Case: G.F. v. Contra Costa County

3:13-cv-03667 | U.S. District Court for the Northern District of California

Filed Date: Aug. 8, 2013

Case Ongoing

Clearinghouse coding complete

Case Summary

On August 8, 2013, detainees of the Costa County Juvenile Hall filed this suit in the U.S. District Court for the Northern District of California against Contra Costa County, California. The plaintiffs, represented by counsel from the Disability Rights Advocates, alleged that defendants discriminated against disabled youth in the Contra Costa County Juvenile Hall. Specifically, the plaintiffs alleged that because Contra Costa County denied the plaintiffs special education and related services, …

On August 8, 2013, detainees of the Costa County Juvenile Hall filed this suit in the U.S. District Court for the Northern District of California against Contra Costa County, California. The plaintiffs, represented by counsel from the Disability Rights Advocates, alleged that defendants discriminated against disabled youth in the Contra Costa County Juvenile Hall.

Specifically, the plaintiffs alleged that because Contra Costa County denied the plaintiffs special education and related services, the plaintiffs misbehaved and were punished; during punishment, the plaintiffs were placed in solitary confinement for at least 22 hours per day, which made their disabilities worse and made the plaintiffs more likely to misbehave again. The plaintiffs alleged that the solitary confinement, denial of rehabilitative services while in solitary confinement, and denial of special education and other services even while out of solitary confinement violated the Individuals with Disabilities Education Improvement Act (IDEA), the American Disabilities Act (ADA), the Rehabilitation Act, and three state anti-discrimination laws. Plaintiffs sought class certification, declaratory judgment, injunctive relief with monitoring by a special master, and attorney fees.

The case was assigned to Judge Saundra B. Armstrong. Over the next year, the defendants moved to dismiss the case, and the plaintiffs moved for class certification. The plaintiffs amended their complaint to drop all defendants except Contra Costa County and Contra Costa County Office of Education. As a result, Judge Armstrong denied as moot the motions for dismissal and class certification, and both parties refiled their motions to include the updated parties and proceedings.

On January 16, 2014, the County filed three separate suits in this same Court, one against each plaintiff, arguing that the underlying Office of Administrative Hearings (OAH) for California improperly found that the County's Probation Department could be sued under the IDEA. The County requested attorney fees for the appeal and that the Court set aside the OAH findings. The plaintiffs moved to consolidate their action with the County's three suits, but the Court deferred litigation on the County's claims until a decision was made on its motion to dismiss plaintiffs' claims.

On February 13, 2014, the United States filed a Statement of Interest concerning protection of detained youth, especially when solitary confinement was involved. The U.S. explained that it had an interest in the case because of the Civil Rights of Institutionalized Persons Act, which allows the U.S. to investigate juvenile detention facilities for unlawful detention practices. The U.S. argued that the County had a duty to provide services, activities and programs to qualified youth, and that the law does not allow discrimination based on disabilities. For that reason, the U.S. requested that the Court consider the Statement of Interest and deny defendants' motion to dismiss.

Following extensive negotiations, the plaintiffs reached settlement agreements with both Contra Costa County and the Contra Costa County Office of Education. On November 25, 2015, the court (Judge Maria-Elena James) approved the settlement agreements. 2015 WL 7571789.

Under the settlement agreement with Contra Costa County, the County would no longer use solitary confinement for discipline, punishment, administrative convenience, retaliation, staffing shortages, or reasons other than a temporary response to behavior that threatens immediate harm to the youth or others. In line with national standards, the County could segregate a youth in his or her room for no more than four hours but only if the youth’s behavior risked immediate harm to themselves or others. After four hours, the Probation Department had to remove the youth from confinement, develop specialized individualized programming for the youth, or assess whether the youth should be transported to a mental health facility.

Under the settlement agreement with the Contra Costa County Office of Education, the County Office of Education would retain an outside expert to evaluate its compliance with federal and state special education laws and to ensure that the students with disabilities in Juvenile Hall would receive the special education that they need. The expert would make recommended revisions to policies, procedures and practices as they relate to Child Find, development and implementation of individualized education plans, and discipline, which the County’s Board of Education will adopt.

The defendants also agreed to pay $1,340,000 in attorneys' fees. The court retained jurisdiction to enforce the settlement agreements, which were scheduled to last for four years. On December 18, 2015, the court approved the parties' motion to modify the settlement agreements' procedures for choosing experts to monitor implementation. On July 13, 2016, the court approved the parties' second request for modification of the settlement agreement, which increased the time period during which the parties could raise challenges to the export report required by the settlement agreement.

On September 28, 2016, the plaintiffs moved for administrative relief, seeking referral to Magistrate Judge Joseph C. Spero for a status conference to discuss disputes between the parties regarding implementation of the settlement agreement. The motion for administrative relief was granted the next day, and the parties held status conferences before Magistrate Judge Spero on October 17 and November 10, 2016.

As of April 18, 2020, the court retains jurisdiction over the settlement agreements.

Summary Authors

Maurice Youkanna (6/24/2014)

Richard Jolly (11/5/2014)

Jessica Kincaid (2/5/2016)

Sarah McDonald (8/5/2018)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/4180247/parties/gf-v-contra-costa-county/


Judge(s)

Armstrong, Saundra Brown (California)

Attorney for Plaintiff

Carter, Grace A (California)

Chen, Lillian (California)

Chernicoff, Zoe P (California)

Attorney for Defendant

Baker, D. Cameron (California)

Expert/Monitor/Master/Other

show all people

Documents in the Clearinghouse

Document

3:13-cv-03667

Docket [PACER]

Aug. 7, 2017

Aug. 7, 2017

Docket

3:13-cv-03667

Lawsuit Details Solitary Confinement and Failure to Educate Young People with Disabilities in Contra Costa County Juvenile Hall

No Court

Aug. 8, 2013

Aug. 8, 2013

Press Release
1

3:13-cv-03667

Class Action Complaint for Injunctive and Declaratory Relief

Aug. 8, 2013

Aug. 8, 2013

Complaint
87

3:13-cv-03667

First Amended Class Action Complaint for Injunctive and Declaratory Relief

Dec. 24, 2013

Dec. 24, 2013

Complaint
90

3:13-cv-03667

Order [ Denying motions to dismiss as moot]

Dec. 30, 2013

Dec. 30, 2013

Order/Opinion
159

3:13-cv-03667

Statement of Interest of the United States of America

Feb. 3, 2014

Feb. 3, 2014

Pleading / Motion / Brief

3:13-cv-03667

Class Action Settlement Agreement

April 30, 2015

April 30, 2015

Settlement Agreement

3:13-cv-03667

Settlement Agreement with Contra Costa County

May 11, 2015

May 11, 2015

Settlement Agreement
307

3:13-cv-03667

Order Granting Final Approval of Settlement Agreements and Granting Motion for Reasonable Attorneys' Fees and Costs

