Case: Norsworthy v. Beard

4:14-cv-00695 | U.S. District Court for the Northern District of California

Filed Date: Feb. 14, 2014

Case Ongoing

Clearinghouse coding complete

Case Summary

This Clearinghouse entry follows a transgender woman across several courts and stages of litigation as she sought to get gender-affirming surgery while incarcerated in the California Department of Corrections and Rehabilitation (CDCR). Plaintiff’s Pre-Parole Litigation, 2014-2016 (4:14-cv-00695) On February 14, 2014, the plaintiff, a prisoner in California's Mule Creek State Prison, filed this lawsuit in the United States District Court for the Northern District of California under 42 U.S.C. § …

This Clearinghouse entry follows a transgender woman across several courts and stages of litigation as she sought to get gender-affirming surgery while incarcerated in the California Department of Corrections and Rehabilitation (CDCR).

Plaintiff’s Pre-Parole Litigation, 2014-2016 (4:14-cv-00695)

On February 14, 2014, the plaintiff, a prisoner in California's Mule Creek State Prison, filed this lawsuit in the United States District Court for the Northern District of California under 42 U.S.C. § 1983. The plaintiff was transgender and was diagnosed with gender dysphoria. In her complaint, she requested injunctive relief against CDCR. She alleged that the state failed to provide her with medically necessary surgery in violation of the Eighth Amendment and the Equal Protection Clause. She also requested injunctive relief against the defendants for allegedly failing to allow her to pursue a legal name change, also in violation of the Eighth and Fourteenth Amendments.

On April 15, 2014, the District Court (Judge Jon S. Tigar) dismissed the plaintiff's complaint, with leave to amend; the court also referred the matter for appointment of counsel. 2014 WL 1477401.

The Transgender Law Center and a private firm agreed to represent her, and she filed an amended complaint on July 2, 2014. In it, she relied on the World Professional Association for Transgender Health (WPATH) Standards of Care, which explained that some individuals are unable to obtain relief from gender dysphoria without surgical intervention, and described sex reassignment surgery (SRS) as "essential and medically necessary" for this group of patients. The plaintiff alleged that she was part of this group.

The State argued that (1) a preliminary injunction was inappropriate in part because the plaintiff did not meet the WPATH eligibility criteria and that (2) the hormone therapy and mental health treatment provided to her since 2000 had alleviated her distress. The defendants further argued that the plaintiff had failed to identify a state policy or custom that denied name change requests to transgender women.

The District Court dismissed the plaintiff's name-change claim without leave to amend on November 18, 2014. However, the Court concluded that transgender status independently qualified as a suspect classification under the Equal Protection Clause. The Court therefore held that the plaintiff's allegations, if true, would describe an Equal Protection violation. It accordingly denied the State's motion to dismiss. 74 F.Supp.3d 1100. (Amended on March 31, 2015 to correct two syntax errors, 87 F.Supp.3d 1104).

On April 2, 2015, the District Court granted the plaintiff's motion for preliminary injunction and ordered the defendants to provide the plaintiff with access to adequate medical care, including sex reassignment surgery. In effect, the Court's ruling created new precedent in holding that sex reassignment surgery was medically necessary, and that to deny a prisoner access to it was cruel and unusual, and thus a violation of her constitutional rights. The Court did not rule on plaintiff's claim under Equal Protection, reasoning that plaintiff was already likely to succeed on the merits relying on the Eighth Amendment. 87 F.Supp.3d 1164.

The defendants appealed the district court’s order granting preliminary injunction to the United States Court of Appeals for the Ninth Circuit on April 10, 2015. Defendants also sought a stay of the injunction from the District Court. The District Court denied the stay motion on April 27, 2015. However, while the appeal was pending—one day prior to oral argument—the plaintiff was released on parole from the California prison system. The defendants therefore contended that the case became moot once CDCR released the plaintiff. The Ninth Circuit remanded the case for the district court to determine whether the appeal had become moot “through happenstance or defendants’ own actions,” and if the latter, whether the district court should vacate its prior preliminary injunction order.

Plaintiffs and defendants filed a joint stipulation for voluntary dismissal with prejudice on February 23, 2016, stating that they had agreed to a settlement of this action. Because the settlement was private, the Clearinghouse is unable to ascertain the terms of the settlement. The district court granted parties’ stipulation to dismiss the case on February 24, 2016.

Plaintiff’s Post-Parole Litigation, 2019-present (4:20-cv-01859 and 1:20-cv-00813)

On February 18, 2019, the plaintiff was sentenced for entering an establishment serving alcohol and carrying pepper spray in violation of her parole and was remanded to CDCR custody and housed in Central California Women’s Facility (CCWF). While on parole, the plaintiff had undergone sex reassignment surgery and three follow-up surgeries. Having requested and not received an additional surgery to alleviate the pain she was in, the plaintiff filed a motion to compel on April 29, 2019 to ask the court to enforce the April 2, 2015 preliminary injunction.

At a hearing on May 20, 2019, defendants contended that they had not yet decided on whether to provide the plaintiff with the requested surgery, and that they were waiting to receive her medical records before reaching a decision. The Defendants further argued that this case and the April 2, 2015 preliminary injunction had been dismissed on February 24, 2016, and the court therefore no longer had jurisdiction over these matters.

On March 16, 2020, the plaintiff filed a new case bringing similar claims in the United States District Court for the Northern District of California. Because the plaintiff agreed to pursue any further relief in the newly filed case, Judge Tigar denied her motion to compel as moot and closed the case (4:14-cv-00695) on May 22, 2020.

Plaintiff’s newly opened case in the Northern District of California was captioned as Norsworthy v. Diaz. The plaintiff brought her March 16, 2020 lawsuit against various CDRC and CCFW personnel. Represented by private counsel, the plaintiff alleged that in early April 2019, she requested an additional surgical procedure that had been recommended by her own doctor and two CDCR doctors, but CDCR has denied approval for her surgery. She was also not provided with sufficient ability to perform dilation maintenance of her sex reassignment surgery, leading to pain and potentially irreparable damage. CDCR also failed to provide her with prescription pain medication the cleaning materials necessary to maintain her sex reassignment surgery. When she finally received further revision surgery over four months after her doctors recommended it, defendants failed to provide her with adequate post-operative care in the same ways detailed above. Because of this inadequate treatment, her doctor recommended the need for additional surgery in January 2020. Although the surgery was initially approved, defendants later revoked approval without adequate explanation. Because of COVID-19, the plaintiff was unable to safely seek a third doctor’s opinion until late 2020, at which point she would have to go through the approval process again.

The plaintiff alleged that these actions by defendants violated her constitutional rights under the Eighth Amendment resulting in the failure to provide her with medically necessary care. She asked the court for punitive and compensatory damages, attorneys’ fees and costs, and injunctive relief that (1) enjoined defendants from interfering with the discretion of the mental health and other medical professionals involved in her care, and (2) required defendants to provide her with adequate medical care, accommodations to dilate, necessary surgery, medical care and any medication which is or has been prescribed by a doctor or other healthcare professional.

