Case: Sigma-Beta-XI v. Riverside

5:18-cv-01399 | U.S. District Court for the Central District of California

Filed Date: July 1, 2018

Case Ongoing

Clearinghouse coding complete

Case Summary

On July 1 2018, Sigma Beta Xi (a non-profit organization) and three children filed this class action in the Central District of California. The plaintiffs, represented by the ACLU, National Center for Youth Law, and private counsel, sued the County of Riverside under state law and 42 U.S.C. § 1983 for violations under the First, Fourth, and Fourteenth Amendments. The plaintiffs sought declaratory and injunctive relief as well as nominal damages. They claimed that Riverside's Youth Accountabilit…

On July 1 2018, Sigma Beta Xi (a non-profit organization) and three children filed this class action in the Central District of California. The plaintiffs, represented by the ACLU, National Center for Youth Law, and private counsel, sued the County of Riverside under state law and 42 U.S.C. § 1983 for violations under the First, Fourth, and Fourteenth Amendments. The plaintiffs sought declaratory and injunctive relief as well as nominal damages. They claimed that Riverside's Youth Accountability Team (YAT) program, which was an alleged probation supervision program, violated their constitutional and state rights.

Specifically, the plaintiffs claimed that the defendants did not give children adequate notice of charges against them, and used coercion and other misleading tactics to induce them to enter the YAT program without their informed consent. As part of this program, the defendants allegedly searched the homes, belongings, and persons of the children in the YAT program and prohibited children in the YAT program from associating with anyone the program did not approve of. Notably, the complaint contended that the YAT program had a significant adverse impact on Black and Latinx children. The plaintiffs requested injunctive relief to enjoin the defendant from engaging in the YAT program practices that violated the plaintiffs' rights.

On September 5, the defendant filed an answer to the complaint, denying generally and specifically the plaintiff's allegations. They stated that the purpose of the YAT program was to "divert certain youth from the juvenile justice system and instead handle them in an informal, treatment-oriented manner, including, without limitation, the provision of school attendance and behavior monitoring, mentoring, and involvement in pro-social activities" and not, as plaintiffs claimed, to "target, ensnare, and discriminate against children in...schools in Riverside County, by stripping them of their constitutional rights and treating them like criminals."

The individual plaintiffs filed an unopposed motion to be certified as a class on September 13, 2018. On September 17, 2018, the court granted their motion after determining that the children satisfied the necessary elements of a class (numerosity, commonality, typicality, and adequacy). The class was certified as: "All children in Riverside County who have been referred to the Riverside County Youth Accountability Team ("YAT") program pursuant to Cal. Welf. & Inst. Code 601, and who had either been placed on a YAT probation contract or had been referred but not yet placed on a YAT probation contract."

The case was referred to Alternative Dispute Resolution in December of 2018. On January 2, 2019, the parties jointly stipulated to a protective order for the youth plaintiffs during the course of this case. After out of court negotiations, the parties moved for class action settlement on July 24, 2019.

The proposed settlement agreement mandated the following:

1) Narrowing the category of youth who fall under the jurisdiction of Welfare & Institutions § 602 and will be enrolled in a Welfare & Institutions Code § 654 program or referred for prosecution under Welfare & Institutions Code § 60

2) Defendants agree not to seek or accept referrals from any source regarding any youth

under the age of 18 into the YAT program

3) Creation of a presumption for the protection of youth charged with school disruption, possession of alcohol, cigarettes, or marijuana, and possession of a laser pointer or graffiti tools. The Probation Department will counsel and close these matters or refer the youth to a community-based organization

4) Addition of defense counsel to the YAT team to legally advocate for the youth

5) Improvements in the risk-assessment tool used by the YAT program

6) Improvements in communication with youth and their parents/guardians about the responsibilities and expectations involved in the program, including an updated contract

7) Updates in records keeping, data tracking, and personnel policies and training

8) The addition of community representatives to the Juvenile Justice Coordinating Committee

The agreement appointed Scott MacDonald and Naomi Goldstein as third-party monitors to report annually on the settlement progress. The agreement is set to expire after 5 years, and the court will retain jurisdiction during that time. The hearing for final approval of the agreement is set for June 20, 2020, although it may be subject to further postponement due to the COVID-19 public health emergency. This case is ongoing.

