Case: Mandel v. Board of Trustees of the California State University

cv:17-cv-03511 | U.S. District Court for the Northern District of California

Filed Date: June 19, 2017

Closed Date: April 8, 2019

Clearinghouse coding complete

Case Summary

This case challenged San Francisco State University (SFSU), the California State University system, and university administrators for allegedly fostering and failing to remedy a pervasive antisemitic hostile environment that was said to violate Jewish students’ civil rights and free speech protections. Other cases involving universities’ responses to speech and activity concerning Israel and Palestine, including matters involving antisemitism and/or anti-Palestinian expression, can be found her…

This case challenged San Francisco State University (SFSU), the California State University system, and university administrators for allegedly fostering and failing to remedy a pervasive antisemitic hostile environment that was said to violate Jewish students’ civil rights and free speech protections. Other cases involving universities’ responses to speech and activity concerning Israel and Palestine, including matters involving antisemitism and/or anti-Palestinian expression, can be found here.

On June 19, 2017, a group of current and former Jewish students at SFSU, along with members of the Jewish community, filed this lawsuit in the U.S. District Court for the Northern District of California against the Board of Trustees of the California State University (CSU), SFSU, and several SFSU administrators. The plaintiffs asserted claims under 42 U.S.C. § 1983 for violations of the First and Fourteenth Amendments, as well as claims under Title VI of the Civil Rights Act of 1964. They sought injunctive relief barring defendants from enforcing policies that violated Jewish students’ free speech or equal protection rights, as well as declaratory relief, damages, and attorneys’ fees. The case was assigned to Hon. William H. Orrick.

In the complaint, the plaintiffs alleged that the defendants violated the First and Fourteenth Amendments during an April 6, 2016 event featuring Jerusalem Mayor Nir Barkat by ordering campus police to “stand down” during a disruption, which they claimed prevented them from hearing the speaker, assembling, and participating in the event, and discriminated against them as Jewish students. They further alleged that SFSU administrators violated the First and Fourteenth Amendments in connection with a February 2017 “Know Your Rights” Fair by excluding the Jewish student organization Hillel and denying Jewish students equal participation. Finally, they alleged that SFSU and CSU violated Title VI by intentionally discriminating against Jewish students and acting with deliberate indifference to a severe and pervasive anti-Jewish hostile environment.

On August 21, 2017, the defendants moved to dismiss the complaint, arguing that the constitutional claims were barred by the Eleventh Amendment; the First Amendment claims failed for lack of a plausible burden or liability for third-party speech; the Fourteenth Amendment claim failed for lack of differential treatment or personal involvement; and the Title VI claim failed for insufficient allegations of intentional discrimination, severe harassment, or deliberate indifference. They also moved to strike, citing redundancies and excessive legal conclusions. One individual defendant separately filed both motions.

The plaintiffs filed an amended complaint on August 31, 2017. The revised complaint incorporated additional detail regarding the responsibilities of university officials and their alleged failure to intervene, included SFSU’s official statement acknowledging that antisemitic incidents had occurred on campus, incorporated findings from the university’s investigation into the “Know Your Rights” Fair concluding that Hillel had been “improperly excluded,” and added Professor Rabab Abdulhadi as a named defendant.

On September 14, 2017, most defendants filed a motion to dismiss the amended complaint and a motion to strike, citing grounds similar to those in their first set of motions. On the same day, defendant Rabab Abdulhadi filed a separate motion to dismiss, arguing that her First Amendment-protected activities caused no harm, she was immune in her official and individual capacities, and the complaint’s speculative allegations warranted dismissal with prejudice.

Plaintiff Aaron Parker filed a notice of voluntary dismissal on November 7, 2017. The reason for the dismissal was not made public, and it applied solely to this plaintiff.

On March 7, 2018, the court denied the defendants’ motions to strike but granted their motions to dismiss the First Amended Complaint with leave to amend. While noting the complaint was lengthy and repetitive, the court found it still gave fair notice of the claims. However, the court dismissed the First Amendment claims because plaintiffs failed to plausibly allege that university officials intentionally burdened their speech, attributing the disruptions to protesters and student organizers; the Equal Protection claim for lack of differential treatment or discriminatory intent; and the Title VI claim because the alleged incidents were isolated and insufficient to show a hostile environment or deliberate indifference. Claims against individual defendants, including Professor Abdulhadi, were also dismissed for lack of factual allegations of direct involvement or discriminatory intent. 2018 WL 1242067.

The plaintiffs filed a second amended complaint on March 29, 2018, which, among other things, added two Jewish plaintiffs, removed Aaron Parker and three individual defendants, introduced new causes of action (including separate Title VI claims for Jewish and Israeli plaintiffs), and substantially expanded the factual record to detail officials’ knowledge and alleged discrimination.

Most defendants moved to dismiss the Second Amended Complaint on April 27, 2018, arguing that the First Amendment claims failed because plaintiffs did not plausibly allege personal involvement or discriminatory intent; the Equal Protection claims failed for lack of allegations of differential treatment in materially similar circumstances; and the Title VI claims failed due to insufficient allegations of direct discrimination, a hostile environment, deliberate indifference, or concrete educational harm. Three days later, defendant Rabab Abdulhadi filed a separate motion, arguing that the claims against her failed to state a viable cause of action, that she was entitled to qualified immunity because no clearly established law was violated, and that plaintiffs failed to follow the court’s instructions in filing the complaint.

On October 29, 2018, the court granted the motions to dismiss. The First Amendment claims were dismissed because plaintiffs did not allege discriminatory intent or policy by defendants, and disruptions were caused by students or protesters. The Equal Protection claims failed due to lack of plausible differential treatment. The Title VI claims were dismissed as incidents were isolated or vague, SFSU responded to complaints, and plaintiffs showed no deliberate indifference or harm. Claims against individuals, including Professor Abdulhadi, lacked allegations of personal involvement. 2018 WL 5458739.