Nov. 25, 2015

Nov. 25, 2015

Order/Opinion

2015 WL 2015

Resources

Docket

See docket on RECAP: https://www.courtlistener.com/docket/4180247/gf-v-contra-costa-county/

Last updated March 23, 2024, 3:11 a.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT against Contra Costa County, Contra Costa County Office of Education, Costra Costa County Department of Probation, Philip Kader, Lynn Mackey, Joseph A. Ovick, Bruce Pelle ( Filing fee $ 400, receipt number 44611010726.). Filed by Barbara C., W. B., Q. G., G. F.. (Attachments: # 1 Civil Cover Sheet)(jlm, COURT STAFF) (Filed on 8/8/2013) (Entered: 08/08/2013)

1 Civil Cover Sheet

View on PACER

Aug. 8, 2013

Aug. 8, 2013

RECAP
2

ADR SCHEDULING ORDER: Case Management Statement due by 10/30/2013. Case Management Conference set for 11/6/2013 03:00 PM. (Attachments: # 1 Standing Order - SBA)(jlm, COURT STAFF) (Filed on 8/8/2013) (Entered: 08/08/2013)

Aug. 8, 2013

Aug. 8, 2013

PACER
3

Administrative Motion to Use Fictitious Names and to File Under Seal, filed by W. B., Barbara C., G. F., Q. G.. (Attachments: # 1 Declaration in Support, # 2 Proposed Order)(jlm, COURT STAFF) (Filed on 8/8/2013) (Entered: 08/08/2013)

Aug. 8, 2013

Aug. 8, 2013

PACER
4

Ex Parte MOTION to Appoint Guardian Ad Litem for W.B. filed by W. B., Barbara C., G. F., Q. G.. (Attachments: # 1 Proposed Order)(jlm, COURT STAFF) (Filed on 8/8/2013) (Entered: 08/08/2013)

Aug. 8, 2013

Aug. 8, 2013

PACER
5

Ex Parte MOTION to Appoint Guardian Ad Litem for Q.G., filed by W. B., Barbara C., G. F., Q. G.. (Attachments: # 1 Proposed Order)(jlm, COURT STAFF) (Filed on 8/8/2013) (Entered: 08/08/2013)

Aug. 8, 2013

Aug. 8, 2013

PACER
6

Ex Parte MOTION to Appoint Guardian Ad Litem for G.F., filed by W. B., Barbara C., G. F., Q. G.. (Attachments: # 1 Proposed Order)(jlm, COURT STAFF) (Filed on 8/8/2013) (Entered: 08/08/2013)

Aug. 8, 2013

Aug. 8, 2013

PACER
7

Summons Issued as to Contra Costa County, Contra Costa County Office of Education, Costra Costa County Department of Probation, Philip Kader, Lynn Mackey, Joseph A. Ovick, Bruce Pelle. (jlm, COURT STAFF) (Filed on 8/8/2013) (Entered: 08/08/2013)

Aug. 8, 2013

Aug. 8, 2013

PACER
8

MOTION to Certify Class filed by W. B., Barbara C., G. F., Q. G.. Motion Hearing set for 10/29/2013 01:30 PM in Courtroom 1, 4th Floor, Oakland before Hon. Saundra Brown Armstrong. Responses due by 8/22/2013. Replies due by 8/29/2013. (Cook, Gina) (Filed on 8/8/2013) (Entered: 08/08/2013)

Aug. 8, 2013

Aug. 8, 2013

PACER
9

Brief: Memorandum in Support re 8 Motion to Certify Class, filed by W. B., Barbara C., G. F., Q. G.. (Related document(s) 8 ) (Cook, Gina) (Filed on 8/8/2013) Modified on 8/9/2013 (jlmS, COURT STAFF). (Entered: 08/08/2013)

Aug. 8, 2013

Aug. 8, 2013

PACER
10

Proposed Order re 8 MOTION to Certify Class, 9 Brief by W. B., Barbara C., G. F., Q. G.. (Cook, Gina) (Filed on 8/8/2013) (Entered: 08/08/2013)

Aug. 8, 2013

Aug. 8, 2013

PACER
11

Administrative Motion to File Under Seal Private Information of Minor Plaintiffs and Reference List of Redacted Information Pursuant to Fed. R. Civ. P. 5.2(G) filed by W. B., Barbara C., G. F., Q. G.. (Cook, Gina) (Filed on 8/8/2013) (Entered: 08/08/2013)

Aug. 8, 2013

Aug. 8, 2013

PACER
12

Declaration of Laura Faer in Support of 11 Administrative Motion to File Under Seal Private Information of Minor Plaintiffs and Reference List of Redacted Information Pursuant to Fed. R. Civ. P. 5.2(G) filed byW. B., Barbara C., G. F., Q. G.. (Related document(s) 11 ) (Cook, Gina) (Filed on 8/8/2013) (Entered: 08/08/2013)

Aug. 8, 2013

Aug. 8, 2013

PACER
13

[REDACTED] NOTICE OF REFERENCE LIST to 12 Declaration in Support, 11 Administrative Motion to File Under Seal Private Information of Minor Plaintiffs and Reference List of Redacted Information Pursuant to Fed. R. Civ. P. 5.2(G), filed by Barbara C., W. B., Q. G., G. F.. (Cook, Gina) (Filed on 8/8/2013) Modified on 8/9/2013 (jlmS, COURT STAFF). (Entered: 08/08/2013)

Aug. 8, 2013

Aug. 8, 2013

PACER
14

Proposed Order re 11 Administrative Motion to File Under Seal Private Information of Minor Plaintiffs and Reference List of Redacted Information Pursuant to Fed. R. Civ. P. 5.2(G), by W. B., Barbara C., G. F., Q. G.. (Cook, Gina) (Filed on 8/8/2013) Modified on 8/9/2013 (jlmS, COURT STAFF). (Entered: 08/08/2013)

Aug. 8, 2013

Aug. 8, 2013

PACER
15

Declaration of Peter Leone in Support of 8 Motion to Certify Class, filed by W. B., Barbara C., G. F., Q. G.. (Attachments: # 1 Exhibit A - L to Declaration of Peter Leone in Support of Motion for Class Certification, # 2 Exhibit M - W to Declaration of Peter Leone in Support of Motion for Class Certification, # 3 Exhibit X - BB to Declaration of Peter Leone in Support of Motion for Class Certification)(Related document(s) 8 ) (Cook, Gina) (Filed on 8/8/2013) Modified on 8/9/2013 (jlmS, COURT STAFF). (Entered: 08/08/2013)

