Case: Amador v. Baca

2:10-cv-01649 | U.S. District Court for the Central District of California

Filed Date: March 5, 2010

Case Ongoing

Clearinghouse coding complete

Case Summary

On March 5, 2010, two female former inmates who were imprisoned in the Century Regional Detention Facility ("CRDF"), a Los Angeles County Sheriff's Department ("LASD") facility, filed this class action lawsuit in the U.S. District Court for the Central District of California. Represented by a civil rights law firm, the plaintiffs sued the LASD under 42 U.S.C. § 1983. The plaintiffs alleged violations of their Fourth, Eighth, and Fourteenth Amendment rights, as well as their equivalents under th…

On March 5, 2010, two female former inmates who were imprisoned in the Century Regional Detention Facility ("CRDF"), a Los Angeles County Sheriff's Department ("LASD") facility, filed this class action lawsuit in the U.S. District Court for the Central District of California. Represented by a civil rights law firm, the plaintiffs sued the LASD under 42 U.S.C. § 1983. The plaintiffs alleged violations of their Fourth, Eighth, and Fourteenth Amendment rights, as well as their equivalents under the California Constitution. Specifically, the plaintiffs claimed that CRDF female inmates were routinely subjected to degrading strip and body cavity searches at the CRDF without probable cause or individualized suspicion.

On October 22, 2010, the plaintiffs filed a motion to certify class. On February 28, 2011, the LASD moved to dismiss this suit, claiming that the plaintiffs had failed to exhaust their claims as required by the Prison Litigation Reform Act ("PLRA"). The complaint was amended on January 28, 2011, to add five additional former and current CRDF inmates as named plaintiffs. However, on December 27, 2011, District Judge Stephen V. Wilson moved this case to the inactive calendar, pending the U.S. Supreme Court's decision in Florence v. Board of Chosen Freeholders of the County of Burlington, 132 S.Ct. 1510 (2012), another case involving strip searches, which Judge Wilson believed could affect the viability of relevant precedent.

On April 2, 2012, the Supreme Court decided in Florence that if a prisoner was about to be housed in a jail's general population, no individualized suspicion was required, no matter how minor the arrest offense. Following this decision, on December 19, 2012, Judge Wilson issued an order moving this case back to the active calendar. In addition, Judge Wilson denied the defendant's motion to dismiss, finding that the LASD did not demonstrate sufficient grievance procedures as required by the PLRA. Judge Wilson also determined that the court would rule on the plaintiffs' motion to certify class after the defendants filed their motion for summary judgment. 2012 WL 12878313, C.D. Cal. However, on January 9, 2013, after the plaintiffs requested the court reconsider its decision to defer ruling on the pending motion to certify class, Judge Wilson issued a new order allowing the plaintiffs to re-file their motion to certify class in light of evidence gathered during discovery.

On June 10, 2013, the plaintiffs re-filed their motion to certify class. On March 12, 2014, Judge Wilson granted the plaintiff's request for class certification under Fed. R. Civ. P. 23(b)(2), but denied their request for class certification under Rule 23(b)(3) (299 F.R.D. 618). The court also allowed the plaintiffs to file a renewed motion to certify a damages class on the issue on liability pursuant to Rule 23(c)(4).

On May 19, 2014, the plaintiffs filed a renewed motion to certify class, requesting that the court certify a Rule 23(c)(4) liability class. In addition, the plaintiffs requested that the court reconsider its denial of the plaintiffs' request for Rule 23(b)(3) class certification. As an alternative to this Rule 23(b)(3) reconsideration, the plaintiffs requested that the court certify subclasses under Rule 23(c)(4) on the basis of differing conditions of abuse, privacy, sanitation, and weather during the alleged illegal strip searches. On December 18, 2014, Judge Wilson issued an order granting a Rule 23(c)(4) issue class for the purpose of liability, as well as subclass certification. However, the court denied the plaintiffs' request for Rule 23(b)(3) class certification and all other subclass certifications. 2014 WL 10044904.

On November 18, 2016 (2016 WL 8904537, C.D. Cal.), the court certified an additional two classes as (c)(4) issue classes, despite not certifying the (c)(4) classes in a July 26, 2016 order (2016 WL 6804910, C.D.Cal.). These new classes consisted of a class consisting of women who experienced simultaneous searches and a class consisting of women who experienced one-line-at-a-time searches. 2016 WL 8904537, C.D. Cal.

The plaintiffs filed a third amended complaint on December 2, 2016, and a fourth amended complaint on December 19.

On June 7, 2017, the court issued an order regarding summary judgment motions from both parties. The court granted the defendants' motion, dismissing claims of liability against individual defendants acting as individuals due to qualified immunity. The court also granted the plaintiff's motion, finding that because the defendants had not provided evidence to establish why they conducted searches in the manner that they did when alternatives existed, the plaintiffs' Fourth Amendment rights were violated. 2017 WL 9472901, C.D. Cal.

The parties then engaged in mediation. The plaintiffs submitted a preliminary settlement agreement for $53 million on July 16, 2019, but Judge Wilson did not approve this settlement in a September 23, 2019 hearing. His objection to the settlement centered on the creation of a $3 million fund to finance contracts with Los Angeles-based nonprofit organizations and for-profit groups to “develop a strengthened model of gender-responsive policy and operational practice at all LASD facilities that house female inmates.” He said that since there was a potential for many claimants to come forward demanding compensation in this case, such a fund should not be established unless there is money left over once all members of the class seeking compensation come forward.

The plaintiffs submitted an amended settlement agreement for the same amount, but removing the fund, on October 31, 2019. Judge Wilson granted preliminary approval to this settlement on November 7, and set a fairness hearing for July 20, 2020, once class members could reasonably be notified.

On January 6, 2020, the third party class administrator began sending notices to the class of 94,857 members. 

On March 6, 2020, a member of the class, filing pro se, objected to the approval of the preliminary settlement agreement, arguing the settlement recovery was “miniscule.” The class member opted out of the settlement proceeds, but declined to opt out of class membership. The objector proposed that the class administrator should calculate the damages for each class member and allow them another opt-out period once they learned their damages amount.

As of July 6, 2020, the administrator received almost 40,000 claims and approved 25,528, an “especially high claims rate for this area of class litigation.” In this light, the court granted final approval of the settlement in an August 11, 2020 opinion. Judge Wilson awarded plaintiffs’ counsel the standard 25 percent fee award, resulting in $13,250,000 in fees and $379,839 in costs. He evaluated the objecting class member’s concerns and found the settlement to be fair nonetheless. 2020 WL 5628938.

The court declared the objecting class member an opt-out on August 26, 2020. On September 10, 2020, the objector filed an appeal with the Ninth Circuit. In response, the class action plaintiffs filed a motion to dismiss for lack of jurisdiction on October 1. The court summarily granted the motion on February 12, 2021. 2021 WL 1037119. The objector petitioned the Supreme Court for certiorari and was denied on October 4, 2021. 142 S.Ct. 109.

As of November 14, 2023, litigation appears to have ceased.

Summary Authors

John He (10/4/2015)

Virginia Weeks (3/25/2018)

Ellen Aldin (5/22/2020)

Terry Howard (1/3/2023)

Venesa Haska (11/14/2023)

Related Cases

Bull v. City and County of San Francisco, Northern District of California (2003)

Florence v. County of Burlington, District of New Jersey (2005)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/4145588/parties/mary-amador-v-leroy-d-baca/


Judge(s)
Attorney for Plaintiff
Attorney for Defendant

Adams, Peter M (California)

Adli, Dariush G (California)

Aguado, Carmen M (California)

Allen, Michael D (California)

Allen, Matthew Philip (California)

Expert/Monitor/Master/Other
Judge(s)

McDermott, John E. (California)

Wilson, Stephen Victor (California)

Attorney for Defendant

Adams, Peter M (California)

Adli, Dariush G (California)

Aguado, Carmen M (California)

Allen, Michael D (California)

Allen, Matthew Philip (California)

Allensworth, R Bruce (California)

Altagen, Robert S (California)

Alter, Valerie Elizabeth (California)

Altman, Jonathan E (California)

An, Lisa Y (California)

Arce, Elizabeth Tom (California)

Armstrong, Bradley R (California)

Atkinson, Theodore William (California)

Ault, Julie Ann (California)

Auxier, Joshua M. (California)

Averbuck, Clayton C (California)

Bader, Robert B (California)

Bangerter, Jarom B (California)

Barer, Daniel P (California)

Bartell, Randy S. (California)

Baum, Andrew (California)

Beach, Paul B (California)

Beall, Kelly Andrew (California)

Bechtel, Matthew T (California)

Becks, Harold G (California)

Behnia, Sophia (California)

Beitchman, David P (California)

Bell, Charles H (California)

Bennett, Erin E. (California)

Bentz, Tamany Vinson (California)

Berke, Robert M. (California)

Berkowitz, Paul (California)

Bernard, Daniel J. (California)

Bernstein, Daniel R (California)

Bianco, Erica (California)

Blasser, William Nicholas (California)

Blen, Berta A (California)

Bolnick, Joseph Scott (California)

Bookman, Lloyd Alan (California)

Boyajian, Nina D (California)