On November 27, 2018, the plaintiffs filed a notice of appeal to the U.S. Court of Appeals for the Ninth Circuit, but they subsequently filed a notice of voluntary dismissal. According to Winston & Strawn, attorneys for the plaintiffs, a settlement was reached in this case and Volk v. Board of Trustees, under which SFSU agreed to affirm that Zionism was part of Jewish identity, hire a Jewish Student Life coordinator, fund diversity and inclusion initiatives, use independent investigators for religious discrimination complaints, and support a student‑designed campus mural representing multiple viewpoints. The Court of Appeals granted the plaintiffs’ motion to dismiss the appeal on April 8, 2019. 2019 WL 2274321.

Defendant Rabab Abdulhadi filed a motion for sanctions on April 19, 2019, seeking $428,890.76 for costs and attorneys’ fees spent defending against the multiple complaints. The district court denied this motion, finding that although the claims against her were weak and plaintiffs repeated deficient allegations, the record did not show the bad faith or intent to harass required for sanctions under 28 U.S.C. § 1927 or the court’s inherent authority. 2019 WL 2270450.

This case is now closed. 

Summary Authors

Dahlia Gottlieb (3/16/2026)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/6076655/parties/mandel-v-board-of-trustees-of-the-california-state-university/


show all people

Documents in the Clearinghouse

Document
1

cv:17-cv-03511

Complaint for Violations of 42 U.S.C. § 1983, Title VI of the Civil Rights Act of 1964, and for Declaratory Relief

June 19, 2017

June 19, 2017

Complaint
40

cv:17-cv-03511

Motion to Dismiss

Aug. 21, 2017

Aug. 21, 2017

41

cv:17-cv-03511

Notice of Motion and Motion to Strike Portions of the Complaint

Aug. 21, 2017

Aug. 21, 2017

Pleading / Motion / Brief
43

cv:17-cv-03511

Notice of Motion and Motion to Dismiss Complaint

Aug. 21, 2017

Aug. 21, 2017

Pleading / Motion / Brief
57

cv:17-cv-03511

Amended Complaint

Aug. 31, 2017

Aug. 31, 2017

79

cv:17-cv-03511

Motion to Dismiss

Sept. 14, 2017

Sept. 14, 2017

82

cv:17-cv-03511

Motion to Dismiss

Sept. 14, 2017

Sept. 14, 2017

114

cv:17-cv-03511

Notice of Voluntary Dismissal

Nov. 7, 2017

Nov. 7, 2017

124

cv:17-cv-03511

Order on Motion to Dismiss

March 9, 2018

March 9, 2018

145

cv:17-cv-03511

Amended Document

March 29, 2018

March 29, 2018

Docket

See docket on RECAP: https://www.courtlistener.com/docket/6076655/mandel-v-board-of-trustees-of-the-california-state-university/

Last updated March 12, 2026, 1:34 p.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT For Violations of 42 U.S.C. ยง 1983, Title VI of the Civil Rights Act of 1964, and for Declaratory Relief; DEMAND FOR JURY TRIAL; against All Defendants ( Filing fee $ 400, receipt number 0971-11480554.). Filed byStephanie Rosekind, Jacob Mandel, Masha Merkulova, Charles Volk, Liam Kern, Aaron Parker. (Attachments: # 1 Civil Cover Sheet)(Adkins, Robb) (Filed on 6/19/2017) Modified on 6/20/2017 (aaaS, COURT STAFF). (Entered: 06/19/2017)

1 Civil Cover Sheet

View on PACER

June 19, 2017

June 19, 2017

Clearinghouse
2

Case assigned to Hon. William H. Orrick. Counsel for plaintiff or the removing party is responsible for serving the Complaint or Notice of Removal, Summons and the assigned judge's standing orders and all other new case documents upon the opposing parties. For information, visit E-Filing A New Civil Case at http://cand.uscourts.gov/ecf/caseopening.Standing orders can be downloaded from the court's web page at www.cand.uscourts.gov/judges. Upon receipt, the summons will be issued and returned electronically. Counsel is required to send chambers a copy of the initiating documents pursuant to L.R. 5-1(e)(7). A scheduling order will be sent by Notice of Electronic Filing (NEF) within two business days. (jmlS, COURT STAFF) (Filed on 6/19/2017) (Entered: 06/19/2017)

June 19, 2017

June 19, 2017

3

Proposed Summons. (Adkins, Robb) (Filed on 6/19/2017) (Entered: 06/19/2017)

June 19, 2017

June 19, 2017

RECAP
4

Certificate of Interested Entities by Liam Kern, Jacob Mandel, Masha Merkulova, Aaron Parker, Stephanie Rosekind, Charles Volk (Adkins, Robb) (Filed on 6/19/2017) (Entered: 06/19/2017)

June 19, 2017

June 19, 2017

5

Initial Case Management Scheduling Order with ADR Deadlines: This case is assigned to a judge who participates in the Cameras in the Courtroom Pilot Project. See General Order 65 and http://cand.uscourts.gov/cameras Case Management Statement due by 9/12/2017. Initial Case Management Conference set for 9/19/2017 02:00 PM. Signed by Judge William H. Orrick on 6/19/17. (Attachments: # 1 Notice of Eligibility)(aaaS, COURT STAFF) (Filed on 6/19/2017) (Entered: 06/20/2017)

June 19, 2017

June 19, 2017

Electronic Filing Error

June 19, 2017

June 19, 2017

~Util - Case Assigned by Intake

June 19, 2017

June 19, 2017

Electronic filing error. Corrected by Clerk's Office. No further action is necessary. Re: 1 Complaint, filed by Charles Volk, Aaron Parker, Liam Kern, Masha Merkulova, Stephanie Rosekind, Jacob Mandel Certain Parties entered incorrectly. Case Title Entered Incorrectly. (aaaS, COURT STAFF) (Filed on 6/19/2017)

