Case: Gray v. County of Riverside

5:13-cv-00444 | U.S. District Court for the Central District of California

Filed Date: May 8, 2013

Case Ongoing

Clearinghouse coding complete

Case Summary

COVID-19 Summary: This class action about medical care in the Riverside County jails settled in 2015. On April 4, 2020, plaintiffs brought a motion to enforce the consent decree, seeking implementation of expert-endorsed coronavirus-related protocols including social distancing. On April 16, the Court agreed, requiring planning and potentially prisoner transfers. A formal COVID-19 plan was approved in July 2020 and revised in October 2020 and June 2022, then terminated in June 2023. On July 10,…

COVID-19 Summary: This class action about medical care in the Riverside County jails settled in 2015. On April 4, 2020, plaintiffs brought a motion to enforce the consent decree, seeking implementation of expert-endorsed coronavirus-related protocols including social distancing. On April 16, the Court agreed, requiring planning and potentially prisoner transfers. A formal COVID-19 plan was approved in July 2020 and revised in October 2020 and June 2022, then terminated in June 2023. On July 10, 2023, the court found that the defendant was in substantial compliance with the material components of the remedial plan and suspended monitoring.


On May 8, 2013, three prisoners in Riverside County jails filed this class-action lawsuit in the US District Court for the Central District of California. The plaintiffs sued the County of Riverside (California) under 42 U.S.C. § 1983. The plaintiffs alleged that the access to both physical and mental healthcare was so deficient that it violated the Eighth Amendment proscription of cruel and unusual punishment, violated prisoners' Fourteenth Amendment rights, and constituted deliberate indifference to prisoners' health needs. The class was divided into two subclasses, termed the Medical Subclass and the Mental Health Subclass, though the classes were not mutually exclusive. Represented by the Prison Law Office, the plaintiffs sought attorneys' fees, declaratory relief, and an injunction requiring the county to develop a plan to address the deficiencies of its jails' healthcare system and to provide at least minimally adequate health care.

According to the plaintiffs, some prisoners were told that doctors would only see those with court orders and that Sheriffs' deputies sometimes refused to provide forms. Prisoners had no other way to acquire or file forms. The plaintiffs alleged that in order to get access to healthcare they frequently needed to get court orders, file grievances, and file Health Need Requests (which cost $3), all of which they said were frequently ignored.

By California state law a grand jury evaluates county jails every year. The June 14, 2012, Riverside County Grand Jury Report stated "In July, 2011, DMH was advised. . . .that the medical/mental health staffing levels in county jails needed to be restored to 2007 levels, in order to be in compliance with [state law]. As of this writing, the Grand Jury learned through sworn testimony that during the eight months following the 2010-2011 Grand Jury report, DMH staffing levels were allowed to decrease even further." As of May 31, 2012, only two of the five full-time physician positions in the jails were filled, and the county had multiple vacancies for nurses and nurse supervisors; only 65 of 101 total Detention Health Services positions were filled. Because of these vacancies, the plaintiffs alleged, medication distribution was erratic and doses were often supplied at irregular times or missed entirely. The plaintiffs also alleged that many prisoners received psychotropic drugs when their medical records were illegible or contained no treatment plan, monitoring, or other indications the treatment with the drugs was necessary, and sometimes with no record of informed consent.

On April 30, 2013, the plaintiffs filed an amended complaint adding a fourth named plaintiff. On August 20, 2014 the plaintiffs filed a second amended complaint adding factual allegations and plaintiffs.

On September 2, 2014, Judge Virginia A. Phillips granted the plaintiffs' motion for class certification and denied the defendants' motion to dismiss. 2014 WL 5304915. The defendants wanted to appeal the class certification, but Judge Phillips denied the petition for permission to appeal the order granting class action certification.

After settlement negotiations, the parties agreed to resolve the litigation without trial. The parties agreed that certain closely related claims relating to disability discrimination were also appropriate for resolution in this case and the plaintiffs field a third amended complaint on November 24, 2015.

On December 22, 2015, Judge Phillips granted the parties' motion for preliminary approval of their proposed class action settlement agreement. 2015 WL 12766634. On April 28, 2016, Judge Phillips granted final approval of the agreement. 2016 WL 6822308. The Consent Decree included a Remedial Plan designed to meet the minimum level of health care necessary to comply with the Eighth and Fourteenth Amendments, as well as to ensure non-discrimination against inmates with disabilities as required by the ADA and Section 504 of the Rehabilitation Act. For example, the defendants agreed to provide, among other things: (1) confidential screening for health care concerns for all new inmates; (2) readily available health care request forms; (3) daily collection and triage of health care request forms, with urgent concerns seen the same day and routine concerns seen within 72 hours; (4) confidential settings in which medical and mental health care encounters can take place; (5) pill call twice a day at regular times; (6) maintenance of medical and mental health information in a single electronic record; (7) sufficient medical and mental health staff available to ensure compliance with the Remedial Plan; (8) timely and appropriate care for chronic care patients and those in need of specialty services; and (9) a full range of structured mental health treatment options, including thorough assessments, group and individual therapy, psychotropic medications, and designated housing with specialized programming.

The defendants also agreed to submit a status report to plaintiffs' counsel every six months detailing their compliance with the Consent Decree and their implementation of the Remedial Plan. The parties also agreed to have two court-appointed experts complete two comprehensive reviews and reports during the first year of the Consent Decree and subsequent reports as needed or requested.

The duration of the Consent Decree was set at four years from the date of its entry, with the option to extend any provision with which the defendants are not in substantial compliance. The defendants agreed to pay the plaintiffs $1,250,000 in attorneys' fees and expenses. Additionally, the parties agreed that the plaintiffs would be compensated for their reasonable time and reasonable expenses relating to monitoring and enforcing the Consent Decree (not to exceed $150,000).

The first monitoring/implementation activity in the docket is dated April 6, 2020, after the beginning of the COVID-19 pandemic. In response to the pandemic, plaintiffs sought to enforce the consent decree's mandate to “meet the minimum level of health care necessary to fulfill Defendant’s obligations under the Eighth and Fourteenth Amendments.” Court-appointed experts made recommendations for physical distancing recommendations, but the County was not following them. The plaintiffs suggested that the County could follow the recommendations in several ways, including by transferring prisoners to a new, currently empty, jail, relocating particularly vulnerable prisoners; and even releasing people to allow for physical distancing.

The Court agreed with the motion, noting:

At the hearing, Defendant did not have information regarding conditions in the existing county jail facilities, insisted that moving prisoners to a newly completed, empty jail in Indio was not feasible, and admitted that it had not researched alternative housing options such as recreation centers, halfway houses, and hotels. Rather than having created a plan to safeguard those most vulnerable to the COVID-19 virus, Defendant conceded that it has not conducted an analysis of its own records to identify particularly vulnerable prisoners. It also has not conducted an analysis of its jail population to determine whether there are any low-level offenders who might be eligible for early release.

The Court found, "Should the County be unable to implement adequate social distancing within its existing jail facilities and take other necessary steps to decrease risk of infection, this Court has the authority to order the transfer of prisoners to different facilities." It therefore granted plaintiffs' request that the County be required “to submit a plan to the Court to implement the Governor’s order for physical distancing for all Californians housed in the jails." 2020 WL 4243484.

Specific requirements were outlined in the written order dated April 16, 2020:

1. An evaluation of current jail capacity to house people safely consistent with physical distancing to reduce transmission of COVID-19

2. A plan to safely house and care for people incarcerated in the jails who are at high risk for severe complications from COVID-19 based on guidance from the CDC and the Court experts.

3. Adequate hygiene and cleaning measures, including education of the people incarcerated in the jails, consistent with the CDC’s guidelines.

