Case details

Court: cand
Docket #: 3:15-cv-06042
Case Name: McMath et al v. State of California et al
PACER case #: 294144
Date filed: 2015-12-23
Assigned to: Hon. Haywood S Gilliam, Jr
Referred to: Magistrate Judge Elizabeth D. Laporte
Case Cause: 48:1985 Conspiracy/Deprivation Civil Rights
Nature of Suit: 440 Civil Rights: Other
Jury Demand: None
Jurisdiction: Federal Question

Parties

Represented Party Attorney & Contact Info
Jahi McMath
Plaintiff
a Minor
Quinton Blair Cutlip
The Dolan Law Firm 1438 Market Street San Francisco, CA 94102 415-421-2800 Fax: 415-421-2830 Email: quinton@att.net
ATTORNEY TO BE NOTICED

Aimee Elizabeth Kirby
The Dolan Law Firm 1438 Market Street San Francisco, CA 94102 415-421-2800 Email: aimee.kirby@cbdlaw.com
ATTORNEY TO BE NOTICED

Nailah Winkfield
Plaintiff
an Individual, as parent, as guardian, and as next friend of Jahi McMath, a minor
Quinton Blair Cutlip
(See above for address)
ATTORNEY TO BE NOTICED

Aimee Elizabeth Kirby
(See above for address)
ATTORNEY TO BE NOTICED

State of California
Defendant
Susan M. Carson
Deputy Attorney General 455 Golden Gate Avenue Suite 11000 San Francisco, CA 94102-7004 415-703-5580 Fax: 415-703-5480 Email: susan.carson@doj.ca.gov
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Charles J. Antonen
California Department of Justice Office of the Attorney General 455 Golden Gate Avenue Suite 1100 San Francisco, CA 94102 (415) 703-5443 Fax: (415) 703-5843 Email: Charles.Antonen@doj.ca.gov
ATTORNEY TO BE NOTICED

Nimrod Pitsker Elias
California State Attorney General's Office 455 Golden Gate Avenue, Suite 11000 San Francisco, CA 94102-7004 415-703-5841 Fax: 415-703-5480 Email: nimrod.elias@doj.ca.gov
ATTORNEY TO BE NOTICED

County of Alameda
Defendant
John Lauchlan Kortum
Archer Norris 2033 North Main Street Suite 800 Walnut Creek, CA 94596 925-930-6600 Fax: 925-930-6620 Email: jkortum@archernorris.com
ATTORNEY TO BE NOTICED

Kenneth C. Ward
Archer Norris Attorneys at Law 2033 North Main Street Suite 800 Walnut Creek, CA 94596 925-930-6600 Fax: 925-930-6620 Email: kcward@archernorris.com
ATTORNEY TO BE NOTICED

Alameda County Department of Public Health
Defendant
Mr. Muntu Davis
Defendant
Individually and in the Official Capacity
Alameda County Coroner and Medical Examiner
Defendant
Alameda County Counsel
Defendant
John Lauchlan Kortum
(See above for address)
ATTORNEY TO BE NOTICED

Mr. David Nefouse
Defendant
Individually and in the Official Capacity as Deputy Alameda County Counsel
Mr. Scott Dickey
Defendant
Individually and in the Official Capacity as Deputy Alameda County Counsel
Alameda County Clerk-Recorder's Office
Defendant
Mr. Patrick O'Connell
Defendant
Individually and in the Official Capacity as Alameda County Clerk-Recorder
Alameda County Sherriff's Office
Defendant
Ms. Jessica D. Horn
Defendant
Individually and in the Official Capacity as Alameda County Deputy Sherrif
California Department of Public Health
Defendant
Susan M. Carson
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Charles J. Antonen
(See above for address)
ATTORNEY TO BE NOTICED

Nimrod Pitsker Elias
(See above for address)
ATTORNEY TO BE NOTICED

Mr. Tony Agurto
Defendant
Individually and in the Official Capacity as State Registrar and Assistant Deputy Director at Center for Health Statistics and Informatics, California Department of Public Health
Susan M. Carson
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Charles J. Antonen
(See above for address)
ATTORNEY TO BE NOTICED

Nimrod Pitsker Elias
(See above for address)
ATTORNEY TO BE NOTICED

M.D., MPH Karen Smith
Defendant
Individually and in the Official Capacity as California Department of Public Health Director and State Public Health Officer
Susan M. Carson
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Charles J. Antonen
(See above for address)
ATTORNEY TO BE NOTICED

Nimrod Pitsker Elias
(See above for address)
ATTORNEY TO BE NOTICED

Frederick Rosen
Intervenor Dft
Dana L. Stenvick
Cole Pedroza LLP 2670 Mission Street Suite 200 San Marino, CA 91108 626-431-2787 Fax: 626-431-2788 Email: dstenvick@colepedroza.com
ATTORNEY TO BE NOTICED

Kenneth Robert Pedroza
Cole Pedroza LLP 2670 Mission Street Suite 200 San Marino, CA 91108 626-431-2787 Fax: 626-431-2788 Email: kpedroza@colepedroza.com
ATTORNEY TO BE NOTICED