1 Exhibit A - L to Declaration of Peter Leone

View on PACER

2 Exhibit EXHIBITS M W TO DECLARATION OF PETER LEONE IN SUPPORT OF PLAINTIFFS MOT

View on PACER

3 Exhibit EXHIBITS X BB TO DECLARATION OF PETER LEONE IN SUPPORT OF PLAINTIFFS MO

View on PACER

Aug. 8, 2013

Aug. 8, 2013

RECAP
16

Declaration of Stuart Grassian in Support of 8 Motion to Certify Class, filed byW. B., Barbara C., G. F., Q. G.. (Attachments: # 1 Exhibits A through J to Declaration of Grassian ISO Motion for Class Cert, # 2 Exhibit K to Declaration of Grassian ISO Motion for Class Cert)(Related document(s) 8 ) (Cook, Gina) (Filed on 8/8/2013) Modified on 8/9/2013 (jlmS, COURT STAFF). (Entered: 08/08/2013)

1 Exhibit Exhibits A through J to Declaration of Grassian ISO Motion for Class Cer

View on PACER

2 Exhibit Exhibit K to Declaration of Grassian ISO Motion for Class Cert

View on PACER

Aug. 8, 2013

Aug. 8, 2013

RECAP
17

Declaration of Mary-Lee Kimber Smith in Support of 8 Motion to Certify Class, filed by W. B., Barbara C., G. F., Q. G.. (Attachments: # 1 Exhibits A - H to Declaration of Mary-Lee Kimber Smith in Support of Motion for Class Certification, # 2 Exhibits I - K to Declaration of Mary-Lee Kimber Smith in Support of Motion for Class Certification, # 3 Exhibit L - Q to Declaration of Mary-Lee Kimber Smith in Support of Motion for Class Certification, # 4 Exhibit R - S to Declaration of Mary-Lee Kimber Smith in Support of Motion for Class Certification)(Related document(s) 8 ) (Cook, Gina) (Filed on 8/8/2013) Modified on 8/9/2013 (jlmS, COURT STAFF). (Entered: 08/08/2013)

Aug. 8, 2013

Aug. 8, 2013

RECAP
18

Declaration of G.F. in Support of 8 Motion to Certify Class, filed by W. B., Barbara C., G. F., Q. G.. (Related document(s) 8 ) (Cook, Gina) (Filed on 8/8/2013) Modified on 8/9/2013 (jlmS, COURT STAFF). (Entered: 08/08/2013)

Aug. 8, 2013

Aug. 8, 2013

RECAP
19

Declaration of Q.G. in Support of 8 Motion to Certify Class, filed by W. B., Barbara C., G. F., Q. G.. (Related document(s) 8 ) (Cook, Gina) (Filed on 8/8/2013) Modified on 8/9/2013 (jlmS, COURT STAFF). (Entered: 08/08/2013)

Aug. 8, 2013

Aug. 8, 2013

PACER
20

Declaration of W.B. in Support of 8 Motion to Certify Class, filed by W. B., Barbara C., G. F., Q. G.. (Related document(s) 8 ) (Cook, Gina) (Filed on 8/8/2013) Modified on 8/9/2013 (jlmS, COURT STAFF). (Entered: 08/08/2013)

Aug. 8, 2013

Aug. 8, 2013

PACER
21

Declaration of CiCi C. in Support of 8 Motion to Certify Class, filed by W. B., Barbara C., G. F., Q. G.. (Related document(s) 8 ) (Cook, Gina) (Filed on 8/8/2013) Modified on 8/9/2013 (jlmS, COURT STAFF). (Entered: 08/08/2013)

Aug. 8, 2013

Aug. 8, 2013

PACER
22

Declaration of Grace A. Carter in Support of 8 Motion to Certify Class, filed by W. B., Barbara C., G. F., Q. G.. (Related document(s) 8 ) (Cook, Gina) (Filed on 8/8/2013) Modified on 8/9/2013 (jlmS, COURT STAFF). (Entered: 08/08/2013)

Aug. 8, 2013

Aug. 8, 2013

RECAP
23

Declaration of Shawna Parks in Support of 8 Motion to Certify Class, filed by W. B., Barbara C., G. F., Q. G.. (Attachments: # 1 Exhibits A - E to Declaration of Parks ISO Motion for Class Cert)(Related document(s) 8 ) (Cook, Gina) (Filed on 8/8/2013) Modified on 8/9/2013 (jlmS, COURT STAFF). (Entered: 08/08/2013)

Aug. 8, 2013

Aug. 8, 2013

PACER
24

Declaration of Laura Faer in Support of 8 Motion to Certify Class, filed by W. B., Barbara C., G. F., Q. G.. (Related document(s) 8 ) (Cook, Gina) (Filed on 8/8/2013) Modified on 8/9/2013 (jlmS, COURT STAFF). (Entered: 08/08/2013)

Aug. 8, 2013

Aug. 8, 2013

RECAP
25

EXHIBITS T - V to 17 Declaration of Mary-Lee K. Smith in Support of Motion for Class Certification, filed by W. B., Barbara C., G. F., Q. G.. (Attachments: # 1 Exhibit Exhibit W to Z Declaration of Smith ISO Motion for Class Cert, # 2 Exhibit Exhibit AA to BB Declaration of Smith ISO Motion for Class Cert, # 3 Exhibit Exhibit CC Declaration of Smith ISO Motion for Class Cert, # 4 Exhibit Exhibit DD to HH Declaration of Smith ISO Motion for Class Cert)(Related document(s) 17 ) (Cook, Gina) (Filed on 8/9/2013) Modified on 8/12/2013 (jlm, COURT STAFF). (Entered: 08/09/2013)

Aug. 9, 2013

Aug. 9, 2013

RECAP
26

CLERKS NOTICE: That Case Management Conference is set for 11/6/2013 03:00 PM, via Telephone. (ndr, COURT STAFF) (Filed on 8/12/2013) Modified on 8/13/2013 (jlmS, COURT STAFF). (Entered: 08/12/2013)

Aug. 12, 2013

Aug. 12, 2013

PACER
27

CERTIFICATE OF SERVICE by W. B., Barbara C., G. F., Q. G. re 5 MOTION to Appoint ad Litem, 4 MOTION to Appoint ad Litem, 8 MOTION to Certify Class, 7 Summons Issued, 1 Complaint, 11 Administrative Motion to File Under Seal Private Information of Minor Plaintiffs and Reference List of Redacted Information Pursuant to Fed. R. Civ. P. 5.2(G), 6 MOTION to Appoint ad Litem, 3 Administrative Motion to File Under Seal (Cook, Gina) (Filed on 8/12/2013) (Entered: 08/12/2013)

Aug. 12, 2013

Aug. 12, 2013

PACER
28

CERTIFICATE OF SERVICE by W. B., Barbara C., G. F., Q. G. re 26 Clerks Notice (Cook, Gina) (Filed on 8/12/2013) (Entered: 08/12/2013)