4. Measures to address the mental health needs of people held in quarantine or isolation

The court also ordered mediation to resolve any disputes over the adequacy of the plan and the production of underlying data. A status report was provided on April 24, detailing that during the mediation the Defendants provided information that satisfied a significant number of the issues posed by Plaintiffs, and that the Defendant was in process of preparing a written plan to provide to Plaintiffs pursuant to the court’s order on April 14. Furthermore, the Defendant agreed to provide the Plaintiffs’ counsel relevant COVID-19 statistics every Monday, Wednesday, and Friday for the duration of the State of Emergency. The plan extended the duration of the initial Consent Decree; the agreement stated that it would continue as long as the COVID-19 pandemic made it necessary, and it would be revised if the situation changed. The Court approved the proposed COVID-19 plan on July 22, 2020.

On October 15, 2020, the court approved a stipulated agreement between the parties to revise the COVID-19 plan. The defendants agreed to allow ten people out of their cells in the dayroom at a time to provide the inmates with more time out of their cells. The defendants also agreed to allow individuals in dorm housing to move around when other inmates had dayroom time without limitations. The Defendants also agreed to provide Plaintiffs' counsel with weekly data reports of out-of-cell time for each cohort in celled housing for each day and test results including the purpose of testing and the housing location at the time of testing.

On June 22, 2022, the parties filed a request to modify the plan to align with changes in local COVID-19 conditions and the elimination of statewide COVID-19 restrictions. Two days later, the court approved a new plan with more limited restrictions, which was intended to let people spend more time outside their cells and generally re-establish normal routines. The new agreement ensured that cells and dayrooms would be properly disinfected, that people in custody would be given soap and masks, that the County would test and screen people for COVID-19 and isolate people who have the virus, that those in high-risk groups due to age or health conditions would be housed in cells with fewer people, and that the County would give people access to vaccines and boosters. The County was also required to report information about COVID-19 in the jails to the plaintiffs every two weeks. The judge also asked for a joint report about other potential revisions.

On April 7, 2023, both parties asked the court to terminate the COVID-19 plan because the statewide restrictions had been taken away and the defendant had taken action to address COVID-19. Judge Phillips granted the request two months later, on June 6, though the Remedial Plan and Consent Decree remained in effect.

On July 10, 2023, Judge Phillips found that the defendant was in substantial compliance with many material components of the Consent Decree, including 1) conducting screenings on arrival, 2) providing health care request forms, 3) allowing referrals for follow-ups without a form, 4) implementing facility requirements, 5) keeping medications stocked, 6) using electronic recordkeeping, and 7) requiring that people with disabilities receive housing with equal privileges. The court suspended monitoring on these components, though the court retained the power to order additional relief if the defendant stopped complying with them.

As of December 18, 2023, there have been no further updates. 

Summary Authors

Kenneth Gray (6/26/2013)

Jessica Kincaid (10/15/2015)

Eva Richardson (1/3/2019)

Averyn Lee (5/5/2020)

Nicholas Gillan (2/12/2021)

Micah Pollens-Dempsey (10/9/2022)

Venesa Haska (12/18/2023)

Related Cases

Murray v. Santa Barbara, Central District of California (2017)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/4149834/parties/quinton-gray-v-county-of-riverside/


Judge(s)
Attorney for Plaintiff

Appleby-Bhattacharjee, Saurish (California)

Bhattacharjee, Saurish (California)

Crockett, Danielle (California)

Attorney for Defendant

Brown, James E. (District of Columbia)

Cunningham, Arthur Kenneth (California)

show all people

Documents in the Clearinghouse

Document

5:13-cv-00444

Docket [PACER]

Feb. 12, 2021

Feb. 12, 2021

Docket
1

5:13-cv-00444

Class Action Complaint for Injunctive and Declaratory Relief

March 8, 2013

March 8, 2013

Complaint

5:13-cv-00444

Riverside Prisoners Sue over Dangerous Jail Conditions

No Court

March 18, 2013

March 18, 2013

Press Release
8

5:13-cv-00444

First Amended Class action Complaint for Injunctive and Declarative Relief

April 30, 2013

April 30, 2013

Complaint

2013 WL 2013

129

5:13-cv-00444

Second Amended Class Action Complaint for Injunctive and Declaratory Relief

Aug. 20, 2014

Aug. 20, 2014

Complaint
131

5:13-cv-00444

Order Granting Plaintiffs' Motion for Class Certification; Denying Defendant's Motion to Dismiss

Sept. 2, 2014

Sept. 2, 2014

Order/Opinion

2014 WL 2014

150

5:13-cv-00444

Third Amended Complaint

Nov. 24, 2015

Nov. 24, 2015

Complaint
172-1

5:13-cv-00444

Consent Decree

May 18, 2016

May 18, 2016

Order/Opinion
173

5:13-cv-00444

Consent Decree

June 7, 2016

June 7, 2016

Settlement Agreement
178-1 (Part 1) to 178-2

5:13-cv-00444

Declaration of Sara Norman in Support of Plaintiffs' Emergency Motion to Enforce or Modify the Consent Decree (Part 2)

April 6, 2020

April 6, 2020

Declaration/Affidavit

Resources

Docket

See docket on RECAP: https://www.courtlistener.com/docket/4149834/quinton-gray-v-county-of-riverside/

Last updated March 19, 2024, 3:12 a.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT against Defendant County of Riverside. Case assigned to Judge Virginia A. Phillips for all further proceedings. Discovery referred to Magistrate Judge Oswald Parada. (Filing fee $ 350.00 paid), filed by plaintiffs Quinton Gray, Angela Patterson, Stanley Kujansky.(adu) (Additional attachment(s) added on 3/19/2013: # 1 Summons) (ad). (Entered: 03/11/2013)

1 Summons

View on PACER

March 8, 2013

March 8, 2013

Clearinghouse
2

CERTIFICATION AND NOTICE of Interested Parties filed by Plaintiffs Quinton Gray, Stanley Kujansky, Angela Patterson. (adu) (Entered: 03/11/2013)

March 8, 2013

March 8, 2013

PACER
3

NOTICE of Related Case(s) filed by plaintiffs Quinton Gray, Stanley Kujansky, Angela Patterson. Related Case(s): None. (adu) (Entered: 03/11/2013)

March 8, 2013

March 8, 2013

PACER
4

NOTICE TO PARTIES OF COURT-DIRECTED ADR PROGRAM filed.(adu) (Entered: 03/11/2013)

March 8, 2013

March 8, 2013

PACER
5

STANDING ORDER by Judge Virginia A. Phillips. (ad) (Entered: 03/13/2013)

March 12, 2013

March 12, 2013

PACER

21 DAY Summons Issued re Complaint 1 as to defendant County of Riverside. (ad)

March 13, 2013

March 13, 2013

PACER
6

PROOF OF SERVICE Executed by Plaintiff Quinton Gray, Angela Patterson, Stanley Kujansky, upon Defendant County of Riverside served on 3/19/2013, answer due 4/9/2013. Service of the Summons and Complaint were executed upon Lorraine Canova, Assistant Clerk of the Board, County of Riverside in compliance with Federal Rules of Civil Procedure by personal service. Original Summons returned. (Freedman, Anya) (Entered: 03/20/2013)

March 20, 2013

March 20, 2013

PACER
7

PROOF OF SERVICE OF SERVICE filed by Plaintiffs Quinton Gray, Stanley Kujansky, Angela Patterson, re Service of Summons and Complaint Returned Executed (21 days), 6 served on 03/20/2013. (Freedman, Anya) (Entered: 03/20/2013)

March 20, 2013

March 20, 2013

PACER
8

FIRST AMENDED COMPLAINT against defendant County of Riverside amending Complaint - (Discovery), 1,filed by plaintiffs Quinton Gray, Angela Patterson, Stanley Kujansky, John Rosson, III (am) (cys). (Entered: 05/08/2013)