UCSF Benioff Children's Hospital Oakland
Intervenor Dft
Dana L. Stenvick
(See above for address)
ATTORNEY TO BE NOTICED

Kenneth Robert Pedroza
(See above for address)
ATTORNEY TO BE NOTICED

James Howard
Intervenor Dft
Scott Edward Murray
Donnelly Nelson Depolo Murray 201 North Civic Drive, Suite 239 Walnut Creek, CA 94596 925-287-8181 Fax: 925-287-8188 Email: smurray@dndmlawyers.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Sonja Marie Dahl
Donnelly Nelson Depolo & Murray 201 North Civic Drive, Suite 239 Walnut Creek, CA 94596 925-287-8181 Fax: 925-287-8188 Email: sdahl@dndmlawyers.com
ATTORNEY TO BE NOTICED

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2015-12-23 1 0 COMPLAINT (no process) against Tony Agurto, Alameda County Clerk-Recorder's Office, Alameda County Coroner and Medical Examiner, Alameda County Counsel, Alameda County Department of Public Health, Alameda County Sherriff's Office, California Department of Public Health, County of Alameda, Muntu Davis, Scott Dickey, Jessica D. Horn, David Nefouse, Patrick O'Connell, Karen Smith, State of California ( Filing fee $ 400, receipt number 0971-10088950.). Filed by Nailah Winkfield, Jahi McMath. (Attachments: # 1 Exhibit A, # 2 Exhibit B - C, # 3 Exhibit D - E, # 4 Exhibit F - part 1, # 5 Exhibit F - part 2, # 6 Exhibit F - part 3, # 7 Exhibit F - part 4, # 8 Exhibit G - N, # 9 Civil Cover Sheet)(Kirby, Aimee) (Filed on 12/23/2015) Modified on 12/23/2015 (cjlS, COURT STAFF). (Entered: 12/23/2015) 2015-12-24 12:16:35 62d07918ae37db7e7f6811df61b772716115e399
1 1 Exhibit A 2016-01-08 01:32:50 d32841612f496bb3b0f7f6868f0f93737784d143
1 2 Exhibit B - C 2016-01-08 01:37:48 e0e84db95c62c13ea76216f6b47326ba7b0803fb
1 3 Exhibit D - E 2016-01-08 01:38:22 f95b0a631fda0ab7779478f7d144e3028f8e5362
1 4 Exhibit F - part 1 2016-01-08 01:38:38 20c73c14065000cf9799a9f00732599b9d0a4e3b
1 5 Exhibit F - part 2 2016-01-08 01:45:39 ac16e01f2c2a3f7f305d6162e18185306c01947b
1 6 Exhibit F - part 3 2016-01-08 01:41:05 2774a55ba176ef6e47d42f446b63d72e01a85cae
1 7 Exhibit F - part 4 2016-01-08 01:44:13 30c3146d7d471474a6ea62afd95e5527659419e4
1 8 Exhibit G - N 2016-01-08 01:53:36 c8364f833a8522a036993bee508a7a4065028b9f
1 9 Civil Cover Sheet
2015-12-23 2 0 Case assigned to Magistrate Judge Kandis A. Westmore. Counsel for plaintiff or the removing party is responsible for serving the Complaint or Notice of Removal, Summons and the assigned judge's standing orders and all other new case documents upon the opposing parties. For information, visit E-Filing A New Civil Case at http://cand.uscourts.gov/ecf/caseopening.Standing orders can be downloaded from the court's web page at www.cand.uscourts.gov/judges. Upon receipt, the summons will be issued and returned electronically. Counsel is required to send chambers a copy of the initiating documents pursuant to L.R. 5-1(e)(7). A scheduling order will be sent by Notice of Electronic Filing (NEF) within two business days. by 1/6/2016. (cjlS, COURT STAFF) (Filed on 12/23/2015) (Entered: 12/23/2015)
2015-12-23 3 0 Initial Case Management Scheduling Order with ADR Deadlines: Case Management Statement due by 3/15/2016. Case Management Conference set for 3/22/2016 01:30 PM in Courtroom 4, 3rd Floor, Oakland. (cjlS, COURT STAFF) (Filed on 12/23/2015) (Entered: 12/23/2015)
2015-12-29 4 0 Proposed Summons. (Kirby, Aimee) (Filed on 12/29/2015) (Entered: 12/29/2015)
2015-12-30 5 0 Summons Issued as to Tony Agurto, Alameda County Clerk-Recorder's Office, Alameda County Coroner and Medical Examiner, Alameda County Counsel, Alameda County Department of Public Health, Alameda County Sherriff's Office, California Department of Public Health, County of Alameda, Muntu Davis, Scott Dickey, Jessica D. Horn, David Nefouse, Patrick O'Connell, Karen Smith, State of California. (cjlS, COURT STAFF) (Filed on 12/30/2015) (Entered: 12/30/2015)
