Moriah Zeigler v. County of San Luis Obispo et al

Filing 227

JUDGMENT AND ORDER by Judge Michael W. Fitzgerald: (see document for further details) (MD JS-6, Case Terminated). (bm)

Download PDF
1 JS-6 2 3 4 5 6 7 8 UNITED STATES DISTRICT COURT 9 CENTRAL DISTRICT OF CALIFORNIA 10 WESTERN DIVISION 11 12 13 14 15 16 17 18 19 20 21 22 23 ) Case No.: 2:17-cv-09295-MWF(AFMx) ) ) JUDGMENT AND ORDER Plaintiff, ) ) v. ) ) COUNTY OF SAN LUIS OBISPO; ) COUNTY OF SAN LUIS OBISPO ) DEPARTMENT OF SOCIAL ) SERVICES; SAN LUIS OBISPO ) COUNTY SHERIFF’S DEPARTMENT; TERI WARKENTIN, ) an individual; DIANA STEINHAUER, ) an individual; LINDA GENDRON, an ) ) individual; DESILYN TRAHAN, an individual; JOCELYN McCURRY, an ) ) individual; GREGORY ROACH, an individual; ALFREDO CAMPOS, an ) individual; and DOES 1 through 100; ) ) ) Defendants. ) MORIAH ZEIGLER, 24 25 On March 4, 2019, Defendants COUNTY OF SAN LUIS OBISPO, TERI 26 WARKENTIN, DIANA STEINHAUER, LINDA GENDRON, DESILYN TRAHAN, 27 JOCELYN McCURRY, GREGORY ROACH, AND ALFREDO CAMPOS 28 1 JUDGMENT AND ORDER 1 (collectively, “Defendants”) filed their motion for summary judgment or in the 2 alternative, partial summary judgment; 3 On May 16, 2019, the Court issued its Order and Defendants’ motion for 4 summary judgment was DENIED as to the extent it was based on Plaintiff’s First Claim 5 premised on Officers GREGORY ROACH and ALFREDO CAMPOS’ warrantless entry 6 into the home; it was DENIED as to Plaintiff’s Second claim made pursuant to Monell to 7 the extent it was premised on the County’s policy of subjecting children to forensic 8 medical examinations absent parental consent or a warrant; it was GRANTED as to 9 Plaintiff’s First Claim for relief for violation of various federal civil rights to the extent it 10 was premised on Plaintiff’s child E.Z.’s removal from the home; it was GRANTED as to 11 Plaintiff’s Second Claim for relief for municipal liability pursuant to Monell to the extent 12 it is premised on the County’s alleged policy of placing children into protective custody 13 absent warrants; it was GRANTED as to Plaintiff’s Third Claim for violation of various 14 state civil rights to the extent they were premised on E.Z.’s warrantless removal; it was 15 GRANTED as to Plaintiff’s Fourth Claim for relief for violation of California Civil 16 Code § 43 to the extent it was premised on E.Z.’s warrantless removal; it was 17 GRANTED as to Plaintiff’s Fifth Claim for judicial deception pursuant to California 18 Government Code § 820.21; it was GRANTED as to Plaintiff’s Sixth Claim for relief for 19 failure to comply with mandatory duties pursuant to California Government Code § 20 815.6 to the extent it was premised on E.Z’s warrantless removal; it was GRANTED as 21 to Plaintiff’s Seventh Claim for relief for intentional infliction of emotional distress to 22 the extent it is premised on E.Z.’s warrantless removal; 23 On February 15, 2022, the Parties stipulated that Defendant COUNTY OF SAN 24 LUIS OBISPO admitted liability as to Plaintiff’s Monell claim premised on the County’s 25 policy of subjecting children to forensic medical examinations absent parental consent or 26 a warrant; the Parties agreed to hold trial solely for Plaintiff’s damages regarding the 27 Monell claim; Plaintiff agreed to dismiss the law enforcement claims against Defendants 28 GREGORY ROACH and ALFREDO CAMPOS; Plaintiff would make a motion for 2 JUDGMENT AND ORDER 1 attorney’s fees and costs regarding the admitted Monell claim; the Parties further 2 stipulated that Plaintiff shall retain the right to appeal the holding in Defendants’ granted 3 summary judgment motion; 4 On June 7, 2022, the Parties held a settlement conference with the Court and 5 reached a settlement regarding Plaintiff’s Monell claim premised on the County’s policy 6 of subjecting children to forensic medical examinations absent parental consent or a 7 warrant; 8 On November 29, 2022, Plaintiff filed her motion for attorney’s fees and costs; 9 On March 1, 2023, the Court GRANTED, in part, Plaintiff’s motion for attorney’s 10 fees and costs, awarding $144,463.64 in attorney’s fees and $48,011.66 in costs. 11 12 13 14 15 16 NOW, THEREFORE, IT IS HEREBY ORDERED, ADJUDGED, AND DECREED THAT: 1. This action came to a hearing before the Court. The issues have been heard and a decision has been rendered. 2. Judgment is entered on behalf of Defendant as to Plaintiff’s First Claim for 17 relief for violation of various federal civil rights to the extent it was premised on 18 Plaintiff’s child E.Z.’s removal from the home; 19 3. Judgment is entered on behalf of Defendant as to Plaintiff’s Second Claim 20 for relief for municipal liability pursuant to Monell to the extent it is premised on 21 the County’s alleged policy of placing children into protective custody absent 22 warrants; 23 4. Judgment is entered on behalf of Defendant as to Plaintiff’s Third Claim for 24 violation of various state civil rights to the extent they were premised on E.Z.’s 25 warrantless removal; 26 5. Judgment is entered on behalf of Defendant as to Plaintiff’s Fourth Claim 27 for relief for violation of California Civil Code § 43 to the extent it was premised 28 on E.Z.’s warrantless removal; 3 JUDGMENT AND ORDER 1 2 3 6. Judgment is entered on behalf of Defendant as to Plaintiff’s Fifth Claim for judicial deception pursuant to California Government Code § 820.21; 7. Judgment is entered on behalf of Defendant as to Plaintiff’s Sixth Claim for 4 relief for failure to comply with mandatory duties pursuant to California 5 Government Code § 815.6 to the extent it was premised on E.Z’s warrantless 6 removal; 7 8. Judgment is entered on behalf of Defendant as to Plaintiff’s Seventh Claim 8 for relief for intentional infliction of emotional distress to the extent it is premised 9 on E.Z.’s warrantless removal. 10 9. Plaintiff is awarded $144,463.64 in attorney’s fees and $48,011.66 in costs. 11 10. Exclusive jurisdiction is hereby retained by this Court for all matters 12 including the administration, interpretation, or enforcement of the stipulation, 13 settlement, enforcement of the Order for attorney’s fees and costs, this Order and 14 Final Judgment. 15 11. Immediate entry by the Clerk of the Court is directed pursuant to Rule 16 54(b) of the Federal Rules of Civil Procedure. 17 IT IS SO ORDERED. 18 19 20 Dated: March 27, 2023 MICHAEL W. FITZGERALD United States District Judge 21 22 23 24 25 26 27 28 4 JUDGMENT AND ORDER

Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.


Why Is My Information Online?