Case: Owino v. CoreCivic, Inc.

3:17-cv-01112 | U.S. District Court for the Southern District of California

Filed Date: May 31, 2017

Case Ongoing

Clearinghouse coding complete

Case Summary

This entry is a combination of two cases (Owino v. CoreCivic, Inc. and Gonzalez v. CoreCivic, Inc.), which have been effectively combined into one class action. Owino was filed by former immigration detainees on May 31, 2017 as a putative class action in the U.S. District Court for the Southern District of California. The plaintiffs sued CoreCivic, Inc. under the Trafficking Victims Protection Act (TVPA) and state law. The plaintiffs, represented by private counsel, sought declaratory, injuncti…

This entry is a combination of two cases (Owino v. CoreCivic, Inc. and Gonzalez v. CoreCivic, Inc.), which have been effectively combined into one class action.

Owino was filed by former immigration detainees on May 31, 2017 as a putative class action in the U.S. District Court for the Southern District of California. The plaintiffs sued CoreCivic, Inc. under the Trafficking Victims Protection Act (TVPA) and state law. The plaintiffs, represented by private counsel, sought declaratory, injunctive, and monetary relief. The plaintiffs alleged that CoreCivic had a practice of paying detainees at the Otay Mesa Detention Center only one dollar a day if they volunteered to perform certain jobs and services. The plaintiffs also alleged that, in other instances, CoreCivic forced detainees to perform various forms of manual labor for no compensation at all.

The defendant moved to dismiss the complaint on August 11, 2017. The defendant alleged that the plaintiff had failed to state a claim under the TVPA for which relief could be granted, and alleged that the plaintiff’s state law claims were preempted by federal law. Pending resolution of a motion to consolidate Gonzalez with Owino, the judge stayed proceedings on February 16, 2018 and deferred ruling on the defendant’s motion to dismiss.

In Gonzalez, immigration detainees sued CoreCivic on December 27, 2017 under the TVPA and state law, alleging substantially the same facts as the plaintiffs in Owino. The plaintiffs, represented by Al Otro Lado and private counsel, sought declaratory, injunctive, and monetary relief. On January 22, 2018, the plaintiffs moved to consolidate the two cases due to legal and factual similarities between them. On February 23, 2018, the plaintiffs in Owino moved to intervene in order to oppose consolidation. The court granted the motion to intervene. On April 4, 2018, the court denied the Gonzalez plaintiffs’ motion to consolidate and stayed the case on grounds that the facts were duplicative of those alleged in Owino. Over a year later, the case is presumably still ongoing pending resolution in Owino.

On May 14, 2018, the judge in Owino lifted the stay and denied the defendant’s motion to dismiss in part, and granted it in part. The plaintiffs’ TVPA claim remained largely intact, and was dismissed only to the extent that it alleged violations of a particular amendment to the TVPA that occurred prior to the amendment’s enactment in December 2008.

While the parties litigated various discovery issues, the plaintiffs filed a First Amended Complaint on October 12, 2018, asserting additional claims of negligence and unjust enrichment against CoreCivic. On April 15, 2019, the plaintiff's requested to certify a class.

On June 5, 2019, the plaintiffs moved for partial summary judgment on its claims under the California Labor Code. But on July 11, 2019, the defendants moved for judgment on the pleadings.

On April 1, 2020, Judge Janis Sammartino issued an order denying the plaintiffs' motion for partial summary judgment, denying the defendant's motion for judgment on the pleadings, and granting in part the motion for class certification. Judge Sammartino concluded that summary judgment in favor of the plaintiffs was inappropriate because class certification had not yet been granted and "the one-way intervention rule typically precludes a court from ruling on a merits-based motion before the class is certified and notified." Furthermore, Judge Sammartino denied the defendant's motion for judgment on the pleadings because defendant failed to assert its personal jurisdiction defense in its first responsive pleadings, thus waiving the right to that defense. 2020 WL 1550218.

Judge Sammartino granted certification to three classes: (1) The California Forced Labor Class, comprised of ICE detainees who were detained at a CoreCivic facility located in California after January 1, 2006 and cleaned areas of the facilities above and beyond personal housekeeping standards and performed such work under threat of discipline irrespective of whether the work was paid or unpaid; (2) The National Forced Labor Class, comprised of ICE detainees in CoreCivic facilities after December 23, 2008 who cleaned areas of the facilities above and beyond personal housekeeping standards and performed such work under threat of discipline irrespective of whether the work was paid or unpaid; and (3) The California Labor Law Class, "comprised of '[a]ll ICE detainees who (i) were detained at a CoreCivic facility located in California between May 31, 2013 and the present, and (ii) worked through CoreCivic's Voluntary Work Program during their period of detention in California." 2020 WL 1550218.

Two weeks later, the defendants moved for reconsideration, which was denied by Judge Sammartino on January 13, 2021. In early March, the Ninth Circuit granted CoreCivic's petition for permission to appeal the district court's April 1 order granting class certification and the order denying reconsideration. On July 28, 2021, the district court stayed all proceedings apart from an ongoing discovery dispute pending the appeal. Two days later, the court resolved the discovery dispute, ordering CoreCivic to broaden and prioritize its discovery production.

As of March 26, 2022, the Ninth Circuit appeal was pending and district court proceedings remained stayed.

Summary Authors

Peter Harding (10/11/2019)

Aaron Gurley (4/8/2020)

Related Cases

Gonzalez v. CoreCivic, Inc., Southern District of California (2017)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/6127721/parties/owino-v-corecivic-inc/


Judge(s)
Attorney for Plaintiff

Ahdoot, Robert R. (California)

Burns, Warren T. (Texas)

Charest, Daniel H. (Texas)

Attorney for Defendant

Acedo, Nicholas Daniel (Arizona)

Fletcher, Ashlee B (Arizona)

Expert/Monitor/Master/Other

show all people

Documents in the Clearinghouse

Document

3:17-cv-02573

Docket [PACER]

Gonzalez v. CoreCivic, Inc.

Aug. 20, 2018

Aug. 20, 2018

Docket

3:17-cv-01112

Docket [PACER]

April 15, 2020

April 15, 2020

Docket
1

3:17-cv-01112

Class Action Complaint

May 31, 2017

May 31, 2017

Complaint
18

3:17-cv-01112

Defendant's Notice of Motion and Motion to Dismiss Complaint

Aug. 11, 2017

Aug. 11, 2017

Pleading / Motion / Brief
1

3:17-cv-02573

Complaint

Gonzalez v. CoreCivic, Inc.