April 30, 2013

April 30, 2013

Clearinghouse
9

ANSWER to Amended Complaint, 8 filed by defendant County of Riverside.(Lockwood, Christopher) (Entered: 05/23/2013)

May 23, 2013

May 23, 2013

PACER
10

ANSWER to Amended Complaint, 8 (corrected to include /s/ signature) filed by defendant County of Riverside.(Lockwood, Christopher) (Entered: 05/23/2013)

May 23, 2013

May 23, 2013

PACER
11

NOTICE of Interested Parties filed by defendant County of Riverside, identifying only the named parties. (Lockwood, Christopher) (Entered: 05/23/2013)

May 23, 2013

May 23, 2013

PACER
12

Association of Counsel filed by Defendant County of Riverside re: Answer to Complaint 10 (Tanada, Stephanie) (Entered: 05/23/2013)

May 23, 2013

May 23, 2013

PACER
13

ORDER SETTING SCHEDULING CONFERENCE by Judge Virginia A. Phillips. Scheduling Conference set for 8/12/2013 01:30 PM before Judge Virginia A. Phillips. (cys) (Entered: 05/28/2013)

May 28, 2013

May 28, 2013

PACER
14

STATEMENT Joint Rule 26(f) Statement filed by Plaintiff Quinton Gray (Specter, Donald) (Entered: 08/05/2013)

Aug. 5, 2013

Aug. 5, 2013

PACER
15

REQUEST for ADR Procedure No. 1 filed. Parties request to Appear Before Oswald Parada for settlement proceedings. Filed by Plaintiff Quinton Gray.(Specter, Donald) (Entered: 08/05/2013)

Aug. 5, 2013

Aug. 5, 2013

PACER
16

MINUTES OF SCHEDULING CONFERENCE held before Judge Virginia A. Phillips: The Court indicates that it will consult with the Retired Magistrate Judge, in the Eastern District, to determine if voluntary mediation services with the parties can be made. The Court recommends that the parties enter into a stipulation regarding the waiving of some of the Local Rule 16 requirements. Court Reporter: Phyllis Preston. Tape #: N/A. (ad) (Entered: 08/14/2013)

Aug. 12, 2013

Aug. 12, 2013

PACER
17

CIVIL TRIAL SCHEDULING ORDER by Judge Virginia A. Phillips: Plaintiffs Motion for Class Certification, to be filed not later than: April 14, 2014; Defendants Opposition, to be filed not later than: June 16, 2014; Plaintiffs Reply, to be filed not later than: June 30, 2014; Hearing on Plaintiffs Motion for Class Certification, to be held on: July 21, 2014, at 2:00pm. (ad) (Entered: 08/14/2013)

Aug. 12, 2013

Aug. 12, 2013

PACER
18

Joint STIPULATION for Protective Order filed by Plaintiff Quinton Gray. (Attachments: # 1 Proposed Order)(Norman, Sara) (Entered: 10/11/2013)

1 Proposed Order

View on PACER

Oct. 11, 2013

Oct. 11, 2013

PACER
19

PROTECTIVE ORDER by Magistrate Judge Oswald Parada, re Stipulation for Protective Order 18 (dc) (Main Document 19 replaced on 10/22/2013) (dc). (Entered: 10/22/2013)

Oct. 21, 2013

Oct. 21, 2013

RECAP
20

STIPULATION for Leave to To take the deposition of incarcerated plaintiffs filed by defendant County of Riverside. (Attachments: # 1 Proposed Order)(Cunningham, Arthur) (Entered: 03/26/2014)

1 Proposed Order

View on PACER

March 26, 2014

March 26, 2014

PACER
21

Notice of Electronic Filing re Stipulation for Leave 20 e-mailed to Attorney Amit Arun Kurlekar bounced due to invalid email. Primary e-mail address corrected. Notice of Electronic Filing resent addressed to akurlekar@kaufholdgaskin.com. Pursuant to Local Rules it is the attorneys obligation to maintain all personal contact information including e-mail address in the CM/ECF system. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (ir) TEXT ONLY ENTRY (Entered: 03/26/2014)

March 26, 2014

March 26, 2014

PACER
22

ORDER by Judge Virginia A. Phillips Re Stipulation 20 : Pursuant to the stipulation of the parties, the Court grants permission for Defendant to take the depositions of incarcerated Plaintiffs Quinton Gray, Angela Patterson, and John Rosson III. (ad) (Entered: 03/27/2014)

March 26, 2014

March 26, 2014

PACER
23

Notice of Appearance or Withdrawal of Counsel: for attorney Saurish Bhattacharjee counsel for Plaintiffs Quinton Gray, Stanley Kujansky, Angela Patterson, John Rosson, III. Adding Saurish Bhattacharjee as attorney as counsel of record for Plaintiffs for the reason indicated in the G-123 Notice. Filed by counsel for plaintiffs. (Attorney Saurish Bhattacharjee added to party Quinton Gray(pty:pla), Attorney Saurish Bhattacharjee added to party Stanley Kujansky(pty:pla), Attorney Saurish Bhattacharjee added to party Angela Patterson(pty:pla), Attorney Saurish Bhattacharjee added to party John Rosson, III(pty:pla))(Bhattacharjee, Saurish) (Entered: 04/10/2014)

April 10, 2014

April 10, 2014

PACER
24

Notice of Appearance or Withdrawal of Counsel: for attorney Saurish Bhattacharjee counsel for Plaintiffs Quinton Gray, Stanley Kujansky, Angela Patterson, John Rosson, III. Amit A. Kurlekar is no longer attorney of record for the aforementioned party in this case for the reason indicated in the G-123 Notice. Filed by counsel for plaintiffs. (Bhattacharjee, Saurish) (Entered: 04/10/2014)

April 10, 2014

April 10, 2014

PACER
25

Notice of Appearance or Withdrawal of Counsel: for attorney Saurish Bhattacharjee counsel for Plaintiffs Quinton Gray, Stanley Kujansky, Angela Patterson, John Rosson, III. Anya J. Freedman is no longer attorney of record for the aforementioned party in this case for the reason indicated in the G-123 Notice. Filed by counsel for plaintiffs. (Bhattacharjee, Saurish) (Entered: 04/10/2014)

April 10, 2014

April 10, 2014

PACER
26

Notice of Appearance or Withdrawal of Counsel: for attorney Saurish Bhattacharjee counsel for Plaintiffs Quinton Gray, Stanley Kujansky, Angela Patterson, John Rosson, III. Adding Danielle C. Crockett as attorney as counsel of record for plaintiffs for the reason indicated in the G-123 Notice. Filed by counsel for plaintiffs. (Bhattacharjee, Saurish) (Entered: 04/10/2014)

April 10, 2014

April 10, 2014

PACER
27

NOTICE of Manual Filing filed by Plaintiffs Quinton Gray, Stanley Kujansky, Angela Patterson, John Rosson, III of (1) Plaintiffs' Application to File Documents Under Seal in Connection with Plaintiffs' Motion for Class Certification; (2) [Proposed] Order Granting Plaintiffs' Application to File Documents Under Seal; (3) Unredacted Declaration of Danielle Crockett Filed in Support of Plaintiffs' Motion for Class Certification; (4) Exhibits 44-50, 53-57, 59-120, 126-127, 134-136, 139-146 to the Declaration of Danielle Crockett; (5) Unredacted Declaration of Dr. Pablo Stewart Filed in Support of Plaintiffs' Motion for Class Certification; (6) Unredacted Declaration of Dr. Todd Wilcox Filed in Support of Plaintiffs' Motion for Class Certification. (Crockett, Danielle) (Entered: 04/14/2014)