This case was initially assigned to Magistrate Judge Joseph C. Spero, but was reassigned on March 19, 2020 to district Judge Beth Labson Freeman. The case was then reassigned to district Judge Jon S. Tigar for all further proceedings on April 6, 2020, when the predecessor case was officially closed.

On April 6, 2020, defendants filed a motion to dismiss for improper venue. Following motion practice and a hearing on June 9, 2020, the court granted and denied in part defendants’ motion to dismiss on June 10, 2020. Because most of the defendants resided within the Eastern District of California, and most of the events giving rise to the plaintiff’s claim also occurred in the Eastern District, Judge Tigar found that the proper venue for this case was the Eastern District and not the Northern District. However, in lieu of dismissing the plaintiff’s case, the court found that it was in the interest of justice to instead transfer the case to the United States District Court for the Eastern District of California. 2020 WL 10965424.

The case was transferred to the Eastern District of California on June 11, 2020 and reassigned to district Judge Dale A. Drozd and Magistrate Judge Helena M. Barch-Kuchta (1:20-cv-00813).

Following some discovery and with the court’s permission, the plaintiff filed an amended complaint on May 14, 2021. The amended complaint included the same allegations and added additional factual history regarding the plaintiff’s medical and criminal history, as well as CDCR’s historical failure to provide her with adequate medical care, which led her to file her first lawsuit in 2014.

The defendants filed an answer to plaintiff’s amended complaint on June 8, 2021, and on June 16, 2021, the court stayed the case and referred the parties to alternative dispute resolution. The parties failed to reach a settlement agreement, and on November 19, 2021, the court lifted the stay.

The parties proceeded with discovery. On August 24, 2022, the case was reassigned to district Judge Ana de Alba.

On April 27, 2023, with permission from the court, the plaintiff filed a second amended complaint, which included the following factual allegations. Through discovery, the plaintiff learned that the real reason CDCR denied her surgery despite its initial approval was not because of the opinion from the outside doctor, but rather was because of committee recommendation. The plaintiff’s request for surgery first went before the Gender Affirming Surgery Review Committee (GASRC), which recommended approving her request for surgery. The Statewide Medical Authorization Review Team (SMART) then reviewed her case and declined to follow GASRC’s recommendation without a proper reason for doing so. The plaintiff was not informed of SMART’s decision regarding her surgery, and behind the scenes, the office of the California Attorney General was attempting to fix SMART’s improper denial of her surgery. However, by that point the pandemic had broken out, and the plaintiff could not move forward with finding a new surgical consult for her surgery. The second amended complaint also joined additional defendants, including correctional staff from CCWF and a member of the SMART committee that denied her request for surgery.

In August 2023, the plaintiff was released from CDCR custody. Following her release, the parties filed a stipulation of dismissal with the court requesting that the court (1) dismiss all claims against the CDCR defendant, and (2) dismiss her claim to injunctive relief as moot. The court granted both requests on September 1, 2023, and the claim for punitive and compensatory damages and attorneys’ fees proceeded against the remaining CCWF defendants.

Discovery continued, and on March 14, 2024, the case was reassigned to district Judge Kirk E. Sheriff.

As of April 6, 2024, this case is ongoing, and trial is set for December 10, 2024.

Summary Authors

Beth Richardson (6/19/2015)

Jennifer Huseby (11/9/2018)

Sarah Portwood (4/6/2024)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/4180647/parties/norsworthy-v-beard/


Judge(s)
Attorney for Plaintiff

Banks, Christopher J. (California)

Hoying, Herman Joseph (California)

Attorney for Defendant

Bajwa, Preeti Kaur (California)

Dodd, Martin H. (California)

Fluet, Edward Rheem (California)

show all people

Documents in the Clearinghouse

Document

4:14-cv-00695

Docket [PACER]

Feb. 24, 2016

Feb. 24, 2016

Docket
1

4:14-cv-00695

Complaint

Feb. 14, 2014

Feb. 14, 2014

Complaint
8

4:14-cv-00695

Order of Dismissal without Prejudice

April 15, 2014

April 15, 2014

Order/Opinion

2014 WL 2014

10

4:14-cv-00695

First Amended Complaint

July 2, 2014

July 2, 2014

Complaint
38

4:14-cv-00695

Order Granting in Part and Denying in Part Motion to Dismiss and Denying Motion to Stay Discovery

Nov. 18, 2014

Nov. 18, 2014

Order/Opinion

74 F.Supp.3d 74

89

4:14-cv-00695

Amended Order Granting in Part and Denying in Part Motion to Dismiss and Denying Motion to Stay Discovery

March 31, 2015

March 31, 2015

Order/Opinion

87 F.Supp.3d 87

94

4:14-cv-00695

Order Granting Motion for Preliminary Injunction, Granting Request for Judicial Notice and Denying Motion to Strike

Northsworthy v. Beard

April 2, 2015

April 2, 2015

Order/Opinion

87 F.Supp.3d 87

116

4:14-cv-00695

Order Denying Motion to Stay, Order Granting Preliminary Injunction

April 27, 2015

April 27, 2015

Order/Opinion

2015 WL 2015

70

4:14-cv-00695

15-15712

Opinion

U.S. Court of Appeals for the Ninth Circuit

Oct. 5, 2015

Oct. 5, 2015

Order/Opinion
139

4:14-cv-00695

Stipulation for Voluntary Dismissal with Prejudice

Norsworthy v. Kernan

Feb. 23, 2016

Feb. 23, 2016

Order/Opinion

Resources

Docket

See docket on RECAP: https://www.courtlistener.com/docket/4180647/norsworthy-v-beard/

Last updated March 27, 2024, 3:12 a.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT Under The Civil Rights Act (42 U.S.C. Section 1983) - [No Summons Issued] against A. Adams, Jeffrey Beard, Clark Kelso, M. E. Spearman & L.D. Zamora, [Filing Fee: Ifpp entered on 2/14/2014] Filed by Jeffrey B. Norsworthy.(tnS) (Filed on 2/14/2014) (tnS, ). (Additional attachment(s) added on 2/18/2014: # 1 Points & Authorities) (tnS, ). (Additional attachment(s) added on 2/18/2014: # 2 Exhibit A) (tnS, ). (Additional attachment(s) added on 2/18/2014: # 3 Exhibit B - (part 1)) (tnS, ). (Additional attachment(s) added on 2/18/2014: # 4 Exhibit B - (part 2)) (tnS, ). (Additional attachment(s) added on 2/18/2014: # 5 Exhibit C) (tnS, ). (Additional attachment(s) added on 2/18/2014: # 6 Exhibit D) (tnS, ). (Entered: 02/18/2014)

Feb. 14, 2014

Feb. 14, 2014

Clearinghouse
2

Prisoner's Application for Leave to Proceed in Forma Pauperis iled by Jeffrey B. Norsworthy. (tnS) (Filed on 2/14/2014) (Entered: 02/18/2014)

Feb. 14, 2014

Feb. 14, 2014

PACER
3

ORDER GRANTING LEAVE TO PROCEED IN FORMA PAUPERIS by Judge Jon S. Tigar, granting 2 Motion for Leave to Proceed in forma pauperis. (Attachments: # 1 Certificate/Proof of Service) (wsn, COURT STAFF) (Filed on 3/14/2014) (Entered: 03/14/2014)