Dec. 27, 2017

Dec. 27, 2017

Complaint
33

3:17-cv-01112

Order Staying Case and Deferring Ruling on Motion to Dismiss

Feb. 16, 2018

Feb. 16, 2018

Order/Opinion
36

3:17-cv-02573

Order: (1) Granting Motion for Limited Intervention; (2) Denying as Moot Ex Parte Motion to Shorten Time; (3) Vacating Hearing; and (4) Setting Briefing Schedule

Gonzalez v. CoreCivic, Inc.

March 6, 2018

March 6, 2018

Order/Opinion

2018 WL 2018

44

3:17-cv-02573

Order: (1) Denying Motion to Consolidate; and (2) Staying Case

Gonzalez v. CoreCivic, Inc.

April 4, 2018

April 4, 2018

Order/Opinion

2018 WL 2018

38

3:17-cv-01112

Order Granting in Part and Denying in Part Defendant's Motion to Dismiss

May 14, 2018

May 14, 2018

Order/Opinion

2018 WL 2018

67

3:17-cv-01112

Class Action First Amended Complaint

Oct. 12, 2018

Oct. 12, 2018

Complaint

Docket

See docket on RECAP: https://www.courtlistener.com/docket/6127721/owino-v-corecivic-inc/

Last updated March 23, 2024, 3:07 a.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT with Jury Demand against All Defendants (Filing fee $400 receipt number 0974-10125194.), filed by Sylvester Owino, Jonathan Gomez. (Attachments: # 1 Civil Cover Sheet)The new case number is 3:17-cv-1112-JLS-NLS. Judge Janis L. Sammartino and Magistrate Judge Nita L. Stormes are assigned to the case. (Teel, Robert)(mxn) (sjt). (Entered: 06/01/2017)

1 Civil Cover Sheet

View on PACER

May 31, 2017

May 31, 2017

Clearinghouse
2

Summons Issued. Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (mxn) (Entered: 06/01/2017)

June 1, 2017

June 1, 2017

PACER
3

Request to Appear Pro Hac Vice ( Filing fee received: $ 206 receipt number 0974-10172060.) (Application to be reviewed by Clerk.) (Acedo, Nicholas) (kcm). (Entered: 06/16/2017)

June 16, 2017

June 16, 2017

PACER
4

Request to Appear Pro Hac Vice, No payment Submitted. (Application to be reviewed by Clerk.) (Struck, Daniel)(jrd) (Entered: 06/20/2017)

June 20, 2017

June 20, 2017

PACER
5

Request to Appear Pro Hac Vice, No payment Submitted. (Application to be reviewed by Clerk.) (Love, Rachel)(jrd) (Entered: 06/20/2017)

June 20, 2017

June 20, 2017

PACER
6

Request to Appear Pro Hac Vice ( Filing fee received: $ 206 receipt number 0974-10182709.) (Application to be reviewed by Clerk.) (Fletcher, Ashlee) (Entered: 06/21/2017)

June 21, 2017

June 21, 2017

PACER
7

ORDER Approving Pro Hac Vice Application of Nicholas D. Acedo, re 3 Request to Appear Pro Hac Vice. Signed by Judge Janis L. Sammartino on 6/20/2017.(jrd) (Entered: 06/21/2017)

June 21, 2017

June 21, 2017

PACER
8

MOTION for Extension of Time to File Answer by CoreCivic, Inc.. (Acedo, Nicholas) (dxj). (Entered: 06/26/2017)

June 26, 2017

June 26, 2017

PACER
9

CERTIFICATE OF SERVICE by CoreCivic, Inc. re 8 MOTION for Extension of Time to File Answer (Acedo, Nicholas) QC Mailer re: Only attorneys can use s/ (dxj). (Entered: 06/26/2017)

June 26, 2017

June 26, 2017

PACER
10

SUMMONS Returned Executed by Sylvester Owino, Jonathan Gomez. CoreCivic, Inc. served. (Teel, Robert) (dxj). (Entered: 06/26/2017)

June 26, 2017

June 26, 2017

RECAP
11

ORDER Approving Pro Hac Vice Application of Daniel P Struck, re 4 Request to Appear Pro Hac Vice. Signed by Judge Janis L. Sammartino on 6/22/2017.(jrd) (Entered: 06/26/2017)

June 26, 2017

June 26, 2017

PACER
12

ORDER Approving Pro Hac Vice Application of Ashlee Beth Fletcher, re 6 Request to Appear Pro Hac Vice. Signed by Judge Janis L. Sammartino on 6/22/2017.(jrd) (Entered: 06/26/2017)

June 26, 2017

June 26, 2017

PACER
13

ORDER Approving Pro Hac Vice Application of Rachel Love, re 5 Request to Appear Pro Hac Vice. Signed by Judge Janis L. Sammartino on 6/22/2017.(jrd) (Entered: 06/26/2017)

June 26, 2017

June 26, 2017

PACER
14

ORDER Granting Unopposed 8 Motion for Extension of Time. It is ordered that defendant shall file an answer, or otherwise respond to plaintiff's complaint on or before 7/28/2017. Signed by Judge Janis L. Sammartino on 6/28/2017. (dxj) (Entered: 06/28/2017)

June 28, 2017

June 28, 2017

PACER
15

MOTION for Extension of Time to File, MOTION for Extension of Time to File Answer by CoreCivic, Inc.. (Fletcher, Ashlee) (dxj). (Entered: 07/25/2017)

July 25, 2017

July 25, 2017

PACER
16

CERTIFICATE OF SERVICE by CoreCivic, Inc. re 15 MOTION for Extension of Time to File MOTION for Extension of Time to File Answer (Fletcher, Ashlee) (dxj). (Entered: 07/25/2017)

July 25, 2017

July 25, 2017

RECAP
17

ORDER Granting Unopposed 15 Motion for Extension of Time. It is ordered that Defendant shall file an answer, or otherwise respond, to Plaintiff's Complaint on or before 8/11/2017. Signed by Judge Janis L. Sammartino on 7/27/2017. (dxj) (Entered: 07/27/2017)

July 27, 2017

July 27, 2017

PACER
18

MOTION to Dismiss for Failure to State a Claim (Including Notice of Motion) by CoreCivic, Inc.. (Attachments: # 1 Memo of Points and Authorities, # 2 Proof of Service)(Acedo, Nicholas) (mpl). (Entered: 08/11/2017)

1 Memo of Points and Authorities

View on RECAP

2 Proof of Service

View on PACER

Aug. 11, 2017

Aug. 11, 2017

Clearinghouse
19

NOTICE of Party With Financial Interest by CoreCivic, Inc. . No Parties With Financial Interest. (Attachments: # 1 Proof of Service)(Acedo, Nicholas) (mpl). (Entered: 08/11/2017)