2015-12-30 6 0 CONSENT/DECLINATION to Proceed Before a US Magistrate Judge by Jahi McMath, Nailah Winkfield.. (Kirby, Aimee) (Filed on 12/30/2015) (Entered: 12/30/2015)
2016-01-07 7 0 CERTIFICATE OF SERVICE of Summons Re: State of California by Jahi McMath, Nailah Winkfield. (Kirby, Aimee) (Filed on 1/7/2016) Modified on 1/8/2016 (cjlS, COURT STAFF). (Entered: 01/07/2016)
2016-01-07 8 0 CERTIFICATE OF SERVICE of Summons Re: County of Alameda by Jahi McMath, Nailah Winkfield. (Kirby, Aimee) (Filed on 1/7/2016) Modified on 1/8/2016 (cjlS, COURT STAFF). (Entered: 01/07/2016)
2016-01-07 9 0 CERTIFICATE OF SERVICE of Summons Re: Alameda County Dept. of Public Health by Jahi McMath, Nailah Winkfield. (Kirby, Aimee) (Filed on 1/7/2016) Modified on 1/8/2016 (cjlS, COURT STAFF). (Entered: 01/07/2016)
2016-01-07 10 0 CERTIFICATE OF SERVICE of Summons Re: Muntu Davis, MD, MPH by Jahi McMath, Nailah Winkfield. (Kirby, Aimee) (Filed on 1/7/2016) Modified on 1/8/2016 (cjlS, COURT STAFF). (Entered: 01/07/2016)
2016-01-07 11 0 CERTIFICATE OF SERVICE of Summons Re: Alameda County Coroner & Medical Examiner by Jahi McMath, Nailah Winkfield. (Kirby, Aimee) (Filed on 1/7/2016) Modified on 1/8/2016 (cjlS, COURT STAFF). (Entered: 01/07/2016)
2016-01-07 12 0 CERTIFICATE OF SERVICE of Summons Re: Alameda County Counsel by Jahi McMath, Nailah Winkfield. (Kirby, Aimee) (Filed on 1/7/2016) Modified on 1/8/2016 (cjlS, COURT STAFF). (Entered: 01/07/2016)
2016-01-07 13 0 CERTIFICATE OF SERVICE of Summons Re: David Nefouse by Jahi McMath, Nailah Winkfield. (Kirby, Aimee) (Filed on 1/7/2016) Modified on 1/8/2016 (cjlS, COURT STAFF). (Entered: 01/07/2016)
2016-01-07 14 0 CERTIFICATE OF SERVICE of Summons Re: Scott Dickey by Jahi McMath, Nailah Winkfield. (Kirby, Aimee) (Filed on 1/7/2016) Modified on 1/8/2016 (cjlS, COURT STAFF). (Entered: 01/07/2016)
2016-01-07 15 0 CERTIFICATE OF SERVICE of Summons Re: Alameda County Clerk-Recorder's Office by Jahi McMath, Nailah Winkfield. (Kirby, Aimee) (Filed on 1/7/2016) Modified on 1/8/2016 (cjlS, COURT STAFF). (Entered: 01/07/2016)
2016-01-07 16 0 CERTIFICATE OF SERVICE of Summons Re: Patrick O'Connell by Jahi McMath, Nailah Winkfield. (Kirby, Aimee) (Filed on 1/7/2016) Modified on 1/8/2016 (cjlS, COURT STAFF). (Entered: 01/07/2016)
2016-01-07 17 0 CERTIFICATE OF SERVICE of Summons Re: Alameda County Sherriff's Office by Jahi McMath, Nailah Winkfield. (Kirby, Aimee) (Filed on 1/7/2016) Modified on 1/8/2016 (cjlS, COURT STAFF). (Entered: 01/07/2016)
2016-01-07 18 0 CERTIFICATE OF SERVICE of Summons Re: Jessica Horn by Jahi McMath, Nailah Winkfield. (Kirby, Aimee) (Filed on 1/7/2016) Modified on 1/8/2016 (cjlS, COURT STAFF). (Entered: 01/07/2016)
2016-01-21 19 0 STIPULATION Extending Time All Defendants to Respond to Complaint Pursuant to Local Rule 6-1 filed by County of Alameda, Nailah Winkfield, State of California, Jahi McMath. (Attachments: # 1 Certificate/Proof of Service)(Ward, Kenneth) (Filed on 1/21/2016) Modified on 1/22/2016 (cjlS, COURT STAFF). (Entered: 01/21/2016)
2016-01-22 20 0 CERTIFICATE OF SERVICE of Summons Re: CA Dept. of Public Health by Jahi McMath, Nailah Winkfield. (Kirby, Aimee) (Filed on 1/22/2016) Modified on 1/25/2016 (cjlS, COURT STAFF). (Entered: 01/22/2016)
2016-01-22 21 0 CERTIFICATE OF SERVICE of Summons Re: Tony Agurto, MPA by Jahi McMath, Nailah Winkfield. (Kirby, Aimee) (Filed on 1/22/2016) Modified on 1/25/2016 (cjlS, COURT STAFF). (Entered: 01/22/2016)
2016-01-22 22 0 CERTIFICATE OF SERVICE by Jahi McMath, Nailah Winkfield of Summons Re: Karen Smith, MD, MPH (Kirby, Aimee) (Filed on 1/22/2016) (Entered: 01/22/2016)
2016-02-01 23 0 NOTICE of Appearance by Charles J. Antonen. (Antonen, Charles) (Filed on 2/1/2016) Modified on 2/2/2016 (cjlS, COURT STAFF). (Entered: 02/01/2016)