Summary Authors

Esther Vinarov (9/28/2018)

Alex Moody (5/27/2020)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/7333162/parties/sigma-beta-xi-inc-v-county-of-riverside/


Judge(s)

Bernal, Jesus Gilberto (California)

Attorney for Plaintiff

Comstock, Hannah Karin (California)

Deleon, Melissa Joyce (California)

Feathers, Andrea (California)

Attorney for Defendant

Brown, James E. (California)

show all people

Documents in the Clearinghouse

Document

5:18-cv-01399

Docket [PACER]

Sigma Beta Xi, Inc. v. County of Riverside

April 17, 2020

April 17, 2020

Docket
1

5:18-cv-01399

Complaint

Sigma Beta Xi, Inc. v. County of Riverside

July 1, 2018

July 1, 2018

Complaint
37

5:18-cv-01399

Stipulated Order Certifying Class and Appointing Class Counsel

Sigma Beta Xi, Inc. v. County of Riverside

Sept. 17, 2018

Sept. 17, 2018

Order/Opinion
38

5:18-cv-01399

First Amended Complaint

Sigma Beta Xi, Inc. v. County of Riverside

Sept. 26, 2018

Sept. 26, 2018

Complaint
57-2

5:18-cv-01399

Settlement Agreement and Release

July 24, 2019

July 24, 2019

Settlement Agreement

Resources

Docket

See docket on RECAP: https://www.courtlistener.com/docket/7333162/sigma-beta-xi-inc-v-county-of-riverside/

Last updated Feb. 12, 2024, 3:08 a.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT, filed by Plaintiffs Sigma Beta Xi, Inc., J. F., Jacob T., Andrew M.. (Attorney Sylvia Torres-Guillen added to party J. F.(pty:pla), Attorney Sylvia Torres-Guillen added to party Andrew M.(pty:pla), Attorney Sylvia Torres-Guillen added to party Sigma Beta Xi, Inc.(pty:pla), Attorney Sylvia Torres-Guillen added to party Jacob T.(pty:pla))(Torres-Guillen, Sylvia) (Entered: 07/01/2018)

July 1, 2018

July 1, 2018

PACER
2

Request for Clerk to Issue Summons on Complaint (Attorney Civil Case Opening), 1 filed by Plaintiffs J. F., Andrew M., Sigma Beta Xi, Inc., Jacob T.. (Torres-Guillen, Sylvia) (Entered: 07/01/2018)

July 1, 2018

July 1, 2018

PACER
3

CIVIL COVER SHEET filed by Plaintiffs J. F., Andrew M., Sigma Beta Xi, Inc., Jacob T.. (Torres-Guillen, Sylvia) (Entered: 07/01/2018)

July 1, 2018

July 1, 2018

PACER
4

CERTIFICATE of Interested Parties filed by Plaintiffs All Plaintiffs, identifying Sigma Beta Xi, Inc.; Andrew M. by and through his next friend Denise M.; Jacob T. by and through his next friend, Heather T.; J.F by and through her next friend, Cindy McConnell; County of Riverside; Mark Hake; Bryce Hulstrom. (Torres-Guillen, Sylvia) (Entered: 07/01/2018)

July 1, 2018

July 1, 2018

PACER
5

NOTICE of Constitutional Question filed by Plaintiffs J. F., Andrew M., Sigma Beta Xi, Inc., Jacob T.. (Torres-Guillen, Sylvia) (Entered: 07/01/2018)

July 1, 2018

July 1, 2018

PACER

(Torres-Guillen, Sylvia)

July 2, 2018

July 2, 2018

PACER

FILING FEE PAID for new civil case. Receipt No. 0973-22020937 for $400 filing fee. (Torres-Guillen, Sylvia)

July 2, 2018

July 2, 2018

PACER
6

NOTICE OF ASSIGNMENT to District Judge Ronald S. W. Lew and Magistrate Judge John E. McDermott. (jtil) (Entered: 07/02/2018)

July 2, 2018

July 2, 2018

PACER
7

NOTICE TO PARTIES OF COURT-DIRECTED ADR PROGRAM filed. (jtil) (Entered: 07/02/2018)

July 2, 2018

July 2, 2018

PACER
8

NOTICE OF DEFICIENCIES in Request to Issue Summons. The following error(s) was found: The caption of the summons must match the caption of the complaint verbatim. If the caption is too large to fit in the space provided, enter the name of the first party and then write see attached.Next, attach a face page of the complaint or a second page addendum to the Summons. The summons cannot be issued until this defect has been corrected. Please correct the defect and re-file your request. (jtil) (Entered: 07/03/2018)

