Case: Mayfield v. Orozco

2:13-cv-02499 | U.S. District Court for the Eastern District of California

Filed Date: Dec. 3, 2013

Closed Date: 2017

Clearinghouse coding complete

Case Summary

On December 3, 2013, a pre-trial detainee in the Sacramento County Jail filed this lawsuit in the U.S. District Court for the Eastern District of California. The plaintiff sued the Sacramento County Sheriff's Department, an individual officer in the Sheriff's Department, the County of Sacramento, the University of California, and the University of California Health System (UCDHS) under 42 U.S.C. § 1983 and state law. Represented by private counsel, the plaintiff sought monetary relief, claiming…

On December 3, 2013, a pre-trial detainee in the Sacramento County Jail filed this lawsuit in the U.S. District Court for the Eastern District of California. The plaintiff sued the Sacramento County Sheriff's Department, an individual officer in the Sheriff's Department, the County of Sacramento, the University of California, and the University of California Health System (UCDHS) under 42 U.S.C. § 1983 and state law. Represented by private counsel, the plaintiff sought monetary relief, claiming violations of the Fourth and Fourteenth Amendments to the US Constitution. Specifically, the plaintiff attempted to commit suicide while he was a pre-trial detainee in the jail and suffered a spinal injury that left him paralyzed and cognitively impaired for the rest of his life. Prior to the suicide attempt, the plaintiff had also been assaulted by Jail correctional officers and sexually assaulted by other inmates. The plaintiff alleged that despite knowledge his history of assaults and mental illness, the defendants failed to provide him with appropriate mental health care and failed to take adequate steps to protect him from harm.

The University of California moved to dismiss the complaint for lack of subject matter jurisdiction and failure to state claims upon which relief can be granted. On September 10, 2015, Judge John A. Mendez granted in part and denied in part the defendant's motion to dismiss. Judge Mendez held that the University is an arm of the state and immune from state law claims in federal court. Judge Mendez also struck the plaintiff's prayer for restitution and punitive damages against UCHDS.

On June 20, 2016, the plaintiffs filed a fourth amended complaint so as to state claims previously asserted by a plaintiff who had died through the conservator of his estate and to dismiss an individual defendant from the case.

In November 2016, the defendants filed three separate motions for summary judgment: one by the University of California and UCDHS, one by the individual officer in the Sheriff's Department, and one by the County of Sacramento and county officials. Around the same time, the plaintiffs filed a motion for sanctions and reasonable expenses.

On March 31, 2017, the Court issued decisions on the remaining motions for summary judgment, granting in part and denying in part each of the defendants' motions.

Shortly before the Court issued its decisions on the motions for summary judgment, however, the University of California, UCDHS, and two doctors filed a notice of settlement with the court. Those defendants agreed to pay the plaintiffs $2,500,000 in exchange for a general release and dismissal of this action with prejudice. However, this settlement proposal was withdrawn pending perfection of another more expansive settlement agreement.

On the first day of trial, May 1, 2017, a plaintiff raised a Batson motion during jury selection after the defense counsel used peremptory challenges to strike the only two prospective black jurors in the jury venire. Judge Mendez granted the plaintiff's motion, finding that the defense counsel's race-neutral explanations for striking the two jurors were pretextual. By May 8, 2017, however, the parties reported that they had reached a global settlement agreement and the remainder of the jury trial was vacated.

On August 29, 2017, the parties sought court approval of their settlement agreement. The parties agreed to a universal settlement of $5,000,000 to resolve all claims in the case. The plaintiff would receive 85% of the total settlement and his parents would receive the remaining 15%. Based on their agreement at the start of representation, plaintiffs' counsel will receive $2,000,000 in attorneys' fees, which is 40% of the total settlement.

On November 6, 2017, Judge Mendez approved the settlement agreement with some alterations. Instead of receiving 15% of the total recovery, the plaintiffs' parents would only receive 5%. Plaintiff's counsel received 40% of the total recovery, as well as $388,721.34 in costs. The case was voluntarily dismissed on December 27, 2017.

Summary Authors

Jessica Kincaid (9/30/2015)

Eva Richardson (1/5/2019)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/5942185/parties/mayfield-v-orozco/


Judge(s)

Claire, Allison (California)

Attorney for Plaintiff

Bien, Michael W. (California)

Attorney for Defendant

Cahill, Nicole Marie (California)

Calnero, Lauren E. (California)

Cassidy, Terence J (California)

Expert/Monitor/Master/Other

show all people

Documents in the Clearinghouse

Document

2:13-cv-02499

Docket [PACER]

Sept. 27, 2018

Sept. 27, 2018

Docket
1

2:13-cv-02499

Complaint for Civil Rights Violation; Demand for Jury Trial

U.S. District Court for the Northern District of California

Dec. 3, 2013

Dec. 3, 2013

Complaint
42

2:13-cv-02499

Notice of Motions and Motions: A. To Dismiss for lack of Subject Matter Jurisdiction (FRCP 12(b)(1)); B. Failure to State Claims Upon Which Relief Can Be Granted (FRCP 12(b)(6); and C. To Strike Portions of Plaintiffs' Second Amended Complaint (FRCP 12(f))

April 20, 2015

April 20, 2015

Pleading / Motion / Brief
57

2:13-cv-02499

Third Amended Complaint for Damages; Demand for Jury Trial

May 15, 2015

May 15, 2015

Complaint
106

2:13-cv-02499

Fourth Amended Complaint

U.S. District Court for the Central District of California

June 20, 2016

June 20, 2016

Complaint
399

2:13-cv-02499

Order

U.S. District Court for the Central District of California

Nov. 6, 2017

Nov. 6, 2017

Order/Opinion

Resources

Docket

See docket on RECAP: https://www.courtlistener.com/docket/5942185/mayfield-v-orozco/

