Case: U.S. v. California

2:89-cv-01233 | U.S. District Court for the Eastern District of California

Filed Date: Sept. 12, 1989

Closed Date: 1997

Clearinghouse coding complete

Case Summary

On September 12, 1989, the U.S. Department of Justice (DOJ) filed a lawsuit against the State of California, the California Department of Corrections (DOC), and the California Medical Facility at Vacaville (CMF), under the Civil Rights of Institutionalized Persons Act (CRIPA), 42 U.S.C. § 1997, in the U.S. District Court for the Eastern District of California, Sacramento Division. The complaint alleged that the defendants failed to provide persons imprisoned at CMF with constitutionally require…

On September 12, 1989, the U.S. Department of Justice (DOJ) filed a lawsuit against the State of California, the California Department of Corrections (DOC), and the California Medical Facility at Vacaville (CMF), under the Civil Rights of Institutionalized Persons Act (CRIPA), 42 U.S.C. § 1997, in the U.S. District Court for the Eastern District of California, Sacramento Division. The complaint alleged that the defendants failed to provide persons imprisoned at CMF with constitutionally required medical care, dental care, and psychiatric care. The complaint further alleged that the defendants' acts and omissions constituted a pattern and practice of resistance to the full enjoyment of rights, privileges and immunities secured or protected by the Constitution.

Contemporaneously with the filing of the complaint, the parties lodged a proposed Consent Decree which was eventually approved by the District Court.

Note that also on September 12, 1989, the DOJ filed a complaint in intervention in a related case, Gates v. Deukmejian, No. CIV S-89-1233 EJG-JFM (E.D. Ca.).

This lawsuit followed a DOJ investigation of conditions at CMF pursuant to CRIPA which began in March 1985. During the investigation, DOJ attorneys conducted tours of CMF with outside expert consultants, examined documents and medical records and interviewed inmates. The investigation uncovered deficiencies at CMF with respect to staffing, psychiatric care, medical record-keeping, environment conditions, and overcrowding. On January 6, 1987, the DOJ sent a letter to the DOC in which it detailed its findings and outlined the minimum remedial measures necessary to correct the conditions at CMF, which included: an increase in medical staff, an expansion of the sick call clinic, specialized care services and general health surveillance, improved housekeeping and sanitation practices, and the end of the CMF practice to use untrained inmates as medical attendants.

Following the DOJ's recommendations, the defendants voluntarily took affirmative steps towards improvement of conditions at CMF, and implemented the following changes: increases in staffing, improvement of inmate access to sick call and specialized medical services, elimination of inmates from the provision of direct patient services, renovation of medical and psychiatric facilities, provision for staffing and operation of acute psychiatric services, improvements in staffing and operation of the medical record system and a decrease in the number of inmates housed at CMF. While changes at the CMF continued to be implemented, the parties negotiated a formal resolution of the issues as set forth in the Consent Decree.

The Consent Decree called for the defendants to implement changes to psychiatric care, medical services and treatment, and dental care. Further, the Decree specified procedures for compliance and implementation of its provisions. The District Court retained jurisdiction over the Decree for enforcement purposes.

Significant litigation followed respecting compliance with the Consent Decree until, on February 14, 1997, the District Court (Judge Lawrence K. Karlton) granted the parties' joint motion to dismiss.

 

Summary Authors

Josh Altman (11/10/2006)

Related Cases

Gates v. Deukmejian, Eastern District of California (1987)

People


Judge(s)

Garcia, Edward J. (California)

Attorney for Plaintiff

Di Donato, Paul A. (California)

Fidler, Gayle D. (District of Columbia)

Attorney for Defendant

Cuneo, James B. (California)

Flynn, James Edmund (California)

Expert/Monitor/Master/Other

show all people

Documents in the Clearinghouse

Document

2:89-cv-01233

Docket (PACER)

Dec. 24, 1997

Dec. 24, 1997

Docket

2:89-cv-01233

Notice Letter re: CRIPA Investigation of California Medical Facility, Vacaville, California