June 19, 2017

June 19, 2017

6

Summons Issued as to Rabab Abdulhadi, Mary Ann Begley, Lawrence Birello, Board of Trustees of the California State University, Osvaldo Del Valle, Shimina Harris, Luoluo Hong, Mark Jaramilla, Kenneth Monteiro, Robert Nava, Reginald Parson, Vernon Piccinotti, San Francisco State University, Brian Stuart, Leslie E. Wong. (aaaS, COURT STAFF) (Filed on 6/20/2017) (Entered: 06/20/2017)

June 20, 2017

June 20, 2017

7

NOTICE of Appearance by Robb Christopher Adkins (Adkins, Robb) (Filed on 6/20/2017) (Entered: 06/20/2017)

June 20, 2017

June 20, 2017

8

NOTICE of Appearance by Krista M. Enns (Enns, Krista) (Filed on 6/20/2017) (Entered: 06/20/2017)

June 20, 2017

June 20, 2017

9

NOTICE of Appearance by Seth Andrew Weisburst (Weisburst, Seth) (Filed on 6/20/2017) (Entered: 06/20/2017)

June 20, 2017

June 20, 2017

10

MOTION & [PROPOSED] ORDER for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-11486621.) filed by Liam Kern, Jacob Mandel, Masha Merkulova, Aaron Parker, Stephanie Rosekind, Charles Volk. (Attachments: # 1 Certificate of Good Standing)(Hill, Lawrence) (Filed on 6/20/2017) Modified on 6/21/2017 (aaaS, COURT STAFF). (Entered: 06/20/2017)

June 20, 2017

June 20, 2017

11

MOTION & [PROPOSED] ORDER for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-11486690.) filed by Liam Kern, Jacob Mandel, Masha Merkulova, Aaron Parker, Stephanie Rosekind, Charles Volk. (Attachments: # 1 Certificate of Good Standing)(Johnson, Steffen) (Filed on 6/20/2017) Modified on 6/21/2017 (aaaS, COURT STAFF). (Entered: 06/20/2017)

June 20, 2017

June 20, 2017

12

MOTION & [PROPOSED] ORDER for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-11486743.) filed by Liam Kern, Jacob Mandel, Masha Merkulova, Aaron Parker, Stephanie Rosekind, Charles Volk. (Attachments: # 1 Certificate of Good Standing)(Berman, Amanda) (Filed on 6/20/2017) Modified on 6/21/2017 (aaaS, COURT STAFF). (Entered: 06/20/2017)

June 20, 2017

June 20, 2017

13

MOTION & [PROPOSED] ORDER for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-11486830.) filed by Liam Kern, Jacob Mandel, Masha Merkulova, Aaron Parker, Stephanie Rosekind, Charles Volk. (Attachments: # 1 Certificate of Good Standing)(Jacobson, Lowell) (Filed on 6/20/2017) Modified on 6/21/2017 (aaaS, COURT STAFF). (Entered: 06/20/2017)

June 20, 2017

June 20, 2017

14

MOTION & [PROPOSED] ORDER for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-11486889.) filed by Liam Kern, Jacob Mandel, Masha Merkulova, Aaron Parker, Stephanie Rosekind, Charles Volk. (Attachments: # 1 Certificate of Good Standing)(Perlman, Alexa) (Filed on 6/20/2017) Modified on 6/21/2017 (aaaS, COURT STAFF). (Entered: 06/20/2017)

June 20, 2017

June 20, 2017

15

MOTION & [PROPOSED] ORDER for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-11486912.) filed by Liam Kern, Jacob Mandel, Masha Merkulova, Aaron Parker, Stephanie Rosekind, Charles Volk. (Attachments: # 1 Certificate of Good Standing)(Rosenbluth, Adrianne) (Filed on 6/20/2017) Modified on 6/21/2017 (aaaS, COURT STAFF). (Entered: 06/20/2017)

June 20, 2017

June 20, 2017

16

Order by Hon. William H. Orrick granting 10 Motion for Pro Hac Vice by Laurence M. Hill. (jmdS, COURT STAFF) (Filed on 6/20/2017) (Entered: 06/20/2017)

June 20, 2017

June 20, 2017

17

Order by Hon. William H. Orrick granting 12 Motion for Pro Hac Vice by Amanda Berman. (jmdS, COURT STAFF) (Filed on 6/20/2017) (Entered: 06/20/2017)

June 20, 2017

June 20, 2017

18

Order by Hon. William H. Orrick granting 11 Motion for Pro Hac Vice by Steffen N. Johnson. (jmdS, COURT STAFF) (Filed on 6/20/2017) (Entered: 06/20/2017)

June 20, 2017

June 20, 2017

19

Order by Hon. William H. Orrick granting 13 Motion for Pro Hac Vice by Lowell D. Jacobson. (jmdS, COURT STAFF) (Filed on 6/20/2017) (Entered: 06/20/2017)

June 20, 2017

June 20, 2017

20

Order by Hon. William H. Orrick granting 14 Motion for Pro Hac Vice by Alexa R. Perlman. (jmdS, COURT STAFF) (Filed on 6/20/2017) (Entered: 06/20/2017)

June 20, 2017

June 20, 2017

21

Order by Hon. William H. Orrick granting 15 Motion for Pro Hac Vice by Adrianne K. Rosenbluth. (jmdS, COURT STAFF) (Filed on 6/20/2017) (Entered: 06/20/2017)

June 20, 2017

June 20, 2017

Electronic Filing Error

June 20, 2017

June 20, 2017

22

WAIVER OF SERVICE Returned Executed filed by Stephanie Rosekind, Jacob Mandel, Masha Merkulova, Charles Volk, Liam Kern, Aaron Parker. Service waived by Board of Trustees of the California State University waiver sent on 6/21/2017, answer due 8/21/2017. (Weisburst, Seth) (Filed on 7/28/2017) (Entered: 07/28/2017)