April 14, 2014

April 14, 2014

PACER
28

NOTICE OF MOTION AND MOTION to Certify Class filed by Plaintiffs Quinton Gray, Stanley Kujansky, Angela Patterson, John Rosson, III. Motion set for hearing on 7/21/2014 at 02:00 PM before Judge Virginia A. Phillips. (Attorney Danielle Christine Crockett added to party Quinton Gray(pty:pla), Attorney Danielle Christine Crockett added to party Stanley Kujansky(pty:pla), Attorney Danielle Christine Crockett added to party Angela Patterson(pty:pla), Attorney Danielle Christine Crockett added to party John Rosson, III(pty:pla))(Crockett, Danielle) (Entered: 04/14/2014)

April 14, 2014

April 14, 2014

PACER
29

DECLARATION of Pablo Stewart, M.D. in support of MOTION to Certify Class 28 filed by Plaintiff Quinton Gray. (Norman, Sara) (Entered: 04/14/2014)

April 14, 2014

April 14, 2014

PACER
30

DECLARATION of Sara Norman in support of MOTION to Certify Class 28 filed by Plaintiff Quinton Gray. (Norman, Sara) (Entered: 04/14/2014)

April 14, 2014

April 14, 2014

PACER
31

NOTICE OF MOTION AND MOTION to Certify Class filed by Plaintiffs Quinton Gray, Stanley Kujansky, Angela Patterson, John Rosson, III. Motion set for hearing on 7/21/2014 at 02:00 PM before Judge Virginia A. Phillips. (Attachments: # 1 Declaration, # 2 Declaration, # 3 Exhibit A, # 4 Proposed Order)(Crockett, Danielle) (Entered: 04/14/2014)

1 Declaration

View on PACER

2 Declaration

View on PACER

3 Exhibit A

View on PACER

4 Proposed Order

View on PACER

April 14, 2014

April 14, 2014

PACER
32

DECLARATION of Danielle Crockett re MOTION to Certify Class 28 filed by Plaintiffs Quinton Gray, Stanley Kujansky, Angela Patterson, John Rosson, III. (Attachments: # 1 Exhibit 1-11, # 2 Exhibit 12, # 3 Exhibit 13-15, # 4 Exhibit 16-18, # 5 Exhibit 19-27, # 6 Exhibit 28-32, # 7 Exhibit 33-38, # 8 Exhibit 39-51, # 9 Exhibit 52-127, # 10 Exhibit 128-129, # 11 Exhibit 130A, # 12 Exhibit 130B, # 13 Exhibit 131-149, # 14 Exhibit 150-153, # 15 Exhibit 155-156)(Crockett, Danielle) Modified on 4/15/2014 (adu). (Entered: 04/14/2014)

1 Exhibit 1-11

View on PACER

2 Exhibit 12

View on PACER

3 Exhibit 13-15

View on PACER

4 Exhibit 16-18

View on PACER

5 Exhibit 19-27

View on PACER

6 Exhibit 28-32

View on PACER

7 Exhibit 33-38

View on PACER

8 Exhibit 39-51

View on PACER

9 Exhibit 52-127

View on PACER

10 Exhibit 128-129

View on PACER

11 Exhibit 130A

View on PACER

12 Exhibit 130B

View on PACER

13 Exhibit 131-149

View on PACER

14 Exhibit 150-153

View on PACER

15 Exhibit 155-156

View on PACER

April 14, 2014

April 14, 2014

PACER
33

Plaintiff's APPLICATION to File Documents Under Seal in Connection with Plaintiff's Motion for Class Certification 31 filed by plaintiffs Quinton Gray, Stanley Kujansky, Angela Patterson, John Rosson, III. (adu) (Entered: 04/15/2014)

April 14, 2014

April 14, 2014

PACER
34

NOTICE OF ERRATA filed by Plaintiffs Quinton Gray, Stanley Kujansky, Angela Patterson, John Rosson, III. correcting MOTION to Certify Class 31 (Crockett, Danielle) (Entered: 04/15/2014)

April 15, 2014

April 15, 2014

PACER
35

DECLARATION re MOTION to Certify Class 28 filed by Plaintiffs Quinton Gray, Stanley Kujansky, Angela Patterson, John Rosson, III. (Attachments: # 1 Declaration, # 2 Exhibit A, # 3 Proposed Order)(Crockett, Danielle) (Entered: 04/15/2014)

1 Declaration

View on PACER

2 Exhibit A

View on PACER

3 Proposed Order

View on PACER

April 15, 2014

April 15, 2014

PACER
36

DECLARATION of TODD R. WILCOX re MOTION to Certify Class 28 filed by Plaintiffs Quinton Gray, Stanley Kujansky, Angela Patterson, John Rosson, III. (Attachments: # 1 Exhibit A)(Crockett, Danielle) (Entered: 04/15/2014)

1 Exhibit A

View on PACER

April 15, 2014

April 15, 2014

PACER
37

[PROPOSED] ORDER GRANTING PLAINTIFFS' MOTION FOR CLASS CERTIFICATION filed by Plaintiffs Quinton Gray, Stanley Kujansky, Angela Patterson, John Rosson, III re: MOTION to Certify Class 28 (Crockett, Danielle) (Entered: 04/15/2014)

April 15, 2014

April 15, 2014

PACER
38

PROOF OF SERVICE filed by Plaintiffs Quinton Gray, Stanley Kujansky, Angela Patterson, John Rosson, III, re APPLICATION to Seal 33 [Proposed] Order; Unredacted Declaration of Danielle Crockett; Exhibits 44-50,35-57, 59-120, 126-127, 134-136, 139-146; Unredacted Declaration of Dr. Pablo Stewart; Unredacted Declaration of Dr. Todd Wilcox; and Proof of Service served on April 14, 2014. (Crockett, Danielle) (Entered: 04/16/2014)

April 16, 2014

April 16, 2014

PACER
39

NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Miscellaneous Document 37 . The following error(s) was found: Incorrect event selected. A proposed order needs to be submitted either as an attachment to a motion, application, or request or submitted as an attachment to a Notice of Lodging. Proposed Document was not submitted as a separate attachment. In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (mrgo) (Entered: 04/16/2014)

April 16, 2014

April 16, 2014

PACER
40

RESPONSE BY THE COURT TO NOTICE TO FILER OF DEFICIENCIES IN ELECTRONICALLY FILED DOCUMENTS RE: Miscellaneous Document 37 . Counsel is directed to re-file the document on or before Friday, May 2, 2014, in compliance with Local Rule 5-4.4.1. (adu) (Entered: 04/30/2014)

April 30, 2014

April 30, 2014

PACER
41

ORDER by Judge Virginia A. Phillips: granting plaintiff's 33 Application to to File Documents Under Seal in Connection with plaintiff's Motion for Class Certification. (mrgo) (Entered: 04/30/2014)

