Case: Vergara v. Dal Ponte

1:15-cv-02407 | U.S. District Court for the Northern District of Illinois

Filed Date: March 19, 2015

Closed Date: Dec. 30, 2019

Clearinghouse coding complete

Case Summary

On March 19, 2015, three men arrested in Chicago, IL filed this lawsuit in the United States District Court for the Northern District of Illinois. The plaintiffs sued the City of Chicago and Chicago police officers under 42 U.S.C. § 1983. The plaintiffs, represented by a private firm, asked the court for compensatory and punitive damages. They claimed that the City of Chicago and police officers violated their Fourth and Fourteenth Amendment rights. Specifically, the plaintiffs claimed that Chi…

On March 19, 2015, three men arrested in Chicago, IL filed this lawsuit in the United States District Court for the Northern District of Illinois. The plaintiffs sued the City of Chicago and Chicago police officers under 42 U.S.C. § 1983. The plaintiffs, represented by a private firm, asked the court for compensatory and punitive damages. They claimed that the City of Chicago and police officers violated their Fourth and Fourteenth Amendment rights. Specifically, the plaintiffs claimed that Chicago police officers had subjected them to false arrest at the Homan Square detention facility, excessive use of force, and illegal searches; attempted to coerce them into false confessions without an attorney present; and threatened them that they would be charged with crimes if they did not provide information.

The Guardian, a UK-based newspaper, profiled conditions in Homan Square through a series of articles starting in early 2015. Documents filed later in this case mention that the press coverage inspired the plaintiffs to come forward with this lawsuit.

On May 13, 2015, the defendants filed a motion to dismiss for failure to state a claim. Primarily, the defendants claimed that plaintiffs' complaint was untimely and that the allegation that the police had threatened plaintiffs into not speaking about their experience was not enough to defeat the statute of limitations. On May 27, 2015, Judge Andrea R. Wood granted the defendants' motion to stay discovery pending the resolution of the motion to dismiss.

On March 31, 2016, Judge Wood granted the defendants' motion to dismiss in a minute order. However, Judge Wood did not issue a Memorandum Opinion and Order on the motion to dismiss until January 31, 2018. The docket does not explain the reason for this large gap in time. Given the unusual gap without a written dismissal order, the Federal Rule of Appellate Procedure 4(a)(7)(A)(ii) dictates that a dismissal order is assumed to be filed 150 days after judgment is entered into the docket.

In the opinion, Judge Wood held that the case should be dismissed because the complaint was filed after the statute of limitations had expired and the doctrine of equitable estoppel did not apply to the circumstances. Specifically, Judge Wood held that although the plaintiffs adequately alleged facts establishing the first two elements of equitable estoppel—that the defendants acted affirmatively to prevent them from filing suit and the plaintiffs did actually and reasonably rely on the threats while they were made—the plaintiffs did not file suit promptly after the obstacle to filing was removed and therefore failed to adequately allege facts establishing the third element of equitable estoppel.

On February 6, 2018, the plaintiffs appealed Judge's Wood decision granting the defendants' motion to dismiss to the Seventh Circuit. On August 17, 2018, the defendants submitted a docketing statement arguing that the plaintiffs failed to file a timely notice of appeal as required by Federal Rule of Appellate Procedure 4(a)(7)(A)(ii). They argued that the district court entered a dispositive order on the docket on March 31, 2016, meaning that the plaintiffs' notice of appeal filed on February 6, 2018 was more than 30 days after the entry of judgment.

A Seventh Circuit panel composed of Judges Daniel Anthony Manion, Diane S. Skyes, and Michael B. Brennan sided with the appellees in a September 30, 2019 opinion. 939 F.3d 882. They wrote that the appellants should have filed their motion to appeal within 30 days of the dismissal order, which came 150 days after the March 30, 2016 minute order dismissing the case. They did not agree with the plaintiff's argument that they should have been allowed to appeal when the written opinion was published. In addition, the panel briefly discussed the merits of the case, and wrote that this case was not filed within the statute of limitations and that equitable estoppel did not apply. They referred back to previous cases in the Seventh Circuit that held that police intimidation was not sufficient to invoke equitable estoppel, and added that the Guardian articles providing "a newfound sense of security" to come forward was not enough to overcome that precedent, either.