Brand, Alexander Michael (California)

Brawley, James L. (California)

Brennan, Robert Francis (California)

Brenner, Jonathan M (California)

Brenner, Anita S (California)

Bridges, Summer L (California)

Brodsky, Barry Z (California)

Burgee, John Gerard (California)

Burhenn, David William (California)

Burkwitz, Gil Y (California)

Burkwitz, Avi (California)

Burr, Kendall J. (California)

Burton, Corie M (California)

Burton, John C (California)

Bustos, Oscar Andres (California)

Byers, Adrienne M (California)

Cannizzo, Craig J (California)

Cantrall, Melinda L (California)

Cappello, Jody N. (California)

Carlos, Debbie Caroline (California)

Caron, Scott E (California)

Carpenter, Scott Rockwell (California)

Caslin, Brent L (California)

Castro-Silva, Rodrigo A (California)

Cha, Daniel S (California)

Chadwick, Eric H (California)

Chan, Camilla Y (California)

Charles, Stephanie (California)

Chavos, Anthony Gregory (California)

Chen, Mark Y. (California)

Chevalier, Alisa M (California)

Chilleen, Michael J (California)

Choi, Jin S (California)

Christovich, Jeffrey J (California)

Cianfrani, Joseph S (California)

Cislo, Daniel Miles (California)

Clare, Andrew Steven (California)

Clark, Justin W. (California)

Clifford, Robert Scot (California)

Coates, Timothy Towery (California)

Cohen, Michael Navid (California)

Cohen, Nancy Sher (California)

Cole, Aaron H (California)

Collins, Sophia (California)

Colvin, Roger Allen (California)

Conti, Alexander L (California)

Cook, Philip Earl (California)

Cooley, Miles (California)

Corriea, Beth D (California)

Cotti, John C (California)

Coulter, Lisa M. (California)

Crotty, Jason A (California)

Cruz, Yvonne (California)

Cruz, Rosa Linda (California)

Danos, John R (California)

Davtyan, Angela (California)

Day, Douglas L (California)

Dean, Kamille Rae (California)

DeBoskey, Geoffrey D (California)

Delorme, Lisa A (California)

Dermody, Kelly M (California)

Devlin-Brown, Arlo (California)

Diamond, Alan (California)

Diggs, Rodney S (California)

Disenhouse, Bruce Emery (California)

Does, Does (California)

Donovan, David Patrick (California)

Drossel, Danielle Francine (California)

Duester, Tara M (California)

Dugdale, Robert E (California)

Duncan, Amy E (California)

Duncan, Randy J. (California)

Dunkerly, Erin Renee (California)

Dunlap, Kasey Folk (California)

Dweck, Jack S. (California)

Dyer, Treeca J. (California)

Eastus, Matthew P (California)

Ebelhar, Melinda W (California)

Edwards, Steven G (California)

Ehrlich, Joseph (California)

Ellingstad, Susan E (California)

Ellyatt, Patricia E (California)

Emanuel, Sacha V (California)

Epstein, Mark Howard (California)

Eshoe, Linda (California)

Everton, Benjamin J (California)

Fair, Whitney (California)

Farber, Mia D (California)

Feiga, Heather M (California)

Feldman, Mark Allen (California)

Fernald, Brandon C (California)

Finson, Lowell Wayne (California)

Fisher, Girard (California)

Fiura, Andrew D (California)

Fleming, Kyle Bradford (California)

Fontana, Aaron Mitchell (California)

Ford, Dylan (California)

Ford, William F. (California)

Forman, Michael H (California)

Fox, Dana Alden (California)

Freidel, Irene C (California)

Frieman, Davida M (California)

Frontera, Nicholas E (California)

Fukumura, Koji F (California)

Gallo, Valerie Nicole (California)

Gasparian, Christina (California)

Gastelum, Denisse O (California)

Gebelin, Steven Thomas (California)

Gest, Howard David (California)

Ghaltchi, Michelle B (California)

Ginsburg, Evan L (California)

Goetz, Sarah (California)

Gonzales, Dennis Michael (California)

Gonzalez, Jason P (California)

Gordon, Anthony B. (California)

Gost, Kimberly Jeanne (California)

Gottfried, Jonathan L (California)

Gottlieb, Ira Lawrence (California)

Grady, Jennifer Ann (California)

Graham, Taylor B. (California)

Gregorio, Sherry M (California)

Grimm, L Trevor (California)

Gross, Gary Philip (California)

Gross, Stephanie A (California)

Gubernick, Deborah Ann (California)

Guerrero, Gaillard D (California)

Guterres, Tomas A (California)

Gutierrez, Robert S (California)

Gysler, Jennifer E (California)

Haist, Frederick A (California)

Halabi, Talin (California)

Hamilton, John C (California)

Haney, Steven H (California)

Hanson, Judith A (California)

Hardy, Samantha D (California)

Harris, Mitchell R. (California)

Harrison, Dawyn Renae (California)

Hart, Douglas Roger (California)

Harvey, Ryan Douglas (California)

Hassaram, Dorothy L (California)

Hershman, Brian D (California)

Hildreth, Brian T (California)

Hilts, Todd J (California)

Hirschhorn, Russell Laurence (California)

Hoffman, Mark S (California)

Hoffstadt, Brian M (California)

Holbrow, Willmore F (California)

Holcomb, John W (California)

Holland, J Mark (California)

Hollenbeck, Linda Tracey (California)

Holmes, Laura L (California)

Holmes, Michelle Marie (California)

Holmgren-Ganz, Laura L (California)

House, Calvin R (California)

Hovsepian, Maria (California)

Hsu, Cheryl W (California)

Huber, Scott E (California)

Hurevitz, Linda B (California)

Hurley, Gregory F (California)

Hurrell, Thomas C (California)

Hyde, Kevin E (California)

Inlow, Laura E (California)

Ivie, Rickey (California)

Jacobson, Jeffrey S (California)

Jamgotchian, Ronda D (California)

Jay, Kevin Simon (California)

Jensen, Stephen C (California)

Jones, William H. (California)

Joynt, Karen C (California)

Jr, Roger H (California)

Jr, Raymond G (California)

Jr, Richard J (California)

Jr, John Richard (California)

Jr, Robert Elliot (California)

Jr, Frumencio Reyes (California)

Jr, George E (California)

Jr, Lindbergh Porter (California)

Jr, Ruben Baeza (California)

Jr, Tony R (California)

Jubelt, Mark LaRue (California)

Juncaj, Gjon (California)

Jung, Michael Y (California)

Kadomatsu, Kari (California)

Kaloustian, Mariam (California)

Kaminski, David J (California)

Karlsgodt, Paul G. (California)

Katskee, Richard B (California)

Keuper, Janet L (California)

Keville, Jordan Brian (California)

Kim, Christopher Taewoo (California)

Kim, Hyongsoon (California)

Kim, Princeton H (California)

Kirkland, James Eric (California)

Kizzie, Antonio K (California)

Kleinberg, Pamela Leigh (California)

Koulloukian, Nazo Leon (California)

Kowalchyk, Dean Clinton (California)

Kral, Timothy J (California)

Kristensen, John P (California)

Kronstadt, Kenneth David (California)

Kuwata, Katelyn (California)

Lacy, Daniel P (California)

Lagarias, Peter Clark (California)

Lallas, Tom Peter (California)

Lambert, Thomas P. (California)

LaMons, Eric Brian (California)

Langton, Joseph Anthony (California)

Lape, Gary M (California)

Larsen, Nathan D. (California)

Lawless, Mark Joseph (California)

Lawrence, David D. (California)

Ledingham, Shawn Scott (California)

Lee, Kenneth K (California)

Lee, Arnold F (California)

Lee, Cindy S (California)

Lee, Otto O (California)

Lee, Daniel (California)

Leeser, Holly K (California)

Leimkuhler, Bradley J (California)

LeMeilleur, Payson (California)

Lesowitz, Scott Michael (California)

Levine, Aaron Matthew (California)

Lidman, Scott M (California)

Lipscomb, Robert D (California)

lll, Forrest Arthur (California)

Logan, Amber A (California)

Lovrien, Christopher J (California)

Luck, Kaitlyn A. (California)

Lui, Elwood G (California)

Luongo, Natalie Ursula (California)

Ly, John K (California)

Mabry, Donald Lee (California)

Macias, Sean E (California)

Mahmood, Ghaith (California)

Maland, Kyle R (California)

Mallett, Andrew Michael (California)

Mandavia, Anjani (California)

Manier, John J (California)

Mansky, Erika L (California)

Maoz, David Steven (California)

Maranga, Kenneth A (California)

Markova, Maria Z (California)

Marquart, Jaime W (California)

Marra, Joseph Vincent (California)

Martin, Dennis G (California)

Martinelli, Lisa Ann (California)

Martinez, Diane (California)

Mathers, Catherine Mason (California)

Mathew, Abraham P (California)

Mavian, Susan (California)

McCaverty, Jonathan C (California)

McCawley, Sigrid Stone (California)

McCord, Stacey Elise (California)

McDonald, Mark R (California)

McQuaid, Carrie Ann (California)

Mead, Jessica J (California)