April 30, 2014

April 30, 2014

PACER
42

SEALED DOCUMENT-EXHIBIT 44-50, 53-57, 59-120, 126-127, 134-136, and 139-146 to the declaration of Danielle Crockett in support of plaintiffs' MOTION to Certify Class 28 filed . (VOLUME 1 OF 3)(Attachments: # 1 Exhibit Vol 1.1a)(mrgo) Modified on 5/1/2014 (mrgo). (Additional attachment(s) added on 5/1/2014: # 3 Exhibit Vol 1.2) (mrgo). (Additional attachment(s) added on 5/1/2014: # 1 Exhibit 44) (mrgo). (Additional attachment(s) added on 5/1/2014: # 2 Exhibit 45 part 1, # 3 Exhibit 45 part 2) (mrgo). (Additional attachment(s) added on 5/1/2014: # 4 Exhibit 46) (mrgo). (Additional attachment(s) added on 5/1/2014: # 5 Exhibit 47, # 6 Exhibit 48, # 7 Exhibit 49) (mrgo). (Additional attachment(s) added on 5/1/2014: # 8 Exhibit 50, # 9 Exhibit 53, # 10 Exhibit 54, # 11 Exhibit 55 part 1, # 12 Exhibit 55 part 2) (mrgo). (Additional attachment(s) added on 5/1/2014: # 13 Exhibit 56, # 14 Exhibit 57, # 15 Exhibit 58, # 16 Exhibit 59, # 17 Exhibit 60, # 18 Exhibit 61) (mrgo). (Additional attachment(s) added on 5/1/2014: # 19 Exhibit 62, # 20 Exhibit 63, # 21 Exhibit 64) (mrgo). (Additional attachment(s) added on 5/1/2014: # 22 Exhibit 65) (mrgo). (Additional attachment(s) added on 5/1/2014: # 23 Exhibit 66 part 1, # 24 Exhibit 66 part 2) (mrgo). (Additional attachment(s) added on 5/1/2014: # 25 Exhibit 67) (mrgo). (Additional attachment(s) added on 5/1/2014: # 26 Exhibit 68, # 27 Exhibit 69, # 28 Exhibit 70) (mrgo). Modified on 5/1/2014 (mrgo). Modified on 5/1/2014 (mrgo). (Entered: 05/01/2014)

April 30, 2014

April 30, 2014

PACER
43

SEALED DOCUMENT-UNREDACTED DECLARATION of Dr Pablo Stewart in support of plaintiffs' MOTION to Certify Class 28 filed. (mrgo) Modified on 5/1/2014 (mrgo). (Entered: 05/01/2014)

April 30, 2014

April 30, 2014

PACER
44

SEALED DOCUMENT-UNREDACTED DECLARATION of Dr Todd Wilcox in support of plaintiffs' MOTION to Certify Class 28 filed. (mrgo) (Entered: 05/01/2014)

April 30, 2014

April 30, 2014

PACER
45

SEALED DOCUMENT-UNREDACTED DECLARATION of Danielle Crockett in support of plaintiffs' MOTION to Certify Class 28 filed. (mrgo) (Entered: 05/01/2014)

April 30, 2014

April 30, 2014

PACER
46

SEALED DOCUMENT-EXHIBIT 44-50, 53-57, 59-120, 126-127, 134-136, and 139-146 to the declaration of Danielle Crockett in support of plaintiffs' to MOTION to Certify Class 28 filed . (VOLUME 2 OF 3) (Attachments: # 1 Exhibit 71 part 2)(mrgo) (Additional attachment(s) added on 5/1/2014: # 2 Exhibit 71 part 2a, # 3 Exhibit 71 part 2b) (mrgo). (Additional attachment(s) added on 5/1/2014: # 4 Exhibit 71 part 3a, # 5 Exhibit 71 part 3b) (mrgo). (Additional attachment(s) added on 5/1/2014: # 6 Exhibit 71 part 4a, # 7 Exhibit 71 part 4b) (mrgo). (Additional attachment(s) added on 5/1/2014: # 8 Exhibit 71 part 5a, # 9 Exhibit 71 part 5b) (mrgo). (Additional attachment(s) added on 5/1/2014: # 10 Exhibit 71 part 6a, # 11 Exhibit 71 part 6b) (mrgo). (Additional attachment(s) added on 5/1/2014: # 12 Exhibit 71 part 7a, # 13 Exhibit 71 part 7b) (mrgo). (Additional attachment(s) added on 5/1/2014: # 14 Exhibit 71 part 8a, # 15 Exhibit 71 part 8b) (mrgo). (Additional attachment(s) added on 5/1/2014: # 16 Exhibit 71 part 9a, # 17 Exhibit 71 part 9b) (mrgo). Modified on 5/1/2014 (mrgo). (Entered: 05/01/2014)

April 30, 2014

April 30, 2014

PACER
47

SEALED DOCUMENT-EXHIBIT 44-50, 53-57, 59-120, 126-127, 134-136, and 139-146 to the declaration of Danielle Crockett in support of plaintiffs' MOTION to Certify Class 28 filed. (VOLUME 3 OF 3) (Attachments: # 1 Exhibit 73, # 2 Exhibit 74, # 3 Exhibit 75, # 4 Exhibit 76, # 5 Exhibit 77, # 6 Exhibit 78, # 7 Exhibit 79, # 8 Exhibit 80)(mrgo) (Additional attachment(s) added on 5/1/2014: # 9 Exhibit 82, # 10 Exhibit 83, # 11 Exhibit 84, # 12 Exhibit 85, # 13 Exhibit 86, # 14 Exhibit 87, # 15 Exhibit 88, # 16 Exhibit 89, # 17 Exhibit 90) (mrgo). (Additional attachment(s) added on 5/1/2014: # 18 Exhibit 91, # 19 Exhibit 92, # 20 Exhibit 93, # 21 Exhibit 94, # 22 Exhibit 95, # 23 Exhibit 96, # 24 Exhibit 97, # 25 Exhibit 98, # 26 Exhibit 99, # 27 Exhibit 100) (mrgo). (Additional attachment(s) added on 5/1/2014: # 28 Exhibit 101, # 29 Exhibit 102, # 30 Exhibit 103, # 31 Exhibit 104, # 32 Exhibit 105, # 33 Exhibit 106, # 34 Exhibit 107, # 35 Exhibit 108, # 36 Exhibit 109, # 37 Exhibit 110) (mrgo). (Additional attachment(s) added on 5/1/2014: # 38 Exhibit 111, # 39 Exhibit 112, # 40 Exhibit 113, # 41 Exhibit 114, # 42 Exhibit 115, # 43 Exhibit 116, # 44 Exhibit 117, # 45 Exhibit 118, # 46 Exhibit 119, # 47 Exhibit 120, # 48 Exhibit 121, # 49 Exhibit 126, # 50 Exhibit 127, # 51 Exhibit 128) (mrgo). (Additional attachment(s) added on 5/1/2014: # 52 Exhibit 134, # 53 Exhibit 135, # 54 Exhibit 136, # 55 Exhibit 139, # 56 Exhibit 140, # 57 Exhibit 141, # 58 Exhibit 142, # 59 Exhibit 143, # 60 Exhibit 144, # 61 Exhibit 145, # 62 Exhibit 146) (mrgo). (Entered: 05/01/2014)

April 30, 2014

April 30, 2014

PACER
48

NOTICE OF LODGING filed re Response By Court to Notice of Deficiencies (G-112B), 40 (Attachments: # 1 [Proposed] Order Granting Plaintiffs' Motion for Class Certification)(Crockett, Danielle) (Entered: 05/01/2014)

1 [Proposed] Order Granting Plaintiffs' Motion for Class Certification

View on PACER

May 1, 2014

May 1, 2014

PACER
49

NOTICE OF MOTION AND MOTION to Amend the Complaint filed by Plaintiff Quinton Gray. Motion set for hearing on 7/7/2014 at 02:00 PM before Judge Virginia A. Phillips. (Attachments: # 1 Proposed Order)(Norman, Sara) (Entered: 06/09/2014)

1 Proposed Order

View on PACER

June 9, 2014

June 9, 2014

PACER
50

DECLARATION of Sara Norman in support of MOTION to Amend the Complaint 49 filed by Plaintiff Quinton Gray. (Attachments: # 1 Exhibit)(Norman, Sara) (Entered: 06/09/2014)

1 Exhibit

View on PACER

June 9, 2014

June 9, 2014

PACER
51

OPPOSITION re: MOTION to Amend the Complaint 49 filed by Defendant County of Riverside. (Lockwood, Christopher) (Entered: 06/16/2014)