The plaintiffs did not appeal the decision to the Supreme Court; the case is now closed.

Summary Authors

Kat Brausch (3/20/2016)

Eva Richardson (1/12/2019)

Ellen Aldin (6/12/2020)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/4262816/parties/vergara-v-dal-ponte/


Judge(s)
Attorney for Plaintiff

Amouyal, Kara Brooke (Illinois)

Fay, Katherine Tapie (Illinois)

Horwitz, Blake Wolfe (Illinois)

Attorney for Defendant

Cazares, Jorge V. (Illinois)

Cifonelli, Jonathan Booker (Illinois)

show all people

Documents in the Clearinghouse

Document

1:15-cv-02407

Docket [PACER]

Oct. 22, 2019

Oct. 22, 2019

Docket
1

1:15-cv-02407

Complaint

March 19, 2015

March 19, 2015

Complaint
47

1:15-cv-02407

Memorandum Opinion and Order

Jan. 31, 2018

Jan. 31, 2018

Order/Opinion
00713506111

1:15-cv-02407

18-01266

Opinion

Vergara v. City of Chicago

U.S. Court of Appeals for the Seventh Circuit

Oct. 22, 2019

Oct. 22, 2019

Order/Opinion

939 F.3d 939

Docket

See docket on RECAP: https://www.courtlistener.com/docket/4262816/vergara-v-dal-ponte/

Last updated April 3, 2024, 3:11 a.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT filed by John Vergara, Jose Garcia, Carlos Ruiz; Jury Demand. Filing fee $ 400, receipt number 0752-10459698.(Horwitz, Blake) (Entered: 03/19/2015)

March 19, 2015

March 19, 2015

RECAP
2

CIVIL Cover Sheet (Horwitz, Blake) (Entered: 03/19/2015)

March 19, 2015

March 19, 2015

PACER
3

ATTORNEY Appearance for Plaintiffs Jose Garcia, Carlos Ruiz, John Vergara by Blake Wolfe Horwitz (Horwitz, Blake) (Entered: 03/19/2015)

March 19, 2015

March 19, 2015

PACER

CASE ASSIGNED to the Honorable Andrea R. Wood. Designated as Magistrate Judge the Honorable Sheila Finnegan. (aee, )

March 20, 2015

March 20, 2015

PACER

SUMMONS Issued as to Defendants City of Chicago, J. V. Dal Ponte, P. J. Nigro, B. Srisutch (pg, )

March 20, 2015

March 20, 2015

PACER
4

MINUTE entry before the Honorable Andrea R. Wood: Initial status hearing set for 5/27/2015 at 9:00 AM. The parties are directed to meet and conduct a planning conference pursuant to Federal Rule of Civil Procedure 26(f). At least seven days before the initial status hearing, the parties shall file a joint written status report, not to exceed five pages in length. The initial status report shall provide the information described on the Court's website at www.ilnd.uscourts.gov under District Judges, Judge Andrea R. Wood, Initial Status Conference. Mailed notice (ef, ) (Entered: 03/20/2015)

March 20, 2015

March 20, 2015

PACER
5

ATTORNEY Appearance for Plaintiffs Jose Garcia, Carlos Ruiz, John Vergara by Blake Wolfe Horwitz (Horwitz, Blake) (Entered: 03/25/2015)

March 25, 2015

March 25, 2015

PACER
6

ATTORNEY Appearance for Plaintiffs Jose Garcia, Carlos Ruiz, John Vergara by Katherine Tapie Fay AMENDED (Fay, Katherine) (Entered: 03/25/2015)

March 25, 2015

March 25, 2015

PACER
7

ATTORNEY Appearance for Plaintiffs Jose Garcia, Carlos Ruiz, John Vergara by Kara Brooke Amouyal (Amouyal, Kara) (Entered: 03/26/2015)

March 26, 2015

March 26, 2015

RECAP
8

ATTORNEY Appearance for Defendants City of Chicago, B. Srisutch by Walter Jones, Jr (Jones, Walter) (Entered: 04/13/2015)

April 13, 2015

April 13, 2015

PACER
9

ATTORNEY Appearance for Defendants City of Chicago, B. Srisutch by Jorge V. Cazares (Cazares, Jorge) (Entered: 04/13/2015)