July 3, 2018

July 3, 2018

PACER
9

PROOF OF SERVICE filed by Plaintiffs J. F., Andrew M., Sigma Beta Xi, Inc., Jacob T., re Notice (Other) 5 UPON XAVIER BECERRA, ATTORNEY GENERAL FOR THE STATE OF CALIFORNIA RE [DKT 5] NOTICE OF CONSTITUTIONAL QUESTION served on July 2, 2018. (Feathers, Andrea) (Entered: 07/03/2018)

July 3, 2018

July 3, 2018

PACER
10

ORDER RETURNING CASE FOR REASSIGNMENT by Judge Ronald S.W. Lew. ORDER case returned to the Clerk for random reassignment pursuant to General Order 16-05. Case randomly reassigned from Judge Ronald S.W. Lew to Judge Manuel L. Real for all further proceedings. The case number will now reflect the initials of the transferee Judge 5:18-cv-01399 R(JEMx). (rn) (Entered: 07/03/2018)

July 3, 2018

July 3, 2018

PACER
11

Request for Clerk to Issue Summons on Complaint (Attorney Civil Case Opening), 1 filed by Plaintiffs J. F., Andrew M., Jacob T.. (Torres-Guillen, Sylvia) (Entered: 07/05/2018)

July 5, 2018

July 5, 2018

PACER
12

NOTICE OF DEFICIENCIES in Request to Issue Summons RE: Complaint 1 . The following error(s) was found: The phrase "et. al," should not be used on the Summons form. Separate attachments should clearly identify which sections of the summons the attachments belong to. The summons cannot be issued until this defect has been corrected. Please correct the defect and re-file your request. (gk) (Entered: 07/06/2018)

July 6, 2018

July 6, 2018

PACER
13

Request for Clerk to Issue Summons on Complaint (Attorney Civil Case Opening), 1 filed by Plaintiffs J. F., Andrew M., Sigma Beta Xi, Inc., Jacob T.. (Torres-Guillen, Sylvia) (Entered: 07/06/2018)

July 6, 2018

July 6, 2018

PACER
14

21-Day Summons Issued re Complaint 1 as to Defendants County of Riverside, Mark Hake, Chief of the Riverside County Probation Department, in his official capacity, and Bryce Hulstrom, Chief Deputy of the Riverside County Probation Department, in his official capacity. (gk) (Entered: 07/10/2018)

July 10, 2018

July 10, 2018

PACER
15

ORDER RE: NOTICE TO COUNSEL upon filing of the complaint by Judge Manuel L. Real. READ CAREFULLY - FAILURE TO COMPLY MAY LEAD TO SANCTIONS. SEE ORDER FOR DETAILS. (cch) (Entered: 07/11/2018)

July 11, 2018

July 11, 2018

PACER
16

APPLICATION of Non-Resident Attorney Sarah A. Hinger to Appear Pro Hac Vice on behalf of Plaintiffs J. F., Andrew M., Sigma Beta Xi, Inc., Jacob T. (Pro Hac Vice Fee - $400 Fee Paid, Receipt No. 0973-22083064) filed by Plaintiffs J. F., Andrew M., Sigma Beta Xi, Inc., Jacob T.. (Attachments: # 1 Proposed Order) (Torres-Guillen, Sylvia) (Entered: 07/12/2018)

1 Proposed Order

View on PACER

July 12, 2018

July 12, 2018

RECAP
17

ORDER by Judge Manuel L. Real Granting Application of Non-Resident Attorney Sarah A. Hinger to Appear Pro Hac Vice on behalf of Plaintiffs Sigma Beta SI, Inc., Andrew M., Jacob T. and J. F., designating Sylvia Torres-Guillen as local counsel 16 . (gk) (Entered: 07/17/2018)

July 16, 2018

July 16, 2018

PACER
18

Transferring Case purs GO 16-05 (CV-29)

July 18, 2018

July 18, 2018

PACER
19

Initial Order upon Filing of Complaint - form only

July 18, 2018

July 18, 2018

PACER
20

PROOF OF SERVICE Executed by Plaintiff Sigma Beta Xi, Inc., J. F., Jacob T., Andrew M., upon Defendant County of Riverside served on 7/16/2018, answer due 8/6/2018. Service of the Summons and Complaint were executed upon Tammy Mae Lewis, Clerk Designated to Accept Service of Process for County of Riverside in compliance with Federal Rules of Civil Procedure by service on a domestic corporation, unincorporated association, or public entity.Original Summons NOT returned. (Feathers, Andrea) (Entered: 07/20/2018)