March 7, 1985

March 7, 1985

Notice Letter

2:89-cv-01233

Findings letter re: CRIPA Investigation of California Medical Facility

Jan. 6, 1987

Jan. 6, 1987

Findings Letter/Report

2:89-cv-01233

Complaint

Sept. 8, 1989

Sept. 8, 1989

Complaint

2:89-cv-01233

Order Setting Status (Pretrial Scheduling Conference)

Sept. 12, 1989

Sept. 12, 1989

Order/Opinion

2:89-cv-01233

Consent Decree

Sept. 12, 1989

Sept. 12, 1989

Order/Opinion

Resources

Docket

Last updated March 20, 2024, 3:23 a.m.

ECF Number Description Date Link Date / Link
46

NOTICE by Gates Class & Subclass of refiling corrected caption of declaration of Michael W. Bien in support of Gates renewed motion to intervene. (old) (Entered: 05/09/1990)

May 4, 1990

May 4, 1990

47

MINUTES of 5-7-90; Gates class, motion to interven, DENIED.Pltf to prep ord w/i 10dys of transcript. (old) (Entered: 05/11/1990)

May 7, 1990

May 7, 1990

48

REPORTER'S TRANSCRIPT of 5/7/90. (old) (Entered: 05/23/1990)

May 15, 1990

May 15, 1990

49

LETTER to court fr DAG Flynn re req for crt to sign proposed ord by USA. (old) (Entered: 06/15/1990)

June 12, 1990

June 12, 1990

51

ORDER: Pltf Gates mot/intervene is DENIED by Honorable Lawrence K. Karlton (cc: all counsel) (old) (Entered: 06/22/1990)

June 19, 1990

June 19, 1990

52

PROOF OF SERVICE by plaintiff Usa of order [51-1] (old) (Entered: 07/09/1990)

July 5, 1990

July 5, 1990

53

FIRST COMPLIANCE REPORT by defendant State Of California, defendant Hon George Deukmejian, defendant James Rowland, defendant Dr. Nadim Khoury, defendant Eddie Ylst, defendant Dr. Kenneth Shepard of Defendants' (old) (Entered: 08/01/1990)

Aug. 1, 1990

Aug. 1, 1990

54

SECOND COMPLIANCE REPORT by defendant State Of California, defendant Hon George Deukmejian, defendant James Rowland, defendant Dr. Nadim Khoury, defendant Eddie Ylst, defendant Dr. Kenneth Shepard of Defendants' (old) (Entered: 08/01/1990)

Aug. 1, 1990

Aug. 1, 1990

55

TRANSCRIPT of proceedings 5/7/90 (old) (Entered: 08/21/1990)

Aug. 15, 1990

Aug. 15, 1990

56

THIRD COMPLIANCE REPORT by defendant (old) (Entered: 09/11/1990)

Sept. 10, 1990

Sept. 10, 1990

57

ORDER by Honorable Lawrence K. Karlton terminating case ordering that the clk administratively terminate the action w/o prejudice to the right of the parties to reopen the proceddings for the entry of any stip, mtn, order or any other purpose required to obtain final determination of the litigation (cc: all counsel) (old) (Entered: 10/15/1990)

Oct. 11, 1990

Oct. 11, 1990

58

4TH COMPLIANCE RPT by defendant (old) (Entered: 11/28/1990)

Nov. 26, 1990

Nov. 26, 1990

59

NOTICE by defendant of 5th compliance rpt (old) (Entered: 01/18/1991)

Jan. 17, 1991

Jan. 17, 1991

60

NOTICE by defendant of 6th compliance rpt (old) (Entered: 03/11/1991)

March 7, 1991

March 7, 1991

61

NOTICE by defendant of seventh compliance report (old) (Entered: 05/20/1991)

May 17, 1991

May 17, 1991

62

Eighth Compliance Report by defendant (old) (Entered: 10/16/1991)