April 13, 2015

April 13, 2015

PACER
10

ATTORNEY Appearance for Defendants City of Chicago, B. Srisutch by Jonathan Booker Cifonelli (Cifonelli, Jonathan) (Entered: 04/13/2015)

April 13, 2015

April 13, 2015

PACER
11

ATTORNEY Appearance for Defendants City of Chicago, B. Srisutch by Rachel C. Steiner (Steiner, Rachel) (Entered: 04/13/2015)

April 13, 2015

April 13, 2015

PACER
12

MOTION by Defendants City of Chicago, B. Srisutch for extension of time to file answer regarding complaint 1 (Cifonelli, Jonathan) (Entered: 04/13/2015)

April 13, 2015

April 13, 2015

PACER
13

NOTICE of Motion by Jonathan Booker Cifonelli for presentment of motion for extension of time to file answer, motion for relief 12 before Honorable Andrea R. Wood on 4/16/2015 at 09:15 AM. (Cifonelli, Jonathan) (Entered: 04/13/2015)

April 13, 2015

April 13, 2015

PACER
14

MINUTE entry before the Honorable Andrea R. Wood: Motion Hearing set for 4/16/2015 at 9:15 AM 13 is stricken and reset for 4/16/2015 at 9:00 AM. TIME CHANGE ONLY. In the future, defendants must comply with the specified date and time of motion hearings. The days and times on which particular judges hear motions is available online at http://www.ilnd.uscourts.gov/home/judges/JudgesMotionSchedule.aspx. Mailed notice (ef, ) (Entered: 04/14/2015)

April 14, 2015

April 14, 2015

PACER
15

MINUTE entry before the Honorable Andrea R. Wood: Defendants City of Chicago and Officer Srisuth Motion for extension of time to answer 12 is granted. The deadline for Defendants City of Chicago and Officer Srisuth to answer or otherwise plead to Plaintiff's complaint is extended to 5/13/2015. The motion presentment date of 4/16/2015 is stricken. Parties need not appear. Mailed notice (ef, ) (Entered: 04/15/2015)

April 15, 2015

April 15, 2015

PACER
16

ATTORNEY Appearance for Defendant J. V. Dal Ponte by Walter Jones, Jr (Jones, Walter) (Entered: 04/30/2015)

April 30, 2015

April 30, 2015

PACER
17

ATTORNEY Appearance for Defendant J. V. Dal Ponte by Jorge V. Cazares (Cazares, Jorge) (Entered: 04/30/2015)

April 30, 2015

April 30, 2015

PACER
18

ATTORNEY Appearance for Defendant J. V. Dal Ponte by Jonathan Booker Cifonelli (Cifonelli, Jonathan) (Entered: 04/30/2015)

April 30, 2015

April 30, 2015

PACER
19

MOTION by Defendant J. V. Dal Ponte for extension of time to answer or otherwise respond to Plaintiff's Complaint (Cifonelli, Jonathan) (Entered: 04/30/2015)

April 30, 2015

April 30, 2015

PACER
20

NOTICE of Motion by Jonathan Booker Cifonelli for presentment of extension of time 19 before Honorable Andrea R. Wood on 5/6/2015 at 09:00 AM. (Cifonelli, Jonathan) (Entered: 04/30/2015)

April 30, 2015

April 30, 2015

PACER
21

MINUTE entry before the Honorable Andrea R. Wood: Defendant Dal Ponte's unopposed motion for extension of time to answer or otherwise plead 19 is granted. The deadline for Defendant Ponte to answer or otherwise plead to Plaintiff's complaint is extended to 5/13/2015. The motion presentment date of 5/6/2015 is stricken. Parties need not appear. Mailed notice (ef, ) (Entered: 05/05/2015)

May 5, 2015

May 5, 2015

PACER
22

MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM (Jones, Walter) (Entered: 05/13/2015)

May 13, 2015

May 13, 2015

PACER
23

NOTICE of Motion by Walter Jones, Jr for presentment of Motion to Dismiss for Failure to State a Claim 22 before Honorable Andrea R. Wood on 5/19/2015 at 09:00 AM. (Jones, Walter) (Entered: 05/13/2015)