Last updated Jan. 28, 2024, 3:08 a.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT against all defendants by James J. Mayfield. (Attachments: # 1 Civil Cover Sheet) (Michel, G) (Entered: 12/03/2013)

1 Civil Cover Sheet

View on PACER

Dec. 3, 2013

Dec. 3, 2013

PACER
2

MOTION TO PROCEED IN FORMA PAUPERIS by James J. Mayfield. (Michel, G) (Entered: 12/03/2013)

Dec. 3, 2013

Dec. 3, 2013

PACER

APPLICATION TO PROCEED IFP filed - Action Required. (Michel, G)

Dec. 3, 2013

Dec. 3, 2013

PACER
3

ORDER signed by Magistrate Judge Allison Claire on 12/31/13 ORDERING that Plaintiff's 2 Motion to Proceed IFP is GRANTED; The Clerk of the Court shall send plaintiff one USM-285 form for each defendant, one summons, a copy of the complaint, an appropriate form for consent to trial by a magistrate judge,and this court's status order. The Clerk is further directed to serve a copy of this order on the USM. Within 15 days Plaintiff shall submit service documents to the USM and file a statement with the court that said documents have been submitted. (cc: USM). (Becknal, R) (Entered: 01/02/2014)

Jan. 2, 2014

Jan. 2, 2014

RECAP
4

SUMMONS ISSUED as to *County of Sacramento, Ivan Orozco* with answer to complaint due within *21* days. Attorney *James J. Mayfield, Pro Se* *4401 Burr Court* *Tracy, CA 95377*. (Becknal, R) (Entered: 01/02/2014)

Jan. 2, 2014

Jan. 2, 2014

PACER
5

CIVIL NEW CASE DOCUMENTS ISSUED Initial Scheduling Conference set for 6/4/2014 at 10:00 AM in Courtroom 26 (AC) before Magistrate Judge Allison Claire. (Attachments: # 1 Consent Form) (Becknal, R) (Entered: 01/02/2014)

1 Consent Form

View on PACER

Jan. 2, 2014

Jan. 2, 2014

PACER

SERVICE BY MAIL: 3 4 5 Order, USM-285 forms, Summons and New Case Documents served on James J. Mayfield. (Becknal, R)

Jan. 2, 2014

Jan. 2, 2014

PACER
6

FIRST AMENDED COMPLAINT against County of Sacramento, Ivan Orozco, Scott Jones, James Lewis, Rick Pattison by James J. Mayfield.(Mena-Sanchez, L) (Entered: 03/26/2014)

March 26, 2014

March 26, 2014

PACER
7

SUMMONS ISSUED as to *County of Sacramento, Scott Jones, James Lewis, Ivan Orozco, Rick Pattison* with answer to complaint due within *21* days. Attorney *James J. Mayfield* *4401 Burr Court* *Tracy, CA 95377*. (Mena-Sanchez, L) (Entered: 03/26/2014)

March 26, 2014

March 26, 2014

PACER
8

PROOF OF SERVICE EXECUTED: County of Sacramento, Scott Jones, James Lewis, Ivan Orozco, Rick Pattison served on 3/26/2014. (Meuleman, A) Modified on 4/8/2014 (Meuleman, A). (Entered: 04/08/2014)

April 7, 2014

April 7, 2014

PACER
9

ANSWER to 6 First Amended Complaint, with Jury Demand, by County of Sacramento, Scott Jones, James Lewis, Rick Pattison. Attorney Longyear, Dayton Van Vranken ADDED. (Longyear, Dayton) Modified on 4/18/2014 (Michel, G). (Entered: 04/17/2014)

April 17, 2014

April 17, 2014

PACER
10

MINUTE ORDER: (Text Only) re 5 Civil New Case Documents for JAM. In light of the parties' failure to file status reports prior to the June 4, 2014 Initial Scheduling Conference, this conference is hereby continued to August 6, 2014 at 10:00 a.m. in Courtroom No. 26. The parties are directed to refer to the Court's January 2, 2014 Order Setting Status Conference (ECF No. 5) for a list of matters to be addressed in the status reports. These reports are to be filed no later than July 23, 2014. Failure to file a status report may result in sanctions. (Callen, V) (Entered: 05/30/2014)

May 30, 2014

May 30, 2014

PACER

SERVICE BY MAIL: 10 Minute Order,, served on James J. Mayfield. (Callen, V)

May 30, 2014

May 30, 2014

PACER
11

MOTION to CONTINUE Scheduling Conference by James J. Mayfield. (Attachments: # 1 Declaration, # 2 Proof of Service)(Meuleman, A) (Entered: 06/03/2014)

1 Declaration

View on PACER

2 Proof of Service

View on PACER

June 2, 2014

June 2, 2014

PACER
12

MINUTE ORDER: (Text Only) re 11 Motion to Continue. In light of the May 30, 2014 Minute Order this matter is hereby continued to August 6, 2014 at 10:00 a.m. before Magistrate Judge Allison Claire. The Plaintiff's Motion to Continue [ECF No. 11] is moot given the fact that this hearing has already been continued. (Callen, V) (Entered: 06/03/2014)

June 3, 2014

June 3, 2014

PACER

SERVICE BY MAIL: 12 Minute Order, served on James J. Mayfield. (Callen, V)