2016-02-03 24 0 CONSENT/DECLINATION to Proceed Before a US Magistrate Judge by County of Alameda.. (Kortum, John) (Filed on 2/3/2016) (Entered: 02/03/2016)
2016-02-03 25 0 CLERK'S NOTICE OF IMPENDING REASSIGNMENT TO A U.S. DISTRICT COURT JUDGE: The Clerk of this Court will now randomly reassign this case to a District Judge because either (1) a party has not consented to the jurisdiction of a Magistrate Judge, or (2) time is of the essence in deciding a pending judicial action for which the necessary consents to Magistrate Judge jurisdiction have not been secured. You will be informed by separate notice of the district judge to whom this case is reassigned. ALL HEARING DATES PRESENTLY SCHEDULED BEFORE THE CURRENT MAGISTRATE JUDGE ARE VACATED AND SHOULD BE RE-NOTICED FOR HEARING BEFORE THE JUDGE TO WHOM THIS CASE IS REASSIGNED. This is a text only docket entry; there is no document associated with this notice. (cjlS, COURT STAFF) (Filed on 2/3/2016) (Entered: 02/03/2016)
2016-02-03 26 0 ORDER REASSIGNING CASE. Case reassigned to Judge Hon. Haywood S Gilliam, Jr for all further proceedings. Magistrate Judge Kandis A. Westmore no longer assigned to the case. Signed by the Executive Committee on February 3, 2016. (cjlS, COURT STAFF) (Filed on 2/3/2016) (Entered: 02/03/2016)
2016-02-03 27 0 CLERK'S NOTICE SETTING CASE MANAGEMENT CONFERENCE FOR REASSIGNED CIVIL CASE. Notice is hereby given that a Case Management Conference has been set for March 22, 2016, before Judge Haywood S. Gilliam, Jr., at 2:00 p.m., in Courtroom 15, 18th Floor, 450 Golden Gate Avenue, San Francisco, CA. Case Management Statement due by March 15, 2016. (This is a text only docket entry, there is no document associated with this notice.)(ndrS, COURT STAFF) (Filed on 2/3/2016) (Entered: 02/03/2016)
2016-03-03 28 0 DISCOVERY LETTER BRIEF Re: Dr Machado Deposition (Kortum, John) (Filed on 3/3/2016) Modified on 3/3/2016 (dtmS, COURT STAFF). (Entered: 03/03/2016)
2016-03-03 29 0 ORDER REFERRING CASE to Magistrate Judge for Discovery purposes. Signed by Judge Haywood S. Gilliam, Jr. on 3/3/2016. (ndrS, COURT STAFF) (Filed on 3/3/2016) (Entered: 03/03/2016)
2016-03-04 30 0 ORDER Re Discovery Procedures signed by Magistrate Judge Elizabeth D. Laporte. (shyS, COURT STAFF) (Filed on 3/4/2016) (Entered: 03/04/2016)
2016-03-04 31 0 ADR Clerk's Notice re: Non-Compliance with Court Order. (ewh, COURT STAFF) (Filed on 3/4/2016) (Entered: 03/04/2016)
2016-03-07 32 0 ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options ADR CERTIFICATION BY PARTIES AND COUNSEL (Antonen, Charles) (Filed on 3/7/2016) (Entered: 03/07/2016)
2016-03-07 33 0 Minute Entry for telephone conference conducted by Magistrate Judge Elizabeth D. Laporte on 3/7/2016. Discussion held regarding the parties' 3/3/2016 discovery letter brief. Counsel to submit a joint proposed order by 3/9/2016.FTR Time: 12:06 - 12:43Plaintiff Attorney: Chris Dolan County Defendants Attorneys: KC Ward and John KortumState Defendants Attorney: Charles Antonen This is a text only Minute Entry (shyS, COURT STAFF) (Date Filed: 3/7/2016) (Entered: 03/07/2016)
2016-03-08 34 0 ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options (Kirby, Aimee) (Filed on 3/8/2016) (Entered: 03/08/2016)
2016-03-11 35 0 MOTION to Dismiss or in the alternative, to Stay the Complaint filed by State of California. Motion Hearing set for 5/12/2016 02:00 PM in Courtroom 10, 19th Floor, San Francisco before Hon. Haywood S Gilliam Jr.. Responses due by 3/25/2016. Replies due by 4/1/2016. (Antonen, Charles) (Filed on 3/11/2016) Modified on 3/11/2016 (dtmS, COURT STAFF). (Entered: 03/11/2016)