1 Proof of Service

View on PACER

Aug. 11, 2017

Aug. 11, 2017

RECAP
20

Joint MOTION for Leave to File Excess Pages by Jonathan Gomez, Sylvester Owino. (Attachments: # 1 Proof of Service Certificate of Service)(Teel, Robert) (mpl). (Entered: 08/28/2017)

Aug. 28, 2017

Aug. 28, 2017

PACER
21

ORDER Granting 20 Motion to Exceed Page Limitation. It is ordered that the Plaintiffs may file a 31 page memorandum in opposition to Defendant's Motion to Dismiss, and Defendant may file a 13 page reply memorandum in support of its motion. Signed by Judge Janis L. Sammartino on 8/29/2017. (mpl) (jao). (Entered: 08/29/2017)

Aug. 29, 2017

Aug. 29, 2017

PACER
22

RESPONSE in Opposition re 18 MOTION to Dismiss for Failure to State a Claim (Including Notice of Motion) filed by Jonathan Gomez, Sylvester Owino. (Attachments: # 1 Proof of Service)(Teel, Robert)(mpl). (Entered: 08/31/2017)

1 Proof of Service

View on RECAP

Aug. 31, 2017

Aug. 31, 2017

RECAP
23

NOTICE of Change of Address by Robert L. Teel (Attachments: # 1 Proof of Service)(Teel, Robert) (mpl). (Entered: 08/31/2017)

Aug. 31, 2017

Aug. 31, 2017

PACER
24

NOTICE of Change of Address by Ashlee Beth Fletcher (Attachments: # 1 Proof of Service)(Fletcher, Ashlee) (mpl). (Entered: 09/05/2017)

Sept. 5, 2017

Sept. 5, 2017

PACER
25

ORDER Vacating Hearing. The Court vacates the hearing on Defendant's Motion, presently set for 9/14/2017, and takes the matter under submission without oral argument pursuant to Local Rule 7.1(d)(1). Signed by Judge Janis L. Sammartino on 9/7/2017.(mpl) (jao). (Entered: 09/07/2017)

Sept. 7, 2017

Sept. 7, 2017

RECAP
26

REPLY to Response to Motion re 18 MOTION to Dismiss for Failure to State a Claim (Including Notice of Motion) filed by CoreCivic, Inc.. (Attachments: # 1 Certificate of Service)(Acedo, Nicholas) (mpl). (Entered: 09/07/2017)

1 Certificate of Service

View on RECAP

Sept. 7, 2017

Sept. 7, 2017

RECAP
27

REQUEST FOR JUDICIAL NOTICE by Jonathan Gomez, Sylvester Owino re 22 Response in Opposition to Motion and Notice of Supplemental Authority (Attachments: # 1 Exhibit 1 to Notice of Supplemental Authority and Request for Judicial Notice, # 2 Proof of Service)(Teel, Robert) (mpl). (Entered: 12/06/2017)

Dec. 6, 2017

Dec. 6, 2017

PACER
28

NOTICE of Name Change by CoreCivic, Inc. (Fletcher, Ashlee)(acc). (Entered: 12/15/2017)

Dec. 15, 2017

Dec. 15, 2017

PACER
29

CERTIFICATE OF SERVICE by CoreCivic, Inc. re 28 Notice (Other) (Fletcher, Ashlee) (mpl). (Entered: 12/15/2017)

Dec. 15, 2017

Dec. 15, 2017

PACER
30

REQUEST FOR JUDICIAL NOTICE by CoreCivic, Inc. re 27 Request for Judicial Notice, - Defendant's Response (Attachments: # 1 Proof of Service)(Acedo, Nicholas)(mpl). (Entered: 12/15/2017)

Dec. 15, 2017

Dec. 15, 2017

PACER
31

NOTICE OF RELATED CASE(S) by Carlos Gonzalez, Juan Jose Merino-Rodas, Maribel Gutierrez-Canchola, Gladys Carrera-Duarte, Jennye Pagoada-Lopez of case(s) 17-cv-02573 . (Attachments: # 1 Exhibit A - Owino Complaint, # 2 Exhibit B - Gonzalez Complaint)(Thompson, William)(mpl). (Entered: 01/03/2018)

1 Exhibit A - Owino Complaint

View on PACER

2 Exhibit B - Gonzalez Complaint

View on PACER

Jan. 3, 2018

Jan. 3, 2018

PACER
32

REQUEST FOR JUDICIAL NOTICE by Jonathan Gomez, Sylvester Owino re 22 Response in Opposition to Motion to Dismiss; Notice of Supplemental Authority (Attachments: # 1 Exhibit 1 to Notice of Supplemental Authority and Request for Judicial Notice, # 2 Proof of Service)(Teel, Robert) (mpl). (Entered: 02/11/2018)

Feb. 11, 2018

Feb. 11, 2018

PACER
33

ORDER Staying Case and Deferring Ruling on 18 Motion to Dismiss. Signed by Judge Janis L. Sammartino on 2/16/2018. (mpl) (Entered: 02/16/2018)

Feb. 16, 2018

Feb. 16, 2018

Clearinghouse
34

NOTICE of Association of Counsel by Jonathan Gomez, Sylvester Owino (Fox, Nicholas)Attorney Nicholas J. Fox added to party Jonathan Gomez(pty:pla), Attorney Nicholas J. Fox added to party Sylvester Owino(pty:pla)(mpl). QC mail re wrong event used. (Entered: 02/27/2018)

Feb. 27, 2018

Feb. 27, 2018

PACER
35

NOTICE of Association of Counsel by Jonathan Gomez, Sylvester Owino (Ridley, Eileen)Attorney Eileen Regina Ridley added to party Jonathan Gomez(pty:pla), Attorney Eileen Regina Ridley added to party Sylvester Owino(pty:pla)QC Mail re wrong event used (mpl). (Entered: 02/27/2018)

Feb. 27, 2018

Feb. 27, 2018

PACER
36

REQUEST FOR JUDICIAL NOTICE by CoreCivic, Inc. re 26 Reply to Response to Motion, 32 Request for Judicial Notice, (Attachments: # 1 Proof of Service)(Acedo, Nicholas) (mpl). (Entered: 03/02/2018)

March 2, 2018

March 2, 2018

PACER
37

NOTICE of Appearance by J. Mark Waxman on behalf of Jonathan Gomez, Sylvester Owino (Waxman, J.)Attorney J. Mark Waxman added to party Jonathan Gomez(pty:pla), Attorney J. Mark Waxman added to party Sylvester Owino(pty:pla) (mpl). (Entered: 04/20/2018)

April 20, 2018

April 20, 2018

PACER
38

Order Granting in Part and Denying in Part Defendant's 18 Motion to Dismiss and Lifting Stay on Proceedings. Signed by Judge Janis L. Sammartino on 5/14/2018.(mpl) (Entered: 05/14/2018)