June 3, 2014

June 3, 2014

PACER
13

NOTICE of APPEARANCE by Michael Bien on behalf of James J. Mayfield. Attorney Bien, Michael added. (Bien, Michael) (Entered: 07/14/2014)

July 14, 2014

July 14, 2014

PACER
14

ORDER signed by Magistrate Judge Allison Claire on 7/15/14 ORDERING that this matter is referred back to the District Judge assigned to this action; and all dates pending before the undersigned, including the 8/6/14 initial scheduling conference, are vacated. (Becknal, R) (Entered: 07/15/2014)

July 15, 2014

July 15, 2014

RECAP
15

MINUTE ORDER (Text Only) issued by Relief Courtroom Deputy J. Streeter for Judge John A. Mendez on 07/15/2014: In light of Magistrate Judge Allison Claire's Order 14 refering this matter back to the district judge, the parties are instructed to file a Joint Status Report not later than August 15, 2014.(Streeter, J) (Entered: 07/15/2014)

July 15, 2014

July 15, 2014

PACER
16

ANSWER to 1 Complaint with Jury Demand by Ivan Orozco. Attorney Cassidy, Terence John ADDED. (Cassidy, Terence) Modified on 7/31/2014 (Michel, G). (Entered: 07/31/2014)

July 31, 2014

July 31, 2014

PACER
17

MOTION to WITHDRAW as ATTORNEY re: Michael W. Bien, Ernest Galvan, Aaron J. Fischer, and Michael Millen and for Extension of Time to File Joint Status Report by James J. Mayfield. Motion Hearing set for 9/17/2014 at 09:30 AM in Courtroom 6 (JAM) before Judge John A. Mendez. (Attachments: # 1 Declaration of Michael Millen, # 2 Proposed Order)(Bien, Michael) (Entered: 08/01/2014)

1 Declaration of Michael Millen

View on PACER

2 Proposed Order

View on PACER

Aug. 1, 2014

Aug. 1, 2014

PACER
18

NOTICE of Request to Seal Document(s) pursuant to L.R. 141 by James J. Mayfield. (Bien, Michael) (Entered: 08/01/2014)

Aug. 1, 2014

Aug. 1, 2014

PACER
19

SEALED EVENT (Michel, G) (Entered: 08/01/2014)

Aug. 1, 2014

Aug. 1, 2014

PACER
20

SEALED EVENT (Michel, G) (Entered: 08/01/2014)

Aug. 1, 2014

Aug. 1, 2014

PACER
21

SEALED EVENT (Michel, G) (Entered: 08/01/2014)

Aug. 1, 2014

Aug. 1, 2014

PACER
23

MINUTE ORDER: In view of the pending motion to withdraw as counsel 17 set for hearing on September 17, 2014, the Courts minute order 15 requiring the parties to file a joint status report by August 15, 2014 is ordered vacated. (TEXT ENTRY ONLY (Vine, H) (Entered: 08/12/2014)

Aug. 12, 2014

Aug. 12, 2014

PACER
24

MINUTES (Text Only) for proceedings held before Judge John A. Mendez: MOTION HEARING held on 9/17/2014 ; granting 17 Motion to Withdraw as Attorney. Court has permitted plaintiff (90) NINETY days (12/19/2014) to secure new counsel. If this is not accomplished, the matter will be referred to Magistrate Judge Claire pursuant to Local Rule. Plaintiffs Counsel A. Fischer; M. Millen present. Defendants Counsel K. Hall; P. Zilaff present. Court Reporter: K. Bennett. (Vine, H) (Entered: 09/17/2014)

Sept. 17, 2014

Sept. 17, 2014

PACER
25

ORDER signed by Judge John A. Mendez on 9/17/2014 GRANTING plaintiff's 17 Motion to Withdraw. Attorneys Ernest Galvan, Michael D Millen, Michael Bien, and Aaron Joseph Fischer are WITHDRAWN as counsel of record. The time for parties to submit Joint Status Report is EXTENDED to 11/13/2014. (Marciel, M) (Entered: 09/18/2014)

Sept. 18, 2014

Sept. 18, 2014

RECAP
26

PROPOSED ORDER requesting extension of time to submit Joint Status Report by defendants. (Longyear, Dayton) Modified on 11/6/2014 (Marciel, M) (Entered: 11/05/2014)

Nov. 5, 2014

Nov. 5, 2014

PACER
27

ORDER signed by Judge John A. Mendez on 11/5/14 ORDERING that the deadline for filing a Joint Status Conference is CONTINUED to 2/17/2015. (Mena-Sanchez, L) (Entered: 11/06/2014)

Nov. 6, 2014

Nov. 6, 2014

RECAP

SERVICE BY MAIL: 27 Order, served on James J. Mayfield. (Mena-Sanchez, L)

Nov. 13, 2014

Nov. 13, 2014

PACER

SERVICE BY MAIL: 25 Order granting Motion for Withdrawal of Counsel served on plaintiff James J. Mayfield. (Marciel, M)

Nov. 13, 2014

Nov. 13, 2014

PACER
28

NOTICE of APPEARANCE by Lori Rifkin on behalf of James J. Mayfield. Attorney Rifkin, Lori added. (Rifkin, Lori) (Entered: 12/18/2014)

Dec. 18, 2014

Dec. 18, 2014

PACER
29

STIPULATION and PROPOSED ORDER extending time to submit Joint Status Report by defendants. (Longyear, Dayton) Modified on 2/18/2015 (Marciel, M) (Entered: 02/17/2015)