Merced, Gilberto Figueroa (Puerto Rico)

Metzger, Morgan Ashleigh (California)

Miller, Bradley J. (California)

Miller, Patricia (California)

Miller, Jesse L (California)

Millman, Robert F (California)

Monday, Kathy L (California)

Monroy, Jon F (California)

Morales, Edward J (California)

Morrow, Donald L (California)

Motooka, Marjorie E (California)

Mounedji, Selim (California)

Moussa, Zaynah N (California)

Mueller, Jason Erik (California)

Mullen, Martin J (California)

Murillo, Tiana J. (California)

Murphy, Robert E (California)

Murphy, Rye (Ryan) (California)

Musco, Joseph Michael (California)

Naftel, Jeremy T (California)

Nation, Patricia (California)

Nehoray, Siamak E (California)

Nelson, John T (California)

Neudecker, James M (California)

Newdorf, David Blake (California)

Nguyen, Lan Phuong (California)

Nicolas, Marlene Maria (California)

Nishimura, Gilbert M (California)

Oki, Kelly Nicole (California)

Ostroff, Peter I (California)

Owens, Danielle W. (California)

Owens, Stephen T (California)

Oyster, Nathan A (California)

Paegel, Nelle Schruben (California)

Paige, Adrianna C (California)

Palagi, Jennifer K (California)

Palmer, Pamela S (California)

Palmer, E Scott (California)

Park, Amie S (California)

Pastan, Nicholas O (California)

Pelton, Brent E. (California)

Pence, Richard M. (California)

Pendley, Paul Edward (California)

Peterson, John Francis (California)

Peterson, George E (California)

Phan, Charles (California)

Philibosian, Robert Harry (California)

Phillips, Shannon E (California)

Piccininni, Patrick J. (California)

Pinta, Christine M (California)

Poe, Mark W (California)

Poggi, Sara M (California)

Poster, Marc J (California)

Prairie, Nicole R (California)

Puig, Eliseo R (California)

Quigley, William P (California)

Ramirez, Eugene P (California)

Ratcliff, Diana (California)

Rawcliffe, Andrew C (California)

Raygor, Kent R (California)

Re, Joseph R (California)

Renick, Steven J (California)

Reuveni, Erez (California)

Reynolds, Roland P (California)

Rice, Steven P (California)

Robinson, Jeffrey A (California)

Rodriguez, Robert C (California)

Rolon, Millicent L (California)

Ross, Andrea E (California)

Rothken, Ira Perry (California)

Rothschild, Eric (California)

Rotter, Alana H (California)

Rumeld, Myron D. (California)

Russell, Howard Darryl (California)

Russo, Stephanie N (California)

Sabouri, Ali R (California)

Sain, Anthony M (California)

Sakai, Raymond W (California)

Samuelian, Minas (California)

Sanders, James L (California)

Sasaki, John S (California)

Savitt, Linda C. (California)

Scarola, John (California)

Scheibe, Benjamin D (California)

Schiedermayer, Ryan David (California)

Schlecter, Blair L (California)

Schwartz, Jennifer (California)

Schwartz, Jeremy Robert (California)

Scott, Sylvia M (California)

Self, Henry L (California)

Selmont, Russell Matthew (California)

Shalhoub, George J (California)

Shapiro, Howard (California)

Sheehan, Cristin E. (California)

Sheen, Raymond H (California)

Sheeran, Patrick E. (California)

Sheldon, Geoffrey S (California)

Shelton, MyKhanh P (California)

Sherman, Greg B (California)

Simon, Daniel Jordan (California)

Skelton, Timothy L (California)

Smith, MacKenzie Cameron (California)

Smith, Mark L (California)

Sobelsohn, Daniel E (California)

Spieker, Meghan O'Ryan (California)

Stein, Martin (California)

Stockley, Jeffery E (California)

Stone, Michael B (California)

Stone, Wilford H (California)

Strange, Sam P. (California)

Sullivan, James I. (California)

Sullivan, William F (California)

Swanholt, Erik K (California)

Swiger, Shaun E (California)

Swiss, Christie Bodnar (California)

Syverson, Erik S (California)

Sze, Felicia Y (California)

Tabah, Elvin-Mathias (California)

Tahmassebi, Amir R. (California)

Tanner, Alison (California)

Tauler, Robert R. (California)

Terry, John M (California)

Terwilliger, Molly A (California)

Thebeau, James H (California)

Thibodeaux, Lauren Dana (California)

Tilly, Darcie Allison (California)

Tinkham, Nicole Amber (California)

Tolnai, Lester J (California)

Traber, Theresa M (California)

Tracy, Teresa R (California)

Tran, John D (California)

Tran, William Q (California)

Trope, Konrad Lytell (California)

Tsoi, Jeanny (California)

Umhofer, Matthew Donald (California)

Urban, David A (California)

Valenzuela, Ronald A. (California)

Vandale, Leslie F (California)

Vergara, Catalina J (California)

Walker, Elizabeth Lee (California)

Walter, Brian P (California)

Wang, Songfong Tommy (California)

Warwick, Brian W (California)

Weiser, Frank A (California)

Weiss, David Jay (California)

Westerfeld, Bryan Scott (California)

Wickham, Douglas A (California)

Wilens, Jeffrey N (California)

Wilkinson, Clay R (California)

Winston, Lynette Gridiron (California)

Winter, Douglas D (California)

Wirtz, Richard M (California)

Witkow, Erin Cranman (California)

Wolf, Bonnie J (California)

Wong, Ray L (California)

Wong, Heather H (California)

Woodward, Terry A (California)

Woolf, Chaim Jacob (California)

Wu, Ann Dona (California)

Wyer, Kathryn L (California)

Yahwak, Joshua Aaron (California)

Yalowitz, Kent A (California)

Yee, Theodore Oliver (California)

Yonemitsu, Jon C (California)

Yoo, S Christopher (California)

Youngerman, Stephen G (California)

Zimmerman, Denise Christine (California)

Zuiderweg, Alexandra B (California)

show all people

Documents in the Clearinghouse

Document

2:10-cv-01649

Docket [PACER]

March 25, 2020

March 25, 2020

Docket
1

2:10-cv-01649

Class Action Complaint for Damages and Injunctive Relief

March 5, 2010

March 5, 2010

Complaint
109

2:10-cv-01649

Second Amended Class Action Complaint for Damages and Injunctive Relief

Jan. 28, 2011

Jan. 28, 2011

Complaint
170

2:10-cv-01649

In Chambers Order Re: Motion to Dismiss

Dec. 19, 2012

Dec. 19, 2012

Order/Opinion
173

2:10-cv-01649

In Chambers Order Re: Motion to Compel and Motion for Class Certification

Jan. 9, 2013

Jan. 9, 2013

Order/Opinion
232

2:10-cv-01649

Order Re: Motion for Class Certification

March 12, 2014

March 12, 2014

Order/Opinion

299 F.R.D. 299

263

2:10-cv-01649

Order Granting in Part and Denying in Part Plaintiff's Renewed Motion for Class Certification

Dec. 18, 2014

Dec. 18, 2014

Order/Opinion

2014 WL 2014

327

2:10-cv-01649

Order Granting Plaintiff's Renewed Motion for Class Certification

Nov. 18, 2016

Nov. 18, 2016

Order/Opinion

2016 WL 2016

334

2:10-cv-01649

Fourth Amended Class Action Complaint for Damages

Dec. 19, 2016

Dec. 19, 2016

Complaint
361

2:10-cv-01649

Civil Minutes - General [In Chambers Order Granting Plaintiffs' Motion for Summary Judgment and Granting in Part and Denying in Part Defendants' Motion for Summary Judgment]

June 7, 2017

June 7, 2017

Order/Opinion

2017 WL 2017

Docket

See docket on RECAP: https://www.courtlistener.com/docket/4145588/mary-amador-v-leroy-d-baca/

Last updated March 1, 2024, 3:06 a.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT against Defendants Leroy D. Baca(individually), Leroy D. Baca(in his official capacity), John H. Clark, John H. Clark, Timothy Cornell(individually), Timothy Cornell(in his official capacity), County of Los Angeles, Does 1 through 10, Sammy Jones(individually), Sammy Jones(in his official capacity), Los Angeles County Sheriff's Department. Case assigned to Judge Consuelo B. Marshall for all further proceedings. Discovery referred to Magistrate Judge Rosalyn M. Chapman.(Filing fee $ 350: PAID.) Jury Demanded., filed by plaintiffs Lorna Mallyon, Mary Amador.(ghap) (Additional attachment(s) added on 3/10/2010: # 1 Summons) (ds). (Additional attachment(s) added on 3/10/2010: # 2 Notice of Assignment, # 3 Civil Cover Sheet) (ds). (Entered: 03/08/2010)

1 Summons

View on PACER

2 Notice of Assignment

View on PACER

3 Civil Cover Sheet

View on PACER

March 5, 2010

March 5, 2010

Clearinghouse

21 DAY Summons Issued re Complaint - (Discovery) 1 as to Defendants Leroy D. Baca(individually), Leroy D. Baca(in his official capacity), John H. Clark, John H. Clark, Timothy Cornell(individually), Timothy Cornell(in his official capacity), County of Los Angeles, Does, Sammy Jones(individually), Sammy Jones(in his official capacity), Los Angeles County Sheriff's Department. (ghap)