2016-03-11 36 0 Request for Judicial Notice re 35 MOTION to Dismiss filed by State of California. (Attachments: # 1 Exhibit A-C, # 2 Exhibit D-F, # 3 Exhibit G, # 4 Exhibit H Part 1, # 5 Exhibit H Part 2, # 6 Exhibit H part 3, # 7 Exhibit I-K, # 8 Exhibit L-M)(Related document(s) 35 ) (Antonen, Charles) (Filed on 3/11/2016) Modified on 3/11/2016 (dtmS, COURT STAFF). (Entered: 03/11/2016)
2016-03-11 37 0 Proposed Order re 35 MOTION to Dismiss by State of California. (Antonen, Charles) (Filed on 3/11/2016) Modified on 3/11/2016 (dtmS, COURT STAFF). (Entered: 03/11/2016)
2016-03-11 38 0 ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options (Kortum, John) (Filed on 3/11/2016) (Entered: 03/11/2016)
2016-03-11 39 0 Proposed Order re 33 Telephone Conference, On the Matter of Taking the Deposition of Dr. Calixto Machado by County of Alameda. (Kortum, John) (Filed on 3/11/2016) (Entered: 03/11/2016)
2016-03-11 40 0 ORDER on the Matter of Taking the Deposition of Dr. Calixto Machado signed by Magistrate Judge Elizabeth D. Laporte.(shyS, COURT STAFF) (Filed on 3/11/2016) (Entered: 03/11/2016)
2016-03-14 41 0 Error, Disregard MOTION to Dismiss Complaint for Declaratory and Injunctive Relief filed by County of Alameda. Motion Hearing set for 5/12/2016 02:00 PM in Courtroom 10, 19th Floor, San Francisco before Hon. Haywood S Gilliam Jr.. Responses due by 3/28/2016. Replies due by 4/4/2016. (Attachments: # 1 Memorandum of Points and Authorities in Support of Motion to Dismiss)(Kortum, John) (Filed on 3/14/2016) Modified on 3/15/2016 (dtmS, COURT STAFF). (Entered: 03/14/2016)
2016-03-14 42 0 Error, DisregardRequest for Judicial Notice in Support of Motion to Dismiss Complaint for Declaratory and Injunctive Relief filed byCounty of Alameda. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Exhibit G, # 8 Exhibit H, # 9 Exhibit I, # 10 Exhibit J, # 11 Exhibit K, # 12 Exhibit L, # 13 Exhibit M, # 14 Exhibit N, # 15 Exhibit O, # 16 Proposed Order)(Kortum, John) (Filed on 3/14/2016) Modified on 3/15/2016 (dtmS, COURT STAFF). (Entered: 03/14/2016)
2016-03-14 43 0 Error, Disregard MOTION to Dismiss Memorandum of Pouints and Authorities in Support of Motion to Dismiss filed by County of Alameda. Motion Hearing set for 5/12/2016 02:00 PM in Courtroom 10, 19th Floor, San Francisco before Hon. Haywood S Gilliam Jr.. Responses due by 3/28/2016. Replies due by 4/4/2016. (Kortum, John) (Filed on 3/14/2016) Modified on 3/15/2016 (dtmS, COURT STAFF). (Entered: 03/14/2016)
2016-03-14 44 0 STIPULATION WITH PROPOSED ORDER re Continuing CMC filed by Jahi McMath, Nailah Winkfield. (Kirby, Aimee) (Filed on 3/14/2016) (Entered: 03/14/2016)
2016-03-15 45 0 CLERK'S NOTICE. Notice is hereby given that the case management conference previously set for March 22, 2016, is vacated. (This is a text only docket entry, there is no document associated with this notice.) (ndrS, COURT STAFF) (Filed on 3/15/2016) (Entered: 03/15/2016)
2016-03-16 46 0 See 48 MOTION to Dismiss Complaint for Declaratory and Injunctive Relief filed by County of Alameda. Motion Hearing set for 5/12/2016 02:00 PM in Courtroom 10, 19th Floor, San Francisco before Hon. Haywood S Gilliam Jr.. Responses due by 3/30/2016. Replies due by 4/6/2016. (Attachments: # 1 Proposed Order)(Kortum, John) (Filed on 3/16/2016) Modified on 3/16/2016 (dtmS, COURT STAFF). (Entered: 03/16/2016)
2016-03-16 47 0 Request for Judicial Notice in Support of Motion to Dismiss Complaint for Declaratory and Injunctive Relief filed byCounty of Alameda. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Exhibit G, # 8 Exhibit H, # 9 Exhibit I, # 10 Exhibit J, # 11 Exhibit K, # 12 Exhibit L, # 13 Exhibit M, # 14 Exhibit N, # 15 Exhibit O)(Kortum, John) (Filed on 3/16/2016) (Entered: 03/16/2016)
2016-03-16 48 0 Amended MOTION to Dismiss for Declaratory and Injunctive Relief filed by County of Alameda. Motion Hearing set for 5/12/2016 02:00 PM in Courtroom 10, 19th Floor, San Francisco before Hon. Haywood S Gilliam Jr.. Responses due by 3/30/2016. Replies due by 4/6/2016. (Attachments: # 1 Proposed Order, # 2 Certificate/Proof of Service)(Kortum, John) (Filed on 3/16/2016) (Entered: 03/16/2016)