May 13, 2015

May 13, 2015

PACER
24

ATTORNEY Appearance for Defendant P. J. Nigro by Jorge V. Cazares (Cazares, Jorge) (Entered: 05/18/2015)

May 18, 2015

May 18, 2015

PACER
25

ATTORNEY Appearance for Defendant P. J. Nigro by Walter Jones, Jr (Jones, Walter) (Entered: 05/18/2015)

May 18, 2015

May 18, 2015

PACER
26

ATTORNEY Appearance for Defendant P. J. Nigro by Jonathan Booker Cifonelli (Cifonelli, Jonathan) (Entered: 05/18/2015)

May 18, 2015

May 18, 2015

PACER
27

ATTORNEY Appearance for Defendants J. V. Dal Ponte, P. J. Nigro by Rachel C. Steiner (Steiner, Rachel) (Entered: 05/18/2015)

May 18, 2015

May 18, 2015

PACER
28

MINUTE entry before the Honorable Andrea R. Wood: Motion hearing held. Plaintiffs shall respond to Defendant's motion to dismiss 22 by 6/9/2015. Defendants shall reply thereto by 6/23/2015. The initial status hearing set for 5/27/2015 4 remains firm. Mailed notice (ef, ) (Entered: 05/20/2015)

May 19, 2015

May 19, 2015

PACER
29

STATUS Report JOINT by Jose Garcia, Carlos Ruiz, John Vergara (Horwitz, Blake) (Entered: 05/20/2015)

May 20, 2015

May 20, 2015

PACER
30

MOTION by Defendants City of Chicago, J. V. Dal Ponte, P. J. Nigro, B. Srisutch to stay Discovery Pending Resolution of Motion to Dismiss Plaintiffs' Complaint With Prejudice (Jones, Walter) (Entered: 05/22/2015)

May 22, 2015

May 22, 2015

PACER
31

NOTICE of Motion by Walter Jones, Jr for presentment of motion to stay 30 before Honorable Andrea R. Wood on 5/28/2015 at 09:00 AM. (Jones, Walter) (Entered: 05/22/2015)

May 22, 2015

May 22, 2015

PACER
32

MINUTE entry before the Honorable Andrea R. Wood: Status hearing held. Defendants' Motion to Stay 30 is granted. Discovery is stayed pending the resolution of the Motion to Dismiss. Hearing set for 5/28/15 is stricken. Plaintiffs' oral motion to withdraw as counsel is granted. Attorney Katherine Fay is granted leave to withdraw her appearance on behalf of Plaintiffs. Status hearing set for 8/6/15 at 9:00 a.m. Mailed notice (ep, ) (Entered: 05/27/2015)

May 27, 2015

May 27, 2015

PACER
33

RESPONSE by Jose Garcia, Carlos Ruiz, John Vergarain Opposition to MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM 22 (Horwitz, Blake) (Entered: 06/08/2015)

June 8, 2015

June 8, 2015

PACER
34

REPLY by City of Chicago, J. V. Dal Ponte, P. J. Nigro, B. Srisutch to response in opposition to motion 33 (Cifonelli, Jonathan) (Entered: 06/23/2015)

June 23, 2015

June 23, 2015

PACER
35

MINUTE entry before the Honorable Andrea R. Wood: On the Court's own motion, the status hearing set for 8/6/2015 is stricken and reset for 8/18/2015 at 09:00 AM. Mailed notice (ef, ) (Entered: 07/23/2015)

July 23, 2015

July 23, 2015

PACER
36

MINUTE entry before the Honorable Andrea R. Wood: On the Court's own motion, the status hearing set for 8/18/2015 is stricken and reset for 10/7/2015 at 09:00 AM. Mailed notice (ef, ) (Entered: 08/17/2015)

Aug. 17, 2015

Aug. 17, 2015

PACER
37

MINUTE entry before the Honorable Andrea R. Wood: On the Court's on motion, the status hearing set for 10/7/2015 is stricken and reset for 10/21/2015 at 09:00 AM. Mailed notice (ef, ) (Entered: 10/06/2015)

Oct. 6, 2015

Oct. 6, 2015

PACER
38

MINUTE entry before the Honorable Andrea R. Wood: On the Court's on motion, the status hearing set for 10/21/2015 is stricken and reset for 11/20/2015 at 09:00 AM. Mailed notice (ef, ) (Entered: 10/20/2015)