June 16, 2014

June 16, 2014

PACER
52

OPPOSITION (supporting declarations and exhibits filed separately) re: MOTION to Certify Class 28, MOTION to Certify Class 31 filed by Defendant County of Riverside. (Lockwood, Christopher) (Entered: 06/16/2014)

June 16, 2014

June 16, 2014

PACER
53

APPLICATION to Exceed Page Limitation opposition to motion for class certification filed by defendant County of Riverside. (Attachments: # 1 Proposed Order)(Lockwood, Christopher) (Entered: 06/16/2014)

1 Proposed Order

View on PACER

June 16, 2014

June 16, 2014

PACER
54

DECLARATION of Stephanie J. Tanada opposition MOTION to Amend the Complaint 49 filed by Defendant County of Riverside. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8, # 9 Exhibit 9, # 10 Exhibit 10, # 11 Exhibit 11, # 12 Exhibit 12, # 13 Exhibit 13)(Cunningham, Arthur) (Entered: 06/16/2014)

1 Exhibit 1

View on PACER

2 Exhibit 2

View on PACER

3 Exhibit 3

View on PACER

4 Exhibit 4

View on PACER

5 Exhibit 5

View on PACER

6 Exhibit 6

View on PACER

7 Exhibit 7

View on PACER

8 Exhibit 8

View on PACER

9 Exhibit 9

View on PACER

10 Exhibit 10

View on PACER

11 Exhibit 11

View on PACER

12 Exhibit 12

View on PACER

13 Exhibit 13

View on PACER

June 16, 2014

June 16, 2014

PACER
55

NOTICE of Manual Filing filed by Defendant County of Riverside of unredacted declaration of SJT in support of opposition to plaintiffs' motion to file second amended complaint. (Cunningham, Arthur) (Entered: 06/16/2014)

June 16, 2014

June 16, 2014

PACER
56

DECLARATION of Bradley Gilbert, M.D. opposition MOTION to Certify Class 28, MOTION to Certify Class 31 filed by Defendant County of Riverside. (Cunningham, Arthur) (Entered: 06/16/2014)

June 16, 2014

June 16, 2014

PACER
57

DECLARATION of defendant's opposition MOTION to Certify Class 31 filed by Defendant County of Riverside. (Cunningham, Arthur) (Entered: 06/16/2014)

June 16, 2014

June 16, 2014

PACER
58

DECLARATION of County Personnel opposition MOTION to Certify Class 28 filed by Defendant County of Riverside. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Exhibit G, # 8 Exhibit H, # 9 Exhibit I, # 10 Exhibit J, # 11 Exhibit K, # 12 Exhibit L, # 13 Exhibit M, # 14 Exhibit N)(Cunningham, Arthur) (Entered: 06/16/2014)

1 Exhibit A

View on PACER

2 Exhibit B

View on PACER

3 Exhibit C

View on PACER

4 Exhibit D

View on PACER

5 Exhibit E

View on PACER

6 Exhibit F

View on PACER

7 Exhibit G

View on PACER

8 Exhibit H

View on PACER

9 Exhibit I

View on PACER

10 Exhibit J

View on PACER

11 Exhibit K

View on PACER

12 Exhibit L

View on PACER

13 Exhibit M

View on PACER

14 Exhibit N

View on PACER

June 16, 2014

June 16, 2014

PACER
59

objection opposition re: MOTION to Certify Class 28 filed by Defendant County of Riverside. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E)(Cunningham, Arthur) (Entered: 06/16/2014)

1 Exhibit A

View on PACER

2 Exhibit B

View on PACER

3 Exhibit C

View on PACER

4 Exhibit D

View on PACER

5 Exhibit E

View on PACER

June 16, 2014

June 16, 2014

PACER
60

objection opposition re: MOTION to Certify Class 28 filed by Defendant County of Riverside. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F)(Cunningham, Arthur) (Entered: 06/16/2014)

1 Exhibit A

View on PACER

2 Exhibit B

View on PACER

3 Exhibit C

View on PACER

4 Exhibit D

View on PACER

5 Exhibit E

View on PACER

6 Exhibit F

View on PACER

June 16, 2014

June 16, 2014

PACER
61

NOTICE of Manual Filing filed by Defendant County of Riverside of Application to file declarations under seal. (Cunningham, Arthur) (Entered: 06/16/2014)

June 16, 2014

June 16, 2014

PACER
63

Defendant's APPLICATION to File Exhibits to Opposition to Motion to File a Second Amended Complaint Under Seal filed by defendant County of Riverside. (Attorney Stephanie Joy M Tanada added to party County of Riverside(pty:dft))(adu) (Entered: 06/18/2014)

June 16, 2014

June 16, 2014

PACER
62

NOTICE of Manual Filing filed by Defendant County of Riverside of Amended Notice of Manual Filing. (Cunningham, Arthur) (Entered: 06/17/2014)

June 17, 2014

June 17, 2014

PACER
64

Defendant's APPLICATION to File Exhibits to Opposition to Motion for Class Certification Under Seal filed by defendant County of Riverside. (adu) (Entered: 06/18/2014)

June 17, 2014

June 17, 2014

PACER
65

County of Riverside's EXHIBITS in Support of Opposition to Motion for Class Certification - Volume 3 filed by Defendant County of Riverside. (adu) (Main Document 65 Modified on 10/23/2014 (lmu). (Entered: 06/18/2014)

June 17, 2014

June 17, 2014

PACER
66

ORDER GRANTING APPLICATION FOR LEAVE TO FILE BRIEF OVER 25 PAGES by Judge Virginia A. Phillips. Good cause appearing it is ordered that the opposition brief submitted by defendant County of Riverside is ordered filed. (adu) (Entered: 06/20/2014)

June 20, 2014

June 20, 2014

PACER
80

SEALED DOCUMENT-UNREDACTED DECLARATION of Stephanie J Tanada in support of opposition to plaintiffs' MOTION to Amend the Complaint 49 filed. (Attachments: # 1 Declaration part 2)(mrgo) (Entered: 07/01/2014)

June 20, 2014

June 20, 2014

PACER
83

ORDER by Judge Virginia A. Phillips: granting 63 Application to File Declarations and Exhibits supporting opposition to plaintiffs' motion to file a second amended complaint under seal. (mrgo) (Entered: 07/01/2014)

June 20, 2014

June 20, 2014

PACER
67

NOTICE of Manual Filing filed by Defendant County of Riverside of Unredacted Notice of Errata. (Cunningham, Arthur) (Entered: 06/23/2014)

June 23, 2014

June 23, 2014

PACER
68

NOTICE filed by defendant County of Riverside. (Cunningham, Arthur) (Entered: 06/23/2014)

June 23, 2014

June 23, 2014

PACER
69

REPLY MOTION to Amend the Complaint 49 filed by Plaintiff Quinton Gray. (Attachments: # 1 Proposed Order)(Norman, Sara) (Entered: 06/23/2014)

1 Proposed Order

View on PACER

June 23, 2014

June 23, 2014

PACER
70

DECLARATION of Sara Norman in support of MOTION to Amend the Complaint 49 (Reply) filed by Plaintiff Quinton Gray. (Attachments: # 1 Exhibit)(Norman, Sara) (Entered: 06/23/2014)

1 Exhibit

View on PACER

June 23, 2014

June 23, 2014

PACER
71

APPLICATION to File Notice of Errata Under Seal filed by defendant County of Riverside. (adu) (Entered: 06/26/2014)