July 20, 2018

July 20, 2018

21

PROOF OF SERVICE Executed by Plaintiff Sigma Beta Xi, Inc., J. F., Jacob T., Andrew M., upon Defendant Mark Hake served on 7/16/2018, answer due 8/6/2018. Service of the Summons and Complaint were executed upon Tammy Mae Lewis, Clerk Designated to Accept Service of Process on behalf of MARK HAKE, Chief of Riverside County Probation Dept. in compliance with Federal Rules of Civil Procedure by personal service.Original Summons NOT returned. (Feathers, Andrea) (Entered: 07/20/2018)

July 20, 2018

July 20, 2018

22

PROOF OF SERVICE Executed by Plaintiff Sigma Beta Xi, Inc., J. F., Jacob T., Andrew M., upon Defendant Bryce Hulstrom served on 7/16/2018, answer due 8/6/2018. Service of the Summons and Complaint were executed upon Tammy Mae Lewis, Clerk Designated to Accept Service of Process on behalf of BRYCE HULSTROM, Chief Deputy of Riverside County Probation Department in compliance with Federal Rules of Civil Procedure by personal service.Original Summons NOT returned. (Feathers, Andrea) (Entered: 07/20/2018)

July 20, 2018

July 20, 2018

23

STIPULATION for Leave to Allow Plaintiffs Andrew M., Jacob T., and Their Next Friends to Proceed Pseudonymously filed by Plaintiffs J. F., Andrew M., Sigma Beta Xi, Inc., Jacob T.. (Attachments: # 1 Proposed Order)(Torres−Guillen, Sylvia) (Entered: 07/27/2018)

July 27, 2018

July 27, 2018

24

Leave to File Document Under Seal

1 Proposed Order

View on PACER

2 Redacted Document

View on PACER

July 31, 2018

July 31, 2018

PACER
25

SEALED DECLARATION IN SUPPORT OF APPLICATION to file document (Petitions for Appointment of Next Friend for Plaintiffs Andrew M., Jacob T., and J.F.) under seal 24 filed by Plaintiffs J. F., Andrew M., Sigma Beta Xi, Inc., Jacob T.. (Attachments: # 1 Unredacted Document, # 2 Proof of Service)(Torres−Guillen, Sylvia) (Entered: 07/31/2018)

July 31, 2018

July 31, 2018

26

Leave to File Document Under Seal

Aug. 2, 2018

Aug. 2, 2018

PACER
27

Sealed Motion (Generic sealed motion type event)

Aug. 3, 2018

Aug. 3, 2018

PACER
28

Order

Aug. 8, 2018

Aug. 8, 2018

PACER
29

STIPULATION Extending Time to Answer the complaint as to Mark Hake answer now due 9/5/2018; Bryce Hulstrom answer now due 9/5/2018; County of Riverside answer now due 9/5/2018, re Complaint (Attorney Civil Case Opening), 1 filed by defendant Mark Hake; Bryce Hulstrom; County of Riverside.(Attorney James E Brown added to party County of Riverside(pty:dft), Attorney James E Brown added to party Mark Hake(pty:dft), Attorney James E Brown added to party Bryce Hulstrom(pty:dft))(Brown, James) (Entered: 08/08/2018)

Aug. 8, 2018

Aug. 8, 2018

30

ANSWER to Complaint (Attorney Civil Case Opening), 1 filed by Defendants County of Riverside, Mark Hake, Bryce Hulstrom.(Brown, James) (Entered: 09/05/2018)

Sept. 5, 2018

Sept. 5, 2018

31

CERTIFICATE of Interested Parties filed by Defendants County of Riverside, Mark Hake, Bryce Hulstrom, (Brown, James) (Entered: 09/05/2018)

Sept. 5, 2018

Sept. 5, 2018

32

ORDER SETTING SCHEDULING CONFERENCE by Judge Jesus G. Bernal. Scheduling Conference set for 11/5/2018 at 11:00 AM before Judge Jesus G. Bernal. (ima) (Entered: 09/10/2018)

Sept. 10, 2018

Sept. 10, 2018

34

REQUEST FOR JUDICIAL NOTICE re NOTICE OF MOTION AND MOTION to Certify Class and Appointment of Class Counsel 33 filed by Plaintiffs J. F., Andrew M., Jacob T.. (Attachments: # 1 Exhibit B, # 2 Exhibit C)(Feathers, Andrea) (Entered: 09/13/2018)

