Eidler et al v. Brookdale Senior Living, Inc. et al

Filing 260

ORDER by Judge Haywood S. Gilliam, Jr. GRANTING 254 MOTION FOR SUBSTITUTION OF DECEASED PLAINTIFFS AND 253 ADMINISTRATIVE MOTION TO FILE UNDER SEAL Lawrence Quinlan (by and through his Guardian Ad Litem), Edward Boris (by and through his Guardian Ad Litem) and Helen Carlson (by and through her Guardian Ad Litem) terminated. (ndrS, COURT STAFF) (Filed on 6/2/2021)

Download PDF
1 2 3 4 UNITED STATES DISTRICT COURT 5 NORTHERN DISTRICT OF CALIFORNIA 6 7 STACIA STINER, et al., 8 Plaintiffs, v. 9 10 11 BROOKDALE SENIOR LIVING, INC., et al., Case No. 17-cv-03962-HSG ORDER GRANTING MOTION FOR SUBSTITUTION OF DECEASED PLAINTIFFS AND ADMINISTRATIVE MOTION TO FILE UNDER SEAL Re: Dkt. Nos. 253, 254 United States District Court Northern District of California Defendants. 12 Pending before the Court are Plaintiffs’ motion for substitution of deceased plaintiffs and 13 14 administrative motion to file under seal. Dkt. Nos. 253, 254. On June 1, 2021, Defendants filed a 15 statement of non-opposition to the motion for substitution. Dkt. No. 259. Having considered the 16 parties’ positions and for the following reasons, the Court GRANTS both motions. 17 I. MOTION FOR SUBSTITUTION OF DECEASED PLAINTIFFS 18 “In deciding a motion to substitute under Rule 25(a)(1), a court must consider whether: (1) 19 the motion is timely; (2) the claims pled are extinguished; and (3) the person being substituted is a 20 proper party.” Chalfant v. United of Omaha Life Ins. Co., No. 15-CV-03577-HSG, 2016 WL 21 4539453, at *1 (N.D. Cal. Aug. 31, 2016) (quoting Veliz v. Cintas Corp., No. C 03-1180 RS, 2008 22 WL 2811171, at *1 (N.D. Cal. July 17, 2008)). The substituted party then steps into the same 23 position as the original party. Hilao v. Estate of Marcos, 103 F.3d 762, 766 (9th Cir. 1996). The 24 Court finds that Plaintiffs’ Motion For Substitution of Deceased Plaintiffs has demonstrated that 25 the requirements of Rule 25 are met here. Accordingly, the Court orders the following: 26 1. Ralph Carlson, in his capacity as Trustee of the Beverly E. Carlson and Helen V. 27 Carlson Joint Trust, is substituted for Helen Carlson, by and through her Guardian Ad Litem, Joan 28 Carlson, as plaintiff. 2. Michele Lytle, in her capacity as Trustee of the Boris Family Revocable Trust, is 1 2 substituted for Edward Boris, by and through his Guardian Ad Litem, Michele Lytle, as plaintiff. 3 3. Loresia Vallette, in her capacity as representative of the Lawrence Quinlan Trust, is 4 substituted for Lawrence Quinlan, by and through his Guardian Ad Litem, Loresia Vallette, as 5 plaintiff. 4. The party names in the case caption and case docket shall be changed to reflect these 6 7 8 9 substitutions. II. ADMINISTRATIVE MOTION TO FILE UNDER SEAL Pursuant to Northern District Civil Local Rules 79-5 and 7-11, the Court, having reviewed the Administrative Motion to File Under Seal, the Memorandum of Points and Authorities, and the 11 United States District Court Northern District of California 10 Administrative Declaration of Gay Crosthwait Grunfeld in support thereof, and good cause to seal 12 having been shown, hereby issues the following order: 13 It is hereby ORDERED that the Declaration of Gay Crosthwait Grunfeld in Support of 14 Motion for Substitution of Deceased Plaintiffs (“Grunfeld Substitution Decl.”) and attached 15 exhibits shall be filed in redacted form to remove any personal identifying information of the 16 named Plaintiffs’ family members and any other information the disclosure of which could expose 17 them to embarrassment or annoyance. Plaintiffs’ request to seal has been narrowly tailored to seek 18 sealing of sealable information only. See N.D. Cal. Civ. L.R. 79-5(b). 19 Plaintiffs have also e-filed and lodged an unredacted version of the Grunfeld Substitution 20 Declaration, including exhibits, with the Clerk of the Court and served an electronic copy of all 21 such documents on Defendants’ counsel. 22 A. Information To Be Redacted And Filed Under Seal 23 24 25 26 Information Identifying information of the deceased Plaintiff, such as her social security number, address, place of death, and cause of death. Location Grunfeld Substitution Declaration, Exhibit A – Declaration of Ralph Carlson Pursuant to CCP § 377.32, Docket Number 124, filed April 1, 2019, attaching a certified copy of the death certificate of Helen Carlson. Grunfeld Substitution Declaration, Exhibit B Beverly E. Carlson and Helen V. Carlson Joint 27 28 Identifying information of the named Plaintiffs’ family members, such as their 2 1 2 3 names, birthdates, addresses, real estate owned, assets included in the trusts, amounts allocated to survivors, and end of life health care directives. Taxpayer identification number for the trust. Trust Agreement, dated December 26, 1995. Grunfeld Substitution Declaration, Exhibit C – Certification of the Beverly E. Carlson and Helen V. Carlson Joint Trust Agreement Grunfeld Substitution Declaration, Exhibit DDeclaration of Michele Lytle Pursuant to CCP § 377.32, Docket Number 119, filed March 20, 2019, attaching a certified copy of the death certificate of Edward Boris. Grunfeld Substitution Declaration, Exhibit E Boris Family Revocable Trust. 4 5 6 Identifying information of the deceased Plaintiff, such as his social security number, address, place of death, and cause of death 7 8 9 10 United States District Court Northern District of California 11 12 13 14 15 16 Identifying information of the named Plaintiffs’ family members, such as their names, birthdates, addresses, real estate owned, assets included in the trusts, amounts allocated to survivors, and end of life health care directives. Identifying information of the named Plaintiffs’ family members, such as their names, birthdates, addresses, real estate owned, assets included in the trusts, amounts allocated to survivors, and end of life health care directives. Identifying information of the deceased Plaintiff, such as his social security number, address, place of death, and cause of death Grunfeld Substitution Declaration, Exhibit F Lawrence D. Quinlan Living Trust. Grunfeld Substitution Declaration, Exhibit G Declaration of Loresia Vallette Pursuant to CCP § 377.32, attaching a certified copy of the death certificate of Lawrence Quinlan. 17 18 19 20 21 IT IS SO ORDERED. Dated: 6/2/2021 ______________________________________ HAYWOOD S. GILLIAM, JR. United States District Judge 22 23 24 25 26 27 28 3

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?