Oct. 15, 1991

Oct. 15, 1991

63

Ninth Compliance Report by defendant pursuant to consent decree (old) (Entered: 10/16/1991)

Oct. 15, 1991

Oct. 15, 1991

64

NOTICE by defendant State Of California of tenth compliance report. (old) (Entered: 12/05/1991)

Dec. 4, 1991

Dec. 4, 1991

65

ELEVENTH COMPLIANCE REPORT by defendant pursuant to consent decree (old) (Entered: 02/12/1992)

Feb. 11, 1992

Feb. 11, 1992

66

TWELFTH COMPLIANCE REPORT submitted by defendant pursuant to consent decree (old) (Entered: 03/31/1992)

March 27, 1992

March 27, 1992

LODGED Stipulation and Order RE consent decree (kh) (Entered: 07/16/1992)

July 15, 1992

July 15, 1992

69

LETTER to court from defendant State Of California responding to Judge Karlton's letter of 9/1/92 (old) (Entered: 09/14/1992)

Sept. 10, 1992

Sept. 10, 1992

68

LETTER to court from plaintiff's Gates attorney in CIV-S-87-1636 LKK JFM re Partial Dismissal (old) (Entered: 09/14/1992)

Sept. 11, 1992

Sept. 11, 1992

70

LETTER to court from plaintiff Usa re Stipulation and Order Dismissing Portions of Consent Decree Entered in this case (old) (Entered: 10/07/1992)

Oct. 6, 1992

Oct. 6, 1992

71

LETTER: from Honorable Lawrence K Karlton directing all 3 recipients to file a letter brief within 10 days (old) (Entered: 10/07/1992)

Oct. 6, 1992

Oct. 6, 1992

72

Thirteenth complaince report by defendants (old) (Entered: 11/17/1992)

Nov. 17, 1992

Nov. 17, 1992

73

ORDER by Honorable Lawrence K Karlton re letter to the court dated 8/25/92, expressing concern over the entry of7/22/92 stipulation and order; The court concludes that serious questions exist as to the propriety of entry of the 7/22/92 stipulation and order and accordingly this matter is REFERRED to JFM for proceedings to determine whether entry of theis stipulation and order was appropriate under the circumstances and whether the order should be vacated; The magistrate may invite the Gates plaintiffs to join the proceedings in an amicus status (cc: all counsel) (old) (Entered: 01/06/1993)

Jan. 6, 1993

Jan. 6, 1993

74

NOTICE by defendant of fourteenth compliance report (old) (Entered: 01/20/1993)

Jan. 19, 1993

Jan. 19, 1993

75

NOTICE by plaintiff Usa of change of address from US Dept of Justice to Special Litigation Section P O Box 66400 Washington DC 20035 (old) (Entered: 03/19/1993)

March 18, 1993

March 18, 1993

76

NOTICE by defendants of Fifteenth compliance report (old) (Entered: 04/15/1993)

April 13, 1993

April 13, 1993

77

NOTICE by defendants of the filing of their sixteenth compliance report (old) (Entered: 07/15/1993)

July 13, 1993

July 13, 1993

78

NOTICE by defendants of filing seventeenth compliace report (old) (Entered: 10/05/1993)

Oct. 4, 1993

Oct. 4, 1993

79

EIGHTEENTH Compliance Report by defendants (old) (Entered: 01/06/1994)

Jan. 5, 1994

Jan. 5, 1994

80

NOTICE by plaintiff USA of change of address of Verlin Hughes to Civil Rights Division Special Litigation Section, 10th and Pennsylvania Avenue, NW Room 1748-A, Washington, DC, 20530 (old) (Entered: 02/15/1994)

Feb. 14, 1994

Feb. 14, 1994

LODGED stipulation for modification of consent decree by defts (old) (Entered: 05/09/1994)

May 2, 1994

May 2, 1994

82

PRELIMINARY OBJECTIONS by plaintiff to propsed stipulation and request for transfer to magistrate judge for hearing (old) (Entered: 05/09/1994)