March 5, 2010

March 5, 2010

PACER
2

CERTIFICATION AND NOTICE of Interested Parties filed by Plaintiffs Mary Amador, Lorna Mallyon. (ghap) (ds). (Entered: 03/08/2010)

March 5, 2010

March 5, 2010

PACER
3

NOTICE of Related Case(s) filed by plaintiffs Mary Amador, Lorna Mallyon. Related Case(s): CV 06-1135 SVW (CTx). (ghap) (ds). (Entered: 03/08/2010)

March 5, 2010

March 5, 2010

PACER
4

ORDER RE TRANSFER PURSUANT TO GENERAL ORDER 08-05 -Related Case- filed. Related Case No: CV 06-01135 SVW (CTx). Case transferred from Judge Consuelo B. Marshall to Judge Stephen V. Wilson for all further proceedings. The case number will now reflect the initials of the transferee Judge CV 10-01649 SVW (RC).Signed by Judge Stephen V. Wilson (rn) (Entered: 03/23/2010)

March 23, 2010

March 23, 2010

PACER
5

NEW CASE ORDER by Judge Stephen V. Wilson, (pj) (Entered: 03/24/2010)

March 24, 2010

March 24, 2010

PACER
6

PROOF OF SERVICE Executed by Plaintiff Mary Amador, upon Defendant Los Angeles County Sheriff's Department served on 3/18/2010, answer due 4/8/2010. Service of the Summons and Complaint were executed upon Cathelyn Camacho, Authorized Agent in compliance with Federal Rules of Civil Procedure by service on a domestic corporation, unincorporated association, or public entity. Original Summons returned. (Litt, Barrett) (Entered: 04/05/2010)

April 5, 2010

April 5, 2010

PACER
7

PROOF OF SERVICE Executed by Plaintiff Mary Amador, upon Defendant Leroy D. Baca(individually) served on 3/18/2010, answer due 4/8/2010; Leroy D. Baca(in his official capacity) served on 3/18/2010, answer due 4/8/2010. Service of the Summons and Complaint were executed upon Cathelyn Comacho, Authorized Agent in compliance with Federal Rules of Civil Procedure by personal service. Original Summons returned. (Litt, Barrett) (Entered: 04/05/2010)

April 5, 2010

April 5, 2010

PACER
8

PROOF OF SERVICE Executed by Plaintiff Mary Amador, upon Defendant Timothy Cornell(individually) served on 3/19/2010, answer due 4/9/2010; Timothy Cornell(in his official capacity) served on 3/19/2010, answer due 4/9/2010. Service of the Summons and Complaint were executed upon Gary Morgan, Authorized Agent in compliance with Federal Rules of Civil Procedure by personal service. Original Summons returned. (Litt, Barrett) (Entered: 04/06/2010)

April 6, 2010

April 6, 2010

PACER
9

PROOF OF SERVICE Executed by Plaintiff Mary Amador, upon Defendant John H. Clark served on 3/19/2010, answer due 4/9/2010; John H. Clark served on 3/19/2010, answer due 4/9/2010. Service of the Summons and Complaint were executed upon Sgt. Brossoit, Authorized Agent in compliance with Federal Rules of Civil Procedure by personal service. Original Summons returned. (Litt, Barrett) (Entered: 04/06/2010)

April 6, 2010

April 6, 2010

PACER
10

Summons Returned Unexecuted filed by Plaintiff Mary Amador. as to Sammy Jones(individually), Sammy Jones(in his official capacity). (Litt, Barrett) (Entered: 04/06/2010)

April 6, 2010

April 6, 2010

PACER
11

FIRST STIPULATION Extending Time to Answer the complaint as to filed by Defendants Leroy D. Baca(individually), Leroy D. Baca(in his official capacity), Los Angeles County Sheriff's Department.(Beach, Paul) (Entered: 04/14/2010)

April 14, 2010

April 14, 2010

PACER
12

NOTICE of Interested Parties filed by Defendants Leroy D. Baca(individually), Leroy D. Baca(in his official capacity), Los Angeles County Sheriff's Department, identifying Los Angeles County Sheriff's Department, Sheriff Leroy D. Baca, Captain John H. Clark, and Timothy Cornell. (Beach, Paul) (Entered: 04/14/2010)

April 14, 2010

April 14, 2010

PACER
13

FIRST STIPULATION Extending Time to Answer the complaint as to Timothy Cornell(individually) answer now due 4/30/2010; John H. Clark answer now due 4/30/2010; Timothy Cornell(in his official capacity) answer now due 4/30/2010; John H. Clark answer now due 4/30/2010, filed by Defendants Timothy Cornell(individually); John H. Clark; Timothy Cornell(in his official capacity); John H. Clark.(Beach, Paul) (Entered: 04/14/2010)

April 14, 2010

April 14, 2010

PACER
14

NOTICE of Interested Parties filed by Defendants John H. Clark, John H. Clark, Timothy Cornell(individually), Timothy Cornell(in his official capacity), identifying Los Angeles County Sheriff's Department, Sheriff Leroy D. Baca, Captain John H. Clark, and Timothy Cornell. (Beach, Paul) (Entered: 04/14/2010)

April 14, 2010

April 14, 2010

PACER
15

PROOF OF SERVICE Executed by Plaintiff Lorna Mallyon, Mary Amador, upon Defendant County of Los Angeles served on 3/18/2010, answer due 4/8/2010. Service of the Summons and Complaint were executed upon Gilffer Valle, Authorized Agent in compliance with Federal Rules of Civil Procedure by service on a domestic corporation, unincorporated association, or public entity. Original Summons returned. (Litt, Barrett) (Entered: 04/16/2010)

April 16, 2010

April 16, 2010

PACER
16

FIRST STIPULATION Extending Time to Answer the complaint as to County of Los Angeles answer now due 4/30/2010, filed by Defendant County of Los Angeles.(Beach, Paul) (Entered: 04/16/2010)

April 16, 2010

April 16, 2010

PACER
17

NOTICE of Interested Parties filed by Defendant County of Los Angeles, identifying County of Los Angeles, Los Angeles County Sheriff's Department, Sheriff Leroy D. Baca, Captain John H. Clark, and Timothy Cornell. (Beach, Paul) (Entered: 04/16/2010)

April 16, 2010

April 16, 2010

PACER
18

ANSWER to Complaint - (Discovery), Complaint - (Discovery), Complaint - (Discovery), Complaint - (Discovery) 1 JURY DEMAND. filed by DEFENDANTS Leroy D. Baca(individually), John H. Clark, Timothy Cornell(individually), County of Los Angeles, Los Angeles County Sheriff's Department.(Lee, Daniel) (Entered: 04/30/2010)

April 30, 2010

April 30, 2010

PACER
19

CERTIFICATE of Interested Parties filed by DEFENDANTS Leroy D. Baca(individually), John H. Clark, Timothy Cornell(individually), County of Los Angeles, Los Angeles County Sheriff's Department, (Lee, Daniel) (Entered: 04/30/2010)

April 30, 2010

April 30, 2010

PACER
20

ORDER RE: STATUS CONFERENCE by Judge Stephen V. Wilson, Status Conference set for 6/7/2010 03:00 PM before Judge Stephen V. Wilson. See Order for specific details. (im) (Entered: 05/03/2010)

May 3, 2010

May 3, 2010

PACER
21

Joint STIPULATION to Continue Status Conference from June 7 to June 14 filed by Plaintiffs Mary Amador, Lorna Mallyon. (Attachments: # 1 Proposed Order)(Litt, Barrett) (Entered: 05/12/2010)

1 Proposed Order

View on PACER

May 12, 2010

May 12, 2010

PACER
22

ORDER by Judge Stephen V. Wilson, having reviewed the Stipulation to Continue 21, Status Conference currently set for 6/7/10 at 3:00 pm is hereby continued to 6/14/2010 01:30 PM. (ir) (Entered: 05/14/2010)

May 14, 2010

May 14, 2010

PACER
23

MINUTES: DEFENDANTS' FURTHER MOTION FOR SUMMARY JUDGMENT OR, ALTERNATIVELY SUMMARY ADJUDICATION OF INDIVIDUAL ISSUES 121 (Fld 04/12/10); DEFENDANTS MOTION FOR SUMMARY JUDGMENT, MOTION FOR PARTIAL SUMMARY JUDGMENT 66 (fld 01/18/08); PLAINTIFFS MOTION TO AMEND FIRST AMENDED COMPLAINT 136 (fld 05/14/10); NEW CASE STATUS CONFERENCE: Hearing held. The motions are submitted. Order to issue.Judge Stephen V. Wilson Court Reporter: Margaret Babykin. (ir) (Entered: 06/18/2010)

June 14, 2010

June 14, 2010

PACER
24

EX PARTE APPLICATION FOR ENLARGEMENT OF TIME to File Motion for Class Certification filed by Plaintiffs Mary Amador, Lorna Mallyon. (Attachments: # 1 Exhibit "A", # 2 Proposed Order)(Litt, Barrett) (Entered: 06/21/2010)