2016-03-17 49 0 STIPULATION WITH PROPOSED ORDER Continuing Deadlines re Defendants' Motion to Dismiss Complaint filed by Jahi McMath, Nailah Winkfield. (Kirby, Aimee) (Filed on 3/17/2016) (Entered: 03/17/2016)
2016-03-17 50 0 ORDER by Judge Haywood S. Gilliam, Jr. Granting 49 Stipulation Continuing Deadlines re Defendants' Motion to Dismiss Complaint.(ndrS, COURT STAFF) (Filed on 3/17/2016) (Entered: 03/17/2016)
2016-03-29 51 0 Third Party MOTION to Intervene filed by Frederick Rosen, UCSF Benioff Children's Hospital Oakland. Motion Hearing set for 5/12/2016 02:00 PM in Courtroom 10, 19th Floor, San Francisco before Hon. Haywood S Gilliam Jr.. Responses due by 4/12/2016. Replies due by 4/19/2016. (Attachments: # 1 Proposed Order)(Stenvick, Dana) (Filed on 3/29/2016) Modified on 5/13/2016 (ndrS, COURT STAFF). (Entered: 03/29/2016)
2016-03-29 52 0 Request for Judicial Notice in Support of 51 Motion to Intervene. filed by Frederick Rosen, UCSF Benioff Children's Hospital Oakland. (Attachments: # 1 Exhibit, # 2 Exhibit, # 3 Exhibit, # 4 Exhibit, # 5 Exhibit, # 6 Exhibit)(Stenvick, Dana) (Filed on 3/29/2016) Modified on 3/29/2016 (dtmS, COURT STAFF). (Entered: 03/29/2016)
2016-03-29 53 0 Declaration of Dana L. Stenvick in Support of 51 Third Party MOTION to Intervene filed byFrederick Rosen, UCSF Benioff Children's Hospital Oakland. (Attachments: # 1 Exhibit Motion to Dismiss, # 2 Proposed Order Proposed Order on Motion to Dismiss)(Related document(s) 51 ) (Stenvick, Dana) (Filed on 3/29/2016) (Entered: 03/29/2016)
2016-03-29 54 0 Certificate of Interested Entities by Frederick Rosen, UCSF Benioff Children's Hospital Oakland (Stenvick, Dana) (Filed on 3/29/2016) (Entered: 03/29/2016)
2016-03-29 55 0 NOTICE of Appearance by Dana L. Stenvick (Stenvick, Dana) (Filed on 3/29/2016) (Entered: 03/29/2016)
2016-03-30 56 0 NOTICE of Appearance by Kenneth Robert Pedroza (Pedroza, Kenneth) (Filed on 3/30/2016) (Entered: 03/30/2016)
2016-04-07 57 0 RESPONSE (re 51 Third Party MOTION to Intervene ) STATE DEFENDANTS' STATEMENT OF NON-OPPOSITION TO MOTION TO INTERVENE filed byState of California. (Antonen, Charles) (Filed on 4/7/2016) (Entered: 04/07/2016)
2016-04-12 58 0 RESPONSE (re 51 Third Party MOTION to Intervene ) filed byJahi McMath, Nailah Winkfield. (Attachments: # 1 Declaration of Christopher B. Dolan)(Kirby, Aimee) (Filed on 4/12/2016) (Entered: 04/12/2016)
2016-04-13 59 0 Statement of Non-Opposition re 51 Third Party MOTION to Intervene filed by Frederick S. Rosen, M.D. and UCSF Benioff Children's Hospital Oakland filed byCounty of Alameda. (Related document(s) 51 ) (Kortum, John) (Filed on 4/13/2016) (Entered: 04/13/2016)
2016-04-15 60 0 RESPONSE (re 35 MOTION to Dismiss STATE DEFENDANTS' NOTICE OF MOTION AND MOTION TO DISMISS OR, IN THE ALTERNATIVE, TO STAY PLAINTIFFS' COMPLAINT ) filed byJahi McMath, Nailah Winkfield. (Attachments: # 1 Exhibit Exhibits A through C to Plaintiff's Opposition to State Defendants' Motion to Dismiss, # 2 Declaration Declaration of Christopher B. Dolan In Support of Plaintiff's Opposition to State Defendants' Motion to Dismiss)(Cutlip, Quinton) (Filed on 4/15/2016) (Entered: 04/15/2016)
2016-04-15 61 0 Request for Judicial Notice re 60 Opposition/Response to Motion,, filed byJahi McMath, Nailah Winkfield. (Attachments: # 1 Exhibit Exhibit A to Request for Judicial Notice)(Related document(s) 60 ) (Cutlip, Quinton) (Filed on 4/15/2016) (Entered: 04/15/2016)
2016-04-18 62 0 RESPONSE (re 48 Amended MOTION to Dismiss for Declaratory and Injunctive Relief ) filed byJahi McMath, Nailah Winkfield. (Attachments: # 1 Exhibit A-E to Oppo to Def County's Mx to Dismiss, # 2 Declaration ISO Oppo to to Def County's Mx to Dismiss)(Kirby, Aimee) (Filed on 4/18/2016) (Entered: 04/18/2016)
