstenau, S) (Entered: 01/20/2010)

Jan. 20, 2010

Jan. 20, 2010

73

OBJECTIONS by Defendant Westcare to 56 MOTION for SUMMARY JUDGMENT. (Maire, Wayne) (Entered: 01/21/2010)

Jan. 21, 2010

Jan. 21, 2010

74

NOTICE of Errata by Barry A. Hazle, Jr. re 58 Opposition to Motion, 59 Memorandum in Support of Motion. (Heller, John) (Entered: 01/21/2010)

Jan. 21, 2010

Jan. 21, 2010

75

OPPOSITION by Plaintiff Barry A. Hazle, Jr. to 73 Objections. (Heller, John) (Entered: 01/21/2010)

Jan. 21, 2010

Jan. 21, 2010

77

RDER signed by Judge Garland E. Burrell, Jr., on 1/21/10, ORDERING that dfts' opposition to pltf's cross motion shall be filed by February 5, 2010. Any reply shall be filed by February 12, 2010. The cross motion will be heard on February 22, 2010 at 9:00 a.m. (Kastilahn, A)

Jan. 22, 2010

Jan. 22, 2010

RECAP
76

REPLY by Westcare re 58 Opposition to Motion. (Attachments: # 1 Declaration of Summer D. Ryan in Support of Reply)(Maire, Wayne) (Entered: 01/22/2010)

Jan. 22, 2010

Jan. 22, 2010

78

REPLY by Barry A. Hazle, Jr. re 48 MOTION for SUMMARY JUDGMENT. (Heller, John) (Entered: 01/22/2010)

Jan. 22, 2010

Jan. 22, 2010

79

OBJECTIONS by Plaintiff Barry A. Hazle, Jr. to 55 Opposition to Motion,. (Heller, John) (Entered: 01/22/2010)

Jan. 22, 2010

Jan. 22, 2010

81

OPPOSITION by Westcare to 56 MOTION for SUMMARY JUDGMENT. (Maire, Wayne) (Entered: 02/05/2010)

Feb. 5, 2010

Feb. 5, 2010

82

RESPONSE by Westcare to 56 MOTION for SUMMARY JUDGMENT. (Maire, Wayne) (Entered: 02/05/2010)

Feb. 5, 2010

Feb. 5, 2010

83

DECLARATION of Wayne H. Maire in SUPPORT OF OPPOSITION 56 MOTION for SUMMARY JUDGMENT. (Maire, Wayne) (Entered: 02/05/2010)

Feb. 5, 2010

Feb. 5, 2010

84

MINUTE ORDER: The pretrial conference is rescheduled for 5/3/10 at 1:30 p.m. A joint pretrial statement is to be filed seven days prior to the hearing. Ordered by Judge Garland E. Burrell, Jr on 2/8/10. (Furstenau, S) (Entered: 02/08/2010)

Feb. 8, 2010

Feb. 8, 2010

85

REPLY by Barry A. Hazle, Jr. re 56 MOTION for SUMMARY JUDGMENT. (Heller, John) (Entered: 02/12/2010)

Feb. 12, 2010

Feb. 12, 2010

86

MINUTE ORDER: The Cross Motions for Summary Judgment, scheduled for hearing on 2/22/10, are submitted without oral argument. There will not be a hearing on 2/22/10, and no appearance is necessary. re 48 Motion for Summary Judgment, 47 Motion for Summary Judgment,,, 56 Motion for Summary Judgment Ordered by Judge Garland E. Burrell, Jr on 2/19/10. (Furstenau, S) (Entered: 02/19/2010)

Feb. 19, 2010

Feb. 19, 2010

87

ORDER signed by Judge Garland E. Burrell, Jr. on 4/6/2010 ORDERING Pltf's 48 partial motion for summary judgment is GRANTED, Westcare's 47 motion for summary judgment is GRANTED and Pltf's 56 cross-motion for summary judgment is DENIED. Westcare prevails on its argument that Plt's request for injunction is DENIED. (Engbretson, K.)

April 7, 2010

April 7, 2010

RECAP
88

NOTICE of CHANGE of ADDRESS by Wayne H. Maire. (Maire, Wayne) (Entered: 04/08/2010)

April 8, 2010

April 8, 2010

89

JOINT PRETRIAL STATEMENT by plaintiff Barry A. Hazle, Jr.. (Heller, John) Modified on 4/19/2010 (Marciel, M). (Entered: 04/16/2010)

April 16, 2010

April 16, 2010

90

STIPULATION by Barry A. Hazle, Jr.. (Heller, John) (Entered: 04/16/2010)

April 16, 2010

April 16, 2010

91

BILL of COSTS SUBMITTED by Westcare. (Attachments: # 1 Declaration of Wayne H. Maire in Support of Defendant Westcare's Cost Bill)(Maire, Wayne) (Entered: 04/19/2010)

April 19, 2010

April 19, 2010

92

MINUTES (Text Only) for proceedings held before Judge Garland E. Burrell, Jr: IN COURT HEARING Pretrial conference held on 5/3/2010. Confirm trial for 6/22/10 at 9:00 a.m. Plaintiffs Counsel John Heller present. Defendants Counsel Todd Irby present. Court Reporter/CD Number: Vickie Whitney. (Furstenau, S) (Entered: 05/04/2010)