May 14, 2018

May 14, 2018

Clearinghouse
39

Request to Appear Pro Hac Vice (Filing fee received: $ 206 receipt number 0974-11227148.)(Application to be reviewed by Clerk.) (Attachments: # 1 Certificate of Service)(Lee, Jacob)(jrd) (Entered: 05/17/2018)

May 17, 2018

May 17, 2018

PACER
40

ORDER Approving the Pro Hac Vice Application of Jacob Brady Lee (Re: Doc. No. 39 Request to Appear Pro Hac Vice). Signed by Judge Janis L. Sammartino on 5/21/2018.(jrd) (Entered: 05/23/2018)

May 23, 2018

May 23, 2018

PACER
41

Joint MOTION for Extension of Time to File Answer by CoreCivic, Inc. (Lee, Jacob) (mpl). (Entered: 05/30/2018)

May 30, 2018

May 30, 2018

PACER
42

CERTIFICATE OF SERVICE by CoreCivic, Inc. re 41 Joint MOTION for Extension of Time to File Answer (Lee, Jacob) (mpl). (Entered: 05/30/2018)

May 30, 2018

May 30, 2018

PACER
43

ORDER Granting 41 Joint Motion for Extension of Time to Answer. Defendant shall file a responsive pleading on or before 6/8/2018. Signed by Judge Janis L. Sammartino on 5/31/2018. (mpl) (Entered: 05/31/2018)

May 31, 2018

May 31, 2018

PACER
44

ANSWER to 1 Complaint, with Jury Demand, COUNTERCLAIM against Jonathan Gomez, Sylvester Owino by CoreCivic, Inc. (Attachments: # 1 Proof of Service)(Struck, Daniel) (mpl). (Entered: 06/08/2018)

1 Proof of Service

View on PACER

June 8, 2018

June 8, 2018

PACER
45

DEMAND for Trial by Jury by CoreCivic, Inc. (Attachments: # 1 Proof of Service)(Struck, Daniel) (mpl). (Entered: 06/08/2018)

June 8, 2018

June 8, 2018

PACER
46

NOTICE AND ORDER Setting Telephonic Early Neutral Evaluation Conference and Case Management Conference. The Early Neutral Evaluation and Case Management Conference is set for 7/26/2018 at 2:30 p.m. before Magistrate Judge Nita L. Stormes. The Joint Discovery Plan is due 7/13/2018. Signed by Magistrate Judge Nita L. Stormes on 6/11/2018.(mpl) (Entered: 06/11/2018)

June 11, 2018

June 11, 2018

PACER
47

MOTION for Reconsideration re 38 Order Lifting Stay by CoreCivic, Inc.. (Attachments: # 1 Memo of Points and Authorities, # 2 Index to Exhibit, # 3 Exhibit 1, # 4 Certificate of Service)(Acedo, Nicholas)(mpl). (Entered: 06/11/2018)

3

View on RECAP

June 11, 2018

June 11, 2018

PACER
48

Request to Appear Pro Hac Vice (Filing fee received: $ 206 receipt number 0974-11379387.)(Application to be reviewed by Clerk.) (Raux, Geoffrey)(jrd) (Entered: 06/27/2018)

June 27, 2018

June 27, 2018

PACER
49

PRO HAC APPROVED: Geoffrey M. Raux appearing for Plaintiffs Jonathan Gomez, Sylvester Owino, Counter Defendants Jonathan Gomez, Sylvester Owino (no document attached) (jrd) (Entered: 06/27/2018)

June 27, 2018

June 27, 2018

PACER
50

Plaintiffs' ANSWER to 44 Answer to Complaint, Counterclaim CoreCivic's Counterclaims by Jonathan Gomez, Sylvester Owino.(Fox, Nicholas) (mpl). (Entered: 06/28/2018)

June 28, 2018

June 28, 2018

PACER
51

NOTICE of Appearance by Alan R Ouellete on behalf of Jonathan Gomez, Sylvester Owino (Ouellete, Alan)Attorney Alan R Ouellete added to party Jonathan Gomez(pty:pla), Attorney Alan R Ouellete added to party Sylvester Owino(pty:pla) (mpl). (Entered: 07/19/2018)

July 19, 2018

July 19, 2018

PACER
52

RESPONSE in Opposition re 47 MOTION for Reconsideration re 38 Order Lifting Stay filed by Jonathan Gomez, Sylvester Owino. (Ridley, Eileen) (mpl). (Entered: 07/19/2018)

July 19, 2018

July 19, 2018

PACER
53

AMENDED COUNTERCLAIM against Jonathan Gomez, Sylvester Owino, filed by CoreCivic, Inc.. (Attachments: # 1 Proof of Service) (Struck, Daniel) (mpl). (Entered: 07/19/2018)

July 19, 2018

July 19, 2018

PACER
54

ORDER Vacating Hearing re 47 MOTION for Reconsideration. Signed by Judge Janis L. Sammartino on 7/26/2018.(mpl) (Entered: 07/26/2018)

July 26, 2018

July 26, 2018

PACER
55

REPLY to Response to Motion re 47 MOTION for Reconsideration re 38 Order Lifting Stay filed by CoreCivic, Inc. (Attachments: # 1 Proof of Service)(Acedo, Nicholas) (mpl). (Entered: 07/26/2018)

July 26, 2018

July 26, 2018

PACER
56

Minute Entry for proceedings held before Magistrate Judge Nita L. Stormes: Early Neutral Evaluation and Case Management Conference held on 7/26/2018. Scheduling Order to issue. (Plaintiffs' Attorneys Mark Waxman, Robert Teel, Nick Fox, Geoffrey Raux). (Defendant's Attorneys Dan Struck, Rachel Love, Nicholas Acedo, Jacob Lee). (no document attached) (bm1) (Entered: 07/26/2018)

July 26, 2018

July 26, 2018

PACER
57

SCHEDULING ORDER Regulating Discovery and Class Certification Motion Filing Deadline. Signed by Magistrate Judge Nita L. Stormes on 7/27/2018.(mpl) (Entered: 07/27/2018)

July 27, 2018

July 27, 2018

PACER
58

Plaintiffs' and Counter-Defendants' ANSWER to Amended Counterclaim by Jonathan Gomez, Sylvester Owino.(Fox, Nicholas) (mpl). (Entered: 08/01/2018)

Aug. 1, 2018

Aug. 1, 2018

PACER
59

Joint MOTION for Protective Order by Jonathan Gomez, Sylvester Owino. (Attachments: # 1 Exhibit A)(Fox, Nicholas) (mpl). (Entered: 08/10/2018)