March 14, 2014

March 14, 2014

PACER
5

MOTION for Appointment of Counsel filed by Jeffrey B. Norsworthy.(tnS) (Filed on 3/25/2014) (Entered: 03/26/2014)

March 25, 2014

March 25, 2014

PACER
4

ORDER OF DISMISSAL WITH LEAVE TO AMEND; REFERRING MATTER TO FEDERAL PRO BONO PROJECT AND STAYING PROCEEDINGS PENDING APPOINTMENT OF COUNSEL. Signed by Judge Jon S. Tigar on March 26, 2014. (Attachments: # 1 Certificate/Proof of Service)(wsn, COURT STAFF) (Filed on 3/26/2014) (Entered: 03/26/2014)

March 26, 2014

March 26, 2014

RECAP

Copy of re 4 Order of Dismissal with Leave to Amend, re 1 Civil Rights Complaint & a Docket Entries Forwarded to the Federal Pro Bono Project. (tnS) (Filed on 3/26/2014)

March 26, 2014

March 26, 2014

PACER
6

NOTICE of Change of Address filed by Jeffrey B. Norsworthy. (tnS) (Filed on 3/26/2014) (Entered: 03/27/2014)

March 26, 2014

March 26, 2014

PACER
7

ORDER APPOINTING COUNSEL. Signed by Judge Jon S. Tigar on April 2, 2014. (Attachments: # 1 Certificate/Proof of Service)(wsn, COURT STAFF) (Filed on 4/2/2014) (Entered: 04/02/2014)

April 2, 2014

April 2, 2014

RECAP

Copy of re 7 Order Appointing Counsel forwarded to the Federal Pro Bono Project. (tnS) (Filed on 4/3/2014)

April 3, 2014

April 3, 2014

PACER
8

ORDER OF DISMISSAL WITHOUT PREJUDICE re: 3:14-cv-00345-JST Norsworthy v. Beard et al. Signed by Judge Jon S. Tigar on April 15, 2014. (wsn, COURT STAFF) (Filed on 4/15/2014) (Entered: 04/15/2014)

April 15, 2014

April 15, 2014

Clearinghouse
9

REQUEST filed by Jeffrey B. Norsworthy. (tnS) (Filed on 4/16/2014) (Entered: 04/16/2014)

April 16, 2014

April 16, 2014

PACER

Copy of docket mailed to Plaintiff. Remark (dljsec, COURT STAFF) (Filed on 4/21/2014)

April 21, 2014

April 21, 2014

PACER
10

FIRST AMENDED COMPLAINT; First Amended Complaint against A. Adams, Jeffrey Beard, M. E. Spearman, L.D. Zamora, A. Newton, Raymond J. Coffin, David Van Leer, Jared Lozano. Filed by Jeffrey B. Norsworthy. (Attachments: # 1 Exhibit 1)(Hoying, Herman) (Filed on 7/2/2014) (Entered: 07/02/2014)

July 2, 2014

July 2, 2014

Clearinghouse
11

Certificate of Interested Entities filed by Jeffrey B. Norsworthy; -Certification of Interested Entities or Persons (Hoying, Herman) (Filed on 7/2/2014) (Entered: 07/02/2014)

July 2, 2014

July 2, 2014

PACER
12

ORDER REQUIRING MARSHAL TO ISSUE AND SERVE PROCESS re 10 Amended Complaint, filed by Jeffrey B. Norsworthy. Signed by Judge Jon S. Tigar on July 9, 2014. (wsn, COURT STAFF) (Filed on 7/9/2014) (Entered: 07/09/2014)

July 9, 2014

July 9, 2014

RECAP
13

Summons Issued as to Defendants A. Adams, Jeffrey Beard, Raymond J. Coffin, Jared Lozano, A. Newton, M. E. Spearman, David Van Leer & L.D. Zamora.(tnS) (Filed on 7/10/2014) (Additional attachment(s) added on 7/10/2014: # 1 USM Form 285) (tnS, ). (Entered: 07/10/2014)

July 10, 2014

July 10, 2014

PACER
14

Acknowledgment of Receipt from the United States Marshals Service of Summons and Complaint. (tnS) (Filed on 7/24/2014) (Entered: 07/25/2014)

July 24, 2014

July 24, 2014

PACER
15

CLERK'S NOTICE SETTING CASE MANAGEMENT CONFERENCE. An Initial Case Management Conference is set for 10/15/2014 at 2:00 PM in Courtroom 9, 19th Floor, San Francisco. This is a text only entry. There is no document associated with this notice. (wsn, COURT STAFF) (Filed on 8/29/2014) (Entered: 08/29/2014)

Aug. 29, 2014

Aug. 29, 2014

PACER
16

MOTION for Administrative Relief to Continue Initial Case Management Conference filed by A. Adams, Raymond J. Coffin, Jared Lozano, M. E. Spearman, L.D. Zamora. Responses due by 10/10/2014. Replies due by 10/17/2014. (Fluet, Edward) (Filed on 9/26/2014) (Entered: 09/26/2014)

Sept. 26, 2014

Sept. 26, 2014

PACER
17

Declaration of Edward R. Fluet in Support of 16 MOTION for Administrative Relief to Continue Initial Case Management Conference filed byA. Adams, Raymond J. Coffin, Jared Lozano, M. E. Spearman, L.D. Zamora. (Related document(s) 16 ) (Fluet, Edward) (Filed on 9/26/2014) (Entered: 09/26/2014)

Sept. 26, 2014

Sept. 26, 2014

PACER
18

Proposed Order re 16 MOTION for Administrative Relief to Continue Initial Case Management Conference by A. Adams, Raymond J. Coffin, Jared Lozano, M. E. Spearman, L.D. Zamora. (Fluet, Edward) (Filed on 9/26/2014) (Entered: 09/26/2014)

Sept. 26, 2014

Sept. 26, 2014

PACER

Set/Reset Deadlines as to 16 MOTION for Administrative Relief to Continue Initial Case Management Conference. Responses due by 9/30/2014. No Reply due. (Civil Local Rule 7-11). (wsn, COURT STAFF) (Filed on 9/29/2014)

Sept. 29, 2014

Sept. 29, 2014

PACER
19

RESPONSE (re 16 MOTION for Administrative Relief to Continue Initial Case Management Conference ) Opposition to Motion for Administrative Relief to Continue Initial Case Management Conference filed byJeffrey B. Norsworthy. (Attachments: # 1 Proposed Order [Proposed] Order Denying Defendants' Motion for Administrative Relief to Continue Initial Case Management Conference)(Hoying, Herman) (Filed on 9/30/2014) (Entered: 09/30/2014)

Sept. 30, 2014

Sept. 30, 2014

PACER
20

MOTION to Dismiss Plaintiff's First Amended Complaint filed by A. Adams, Raymond J. Coffin, Jared Lozano, M. E. Spearman, L.D. Zamora. Responses due by 10/28/2014. Replies due by 11/12/2014. (Attachments: # 1 Proposed Order, # 2 Certificate/Proof of Service)(Fluet, Edward) (Filed on 9/30/2014) (Entered: 09/30/2014)