Feb. 17, 2015

Feb. 17, 2015

PACER
30

ORDER signed by Judge John A. Mendez on 2/17/15: The time for the Parties to file the Joint Status Report be, and hereby is, extended to April 17, 2015. (Kaminski, H) (Entered: 02/18/2015)

Feb. 18, 2015

Feb. 18, 2015

RECAP
31

NOTICE of APPEARANCE by Barbara Enloe Hadsell on behalf of James J. Mayfield. Attorney Hadsell, Barbara Enloe added. (Hadsell, Barbara) (Entered: 03/13/2015)

March 13, 2015

March 13, 2015

PACER
32

STIPULATION and PROPOSED ORDER for plaintiff to file Second Amended Complaint by James J. Mayfield. (Attachments: # 1 Exhibit - Second Amended Complaint, # 2 Proposed Order) (Hadsell, Barbara) Modified on 3/20/2015 (Marciel, M) (Entered: 03/18/2015)

1 Exhibit - Second Amended Complaint

View on PACER

2 Proposed Order

View on PACER

March 18, 2015

March 18, 2015

PACER
33

ORDER signed by Judge John A. Mendez on 3/18/2015 GRANTING 32 Stipulation to file second amended complaint. The Second Amended Complaint, attached as Exhibit A to the Stipulation, is deemed filed as of this date. Defendants shall have twenty-one calendar days to file a Response to the Second Amended Complaint. (Zignago, K.) (Entered: 03/19/2015)

March 19, 2015

March 19, 2015

RECAP
34

SECOND AMENDED COMPLAINT against all Defendants by James J. Mayfield. (Zignago, K.) (Entered: 03/19/2015)

March 19, 2015

March 19, 2015

PACER
35

SUMMONS ISSUED as to *Regents of the University of California, Gregory Sokolov* with answer to complaint due within *21* days. Attorney *Barbara Enloe Hadsell* *Hadsell Stormer & Renick LLP* *128 N. Fair Oaks Avenue* *Pasadena, CA 91103*. (Zignago, K.) (Entered: 03/19/2015)

March 19, 2015

March 19, 2015

PACER
36

SUMMONS RETURNED EXECUTED: Regents of the University of California served on 3/30/2015, answer due 4/20/2015. (Piovia-Scott, Joshua) (Entered: 04/06/2015)

April 6, 2015

April 6, 2015

PACER
37

SUMMONS RETURNED EXECUTED: Gregory Sokolov served on 3/30/2015, answer due 4/20/2015. (Piovia-Scott, Joshua) (Entered: 04/06/2015)

April 6, 2015

April 6, 2015

PACER
38

ANSWER with Jury Demand by Ivan Orozco.(Cassidy, Terence) (Entered: 04/06/2015)

April 6, 2015

April 6, 2015

PACER
39

ANSWER with Jury Demand by County of Sacramento, Scott Jones, James Lewis, Rick Pattison. Attorney Zilaff, Peter Carlberg added.(Zilaff, Peter) (Entered: 04/09/2015)

April 9, 2015

April 9, 2015

PACER
40

JOINT STATUS REPORT by James J. Mayfield. (Attachments: # 1 Exhibit A)(Piovia-Scott, Joshua) (Entered: 04/17/2015)

1 Exhibit A

View on PACER

April 17, 2015

April 17, 2015

PACER
41

STATUS PRETRIAL SCHEDULING ORDER signed by Judge John A. Mendez on 04/17/15: ORDERING that: Discovery due by 10/14/2016; Designation of Expert Witnesses due by 8/12/2016 with any supplemental due by 08/26/16; Dispositive Motions filed by 11/16/2016; Final Pretrial Conference set for 3/24/2017 at 10:00 AM in Courtroom 6 (JAM) before Judge John A. Mendez with the joint pretrial statement due 7 days prior; Jury Trial set for 5/1/2017 at 09:00 AM in Courtroom 6 (JAM) before Judge John A. Mendez. Objections due with 7 days. (Benson, A) (Entered: 04/20/2015)

April 20, 2015

April 20, 2015

PACER
42

MOTION to DISMISS for LACK of JURISDICTION for Failure to State a Claim Upon Which Relief Can Be Granted and/or MOTION to STRIKE (FRCP 12(b)(1), 12(b)(6) and 12(f)) by Regents of the University of California, Gregory Sokolov. Attorney Tyler, Robert Frederick added. Motion Hearing set for 5/20/2016 at 09:30 AM in Courtroom 6 (JAM) before Judge John A. Mendez. (Attachments: # 1 Memorandum of Points & Authorities)(Tyler, Robert) Modified on 4/22/2015 (Meuleman, A). (Entered: 04/20/2015)

1 Memorandum of Points & Authorities

View on PACER

April 20, 2015

April 20, 2015

PACER
43

ANSWER with Jury Demand by Regents of the University of California, Gregory Sokolov.(Tyler, Robert) (Entered: 04/20/2015)

April 20, 2015

April 20, 2015

PACER
44

STATUS REPORT by Regents of the University of California, Gregory Sokolov. (Tyler, Robert) (Entered: 04/20/2015)

April 20, 2015

April 20, 2015

PACER
45

STIPULATION and [PROPOSED] ORDER to Continue Hearings on Defendants' Motions to Dismiss and Strike 42 by Regents of the University of California, Gregory Sokolov. (Tyler, Robert) Modified on 5/7/2015 (Mena-Sanchez, L). (Entered: 05/05/2015)

May 5, 2015

May 5, 2015

PACER
46

STIPULATION and ORDER signed by Judge John A. Mendez on 5/5/15: HEARING as to 42 MOTION to DISMISS for LACK of JURISDICTION RESET for 7/1/2015 at 09:30 AM in Courtroom 6 (JAM) before Judge John A. Mendez. (Kaminski, H) (Entered: 05/06/2015)