Aug. 10, 2018

Aug. 10, 2018

PACER
60

ORDER Granting 59 Joint Motion for Entry of Protective Order. Signed by Magistrate Judge Nita L. Stormes on 8/13/2018. (mpl) (Entered: 08/13/2018)

Aug. 13, 2018

Aug. 13, 2018

RECAP
61

Joint MOTION for Protective Order /Entry of Order Regarding Discovery of Electronically Stored Information by Jonathan Gomez, Sylvester Owino. (Attachments: # 1 Exhibit A)(Fox, Nicholas) (mpl). (Entered: 08/17/2018)

Aug. 17, 2018

Aug. 17, 2018

PACER
62

NOTICE of Errata Regarding Joint Motion for Entry of Order Regarding Discovery of Electronically Stored Information (D.I. 61) by Jonathan Gomez, Sylvester Owino re 61 Joint MOTION for Protective Order /Entry of Order Regarding Discovery of Electronically Stored Information (Attachments: # 1 Exhibit A)(Fox, Nicholas) QC Mail re Notice of Errata (mpl). (Entered: 08/17/2018)

Aug. 17, 2018

Aug. 17, 2018

PACER
63

ORDER Regarding Discovery of Electronically Stored Information as Modified by the Court. Signed by Magistrate Judge Nita L. Stormes on 8/22/2018. (mpl) (Entered: 08/22/2018)

Aug. 22, 2018

Aug. 22, 2018

PACER
64

MOTION for Leave to File First Amended Complaint by Jonathan Gomez, Sylvester Owino. (Attachments: # 1 Memo of Points and Authorities, # 2 Declaration of Eileen R. Ridley, # 3 Exhibit 1, # 4 Exhibit 2, # 5 Exhibit 3, # 6 Exhibit 4, # 7 Exhibit 5)(Ridley, Eileen) (jpp). (Entered: 09/11/2018)

1

View on RECAP

2

View on RECAP

Sept. 11, 2018

Sept. 11, 2018

RECAP
65

NON Opposition re 64 MOTION for Leave to File First Amended Complaint filed by CoreCivic, Inc.. (Attachments: # 1 Proof of Service)(Struck, Daniel) (rmc). (Entered: 10/04/2018)

Oct. 4, 2018

Oct. 4, 2018

PACER
66

ORDER: (1) Granting Motion to File First Amended Complaint; (2) Vacating Hearing. Signed by Judge Janis L. Sammartino on 10/9/2018. (anh) (Entered: 10/10/2018)

Oct. 9, 2018

Oct. 9, 2018

PACER
67

First AMENDED COMPLAINT with Jury Demand against CoreCivic, Inc., filed by Jonathan Gomez, Sylvester Owino. (Ridley, Eileen) (dlg). (Entered: 10/12/2018)

Oct. 12, 2018

Oct. 12, 2018

Clearinghouse
68

Joint MOTION for Discovery Dispute Determination No. 1 by Jonathan Gomez, Sylvester Owino. (Attachments: # 1 Declaration of Geoffrey M. Raux, # 2 Declaration of Jacob B. Lee)(Ridley, Eileen) (acc). (Entered: 10/15/2018)

Oct. 15, 2018

Oct. 15, 2018

PACER
69

ORDER on Joint Motion for Determination of Discovery Dispute No. 1 (ECF No. 68 ). Signed by Magistrate Judge Nita L. Stormes on 10/26/2018. (jdt) (Entered: 10/26/2018)

Oct. 26, 2018

Oct. 26, 2018

RECAP
70

ANSWER to 67 Amended Complaint, COUNTERCLAIM against Jonathan Gomez, Sylvester Owino by CoreCivic, Inc.. (Attachments: # 1 Certificate of Service)(Lee, Jacob) (jpp). (Entered: 10/26/2018)

1 Certificate of Service

View on PACER

Oct. 26, 2018

Oct. 26, 2018

PACER
71

Ex Parte MOTION for Extension of Time to File Joint Motion For Determination Of Discovery Dispute As To Plaintiffs Subpoena For Production Of Documents To Third-Party Trinity Services Group, Inc. by Jonathan Gomez, Sylvester Owino. (Attachments: # 1 Declaration Of Alan R. Ouellette In Support Of Plaintiffs' Unopposed Ex Parte Application)(Ouellete, Alan) (jpp). (Entered: 11/08/2018)

Nov. 8, 2018

Nov. 8, 2018

PACER
72

ORDER (1) Granting 71 ex parte application to extend deadline to submit discovery dispute; and (2) Setting deadline for production of document. Signed by Magistrate Judge Nita L. Stormes on 11/08/2018. (jpp) (Entered: 11/09/2018)

Nov. 8, 2018

Nov. 8, 2018

PACER
73

ANSWER to 70 Answer to Amended Complaint, Counterclaim by Jonathan Gomez, Sylvester Owino.(Ridley, Eileen) (jpp). (Entered: 11/16/2018)

Nov. 16, 2018

Nov. 16, 2018

RECAP
74

Joint MOTION for Extension of Time to File Re: Discovery Motion Deadline as to ESI (Second Request) by CoreCivic, Inc. (a Maryland corporation). (Attachments: # 1 Certificate of Service)(Lee, Jacob) (jpp). (Entered: 11/27/2018)

Nov. 27, 2018

Nov. 27, 2018

PACER
75

ORDER granting 74 Joint Motion for Extension of Time to submit discovery motion regarding ESI. Signed by Magistrate Judge Nita L. Stormes on 11/29/2018. (jpp) (Entered: 11/29/2018)

Nov. 29, 2018

Nov. 29, 2018

PACER
76

Joint MOTION for Extension of Time to File Discovery Motion as to ESI (Third Request) by CoreCivic, Inc.. (Attachments: # 1 Proof of Service)(Lee, Jacob) (jpp). (Entered: 01/15/2019)

Jan. 15, 2019

Jan. 15, 2019

PACER
77

ORDER granting 76 Joint Motion for extension of time to submit discovery motion regarding ESI. Signed by Magistrate Judge Nita L. Stormes on 1/16/2019. (jpp) (Entered: 01/16/2019)

Jan. 16, 2019

Jan. 16, 2019

PACER
78

Joint MOTION for Discovery Dispute Determination No. 2 by Jonathan Gomez, Sylvester Owino. (Attachments: # 1 Exhibit A, # 2 Declaration of Alan R. Ouellette)(Ouellete, Alan) (jpp). (Entered: 02/28/2019)

Feb. 28, 2019

Feb. 28, 2019

PACER
79

Joint MOTION for Extension of Time to File Discovery Motion as to ESI (Fourth Request) by CoreCivic, Inc. (a Maryland corporation). (Attachments: # 1 Proof of Service)(Lee, Jacob) (jpp). (Entered: 03/01/2019)