July 28, 2017

July 28, 2017

23

WAIVER OF SERVICE Returned Executed filed by Stephanie Rosekind, Jacob Mandel, Masha Merkulova, Charles Volk, Liam Kern, Aaron Parker. Service waived by Leslie E. Wong waiver sent on 6/21/2017, answer due 8/21/2017. (Weisburst, Seth) (Filed on 7/28/2017) (Entered: 07/28/2017)

July 28, 2017

July 28, 2017

24

WAIVER OF SERVICE Returned Executed filed by Stephanie Rosekind, Jacob Mandel, Masha Merkulova, Charles Volk, Liam Kern, Aaron Parker. Service waived by Mary Ann Begley waiver sent on 6/21/2017, answer due 8/21/2017. (Weisburst, Seth) (Filed on 7/28/2017) (Entered: 07/28/2017)

July 28, 2017

July 28, 2017

25

WAIVER OF SERVICE Returned Executed filed by Stephanie Rosekind, Jacob Mandel, Masha Merkulova, Charles Volk, Liam Kern, Aaron Parker. Service waived by Luoluo Hong waiver sent on 6/21/2017, answer due 8/21/2017. (Weisburst, Seth) (Filed on 7/28/2017) (Entered: 07/28/2017)

July 28, 2017

July 28, 2017

26

WAIVER OF SERVICE Returned Executed filed by Stephanie Rosekind, Jacob Mandel, Masha Merkulova, Charles Volk, Liam Kern, Aaron Parker. Service waived by Lawrence Birello waiver sent on 6/21/2017, answer due 8/21/2017. (Weisburst, Seth) (Filed on 7/28/2017) (Entered: 07/28/2017)

July 28, 2017

July 28, 2017

27

WAIVER OF SERVICE Returned Executed filed by Stephanie Rosekind, Jacob Mandel, Masha Merkulova, Charles Volk, Liam Kern, Aaron Parker. Service waived by Reginald Parson waiver sent on 6/21/2017, answer due 8/21/2017. (Weisburst, Seth) (Filed on 7/28/2017) (Entered: 07/28/2017)

July 28, 2017

July 28, 2017

28

WAIVER OF SERVICE Returned Executed filed by Stephanie Rosekind, Jacob Mandel, Masha Merkulova, Charles Volk, Liam Kern, Aaron Parker. Service waived by Osvaldo Del Valle waiver sent on 6/21/2017, answer due 8/21/2017. (Weisburst, Seth) (Filed on 7/28/2017) (Entered: 07/28/2017)

July 28, 2017

July 28, 2017

29

WAIVER OF SERVICE Returned Executed filed by Stephanie Rosekind, Jacob Mandel, Masha Merkulova, Charles Volk, Liam Kern, Aaron Parker. Service waived by Kenneth Monteiro waiver sent on 6/21/2017, answer due 8/21/2017. (Weisburst, Seth) (Filed on 7/28/2017) (Entered: 07/28/2017)

July 28, 2017

July 28, 2017

30

WAIVER OF SERVICE Returned Executed filed by Stephanie Rosekind, Jacob Mandel, Masha Merkulova, Charles Volk, Liam Kern, Aaron Parker. Service waived by Rabab Abdulhadi waiver sent on 6/21/2017, answer due 8/21/2017. (Weisburst, Seth) (Filed on 7/28/2017) (Entered: 07/28/2017)

July 28, 2017

July 28, 2017

RECAP
31

WAIVER OF SERVICE Returned Executed filed by Stephanie Rosekind, Jacob Mandel, Masha Merkulova, Charles Volk, Liam Kern, Aaron Parker. Service waived by Brian Stuart waiver sent on 6/21/2017, answer due 8/21/2017. (Weisburst, Seth) (Filed on 7/28/2017) (Entered: 07/28/2017)

July 28, 2017

July 28, 2017

32

WAIVER OF SERVICE Returned Executed filed by Stephanie Rosekind, Jacob Mandel, Masha Merkulova, Charles Volk, Liam Kern, Aaron Parker. Service waived by Robert Nava waiver sent on 6/21/2017, answer due 8/21/2017. (Weisburst, Seth) (Filed on 7/28/2017) (Entered: 07/28/2017)

July 28, 2017

July 28, 2017

33

WAIVER OF SERVICE Returned Executed filed by Stephanie Rosekind, Jacob Mandel, Masha Merkulova, Charles Volk, Liam Kern, Aaron Parker. Service waived by Mark Jaramilla waiver sent on 6/21/2017, answer due 8/21/2017. (Weisburst, Seth) (Filed on 7/28/2017) (Entered: 07/28/2017)

July 28, 2017

July 28, 2017

34

WAIVER OF SERVICE Returned Executed filed by Stephanie Rosekind, Jacob Mandel, Masha Merkulova, Charles Volk, Liam Kern, Aaron Parker. Service waived by Vernon Piccinotti waiver sent on 6/21/2017, answer due 8/21/2017. (Weisburst, Seth) (Filed on 7/28/2017) (Entered: 07/28/2017)

July 28, 2017

July 28, 2017

35

WAIVER OF SERVICE Returned Executed filed by Stephanie Rosekind, Jacob Mandel, Masha Merkulova, Charles Volk, Liam Kern, Aaron Parker. Service waived by Shimina Harris waiver sent on 6/21/2017, answer due 8/21/2017. (Weisburst, Seth) (Filed on 7/28/2017) (Entered: 07/28/2017)

