Scalia v. County of Kern et al

Filing 64

STIPULATION and ORDER to Dismissal of Certain Claims Against the County of Kern based upon Alleged Policies, Practices, and Customs of the Kern County Sheriff's Office Acts and/or Acts and Omissions of Kern County Sheriff Employees signed by Chief Judge Lawrence J. O'Neill on 6/25/2019. (Sant Agata, S)

Download PDF
1 2 3 4 5 6 7 8 9 10 11 12 Jeff Dominic Price | SBN 165534 2500 Broadway, Suite 125 Santa Monica, California 90404 jeff.price@icloud.com Tel. 310.451.2222 Attorneys for Plaintiffs MARGO A. RAISON, COUNTY COUNSEL COUNTY OF KERN, STATE OF CALIFORNIA By: Marshall S. Fontes, Deputy (SBN 139567) Kern County Administrative Center 1115 Truxtun Avenue, Fourth Floor Bakersfield, CA 93301 Telephone 661-868-3800 Fax 661-868-3805 Attorneys for Defendants County of Kern, et al. 13 UNITED STATES DISTRICT COURT 14 EASTERN DISTRICT OF CALIFORNIA 15 16 17 18 19 20 21 22 23 24 25 26 27 28 JOHN SCALIA, individually and as successor-in-interest of Decedent, KIMBERLY MORRISSEY-SCALIA, Plaintiff, v. COUNTY OF KERN, a municipal corporation, Kern County Hospital Authority, a public entity and/or agency of the COUNTY OF KERN, Kern County Sheriff DONNY YOUNGBLOOD, Kern County Sheriff’s Sergeant JOEL SWANSON, Kern County Sheriff’s Detention Deputies RANDI ALLEN and MISTY MILLER, Kern County Hospital Authority Staff Nurse ROWENA P. BLAKELY, R.N., and DOES 1-100, Jointly and Severally, CASE NO.: 1:17-CV-01097 LJO JLT STIPULATION TO DISMISSAL OF CERTAIN CLAIMS AGAINST THE COUNTY OF KERN BASED UPON ALLEGED POLICIES, PRACTICES AND CUSTOMS OF THE KERN COUNTY SHERIFF’S OFFICE ACTS AND/OR ACTS AND OMISSIONS OF KERN COUNTY SHERIFF EMPLOYEES [Filing fee exemption for government entity pursuant to Government Code § 6103] Defendants. 1 ______________________________________________________________________ STIPULATION TO DISMISS CERTAIN CLAIMS AGAINST THE COUNTY OF KERN BASED UPON THE ALLEGED POLICEIS, PRACTICES, CUSTOMS OF THE KERN COUNTY SHERIFF’S OFFICE, AND ACTS AND/OR OMISSIONS KERN COUNTY SHERIFF EMPLOYEES 1 WHEREAS the parties have met and conferred for the purpose of determining 2 whether issues can be resolved without the necessity of the filing of a motion for 3 summary judgment and/or adjudication, as required by the Court’s Scheduling Order in 4 this matter (Doc. No. 39). 5 IT IS HEREBY STIPULATED BY AND BETWEEN PLAINTIFF, JOHN SCALIA 6 and DEFENDANT, COUNTY OF KERN, by and through their respective attorneys of 7 record, that the following claims against the COUNTY OF KERN, only to the extent 8 said claims are based upon the alleged acts or omissions of the Kern County 9 Sheriff’s Office and/or Kern County Sheriff’s Office employees as distinguished 10 from Kern Medical Center, in this case be dismissed from this action, each side to 11 bear their own costs: 12 1. As to the Second Cause of Action of Plaintiff’s First Amended Complaint, 13 all claims against the County of Kern contained therein which allege Monell and/or 14 Supervisory Liability predicated upon Kern County Sheriff Office policies, practices and 15 customs and the alleged ratification of any acts or omissions of Kern County Sheriff’s 16 Office employees pursuant to said policies, practices and customs are DISMISSED. 17 2. As to the Third Cause of Action of Plaintiff’s First Amended Complaint, all 18 claims against the County of Kern contained therein which pursuant to Cilvil Code 19 Section 52.1(b) and which are predicated upon Kern County Sheriff’s Office policies, 20 practices and customs, and/or the acts or omissions of Kern County Sheriff’s Office 21 employees are DISMISSED. 22 3. As to the Fourth Cause of Action of Plaintiff’s First Amended Complaint, 23 all claims against the County of Kern based upon Government Code Section 845.6 are 24 DISMISSED. 25 4. As to the Fifth Cause of Action of Plaintiff’s First Amended Complaint, all 26 claims against the County of Kern contained therein which are based upon Negligence 27 and which are predicated upon Kern County Sheriff’s Office policies, practices and 28 2 ______________________________________________________________________ STIPULATION TO DISMISS CERTAIN CLAIMS AGAINST THE COUNTY OF KERN BASED UPON THE ALLEGED POLICEIS, PRACTICES, CUSTOMS OF THE KERN COUNTY SHERIFF’S OFFICE, AND ACTS AND/OR OMISSIONS KERN COUNTY SHERIFF EMPLOYEES 1 customs, and/or the acts or omissions of Kern County Sheriff’s Office employees are 2 DISMISSED. 3 Defendant County of Kern remains a defendant in the Second, Third and Sixth 4 Causes of Action, arising out of its ownership of Kern Medical Center. No motion for 5 summary judgment/adjudication will be filed on behalf of Defendant County of Kern. 6 DATED: June 24 , 2019 7 JEFF DOMINIC PRICE 8 /s/ Jeff Dominic Price Jeff Dominic Price Attorneys for Plaintiff 9 10 11 12 Respectfully Submitted, DATED: June 24 , 2019 Respectfully Submitted, M. SCOTT FONTES Deputy County Counsel Office of County Counsel, Kern County 13 14 15 /s/ M. Scott Fontes M. SCOTT FONTES Attorneys for County of Kern Defendants 16 17 18 19 20 21 IT IS SO ORDERED. Dated: June 25, 2019 /s/ Lawrence J. O’Neill _____ UNITED STATES CHIEF DISTRICT JUDGE 22 23 24 25 26 27 28 3 ______________________________________________________________________ STIPULATION TO DISMISS CERTAIN CLAIMS AGAINST THE COUNTY OF KERN BASED UPON THE ALLEGED POLICEIS, PRACTICES, CUSTOMS OF THE KERN COUNTY SHERIFF’S OFFICE, AND ACTS AND/OR OMISSIONS KERN COUNTY SHERIFF EMPLOYEES

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?