May 6, 1994

May 6, 1994

83

ORDER by Honorable Lawrence K Karlton ORDERING The stipulation for modification of the consent decree entered on 3/8/90 is REFERRED to Magistrate Judge John F Moulds for findings and recommendations re the 5/2/94 stipulation (cc: all counsel) (old) (Entered: 05/09/1994)

May 9, 1994

May 9, 1994

84

Defendants Twentieth Status Report (old) (Entered: 07/12/1994)

July 11, 1994

July 11, 1994

85

TWENTY-FIRST COMPLICANCE REPORT by defendants (old) (Entered: 10/06/1994)

Oct. 5, 1994

Oct. 5, 1994

86

TWENTY-SECOND COMPLAINCE REPORT by defendants (old) (Entered: 01/13/1995)

Jan. 12, 1995

Jan. 12, 1995

87

DEFENDANTS' TWENTY-THIRD COMPLIANCE REPORT (old) (Entered: 04/14/1995)

March 29, 1995

March 29, 1995

88

NOTICE by defendant State of California of submission of twenty-fourth compliance report (old) (Entered: 07/17/1995)

July 14, 1995

July 14, 1995

89

NOTICE by defendant State of California regarding filing of twenty-fifth compliance report (old) (Entered: 09/18/1995)

Sept. 18, 1995

Sept. 18, 1995

90

TWENTY-SIXTH COMPLIANCE REPORT by defendants (old) (Entered: 03/01/1996)

Feb. 27, 1996

Feb. 27, 1996

91

TWENTY-SEVENTH COMPLIANCE REPORT by dft (old) (Entered: 04/30/1996)

April 29, 1996

April 29, 1996

92

NOTICE by defendants State of California, Hon George Deukmejian, James Rowland, Dr. Nadim Khoury, Eddie Ylst and Dr. Kenneth Shepard regarding twenty-eighth compliance report (old) Modified on 07/03/1996 (Entered: 07/02/1996)

July 1, 1996

July 1, 1996

93

TWENTY-NINTH COMPLIANCE REPORT by dfts State of California, Hon George Deukmejian, James Rowland, Dr. Nadim Khoury, Eddie Ylst and Dr. Kenneth Shepard (old) (Entered: 09/25/1996)

Sept. 24, 1996

Sept. 24, 1996

94

DFTS' THIRTIETH COMPLIANCE REPORT (kdc) (Entered: 01/28/1997)

Jan. 27, 1997

Jan. 27, 1997

95

NOTICE OF APPEARANCE of Andrew J Barrick enters his appearance as counsel for pltf USA (old) (Entered: 02/04/1997)

Feb. 3, 1997

Feb. 3, 1997

LODGED stipulation and joint motion to dismiss (old) (Entered: 02/06/1997)

Feb. 5, 1997

Feb. 5, 1997

97

ORDER by Honorable Lawrence K. Karlton GRANTING stipulation and joint motion to dismiss; in this court's view, the parties have agreed to dismiss an aciton are entitled to stip litigating, so long as their agreement does not impair substantial rights possessed by other individuals; the court does not adopt as fact the representation contained in the stipulation submitted with joint motion to dismiss, and the dismissal is without prejudice to any rights or claims of the pltfs in the related case (cc: all counsel) (old) (Entered: 02/14/1997)

Feb. 14, 1997

Feb. 14, 1997

LODGED Document not to be signed lodged on 2/5/97 (old) (Entered: 02/14/1997)

Feb. 14, 1997

Feb. 14, 1997

98

MOTION for leave to proceed on appeal in forma pauperis by plaintiff USA Motion Hearing not noticed (old) (Entered: 04/14/1997)

April 11, 1997

April 11, 1997

99

MOTION for certificate of probable cause by plaintiff USA Motion Hearing not noticed (old) (Entered: 04/14/1997)

April 11, 1997

April 11, 1997

100

NOTICE OF APPEAL by non-party from District Court decision ( fee status ifp) (old) Modified on 06/12/1997 (Entered: 04/14/1997)