July 28, 2017

July 28, 2017

36

MOTION & [PROPOSED] ORDER for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-11589682.) filed by Liam Kern, Jacob Mandel, Masha Merkulova, Aaron Parker, Stephanie Rosekind, Charles Volk. (Attachments: # 1 Certificate of Good Standing)(Goldstein, Brooke) (Filed on 7/31/2017) Modified on 8/1/2017 (aaaS, COURT STAFF). (Entered: 07/31/2017)

July 31, 2017

July 31, 2017

37

Order by Hon. William H. Orrick granting 36 Motion for Pro Hac Vice by Brooke M. Goldstein. (jmdS, COURT STAFF) (Filed on 8/1/2017) (Entered: 08/01/2017)

Aug. 1, 2017

Aug. 1, 2017

38

MOTION for Leave to Appear in Pro Hac Vice, (Filing Fee: $310.00, receipt number 0971-11638808) filed by Board of Trustees of the California State University. (Attachments: # 1 Certificate/Proof of Service Certificate of Good Standing)(El-Khouri, Adele) (Filed on 8/17/2017) (Entered: 08/17/2017)

Aug. 17, 2017

Aug. 17, 2017

39

NOTICE of Appearance by Seth J. Fortin (Fortin, Seth) (Filed on 8/18/2017) Modified on 8/18/2017 (fff, COURT STAFF). (Entered: 08/18/2017)

Aug. 18, 2017

Aug. 18, 2017

RECAP
40

Notice of Motion and Motion to Dismiss of Defendants Board of Trustees of the California State University; Leslie Wong; Mary Ann Begley; Luoluo Hong; Lawrence Birello; Reginald Parson; Osvaldo Del Valle; Kenneth Monteiro; Brian Stuart; Robert Nava; Mark Jaramilla; Vernon Piccinotti; and Shimina Harris filed by Mary Ann Begley, Lawrence Birello, Board of Trustees of the California State University, Osvaldo Del Valle, Shimina Harris, Luoluo Hong, Mark Jaramilla, Kenneth Monteiro, Robert Nava, Reginald Parson, Brian Stuart, Leslie E. Wong. Motion Hearing set for 11/8/2017 02:00 PM in Courtroom 2, 17th Floor, San Francisco before Hon. William H. Orrick. Responses due by 9/5/2017. Replies due by 9/12/2017. (Fortin, Seth) (Filed on 8/21/2017) (Entered: 08/21/2017)

Aug. 21, 2017

Aug. 21, 2017

Clearinghouse
41

Notice of Motion and Motion to Strike Portions of the 1 Complaint filed by Mary Ann Begley, Lawrence Birello, Board of Trustees of the California State University, Osvaldo Del Valle, Shimina Harris, Luoluo Hong, Mark Jaramilla, Kenneth Monteiro, Robert Nava, Reginald Parson, Vernon Piccinotti, Brian Stuart, Leslie E. Wong. Motion Hearing set for 11/8/2017 02:00 PM in Courtroom 2, 17th Floor, San Francisco before Hon. William H. Orrick. Responses due by 9/5/2017. Replies due by 9/12/2017. (Fortin, Seth) (Filed on 8/21/2017) (Entered: 08/21/2017)

Aug. 21, 2017

Aug. 21, 2017

Clearinghouse
42

STIPULATION WITH [PROPOSED] ORDER Regarding Briefing Schedule and Hearing Date for Rule 12 Motions filed by Mary Ann Begley, Lawrence Birello, Board of Trustees of the California State University, Osvaldo Del Valle, Shimina Harris, Luoluo Hong, Mark Jaramilla, Kenneth Monteiro, Robert Nava, Reginald Parson, Vernon Piccinotti, Brian Stuart, Leslie E. Wong. (Fortin, Seth) (Filed on 8/21/2017) (Entered: 08/21/2017)

Aug. 21, 2017

Aug. 21, 2017

RECAP
43

NOTICE OF MOTION & MOTION to Dismiss Complaint filed by Rabab Abdulhadi. Motion Hearing set for 11/8/2017 02:00 PM in Courtroom 2, 17th Floor, San Francisco before Hon. William H. Orrick. Responses due by 9/5/2017. Replies due by 9/12/2017. (Attachments: #(1) [Proposed] Order Granting Dr. Abdulhadi's Motion to Dismiss)(Kleiman, Mark) (Filed on 8/21/2017) (Entered: 08/21/2017)

Aug. 21, 2017

Aug. 21, 2017

Clearinghouse
44

NOTICE OF MOTION & MOTION to Strike Allegations of 1 Complaint filed by Rabab Abdulhadi. Motion Hearing set for 11/8/2017 at 2:00 PM in Courtroom 2, 17th Floor, San Francisco before Hon. William H. Orrick. Responses due by 9/5/2017. Replies due by 9/12/2017. (Attachments: #(1)[Proposed] Order Striking Allegations of Complaint)(Kleiman, Mark) (Filed on 8/21/2017) (Entered: 08/21/2017)

Aug. 21, 2017

Aug. 21, 2017

45

ORDER REGARDING BRIEFING SCHEDULE AND HEARING DATE FOR RULE 12 MOTIONS by Hon. William H. Orrick granting 42 Stipulation. (jmdS, COURT STAFF) (Filed on 8/22/2017) (Entered: 08/22/2017)

Aug. 22, 2017

Aug. 22, 2017

Set Motion and Deadlines/Hearings No NEF

Aug. 22, 2017

Aug. 22, 2017

Reset Deadlines as to 44 MOTION to Strike, 43 MOTION to Dismiss, and 41 MOTION to Strike. Responses due by 10/11/2017. Replies due by 10/25/2017. (jmdS, COURT STAFF) (Filed on 8/22/2017)

Aug. 22, 2017

Aug. 22, 2017

46

NOTICE of Appearance by Elizabeth Gong Landess for Def Abdulhadi (Gong Landess, Elizabeth) (Filed on 8/25/2017) (Entered: 08/25/2017)