March 1, 2019

March 1, 2019

PACER
80

ORDER on 78 Joint Motion for Determination of Discovery Dispute No. 2. Signed by Magistrate Judge Nita L. Stormes on 3/1/2019. (sjt) (Entered: 03/01/2019)

March 1, 2019

March 1, 2019

PACER
81

ORDER granting 79 Joint Motion to submit discovery motion regarding ESI. Signed by Magistrate Judge Nita L. Stormes on 3/05/2019. (jpp) (Entered: 03/05/2019)

March 5, 2019

March 5, 2019

PACER
82

ORDER: (1) Denying 47 Motion for Reconsideration ; and (2) Denying certification for interlocutory appeal. Signed by Judge Janis L. Sammartino on 3/26/2019. (jpp) (Entered: 03/26/2019)

March 26, 2019

March 26, 2019

RECAP
83

Joint MOTION for Extension of Time to Complete Discovery /Extend Discovery Motion Deadline As to Plaintiffs' Responses to Defendant's Requests for Production of Documents and Interrogatories [First Request] by Jonathan Gomez, Sylvester Owino. (Fox, Nicholas) (jpp). (Entered: 04/11/2019)

April 11, 2019

April 11, 2019

RECAP
84

MOTION to Certify Class by Jonathan Gomez, Sylvester Owino. (Attachments: # 1 Memo of Points and Authorities, # 2 Declaration of Robert Teel, # 3 Declaration of Sylvester Owino, # 4 Declaration of Jonathan Gomez, # 5 Declaration of Nehemias Emmanuel Nunez Carrillo, # 6 Declaration of Jonathan Ortiz Dubon)(Ridley, Eileen) (jpp). (Entered: 04/15/2019)

1 Memo of Points and Authorities

View on RECAP

2 Declaration of Robert Teel

View on RECAP

3 Declaration of Sylvester Owino

View on RECAP

4 Declaration of Jonathan Gomez

View on RECAP

5 Declaration of Nehemias Emmanuel Nunez Carrillo

View on RECAP

6 Declaration of Jonathan Ortiz Dubon

View on RECAP

April 15, 2019

April 15, 2019

RECAP
85

DECLARATION re 84 MOTION to Certify Class (Eileen R. Ridley) by Plaintiffs Jonathan Gomez, Sylvester Owino. (Attachments: # 1 Index of Exhibits to Ridley Declaration, # 2 Exhibit 1, # 3 Exhibit 2, # 4 Exhibit 3, # 5 Exhibit 4 [Sealed], # 6 Exhibit 5 [Sealed], # 7 Exhibit 6 [Sealed], # 8 Exhibit 7 [Sealed], # 9 Exhibit 8, # 10 Exhibit 9 [Sealed], # 11 Exhibit 10, # 12 Exhibit 11 [Sealed], # 13 Exhibit 12 [Sealed], # 14 Exhibit 13 [Sealed], # 15 Exhibit 14, # 16 Exhibit 15 [Sealed], # 17 Exhibit 16 [Sealed], # 18 Exhibit 17 [Sealed], # 19 Exhibit 18 [Sealed], # 20 Exhibit 19 [Sealed], # 21 Exhibit 20 [Sealed], # 22 Exhibit 21, # 23 Exhibit 22, # 24 Exhibit 23, # 25 Exhibit 24, # 26 Exhibit 25, # 27 Exhibit 26, # 28 Exhibit 27[Sealed], # 29 Exhibit 28 [Sealed], # 30 Exhibit 29 [Sealed], # 31 Exhibit 30 [Sealed], # 32 Exhibit 31 [Sealed], # 33 Exhibit 32 [Sealed], # 34 Exhibit 33 [Sealed], # 35 Exhibit 34 [Sealed], # 36 Exhibit 35 [Sealed], # 37 Exhibit 36 [Sealed], # 38 Exhibit 37 [Sealed], # 39 Exhibit 38 [Sealed], # 40 Exhibit 39 [Sealed], # 41 Exhibit 40 [Sealed], # 42 Exhibit 41 [Sealed], # 43 Exhibit 42 [Sealed], # 44 Exhibit 43 [Sealed], # 45 Exhibit 44, # 46 Exhibit 45 [Sealed], # 47 Exhibit 46 [Sealed], # 48 Exhibit 47 [Sealed], # 49 Exhibit 48 [Sealed], # 50 Exhibit 49 [Sealed], # 51 Exhibit 50 [Sealed], # 52 Exhibit 51 [Sealed], # 53 Exhibit 52 [Sealed], # 54 Exhibit 53 [Sealed], # 55 Exhibit 54 [Sealed], # 56 Exhibit 55 [Sealed], # 57 Exhibit 56 [Sealed], # 58 Exhibit 57 [Sealed], # 59 Exhibit 58 [Sealed], # 60 Exhibit 59 [Sealed], # 61 Exhibit 60 [Sealed], # 62 Exhibit 61 [Sealed], # 63 Exhibit 62 [Sealed], # 64 Exhibit 63 [Sealed], # 65 Exhibit 64 [Sealed], # 66 Exhibit 65 [Sealed], # 67 Exhibit 66 [Sealed], # 68 Exhibit 67 [Sealed], # 69 Exhibit 68 [Sealed], # 70 Exhibit 69 [Sealed], # 71 Exhibit 70 [Sealed], # 72 Exhibit 71 [Sealed], # 73 Exhibit 72 [Sealed], # 74 Exhibit 73 [Sealed], # 75 Exhibit 74 [Sealed], # 76 Exhibit 75 [Sealed], # 77 Exhibit 76 [Sealed], # 78 Exhibit 77 [Sealed], # 79 Exhibit 78 [Sealed], # 80 Exhibit 79 [Sealed], # 81 Exhibit 80 [Sealed], # 82 Exhibit 81 [Sealed], # 83 Exhibit 82 [Sealed], # 84 Exhibit 83 [Sealed], # 85 Exhibit 84 [Sealed], # 86 Exhibit 85 [Sealed], # 87 Exhibit 86 [Sealed], # 88 Exhibit 87 [Sealed], # 89 Exhibit 88 [Sealed])(Ridley, Eileen) (Entered: 04/15/2019)

1

View on RECAP

2

View on RECAP

3

View on RECAP

4

View on RECAP

9

View on RECAP

11

View on RECAP

15

View on RECAP

22

View on RECAP

23

View on RECAP

24

View on RECAP

25

View on RECAP

26

View on RECAP

27

View on RECAP

45

View on RECAP

April 15, 2019

April 15, 2019

RECAP
86

MOTION to File Documents Under Seal (With attachments)(Ridley, Eileen) (aef). (Entered: 04/15/2019)