May 3, 2010

May 3, 2010

93

FINAL PRETRIAL ORDER signed by Judge Garland E. Burrell, Jr. on 5/5/2010 ORDERING Jury Trial set for 6/22/2010 at 09:00 AM in Courtroom 10 (GEB) before Judge Garland E. Burrell Jr. (Reader, L) (Entered: 05/05/2010)

May 5, 2010

May 5, 2010

94

NOTICE of APPEAL by Barry A. Hazle, Jr. as to 87 Order on Motion for Summary Judgment. (Attachments: # 1 Ninth Circuit Docketing Statement)(Heller, John) Modified on 5/6/2010 (Engbretson, K.). (Entered: 05/05/2010)

May 5, 2010

May 5, 2010

95

SUPPLEMENTAL EXHIBIT LIST by Barry A. Hazle, Jr..(Heller, John) Modified on 5/6/2010 (Engbretson, K.). (Entered: 05/05/2010)

May 5, 2010

May 5, 2010

RECEIPT number #CAE200026012 $455.00 fbo Barry A Hazle Jr by John G Heller on 5/6/2010. (Kastilahn, A) (Entered: 05/06/2010)

May 6, 2010

May 6, 2010

98

APPEAL PROCESSED to Ninth Circuit re 94 Notice of Appeal filed by Barry A. Hazle, Jr.. Filed dates for Notice of Appeal *5/5/2010*, Complaint *9/29/2008* and Appealed Order / Judgment *4/7/2010*. Court Reporter: *V. Whitney*. *Fee Status: Paid on 5/6/2010 in the amount of $455.00* ** (Attachments: # 1 Appeal Information) (Engbretson, K.) (Entered: 05/07/2010)

May 7, 2010

May 7, 2010

100

ORDER Setting Settlement Conference in prisoner settlement program for June 10, 2010 at 1:30 in Courtroom F, San Francisco, CA signed by Magistrate Judge Nandor J Vadas on 5/25/10. (Masterson, G)

May 25, 2010

May 25, 2010

RECAP
101

MOTION IN LIMINE to exclude non−party witnesses from courtroom prior to testifying by defendants. Motion Hearing set for 6/22/2010 at 09:00 AM in Courtroom 10 (GEB) before Judge Garland E. Burrell Jr. (Irby, Todd) Modified on 6/2/2010 (Mena−Sanchez, L). (Entered: 05/28/2010)

May 28, 2010

May 28, 2010

102

MOTION IN LIMINE to exclude testimony of plaintiff witnesses. Motion Hearing set for 6/22/2010 at 09:00 AM in Courtroom 10 (GEB) before Judge Garland E. Burrell Jr.. (Attachments: # 1 Declaration of Todd Irby with Attachment A) (Irby, Todd) Modified on 6/2/2010 (Mena−Sanchez, L). (Entered: 05/28/2010)

May 28, 2010

May 28, 2010

103

LIST of MOTIONS IN LIMINE by plaintiff. (Heller, John) Modified on 6/2/2010 (Mena−Sanchez, L). (Entered: 05/28/2010)

May 28, 2010

May 28, 2010

104

MOTION IN LIMINE No. 1: to exclude evidence that plaintiff agreed to participate in NA or AA−based program as term or condition of parole by plaintiff. (Heller, John) Modified on 6/2/2010 (Mena−Sanchez, L). Modified on 6/17/2010 (Marciel, M). (Entered: 05/28/2010)

May 28, 2010

May 28, 2010

105

MOTION IN LIMINE No. 2: to Preclude evidence of plaintiff's alleged participation in prison NA/AA meetings in 2006 − 2007 . (Heller, John) Modified on 6/2/2010 (Mena−Sanchez, L). (Entered: 05/28/2010)

May 28, 2010

May 28, 2010

106

MOTION IN LIMINE No. 3: to preclude defendants from calling witnesses on issues pertaining to Hazle's supposed participation in NA/AA meetings, including those not disclosed in Discovery by plaintiff. (Heller, John) Modified on 6/2/2010 (Mena−Sanchez, L). (Entered: 05/28/2010)

May 28, 2010

May 28, 2010

Case Details

State / Territory: California

Case Type(s):

Criminal Justice (Other)

Special Collection(s):

Prison Legal News

Multi-LexSum (in sample)

Key Dates

Filing Date: Sept. 29, 2008

Closing Date: 2014

Case Ongoing: No

Plaintiffs

Plaintiff Description:

Plaintiff is an atheist who was forced as a condition of his parole to participate in a residential drug treatment program that required him to acknowledge a higher power.

Plaintiff Type(s):

Private Plaintiff

Public Interest Lawyer: No

Filed Pro Se: No

Class Action Sought: No

Class Action Outcome: Not sought

Defendants

State of California, State

Westcare (Las Vegas), Private Entity/Person

Defendant Type(s):

Corrections

Case Details

Causes of Action:

42 U.S.C. § 1983

State law

Constitutional Clause(s):

Establishment Clause

Available Documents:

Trial Court Docket

Complaint (any)

Monetary Relief

Any published opinion

Outcome

Prevailing Party: Plaintiff

Nature of Relief:

Attorneys fees

Damages

Source of Relief:

Settlement

Form of Settlement:

Private Settlement Agreement

Voluntary Dismissal

Amount Defendant Pays: $1.95 million

Issues

General:

Classification / placement

Conditions of confinement

Over/Unlawful Detention

Parole grant/revocation

Rehabilitation

Jails, Prisons, Detention Centers, and Other Institutions:

Placement in detention facilities

Placement in mental health facilities

Crowding / caseload

Discrimination-basis:

Religion discrimination