1 Exhibit "A"

View on PACER

2 Proposed Order

View on PACER

June 21, 2010

June 21, 2010

PACER
25

DECLARATION of Paul J. Estuar re EX PARTE APPLICATION FOR ENLARGEMENT OF TIME to File Motion for Class Certification 24 filed by Plaintiffs Mary Amador, Lorna Mallyon. (Estuar, Paul) (Entered: 06/21/2010)

June 21, 2010

June 21, 2010

PACER
26

CIVIL TRIAL PREPARATION ORDER by Judge Stephen V. Wilson: Jury Trial set for 1/18/2011 9:00 AM before Judge Stephen V. Wilson. Pretrial Conference set for 1/10/2011 3:30 PM before Judge Stephen V. Wilson. Counsel preparing for trial before this Court shall comply with this Order. Non-compliance will be subject to sanctions. (im) (Entered: 06/22/2010)

June 22, 2010

June 22, 2010

PACER
27

MINUTES OF IN CHAMBERS ORDER SETTING TRIAL & PRETRIAL DATES held before Judge Stephen V. Wilson: The Court sets the following dates, in the above-entitled matter: Jury Trial set for 1/18/2011 9:00 AM, Pretrial Conference set for 1/10/2011 3:30 PM before Judge Stephen V. Wilson. (im) (Entered: 06/22/2010)

June 22, 2010

June 22, 2010

PACER
28

Opposition to re: EX PARTE APPLICATION FOR ENLARGEMENT OF TIME to File Motion for Class Certification 24 filed by Defendants Leroy D. Baca, John H. Clark, Timothy Cornell, County of Los Angeles, Los Angeles County Sheriff's Department. (Beach, Paul) (Entered: 06/22/2010)

June 22, 2010

June 22, 2010

PACER
29

NOTICE of Change of Attorney Information for attorney Jin S Choi counsel for Defendants Leroy D. Baca, John H. Clark, Timothy Cornell, County of Los Angeles, Los Angeles County Sheriff's Department. Adding Jin S. Choi as attorney as counsel of record for Defendants County of Los Angeles, Los Angeles County Sheriff's Department, Sheriff Leroy D. Baca, Captain John H. Clark, and Timothy Cornell for the reason indicated in the G-06 Notice. Filed by Defendants County of Los Angeles, Los Angeles County Sheriff's Department, Sheriff Leroy D. Baca, Captain John H. Clark, and Timothy Cornell (Choi, Jin) (Entered: 06/24/2010)

June 24, 2010

June 24, 2010

PACER
30

ORDER by Judge Stephen V. Wilson: It Is Hereby Ordered that Plaintiffs be relieved of the requirement to file a class certification motion within 90 days of service of the Complaint under Local Rule 23-3. It Is Further Ordered that Plaintiffs have ninety (90) days from the date of this Order to file a Motion for Class Certification. Re: 24 Ex Parte Application for Enlargement of Time to File Motion for Class Certification. (mg) (Entered: 07/02/2010)

July 2, 2010

July 2, 2010

PACER
31

EX PARTE APPLICATION to Compel Deposition of Lindsay Lohan Plaintiffs Ex Parte Application for Order Permitting the Taking of Prisoner Lindsay Lohans Deposition While Incarcerated; Declarations of Donald W. Cook, Mary Amador and Jane Does; Memorandum of Points Authorities filed by Plaintiffs Mary Amador, Lorna Mallyon. (Attachments: # 1 Proposed Order Granting Leave to Depose Witness Lindsay Lohan While Incarcerated)(Cook, Donald) (Entered: 07/26/2010)

1 Proposed Order Granting Leave to Depose Witness Lindsay Lohan While Incarcerated

View on PACER

July 26, 2010

July 26, 2010

PACER
32

OPPOSITION re: EX PARTE APPLICATION to Compel Deposition of Lindsay Lohan Plaintiffs Ex Parte Application for Order Permitting the Taking of Prisoner Lindsay Lohans Deposition While Incarcerated; Declarations of Donald W. Cook, Mary Amador and Jane Does; Memorand 31 filed by Defendants Leroy D. Baca, Leroy D. Baca, John H. Clark, John H. Clark, Timothy Cornell, Timothy Cornell, County of Los Angeles, Los Angeles County Sheriff's Department. (Beach, Paul) (Entered: 07/27/2010)

July 27, 2010

July 27, 2010

PACER
33

PROOF OF SERVICE OF PLAINTIFFS EX PARTE APPLICATION FOR ORDER PERMITTING THE TAKING OF PRISONER LINDSAY LOHANS DEPOSITION WHILE INCARCERATED OF SERVICE filed by Plaintiffs Mary Amador, Lorna Mallyon, re EX PARTE APPLICATION to Compel Deposition of Lindsay Lohan Plaintiffs Ex Parte Application for Order Permitting the Taking of Prisoner Lindsay Lohans Deposition While Incarcerated; Declarations of Donald W. Cook, Mary Amador and Jane Does; Memorand 31 served on 7/26/10. (Cook, Donald) (Entered: 07/27/2010)

July 27, 2010

July 27, 2010

PACER
34

PROOF OF SERVICE OF DEFENDANTS' OPPOSITION TO PLAINTIFFS' EX PARTE APPLICATION FOR AN ORDER PERMITTING THE DEPOSITION OF NON-PARTY INMATE LINDSAY LOHAN re EX PARTE APPLICATION to Compel Deposition of Lindsay Lohan Plaintiffs Ex Parte Application for Order Permitting the Taking of Prisoner Lindsay Lohans Deposition While Incarcerated; Declarations of Donald W. Cook, Mary Amador and Jane Does; Memorand 31 filed by Defendants Leroy D. Baca, Leroy D. Baca, John H. Clark, John H. Clark, Timothy Cornell, Timothy Cornell, County of Los Angeles, Los Angeles County Sheriff's Department. (Beach, Paul) (Entered: 07/27/2010)

July 27, 2010

July 27, 2010

PACER
35

REPLY IN SUPPORT OF EX PARTE APPLICATION to Compel Deposition of Lindsay Lohan Plaintiffs Ex Parte Application for Order Permitting the Taking of Prisoner Lindsay Lohans Deposition While Incarcerated; Declarations of Donald W. Cook, Mary Amador and Jane Does; Memorand 31 filed by Plaintiffs Mary Amador, Lorna Mallyon. (Cook, Donald) (Entered: 07/27/2010)

July 27, 2010

July 27, 2010

PACER
36

MINUTES (IN CHAMBERS): ORDER by Magistrate Judge Rosalyn M. Chapman: denying 31 Ex Parte Application to Compel Deposition and Order Denying Without Prejudice Defendants' Request for Sanctions. See minute order for details. (jy) (Entered: 07/27/2010)

July 27, 2010

July 27, 2010

PACER
37

EX PARTE APPLICATION for Reconsideration re Order on Ex Parte Application to Compel Deposition 36 filed by Plaintiffs Mary Amador, Lorna Mallyon. (Attachments: # 1 Proposed Order Granting Reconsideration of 7/27/10 Discovery Order and Permitting the Taking of Prisoner Lindsay Lohans Deposition While Incarcerated)(Cook, Donald) (Entered: 07/28/2010)

1 Proposed Order Granting Reconsideration of 7/27/10 Discovery Order and Permittin

View on PACER

July 28, 2010

July 28, 2010

PACER
38

Opposition re: EX PARTE APPLICATION for Reconsideration re Order on Ex Parte Application to Compel Deposition 36 EX PARTE APPLICATION for Reconsideration re Order on Ex Parte Application to Compel Deposition 36 37 filed by Defendants Leroy D. Baca, Leroy D. Baca, John H. Clark, John H. Clark, Timothy Cornell, Timothy Cornell, County of Los Angeles, Los Angeles County Sheriff's Department. (Beach, Paul) (Entered: 07/29/2010)

July 29, 2010

July 29, 2010

PACER
39

REPLY to Defendants Opposition to Ex Parte Application for Reconsideration of Magistrate Judge Chapmans 7/27/10 Discovery Order -- See EX PARTE APPLICATION for Reconsideration re Order on Ex Parte Application to Compel Deposition 36 EX PARTE APPLICATION for Reconsideration re Order on Ex Parte Application to Compel Deposition 36 37 filed by Plaintiffs Mary Amador, Lorna Mallyon. (Cook, Donald) (Entered: 07/29/2010)

July 29, 2010

July 29, 2010

PACER
40

IN CHAMBERS ORDER DENYING PLAINTIFFS' EX PARTE APPLICATION FOR RECONSIDERATION OF MAGISTRATE JUDGE CHAPMAN'S 07/27/10 DISCOVERY ORDER by Judge Stephen V. Wilson: denying 37 Ex Parte Application for Reconsideration. The Court agrees that Plaintiffs have not shown that they will suffer irreparable prejudice if they follow the usual discovery procedures for obtaining Lohan's deposition, even if that means seeking a deposition after Lohan has been released from prison. Thus, Plaintiffs' Ex Parte Application for Reconsideration is DENIED. (rs) (Entered: 07/30/2010)