2016-04-18 63 0 Request for Judicial Notice of Register of Actions in Alameda County Superior Court Case # RG15760730 filed byJahi McMath, Nailah Winkfield. (Attachments: # 1 Exhibit A)(Kirby, Aimee) (Filed on 4/18/2016) (Entered: 04/18/2016)
2016-04-19 64 0 REPLY (re 51 Third Party MOTION to Intervene ) filed byFrederick Rosen, UCSF Benioff Children's Hospital Oakland. (Stenvick, Dana) (Filed on 4/19/2016) (Entered: 04/19/2016)
2016-04-19 65 0 Declaration of Dana L. Stenvick in Support of 64 Reply to Opposition/Response Motion to Intervene filed byFrederick Rosen, UCSF Benioff Children's Hospital Oakland. (Attachments: # 1 Exhibit Exhibit A, # 2 Exhibit Exhibit B, # 3 Exhibit Exhibit C, # 4 Exhibit Exhibit D)(Related document(s) 64 ) (Stenvick, Dana) (Filed on 4/19/2016) (Entered: 04/19/2016)
2016-04-27 66 0 REPLY (re 35 MOTION to Dismiss filed byState of California. (Antonen, Charles) (Filed on 4/27/2016) Modified on 4/27/2016 (dtmS, COURT STAFF). (Entered: 04/27/2016)
2016-05-02 67 0 REPLY (re 48 Amended MOTION to Dismiss for Declaratory and Injunctive Relief ) filed byCounty of Alameda. (Kortum, John) (Filed on 5/2/2016) (Entered: 05/02/2016)
2016-05-12 68 0 Minute Entry for proceedings held before Hon. Haywood S. Gilliam, Jr.: Motion Hearing held on 5/12/2016 (1 hour and 1 minute). FTR Time 2:22-3:23Plaintiff Attorney Christopher Dolan. Defendant Attorney Charles Antonen; Patrice Harper; John Kortum; Kenneth Ward. Proposed Intervenor Attorney: Dana Stenvick Defendants' motions to dismiss (docket nos. 35 and 48 ) are argued and submitted by the parties, and taken under submission by the Court. Third Parties' motion to intervene (docket no. 51 ) is submitted by the parties, and GRANTED by the Court. This is a text only Minute Entry (ndrS, COURT STAFF) (Date Filed: 5/12/2016) (Entered: 05/13/2016)
2016-05-20 69 0 First MOTION to Dismiss filed by Frederick Rosen, UCSF Benioff Children's Hospital Oakland. Motion Hearing set for 7/28/2016 02:00 PM in Courtroom 10, 19th Floor, San Francisco before Hon. Haywood S Gilliam Jr.. Responses due by 6/3/2016. Replies due by 6/10/2016. (Attachments: # 1 Request for Judicial Notice, # 2 Exhibit, # 3 Exhibit, # 4 Exhibit, # 5 Exhibit, # 6 Exhibit, # 7 Exhibit, # 8 Exhibit, # 9 Exhibit, # 10 Exhibit, # 11 Exhibit, # 12 Proposed Order)(Stenvick, Dana) (Filed on 5/20/2016) (Entered: 05/20/2016) 2016-07-14 17:53:00 72730f799719a478d820ab874931aba90886768b
69 1 Request for Judicial Notice
69 2 Exhibit
69 3 Exhibit
69 4 Exhibit
69 5 Exhibit
69 6 Exhibit
69 7 Exhibit
69 8 Exhibit
69 9 Exhibit
69 10 Exhibit
69 11 Exhibit
69 12 Proposed Order
2016-05-20 70 0 CLERK'S NOTICE. Notice is hereby given that counsel must re-notice not re- file the 69 motion to dismiss. Hearing date of July 28, 2016, is vacated. The briefing schedule remains in effect. Counsel is directed to check the Court's scheduling notes before re-noticing the motion for a new hearing date. (This is a text only docket entry, there is no document associated with this notice.) (ndrS, COURT STAFF) (Filed on 5/20/2016) (Entered: 05/20/2016)
2016-05-23 71 0 RE-NOTICE MOTION re 69 Motion to Dismiss filed by Frederick Rosen, UCSF Benioff Children's Hospital Oakland. Motion Hearing set for 8/4/2016 02:00 PM in Courtroom 10, 19th Floor, San Francisco before Hon. Haywood S Gilliam Jr.. (Stenvick, Dana) (Filed on 5/23/2016) Modified on 5/23/2016 (dtmS, COURT STAFF). (Entered: 05/23/2016)
2016-05-23 72 0 TRANSCRIPT ORDER for proceedings held on May 12, 2016 before Hon. Haywood S Gilliam, Jr by Jahi McMath, Nailah Winkfield, for Court Reporter FTR - San Francisco. (Kirby, Aimee) (Filed on 5/23/2016) (Entered: 05/23/2016)