Aug. 25, 2017

Aug. 25, 2017

47

NOTICE of Appearance by Alan F. Hunter for Def Abdulhadi (Hunter, Alan) (Filed on 8/25/2017) (Entered: 08/25/2017)

Aug. 25, 2017

Aug. 25, 2017

48

Order by Hon. William H. Orrick granting 38 Motion for Pro Hac Vice by Adele M. El-Khouri. (jmdS, COURT STAFF) (Filed on 8/28/2017) (Entered: 08/28/2017)

Aug. 28, 2017

Aug. 28, 2017

49

STIPULATION WITH [PROPOSED] ORDER Regarding Briefing Schedule and Hearing Date for Rule 12 Motions and Case Management Conference filed by Mary Ann Begley, Lawrence Birello, Board of Trustees of the California State University, Osvaldo Del Valle, Shimina Harris, Luoluo Hong, Mark Jaramilla, Kenneth Monteiro, Robert Nava, Reginald Parson, Vernon Piccinotti, Brian Stuart, Leslie E. Wong. (Fortin, Seth) (Filed on 8/29/2017) (Entered: 08/29/2017)

Aug. 29, 2017

Aug. 29, 2017

50

ORDER granting 49 STIPULATION Regarding Briefing Schedule and Hearing Date for Rule 12 Motions and Case Management Conference. Responses due by 10/11/2017. Replies due by 10/25/2017. Motion Hearing and Case Management Conference set for 11/8/2017 02:00 PM in Courtroom 2, 17th Floor, San Francisco before Hon. William H. Orrick. Case Management Statement due by 11/1/2017. Signed by Judge William H. Orrick on 08/29/2017. (jmdS, COURT STAFF) (Filed on 8/29/2017) (Entered: 08/29/2017)

Aug. 29, 2017

Aug. 29, 2017

RECAP
51

ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options -- Plaintiff Jacob Mandel (Weisburst, Seth) (Filed on 8/29/2017) (Entered: 08/29/2017)

Aug. 29, 2017

Aug. 29, 2017

52

ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options -- Plaintiff Charles Volk (Weisburst, Seth) (Filed on 8/29/2017) (Entered: 08/29/2017)

Aug. 29, 2017

Aug. 29, 2017

53

ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options -- Plaintiff Liam Kern (Weisburst, Seth) (Filed on 8/29/2017) (Entered: 08/29/2017)

Aug. 29, 2017

Aug. 29, 2017

54

ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options -- Plaintiff Masha Merkulova (Weisburst, Seth) (Filed on 8/29/2017) (Entered: 08/29/2017)

Aug. 29, 2017

Aug. 29, 2017

55

ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options -- Plaintiff Aaron Parker (Weisburst, Seth) (Filed on 8/29/2017) (Entered: 08/29/2017)

Aug. 29, 2017

Aug. 29, 2017

56

ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options -- Plaintiff Stephanie Rosekind (Weisburst, Seth) (Filed on 8/29/2017) (Entered: 08/29/2017)

Aug. 29, 2017

Aug. 29, 2017

57

AMENDED COMPLAINT -- First Amended Complaint against All Defendants. Filed byStephanie Rosekind, Jacob Mandel, Masha Merkulova, Charles Volk, Liam Kern, Aaron Parker. (Adkins, Robb) (Filed on 8/31/2017) (Entered: 08/31/2017)

Aug. 31, 2017

Aug. 31, 2017

Clearinghouse
58

ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options Defendant Rabab Abdulhadi (Kleiman, Mark) (Filed on 9/1/2017) (Entered: 09/01/2017)

Sept. 1, 2017

Sept. 1, 2017

59

STIPULATION WITH PROPOSED ORDER re 44 MOTION to Strike 1 Complaint, To apply to first amended complaint filed by Rabab Abdulhadi. (Gong Landess, Elizabeth) (Filed on 9/5/2017) (Entered: 09/05/2017)

Sept. 5, 2017

Sept. 5, 2017

60

ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options -- Defendant, Board of Trustees of the California State University (Fortin, Seth) (Filed on 9/5/2017) (Entered: 09/05/2017)

Sept. 5, 2017

Sept. 5, 2017

61

ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options -- Defendant, Leslie E. Wong (Fortin, Seth) (Filed on 9/5/2017) (Entered: 09/05/2017)

Sept. 5, 2017

Sept. 5, 2017

62

ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options -- Defendant, Luoluo Hong (Fortin, Seth) (Filed on 9/5/2017) (Entered: 09/05/2017)

Sept. 5, 2017

Sept. 5, 2017

63

ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options -- Defendant, Mary Ann Begley (Fortin, Seth) (Filed on 9/5/2017) (Entered: 09/05/2017)

Sept. 5, 2017

Sept. 5, 2017

64

ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options -- Defendant, Lawrence Birello (Fortin, Seth) (Filed on 9/5/2017) (Entered: 09/05/2017)

Sept. 5, 2017

Sept. 5, 2017

65

ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options -- Defendant, Reginald Parson (Fortin, Seth) (Filed on 9/5/2017) (Entered: 09/05/2017)

Sept. 5, 2017

Sept. 5, 2017

66

ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options -- Defendant, Osvaldo Del Valle (Fortin, Seth) (Filed on 9/5/2017) (Entered: 09/05/2017)

Sept. 5, 2017

Sept. 5, 2017

67

ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options -- Defendant, Kenneth Monteiro (Fortin, Seth) (Filed on 9/5/2017) (Entered: 09/05/2017)

Sept. 5, 2017

Sept. 5, 2017

68

ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options -- Defendant, Brian Stuart (Fortin, Seth) (Filed on 9/5/2017) (Entered: 09/05/2017)

Sept. 5, 2017

Sept. 5, 2017

69

ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options -- Defendant, Robert Nava (Fortin, Seth) (Filed on 9/5/2017) (Entered: 09/05/2017)