June 24, 2014

June 24, 2014

PACER
73

SEALED DOCUMENT-EXHIBITS IN SUPPORT OF OPPOSITION to MOTION to Certify Class 28 filed . (Volume 1) (mrgo) (Additional attachment(s) added on 6/30/2014: # 1 Exhibit 501-part 1 of 2, # 2 Exhibit 501-part 2 of 2) (mrgo). (Additional attachment(s) added on 6/30/2014: # 3 Exhibit 502) (mrgo). (Additional attachment(s) added on 6/30/2014: # 4 Exhibit 503) (mrgo). (Additional attachment(s) added on 6/30/2014: # 5 Exhibit 505) (mrgo). (Additional attachment(s) added on 6/30/2014: # 6 Exhibit 506, # 7 Exhibit 507, # 8 Exhibit 509) (mrgo). (Additional attachment(s) added on 6/30/2014: # 9 Exhibit 510, # 10 Exhibit 511, # 11 Exhibit 512, # 12 Exhibit 513) (mrgo). (Additional attachment(s) added on 6/30/2014: # 13 Exhibit 514, # 14 Exhibit 515) (mrgo). (Additional attachment(s) added on 6/30/2014: # 15 Exhibit 516 part 1 of 2, # 16 Exhibit 516 part 2 of 2) (mrgo). (Additional attachment(s) added on 6/30/2014: # 17 Exhibit 519, # 18 Exhibit 520, # 19 Exhibit 521) (mrgo). (Additional attachment(s) added on 6/30/2014: # 20 Exhibit 522, # 21 Exhibit 523, # 22 Exhibit 524, # 23 Exhibit 527, # 24 Exhibit 528) (mrgo). (Additional attachment(s) added on 6/30/2014: # 25 Exhibit 522, # 26 Exhibit 523, # 27 Exhibit 524, # 28 Exhibit 527, # 29 Exhibit 528) (mrgo). (Additional attachment(s) added on 6/30/2014: # 30 Exhibit 529, # 31 Exhibit 530, # 32 Exhibit 531, # 33 Exhibit 533, # 34 Exhibit 534, # 35 Exhibit 535) (mrgo). (Additional attachment(s) added on 6/30/2014: # 36 Exhibit 536, # 37 Exhibit 537, # 38 Exhibit 538) (mrgo). (Additional attachment(s) added on 6/30/2014 (mrgo). Modified on 6/30/2014 (mrgo). (Entered: 06/30/2014)

June 24, 2014

June 24, 2014

PACER
78

SEALED DOCUMENT-EXHIBITS IN SUPPORT OF OPPOSITION (Volume 2) to MOTION to Certify Class 28 filed. (Attachments: # 1 Exhibit 541, # 2 Exhibit 542, # 3 Exhibit 543)(mrgo) (Additional attachment(s) added on 6/30/2014: # 4 Exhibit 545, # 5 Exhibit 546, # 6 Exhibit 547, # 7 Exhibit 548) (mrgo). (Additional attachment(s) added on 6/30/2014: # 8 Exhibit 549 part 1 of 2, # 9 Exhibit 549 part 2 of 2) (mrgo). (Additional attachment(s) added on 6/30/2014: # 10 Exhibit 551, # 11 Exhibit 552, # 12 Exhibit 553, # 13 Exhibit 555, # 14 Exhibit 556, # 15 Exhibit 557, # 16 Exhibit 558) (mrgo). (Additional attachment(s) added on 6/30/2014: # 18 Exhibit 560 part 1 of 2) (mrgo). (Additional attachment(s) added on 6/30/2014: # 19 Exhibit 560 part 2 of 2) (mrgo). (Additional attachment(s) added on 6/30/2014: # 20 Exhibit 561) (mrgo). (Additional attachment(s) added on 6/30/2014: # 21 Exhibit 562 part 1 of 2) (mrgo). (Additional attachment(s) added on 6/30/2014: # 22 Exhibit 562 part 2 of 2) (mrgo). (Additional attachment(s) added on 6/30/2014: # 23 Exhibit 563, # 24 Exhibit 564, # 25 Exhibit 565, # 26 Exhibit 570, # 27 Exhibit 571) (mrgo). (Entered: 06/30/2014)

June 24, 2014

June 24, 2014

PACER
79

SEALED DOCUMENT-OBJECTIONS to declaration of Pablo Stewart re: MOTION to Certify Class 28 filed. (Attachments: # 1 Obj part 2)(mrgo) (Entered: 07/01/2014)

June 24, 2014

June 24, 2014

PACER
81

SEALED DOCUMENT-OBJECTIONS to Pablo Stewart's Declaration for plaintiffs Gray, Rosson, and Inamtes Allen, McClellan, Miller re: MOTION to Amend the Complaint 49 filed. (Attachments: # 1 Obj part 2)(mrgo) (Entered: 07/01/2014)

June 24, 2014

June 24, 2014

PACER
82

SEALED DOCUMENT-OBJECTIONS AND RESPONSES TO DECLARATIONS OF TODD WILCOX M.D. re: MOTION to Certify Class 28 filed. (Attachments: # 1 Obj part 2, # 2 Obj part 3)(mrgo) (Entered: 07/01/2014)

June 24, 2014

June 24, 2014

PACER
84

ORDER by Judge Virginia A. Phillips: granting 64 Application to File Exhibits in support of opposition to motion for class certification under seal. (mrgo) (Entered: 07/01/2014)

June 24, 2014

June 24, 2014

PACER
85

SEALED DOCUMENT-UNREDACTED DEFENDANTS' OBJECTIONS to Inmate Declarations submitted by plaintiffs in support of their motion for class certification re: MOTION to Certify Class 28 filed. (Attachments: # 1 Obj part 2)(mrgo) Modified on 7/1/2014 (mrgo). (Entered: 07/01/2014)

June 24, 2014

June 24, 2014

PACER
86

SEALED DOCUMENT-UNREDACTED DECLARATIONS OF COUNTY PERSONNEL in support of opposition to MOTION to Certify Class 28 filed. (Attachments: # 1 Declaration)(mrgo) (Entered: 07/01/2014)

June 24, 2014

June 24, 2014

PACER
87

SEALED DOCUMENT-UNREDACTED DECLARATIONS AUTHENTICATING EVIDENCE in support of opposition to MOTION to Certify Class 28 filed. (mrgo) (Entered: 07/01/2014)

June 24, 2014

June 24, 2014

PACER
88

SEALED DOCUMENT-DECLARATIONS of Expert Physicians in support of opposition to MOTION to Certify Class 28 filed. (Attachments: # 1 Declaration part 2)(mrgo) (Entered: 07/01/2014)

June 24, 2014

June 24, 2014

PACER
105

SEALED DOCUMENT-UNREDACTED NOTICE OF ERRATA filed by Defendant County of Riverside correcting Declaration (Motion related), 58 . (mrgo) (Entered: 07/03/2014)

June 24, 2014

June 24, 2014

PACER
72

STIPULATION to Continue hearing on plaintiffs' motion for leave to file second amended complaint from 7/7/14 at 2:00 p.m. to 7/21/14 at 2:00 p.m. Re: MOTION to Amend the Complaint 49 filed by defendant County of Riverside. (Attachments: # 1 Proposed Order)(Lockwood, Christopher) (Entered: 06/26/2014)

1 Proposed Order

View on PACER

June 26, 2014

June 26, 2014

PACER
74

First APPLICATION to Exceed Page Limitation Response to Defendant's Opposition to Plaintiff's Motion for Class Certification filed by Plaintiffs Quinton Gray, Stanley Kujansky, Angela Patterson, John Rosson, III. Application set for hearing on 7/21/2014 at 02:00 PM before Judge Virginia A. Phillips. (Attachments: # 1 Declaration, # 2 Proposed Order)(Crockett, Danielle) (Entered: 06/30/2014)