Aug. 12, 2013

Aug. 12, 2013

PACER
29

ORDER by Judge Saundra Brown Armstrong Granting 11 Administrative Motion to File Under Seal (ndr, COURT STAFF) (Filed on 8/20/2013) (Entered: 08/20/2013)

Aug. 20, 2013

Aug. 20, 2013

RECAP
30

DOCUMENT E-FILED UNDER SEAL re 29 Order on Administrative Motion to File Under Seal REFERENCE LIST FILED PURSUANT TO FED. R. CIV. P. 5.2(G) by W. B., G. F., Q. G.. (Cook, Gina) (Filed on 8/20/2013) (Entered: 08/20/2013)

Aug. 20, 2013

Aug. 20, 2013

PACER
31

EXHIBIT AA to the Declaration of Mary-Lee Kimber Smith in Support of Plaintiffs Motion for Class Certification re 8 Motion to Certify Class, filed byW. B., Barbara C., G. F., Q. G.. ***FILED UNDER SEAL BY ORDER OF THE COURT, PLEASE SEE DOCUMENT NO. 29 *** (Related document(s) 8 ) (jlm, COURT STAFF) (Filed on 8/21/2013) (Entered: 08/21/2013)

Aug. 21, 2013

Aug. 21, 2013

PACER
32

NOTICE of Appearance of Kimberly A. Smith and David R. Mishook as Counsel, filed by Contra Costa County Office of Education, Lynn Mackey, Joseph A. Ovick (Smith, Kimberly) (Filed on 8/21/2013) Modified on 8/22/2013 (jlmS, COURT STAFF). (Entered: 08/21/2013)

Aug. 21, 2013

Aug. 21, 2013

PACER
33

STIPULATION WITH PROPOSED ORDER TO EXTEND DEADLINES OF PARTIES TO RESPOND TO COMPLAINT AND COMPLETE BRIEFING ON PLAINTIFFS MOTION TO CERTIFY CLASS filed by W. B., Barbara C., G. F., Q. G.. (Attachments: # 1 Proposed Order)(Smith, Mary-Lee) (Filed on 8/23/2013) Modified on 8/26/2013 (kcS, COURT STAFF). (Entered: 08/23/2013)

Aug. 23, 2013

Aug. 23, 2013

PACER
34

ORDER by Judge Saundra Brown Armstrong Granting 33 Stipulation TO EXTEND DEADLINES OF PARTIES TO RESPOND TO COMPLAINT AND COMPLETE BRIEFING ON PLAINTIFFS MOTION TO CERTIFY CLASS. (ndr, COURT STAFF) (Filed on 8/26/2013) (Entered: 08/26/2013)

Aug. 26, 2013

Aug. 26, 2013

RECAP

** See Docket No. 34 .** Reset Deadlines as to 8 MOTION to Certify Class : Responses due by 9/27/2013; Replies due by 10/15/2013. (ndr, COURT STAFF) (Filed on 8/26/2013) Modified on 8/26/2013 (ndr, COURT STAFF).

Aug. 26, 2013

Aug. 26, 2013

PACER
35

ORDER by Judge Saundra Brown Armstrong Granting 3 Administrative Motion to Use Fictitious Names and to File Under Seal. (ndr, COURT STAFF) (Filed on 8/26/2013) (Entered: 08/26/2013)

Aug. 26, 2013

Aug. 26, 2013

RECAP
36

ORDER by Judge Saundra Brown Armstrong Granting 4 Motion to Appoint Guardian ad Litem. (ndr, COURT STAFF) (Filed on 8/26/2013) (Entered: 08/26/2013)

Aug. 26, 2013

Aug. 26, 2013

RECAP
37

ORDER by Judge Saundra Brown Armstrong Granting 5 Motion to Appoint Guardian ad Litem. (ndr, COURT STAFF) (Filed on 8/26/2013) (Entered: 08/26/2013)

Aug. 26, 2013

Aug. 26, 2013

RECAP
38

ORDER by Judge Saundra Brown Armstrong Granting 6 Motion to Appoint Guardian ad Litem. (ndr, COURT STAFF) (Filed on 8/26/2013) (Entered: 08/26/2013)

Aug. 26, 2013

Aug. 26, 2013

RECAP
39

DOCUMENT E-FILED UNDER SEAL re 35 Order on Administrative Motion to File Under Seal, filed by W. B., Barbara C., G. F., Q. G.. (Smith, Mary-Lee) (Filed on 8/26/2013) Modified on 8/27/2013 (jlmS, COURT STAFF). (Entered: 08/26/2013)

Aug. 26, 2013

Aug. 26, 2013

PACER
40

DOCUMENT E-FILED UNDER SEAL re 35 Order on Administrative Motion to File Under Seal, by W. B., Barbara C., G. F., Q. G.. (Smith, Mary-Lee) (Filed on 8/26/2013) Modified on 8/27/2013 (jlmS, COURT STAFF). (Entered: 08/26/2013)

Aug. 26, 2013

Aug. 26, 2013

PACER
41

DOCUMENT E-FILED UNDER SEAL re 35 Order on Administrative Motion to File Under Seal, filed by W. B., Barbara C., G. F., Q. G.. (Smith, Mary-Lee) (Filed on 8/26/2013) Modified on 8/27/2013 (jlmS, COURT STAFF). (Entered: 08/26/2013)

Aug. 26, 2013

Aug. 26, 2013

PACER
42

DOCUMENT E-FILED UNDER SEAL re 35 Order on Administrative Motion to File Under Seal, filed by W. B., Barbara C., G. F., Q. G.. (Smith, Mary-Lee) (Filed on 8/26/2013) Modified on 8/27/2013 (jlmS, COURT STAFF). (Entered: 08/26/2013)

Aug. 26, 2013

Aug. 26, 2013

PACER
43

MOTION to Dismiss filed by Contra Costa County, Costra Costa County Department of Probation, Philip Kader, Bruce Pelle. Motion Hearing set for 11/5/2013 01:00 PM in Courtroom 1, 4th Floor, Oakland before Hon. Saundra Brown Armstrong. Responses due by 9/26/2013. Replies due by 10/3/2013. (Baker, D.) (Filed on 9/12/2013) (Entered: 09/12/2013)

Sept. 12, 2013

Sept. 12, 2013

PACER
44

Request for Judicial Notice re 43 MOTION to Dismiss filed byContra Costa County, Costra Costa County Department of Probation, Philip Kader, Bruce Pelle. (Attachments: # 1 Exhibit A sealed, # 2 Exhibit B, # 3 Exhibit C sealed, # 4 Exhibit D sealed, # 5 Exhibit E sealed, # 6 Exhibit F, # 7 Proposed Order)(Related document(s) 43 ) (Baker, D.) (Filed on 9/12/2013) (Entered: 09/12/2013)