2016-05-25 73 0 Transcript of Proceedings held on May 12, 2016, before Judge Haywood S. Gilliam. Court Reporter/Transcriber Joan Marie Columbini, CSR, email address joan.columbini.csr@gmail.com. Per General Order No. 59 and Judicial Conference policy, this transcript may be viewed only at the Clerk's Office public terminal or may be purchased through the Court Reporter/Transcriber until the deadline for the Release of Transcript Restriction. After that date it may be obtained through PACER. Any Notice of Intent to Request Redaction, if required, is due no later than 5 business days from date of this filing. (Re 72 Transcript Order ) Redaction Request due 6/15/2016. Redacted Transcript Deadline set for 6/27/2016. Release of Transcript Restriction set for 8/23/2016. (Related documents(s) 72 ) (Columbini, Joan) (Filed on 5/25/2016) (Entered: 05/25/2016)
2016-05-25 74 0 TRANSCRIPT ORDER for proceedings held on 05/12/2016 before Hon. Haywood S Gilliam, Jr by Frederick Rosen, UCSF Benioff Children's Hospital Oakland, for Court Reporter Joan Columbini. (Stenvick, Dana) (Filed on 5/25/2016) (Entered: 05/25/2016)
2016-06-03 75 0 RESPONSE (re 69 First MOTION to Dismiss ) filed byJahi McMath, Nailah Winkfield. (Attachments: # 1 Declaration OF CHRISTOPHER B. DOLAN IN SUPPORT , # 2 Declaration OF ALTON INGRAM IN SUPPORT , # 3 Exhibit TO DECLARATION OF ALTON INGRAM , # 4 REQUEST FOR JUDICIAL NOTICE )(Cutlip, Quinton) (Filed on 6/3/2016) Modified on 6/6/2016 (dtmS, COURT STAFF). (Entered: 06/03/2016) 2016-07-14 15:12:36 96c29a6e444143d2e0e5c712b8a0b4d4d229f485
75 1 Declaration DECLARATION OF CHRISTOPHER B. DOLAN IN SUPPORT OF PLAINTIFFS OPPOSIT
75 2 Declaration DECLARATION OF ALTON INGRAM IN SUPPORT OF PLAINTIFFS REQUEST FOR JU
75 3 Exhibit EXHIBITS TO DECLARATION OF ALTON INGRAM IN SUPPORT OF PLAINTIFFS REQUES
75 4 PLAINTIFFS REQUEST FOR JUDICIAL NOTICE OF REGISTER OF ACTIONS IN ALAMEDA SUPERI
2016-06-10 76 0 REPLY (re 69 First MOTION to Dismiss ) filed byFrederick Rosen, UCSF Benioff Children's Hospital Oakland. (Stenvick, Dana) (Filed on 6/10/2016) (Entered: 06/10/2016) 2016-07-14 15:42:49 32fb88f886a6654b4460a732f6358c0b45bb481d
2016-07-15 77 0 Supplemental Brief to Advise the Court of Recent California Appellate Court Decision Regarding Jahi McMath re 75 Opposition/Response to Motion filed by Jahi McMath, Nailah Winkfield. (Attachments: # 1 Plaintiffs' Request for Judicial Notice, # 2 Declaration ISO of Plaintiffs' Request for Judicial Notice, # 3 Exhibit A-C to Declaration)(Related document(s) 75 ) (Kirby, Aimee) (Filed on 7/15/2016) (Entered: 07/15/2016)
2016-07-27 78 0 NOTICE of Appearance by Sonja Marie Dahl of Intervening Third Party Defendant James Howard, M.D. (Dahl, Sonja) (Filed on 7/27/2016) (Entered: 07/27/2016)
2016-07-27 79 0 STIPULATION WITH PROPOSED ORDER re Intervention and Joinder in Pending Motion to Dismiss on Shortened Notice filed by James Howard. (Dahl, Sonja) (Filed on 7/27/2016) (Entered: 07/27/2016)
2016-07-29 80 0 ORDER by Hon. Haywood S. Gilliam, Jr. GRANTING 79 Stipulation re Intervention and Joinder in Pending Motion to Dismiss. (This is a text-only docket entry; there is no document associated with this entry.)(hsglc2S, COURT STAFF) (Filed on 7/29/2016) (Entered: 07/29/2016)
2016-07-29 81 0 NOTICE of Appearance by Scott Edward Murray for Intervening Third Party Defendant James Howard, M.D. (Murray, Scott) (Filed on 7/29/2016) (Entered: 07/29/2016)
2016-08-03 82 0 CLERK'S NOTICE. Notice is hereby given that the Court takes the pending 69 motion to dismiss filings under submission. The hearing previously scheduled for August 4, 2016 at 2:00 p.m. is vacated. The Court will issue a written order. (This is a text-only entry generated by the court. There is no document associated with this entry.) (ndrS, COURT STAFF) (Filed on 8/3/2016) (Entered: 08/03/2016)