Oct. 20, 2015

Oct. 20, 2015

PACER
39

MINUTE entry before the Honorable Andrea R. Wood: Status hearing set for 11/20/2015 at 9:00 AM is stricken. The Court's ruling on Defendants' motion to dismiss 22 to follow by separate order. Mailed notice (ef, ) (Entered: 11/20/2015)

Nov. 20, 2015

Nov. 20, 2015

PACER
40

MOTION by Plaintiffs Jose Garcia, Carlos Ruiz, John Vergara for discovery LIFT STAY OF DISCOVERY AND LEAVE TO FILE AMENDED COMPLAINT (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Exhibit G, # 8 Exhibit H, # 9 Exhibit I, # 10 Exhibit J, # 11 Exhibit K)(Horwitz, Blake) (Entered: 01/13/2016)

1 Exhibit A

View on PACER

2 Exhibit B

View on PACER

3 Exhibit C

View on PACER

4 Exhibit D

View on PACER

5 Exhibit E

View on PACER

6 Exhibit F

View on PACER

7 Exhibit G

View on PACER

8 Exhibit H

View on PACER

9 Exhibit I

View on PACER

10 Exhibit J

View on PACER

11 Exhibit K

View on PACER

Jan. 13, 2016

Jan. 13, 2016

PACER
41

NOTICE of Motion by Blake Wolfe Horwitz for presentment of motion for discovery, 40 before Honorable Andrea R. Wood on 1/19/2016 at 09:00 AM. (Horwitz, Blake) (Entered: 01/13/2016)

Jan. 13, 2016

Jan. 13, 2016

PACER
42

MINUTE entry before the Honorable Andrea R. Wood: Plaintiffs' motion to lift stay of discovery and for leave to file first amended complaint 40 is taken under advisement along with Defendants' motion to dismiss 22 . No further briefing is required at this time. The Court will rule on the pending motions before the end of the week. The motion presentment hearing set for 1/19/2016 is stricken. Parties need not appear. Mailed notice (ef, ) (Entered: 01/19/2016)

Jan. 19, 2016

Jan. 19, 2016

PACER
43

MINUTE entry before the Honorable Andrea R. Wood: For the reasons set forth in the Memorandum Opinion and Order to follow, the Defendants Motion to Dismiss 22 is granted. Plaintiffs' claims are dismissed with prejudice. Plaintiffs' motion to lift stay of discovery and for leave to file and amended complaint 40 is denied as moot. Mailed notice(aw, ) (Entered: 03/31/2016)

March 31, 2016

March 31, 2016

PACER
44

MOTION by Attorney Rachel C. Steiner to withdraw as attorney for City of Chicago, J. V. Dal Ponte, P. J. Nigro, B. Srisutch. No party information provided (Steiner, Rachel) (Entered: 05/31/2016)

May 31, 2016

May 31, 2016

PACER
45

NOTICE of Motion by Rachel C. Steiner for presentment of motion to withdraw as attorney 44 before Honorable Andrea R. Wood on 6/2/2016 at 09:00 AM. (Steiner, Rachel) (Entered: 05/31/2016)

May 31, 2016

May 31, 2016

PACER
46

MINUTE entry before the Honorable Andrea R. Wood: Motion by counsel to withdraw as attorney 44 is granted. Attorney Rachel C. Steiner is withdrawn as counsel of record for Defendants. The motion presentment date of 6/2/2016 is stricken. Parties need not appear. Mailed notice (ef, ) (Entered: 06/01/2016)

June 1, 2016

June 1, 2016

PACER
47

MEMORANDUM Opinion and Order signed by the Honorable Andrea R. Wood on 1/31/2018.Mailed notice(ef, ) (Entered: 01/31/2018)

Jan. 31, 2018

Jan. 31, 2018

RECAP
48

MINUTE entry before the Honorable Andrea R. Wood: Consistent with the Court's Memorandum Opinion and Order, Defendants' motion to dismiss is granted, Plaintiffs' claims are dismissed with prejudice, and the Clerk of Court is directed to enter Judgment in favor of Defendants. Civil case terminated. Mailed notice (ef, ) (Entered: 01/31/2018)