May 6, 2015

May 6, 2015

RECAP
47

MOTION to FOR LEAVE TO FILE THIRD AMENDED COMPLAINT by James J. Mayfield. Motion Hearing set for 7/1/2015 at 09:30 AM in Courtroom 6 (JAM) before Judge John A. Mendez. (Attachments: # 1 Declaration of Joshua Piovia-Scott, # 2 Exhibits 1-7, # 3 Proposed Third Amended Complaint, # 4 Proposed Order)(Piovia-Scott, Joshua) Modified on 5/18/2015 (Benson, A). (Entered: 05/15/2015)

1 Declaration of Joshua Piovia-Scott in Support of Plaintiffs' Motion for Lea

View on PACER

2 Exhibits 1-7

View on PACER

3 Proposed Third Amended Complaint

View on PACER

4 Proposed Order Granting Plaintiffs' Motion for Leave to File TAC

View on PACER

May 15, 2015

May 15, 2015

PACER
57

THIRD AMENDED COMPLAINT against County of Sacramento, Scott Jones, James Lewis, Ivan Orozco, Rick Pattison, Gregory Sokolov, University of California Davis Health System, Charles Scott, Robert Hales by James J. Mayfield.(Donati, J) (Entered: 07/15/2015)

May 15, 2015

May 15, 2015

PACER
48

STATEMENT of NON-OPPOSITION by Regents of the University of California, Gregory Sokolov to 47 Motion for Leave to File a Third Amended Complaint. (Tyler, Robert) (Entered: 06/03/2015)

June 3, 2015

June 3, 2015

PACER
49

NOTICE OF WITHDRAW of pending 12b motions to plaintiffs' second amended complanint by Regents of the University of CA, Gregory Sokolov re 42 Motion to Dismiss for Lack of Subject Matter Jurisdiction Failure to State a Claim Upon Which Relief Can Be Granted and/or Motion to Strike (FRCP 12(b)(1), 12(b)(6) and 12(f)). (Tyler, Robert) Modified on 6/4/2015 (Reader, L). (Entered: 06/03/2015)

June 3, 2015

June 3, 2015

PACER
50

STATEMENT of NON-OPPOSITION by County of Sacramento, Scott Jones, James Lewis, Rick Pattison to 47 Motion for Leave to File a Third Amended Complaint. (Zilaff, Peter) (Entered: 06/17/2015)

June 17, 2015

June 17, 2015

PACER
51

STATEMENT of Non-Opposition to Plaintiffs' Motion for Leave to File Third Amended Complaint by Defendant Ivan Orozco. (Cassidy, Terence) (Entered: 06/17/2015)

June 17, 2015

June 17, 2015

PACER
52

MINUTE ORDER: Plaintiffs James Joshua Mayfield, James Allison Mayfield, Jr., and Terri Lynn Mayfield (Plaintiffs) filed a motion for leave [Doc. #47] to file a third amended complaint (TAC). Three separate statements of non-opposition were filed, respectively on behalf of: (1) Defendants Gregory Sokolov and Regents of the University of California [Doc. #48]; (2) Defendants County of Sacramento, Scott Jones, James Lewis and Rick Pattison [Doc. #50]; and (3) Defendant Ivan Orozco [Doc. #51]. Good cause having been shown, the Court GRANTS Plaintiffs motion. The TAC [Doc. #47-3], attached to Plaintiffs motion, is deemed filed as of this date. IT IS SO ORDERED. (TEXT ENTRY ONLY) (Vine, H) (Entered: 06/22/2015)

June 22, 2015

June 22, 2015

PACER
53

ANSWER with Jury Demand by Regents of the University of California, Gregory Sokolov.(Tyler, Robert) (Entered: 07/06/2015)

July 6, 2015

July 6, 2015

PACER
54

MOTION to DISMISS for LACK of JURISDICTION of Third Amended Complaint by Regents of the University of California, Gregory Sokolov. Motion Hearing set for 9/2/2015 at 09:30 AM in Courtroom 6 (JAM) before Judge John A. Mendez. (Attachments: # 1 Memorandum of Points and Authorities In Support of Motion To Dismiss Third Amended Complaint)(Tyler, Robert) Modified on 8/27/2015 (Mena-Sanchez, L). (Entered: 07/06/2015)

1 Memorandum of Points and Authorities In Support of Motion To Dismiss Third Amend

View on PACER

July 6, 2015

July 6, 2015

PACER
55

ANSWER with Jury Demand by Ivan Orozco.(Cassidy, Terence) (Entered: 07/09/2015)

July 9, 2015

July 9, 2015

PACER
56

ANSWER to Third Amended Complaint, with Jury Demand, by County of Sacramento, Scott Jones, James Lewis, Rick Pattison. (Zilaff, Peter) Modified on 7/14/2015 (Michel, G.). (Entered: 07/13/2015)

July 13, 2015

July 13, 2015

PACER
58

SUMMONS ISSUED as to *Robert Hales, Charles Scott, University of California Davis Health System* with answer to complaint due within *21* days. Attorney *Joshua Piovia-Scott* *Hadsell Stormer & Renick LLP* *128 N. Fair Oaks Avenue* *Pasadena, CA 91103*. (Donati, J) (Entered: 07/15/2015)

July 15, 2015

July 15, 2015

PACER
59

SUMMONS RETURNED EXECUTED: Charles Scott served on 7/7/2015. (Piovia-Scott, Joshua) Modified on 7/16/2015 (Michel, G.). (Entered: 07/15/2015)