April 11, 1997

April 11, 1997

101

PROOF OF SERVICE by pltf of motion for certificate of probable cause; notice of appeal; motion for leave to proceed on appeal in forma pauperis (old) (Entered: 04/14/1997)

April 11, 1997

April 11, 1997

102

MAILED case information/docket fee payment notice copy of Notice of Appeal to 9th Circuit Court of Appeals copy of appeal and certified copy of docket sheet to all parties (dd) (Entered: 04/16/1997)

April 16, 1997

April 16, 1997

103

NOTIFICATION by 9th Circuit of Appellate Docket Number 97-35382 (dd) (Entered: 05/06/1997)

May 5, 1997

May 5, 1997

104

TIME SCHEDLUE ORDER from 9th Circuit (dd) (Entered: 05/06/1997)

May 5, 1997

May 5, 1997

107

MOTION to intervene by Raymond D Jackson Sr, Richard Lauranzano (ndd) (Entered: 10/08/1997)

May 20, 1997

May 20, 1997

105

MOTION for reconsideration of intervention under Federal rules of Civil procedure 23 and 24 ; Motion Hearing not noticed (old) (Entered: 08/11/1997)

Aug. 8, 1997

Aug. 8, 1997

106

ORDER by Honorable Lawrence K. Karlton ORDERING motion for leave to proceed on appeal in forma pauperis by plaintiff USA [98-1] is DENIED (cc: all counsel) (kdc) (Entered: 09/10/1997)

Sept. 10, 1997

Sept. 10, 1997

108

ORDER by Honorable Lawrence K. Karlton ORDERING that inmate Richard Lauranzano's 4/11/97 motion for certificate of probable cause [99-1] is DENIED; inmate Richard Lauranzano's 8/8/97 motion for reconsideration [105-1] is GRANTED in part; Clerk is directed to file the motion to intervene, appended to the 8/8/97 motion for reconsideration, nunc pro tunc to5/20/97; the 5/20/97 motion of inmates Raymond D Jackson Sr, Richard Lauranzano to intervene [107-1] is DENIED (cc: all counsel) (ndd) (Entered: 10/08/1997)

Oct. 8, 1997

Oct. 8, 1997

109

ORDER from 9th Circuit appeal [100-1] DISMISSED (dd) (Entered: 10/23/1997)

Oct. 23, 1997

Oct. 23, 1997

110

NOTICE OF APPEAL by Richard Lauranzano from District Court decision ( fee status request to proceed ifp) (ndd) (Entered: 12/16/1997)

Oct. 30, 1997

Oct. 30, 1997

111

MOTION to proceed in forma pauperis on appeal by inv Richard Lauranzano (ndd) Modified on 12/16/1997 (Entered: 12/16/1997)

Oct. 30, 1997

Oct. 30, 1997

112

ORDER by Honorable Lawrence K. Karlton ORDERING pltf's 10/30/97 appeal [110-1] is not taken in good faith; motion to proceed in forma pauperis on appeal by inv Richard Lauranzano [111-1] is DENIED; the Clerk of the Court is directed to send a copy of this order to the United States Court of Appeals for the Ninth Circuit (cc: all counsel) (old) (Entered: 12/24/1997)

Dec. 24, 1997

Dec. 24, 1997

Case Details

State / Territory: California

Case Type(s):

Prison Conditions

Special Collection(s):

California's Prisoners' Rights Bar article

Multi-LexSum (in sample)

Key Dates

Filing Date: Sept. 12, 1989

Closing Date: 1997

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

California Medical Facility (Vacaville), State

State of California, State

California Department of Corrections, 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: 1989 - 1997

Issues

General:

Bathing and hygiene

Classification / placement

Sanitation / living conditions

Staff (number, training, qualifications, wages)

Medical/Mental Health:

Dental care

Medical care, general

Medication, administration of

Mental health care, general

Type of Facility:

Government-run