Sept. 5, 2017

Sept. 5, 2017

70

ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options -- Defendant, Mark Jaramilla (Fortin, Seth) (Filed on 9/5/2017) (Entered: 09/05/2017)

Sept. 5, 2017

Sept. 5, 2017

71

ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options -- Defendant, Vernon Piccinotti (Fortin, Seth) (Filed on 9/5/2017) (Entered: 09/05/2017)

Sept. 5, 2017

Sept. 5, 2017

72

ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options -- Defendant, Shimina Harris (Fortin, Seth) (Filed on 9/5/2017) (Entered: 09/05/2017)

Sept. 5, 2017

Sept. 5, 2017

73

OPPOSITION/RESPONSE (re 43 MOTION to Dismiss Complaint ) filed byLiam Kern, Jacob Mandel, Masha Merkulova, Aaron Parker, Stephanie Rosekind, Charles Volk. (Weisburst, Seth) (Filed on 9/5/2017) (Entered: 09/05/2017)

Sept. 5, 2017

Sept. 5, 2017

74

ORDER granting 59 Stipulation. Reset Deadlines as to 44 MOTION to Strike / 41 MOTION to Strike. Responses due by 10/11/2017. Replies due by 10/25/2017. Signed by Judge William H. Orrick on 09/06/2017. (jmdS, COURT STAFF) (Filed on 9/6/2017) (Entered: 09/06/2017)

Sept. 6, 2017

Sept. 6, 2017

RECAP
75

MOTION for Leave to File Excess Pages for Motion to Dismiss filed by Rabab Abdulhadi. (Attachments: # 1 Proposed Order)(Kleiman, Mark) (Filed on 9/12/2017) (Entered: 09/12/2017)

Sept. 12, 2017

Sept. 12, 2017

76

***INCORRECT IMAGE ATTACHED; PLEASE SEE CORRECTED 78 ORDER*** Order by Hon. William H. Orrick granting 75 Motion for Leave to File Excess Pages. (jmdS, COURT STAFF) (Filed on 9/13/2017) Modified on 9/13/2017 (jmdS, COURT STAFF). (Entered: 09/13/2017)

Sept. 13, 2017

Sept. 13, 2017

77

Statement of Non-Opposition to Defendant Rabab Abdulhadi's Motion For Leave To Exceed Page Limit For Motion To Dismiss filed byLiam Kern, Jacob Mandel, Masha Merkulova, Aaron Parker, Stephanie Rosekind, Charles Volk. (Weisburst, Seth) (Filed on 9/13/2017) (Entered: 09/13/2017)

Sept. 13, 2017

Sept. 13, 2017

78

ORDER granting 75 MOTION for Leave to File Excess Pages. Signed by Judge William H. Orrick on 09/13/2017. (jmdS, COURT STAFF) (Filed on 9/13/2017) (Entered: 09/13/2017)

Sept. 13, 2017

Sept. 13, 2017

79

MOTION to Dismiss First Amended Complaint filed by Rabab Abdulhadi. Motion Hearing set for 11/8/2017 02:00 PM in Courtroom 2, 17th Floor, San Francisco before Hon. William H. Orrick. Responses due by 10/11/2017. Replies due by 10/25/2017. (Attachments: # 1 Proposed Order)(Kleiman, Mark) (Filed on 9/14/2017) (Entered: 09/14/2017)

Sept. 14, 2017

Sept. 14, 2017

Clearinghouse
80

Request for Judicial Notice re 79 MOTION to Dismiss First Amended Complaint ; Declaration of Mark Kleiman in Support filed byRabab Abdulhadi. (Related document(s) 79 ) (Kleiman, Mark) (Filed on 9/14/2017) (Entered: 09/14/2017)

Sept. 14, 2017

Sept. 14, 2017

RECAP
81

MOTION to Strike 57 Amended Complaint filed by Mary Ann Begley, Lawrence Birello, Board of Trustees of the California State University, Osvaldo Del Valle, Shimina Harris, Luoluo Hong, Mark Jaramilla, Kenneth Monteiro, Robert Nava, Reginald Parson, Vernon Piccinotti, Brian Stuart, Leslie E. Wong. Responses due by 9/28/2017. Replies due by 10/5/2017. (Attachments: # 1 Proposed Order)(Fortin, Seth) (Filed on 9/14/2017) (Entered: 09/14/2017)

1 Proposed Order

View on PACER

Sept. 14, 2017

Sept. 14, 2017

RECAP
82

MOTION to Dismiss the First Amended Complaint filed by Mary Ann Begley, Lawrence Birello, Board of Trustees of the California State University, Osvaldo Del Valle, Shimina Harris, Luoluo Hong, Mark Jaramilla, Kenneth Monteiro, Robert Nava, Reginald Parson, Vernon Piccinotti, Brian Stuart, Leslie E. Wong. Responses due by 9/28/2017. Replies due by 10/5/2017. (Attachments: # 1 Proposed Order)(Fortin, Seth) (Filed on 9/14/2017) (Entered: 09/14/2017)

1 Proposed Order

View on PACER

Sept. 14, 2017

Sept. 14, 2017

Clearinghouse

Reset Deadlines (to comply with 74 Order) as to 81 MOTION to Strike and 82 MOTION to Dismiss. Responses due by 10/11/2017. Replies due by 10/25/2017. Motion Hearing set for 11/8/2017 02:00 PM in Courtroom 2, 17th Floor, San Francisco before Hon. William H. Orrick. (jmdS, COURT STAFF) (Filed on 9/18/2017)

Sept. 18, 2017

Sept. 18, 2017

Set Motion and Deadlines/Hearings

Sept. 18, 2017

Sept. 18, 2017

83

ERRATA re 80 Request for Judicial Notice In Support of Motion to Dismiss by Rabab Abdulhadi. (Kleiman, Mark) (Filed on 9/29/2017) (Entered: 09/29/2017)