Sept. 30, 2014

Sept. 30, 2014

PACER

Set/Reset Deadlines as to 20 MOTION to Dismiss Plaintiff's First Amended Complaint. Responses due by 10/14/2014. Replies due by 10/21/2014. Motion Hearing set for 11/6/2014 at 2:00 PM in Courtroom 9, 19th Floor, San Francisco before Hon. Jon S. Tigar. (wsn, COURT STAFF) (Filed on 9/30/2014)

Sept. 30, 2014

Sept. 30, 2014

PACER
21

JOINT CASE MANAGEMENT STATEMENT Joint Case Management Statement filed by Jeffrey B. Norsworthy. (Hoying, Herman) (Filed on 9/30/2014) (Entered: 09/30/2014)

Sept. 30, 2014

Sept. 30, 2014

PACER
22

ORDER DENYING DEFENDANTS' MOTION FOR ADMINISTRATIVE RELIEF TO CONTINUE INITIAL CASE MANAGEMENT CONFERENCE by Judge Jon S. Tigar denying 16 Motion to Continue Initial Case Management Conference. (wsn, COURT STAFF) (Filed on 10/1/2014) (Entered: 10/01/2014)

Oct. 1, 2014

Oct. 1, 2014

RECAP
23

MOTION to Stay Discovery filed by A. Adams, Raymond J. Coffin, Jared Lozano, A. Newton, M. E. Spearman, L.D. Zamora. Motion hearing set for 11/6/14 at 2:00 pm. Responses due by 10/30/2014. Replies due by 11/13/2014. (Attachments: # 1 Declaration of Edward R. Fluet in Support, # 2 Proposed Order, # 3 Certificate/Proof of Service)(Fluet, Edward) (Filed on 10/2/2014) Modified on 10/3/2014 (mclS, COURT STAFF). (Entered: 10/02/2014)

Oct. 2, 2014

Oct. 2, 2014

PACER
24

Joinder To Defendants' 20 Motion to Dismiss Plaintiff's First Amended Complaint filed by A. Adams, Raymond J. Coffin, Jared Lozano, A. Newton, M. E. Spearman, L.D. Zamora. (Fluet, Edward) (Filed on 10/2/2014) Modified on 10/3/2014 (wsn, COURT STAFF). (Entered: 10/02/2014)

Oct. 2, 2014

Oct. 2, 2014

PACER
25

CLERK'S NOTICE Correcting Motion Briefing Schedule as to 23 MOTION to Stay Discovery. Per Local Rule 7-3, briefing for this motion is set as follows: Responses due by 10/16/2014. Replies due by 10/23/2014. The Motion Hearing remains set for 11/6/2014 at 2:00 PM in Courtroom 9, 19th Floor, San Francisco before Hon. Jon S. Tigar. This is a text only entry. There is no document associated with this notice. (wsn, COURT STAFF) (Filed on 10/3/2014) (Entered: 10/03/2014)

Oct. 3, 2014

Oct. 3, 2014

PACER
26

Joinder in Defendants' 20 Motion to Dismiss Plaintiff's First Amended Complaint filed by A. Adams, Raymond J. Coffin, Jared Lozano, A. Newton, M. E. Spearman, David Van Leer, L.D. Zamora. (Fluet, Edward) (Filed on 10/8/2014) Modified on 10/9/2014 (wsn, COURT STAFF). (Entered: 10/08/2014)

Oct. 8, 2014

Oct. 8, 2014

PACER
27

RESPONSE to (re 20 MOTION to Dismiss Plaintiff's First Amended Complaint); Opposition to Defendants' Motion to Dismiss filed by Jeffrey B. Norsworthy. (Attachments: #(1) Proposed Order)(Hoying, Herman) (Filed on 10/14/2014) (Entered: 10/14/2014)

Oct. 14, 2014

Oct. 14, 2014

PACER
28

Minute Entry: Initial Case Management Conference held on 10/15/2014 before Judge Jon S. Tigar (Date Filed: 10/15/2014). (Court Reporter: Not reported.) (wsn, COURT STAFF) (Date Filed: 10/15/2014) (Entered: 10/15/2014)

Oct. 15, 2014

Oct. 15, 2014

PACER
29

RESPONSE to (re 23 MOTION to Stay Discovery); Opposition to Motion for Protective Order to Stay Discovery filed by Jeffrey B. Norsworthy. (Attachments: #(1) Proposed Order)(Hoying, Herman) (Filed on 10/16/2014) (Entered: 10/16/2014)

Oct. 16, 2014

Oct. 16, 2014

PACER
30

REPLY (re 20 MOTION to Dismiss Plaintiff's First Amended Complaint ) filed byA. Adams, Raymond J. Coffin, Jared Lozano, A. Newton, M. E. Spearman, David Van Leer, L.D. Zamora. (Fluet, Edward) (Filed on 10/21/2014) (Entered: 10/21/2014)

Oct. 21, 2014

Oct. 21, 2014

PACER
31

REPLY (re 23 MOTION to Stay Discovery) filed by A. Adams, Raymond J. Coffin, Jared Lozano, A. Newton, M. E. Spearman, David Van Leer, L.D. Zamora. (Fluet, Edward) (Filed on 10/22/2014) (Entered: 10/22/2014)

Oct. 22, 2014

Oct. 22, 2014

PACER
32

Minute Entry: Motion Hearing held on 11/6/2014 before Judge Jon S. Tigar (Date Filed: 11/6/2014) re 23 MOTION to Stay Discovery filed by Jared Lozano, A. Newton, A. Adams, M. E. Spearman, L.D. Zamora, Raymond J. Coffin, 20 MOTION to Dismiss Plaintiff's First Amended Complaint filed by Jared Lozano, A. Adams, M. E. Spearman, L.D. Zamora, Raymond J. Coffin. (Court Reporter: Kelly Polvi.) (wsn, COURT STAFF) (Date Filed: 11/6/2014) (Entered: 11/06/2014)

Nov. 6, 2014

Nov. 6, 2014

PACER
33

SCHEDULING ORDER REGARDING PLAINTIFF'S MOTION FOR PRELIMINARY INJUNCTION. Motion Hearing set for 3/4/2015 at 2:00 PM in Courtroom 9, 19th Floor, San Francisco before Hon. Jon S. Tigar. Signed by Judge Jon S. Tigar on November 6, 2014. (wsn, COURT STAFF) (Filed on 11/6/2014) (Entered: 11/06/2014)

Nov. 6, 2014

Nov. 6, 2014

RECAP
34

Summons Returned Unexecuted as to Defendant Jeffrey Beard. (tnS) (Filed on 11/14/2014) (Entered: 11/14/2014)

Nov. 14, 2014

Nov. 14, 2014

PACER
35

SUMMONS Returned Executed Upon Defendants A. Newton & David Van Leer, Served on 10/10/2014, and Notice and Acknowledgment of Receipt of Summons and Complaint by Mail. (tnS) (Filed on 11/14/2014) (Entered: 11/14/2014)