July 30, 2010

July 30, 2010

PACER
41

NOTICE of CHANGE IN FIRM NAME filed by Plaintiffs Mary Amador, Lorna Mallyon. (Estuar, Paul) (Entered: 08/27/2010)

Aug. 27, 2010

Aug. 27, 2010

PACER
42

NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Notice (Other) 41 . The following error(s) was found: Incorrect event selected. The correct event is: Change of Address under NOTICES. 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. (pj) (Entered: 08/30/2010)

Aug. 30, 2010

Aug. 30, 2010

PACER
43

NOTICE OF MOTION AND MOTION to Amend Complaint - (Discovery), Complaint - (Discovery), Complaint - (Discovery), Complaint - (Discovery) 1 filed by Plaintiffs Mary Amador, Lorna Mallyon. Motion set for hearing on 10/18/2010 at 01:30 PM before Judge Stephen V. Wilson. (Attachments: # 1 Exhibit Proposed First Amended Complaint)(Litt, Barrett) (Entered: 09/10/2010)

1 Exhibit Proposed First Amended Complaint

View on PACER

Sept. 10, 2010

Sept. 10, 2010

PACER
44

DECLARATION of Barrett S. Litt In Support of MOTION to Amend Complaint - (Discovery), Complaint - (Discovery), Complaint - (Discovery), Complaint - (Discovery) 1 MOTION to Amend Complaint - (Discovery), Complaint - (Discovery), Complaint - (Discovery), Complaint - (Discovery) 1 43 filed by Plaintiffs Mary Amador, Lorna Mallyon. (Litt, Barrett) (Entered: 09/10/2010)

Sept. 10, 2010

Sept. 10, 2010

PACER
45

NOTICE OF LODGING filed re MOTION to Amend Complaint - (Discovery), Complaint - (Discovery), Complaint - (Discovery), Complaint - (Discovery) 1 MOTION to Amend Complaint - (Discovery), Complaint - (Discovery), Complaint - (Discovery), Complaint - (Discovery) 1 43 (Attachments: # 1 Proposed Order)(Litt, Barrett) (Entered: 09/10/2010)

1 Proposed Order

View on PACER

Sept. 10, 2010

Sept. 10, 2010

PACER
46

EX PARTE APPLICATION to Continue Date to File Class Certification Motion and Related Dates from 9/30/10 to 11/1/10 filed by Plaintiffs Mary Amador, Lorna Mallyon. (Attachments: # 1 Exhibit A-PMK Deposition Notice, # 2 Proposed Order)(Litt, Barrett) (Entered: 09/20/2010)

1 Exhibit A-PMK Deposition Notice

View on PACER

2 Proposed Order

View on PACER

Sept. 20, 2010

Sept. 20, 2010

PACER
47

DECLARATION of Barrett S. Litt In Support of Ex Parte Application to Continue Dates EX PARTE APPLICATION to Continue Date to File Class Certification Motion and Related Dates from 9/30/10 to 11/1/10 46 filed by Plaintiffs Mary Amador, Lorna Mallyon. (Litt, Barrett) (Entered: 09/20/2010)

Sept. 20, 2010

Sept. 20, 2010

PACER
48

OPPOSITION re: EX PARTE APPLICATION to Continue Date to File Class Certification Motion and Related Dates from 9/30/10 to 11/1/10 46 filed by Defendants Leroy D. Baca, Leroy D. Baca, John H. Clark, John H. Clark, Timothy Cornell, Timothy Cornell, County of Los Angeles, Los Angeles County Sheriff's Department. (Beach, Paul) (Entered: 09/21/2010)

Sept. 21, 2010

Sept. 21, 2010

PACER
49

RESPONSE IN SUPPORT of EX PARTE APPLICATION to Continue Date to File Class Certification Motion and Related Dates from 9/30/10 to 11/1/10 46 filed by Plaintiffs Mary Amador, Lorna Mallyon. (Attachments: # 1 Declaration In Reply to Defendants' Opposition to Ex Parte Application)(Litt, Barrett) (Entered: 09/22/2010)

1 Declaration In Reply to Defendants' Opposition to Ex Parte Application

View on PACER

Sept. 22, 2010

Sept. 22, 2010

PACER
50

ORDER PLAINTIFFS' EX PARTEAPPLICATION TO CONTINUE THE DATE TO FILE PLAINTIFFS' MOTION FOR CLASS CERTIFICATION, TO VACATE THE CURRENT TRIAL DATE OF JANUARY 10,2011, AND TO SET A STATUS CONFERENCE by Judge Stephen V. Wilson: The trial date currently scheduled for January 10,2011 is hereby VACATED; Plaintiffs' motion for class certification shall be filed on October 22, 2010 (see attached for further information) 46 (pj) (Entered: 09/24/2010)

Sept. 23, 2010

Sept. 23, 2010

PACER
51

OPPOSITION re: MOTION to Amend Complaint - (Discovery), Complaint - (Discovery), Complaint - (Discovery), Complaint - (Discovery) 1 MOTION to Amend Complaint - (Discovery), Complaint - (Discovery), Complaint - (Discovery), Complaint - (Discovery) 1 43 filed by Defendants Leroy D. Baca, Leroy D. Baca, John H. Clark, John H. Clark, Timothy Cornell, Timothy Cornell, County of Los Angeles, Los Angeles County Sheriff's Department. (Beach, Paul) (Entered: 09/27/2010)

Sept. 27, 2010

Sept. 27, 2010

PACER
52

STIPULATION for Order For Release of CCHRS Reports filed by Plaintiffs Mary Amador, Lorna Mallyon. (Attachments: # 1 Proposed Order)(Mann, Robert) (Entered: 10/07/2010)

1 Proposed Order

View on PACER

Oct. 7, 2010

Oct. 7, 2010

PACER
53

NOTICE OF MOTION AND MOTION to Strike Defendants' Evidence in Support of Opposition to Motion to Amend Complaint Objection/Opposition (Motion related), Objection/Opposition (Motion related) 51 filed by Plaintiffs Mary Amador, Lorna Mallyon. Motion set for hearing on 10/18/2010 at 01:30 PM before Judge Stephen V. Wilson. (Litt, Barrett) (Entered: 10/12/2010)

Oct. 12, 2010

Oct. 12, 2010

PACER
54

NOTICE OF LODGING filed re MOTION to Strike Defendants' Evidence in Support of Opposition to Motion to Amend Complaint Objection/Opposition (Motion related), Objection/Opposition (Motion related) 51 MOTION to Strike Defendants' Evidence in Support of Opposition to Motion to Amend Complaint Objection/Opposition (Motion related), Objection/Opposition (Motion related) 51 53 (Attachments: # 1 Proposed Order)(Litt, Barrett) (Entered: 10/12/2010)

1 Proposed Order

View on PACER

Oct. 12, 2010

Oct. 12, 2010

PACER
55

ORDER by Magistrate Judge Rosalyn M. Chapman, re Stipulation for Order 52 Upon the parties stipulation and good cause appearing therefor, IT IS HEREBY ORDERED that within five business days of entry of this Order, Defendant County of Los Angeles will cause reports from the database referred to in the parties stipulation to be generated for Plaintiffs and provided to counsel for Plaintiffs. (jy) (Entered: 10/12/2010)

Oct. 12, 2010

Oct. 12, 2010

PACER
56

MINUTES OF 1. MOTION TO AMEND COMPLAINT 43 01/18/11)2. MOTION to Strike Defendants' Evidence in Support of Opposition toMotion to Amend Complaint 54 43 53 Motion Hearing held before Judge Stephen V. Wilson:Hearing held. The motion to amend is granted.Court Reporter: Deborah Gackle. (pj) (Entered: 10/19/2010)

Oct. 18, 2010

Oct. 18, 2010

PACER
57

SUPPLEMENT to MOTION to Amend Complaint - (Discovery), Complaint - (Discovery), Complaint - (Discovery), Complaint - (Discovery) 1 MOTION to Amend Complaint - (Discovery), Complaint - (Discovery), Complaint - (Discovery), Complaint - (Discovery) 1 43 Supplemental Memorandum re Date Amended Complaint Should Be Deemed Filed filed by Plaintiffs Mary Amador, Lorna Mallyon. (Attachments: # 1 Proposed Order)(Litt, Barrett) (Entered: 10/19/2010)

1 Proposed Order

View on PACER

Oct. 19, 2010

Oct. 19, 2010

PACER
58

NOTICE OF ERRATA filed by Plaintiffs Mary Amador, Lorna Mallyon. correcting Supplement(Motion related), Supplement(Motion related) 57 Errata Correcting Date Amended Complaint Should be Deemed Filed (Attachments: # 1 Memorandum Amended Supplemental Memorandum, # 2 Proposed Order Amended)(Litt, Barrett) (Entered: 10/20/2010)

1 Memorandum Amended Supplemental Memorandum

View on PACER

2 Proposed Order Amended

View on PACER

Oct. 20, 2010

Oct. 20, 2010

PACER
59

NOTICE OF MOTION AND MOTION to Certify Class filed by Plaintiffs Mary Amador, Lorna Mallyon. Motion set for hearing on 12/6/2012 at 01:30 PM before Judge Stephen V. Wilson. (Litt, Barrett) (Entered: 10/22/2010)