Sept. 12, 2013

Sept. 12, 2013

PACER
45

Administrative Motion to File Under Seal filed by Contra Costa County, Costra Costa County Department of Probation, Philip Kader, Bruce Pelle. (Attachments: # 1 Proposed Order)(Baker, D.) (Filed on 9/12/2013) (Entered: 09/12/2013)

Sept. 12, 2013

Sept. 12, 2013

PACER
46

Proposed Order by Contra Costa County, Costra Costa County Department of Probation, Philip Kader, Bruce Pelle. (Baker, D.) (Filed on 9/12/2013) (Entered: 09/12/2013)

Sept. 12, 2013

Sept. 12, 2013

PACER
47

Notice of Motion and MOTION to Dismiss Plaintiffs' Complaint; Memorandum of Points and Authorities filed by Contra Costa County Office of Education, Joseph A. Ovick, Lynn Mackey. Motion Hearing set for 11/5/2013 01:00 PM in Courtroom 1, 4th Floor, Oakland before Hon. Saundra Brown Armstrong. Responses due by 9/27/2013. Replies due by 10/4/2013. (Smith, Kimberly) (Filed on 9/13/2013) Modified on 9/16/2013 (kcS, COURT STAFF). (Entered: 09/13/2013)

Sept. 13, 2013

Sept. 13, 2013

PACER
48

Request for Judicial Notice re 47 MOTION to Dismiss Plaintiffs' Complaint filed by Contra Costa County Office of Education, Joseph A. Ovick, Lynn Mackey. (Attachments: # 1 Exhibit Exhibit A)(Related document(s) 47 ) (Smith, Kimberly) (Filed on 9/13/2013) Modified on 9/16/2013 (kcS, COURT STAFF). (Entered: 09/13/2013)

Sept. 13, 2013

Sept. 13, 2013

PACER
49

Declaration of Kimberly A. Smith in Support of 47 MOTION to Dismiss Plaintiffs' Complaint filed by Contra Costa County Office of Education, Joseph A. Ovick, Lynn Mackey. (Attachments: # 1 Exhibit B, # 2 Exhibit C, # 3 Exhibit D, # 4 Exhibit E)(Related document(s) 47 ) (Smith, Kimberly) (Filed on 9/13/2013) Modified on 9/16/2013 (kcS, COURT STAFF). (Entered: 09/13/2013)

Sept. 13, 2013

Sept. 13, 2013

PACER
50

Declaration of Lynn Mackey in Support of 47 MOTION to Dismiss Plaintiffs' Complaint filed by Contra Costa County Office of Education, Joseph A. Ovick, Lynn Mackey. (Related document(s) 47 ) (Smith, Kimberly) (Filed on 9/13/2013) Modified on 9/16/2013 (kcS, COURT STAFF). (Entered: 09/13/2013)

Sept. 13, 2013

Sept. 13, 2013

PACER
51

Declaration of Katie Gaines in Support of 47 MOTION to Dismiss Plaintiffs' Complaint filed by Contra Costa County Office of Education, Joseph A. Ovick, Lynn Mackey. (Related document(s) 47 ) (Smith, Kimberly) (Filed on 9/13/2013) Modified on 9/16/2013 (kcS, COURT STAFF). (Entered: 09/13/2013)

Sept. 13, 2013

Sept. 13, 2013

PACER
52

Proposed Order re 47 MOTION to Dismiss Plaintiffs' Complaint by Contra Costa County Office of Education, Joseph A. Ovick, Lynn Mackey. (Smith, Kimberly) (Filed on 9/13/2013) Modified on 9/16/2013 (kcS, COURT STAFF). (Entered: 09/13/2013)

Sept. 13, 2013

Sept. 13, 2013

PACER
53

Certificate of Interested Entities by Joseph A. Ovick, Lynn Mackey. (Smith, Kimberly) (Filed on 9/13/2013) Modified on 9/16/2013 (kcS, COURT STAFF). (Entered: 09/13/2013)

Sept. 13, 2013

Sept. 13, 2013

PACER
54

Proposed Order re 44 Request for Judicial Notice, by Contra Costa County, Costra Costa County Department of Probation, Philip Kader, Bruce Pelle. (Baker, D.) (Filed on 9/18/2013) (Entered: 09/18/2013)

Sept. 18, 2013

Sept. 18, 2013

PACER
55

STIPULATION WITH PROPOSED ORDER TO EXTEND DEADLINES FOR BRIEFING OF AND TO CONTINUE HEARINGS DATES FOR DEFENDANTS MOTIONS TO DISMISS AND PLAINTIFFS MOTION FOR CLASS CERTIFICATION, filed by W. B., Barbara C., G. F., Q. G., Contra Costa County Office of Education, Contra Costa County Department of Probation, Philip Kader, Lynn Mackey, Joseph A. Ovick, Bruce Pelle. (Attachments: # 1 Proposed Order)(Smith, Mary-Lee) (Filed on 9/24/2013) Modified on 9/25/2013 (jlmS, COURT STAFF). (Entered: 09/24/2013)

Sept. 24, 2013

Sept. 24, 2013

PACER
56

STIPULATION WITH PROPOSED ORDER re Dismissal of Contra Costa County Department of Probation, Philip Kader and Bruce Pelle, filed by Contra Costa County, W.B., G.F., Q.G.. (Baker, D.) (Filed on 9/25/2013) Modified on 9/26/2013 (jlmS, COURT STAFF). (Entered: 09/25/2013)

Sept. 25, 2013

Sept. 25, 2013

PACER
57

ORDER by Judge Saundra Brown Armstrong GRANTING 55 Stipulation to Extend Deadlines for Briefing and to Continue Hearing Motions for Class Certification. Telephonic Case Management Conference set for 03/26/14 at 2:30 PM. Joint Case Management Statements due by 03/19/2014. Signed by Judge Saundra Brown Armstrong, on 09/25/13. (ndr, COURT STAFF) (Filed on 9/25/2013) Modified on 9/26/2013 (jlmS, COURT STAFF). Modified on 9/26/2013 (jlmS, COURT STAFF). (Entered: 09/25/2013)

Sept. 25, 2013

Sept. 25, 2013

RECAP

Set Deadlines/Hearings: Joint Case Management Statement due by 3/19/2014. Telephonic Case Management Conference set for 3/26/2014 02:30 PM. (jlmS, COURT STAFF) (Filed on 9/25/2013)

Sept. 25, 2013

Sept. 25, 2013

PACER

Set/Reset Deadlines as to 8 Motion to Certify Class. Responses due by 12/17/2013. Replies due by 1/21/2014. Motion Hearing set for 2/4/2014 01:00 PM in Courtroom 1, 4th Floor, Oakland before Hon. Saundra Brown Armstrong. (jlmS, COURT STAFF) (Filed on 9/25/2013)

Sept. 25, 2013

Sept. 25, 2013

PACER

Set Deadlines/Hearings: Rule 26 Meeting Report due by 1/15/2014, per 57 Order. (jlmS, COURT STAFF) (Filed on 9/25/2013)

Sept. 25, 2013

Sept. 25, 2013

PACER
58

ORDER by Judge Saundra Brown Armstrong Granting 56 Stipulation re Dismissal of Contra Costa County Department of Probation, Philip Kader and Bruce Pelle. (ndr, COURT STAFF) (Filed on 9/26/2013) (Entered: 09/26/2013)

Sept. 26, 2013

Sept. 26, 2013

RECAP

Set/Reset Deadlines as to 8 Motion to Certify Class. Responses due by 12/18/2013. Replies due by 1/21/2014, per 57 Order. (jlmS, COURT STAFF) (Filed on 9/26/2013) Modified on 9/27/2013 (jlmS, COURT STAFF).