Nov. 14, 2014

Nov. 14, 2014

PACER
36

SUMMONS Returned Executed Upon Defendants Raymond J. Coffin, Jared Lozano & L.D. Zamora, Served on 8/21/2014, and Notice and Acknowledgment of Receipt of Summons and Complaint by Mail. (tnS) (Filed on 11/14/2014) (Entered: 11/14/2014)

Nov. 14, 2014

Nov. 14, 2014

PACER
37

SUMMONS Returned Executed Upon Defendants A. Adams & M. E. Spearman, Served on 8/21/2014, and Notice and Acknowledgment of Receipt of Summons and Complaint by Mail. (tnS) (Filed on 11/14/2014) (Entered: 11/14/2014)

Nov. 14, 2014

Nov. 14, 2014

PACER
38

ORDER GRANTING IN PART AND DENYING IN PART MOTION TO DISMISS AND DENYING MOTION TO STAY DISCOVERY by Judge Jon S. Tigar; denying 23 Motion to Stay; granting in part and denying in part 20 Motion to Dismiss. (wsn, COURT STAFF) (Filed on 11/18/2014) (Entered: 11/18/2014)

Nov. 18, 2014

Nov. 18, 2014

Clearinghouse
41

"Document Filed Under Seal". (tnS) (Filed on 11/18/2014) (tnS, ). (Entered: 11/25/2014)

Nov. 18, 2014

Nov. 18, 2014

PACER
39

CERTIFICATE OF SERVICE by Michelle-Lael B. Norsworthy re 10 Amended Complaint, 13 Summons Issued (Hoying, Herman) (Filed on 11/24/2014) (Entered: 11/24/2014)

Nov. 24, 2014

Nov. 24, 2014

PACER
40

"Document Filed Under Seal". (tnS) (Filed on 11/24/2014) (tnS, ). (Entered: 11/25/2014)

Nov. 24, 2014

Nov. 24, 2014

PACER
42

STIPULATION WITH [PROPOSED] ORDER to Permit Deposition of Plaintiff filed by A. Adams, Jeffrey Beard, Raymond J. Coffin, Jared Lozano, A. Newton, M. E. Spearman, David Van Leer, L.D. Zamora. (Fluet, Edward) (Filed on 12/10/2014) (Entered: 12/10/2014)

Dec. 10, 2014

Dec. 10, 2014

PACER
43

STIPULATION AND ORDER re 42 STIPULATION WITH PROPOSED ORDER to Permit Deposition of Plaintiff filed by Jared Lozano, A. Newton, A. Adams, M. E. Spearman, Jeffrey Beard, L.D. Zamora, Raymond J. Coffin, David Van Leer. Signed by Judge Jon S. Tigar on December 10, 2014. (wsn, COURT STAFF) (Filed on 12/10/2014) (Entered: 12/10/2014)

Dec. 10, 2014

Dec. 10, 2014

RECAP
44

ORDER. Signed by Judge Jon S. Tigar on December 15, 2014. (Attachments: # 1 Email sent to Court 12/11/2014)(wsn, COURT STAFF) (Filed on 12/15/2014) (Entered: 12/15/2014)

Dec. 15, 2014

Dec. 15, 2014

RECAP
45

DOCUMENT FILED UNDER SEAL. (tnS) (Filed on 12/16/2014) (tnS, ). (Entered: 12/16/2014)

Dec. 16, 2014

Dec. 16, 2014

PACER
46

Defendants' ANSWER to First Amended Complaint filed by A. Adams, Jeffrey Beard, Raymond J. Coffin, Jared Lozano, A. Newton, M. E. Spearman, David Van Leer, L.D. Zamora. (Fluet, Edward) (Filed on 12/18/2014) (Entered: 12/18/2014)

Dec. 18, 2014

Dec. 18, 2014

PACER
47

STIPULATION WITH [PROPOSED] ORDER Revising Schedule for Plaintiff's Motion for Preliminary Injunction filed by Michelle-Lael B. Norsworthy. (Hoying, Herman) (Filed on 12/31/2014) (Entered: 12/31/2014)

Dec. 31, 2014

Dec. 31, 2014

PACER
48

STIPULATION AND ORDER re 47 STIPULATION WITH PROPOSED ORDER Revising Schedule for Plaintiff's Motion for Preliminary Injunction filed by Michelle-Lael B. Norsworthy. Signed by Judge Jon S. Tigar on January 2, 2015. (wsn, COURT STAFF) (Filed on 1/2/2015) (Entered: 01/02/2015)

Jan. 2, 2015

Jan. 2, 2015

RECAP

Set Deadlines/Hearings: Motion Hearing set for 4/1/2015 at 2:00 PM in Courtroom 9, 19th Floor, San Francisco before Hon. Jon S. Tigar. (wsn, COURT STAFF) (Filed on 1/2/2015)

Jan. 2, 2015

Jan. 2, 2015

PACER
49

ASSOCIATION of Counsel for Defendants by A. Adams, Jeffrey Beard, Raymond J. Coffin, Jared Lozano, A. Newton, M. E. Spearman, David Van Leer, L.D. Zamora. (Zelidon-Zepeda, Jose) (Filed on 1/2/2015) (Entered: 01/02/2015)

Jan. 2, 2015

Jan. 2, 2015

PACER
50

MOTION for a Mental Examination of Plaintiff Under Federal Rule of Civil Procedure 35; REQUEST that the Court Decide this MOTION on Shortened Time Under Local Rule 6-3 filed by A. Adams, Jeffrey Beard, Raymond J. Coffin, Jared Lozano, A. Newton, David Van Leer, L.D. Zamora. Responses due by 1/29/2015. Replies due by 2/5/2015. (Zelidon-Zepeda, Jose) (Filed on 1/15/2015) (Entered: 01/15/2015)

Jan. 15, 2015

Jan. 15, 2015

PACER
51

Declaration of Jose A. Zelidon-Zepeda in Support of 50 MOTION for a Mental Examination of Plaintiff Under Federal Rule of Civil Procedure 35; REQUEST that the Court Decide this MOTION on Shortened Time Under Local Rule 6-3, with Exhibit 1 filed by A. Adams, Jeffrey Beard, Raymond J. Coffin, Jared Lozano, A. Newton, David Van Leer, L.D. Zamora. (Related document(s) 50 ) (Zelidon-Zepeda, Jose) (Filed on 1/15/2015) (Entered: 01/15/2015)

Jan. 15, 2015

Jan. 15, 2015

PACER
52

[Proposed] Order Granting re 50 MOTION for a Mental Examination of Plaintiff Under Federal Rule of Civil Procedure 35; REQUEST that the Court Decide this MOTION on Shortened Time Under Local Rule 6-3 filed by A. Adams, Jeffrey Beard, Raymond J. Coffin, Jared Lozano, A. Newton, David Van Leer, L.D. Zamora. (Zelidon-Zepeda, Jose) (Filed on 1/15/2015) (Entered: 01/15/2015)