Sept. 13, 2018

Sept. 13, 2018

35

Joint STIPULATION to Certify Class filed by Plaintiffs J. F., Andrew M., Jacob T.. (Attachments: # 1 Exhibit A ([Proposed] Order))(Feathers, Andrea) (Entered: 09/13/2018)

Sept. 13, 2018

Sept. 13, 2018

36

NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: NOTICE OF MOTION AND MOTION to Certify Class and Appointment of Class Counsel 33 . The following error(s) was/were found: Local Rule 11−8 Memorandum/brief exceeding 10 pages shall contain table of contents. In response to this notice, the Court may: (1) order an amended or correct document to be filed; (2) order 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. (ad) (Entered: 09/14/2018)

Sept. 14, 2018

Sept. 14, 2018

37

STIPULATED ORDER CERTIFYING CLASS AND APPOINTING CLASS COUNSEL 36 by Judge Jesus G. Bernal. THE COURT HEREBY ORDERS THAT: 1. The Plaintiffs' Motion is GRANTED. Plaintiffs have satisfied the elements of Federal Rule Civil Procedure Rule 23(a) and Rule 23(b)(2), including establishing numerosity, commonality, typicality, adequacy, 23(b)(2) status. To the extent ascertainability is required for Rule 23(b)(2) class actions, the Court also finds the class is ascertainable. Refer to attached document for details. (lom) (Entered: 09/19/2018)

Sept. 17, 2018

Sept. 17, 2018

38

FIRST AMENDED COMPLAINT against Defendants County of Riverside, Mark Hake, Bryce Hulstrom amending Complaint (Attorney Civil Case Opening), 1 , filed by Plaintiffs Sigma Beta Xi, Inc., J. F., Jacob T., Andrew M.(Torres−Guillen, Sylvia) (Entered: 09/26/2018)

Sept. 26, 2018

Sept. 26, 2018

39

Joint STIPULATION for Order Re Plaintiffs' First Amended Complaint and Defendants' Answer filed by Plaintiffs J. F., Andrew M., Sigma Beta Xi, Inc., Jacob T.. (Attachments: # 1 Exhibit A, # 2 Proposed Order)(Torres−Guillen, Sylvia) (Entered: 09/26/2018)

Sept. 26, 2018

Sept. 26, 2018

40

ORDER by Judge Jesus G. Bernal, re Stipulation RE: Plaintiffs' First Amended Complaint and the Parties Pleadings 39 . All of the admissions, denials, allegations, affirmative defenses, and requests for relief presented in Defendants' Answer to Plaintiffs' Complaint shall apply equally to Plaintiffs' First Amended Complaint. SEE DOCUMENT FOR FURTHER INFORMATION. (twdb) (Entered: 09/27/2018)

Sept. 26, 2018

Sept. 26, 2018

41

Joint STIPULATION to Continue scheduling conference from 11/5/18 to 11/19/18 Re: Initial Order Setting R26 Scheduling Conference − form only 32 filed by defendants County of Riverside, Mark Hake, Bryce Hulstrom. (Attachments: # 1 Proposed Order)(Brown, James) (Entered: 10/09/2018)

Oct. 9, 2018

Oct. 9, 2018

42

ORDER by Judge Jesus G. Bernal, Granting Stipulation to Continue 41 . Scheduling Conference continued to 11/19/2018 at 11:00 AM before Judge Jesus G. Bernal. (twdb) (Entered: 10/12/2018)

Oct. 10, 2018

Oct. 10, 2018

43

JOINT REPORT of Rule 26(f) filed by Defendants County of Riverside, Mark Hake, Bryce Hulstrom. (Brown, James) (Entered: 11/05/2018)

Nov. 5, 2018

Nov. 5, 2018

44

Notice of Appearance or Withdrawal of Counsel: for attorney Hannah Karin Comstock counsel for Plaintiffs J. F., Andrew M., Sigma Beta Xi, Inc., Jacob T.. Hannah Comstock is no longer counsel of record for the aforementioned party in this case for the reason indicated in the G−123 Notice. Filed by Plaintiffs Plaintiffs. (Comstock, Hannah) (Entered: 11/09/2018)

Nov. 9, 2018

Nov. 9, 2018

48

AMENDED MINUTES held before Judge Jesus G. Bernal re: Scheduling Conference 47 (mga) (Entered: 12/13/2018)