April 15, 2019

April 15, 2019

PACER
87

SEALED LODGED Proposed Document re: 86 MOTION to File Documents Under Seal. Document to be filed by Clerk if Motion to Seal is granted. (With attachments)(Ridley, Eileen)(aef). (Entered: 04/15/2019)

April 15, 2019

April 15, 2019

PACER
88

Joint MOTION to Continue / Extend Discovery Motion Deadline as to Electronically Stored Information (Fifth Request) by Jonathan Gomez, Sylvester Owino. (Fox, Nicholas) (jpp). (Entered: 04/16/2019)

April 16, 2019

April 16, 2019

PACER
89

ORDER granting in part 88 Joint Motion to extend time to submit discovery motion regarding electronically store information (fifth request). Signed by Magistrate Judge Nita L. Stormes on 4/17/2019. (jpp) (Entered: 04/17/2019)

April 17, 2019

April 17, 2019

PACER
90

ORDER granting 83 Motion to extend time to submit discovery motion deadline as to Plaintiffs' responses to Defendant's requests for production of documents and interrogatoris. Signed by Magistrate Judge Nita L. Stormes on 4/17/2019. (jpp) (Entered: 04/17/2019)

April 17, 2019

April 17, 2019

PACER
91

Joint MOTION to Continue / Extend Discovery Dispute Motion Deadline as to Plaintiffs Second Set of Requests for Production of Documents by Jonathan Gomez, Sylvester Owino. (Ouellete, Alan) (jpp). (Entered: 04/29/2019)

April 29, 2019

April 29, 2019

PACER
92

ORDER extending time to submit discovery motion regarding Plaintiffs' second set of requests for production of documents. Signed by Magistrate Judge Nita L. Stormes on 5/06/2019. (jpp) (Entered: 05/06/2019)

May 6, 2019

May 6, 2019

PACER
93

Joint MOTION for Extension of Time to File Discovery Motion as to Plaintiffs' Responses to Defendant's First Request for Production and First Interrogatories - Second Request by CoreCivic, Inc. (a Maryland corporation). (Attachments: # 1 Proof of Service)(Lee, Jacob) (jpp). (Entered: 05/22/2019)

May 22, 2019

May 22, 2019

PACER
94

ORDER extending time to submit discovery motion deadline as to Plaintiffs' responses to Defendant's requests for production of documents and interrogatories (second request) (ECF No. 93 ). Signed by Magistrate Judge Nita L. Stormes on 5/22/2019. (jpp) (Entered: 05/22/2019)

May 22, 2019

May 22, 2019

PACER
95

Joint MOTION for Extension of Time to File Response/Reply (Extend Deadline for Plaintiffs to File Reply Brief In Support of Motion for Class Certification) by Jonathan Gomez, Sylvester Owino. (Ouellete, Alan) (jpp). (Entered: 05/24/2019)

May 24, 2019

May 24, 2019

PACER
96

ORDER: (1) Denying without Prejudice 86 Plaintiffs' Motion to File Documents Under Seal, and (2) Granting 95 Motion for Extension of Time. The Court DENIES WITHOUT PREJUDICE Plaintiffs' Motion to Seal and GRANTS the Parties' Joint Motion. The Court CONTINUES the hearing on Plaintiffs' Motion for Class Certification to August 22, 2019, at 2:00 p.m., in Courtroom 4D. Defendant SHALL FILE its Opposition to Plaintiffs Motion for Class Certification on or before July 11, 2019, and Plaintiffs MAY FILE their Reply in support of their Motion for Class Certification on or before August 1, 2019. Signed by Judge Janis L. Sammartino on 5/29/2019. (aef) (Entered: 05/29/2019)

May 29, 2019

May 29, 2019

RECAP
97

MOTION for Partial Summary Judgment by Jonathan Gomez, Sylvester Owino. (Attachments: # 1 Memo of Points and Authorities (Public Redacted Version), # 2 Statement of Facts (Public Redacted Version), # 3 Declaration of Eileen Ridley ISO, # 4 Index to Ridley Decl, # 5 Exhibit 1 to Ridley Decl, # 6 Exhibit 2 to Ridley Decl, # 7 Exhibit 3 to Ridley Decl, # 8 Exhibit 4 to Ridley Decl (Filed Under Seal), # 9 Exhibit 5 to Ridley Decl (Filed Under Seal), # 10 Exhibit 6 to Ridley Decl (Filed Under Seal), # 11 Exhibit 7 to Ridley Decl (Filed Under Seal), # 12 Exhibit 8 to Ridley Decl (Filed Under Seal), # 13 Exhibit 9 to Ridley Decl (Filed Under Seal), # 14 Exhibit 10 to Ridley Decl (Filed Under Seal), # 15 Exhibit 11 to Ridley Decl, # 16 Exhibit 12 to Ridley Decl (Filed Under Seal), # 17 Exhibit 13 to Ridley Decl (Filed Under Seal), # 18 Exhibit 14 to Ridley Decl (Filed Under Seal), # 19 Exhibit 15 to Ridley Decl (Filed Under Seal), # 20 Exhibit 16 to Ridley Decl (Filed Under Seal), # 21 Exhibit 17 to Ridley Decl (Filed Under Seal), # 22 Exhibit 18 to Ridley Decl (Filed Under Seal), # 23 Exhibit 19 to Ridley Decl, # 24 Exhibit 20 to Ridley Decl, # 25 Exhibit 21 to Ridley Decl (Filed Under Seal), # 26 Exhibit 22 to Ridley Decl (Filed Under Seal), # 27 Exhibit 23 to Ridley Decl (Filed Under Seal), # 28 Exhibit 24 to Ridley Decl (Filed Under Seal), # 29 Exhibit 25 to Ridley Decl (Intentionally Omitted), # 30 Exhibit 26 to Ridley Decl (Filed Under Seal), # 31 Exhibit 27 to Ridley Decl (Filed Under Seal), # 32 Exhibit 28 to Ridley Decl (Filed Under Seal), # 33 Exhibit 29 to Ridley Decl (Filed Under Seal), # 34 Exhibit 30 to Ridley Decl (Filed Under Seal), # 35 Exhibit 31 to Ridley Decl (Filed Under Seal), # 36 Exhibit 32 to Ridley Decl (Filed Under Seal), # 37 Exhibit 33 to Ridley Decl (Filed Under Seal), # 38 Exhibit 34 to Ridley Decl (Filed Under Seal), # 39 Exhibit 35 to Ridley Decl (Filed Under Seal), # 40 Exhibit 36 to Ridley Decl (Filed Under Seal), # 41 Exhibit 37 to Ridley Decl (Filed Under Seal), # 42 Exhibit 38 to Ridley Decl (Filed Under Seal), # 43 Exhibit 39 to Ridley Decl (Filed Under Seal), # 44 Exhibit 40 to Ridley Decl, # 45 Exhibit 41 to Ridley Decl (Filed Under Seal), # 46 Exhibit 42 to Ridley Decl (Filed Under Seal))(Waxman, J.) (jpp). (Entered: 06/05/2019)

