Case: U.S. v. California

3:90-cv-02641 | U.S. District Court for the Northern District of California

Filed Date: Sept. 13, 1990

Closed Date: 1995

Clearinghouse coding complete

Case Summary

On January 23, 1985, four patients at the Napa State Hospital (NSH) in Napa Valley, California filed a lawsuit against the hospital and the Department of Mental Health for the State of California (DMH) in the U.S. District Court for the Northern District of California, alleging that their constitutional rights had been violated by conditions at the hospital. This lawsuit drew the attention of the U.S. Department of Justice, who initiated an investigation into the conditions at the hospital on …

On January 23, 1985, four patients at the Napa State Hospital (NSH) in Napa Valley, California filed a lawsuit against the hospital and the Department of Mental Health for the State of California (DMH) in the U.S. District Court for the Northern District of California, alleging that their constitutional rights had been violated by conditions at the hospital. This lawsuit drew the attention of the U.S. Department of Justice, who initiated an investigation into the conditions at the hospital on June 25, 1985, pursuant to 42 U.S.C. § 1997, the Civil Rights of Institutionalized Persons Act (CRIPA).

On September, 13, 1990, the Department of Justice (DOJ) filed a lawsuit under 42 U.S.C. § 1983 against the State of California in the U.S. District Court for the Northern District of California. The DOJ alleged that the defendants had violated the constitutional rights of NSH patients by failing to provide adequate medical and psychiatric care, inadequate staffing levels and staff training, inadequate status review for patients, inadequate record-keeping, inadequate procedures for administration of medicine, and misuse of bodily restraints.

On September 17, 1990, the U.S. District Court for the Northern District of California (Judge Eugene F. Lynch) issued a consent decree in the case. We have no information on the content of this decree. On June 2, 1995, the defendants asked the court to find them compliant with the court's orders and terminate the consent decree. The plaintiffs did not object to this motion, and on June 8, 1995, the court (Judge Lynch) terminated the decree and dismissed the case with prejudice.

Summary Authors

Kristen Sagar (7/18/2006)

Related Cases

U.S. v. California, Central District of California (2006)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/9235321/parties/united-states-v-state-of-ca/


Judge(s)
Attorney for Plaintiff

Deutsch, David (District of Columbia)

Dunne, John R. (District of Columbia)

Attorney for Defendant

Corcoran, Maureen (District of Columbia)

Dunst, Isabel (District of Columbia)

Johnson, Ralph M. (California)

Expert/Monitor/Master/Other

show all people

Documents in the Clearinghouse

Document

3:90-cv-02641

Docket (PACER)

June 6, 1995

June 6, 1995

Docket

3:90-cv-02641

Memorandum re: Napa State Hospital Proposed S. 10 Investigation

No Court

June 25, 1985

June 25, 1985

Justification Memo

3:90-cv-02641

Findings letter re: Investigation of Napa State Hospital, Imola, California

No Court

July 17, 1985

July 17, 1985

Notice Letter
1

3:90-cv-02641

Complaint (Civil Rights)

Sept. 13, 1990

Sept. 13, 1990

Complaint
4

3:90-cv-02641

Consent Decree

United States of America v. State of California

Sept. 17, 1990

Sept. 17, 1990

Order/Opinion
31

3:90-cv-02641

Statement of Non-Opposition

June 2, 1995

June 2, 1995

Pleading / Motion / Brief
30

3:90-cv-02641

Memorandum in Support of Motion to Terminate Consent Decree

June 2, 1995

June 2, 1995

Pleading / Motion / Brief
29

3:90-cv-02641

Motion to Terminate Consent Decree

June 2, 1995

June 2, 1995

Pleading / Motion / Brief
33

3:90-cv-02641

Order of Dismissal

June 8, 1995

June 8, 1995

Order/Opinion

Docket

See docket on RECAP: https://www.courtlistener.com/docket/9235321/united-states-v-state-of-ca/

Last updated Jan. 16, 2024, 3:03 a.m.