Nov. 19, 2018

Nov. 19, 2018

45

CIVIL TRIAL SCHEDULING ORDER by Judge Jesus G. Bernal. Amended Pleadings due by 4/29/2019. Discovery cut−off 7/8/2019. Motions due by 9/23/2019. Last date to conduct settlement conference is 8/5/2019 (Magistrate Judge). Final Pretrial Conference set for 11/4/2019 11:00 AM before Judge Jesus G. Bernal. Bench Trial set for 11/19/2019 09:00 AM before Judge Jesus G. Bernal. See Order for details. (ima) (Entered: 11/20/2018)

Nov. 20, 2018

Nov. 20, 2018

46

MINUTE ORDER IN CHAMBERS Scheduling Settlement Conference by Magistrate Judge John E. McDermott. [See document for details.] (san) (Entered: 11/20/2018)

Nov. 20, 2018

Nov. 20, 2018

49

ORDER/REFERRAL to ADR Procedure No 1 by Judge Jesus G. Bernal. Case ordered to Magistrate Judge John E. McDermott for Settlement Conference. ADR Proceeding to be held no later than 8/5/19. (twdb) (Entered: 12/13/2018)

Dec. 13, 2018

Dec. 13, 2018

50

STIPULATION for Protective Order filed by Plaintiffs J. F., Andrew M., Sigma Beta Xi, Inc., Jacob T..(Feathers, Andrea) (Entered: 01/02/2019)

Jan. 2, 2019

Jan. 2, 2019

51

STIPULATION AND PROTECTIVE ORDER by Magistrate Judge John E. McDermott re Stipulation for Protective Order 50 . (See document for details.) (sbou)

Jan. 7, 2019

Jan. 7, 2019

RECAP
52

ORDER RE SETTLEMENT CONFERENCE by Magistrate Judge John E. McDermott. IT IS ORDERED that the parties shall appear for a settlement conference on July 9, 2019, at 10:00 a.m., in Courtroom 640, 6th Floor of the Roybal Federal Building and United States Courthouse, located at 255 E. Temple Street, Los Angeles, California. No later than noon, July 2, 2019, each party shall deliver a Confidential Settlement Statement by email to the Magistrate Judge's chambers email JEM_Chambers@cacd.uscourts.gov. (See document for details.) (sbou) (Entered: 01/31/2019)

Jan. 31, 2019

Jan. 31, 2019

53

Sealed Motion (Generic sealed motion type event)

March 30, 2019

March 30, 2019

PACER
54

Joint STIPULATION to Continue Scheduling Order Deadlines Re: Pretrial−Trial Scheduling Order − form only, 45 filed by Plaintiffs J. F., Andrew M., Sigma Beta Xi, Inc., Jacob T.. (Attachments: # 1 Proposed Order)(Torres−Guillen, Sylvia) (Entered: 04/26/2019)

April 26, 2019

April 26, 2019

55

Order

April 29, 2019

April 29, 2019

PACER
56

Minutes of In Chambers Order/Directive - no proceeding held

June 28, 2019

June 28, 2019

PACER
57

Settlement

1 Declaration of Sylvia Torres-Guillen

View on PACER

2 Exhibit 1-Settlement Agreement (Signed)

View on PACER

3 Exhibit 2-Declaration of Moe Keshavarazi

View on PACER

4 Exhibit 3-Declaration of Sylvia Torres-Guillen

View on PACER

5 Exhibit 4-Declaration of Sarah Hinger

View on PACER

6 Exhibit 5-Declaration of Michael Harris

View on PACER

7 Exhibit 6-Qualifications of Proposed Administrator

View on PACER

8 Proposed Order

View on PACER

July 25, 2019

July 25, 2019

PACER
58

Attorney Fees

1 Declaration SYLVIA TORRES-GUILLEN

View on PACER

2 Proposed Order

View on PACER

July 26, 2019

July 26, 2019

PACER
59

Settlement

Aug. 27, 2019

Aug. 27, 2019

PACER
60

Status Report

1 Exhibit

View on PACER

2 Proposed Order

View on PACER

Sept. 6, 2019

Sept. 6, 2019

PACER
61

Order

Sept. 6, 2019

Sept. 6, 2019

PACER
62

Notice of Appearance or Withdrawal of Counsel: for attorney Alexis Martin Piazza counsel for Plaintiffs J. F., Andrew M., Sigma Beta Xi, Inc., Jacob T.. Alexis Martin Piazza is no longer counsel of record for the aforementioned party in this case for the reason indicated in the G−123 Notice. Filed by Plaintiffs' Counsel Sigma Beta Xi, Inc., et al.. (Piazza, Alexis) (Entered: 09/09/2019)