Sept. 26, 2013

Sept. 26, 2013

PACER

Set/Reset Deadlines as to 43 Motion to Dismiss. Responses due by 12/17/2013. Replies due by 1/21/2014. Motion Hearing set for 2/4/2014 01:00 PM in Courtroom 1, 4th Floor, Oakland before Hon. Saundra Brown Armstrong, per 57 Order. (jlmS, COURT STAFF) (Filed on 9/26/2013) Modified on 9/27/2013 (jlmS, COURT STAFF).

Sept. 26, 2013

Sept. 26, 2013

PACER

Set/Reset Deadlines as to 47 Motion to Dismiss Plaintiffs' Complaint. Responses due by 12/17/2013. Replies due by 1/21/2014. Motion Hearing set for 2/4/2014 01:00 PM in Courtroom 1, 4th Floor, Oakland before Hon. Saundra Brown Armstrong, per 57 Order. (jlmS, COURT STAFF) (Filed on 9/26/2013)

Sept. 26, 2013

Sept. 26, 2013

PACER
59

STIPULATION WITH PROPOSED ORDER to Permit Withdrawal and refiling of Motion to Dismiss by Defendants CCCOE, Ovick, and Mackey, filed by Contra Costa County Office of Education, Lynn Mackey, Joseph A. Ovick, W.B., Barbara C., G.F., Q.G. (Attachments: # 1 Proposed Order)(Smith, Kimberly) (Filed on 10/10/2013) Modified on 10/11/2013 (jlmS, COURT STAFF). (Entered: 10/10/2013)

Oct. 10, 2013

Oct. 10, 2013

PACER
60

ORDER by Judge Saundra Brown Armstrong Granting 59 Stipulation to Permit Withdrawal and refiling of Motion to Dismiss (ndr, COURT STAFF) (Filed on 10/11/2013) (Entered: 10/11/2013)

Oct. 11, 2013

Oct. 11, 2013

RECAP
61

ORDER by Judge Saundra Brown Armstrong Granting 45 Administrative Motion to File Under Seal (ndr, COURT STAFF) (Filed on 10/11/2013) (Entered: 10/11/2013)

Oct. 11, 2013

Oct. 11, 2013

RECAP
62

Revised MOTION to Dismiss Plaintiff's Complaint re 48 Request for Judicial Notice, 50 Declaration in Support, 51 Declaration in Support, 49 Declaration in Support, filed by Contra Costa County Office of Education, Lynn Mackey, Joseph A. Ovick. Motion Hearing set for 2/4/2014 01:00 PM in Courtroom 1, 4th Floor, Oakland before Hon. Saundra Brown Armstrong. Responses due by 12/17/2013. Replies due by 1/21/2014. (Attachments: # 1 Declaration Supplemental Declaration of Kimberly Smith with one exhibit ISO Revised Motion to Dismiss Complaint, # 2 Proposed Order Proposed Order Granting CCCOE's Revised Motion to Dismiss Complaint)(Smith, Kimberly) (Filed on 10/17/2013) Modified on 10/17/2013 (jlmS, COURT STAFF). Modified on 10/17/2013 (jlm, COURT STAFF). (Entered: 10/17/2013)

Oct. 17, 2013

Oct. 17, 2013

PACER
63

NOTICE of Change In Counsel Withdrawing Shawna Parks as Counsel, filed by Mary-Lee Kimber Smith (Smith, Mary-Lee) (Filed on 10/30/2013) Modified on 10/31/2013 (jlmS, COURT STAFF). (Entered: 10/30/2013)

Oct. 30, 2013

Oct. 30, 2013

PACER
64

MOTION to Continue Case Management Conference, filed by Contra Costa County. (Baker, D.) (Filed on 12/2/2013) Modified on 12/3/2013 (jlmS, COURT STAFF). (Entered: 12/02/2013)

Dec. 2, 2013

Dec. 2, 2013

PACER
65

Declaration of D. Cameron Baker in Support of 64 Motion to Continue, filed by Contra Costa County. (Related document(s) 64 ) (Baker, D.) (Filed on 12/2/2013) Modified on 12/3/2013 (jlmS, COURT STAFF). (Entered: 12/02/2013)

Dec. 2, 2013

Dec. 2, 2013

PACER
66

Proposed Order re 64 Motion to Continue, by Contra Costa County. (Baker, D.) (Filed on 12/2/2013) Modified on 12/3/2013 (jlmS, COURT STAFF). (Entered: 12/02/2013)

Dec. 2, 2013

Dec. 2, 2013

PACER
67

Memorandum in Opposition re 64 Motion to Continue Case Management Conference, filed by W. B., Barbara C., G. F., Q. G.. (Attachments: # 1 Proposed Order)(Smith, Mary-Lee) (Filed on 12/6/2013) Modified on 12/9/2013 (jlmS, COURT STAFF). (Entered: 12/06/2013)

Dec. 6, 2013

Dec. 6, 2013

PACER
68

Declaration of Mary-Lee K. Smith in Support of 67 Memorandum in Opposition, filed by W. B., Barbara C., G. F., Q. G.. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C)(Related document(s) 67 ) (Smith, Mary-Lee) (Filed on 12/6/2013) Modified on 12/9/2013 (jlmS, COURT STAFF). (Entered: 12/06/2013)

Dec. 6, 2013

Dec. 6, 2013

PACER
69

Joinder re 64 Motion to Continue Case Management Conference, filed by Contra Costa County Office of Education, Lynn Mackey, Joseph A. Ovick. (Smith, Kimberly) (Filed on 12/6/2013) Modified on 12/9/2013 (jlmS, COURT STAFF). (Entered: 12/06/2013)

Dec. 6, 2013

Dec. 6, 2013

PACER
70

Memorandum in Opposition re 69 Joinder, filed by W. B., Barbara C., G. F., Q. G.. (Smith, Mary-Lee) (Filed on 12/9/2013) Modified on 12/10/2013 (jlmS, COURT STAFF). (Entered: 12/09/2013)