Jan. 31, 2018

Jan. 31, 2018

PACER
49

ENTERED JUDGMENT. Mailed notice(ef, ) (Entered: 01/31/2018)

Jan. 31, 2018

Jan. 31, 2018

PACER
50

NOTICE of appeal by Jose Garcia, Carlos Ruiz, John Vergara regarding orders 49, 47 Filing fee $ 505, receipt number 0752-14093994. (Horwitz, Blake) (Entered: 02/06/2018)

Feb. 6, 2018

Feb. 6, 2018

PACER
51

DOCKETING Statement by Jose Garcia, Carlos Ruiz, John Vergara regarding notice of appeal 50 (Horwitz, Blake) (Entered: 02/06/2018)

Feb. 6, 2018

Feb. 6, 2018

PACER
52

NOTICE of Appeal Due letter sent to counsel of record regarding notice of appeal 50 (ek, ) (Entered: 02/07/2018)

Feb. 7, 2018

Feb. 7, 2018

PACER
53

TRANSMITTED to the 7th Circuit the short record on notice of appeal 50 . Notified counsel (ek, ) (Entered: 02/07/2018)

Feb. 7, 2018

Feb. 7, 2018

PACER
52

NOTICE of Appeal Due letter sent to counsel of record regarding notice of appeal 50 (ek, ) (Entered: 02/07/2018)

Feb. 7, 2018

Feb. 7, 2018

PACER
54

ACKNOWLEDGMENT of receipt of short record on appeal regarding notice of appeal 50 ; USCA Case No. 18-1266. (ph, ) (Entered: 02/07/2018)

Feb. 7, 2018

Feb. 7, 2018

PACER
53

TRANSMITTED to the 7th Circuit the short record on notice of appeal 50 . Notified counsel (ek, ) (Entered: 02/07/2018)

Feb. 7, 2018

Feb. 7, 2018

PACER
54

ACKNOWLEDGMENT of receipt of short record on appeal regarding notice of appeal 50 ; USCA Case No. 18-1266. (ph, ) (Entered: 02/07/2018)

Feb. 7, 2018

Feb. 7, 2018

PACER
55

MANDATE of USCA dated 10/22/2019 regarding notice of appeal 50 ;USCA No.18−1266 ; No record to be returned. (kp, ) (Entered: 10/22/2019)

Oct. 22, 2019

Oct. 22, 2019

56

BILL of Costs from the USCA, appeal no. 18−1266. (kp, ) (Entered: 10/22/2019)

Oct. 22, 2019

Oct. 22, 2019

57

CERTIFIED COPY OF USCA JUDGMENT dated 9/30/2019 regarding notice of appeal 50 ; USCA No. 18−1266 ; The judgment of the District Court is AFFIRMED, with costs, in accordance with the decision of this court entered on this date. (kp, ) (Entered: 10/22/2019)

Oct. 22, 2019

Oct. 22, 2019

58

CERTIFIED COPY OF OPINION from the USCA for the 7th Circuit; Argued 4/17/2019; Decided 9/30/2019 in USCA case no. 18−1266. (kp, ) Modified on 10/23/2019 (kp, ). (Entered: 10/22/2019)

Oct. 22, 2019

Oct. 22, 2019

Case Details

State / Territory: Illinois

Case Type(s):

Policing

Special Collection(s):

Multi-LexSum (in sample)

Key Dates

Filing Date: March 19, 2015

Closing Date: Dec. 30, 2019

Case Ongoing: No

Plaintiffs

Plaintiff Description:

Chicago residents arrested and detained in the Homan Square detention center

Plaintiff Type(s):

Private Plaintiff

Public Interest Lawyer: Yes

Filed Pro Se: No

Class Action Sought: No

Class Action Outcome: Not sought

Defendants

City of Chicago, City

Defendant Type(s):

Law-enforcement

Jurisdiction-wide

Case Details

Causes of Action:

42 U.S.C. § 1983

Constitutional Clause(s):

Unreasonable search and seizure

Available Documents:

Trial Court Docket

Complaint (any)

Any published opinion

Outcome

Prevailing Party: Defendant

Nature of Relief:

None

Source of Relief:

None

Issues

General:

Over/Unlawful Detention

Policing:

Excessive force

False arrest

National Origin/Ethnicity:

Hispanic