ECF Number Description Date Link Date / Link
8

DECLARATION by defendants re State Plan of Implementation Vol. 3 of 3 (db, COURT STAFF) (Entered: 01/07/1991)

Feb. 28, 1990

Feb. 28, 1990

PACER
1

COMPLAINT (Summons(es) issued) (db, COURT STAFF) (Entered: 09/14/1990)

Sept. 13, 1990

Sept. 13, 1990

Clearinghouse
2

ORDER by Judge Eugene F. Lynch setting status conference for 8:45 12/19/90 (cc: all counsel) (db, COURT STAFF) (Entered: 09/14/1990)

Sept. 13, 1990

Sept. 13, 1990

PACER
3

REQUEST to substitute parties; by plaintiff USA for (db, COURT STAFF) (Entered: 09/14/1990)

Sept. 13, 1990

Sept. 13, 1990

PACER

RECEIVED proposed consent decree by plaintiff US (db, COURT STAFF)

Sept. 13, 1990

Sept. 13, 1990

PACER
4

ORDER by Judge Eugene F. Lynch dismissing case by CONSENT DECREE (cc: all counsel) (db, COURT STAFF) (Entered: 09/21/1990)

Sept. 17, 1990

Sept. 17, 1990

Clearinghouse
5

NOTICE of approval & entry of consent decree; by defendant (db, COURT STAFF) (Entered: 10/04/1990)

Oct. 1, 1990

Oct. 1, 1990

PACER
6

STIPULATION and ORDER by Judge Eugene F. Lynch : ; Case Mgmt ddl 12/31/90 complete review required by Part 111A of Consent Decree (cc: all counsel) (db, COURT STAFF) (Entered: 11/27/1990)

Nov. 19, 1990

Nov. 19, 1990

PACER
7

DECLARATION by defendants re state plan of implementation Vol. 1 of 3 (db, COURT STAFF) (Entered: 01/07/1991)

Dec. 28, 1990

Dec. 28, 1990

PACER
9

DECLARATION by defendants of State plan of implementation vol. 2 of 3 (db, COURT STAFF) (Entered: 01/07/1991)

Dec. 28, 1990

Dec. 28, 1990

PACER
10

STATEMENT of facts, Quarterly compliance rreport for the quarter ending 12/17/90 by defendant (db, COURT STAFF) (Entered: 01/07/1991)

Dec. 31, 1990

Dec. 31, 1990

PACER
11

RETURN OF SERVICE of Response to terms of t;he Consent Decree, Corrective Action Plan et al executed 12/28/90 (db, COURT STAFF) (Entered: 01/07/1991)

Dec. 31, 1990

Dec. 31, 1990

PACER
12

RESPONSE by plaintiff USA to proposed plans of implementation (db, COURT STAFF) (Entered: 03/01/1991)

March 1, 1991

March 1, 1991

PACER
13

STIPULATION and ORDER by Judge Eugene F. Lynch : ; Motion filing ddl 4/15/91 defendants file quarterly report to cover 12/17/90 through 3/31/91 and shall conform to the Consent Decree. ) (db, COURT STAFF) (Entered: 03/05/1991)

March 4, 1991

March 4, 1991

PACER
14

DECLARATION by Scott Erlewine on behalf of defendants in support of motion to dismiss amended complaint. (db, COURT STAFF) (Entered: 03/05/1991)

March 4, 1991

March 4, 1991

PACER
15

DECLARATION of Quarterly Compliance Report for the Quarter ending 3/31/90 by Ralph Johnson on behalf of defendant (db, COURT STAFF) (Entered: 04/16/1991)

April 11, 1991

April 11, 1991

PACER
16

Quarterly compliance report for rthe Quarter Ending 6/30/91 DECLARATION by Ca. Attorney General on behalf of defendant State of CA (db, COURT STAFF) (Entered: 07/15/1991)

July 12, 1991

July 12, 1991

PACER
17

STIPULATION and ORDER Defendants plans of implementation, filed 12/28/90 as modified by the stipulation set forth, entered as an order of court by Judge Eugene F. Lynch : (cc: all counsel) (db, COURT STAFF) (Entered: 09/05/1991)

Aug. 30, 1991

Aug. 30, 1991

PACER
18

NOTICE by defendants of Quarterly Compliance Report for the Quarter ending September 30, 1991 (scu, COURT STAFF) (Entered: 10/22/1991)

Oct. 22, 1991

Oct. 22, 1991

PACER
19

NOTICE of Quarterly Compliance Report for the Quarter ending 12/31/91 by defendant (db, COURT STAFF) (Entered: 01/21/1992)

Jan. 21, 1992

Jan. 21, 1992

PACER
20

NOTICE of quarterly compliance report for the quarter ending 3/31/92 by defendant (th, COURT STAFF) (Entered: 05/05/1992)