Jan. 15, 2015

Jan. 15, 2015

PACER
53

STIPULATION WITH [PROPOSED] ORDER for Rule 35 Independent Medical Examination of Plaintiff filed by A. Adams, Jeffrey Beard, Raymond J. Coffin, Jared Lozano, A. Newton, M. E. Spearman, David Van Leer, L.D. Zamora. (Fluet, Edward) (Filed on 1/15/2015) (Entered: 01/15/2015)

Jan. 15, 2015

Jan. 15, 2015

PACER
54

STIPULATION AND ORDER re 53 STIPULATION WITH PROPOSED ORDER for Rule 35 Independent Medical Examination of Plaintiff filed by Jared Lozano, A. Newton, A. Adams, M. E. Spearman, Jeffrey Beard, L.D. Zamora, Raymond J. Coffin, David Van Leer. Signed by Judge Jon S. Tigar on January 16, 2015. (wsn, COURT STAFF) (Filed on 1/16/2015) (Entered: 01/16/2015)

Jan. 16, 2015

Jan. 16, 2015

RECAP
55

CLERK'S NOTICE SETTING TELEPHONIC CASE MANAGEMENT CONFERENCE. A telephonic case management conference is set for 2/13/2015 at 2:00 PM. No later than 24 hours prior to the conference, the parties shall provide the Courtroom Deputy Clerk a single number at which all counsel can be reached. Please email the contact information to: jstcrd@cand.uscourts.gov. This is a text only entry. There is no document associated with this notice. (wsn, COURT STAFF) (Filed on 2/11/2015) (Entered: 02/11/2015)

Feb. 11, 2015

Feb. 11, 2015

PACER
56

NOTICE of Appearance by Preeti Kaur Bajwa (Attachments: # 1 Certificate/Proof of Service)(Bajwa, Preeti) (Filed on 2/11/2015) (Entered: 02/11/2015)

Feb. 11, 2015

Feb. 11, 2015

PACER
57

Minute Entry for proceedings held before Hon. Jon S. Tigar: Telephonic Case Management Conference held on 2/13/2015. Court Reporter: Not reported. (wsn, COURT STAFF) (Date Filed: 2/13/2015) (Entered: 02/13/2015)

Feb. 13, 2015

Feb. 13, 2015

PACER
58

DISCOVERY ORDER. Signed by Judge Jon S. Tigar on February 18, 2015. (Attachments: # 1 Exhibit A)(wsn, COURT STAFF) (Filed on 2/18/2015) (Entered: 02/18/2015)

Feb. 18, 2015

Feb. 18, 2015

RECAP
59

STIPULATION WITH [PROPOSED] ORDER; Stipulation and [Proposed] Order to Extend Page Limits for Motions Regarding Preliminary Injunction filed by Michelle-Lael B. Norsworthy. (Hoying, Herman) (Filed on 2/25/2015) (Entered: 02/25/2015)

Feb. 25, 2015

Feb. 25, 2015

PACER
60

STIPULATION AND ORDER re 59 STIPULATION WITH PROPOSED ORDER Stipulation and [Proposed] Order to Extend Page Limits for Motions Regarding Preliminary Injunction filed by Michelle-Lael B. Norsworthy. Signed by Judge Jon S. Tigar on February 26, 2015. (wsn, COURT STAFF) (Filed on 2/26/2015) (Entered: 02/26/2015)

Feb. 26, 2015

Feb. 26, 2015

RECAP
61

NOTICE of Change In Counsel by Ian Thompson Long (Long, Ian) (Filed on 2/26/2015) (Entered: 02/26/2015)

Feb. 26, 2015

Feb. 26, 2015

PACER
62

MOTION for Preliminary Injunction; Plaintiff's Notice of Motion and Motion for Preliminary Injunction and Memorandum of Points and Authorities in Support Thereof filed by Michelle-Lael B. Norsworthy. Motion Hearing set for 4/1/2015 02:00 PM in Courtroom 9, 19th Floor, San Francisco before Hon. Jon S. Tigar. Responses due by 3/12/2015. Replies due by 3/19/2015. (Attachments: #(1) Proposed Order)(Hoying, Herman) (Filed on 2/26/2015) (Entered: 02/26/2015)

Feb. 26, 2015

Feb. 26, 2015

PACER
63

Declaration of Dr. Randi C. Ettner in Support of 62 MOTION for Preliminary Injunction; Plaintiff's Notice of Motion and Motion for Preliminary Injunction and Memorandum of Points and Authorities in Support Thereof filed by Michelle-Lael B. Norsworthy. (Related document(s) 62 ) (Hoying, Herman) (Filed on 2/26/2015) (Entered: 02/26/2015)

Feb. 26, 2015

Feb. 26, 2015

PACER
64

Declaration of Dr. R. Nick Gorton in Support of 62 MOTION for Preliminary Injunction; Plaintiff's Notice of Motion and Motion for Preliminary Injunction and Memorandum of Points and Authorities in Support Thereof filed by Michelle-Lael B. Norsworthy. (Related document(s) 62 ) (Hoying, Herman) (Filed on 2/26/2015) (Entered: 02/26/2015)

Feb. 26, 2015

Feb. 26, 2015

PACER
65

Declaration of Dr. Marci L. Bowers in Support of 62 MOTION for Preliminary Injunction; Plaintiff's Notice of Motion and Motion for Preliminary Injunction and Memorandum of Points and Authorities in Support Thereof filed by Michelle-Lael B. Norsworthy. (Related document(s) 62 ) (Hoying, Herman) (Filed on 2/26/2015) (Entered: 02/26/2015)

Feb. 26, 2015

Feb. 26, 2015

PACER
66

Declaration of Herman J. Hoying in Support of 62 MOTION for Preliminary Injunction; Plaintiff's Notice of Motion and Motion for Preliminary Injunction and Memorandum of Points and Authorities in Support Thereof filed by Michelle-Lael B. Norsworthy. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D)(Related document(s) 62 ) (Hoying, Herman) (Filed on 2/26/2015) (Entered: 02/26/2015)

Feb. 26, 2015

Feb. 26, 2015

PACER
67

EXHIBITS re 66 Declaration in Support, Exhibits E, F to Declaration of Herman J. Hoying filed byMichelle-Lael B. Norsworthy. (Related document(s) 66 ) (Hoying, Herman) (Filed on 2/26/2015) (Entered: 02/26/2015)

Feb. 26, 2015

Feb. 26, 2015

PACER
68

EXHIBITS re 66 Declaration in Support, Exhibits G-H to Declaration of Herman J. Hoying filed byMichelle-Lael B. Norsworthy. (Related document(s) 66 ) (Hoying, Herman) (Filed on 2/26/2015) (Entered: 02/26/2015)

Feb. 26, 2015

Feb. 26, 2015

PACER
69

EXHIBITS re 66 Declaration in Support, Exhibits I through L part 1 to Declaration of Herman J. Hoying filed byMichelle-Lael B. Norsworthy. (Related document(s) 66 ) (Hoying, Herman) (Filed on 2/26/2015) (Entered: 02/26/2015)

Feb. 26, 2015

Feb. 26, 2015

PACER
70

EXHIBITS re 66 Declaration in Support, Exhibits L part 2 through N to Declaration of Herman J. Hoying filed byMichelle-Lael B. Norsworthy. (Related document(s) 66 ) (Hoying, Herman) (Filed on 2/26/2015) (Entered: 02/26/2015)