1 Declaration

View on PACER

2 Proposed Order

View on PACER

June 30, 2014

June 30, 2014

PACER
75

REPLY Support Motion for Class Certification filed by Plaintiffs Quinton Gray, Stanley Kujansky, Angela Patterson, John Rosson, III. (Attachments: # 1 Proposed Order, # 2 Declaration, # 3 Exhibit Exhibit 1 to Crocket Decl, # 4 Exhibit Exhibit 2 to Crocket Decl, # 5 Declaration, # 6 Declaration, # 7 Exhibit Exhibit A to Lynch Decl, # 8 Exhibit Exhibit B to Lynch Decl, # 9 Exhibit Exhibit C to Lynch Decl, # 10 Exhibit Exhibit D to Lynch Decl, # 11 Exhibit Exhibit E to Lynch Decl)(Crockett, Danielle) (Entered: 06/30/2014)

1 Proposed Order

View on PACER

2 Declaration

View on PACER

3 Exhibit Exhibit 1 to Crocket Decl

View on PACER

4 Exhibit Exhibit 2 to Crocket Decl

View on PACER

5 Declaration

View on PACER

6 Declaration

View on PACER

7 Exhibit Exhibit A to Lynch Decl

View on PACER

8 Exhibit Exhibit B to Lynch Decl

View on PACER

9 Exhibit Exhibit C to Lynch Decl

View on PACER

10 Exhibit Exhibit D to Lynch Decl

View on PACER

11 Exhibit Exhibit E to Lynch Decl

View on PACER

June 30, 2014

June 30, 2014

PACER
76

DECLARATION of Pablo Stewart, M.D. in support of MOTION to Certify Class 28 Reply declaration filed by Plaintiff Quinton Gray. (Norman, Sara) (Entered: 06/30/2014)

June 30, 2014

June 30, 2014

PACER
77

First APPLICATION for Relief from Publicity filed by Plaintiffs Quinton Gray, Stanley Kujansky, Angela Patterson, John Rosson, III. Application set for hearing on 7/21/2014 at 02:00 PM before Judge Virginia A. Phillips. (Attachments: # 1 Proposed Order)(Crockett, Danielle) (Entered: 06/30/2014)

1 Proposed Order

View on PACER

June 30, 2014

June 30, 2014

PACER
89

ORDER by Judge Virginia A. Phillips Re Stipulation 72 : it is ordered that the hearing on plaintiffs motion for leave to file a second amended complaint 49, currently set for July 7, 2014 at 2:00, is continued to July 21, 2014 at 2:00pm. (ad) (Entered: 07/02/2014)

July 2, 2014

July 2, 2014

PACER
91

SEALED DOCUMENT-PLAINTIFFS' RESPONSES TO SUMMARY OF EVIDENCE REFUTING DR. STEWART'S DECLARATION RE: JOHN ROSSEN filed. (mrgo) (Entered: 07/03/2014)

July 2, 2014

July 2, 2014

PACER
92

SEALED DOCUMENT-UNREDACTED DECLARATION of Megan Lynch in support of plaintiffs' reply in support of MOTION to Certify Class 28 filed by Plaintiffs Quinton Gray, Stanley Kujansky, Angela Patterson, John Rosson, III. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E).(mrgo) (Entered: 07/03/2014)

July 2, 2014

July 2, 2014

PACER
93

SEALED DOCUMENT-EX PARTE APPLICATION TO FILE DOCUMENTS UNDER SEAL IN CONNECTION WITH PLAINTIFFS' REPLY IN SUPPORT OF MOTION FOR CLASS CERTIFICATION filed. Lodged order.(mrgo) (Entered: 07/03/2014)

July 2, 2014

July 2, 2014

PACER
94

SEALED DOCUMENT-ORDER by Judge Virginia A. Phillips: granting 93 Ex Parte Application to Seal Document. (mrgo) (Entered: 07/03/2014)

July 2, 2014

July 2, 2014

PACER
95

SEALED DOCUMENT-PLAINTIFF'S RESPONSES TO DEFENDANT'S OBJECTIONS TO DECLARATION OF JOHN ROSSON filed. (mrgo) (Entered: 07/03/2014)

July 2, 2014

July 2, 2014

PACER
96

SEALED DOCUMENT-PLAINTIFFS' RESPONSES TO DEFENDANT'S OBJECTIONS TO DECLARATION OF PABLO STEWART MD filed.(mrgo) (Entered: 07/03/2014)

July 2, 2014

July 2, 2014

PACER
97

SEALED DOCUMENT-PLAINTIFFS' RESPONSES TO DEFENDANT'S OBJECTIONS TO DECLARATION OF TODD WILCOX filed. (mrgo) (Entered: 07/03/2014)

July 2, 2014

July 2, 2014

PACER
98

SEALED DOCUMENT-PLAINTIFFS' RESPONSES TO DEFENDANT'S OBJECTIONS TO DECLARATION OF MICHAEL WOLFHEIL filed.(mrgo) (Entered: 07/03/2014)

July 2, 2014

July 2, 2014

PACER
99

SEALED DOCUMENT-PLAINTIFFS' RESPONSES TO SUMMARY OF EVIDENCE REFUTING DR STEWART'S DECLARATION RE: QUINTON GRAY filed.(mrgo) (Entered: 07/03/2014)

July 2, 2014

July 2, 2014

PACER

Case Details

State / Territory: California

Case Type(s):

Jail Conditions

Disability Rights

Special Collection(s):

Post-PLRA enforceable consent decrees

California's Prisoners' Rights Bar article

COVID-19 (novel coronavirus)

Post-WalMart decisions on class certification

Multi-LexSum (in sample)

Key Dates

Filing Date: May 8, 2013

Case Ongoing: Yes

Plaintiffs

Plaintiff Description:

All prisoners who are now, or will be in the future, subjected to the medical and mental health policies and practices of Riverside County. Within this class, the medical subclass is all prisoners who are now, or will in the future be, subject to the medical care policies and practices of the Riverside Jails, and the mental health subclass is all prisoners who are now, or will in the future be, subjected to the mental health care policies and practices of the Riverside Jails.

Plaintiff Type(s):

Private Plaintiff

Attorney Organizations:

Prison Law Office

Public Interest Lawyer: Yes

Filed Pro Se: No

Class Action Sought: Yes

Class Action Outcome: Granted

Defendants

Riverside County (Riverside), County

Defendant Type(s):

Jurisdiction-wide

Corrections

Case Details

Causes of Action:

42 U.S.C. § 1983

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

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

Declaratory Judgment Act, 28 U.S.C. § 2201

Ex parte Young (federal or state officials)

Constitutional Clause(s):

Due Process

Due Process: Substantive Due Process

Cruel and Unusual Punishment

Available Documents:

Trial Court Docket

Complaint (any)

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: $1,250,000

Order Duration: 2016 - None

Content of Injunction:

Hire

Other requirements regarding hiring, promotion, retention

Discrimination Prohibition

Reasonable Accommodation

Reporting

Monitoring

Issues

General:

Conditions of confinement

Informed consent/involuntary medication

Staff (number, training, qualifications, wages)

Suicide prevention

Jails, Prisons, Detention Centers, and Other Institutions:

Crowding / caseload

Disability and Disability Rights:

Reasonable Accommodations

Reasonable Modifications

Mobility impairment

Mental Illness, Unspecified

Discrimination-basis:

Disability (inc. reasonable accommodations)

Medical/Mental Health:

Dental care

Hepatitis

Medical care, general

Medication, administration of

Mental health care, general

Self-injurious behaviors

Suicide prevention

Untreated pain

COVID-19:

Attorneys fees or sanctions ordered

CDC Guidance ordered implemented

COVID reporting ordered

COVID testing ordered/modified

Independent monitor/inspector imposed/assisted

Inspection ordered/regulated

Mitigation Granted

Mitigation Requested

Out-of-cell time regulated

Population-Medically vulnerable

PPE-ordered provided to prisoners for free

Quarantine/isolation ordered

Sanitizer/Handsoap ordered made available/used

Social distancing ordered

Type of Facility:

Government-run