Dec. 9, 2013

Dec. 9, 2013

PACER
71

***ERRONEOUS ENTRY, PLEASE REFER TO DOCUMENT NO. 72 *** NOTICE OF REQUEST FOR SETTLEMENT CONFERENCE BEFORE JUDGE JOSEPH SPERO, filed by Contra Costa County, Contra Costa County Office of Education, Lynn Mackey, Joseph A. Ovick (Attachments: # 1 Proposed Order Granting Request for Settlement Conference)(Baker, D.) (Filed on 12/9/2013) Modified on 12/10/2013 (jlmS, COURT STAFF). (Entered: 12/09/2013)

Dec. 9, 2013

Dec. 9, 2013

PACER
72

MOTION for Settlement Conference Before Magistrate Judge Joseph Spero, filed by Contra Costa County, Contra Costa County Office of Education, Lynn Mackey, Joseph A. Ovick. Responses due by 12/13/2013. (Attachments: # 1 Proposed Order Granting Request for Settlement Conference)(Baker, D.) (Filed on 12/9/2013) Modified on 12/10/2013 (jlmS, COURT STAFF). Modified on 12/10/2013 (jlmS, COURT STAFF). Modified on 12/10/2013 (ndr, COURT STAFF). (Entered: 12/09/2013)

Dec. 9, 2013

Dec. 9, 2013

PACER
73

ORDER by Judge Saundra Brown Armstrong (Terminating 64 Motion to Continue). (ndr, COURT STAFF) (Filed on 12/9/2013) (Entered: 12/09/2013)

Dec. 9, 2013

Dec. 9, 2013

RECAP

Reset Deadlines/Hearings (See Docket No. 73 ): Case Management Statement due by 1/2/2014. Case Management Conference set for 1/9/2014 03:30 PM. (ndr, COURT STAFF) (Filed on 12/9/2013)

Dec. 9, 2013

Dec. 9, 2013

PACER
74

NOTICE of Appearance of Laura Lynne Faer as Counsel, filed by G. F., Q. G., W. B. (Faer, Laura) (Filed on 12/9/2013) Modified on 12/10/2013 (jlmS, COURT STAFF). (Entered: 12/09/2013)

Dec. 9, 2013

Dec. 9, 2013

PACER

Reset Deadlines as to 72 MOTION for Settlement Conference Before Magistrate Judge Joseph Spero. Responses due by 12/13/2013. (ndr, COURT STAFF) (Filed on 12/10/2013)

Dec. 10, 2013

Dec. 10, 2013

PACER
75

STIPULATION WITH PROPOSED ORDER RE: ASSIGNMENT TO MAGISTRATE JUDGE SPERO FOR SETTLEMENT PURPOSES, filed by W. B., Barbara C., G. F., Q. G., Contra Costa County Office of Education, Lynn Mackey, Joseph A. Ovick, Contra Costa County. (Attachments: # 1 Proposed Order)(Smith, Mary-Lee) (Filed on 12/12/2013) Modified on 12/13/2013 (jlmS, COURT STAFF). (Entered: 12/12/2013)

Dec. 12, 2013

Dec. 12, 2013

PACER
76

ORDER by Judge Saundra Brown Armstrong Granting 75 STIPULATION RE: ASSIGNMENT TO MAGISTRATE JUDGE SPERO FOR SETTLEMENT PURPOSES. (Terminating 72 Motion). (ndr, COURT STAFF) (Filed on 12/13/2013) (Entered: 12/13/2013)

Dec. 13, 2013

Dec. 13, 2013

RECAP

CASE REFERRED to Magistrate Judge Joseph C. Spero for Settlement. (ndr, COURT STAFF) (Filed on 12/13/2013)

Dec. 13, 2013

Dec. 13, 2013

PACER
77

CLERKS NOTICE. Telephonic Scheduling Conference set for 12/16/2013 at 11:00 AM in Courtroom G, 15th Floor, San Francisco before Magistrate Judge Joseph C. Spero. This is a text only entry. There is no document associated with this notice (klhS, COURT STAFF) (Filed on 12/16/2013) (Entered: 12/16/2013)

Dec. 16, 2013

Dec. 16, 2013

PACER
78

Minute Entry: Telephonic Scheduling Conference held on 12/16/13 before Magistrate Judge Joseph C.Spero. Settlement conference set for 3/12 and 3/13/14 at 9:00 AM*. Settlement conference statements due by 2/26/14. Plaintiffs to make a settlement demand by 2/5/14. Defendants to make a settlement proposal by 2/19/14. Court to issue a settlement conference order. (Recording #Not Reported.) (klhS, COURT STAFF) (Date Filed: 12/16/2013) Modified on 12/16/2013 (klhS, COURT STAFF). *Settlement conference is 9:30 AM, not 9:00 AM. See settlement conference order, ECF No. 79. Modified on 12/17/2013 (jlmS, COURT STAFF). (Entered: 12/16/2013)

Dec. 16, 2013

Dec. 16, 2013

PACER
79

Notice of Settlement Conference and Order Setting Settlement Conference before Magistrate Judge Joseph C. Spero. Settlement Conference set for 3/12/2014 09:30 AM in Courtroom G, 15th Floor, San Francisco. Settlement Conference set for 3/13/2014 09:30 AM in Courtroom G, 15th Floor, San Francisco. Signed by Judge Joseph C. Spero on 12/16/13. (klhS, COURT STAFF) (Filed on 12/16/2013) (Entered: 12/16/2013)

Dec. 16, 2013

Dec. 16, 2013

PACER

Set/Reset Hearing Settlement Conference set for 3/13/2014 09:30 AM in Courtroom G, 15th Floor, San Francisco. (klhS, COURT STAFF) (Filed on 12/16/2013)

Dec. 16, 2013

Dec. 16, 2013

PACER
80

STIPULATION WITH PROPOSED ORDER to Re-set Briefing and Hearing Schedule on Plaintiffs' Motion for Class Certification and Defendants' Motions to Dismiss, filed by Contra Costa County Office of Education, Lynn Mackey, Joseph A. Ovick, Contra Costa County, G.F., W.B., Barbara C., Contra Costa County, G.F., Q.G.. (Attachments: # 1 Proposed Order to re-set briefing and hearing scheduleon Plaintiffs' Motion for Class Certification and Defendants' Motions to Dismiss)(Smith, Kimberly) (Filed on 12/17/2013) Modified on 12/18/2013 (jlmS, COURT STAFF). (Entered: 12/17/2013)

Dec. 17, 2013

Dec. 17, 2013

PACER
81

STIPULATION WITH PROPOSED ORDER RE DISMISSAL WITHOUT PREJUDICE OF DEFENDANTS OVICK AND MACKEY, filed by W. B., Barbara C., G. F., Q. G., Contra Costa County Office of Education, Lynn Mackey, Joseph A. Ovick. (Attachments: # 1 Proposed Order)(Smith, Mary-Lee) (Filed on 12/18/2013) Modified on 12/19/2013 (jlmS, COURT STAFF). (Entered: 12/18/2013)