July 15, 2015

July 15, 2015

PACER
60

SUMMONS RETURNED EXECUTED: Robert Hales served on 7/7/2015. (Piovia-Scott, Joshua) Modified on 7/16/2015 (Michel, G.). (Entered: 07/15/2015)

July 15, 2015

July 15, 2015

PACER
61

PROPOSED STIPULATED PROTECTIVE ORDER by James J. Mayfield. (Piovia-Scott, Joshua) Modified on 7/16/2015 (Michel, G.). (Entered: 07/15/2015)

July 15, 2015

July 15, 2015

PACER
62

STIPULATED PROTECTIVE ORDER signed by Magistrate Judge Allison Claire on 7/20/2015. (Michel, G.) (Entered: 07/21/2015)

July 21, 2015

July 21, 2015

RECAP
63

ANSWER with Jury Demand by Robert Hales.(Tyler, Robert) (Entered: 07/28/2015)

July 28, 2015

July 28, 2015

PACER
64

ANSWER with Jury Demand by Charles Scott.(Tyler, Robert) (Entered: 07/28/2015)

July 28, 2015

July 28, 2015

PACER
65

JOINDER by Robert Hales, Charles Scott in re 54 MOTION to DISMISS for LACK of JURISDICTION of Third Amended Complaint filed by Gregory Sokolov, Regents of the University of California. (Tyler, Robert) (Entered: 07/28/2015)

July 28, 2015

July 28, 2015

PACER
66

STATEMENT of NON-OPPOSITION by County of Sacramento, Scott Jones, James Lewis, Rick Pattison to 54 MOTION to DISMISS for LACK of JURISDICTION of Third Amended Complaint. (Zilaff, Peter) (Entered: 08/18/2015)

Aug. 18, 2015

Aug. 18, 2015

PACER
67

OPPOSITION by James J. Mayfield to 54 MOTION to DISMISS for LACK of JURISDICTION of Third Amended Complaint. (Rifkin, Lori) (Entered: 08/19/2015)

Aug. 19, 2015

Aug. 19, 2015

PACER
68

REPLY MEMORANDUM by Defendants to Plaintiffs' OPPOSITION to 54 MOTION to DISMISS for LACK of JURISDICTION. (Attachments: # 1 Exhibit A)(Tyler, Robert) Modified on 8/27/2015 (Mena-Sanchez, L). (Entered: 08/26/2015)

1 Exhibit A

View on PACER

Aug. 26, 2015

Aug. 26, 2015

PACER
69

MINUTES AND ORDER TO SHOW CAUSE (Text Only) for proceedings before Judge John A. Mendez: A hearing was held on 9/2/2015 on the MOTION to DISMISS for LACK of JURISDICTION [Doc. #54] filed by Defendants University of California Davis Health System (UCDHS) and Gregory Sokolov, and joined by Defendants Robert Hales and Charles Scott [Doc. #65]. The motion was GRANTED in part and DENIED in part. Plaintiffs counsel will submit a proposed order. The Court further orders Defendants Counsel, Robert F. Tyler and Wilke, Fleury, Hoffelt, Gould & Briney, LLP, to show cause why the Court should not impose sanctions for their failure to appear. Defendants counsel is ordered to respond no later than 12 noon tomorrow (September 3, 2015). IT IS SO ORDERED.Plaintiffs Counsel L Rifkin present. Defendants Counsel no appearance was made.Court Reporter: C. Bodene. (Vine, H) (Entered: 09/02/2015)

Sept. 2, 2015

Sept. 2, 2015

PACER
70

MINUTE ORDER: OSC is vacated. IT IS SO ORDERED (TEXT ENTRY ONLY)(Vine, H) (Entered: 09/02/2015)

Sept. 2, 2015

Sept. 2, 2015

PACER
71

PROPOSED ORDER re 54 MOTION to DISMISS, 65 Joinder by James J. Mayfield. (Rifkin, Lori) Modified on 9/4/2015 (Kaminski, H). (Entered: 09/03/2015)

Sept. 3, 2015

Sept. 3, 2015

PACER
72

ORDER signed by Judge John A. Mendez on 9/9/15: 54 MOTION to DISMISS is GRANTED in part and DENIED in part. (Kaminski, H) (Entered: 09/10/2015)

Sept. 10, 2015

Sept. 10, 2015

RECAP
73

NOTICE of APPEARANCE by Acrivi Coromelas on behalf of James J. Mayfield. Attorney Coromelas, Acrivi added. (Coromelas, Acrivi) (Entered: 02/25/2016)

Feb. 25, 2016

Feb. 25, 2016

PACER
74

DESIGNATION of COUNSEL FOR SERVICE. Added attorney John Robert Whitefleet,Adam James DeBow for Ivan Orozco, attorney Lauren E. Calnero and Terence John Cassidy terminated (Whitefleet, John) (Entered: 05/02/2016)

May 2, 2016

May 2, 2016

PACER
75

MOTION to Compel Production of Documents and Responses to Interrogatories by Defendants Jones, Lewis, Pattison, and County of Sacramento by James J. Mayfield. Motion Hearing set for 6/6/2016 at 10:00 AM in Courtroom 26 (AC) before Magistrate Judge Allison Claire. (Coromelas, Acrivi) Modified on 5/19/2016 (Becknal, R). (Entered: 05/18/2016)