1 Memo of Points and Authorities (Public Redacted Version)

View on RECAP

2 Statement of Facts (Public Redacted Version)

View on RECAP

3 Declaration of Eileen Ridley ISO

View on RECAP

4 Index to Ridley Decl

View on RECAP

5 Exhibit 1 to Ridley Decl

View on RECAP

6 Exhibit 2 to Ridley Decl

View on RECAP

7 Exhibit 3 to Ridley Decl

View on RECAP

8 Exhibit 4 to Ridley Decl (Filed Under Seal)

View on RECAP

9 Exhibit 5 to Ridley Decl (Filed Under Seal)

View on PACER

10 Exhibit 6 to Ridley Decl (Filed Under Seal)

View on PACER

11 Exhibit 7 to Ridley Decl (Filed Under Seal)

View on PACER

12 Exhibit 8 to Ridley Decl (Filed Under Seal)

View on RECAP

13 Exhibit 9 to Ridley Decl (Filed Under Seal)

View on PACER

14 Exhibit 10 to Ridley Decl (Filed Under Seal)

View on PACER

15 Exhibit 11 to Ridley Decl

View on RECAP

16 Exhibit 12 to Ridley Decl (Filed Under Seal)

View on PACER

17 Exhibit 13 to Ridley Decl (Filed Under Seal)

View on PACER

18 Exhibit 14 to Ridley Decl (Filed Under Seal)

View on PACER

19 Exhibit 15 to Ridley Decl (Filed Under Seal)

View on PACER

20 Exhibit 16 to Ridley Decl (Filed Under Seal)

View on PACER

21 Exhibit 17 to Ridley Decl (Filed Under Seal)

View on PACER

22 Exhibit 18 to Ridley Decl (Filed Under Seal)

View on PACER

23 Exhibit 19 to Ridley Decl

View on RECAP

24 Exhibit 20 to Ridley Decl

View on RECAP

25 Exhibit 21 to Ridley Decl (Filed Under Seal)

View on PACER

26 Exhibit 22 to Ridley Decl (Filed Under Seal)

View on PACER

27 Exhibit 23 to Ridley Decl (Filed Under Seal)

View on PACER

28 Exhibit 24 to Ridley Decl (Filed Under Seal)

View on PACER

29 Exhibit 25 to Ridley Decl (Intentionally Omitted)

View on PACER

30 Exhibit 26 to Ridley Decl (Filed Under Seal)

View on PACER

31 Exhibit 27 to Ridley Decl (Filed Under Seal)

View on PACER

32 Exhibit 28 to Ridley Decl (Filed Under Seal)

View on PACER

33 Exhibit 29 to Ridley Decl (Filed Under Seal)

View on PACER

34 Exhibit 30 to Ridley Decl (Filed Under Seal)

View on PACER

35 Exhibit 31 to Ridley Decl (Filed Under Seal)

View on PACER

36 Exhibit 32 to Ridley Decl (Filed Under Seal)

View on PACER

37 Exhibit 33 to Ridley Decl (Filed Under Seal)

View on PACER

38 Exhibit 34 to Ridley Decl (Filed Under Seal)

View on PACER

39 Exhibit 35 to Ridley Decl (Filed Under Seal)

View on PACER

40 Exhibit 36 to Ridley Decl (Filed Under Seal)

View on PACER

41 Exhibit 37 to Ridley Decl (Filed Under Seal)

View on PACER

42 Exhibit 38 to Ridley Decl (Filed Under Seal)

View on PACER

43 Exhibit 39 to Ridley Decl (Filed Under Seal)

View on PACER

44 Exhibit 40 to Ridley Decl

View on RECAP

45 Exhibit 41 to Ridley Decl (Filed Under Seal)

View on PACER

46 Exhibit 42 to Ridley Decl (Filed Under Seal)

View on PACER

June 5, 2019

June 5, 2019

Clearinghouse
98

MOTION to File Documents Under Seal (With attachments)(Waxman, J.) (aef). (Entered: 06/05/2019)

June 5, 2019

June 5, 2019

PACER
99

SEALED LODGED Proposed Document re: 98 MOTION to File Documents Under Seal. Document to be filed by Clerk if Motion to Seal is granted. (With attachments)(Waxman, J.)(aef). (Entered: 06/05/2019)

June 5, 2019

June 5, 2019

PACER
100

ORDER Denying without Prejudice 98 Plaintiffs' Motion to File Documents Under Seal. The Court DENIES WITHOUT PREJUDICE Plaintiffs' Motion and GRANTS Defendant leave to file a renewed motion to file under seal any documents for which "compelling reasons" exist. Should Defendant fail to file a renewed motion on or before June 21, 2019, Plaintiffs SHALL FILE PUBLICLY the underlying proposed documents, currently filed under seal at ECF No. 99. Signed by Judge Janis L. Sammartino on 6/10/2019. (aef) (Entered: 06/10/2019)

June 10, 2019

June 10, 2019

RECAP

Case Details

State / Territory: California

Case Type(s):

Immigration and/or the Border

Special Collection(s):

Immigrant Detention Labor Issues

Multi-LexSum (in sample)

Key Dates

Filing Date: May 31, 2017

Case Ongoing: Yes

Plaintiffs

Plaintiff Description:

Immigrant detainees at the Otay Mesa Detention Center who were forced to work for $1 a day.

Plaintiff Type(s):

Private Plaintiff

Public Interest Lawyer: Yes

Filed Pro Se: No

Class Action Sought: Yes

Class Action Outcome: Granted

Defendants

CoreCivic, Inc. (Nashville), Private Entity/Person

Defendant Type(s):

Corrections

Case Details

Causes of Action:

State law

Trafficking Victims Protection Act (TVPA), 18 U.S.C. § 1589

Available Documents:

Trial Court Docket

Complaint (any)

Any published opinion

Outcome

Prevailing Party: None Yet / None

Nature of Relief:

None yet

Source of Relief:

None yet

Issues

General:

Conditions of confinement

Disciplinary procedures

Forced labor

Pattern or Practice

Jails, Prisons, Detention Centers, and Other Institutions:

Placement in detention facilities

Discrimination-basis:

Immigration status

Type of Facility:

Non-government for-profit

Immigration/Border:

Detention - conditions

Detention - procedures

Employment

Undocumented immigrants - rights and duties

Undocumented immigrants - state and local regulation

National Origin/Ethnicity:

Hispanic