May 4, 1992

May 4, 1992

PACER
21

STATEMENT of facts by defendants re quarterly compliance report for the quarter ending June 30, l992 (db, COURT STAFF) (Entered: 07/22/1992)

July 21, 1992

July 21, 1992

PACER
23

NOTICE by defendants of Quarterly Compliance Report for the quarter ending 9/30/92 (db, COURT STAFF) (Entered: 03/30/1993)

Oct. 30, 1992

Oct. 30, 1992

PACER
22

NOTICE of Quarterly Compliance Report for the Quarter ending 12/31/92 by defendants (db, COURT STAFF) (Entered: 02/08/1993)

Feb. 8, 1993

Feb. 8, 1993

PACER
24

NOTICE of quarterly compliance report for the quarter ending 3/31/93 by defendants (db, COURT STAFF) (Entered: 07/21/1993)

July 21, 1993

July 21, 1993

PACER
25

NOTICE of quarterly compliance report for the Quarter ending 9/30/93 by defendants [3:90-cv-02641] (db, COURT STAFF) (Entered: 03/25/1994)

March 24, 1994

March 24, 1994

PACER
26

NOTICE of quarterly compliance report for the quarter ending 6/30/93` by defendants [3:90-cv-02641] (db, COURT STAFF) (Entered: 03/25/1994)

March 24, 1994

March 24, 1994

PACER

RECEIVED Letter dated 12/13/94 by Ralph Johnson with enclosed stipulation [3:90-cv-02641] (mcl, COURT STAFF)

Dec. 13, 1994

Dec. 13, 1994

PACER
27

STIPULATION and ORDER by Judge Eugene F. Lynch : re Consent Decree on 9/17/90 and modified stipulation on 8/30/91, ... within 120 days of approval of this stipulation, defendants shall submit to the Court a report (see order) (cc: all counsel) [3:90-cv-02641] (mcl, COURT STAFF) (Entered: 12/14/1994)

Dec. 13, 1994

Dec. 13, 1994

PACER
28

SEPCIAL REPORT on compliance status re 12/13/94 stipulation by defendant [3:90-cv-02641] (mcl, COURT STAFF) (Entered: 04/20/1995)

April 17, 1995

April 17, 1995

PACER
29

MOTION before Judge Eugene F. Lynch by State defendants to terminate consent decree [3:90-cv-02641] (mcl, COURT STAFF) (Entered: 06/05/1995)

June 2, 1995

June 2, 1995

Clearinghouse
30

MEMORANDUM by defendants in support of motion to terminate consent decree [29-1] [3:90-cv-02641] (mcl, COURT STAFF) (Entered: 06/05/1995)

June 2, 1995

June 2, 1995

Clearinghouse
31

STATEMENT of non-opposition by Plaintiff USA [3:90-cv-02641] (mcl, COURT STAFF) (Entered: 06/05/1995)

June 2, 1995

June 2, 1995

Clearinghouse
32

LETTER dated 6/1/95 from Ralph M. Johnson re enclosed proposed Order [3:90-cv-02641] (mcl, COURT STAFF) (Entered: 06/09/1995)

June 8, 1995

June 8, 1995

PACER
33

ORDER by Judge Eugene F. Lynch defendants having fully implemented the requirements of the Consent Decree, dismissing case with prejudice ( Date Entered: 6/9/95) (cc: all counsel) [3:90-cv-02641] (mcl, COURT STAFF) (Entered: 06/09/1995)

June 8, 1995

June 8, 1995

PACER

Case Details

State / Territory: California

Case Type(s):

Intellectual Disability (Facility)

Special Collection(s):

Multi-LexSum (in sample)

Key Dates

Filing Date: Sept. 13, 1990

Closing Date: 1995

Case Ongoing: No

Plaintiffs

Plaintiff Description:

United States Department of Justice

Plaintiff Type(s):

U.S. Dept of Justice plaintiff

Public Interest Lawyer: Yes

Filed Pro Se: No

Class Action Sought: No

Class Action Outcome: Not sought

Defendants

Napa State Hospital (Imola), State

Case Details

Causes of Action:

Civil Rights of Institutionalized Persons Act (CRIPA), 42 U.S.C. § 1997 et seq.

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

Order Duration: 1990 - 1995

Issues

General:

Record-keeping

Restraints : physical

Staff (number, training, qualifications, wages)

Disability and Disability Rights:

Intellectual/developmental disability, unspecified

Medical/Mental Health:

Medical care, general

Medication, administration of

Mental health care, general

Type of Facility:

Government-run