May 18, 2016

May 18, 2016

PACER
76

MOTION to Compel Production of Documents and Responses to Interrogatories by Defendants University of California Davis Health System, Sokolov, and Hales by James J. Mayfield. Motion Hearing set for 6/6/2016 at 10:00 AM in Courtroom 26 (AC) before Magistrate Judge Allison Claire. (Coromelas, Acrivi) Modified on 5/19/2016 (Becknal, R). (Entered: 05/18/2016)

May 18, 2016

May 18, 2016

PACER
77

MINUTE ORDER: (Text Only) re 76 Motion for Discovery. The plaintiffs in this matter have filed a discovery motion before the Honorable Allison Claire, U.S. Magistrate Judge with the incorrect date of June 6, 2016. This court's civil law and motion calendars are held on Wednesdays at 10:00 a.m. Please call the Chamber's Telephone line at (916)930-4199 for the correct date. Failure to properly schedule your motion will result in the matter being vacated altogether. (Callen, V) (Entered: 05/19/2016)

May 19, 2016

May 19, 2016

PACER
78

NOTICE to RESCHEDULE HEARING on 75 Motion to Compel Production of Documents and Responses to Interrogatories by Defendants Jones, Lewis, Pattison, and County of Sacramento: Motion Hearing set for 6/8/2016 at 10:00 AM in Courtroom 26 (AC) before Magistrate Judge Allison Claire. (Coromelas, Acrivi) Modified on 5/19/2016 (Becknal, R). (Entered: 05/19/2016)

May 19, 2016

May 19, 2016

PACER
79

NOTICE to RESCHEDULE HEARING on 76 Motion to Compel Production of Documents and Responses to Interrogatories by Defendants University of California Davis Health System, Sokolov, and Hales : Motion Hearing set for 6/8/2016 at 10:00 AM in Courtroom 26 (AC) before Magistrate Judge Allison Claire. (Coromelas, Acrivi) Modified on 5/19/2016 (Becknal, R). (Entered: 05/19/2016)

May 19, 2016

May 19, 2016

PACER
80

REQUEST for Use of Courthouse for the Deposition of Plaintiff by James J. Mayfield. (Hadsell, Barbara) Modified on 5/25/2016 (Washington, S). (Entered: 05/24/2016)

May 24, 2016

May 24, 2016

PACER
81

MINUTE ORDER: (Text Only). The parties in this matter have requested an informal telephone conference. The conference is scheduled for 5/27/2016 at 11:30 a.m. By close of business day May 26, 2016 the parties shall file a joint letter briefly explaining what meet and confer efforts had been undertaken and provide a synopsis of the discovery dispute. The joint letter brief shall be no more than two (2) pages in length, including any exhibits or attachments (which are discouraged), and shall be in at least 12-point type. Pages exceeding this limit will not be considered. The letter shall be emailed to acorders@caed.uscourts.gov. No paper courtesy copy is required. The parties shall telephone the Chambers of Judge Claire no later than 11:25 a.m. on the morning of the conference. At such time you will be connected to the Judge for the conference. (Callen, V) (Entered: 05/25/2016)

May 25, 2016

May 25, 2016

PACER
82

DESIGNATION of COUNSEL FOR SERVICE. Added attorney Nicole Marie Rippy for County of Sacramento,Nicole Marie Rippy for Scott Jones,Nicole Marie Rippy for James Lewis,Nicole Marie Rippy for Rick Pattison (Rippy, Nicole) (Entered: 05/26/2016)

May 26, 2016

May 26, 2016

PACER
83

MINUTE ORDER: (Text Only). The court held an informal telephonic discovery conference. Lori Rifkin and Acrivi Coromelas appeared for plaintiffs; Neal Lutterman appeared for defendant UCDHS; Adam DeBow and John Whitefleet appeared for defendant Orozco; and Nicole Cahill appeared for defendant Sacramento County. Following discussion the court ruled as follows: Plaintiffs' Rule 34(a)(2) inspection of the Sacramento County Jail, scheduled for May 31, 2016, may include questions to jail staff regarding routine jail operations. Defendants' objections to such questioning are overruled. Plaintiff may not inquire regarding the incidents at issue in this action. Magistrate Judge Delaney will be on call on May 31 if the parties require resolution of any disputes that may arise during the inspection regarding the scope of permissible questions. (Callen, V) (Entered: 05/27/2016)

May 27, 2016

May 27, 2016

PACER
84

MINUTES (Text Only) for proceedings before Magistrate Judge Allison Claire: INFORMAL TELEPHONE CONFERENCE held on 5/27/2016. Plaintiffs Counsel Lori Rifkin and Acrivi Coromelas present. Defendants Counsel Neal Lutterman present. (Callen, V) (Entered: 05/27/2016)

May 27, 2016

May 27, 2016

PACER
85

NOTICE of APPEARANCE by Caitlan Lisette McLoon on behalf of James J. Mayfield. Attorney McLoon, Caitlan Lisette added. (McLoon, Caitlan) (Entered: 06/01/2016)

June 1, 2016

June 1, 2016

PACER
86

DECLARATION of Nicole M. Cahill in SUPPORT OF 75 Motion to Compel Production of Documents and Responses to Interrogatories. (Attachments: # 1 Exhibit)(Rippy, Nicole) (Entered: 06/01/2016)

1 Exhibit

View on PACER

June 1, 2016

June 1, 2016

PACER
87

Joint STATEMENT Regarding Discovery Dispute Re 75 Motion to Compel Production of Documents and Responses to Interrogatories. (Coromelas, Acrivi) Modified on 6/2/2016 (Mena-Sanchez, L). (Entered: 06/01/2016)