Feb. 26, 2015

Feb. 26, 2015

Clearinghouse
71

EXHIBITS re 66 Declaration in Support, Exhibits O through W to Declaration of Herman J. Hoying filed byMichelle-Lael B. Norsworthy. (Related document(s) 66 ) (Hoying, Herman) (Filed on 2/26/2015) (Entered: 02/26/2015)

Feb. 26, 2015

Feb. 26, 2015

PACER
72

Administrative Motion to File Under Seal Exhibit G to Bajwa Declaration (Levine Report) filed by A. Adams, Raymond J. Coffin, Jared Lozano, A. Newton, David Van Leer, L.D. Zamora. (Attachments: # 1 Declaration, # 2 Proposed Order, # 3 Certificate/Proof of Service, # 4 Exhibit)(Bajwa, Preeti) (Filed on 3/12/2015) (Entered: 03/12/2015)

March 12, 2015

March 12, 2015

PACER
73

RESPONSE to (re 62 MOTION for Preliminary Injunction; Plaintiff's Notice of Motion and Motion for Preliminary Injunction and Memorandum of Points and Authorities in Support Thereof) filed byA. Adams, Jeffrey Beard, Raymond J. Coffin, Jared Lozano, A. Newton, M. E. Spearman, David Van Leer, L.D. Zamora. (Bajwa, Preeti) (Filed on 3/12/2015) (Entered: 03/12/2015)

March 12, 2015

March 12, 2015

RECAP
74

Declaration of Dr. I. Munir in Support of 73 Opposition/Response to Motion filed by A. Adams, Jeffrey Beard, Raymond J. Coffin, Jared Lozano, A. Newton, M. E. Spearman, David Van Leer, L.D. Zamora. (Related document(s) 73 ) (Bajwa, Preeti) (Filed on 3/12/2015) (Entered: 03/12/2015)

March 12, 2015

March 12, 2015

PACER
75

Declaration of Kelly Harrington in Support of 73 Opposition/Response to Motion filed by A. Adams, Jeffrey Beard, Raymond J. Coffin, Jared Lozano, A. Newton, M. E. Spearman, David Van Leer, L.D. Zamora. (Related document(s) 73 ) (Bajwa, Preeti) (Filed on 3/12/2015) (Entered: 03/12/2015)

March 12, 2015

March 12, 2015

PACER
76

Declaration of Preeti K. Bajwa in Support of 73 Opposition/Response to Motion, filed byA. Adams, Jeffrey Beard, Raymond J. Coffin, Jared Lozano, A. Newton, M. E. Spearman, David Van Leer, L.D. Zamora. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Exhibit H)(Related document(s) 73 ) (Bajwa, Preeti) (Filed on 3/12/2015) (Entered: 03/12/2015)

March 12, 2015

March 12, 2015

PACER
77

Request for Judicial Notice in Support of re 73 Opposition/Response to Motion filed by A. Adams, Jeffrey Beard, Raymond J. Coffin, Jared Lozano, A. Newton, M. E. Spearman, David Van Leer, L.D. Zamora. (Attachments: # 1 Exhibit A, # 2 Exhibit B - PART 1 OF 2, # 3 Exhibit B - PART 2 OF 2)(Related document(s) 73 ) (Bajwa, Preeti) (Filed on 3/12/2015) (Entered: 03/12/2015)

March 12, 2015

March 12, 2015

PACER
78

Administrative Motion to File Under Seal Plaintiff's Unredacted Evidentiary Objection and Motion to Strike Portions of Expert Declaration of Dr. Stephen Levine and Appendix A thereto filed by Michelle-Lael B. Norsworthy. (Attachments: # 1 Declaration, # 2 Proposed Order, # 3 Redacted Objections and Motion to Strike, # 4 Unredacted Objections and Motion to Strike, # 5 Appendix A to Objections and Motion to Strike, # 6 Certificate/Proof of Service)(Hoying, Herman) (Filed on 3/19/2015) (Entered: 03/19/2015)

March 19, 2015

March 19, 2015

PACER
79

REPLY (re 62 MOTION for Preliminary Injunction; Plaintiff's Notice of Motion and Motion for Preliminary Injunction and Memorandum of Points and Authorities in Support Thereof); -Plaintiff's Reply Memorandum in Support of Motion for Preliminary Injunction filed by Michelle-Lael B. Norsworthy. (Hoying, Herman) (Filed on 3/19/2015) (Entered: 03/19/2015)

March 19, 2015

March 19, 2015

RECAP
80

OBJECTIONS to re 62 MOTION for Preliminary Injunction; -Plaintiff's Notice of Motion and Motion for Preliminary Injunction and Memorandum of Points and Authorities in Support Thereof; -Redacted Evidentiary Objection and Motion to Strike Portions of Expert Declaration of Dr. Stephen Levine in Support of Defendants' Opposition to Plaintiff's Motion for Preliminary Injunction filed by Michelle-Lael B. Norsworthy. (Attachments: # 1 Notice of Filing Under Seal, Appendix A, # 2 Declaration, # 3 Proposed Order)(Hoying, Herman) (Filed on 3/19/2015) (Entered: 03/19/2015)

1 Notice of Filing Under Seal, Appendix A

View on RECAP

2 Declaration

View on RECAP

3 Proposed Order

View on RECAP

March 19, 2015

March 19, 2015

PACER
81

NOTICE OF MOTION & MOTION to Strike PLAINTIFFS EVIDENTIARY OBJECTIONS AND MOTION TO STRIKE PORTIONS OF EXPERT DECLARATION OF DR. STEPHEN LEVINE IN SUPPORT OF DEFENDANTS' OPPOSITION TO PLAINTIFF'S MOTION FOR PRELIMINARY INJUNCTION filed by A. Adams, Raymond J. Coffin, Jared Lozano, A. Newton, M. E. Spearman, David Van Leer, L.D. Zamora. Motion Hearing set for 4/1/2015 02:00 PM in Courtroom 7, 19th Floor, San Francisco before Hon. Jon S. Tigar. Responses due by 4/6/2015. Replies due by 4/13/2015. (Attachments: #(1) Proposed Order)(Bajwa, Preeti) (Filed on 3/23/2015) (Entered: 03/23/2015)

March 23, 2015

March 23, 2015

PACER
82

RESPONSE to (re 81 MOTION to Strike; PLAINTIFFS EVIDENTIARY OBJECTIONS; ETC); -Plaintiff's Opposition to Defendants' Motion to Strike Plaintiff's Evidentiary Objections and Motion to Strike Portions of Expert Declaration of Dr. Stephen Levine filed by Michelle-Lael B. Norsworthy. (Hoying, Herman) (Filed on 3/24/2015) (Entered: 03/24/2015)

March 24, 2015

March 24, 2015

PACER
83

ORDER DENYING MOTION TO STRIKE EVIDENTIARY OBJECTIONS AND GRANTING REQUEST FOR ADDITIONAL BRIEFING by Judge Jon S. Tigar; denying 81 Motion to Strike. (wsn, COURT STAFF) (Filed on 3/25/2015) (Entered: 03/25/2015)