Sept. 9, 2019

Sept. 9, 2019

63

Notice of Appearance or Withdrawal of Counsel: for attorney Linnea L Nelson counsel for Plaintiffs J. F., Andrew M., Sigma Beta Xi, Inc., Jacob T.. Christine Patricia Sun is no longer counsel of record for the aforementioned party in this case for the reason indicated in the G−123 Notice. Filed by Plaintiff Attorney Linnea Nelson. (Nelson, Linnea) (Entered: 09/11/2019)

Sept. 11, 2019

Sept. 11, 2019

64

Status Report

1 Exhibit

View on PACER

2 Proposed Order

View on PACER

Sept. 20, 2019

Sept. 20, 2019

PACER
65

Status Report

Sept. 20, 2019

Sept. 20, 2019

PACER
66

Response

1 Proposed Order Re Continuance of Dates in Court's Sept. 6, 2019 Order (Dkt.

View on PACER

Sept. 20, 2019

Sept. 20, 2019

PACER
67

Order

Sept. 24, 2019

Sept. 24, 2019

PACER
68

Joint STIPULATION for Hearing re Request for Status Conference Hearing filed by Plaintiffs J. F., Andrew M., Sigma Beta Xi, Inc., Jacob T.. (Attachments: # 1 Exhibit A)(Torres−Guillen, Sylvia) (Entered: 11/08/2019)

Nov. 8, 2019

Nov. 8, 2019

69

SCHEDULING NOTICE AND ORDER by Judge Jesus G. Bernal GRANTING Stipulation for Hearing 68 . A Status Conference is set for 11/19/2020 09:00 AM before Judge Jesus G. Bernal. IT IS SO ORDERED.THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (mga) TEXT ONLY ENTRY

Nov. 13, 2019

Nov. 13, 2019

Text Only Scheduling Notice

Nov. 13, 2019

Nov. 13, 2019

PACER

Text Only Scheduling Notice

Nov. 14, 2019

Nov. 14, 2019

PACER
71

Status Report

Nov. 18, 2019

Nov. 18, 2019

PACER
72

Notice of Electronic Filing re Stipulation for Hearing 68 e−mailed to Alexis Piazza bounced due to No longer with firm. The primary e−mail address associated with the attorney record has been deleted. Pursuant to Local Rules it is the attorneys obligation to maintain all personal contact information including e−mail address in the CM/ECF system. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (lmh) TEXT ONLY ENTRY (Entered: 11/21/2019)

Nov. 21, 2019

Nov. 21, 2019

Text Only Bounced Notice of Electronic Filing E-mail

Nov. 21, 2019

Nov. 21, 2019

PACER
73

Status Report

1 Exhibit A thru E

View on PACER

Dec. 12, 2019

Dec. 12, 2019

PACER
75

SCHEDULING NOTICE by Judge Jesus G. Bernal Take notice that the Status Conference set for 12/16/2019 will be held at 11:00 AM before Judge Jesus G. Bernal. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (mga) TEXT ONLY ENTRY (Entered: 12/13/2019)

Dec. 13, 2019

Dec. 13, 2019

74

Status Conference - optional html form

Dec. 13, 2019

Dec. 13, 2019

PACER

Text Only Scheduling Notice

Dec. 13, 2019

Dec. 13, 2019

PACER
76

NOTICE OF LODGING filed Notice of Lodging of [Proposed] Order Re Continuance of Dates in the Court's September 23, 2019 Order re Order, 67 (Attachments: # 1 Proposed Order)(Torres−Guillen, Sylvia) (Entered: 12/17/2019)

Dec. 17, 2019

Dec. 17, 2019

77

Order

Dec. 23, 2019

Dec. 23, 2019

PACER
78

NOTICE of Change of Attorney Business or Contact Information: for attorney Michael Harris counsel for Plaintiffs J. F., Andrew M., Sigma Beta Xi, Inc., Jacob T.. Changing Address to 1212 Broadway, Suite 600, Oakland, CA 94612. Filed by Plaintiffs J. F., Andrew M., Sigma Beta Xi, Inc., Jacob T.. (Harris, Michael) (Entered: 01/08/2020)

Jan. 8, 2020

Jan. 8, 2020

79

Joint STIPULATION to Continue Hearing on Final Approval and Attorneys' Fees from April 6, 2020 at 9:00 a.m. to April 20, 2020 at 9:00 a.m. filed by Plaintiffs J. F., Andrew M., Sigma Beta Xi, Inc., Jacob T.. (Attachments: # 1 Proposed Order)(Torres−Guillen, Sylvia) (Entered: 03/05/2020)