Oct. 22, 2010

Oct. 22, 2010

PACER
60

DECLARATION of Dr. Brian Kriegler In Support Of MOTION to Certify Class 59 filed by Plaintiffs Mary Amador, Lorna Mallyon. (Litt, Barrett) (Entered: 10/22/2010)

Oct. 22, 2010

Oct. 22, 2010

PACER
61

DECLARATION of Cynthia Anderson-Barker In Support Of MOTION to Certify Class 59 filed by Plaintiffs Mary Amador, Lorna Mallyon. (Litt, Barrett) (Entered: 10/22/2010)

Oct. 22, 2010

Oct. 22, 2010

PACER
62

DECLARATION of Robert Mann In Support Of MOTION to Certify Class 59 filed by Plaintiffs Mary Amador, Lorna Mallyon. (Litt, Barrett) (Entered: 10/22/2010)

Oct. 22, 2010

Oct. 22, 2010

PACER
63

DECLARATION of Donald W. Cook In Support Of MOTION to Certify Class 59 filed by Plaintiffs Mary Amador, Lorna Mallyon. (Litt, Barrett) (Entered: 10/22/2010)

Oct. 22, 2010

Oct. 22, 2010

PACER
64

STATEMENT of Class Representatives in Support of MOTION to Certify Class 59 filed by Plaintiffs Mary Amador, Lorna Mallyon. (Litt, Barrett) (Entered: 10/22/2010)

Oct. 22, 2010

Oct. 22, 2010

PACER
65

NOTICE OF LODGING filed re MOTION to Certify Class 59 (Attachments: # 1 Proposed Order)(Litt, Barrett) (Entered: 10/22/2010)

1 Proposed Order

View on PACER

Oct. 22, 2010

Oct. 22, 2010

PACER
66

DECLARATION of Barrett S. Litt In Support Of MOTION to Certify Class 59 filed by Plaintiffs Mary Amador, Lorna Mallyon. (Attachments: # 1 Exhibit 1, # 2 Exhibit 107, # 3 Exhibit 109, # 4 Exhibit 110, # 5 Exhibit 111, # 6 Exhibit 112, # 7 Exhibit 113, # 8 Exhibit 114, # 9 Exhibit 115)(Litt, Barrett) (Entered: 10/22/2010)

1 Exhibit 1

View on PACER

2 Exhibit 107

View on PACER

3 Exhibit 109

View on PACER

4 Exhibit 110

View on PACER

5 Exhibit 111

View on PACER

6 Exhibit 112

View on PACER

7 Exhibit 113

View on PACER

8 Exhibit 114

View on PACER

9 Exhibit 115

View on PACER

Oct. 22, 2010

Oct. 22, 2010

PACER
67

NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: MOTION to Certify Class 59 . The following error(s) was found: Language in Notice is incomplete. 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. (vh) (Entered: 10/25/2010)

Oct. 25, 2010

Oct. 25, 2010

PACER
68

OBJECTION opposition to re: MOTION to Certify Class 59 Evidentiary Objections to Plaintiffs' 23 Inmate Declarations and Declarations of Brian Kriegler and Barrett S. Litt filed by Defendants Leroy D. Baca, John H. Clark, Timothy Cornell, County of Los Angeles, Los Angeles County Sheriff's Department. (Beach, Paul) (Entered: 11/08/2010)

Nov. 8, 2010

Nov. 8, 2010

PACER
69

OPPOSITION opposition to re: MOTION to Certify Class 59 filed by Defendants Leroy D. Baca, John H. Clark, Timothy Cornell, County of Los Angeles, Los Angeles County Sheriff's Department. (Beach, Paul) (Entered: 11/08/2010)

Nov. 8, 2010

Nov. 8, 2010

PACER
70

STIPULATION for Order Authorizing Depositions of In-Custody Plaintiffs Lora Barranca, Diana Paiz and Diane Vigil filed by Defendants Leroy D. Baca(individually), John H. Clark, Timothy Cornell(individually), County of Los Angeles, Los Angeles County Sheriff's Department. (Attachments: # 1 Proposed Order)(Beach, Paul) (Entered: 11/11/2010)

1 Proposed Order

View on PACER

Nov. 11, 2010

Nov. 11, 2010

PACER
71

ORDER by Magistrate Judge Rosalyn M. Chapman, re Stipulation for Order, 70 ; All Parties having stipulated and good cause appearing:IT IS HEREBY ORDERED that, pursuant to Federal Rules of Civil Procedure Rule 30(a)(2), Defendants may take the depositions of Plaintiffs Lora Barranca, Diana Paiz, and Diane Vigil while they are incarcerated.IT IS SO ORDERED. (jy) (Entered: 11/15/2010)

Nov. 15, 2010

Nov. 15, 2010

PACER
72

REPLY In Opposition to Defendants' Opposition to Plaintiffs' Class Certification Motion filed by Plaintiffs Mary Amador, Lorna Mallyon. (Litt, Barrett) (Entered: 11/22/2010)

Nov. 22, 2010

Nov. 22, 2010

PACER
73

DECLARATION of Lindsay Battles In Support of MOTION to Certify Class 59 and Plaintiffs' Reply Brief to Defendants' Opposition to Plaintiffs' Class Certification Motion filed by Plaintiffs Mary Amador, Lorna Mallyon. (Litt, Barrett) (Entered: 11/22/2010)

Nov. 22, 2010

Nov. 22, 2010

PACER
74

DECLARATION of Barrett S. Litt In Support Of MOTION to Certify Class 59 and in Support of Plaintiffs' Reply to Defendants' Opposition to Plaintiffs' Motion for Class Certification filed by Plaintiffs Mary Amador, Lorna Mallyon. (Attachments: # 1 Exhibit 116)(Litt, Barrett) (Entered: 11/22/2010)

1 Exhibit 116

View on PACER

Nov. 22, 2010

Nov. 22, 2010

PACER
75

OPPOSITION Response to Defendants' Evidentiary Objections filed by Plaintiffs Mary Amador, Lorna Mallyon. (Estuar, Paul) (Entered: 11/22/2010)

Nov. 22, 2010

Nov. 22, 2010

PACER
76

MINUTES OF Status Conference Motion to Certify Class filed by plaintiffs 59 held before Judge Stephen V. Wilson: Status Conference held. Defendants' Motion in Limine is due by December 23, 2010. A response to the motion is due two weeks later and the hearing on the motion is set for January 10, 2011, at 1:30 p.m. Court will issue order with a trial date.Court Reporter: Deborah Gackle. (bp) (Entered: 12/10/2010)

Dec. 6, 2010

Dec. 6, 2010

PACER
77

STIPULATION for Order for Release of CHEERS Reports filed by Plaintiffs Mary Amador, Lorna Mallyon. (Attachments: # 1 Proposed Order for Release of CHEERS Reports)(Flynn, Colleen) (Entered: 12/14/2010)

1 Proposed Order for Release of CHEERS Reports

View on PACER

Dec. 14, 2010

Dec. 14, 2010

PACER
78

NOTICE OF REASSIGNMENT OF CASE due to Unavailability of Judicial Officer filed. The previously assigned Magistrate Judge is no longer available. Pursuant to directive of the Chief Magistrate Judge and in accordance with the rules of this Court, the case has been returned to the Clerk for reassignment. This case has been reassigned to Magistrate Judge John E. McDermott for any discovery and/or post-judgment matters that may be referred. Case number will now read CV 10-01649 SVW (JEMx). (rn) (Entered: 12/15/2010)

Dec. 15, 2010

Dec. 15, 2010

PACER
79

ORDER FOR RELEASE OF CHEERS REPORTS by Magistrate Judge John E. McDermott re Stipulation for Order 77 . IT IS HEREBY ORDERED that within five business days of entry of this Order, Defendant County of Los Angeles will generate reports from the Los Angeles County Consolidated Criminal History System ("CHEERS Reports") for Plaintiffs Lora Barranca, Diana Paiz, and Diane Vigil and provide them to counsel for Plaintiffs. (san) (Entered: 12/20/2010)

Dec. 17, 2010

Dec. 17, 2010

PACER
80

NOTICE OF MOTION AND MOTION IN LIMINE to Preclude Evidence Pursuant to Prison Litigation Reform Act filed by Defendants Leroy D. Baca(individually), John H. Clark, Timothy Cornell(individually), County of Los Angeles, Los Angeles County Sheriff's Department. Motion set for hearing on 1/10/2011 at 01:30 AM before Judge Stephen V. Wilson.(Lawrence, David) (Entered: 12/23/2010)

Dec. 23, 2010

Dec. 23, 2010

PACER
81

NOTICE OF ERRATA filed by Defendants Leroy D. Baca, John H. Clark, Timothy Cornell, County of Los Angeles, Los Angeles County Sheriff's Department. correcting MOTION IN LIMINE to Preclude Evidence Pursuant to Prison Litigation Reform Act 80 (Beach, Paul) (Entered: 12/27/2010)