March 25, 2015

March 25, 2015

PACER
84

ORDER GRANTING ADMINISTRATIVE MOTIONS TO FILE UNDER SEAL by Judge Jon S. Tigar; granting 72 Administrative Motion to File Under Seal; granting 78 Administrative Motion to File Under Seal. (wsn, COURT STAFF) (Filed on 3/26/2015) (Entered: 03/26/2015)

March 26, 2015

March 26, 2015

PACER
85

MOTION for Administrative Relief for Oral Argument and to Bring Into the Federal Courthouse Certain Electronic Equipment and Materials, and [Proposed] Order filed by Michelle-Lael B. Norsworthy. (Hoying, Herman) (Filed on 3/27/2015) (Entered: 03/27/2015)

March 27, 2015

March 27, 2015

PACER
86

ORDER RE MOTION FOR ADMINISTRATIVE RELIEF re 85 MOTION for Leave to Appear Motion for Administrative Relief for Oral Argument and to Bring Into the Federal Courthouse Certain Electronic Equipment and Materials filed by Michelle-Lael B. Norsworthy. Signed by Judge Jon S. Tigar on March 30, 2015. (wsnS, COURT STAFF) (Filed on 3/30/2015) (Entered: 03/30/2015)

March 30, 2015

March 30, 2015

RECAP
87

Response to re 86 Order; -Defendants' Opposition to Plaintiffs Motion for Administrative Relief for Oral Argument and to Bring into the Federal Courthouse Certain Electronic Equipment and Materials filed by A. Adams, Raymond J. Coffin, Jared Lozano, A. Newton, M. E. Spearman, David Van Leer, L.D. Zamora. (Bajwa, Preeti) (Filed on 3/30/2015) (Entered: 03/30/2015)

March 30, 2015

March 30, 2015

PACER
88

Response to re 83 Order on Motion to Strike; -Defendants' Opposition to Plaintiff's Motion to Strike Expert Report of Dr. Stephen Levine filed by A. Adams, Raymond J. Coffin, Jared Lozano, A. Newton, M. E. Spearman, David Van Leer, L.D. Zamora. (Bajwa, Preeti) (Filed on 3/30/2015) (Entered: 03/30/2015)

March 30, 2015

March 30, 2015

PACER
89

AMENDED ORDER GRANTING IN PART AND DENYING IN PART MOTION TO DISMISS AND DENYING MOTION TO STAY DISCOVERY re 23 MOTION to Stay Discovery filed by Jared Lozano, A. Newton, A. Adams, M. E. Spearman, L.D. Zamora, Raymond J. Coffin; 20 MOTION to Dismiss Plaintiff's First Amended Complaint filed by Jared Lozano, A. Adams, M. E. Spearman, L.D. Zamora, Raymond J. Coffin. Signed by Judge Jon S. Tigar on March 31, 2015. (wsn, COURT STAFF) (Filed on 3/31/2015) (Entered: 03/31/2015)

March 31, 2015

March 31, 2015

Clearinghouse
90

RESPONSE to re 86 Order; -Response to Court's Order Re Motion for Administrative Relief filed by Michelle-Lael B. Norsworthy. (Hoying, Herman) (Filed on 3/31/2015) (Entered: 03/31/2015)

March 31, 2015

March 31, 2015

PACER
91

ORDER GRANTING MOTION FOR PERMISSION TO BRING CERTAIN ELECTRONIC EQUIPMENT AND MATERIALS INTO THE FEDERAL COURTHOUSE re 85 MOTION for Leave to Appear Motion for Administrative Relief for Oral Argument and to Bring Into the Federal Courthouse Certain Electronic Equipment and Materials filed by Michelle-Lael B. Norsworthy. Signed by Judge Jon S. Tigar on March 31, 2015. (wsn, COURT STAFF) (Filed on 3/31/2015) (Entered: 03/31/2015)

March 31, 2015

March 31, 2015

RECAP
92

Minute Entry for proceedings held before Hon. Jon S. Tigar: Motion Hearing held on 4/1/2015 re 62 MOTION for Preliminary Injunction Plaintiff's Notice of Motion and Motion for Preliminary Injunction and Memorandum of Points and Authorities in Support Thereof filed by Michelle-Lael B. Norsworthy, 78 Motion to Strike Portions of Expert Declaration of Dr. Stephen Levine and Appendix A thereto filed by Michelle-Lael B. Norsworthy. Court Reporter: Kathy Sullivan. (wsn, COURT STAFF) (Date Filed: 4/1/2015) (Entered: 04/01/2015)

April 1, 2015

April 1, 2015

PACER
93

TRANSCRIPT ORDER by Michelle-Lael B. Norsworthy for Court Reporter Katherine Sullivan. (Lin, Megan) (Filed on 4/2/2015) (Entered: 04/02/2015)

April 2, 2015

April 2, 2015

RECAP
94

ORDER Granting Motion for Preliminary Injunction, Granting Request for Judicial Notice, and Denying Motion to Strike Signed by Judge Jon S. Tigar; granting 62 Motion for a Preliminary Injunction; granting 77 Request for Judicial Notice; denying 80 Evidentiary Objection and Motion to Strike; Joint Case Management Statement due 5/6/2015 & Further Case Management Conference set for 5/13/2015 at 2:00 p.m.. (tnS) (Filed on 4/2/2015) (Entered: 04/02/2015)

April 2, 2015

April 2, 2015

Clearinghouse

Case Details

State / Territory: California

Case Type(s):

Prison Conditions

Special Collection(s):

Multi-LexSum (in sample)

Transgender Healthcare Access Cases

Key Dates

Filing Date: Feb. 14, 2014

Case Ongoing: Yes

Plaintiffs

Plaintiff Description:

A transgender woman incarcerated in Mule Creek State Prison and later in Central California Women's Facility, who requests sexual reassignment surgery, legal name change, and adequate treatment following her eventual surgery.

Plaintiff Type(s):

Private Plaintiff

Public Interest Lawyer: Yes

Filed Pro Se: Yes

Class Action Sought: No

Class Action Outcome: Not sought

Defendants

California Department of Corrections (Mule Creek), State

Central California Women's Facility, State

California Department of Corrections and Rehabilitation, State

Defendant Type(s):

Corrections

Case Details

Causes of Action:

42 U.S.C. § 1983

Constitutional Clause(s):

Equal Protection

Cruel and Unusual Punishment

Available Documents:

Trial Court Docket

Complaint (any)

Injunctive (or Injunctive-like) Relief

Any published opinion

Outcome

Prevailing Party: Plaintiff

Nature of Relief:

Preliminary injunction / Temp. restraining order

Source of Relief:

Settlement

Litigation

Form of Settlement:

Private Settlement Agreement

Content of Injunction:

Preliminary relief granted

Issues

LGBTQ+:

LGBTQ+

Discrimination-basis:

Gender identity

Sexual orientation

Medical/Mental Health:

Medical care, general

Suicide prevention

Type of Facility:

Government-run