Sept. 29, 2017

Sept. 29, 2017

RECAP
84

OPPOSITION/RESPONSE (re 82 MOTION to Dismiss the First Amended Complaint ) filed byLiam Kern, Jacob Mandel, Masha Merkulova, Aaron Parker, Stephanie Rosekind, Charles Volk. (Adkins, Robb) (Filed on 10/11/2017) (Entered: 10/11/2017)

Oct. 11, 2017

Oct. 11, 2017

85

OPPOSITION/RESPONSE (re 81 MOTION to Strike 57 Amended Complaint ) filed byLiam Kern, Jacob Mandel, Masha Merkulova, Aaron Parker, Stephanie Rosekind, Charles Volk. (Adkins, Robb) (Filed on 10/11/2017) (Entered: 10/11/2017)

Oct. 11, 2017

Oct. 11, 2017

86

OPPOSITION/RESPONSE (re 79 MOTION to Dismiss First Amended Complaint ) filed byLiam Kern, Jacob Mandel, Masha Merkulova, Aaron Parker, Stephanie Rosekind, Charles Volk. (Adkins, Robb) (Filed on 10/11/2017) (Entered: 10/11/2017)

Oct. 11, 2017

Oct. 11, 2017

87

Response -- Plaintiffs' Opposition to Defendant Rabab Abdulhadi's Motion to Strike Allegations of Complaint [ECF 44 ] byLiam Kern, Jacob Mandel, Masha Merkulova, Aaron Parker, Stephanie Rosekind, Charles Volk. (Adkins, Robb) (Filed on 10/11/2017) Modified on 10/12/2017 (aaaS, COURT STAFF). (Entered: 10/11/2017)

Oct. 11, 2017

Oct. 11, 2017

RECAP
88

Response re 80 Request for Judicial Notice -- Plaintiffs' Opposition to Request for Judicial Notice in Support of Defendant Dr. Rabab Abdulhadi's Motion to Dismiss byLiam Kern, Jacob Mandel, Masha Merkulova, Aaron Parker, Stephanie Rosekind, Charles Volk. (Adkins, Robb) (Filed on 10/11/2017) (Entered: 10/11/2017)

Oct. 11, 2017

Oct. 11, 2017

RECAP
89

Response -- Plaintiffs' Opposition to Administration Defendants' Motion to Dismiss the Original Complaint [ECF 40 ] byLiam Kern, Jacob Mandel, Masha Merkulova, Aaron Parker, Stephanie Rosekind, Charles Volk. (Weisburst, Seth) (Filed on 10/11/2017) Modified on 10/12/2017 (aaaS, COURT STAFF). (Entered: 10/11/2017)

Oct. 11, 2017

Oct. 11, 2017

RECAP
90

Response -- Plaintiffs' Opposition to Administration Defendants' Motion to Strike Portions of the Original Complaint [ECF 41 ] byLiam Kern, Jacob Mandel, Masha Merkulova, Aaron Parker, Stephanie Rosekind, Charles Volk. (Weisburst, Seth) (Filed on 10/11/2017) Modified on 10/12/2017 (aaaS, COURT STAFF). (Entered: 10/11/2017)

Oct. 11, 2017

Oct. 11, 2017

RECAP
91

CERTIFICATE OF SERVICE by Liam Kern, Jacob Mandel, Masha Merkulova, Aaron Parker, Stephanie Rosekind, Charles Volk (Weisburst, Seth) (Filed on 10/13/2017) (Entered: 10/13/2017)

Oct. 13, 2017

Oct. 13, 2017

92

ERRONEOUSLY E-FILED: PLEASE SEE ERROR MESSAGE DATED 10/19/17 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-11807823.) filed by Amici Curiae Jewish Studies Scholars. (Attachments: # 1 Supplement)(Mandel, David) (Filed on 10/18/2017) Modified on 10/19/2017 (aaaS, COURT STAFF). (Entered: 10/18/2017)

Oct. 18, 2017

Oct. 18, 2017

Case Details

State / Territory:

California

Case Type(s):

Speech and Religious Freedom

Education

Special Collection(s):

Title VI Anti-Palestinian/Antisemitism cases

Key Dates

Filing Date: June 19, 2017

Closing Date: April 8, 2019

Case Ongoing: No

Plaintiffs

Plaintiff Description:

A group of current and former Jewish students at SFSU, along with members of the Jewish community

Plaintiff Type(s):

Private Plaintiff

Public Interest Lawyer: No

Filed Pro Se: No

Class Action Sought: No

Class Action Outcome: Not sought

Defendants

Private Entity/Person

Rabab Abdulhadi

State

Board of Trustees of the California State University

San Francisco State University

Defendant Type(s):

College/University

Facility Type(s):

Government-run

Case Details

Causes of Action:

42 U.S.C. § 1983

Title VI, Civil Rights Act of 1964, 42 U.S.C. § 2000d et seq.

Other Dockets:

Northern District of California cv:17-cv-03511

U.S. Court of Appeals for the Ninth Circuit 18-17277

Available Documents:

Complaint (any)

Trial Court Docket

Outcome

Prevailing Party: Plaintiff OR Mixed

Relief Sought:

Attorneys fees

Damages

Declaratory judgment

Injunction

Relief Granted:

Unknown

Source of Relief:

Settlement

Form of Settlement:

Private Settlement Agreement

Content of Injunction:

Develop anti-discrimination policy

Hire

Monitoring

Other requirements regarding hiring, promotion, retention

Provide antidiscrimination training

Issues

General/Misc.:

Education

School/University policies

Discrimination Basis:

National origin discrimination

Religion discrimination

Affected National Origin/Ethnicity(s):

Israeli

Affected Religion(s):

Judaism

Recommended Citation