Dec. 18, 2013

Dec. 18, 2013

PACER
82

ORDER by Judge Saundra Brown Armstrong Granting 80 Stipulation to Re-set Briefing and Hearing Schedule on Plaintiffs' Motion for Class Certification and Defendants' Motions to Dismiss. (ndr, COURT STAFF) (Filed on 12/18/2013) (Entered: 12/18/2013)

Dec. 18, 2013

Dec. 18, 2013

RECAP
83

ORDER by Judge Saundra Brown Armstrong Granting 81 STIPULATION RE: DISMISSAL WITHOUT PREJUDICE OF DEFENDANTS OVICK AND MACKEY. (ndr, COURT STAFF) (Filed on 12/18/2013) (Entered: 12/18/2013)

Dec. 18, 2013

Dec. 18, 2013

RECAP
84

STIPULATION WITH PROPOSED ORDER TO FILE FIRST AMENDED COMPLAINT filed by W. B., Barbara C., G. F., Q. G., Contra Costa County, Contra Costa County Office of Education. (Attachments: # 1 Exhibit Exhibit A, # 2 Proposed Order)(Smith, Mary-Lee) (Filed on 12/19/2013) Modified on 12/20/2013 (cpS, COURT STAFF). (Entered: 12/19/2013)

Dec. 19, 2013

Dec. 19, 2013

PACER
85

***DISREGARD, SEE DOCKET NO. 86 *** ORDER by Judge Saundra Brown Armstrong Granting 84 Stipulation TO FILE FIRST AMENDED COMPLAINT (ndr, COURT STAFF) (Filed on 12/23/2013) Modified on 12/24/2013 (ndr, COURT STAFF). (Entered: 12/23/2013)

Dec. 23, 2013

Dec. 23, 2013

RECAP
86

ORDER by Judge Saundra Brown Armstrong GRANTING 84 Stipulation to File First Amended Complaint. Signed by Judge Saundra Brown Armstrong, on 12/23/2013. (ndr, COURT STAFF) (Filed on 12/23/2013) Modified on 12/26/2013 (jlmS, COURT STAFF). (Entered: 12/24/2013)

Dec. 23, 2013

Dec. 23, 2013

RECAP
87

AMENDED COMPLAINT against Contra Costa County, Contra Costa County Office of Education, filed by W. B., Barbara C., G. F., Q. G.. . (Carter, Grace) (Filed on 12/24/2013) Modified on 12/26/2013 (jlmS, COURT STAFF). (Entered: 12/24/2013)

Dec. 24, 2013

Dec. 24, 2013

PACER
88

CLERKS NOTICE. Notice is hereby given that the Telephonic Case Management Conference, previously set for Thursday, January 9, 2014, is continued to Wednesday, March 12, 2014, at 2:30 p.m., in Courtroom 1, 4th Floor, 1301 Clay Street, Oakland, CA 94612. The parties shall meet and confer prior to the conference and shall prepare a joint Case Management Conference Statement which shall be filed no later than seven (7) days prior to the Case Management Conference that complies with the Standing Order For All Judges Of The Northern District Of California and the Standing Order of this Court. Plaintiffs shall be responsible for filing the statement as well as for arranging the conference call. All parties shall be on the line and shall call (510) 637-3559 at the above indicated date and time. (This is a text only docket entry, there is no document associated with this notice.) (ndr, COURT STAFF) (Filed on 12/27/2013) (Entered: 12/27/2013)

Dec. 27, 2013

Dec. 27, 2013

PACER
89

CLERKS NOTICE. Notice is hereby given that the Telephonic Case Management Conference, previously set for Wednesday, March 12, 2014, is continued to Wednesday, March 19, 2014, at 2:45 p.m., in Courtroom 1, 4th Floor, 1301 Clay Street, Oakland, CA 94612. The parties shall meet and confer prior to the conference and shall prepare a joint Case Management Conference Statement which shall be filed no later than seven (7) days prior to the Case Management Conference that complies with the Standing Order For All Judges Of The Northern District Of California and the Standing Order of this Court. Plaintiffs shall be responsible for filing the statement as well as for arranging the conference call. All parties shall be on the line and shall call (510) 637-3559 at the above indicated date and time. (This is a text only docket entry, there is no document associated with this notice.) (ndr, COURT STAFF) (Filed on 12/27/2013) (Entered: 12/27/2013)

Dec. 27, 2013

Dec. 27, 2013

PACER

Case Details

State / Territory: California

Case Type(s):

Juvenile Institution

Special Collection(s):

Multi-LexSum (in sample)

Key Dates

Filing Date: Aug. 8, 2013

Case Ongoing: Yes

Plaintiffs

Plaintiff Description:

Jvenile detainees who suffer from mental disabilities and face discrimination in a county juvenile hall.

Plaintiff Type(s):

Private Plaintiff

Attorney Organizations:

NDRN/Protection & Advocacy Organizations

Public Counsel

Public Interest Lawyer: Yes

Filed Pro Se: No

Class Action Sought: Yes

Class Action Outcome: Granted

Defendants

Contra Costa County (Contra Costa), County

Defendant Type(s):

Jurisdiction-wide

Corrections

Case Details

Causes of Action:

Americans with Disabilities Act (ADA), 42 U.S.C. §§ 12111 et seq.

Indv. w/ Disab. Educ. Act (IDEA), Educ. of All Handcpd. Children Act , 20 U.S.C. § 1400

Section 504 (Rehabilitation Act), 29 U.S.C. § 701

State law

Available Documents:

Trial Court Docket

Complaint (any)

Monetary Relief

Injunctive (or Injunctive-like) Relief

Outcome

Prevailing Party: Plaintiff

Nature of Relief:

Injunction / Injunctive-like Settlement

Attorneys fees

Source of Relief:

Settlement

Form of Settlement:

Court Approved Settlement or Consent Decree

Amount Defendant Pays: 2,505,000.00

Order Duration: 2015 - None

Content of Injunction:

Reporting

Recordkeeping

Monitoring

Issues

General:

Access to public accommodations - governmental

Conditions of confinement

Education

Juveniles

Rehabilitation

Totality of conditions

Jails, Prisons, Detention Centers, and Other Institutions:

Confinement/isolation

Disciplinary segregation

Assault/abuse by staff (facilities)

Disability and Disability Rights:

Mental impairment

Intellectual/developmental disability, unspecified

Mental Illness, Unspecified

Schizophrenia

Discrimination-area:

Disparate Impact

Accommodation / Leave

Discrimination-basis:

Disability (inc. reasonable accommodations)

Medical/Mental Health:

Mental health care, general

Mental health care, unspecified

Type of Facility:

Government-run