Dec. 27, 2010

Dec. 27, 2010

PACER
82

NOTICE OF LODGING filed Reporter's Transcript of December 6, 2010 Hearing on Plaintiffs' Motion for Class Certification re MOTION IN LIMINE to Preclude Evidence Pursuant to Prison Litigation Reform Act 80 (Beach, Paul) (Entered: 12/28/2010)

Dec. 28, 2010

Dec. 28, 2010

PACER
83

MINUTE ORDER IN CHAMBERS re MOTION IN LIMINE RE PRECLUSION OF EVIDENCE PURSUANT TO PLRA by Judge Stephen V. Wilson: re: 80 . The Court, on its own motion, continues the hearing on the motion listed above from January 10, 2011 to January 13, 2011 at 10:00 a.m. The filing deadline for Plaintiffs' responsive brief remains as presently scheduled. The pretrial conference is VACATED. Further scheduling in this matter can be addressed at the January 13, 2011 hearing. (im) (Entered: 01/05/2011)

Jan. 5, 2011

Jan. 5, 2011

PACER
84

TRANSCRIPT for proceedings held on 12/6/2010 2:20 pm. Court Reporter: Deborah K. Gackle, phone number (213) 620-1149. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Electronic Court Recorder before the deadline for Release of Transcript Restriction. After that date it may be obtained through COURT REPORTER DEBORAH K. GACKLE or PACER. Notice of Intent to Redact due within 7 days of this date. Redaction Request due 1/26/2011. Redacted Transcript Deadline set for 2/5/2011. Release of Transcript Restriction set for 4/5/2011. (Gackle, Deborah) (Entered: 01/05/2011)

Jan. 5, 2011

Jan. 5, 2011

PACER
85

NOTICE OF FILING TRANSCRIPT filed for proceedings 12/6/2010 2:20 pm (Gackle, Deborah) (Entered: 01/05/2011)

Jan. 5, 2011

Jan. 5, 2011

PACER
86

Opposition to Defendants' MIL Re PLRA Opposition re: MOTION IN LIMINE to Preclude Evidence Pursuant to Prison Litigation Reform Act 80 filed by Plaintiffs Mary Amador, Lorna Mallyon. (Litt, Barrett) (Entered: 01/06/2011)

Jan. 6, 2011

Jan. 6, 2011

PACER
87

NOTICE OF MOTION AND MOTION to Strike Sections IV and V of Defendants' MIL re PLRA filed by Plaintiffs Mary Amador, Lorna Mallyon. Motion set for hearing on 1/13/2011 at 10:00 AM before Judge Stephen V. Wilson. (Estuar, Paul) (Entered: 01/06/2011)

Jan. 6, 2011

Jan. 6, 2011

PACER
88

NOTICE OF LODGING filed re MOTION to Strike Sections IV and V of Defendants' MIL re PLRA 87 (Attachments: # 1 Proposed Order Re Motion to Strike)(Estuar, Paul) (Entered: 01/07/2011)

1 Proposed Order Re Motion to Strike

View on PACER

Jan. 7, 2011

Jan. 7, 2011

PACER
89

Opposition re: MOTION to Strike Sections IV and V of Defendants' MIL re PLRA 87 filed by Defendants Leroy D. Baca, John H. Clark, Timothy Cornell, County of Los Angeles, Los Angeles County Sheriff's Department. (Beach, Paul) (Entered: 01/10/2011)

Jan. 10, 2011

Jan. 10, 2011

PACER
90

NOTICE OF MOTION AND MOTION to Compel Further Responses to Requests for Production filed by Plaintiffs Mary Amador, Lorna Mallyon. Motion set for hearing on 2/1/2011 at 10:00 AM before Magistrate Judge John E. McDermott. (Attachments: # 1 Proposed Order Granting Plaintiffs Motion to Compel Further Response to Requests for Production)(Cook, Donald) (Entered: 01/11/2011)

1 Proposed Order Granting Plaintiffs Motion to Compel Further Response to Requests

View on PACER

Jan. 11, 2011

Jan. 11, 2011

PACER
91

JOINT STIPULATION to MOTION to Compel Further Responses to Requests for Production 90 Local Rule 37-2 Stipulation re Motion to Compel Further Responses to Requests for Production; Declarations of Counsel; Exhibits filed by Plaintiffs Mary Amador, Lorna Mallyon. (Cook, Donald) (Entered: 01/11/2011)

Jan. 11, 2011

Jan. 11, 2011

PACER
92

SUPPLEMENT to MOTION to Compel Further Responses to Requests for Production 90 Plaintiffs Notice of Errata Re: Motion to Compel Joint Stipulation (document 91) filed by Plaintiffs Mary Amador, Lorna Mallyon. (Cook, Donald) (Entered: 01/12/2011)

Jan. 12, 2011

Jan. 12, 2011

PACER
93

NOTICE OF MOTION AND MOTION to Amend Complaint MOTION to Amend Complaint - (Discovery), Complaint - (Discovery), Complaint - (Discovery), Complaint - (Discovery) 1 MOTION to Amend Complaint - (Discovery), Complaint - (Discovery), Complaint - (Discovery), Complaint - (Discovery) 1 43 filed by Plaintiffs Mary Amador, Lorna Mallyon. Motion set for hearing on 2/14/2011 at 01:30 PM before Judge Stephen V. Wilson. (Attachments: # 1 Exhibit Second Amended Complaint)(Litt, Barrett) (Entered: 01/13/2011)

1 Exhibit Second Amended Complaint

View on PACER

Jan. 13, 2011

Jan. 13, 2011

PACER
94

DECLARATION of Barrett S. Litt In Support of Motion for Second Amended Complaint filed by Plaintiffs Mary Amador, Lorna Mallyon. (Litt, Barrett) (Entered: 01/13/2011)

Jan. 13, 2011

Jan. 13, 2011

PACER
95

NOTICE OF LODGING filed (Attachments: # 1 Proposed Order Re 2nd Amended Complaint)(Estuar, Paul) (Entered: 01/13/2011)

1 Proposed Order Re 2nd Amended Complaint

View on PACER

Jan. 13, 2011

Jan. 13, 2011

PACER
96

NOTICE OF ERRATA filed by Plaintiffs Mary Amador, Lorna Mallyon. correcting Motion to Amend Complaint (Estuar, Paul) (Entered: 01/13/2011)

Jan. 13, 2011

Jan. 13, 2011

PACER
97

MINUTES OF 1. MOTION IN LIMINE to Preclude Evidence Pursuant to Prison Litigation Reform Act filed by Defendants 80 2. MOTION to Strike Sections IV and V of Defendants' MIL re PLRA filed by Plaintiffs 87 held before Judge Stephen V. Wilson: Due to plaintiffs counsels failure to appear, the hearing is aborted. The Court to consider sanctions. Court Reporter: Deborah Gackle. (im) (Entered: 01/14/2011)

Jan. 13, 2011

Jan. 13, 2011

PACER
98

DECLARATION of Barrett S. Litt Re Failure to Appear for January 13 Hearing, Request for New Hearing Date filed by Plaintiff Mary Amador. (Litt, Barrett) (Entered: 01/18/2011)

Jan. 18, 2011

Jan. 18, 2011

PACER
99

SUPPLEMENT to MOTION to Compel Further Responses to Requests for Production 90 filed by Plaintiffs Mary Amador, Lorna Mallyon. (Attachments: # 1 Declaration of Dr. Brian Kriegler in Support of Plaintiffs' Supplemental Brief in Support of Motion to Compel Further Responses to Request for Production)(Cook, Donald) (Entered: 01/18/2011)

1 Declaration of Dr. Brian Kriegler in Support of Plaintiffs' Supplemental B

View on PACER

Jan. 18, 2011

Jan. 18, 2011

PACER

Case Details

State / Territory: California

Case Type(s):

Jail Conditions

Special Collection(s):

Strip Search Cases

Post-WalMart decisions on class certification

Multi-LexSum (in sample)

Key Dates

Filing Date: March 5, 2010

Case Ongoing: Yes

Plaintiffs

Plaintiff Description:

Former female inmates who were imprisoned in the Century Regional Detention Facility, a Los Angeles County Sheriff’s Department facility.

Plaintiff Type(s):

Private Plaintiff

Attorney Organizations:

Kaye, McLane, Bednarski & Litt

Public Interest Lawyer: Yes

Filed Pro Se: No

Class Action Sought: Yes

Class Action Outcome: Granted

Defendants

Los Angeles County Sheriff's Department (Los Angeles, Los Angeles), County

Defendant Type(s):

Law-enforcement

Jurisdiction-wide

Corrections

Case Details

Causes of Action:

42 U.S.C. § 1983

Constitutional Clause(s):

Due Process

Unreasonable search and seizure

Equal Protection

Cruel and Unusual Punishment

Available Documents:

Trial Court Docket

Complaint (any)

Any published opinion

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: $53,000,000

Issues

General:

Bathing and hygiene

Classification / placement

Conditions of confinement

Sanitation / living conditions

Search policies

Strip search policy

Policing:

Excessive force

Jails, Prisons, Detention Centers, and Other Institutions:

Grievance procedures

Sex w/ staff; sexual harassment by staff

Assault/abuse by staff (facilities)

Discrimination-basis:

Sex discrimination

Affected Sex or Gender:

Female

Type of Facility:

Government-run