June 1, 2016

June 1, 2016

PACER
88

DECLARATION of Acrivi Coromelas in SUPPORT OF 75 Motion to Compel Production of Documents and Responses to Interrogatories. (Attachments: # 1 Exhibits A-D, # 2 Exhibits E-F, # 3 Exhibits G-H, # 4 Exhibits I-M)(Coromelas, Acrivi) Modified on 6/2/2016 (Mena-Sanchez, L). (Entered: 06/01/2016)

1 Exhibits A-D

View on PACER

2 Exhibits E-F

View on PACER

3 Exhibits G-H

View on PACER

4 Exhibits I-M

View on PACER

June 1, 2016

June 1, 2016

PACER
89

DECLARATION of Caitlan McLoon in SUPPORT of 75 Motion to Compel Production of Documents and Responses to Interrogatories. (Attachments: # 1 Exhibits N-FF)(McLoon, Caitlan) Modified on 6/2/2016 (Mena-Sanchez, L). (Entered: 06/01/2016)

1 Exhibits N-FF

View on PACER

June 1, 2016

June 1, 2016

PACER
90

STATEMENT of Plaintiffs Regarding Discovery Dispute Re 76 Motion to Compel Production of Documents and Responses. (Coromelas, Acrivi) Modified on 6/2/2016 (Mena-Sanchez, L). (Entered: 06/01/2016)

June 1, 2016

June 1, 2016

PACER
91

DECLARATION of Acrivi Coromelas in SUPPORT OF 76 Motion to Compel Production of Documents and Responses. (Attachments: # 1 Exhibits 1-3, # 2 Exhibits 4-5, # 3 Exhibits 6-7, # 4 Exhibits 8-10, # 5 Exhibits 11-15, # 6 Exhibits 16-22, # 7 Exhibits 23-26, # 8 Exhibits 27-35)(Coromelas, Acrivi) Modified on 6/2/2016 (Mena-Sanchez, L). (Entered: 06/01/2016)

1 Exhibits 1-3

View on PACER

2 Exhibits 4-5

View on PACER

3 Exhibits 6-7

View on PACER

4 Exhibits 8-10

View on PACER

5 Exhibits 11-15

View on PACER

6 Exhibits 16-22

View on PACER

7 Exhibits 23-26

View on PACER

8 Exhibits 27-35

View on PACER

June 1, 2016

June 1, 2016

PACER
92

DECLARATION of Caitlan McLoon in SUPPORT of 76 Motion to Compel Production of Documents and Responses. (Attachments: # 1 Exhibits 36-45, # 2 Exhibits 46-55)(McLoon, Caitlan) Modified on 6/2/2016 (Mena-Sanchez, L). (Entered: 06/01/2016)

1 Exhibits 36-45

View on PACER

2 Exhibits 46-55

View on PACER

June 1, 2016

June 1, 2016

PACER
93

DECLARATION of Robert F. Tyler, Jr. in SUPPORT OF 76 Motion to Compel Production of Documents and Responses. (Attachments: # 1 Exhibit C & D to Decl. of Robert F. Tyler, Jr.)(Tyler, Robert) (Entered: 06/02/2016)

1 Exhibit C & D to Decl. of Robert F. Tyler, Jr.

View on PACER

June 2, 2016

June 2, 2016

PACER
94

PROPOSED JOINT STATEMENT Regarding Discovery Dispute by Defendants Robert Hales, Regents of the University of California, Charles Scott, Gregory Sokolov, University of California Davis Health System re 76 Motion to Compel Production of Documents and Responses. (Tyler, Robert) Modified on 6/3/2016 (Kastilahn, A). (Entered: 06/02/2016)

June 2, 2016

June 2, 2016

PACER
95

NOTICE of APPEARANCE by Neal Christopher Lutterman on behalf of Robert Hales, Regents of the University of California, Charles Scott, Gregory Sokolov, University of California Davis Health System. Attorney Lutterman, Neal Christopher added. (Lutterman, Neal) (Entered: 06/02/2016)

June 2, 2016

June 2, 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: Dec. 3, 2013

Closing Date: 2017

Case Ongoing: No

Plaintiffs

Plaintiff Description:

A pre-trial detainee in the Sacramento County Jail who attempted to commit suicide while in Jail and sustained serious life-long injuries.

Plaintiff Type(s):

Private Plaintiff

Public Interest Lawyer: No

Filed Pro Se: No

Class Action Sought: No

Class Action Outcome: Not sought

Defendants

Sacramento County Sheriff's Department (Sacramento), County

Sacramento County (Sacramento), County

University of California (Sacramento), State

University of California Health System (Sacramento), State

Defendant Type(s):

Jurisdiction-wide

Corrections

Case Details

Causes of Action:

42 U.S.C. § 1983

State law

Constitutional Clause(s):

Unreasonable search and seizure

Equal Protection

Available Documents:

Trial Court Docket

Complaint (any)

Monetary Relief

Outcome

Prevailing Party: Plaintiff

Nature of Relief:

Attorneys fees

Damages

Source of Relief:

Settlement

Form of Settlement:

Court Approved Settlement or Consent Decree

Amount Defendant Pays: $5,000,000

Issues

General:

Failure to discipline

Failure to supervise

Suicide prevention

Policing:

Excessive force

Jails, Prisons, Detention Centers, and Other Institutions:

Sexual abuse by residents/inmates

Assault/abuse by staff (facilities)

Assault/abuse by non-staff (facilities)

Disability and Disability Rights:

Mental impairment

Discrimination-basis:

Disability (inc. reasonable accommodations)

Medical/Mental Health:

Mental health care, general

Self-injurious behaviors

Suicide prevention

Type of Facility:

Government-run