March 5, 2020

March 5, 2020

80

Settlement

1 Summary of Objections or Responses to Class Settlement Received from Class Memb

View on PACER

2 Declaration of Sylvia Torres-Guillen in Support of Plaintiffs' Motion for F

View on PACER

3 Declaration of Linnea L. Nelson in Support of Summary of Objections or Responses

View on PACER

4 Declaration of Kelly Moran in Support of Summary of Objections or Responses to C

View on RECAP

5 Proposed Order

View on PACER

March 9, 2020

March 9, 2020

PACER
81

Declaration (Motion related)

1 Exhibit 1

View on PACER

March 12, 2020

March 12, 2020

PACER
82

Order

March 23, 2020

March 23, 2020

PACER
83

SCHEDULING NOTICE AND ORDER by Judge Jesus G. Bernal. The hearing on the MOTION FOR ATTORNEYS' FEES AND COSTS [Dkt. No. 58] and the MOTION FOR FINAL APPROVAL OF CLASS ACTION SETTLEMENT [Dkt. No. 80] is hereby continued from 4/20/2020 to 6/20/2020 at 9:00 AM. IT IS SO ORDERED. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (npo) TEXT ONLY ENTRY (Entered: 04/17/2020)

April 17, 2020

April 17, 2020

Text Only Scheduling Notice

April 17, 2020

April 17, 2020

PACER

Text Only Scheduling Notice

June 5, 2020

June 5, 2020

PACER
85

Motion Hearing

June 22, 2020

June 22, 2020

PACER
86

~Util - Terminate Civil Case AND Minutes of In Chambers Order/Directive - no proceeding held

June 26, 2020

June 26, 2020

PACER
87

Settlement Agreement

Aug. 25, 2020

Aug. 25, 2020

PACER
88

Miscellaneous Document

Sept. 24, 2020

Sept. 24, 2020

PACER
89

Settlement

1 Proposed Order

View on PACER

Sept. 25, 2020

Sept. 25, 2020

PACER
90

Order

Oct. 8, 2020

Oct. 8, 2020

PACER
91

Notice of Appearance or Withdrawal of Counsel (G-123)

Jan. 5, 2022

Jan. 5, 2022

PACER
92

Deficiency in Electronically Filed Documents (G-112A) - optional html form

Jan. 6, 2022

Jan. 6, 2022

PACER
93

Appearance

Oct. 25, 2023

Oct. 25, 2023

PACER
94

Deficiency in Electronically Filed Documents (G-112A) - optional html form

Oct. 26, 2023

Oct. 26, 2023

PACER
95

Notice of Appearance or Withdrawal of Counsel (G-123)

Oct. 30, 2023

Oct. 30, 2023

PACER

Case Details

State / Territory: California

Case Type(s):

Criminal Justice (Other)

Special Collection(s):

Post-WalMart decisions on class certification

Multi-LexSum (in sample)

Key Dates

Filing Date: July 1, 2018

Case Ongoing: Yes

Plaintiffs

Plaintiff Description:

All children in Riverside County who have been referred to the Riverside County Youth Accountability Team ("YAT") program pursuant to Cal. Welf. & Inst. Code 601, and who had either been placed on a YAT probation contract or had been referred but not yet placed on a YAT probation contract.

Plaintiff Type(s):

Private Plaintiff

Non-profit NON-religious organization

Attorney Organizations:

ACLU of Southern California

ACLU Affiliates (any)

National Center for Youth Law

ACLU of Northern California

Public Interest Lawyer: Yes

Filed Pro Se: No

Class Action Sought: Yes

Class Action Outcome: Granted

Defendants

Riverside County (Riverside), County

Case Details

Causes of Action:

42 U.S.C. § 1983

State law

Constitutional Clause(s):

Due Process

Unreasonable search and seizure

Freedom of speech/association

Available Documents:

Trial Court Docket

Complaint (any)

Injunctive (or Injunctive-like) Relief

Outcome

Prevailing Party: Plaintiff

Nature of Relief:

Injunction / Injunctive-like Settlement

Source of Relief:

Settlement

Form of Settlement:

Court Approved Settlement or Consent Decree

Issues

General:

Disciplinary procedures

Juveniles

Search policies

Discrimination-area:

Disparate Impact

Discrimination-basis:

National origin discrimination

Race discrimination

Race:

Black

National Origin/Ethnicity:

Hispanic