LeMoon v. California Forensic Medical Group, Inc.

CourtDistrict Court, N.D. California
DecidedJuly 7, 2021
Docket4:20-cv-02552
StatusUnknown

This text of LeMoon v. California Forensic Medical Group, Inc. (LeMoon v. California Forensic Medical Group, Inc.) is published on Counsel Stack Legal Research, covering District Court, N.D. California primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
LeMoon v. California Forensic Medical Group, Inc., (N.D. Cal. 2021).

Opinion

1 2 3 4 UNITED STATES DISTRICT COURT 5 NORTHERN DISTRICT OF CALIFORNIA

7 TERESA LEMOON, Case No. 20-cv-02552-PJH 8 Plaintiff,

9 v. ORDER GRANTING MOTION FOR LEAVE TO FILE SECOND AMENDED 10 CALIFORNIA FORENSIC MEDICAL COMPLAINT AND DENYING LETTER GROUP, INC., et al., REQUEST FOR ADDITIONAL 11 DEPOSITIONS Defendants. 12 Re: Dkt. Nos. 63, 80

13 14 Before the court is plaintiff Teresa LeMoon’s (“plaintiff”) motion for leave to file a 15 second amended complaint. Dkt. 62 (original motion); Dkt. 63 (corrected motion). Also 16 before the court is plaintiff’s letter requesting that the court permit her to take a total of 17 17 depositions. Dkt. 67 (original letter); Dkt. 68 (first revised letter); Dkt. 80 (second revised 18 letter). Both the motion for leave and the letter request are suitable for decision without 19 oral argument. Having read the parties’ papers and carefully considered their arguments 20 and the relevant legal authority, the court GRANTS the motion for leave and DENIES the 21 letter request for the following reasons. 22 BACKGROUND 23 On April 13, 2020, plaintiff filed the instant action against the County of Solano (the 24 “County”) and various other persons and entities (collectively, “defendants”). Dkt. 1 25 (Compl.) ¶¶ 5-15. The court will specify the relevant non-County defendants below. 26 In her original complaint, plaintiff alleged that, on March 4, 2019, police arrested 27 her now-deceased son, Jeremiah Conaway (“Conaway”), for a suspected probation 1 Conaway in pretrial detention at one of its jail facilities. Id. ¶¶ 28-48. Conaway had a 2 history of mental illness stemming from depression and methamphetamine abuse. Id. ¶¶ 3 24-27, 45. Plaintiff alleged that the County had constructive notice of such illness based 4 on its prior medical and arrest records acknowledging Conaway as a “mental health 5 patient” and showing his “serious medical and mental health needs.” Id. ¶¶ 26, 29, 45. 6 While detained, Conaway was mute and generally non-communicative. Id. ¶¶ 31, 7 34. He often refused recreation, dinner, and visits. Id. ¶¶ 32-35, 38-43. According to 8 plaintiff, defendants did not “institute suicide precautions” or place Conaway on “suicide 9 watch.” Id. ¶ 36. They also did not provide him medication. Id. ¶¶ 34, 37, 42-44, 46. 10 For part of his detention, defendants kept Conaway in an isolation cell. Id. ¶ 49. On April 11 10, 2019, Conaway committed suicide using bedding materials to hang himself. Id. ¶ 47. 12 As Conaway’s mother, plaintiff brought this action in both her individual capacity 13 and as Conaway’s successor in interest. Id. ¶ 3. At core, plaintiff alleged that defendants 14 acted with deliberate indifference when failing to attend to Conaway’s medical needs, 15 when failing to take suicide precautions, when failing to adopt necessary healthcare 16 policies and procedures, and when failing to train the jail staff attending to Conaway’s 17 healthcare needs. Id. ¶¶ 49-65. Based on those failures, plaintiff alleged nine claims for 18 negligence, wrongful death, and federal civil rights violations. Id. ¶¶ 67-121. 19 On August 6, 2020, plaintiff filed her operative first amended complaint (“FAC”). 20 Dkt. 26 (FAC). In her FAC, plaintiff adds eight other individual defendants. Id. ¶¶ 8, 10, 21 12, 14-16, 18-19. Such defendants include an unidentified Dr. Richard Roe, M.D., who 22 allegedly acted as the head psychiatrist at County jails. Id. ¶ 12. 23 Plaintiff maintains her factual allegations concerning the care provided to 24 Conaway. Compare Compl. ¶¶ 1, 21-49 with FAC ¶¶ 26-42, 65-82. She advances 25 materially similar deliberate indifference theories of liability to those alleged in her original 26 complaint. Compare Compl. ¶¶ 49-65 with FAC ¶¶ 83-98. Plaintiff also maintains the 27 same nine claims. Compare Compl. ¶¶ 67-121 with FAC ¶¶ 124-79. 1 workers and jail personnel noting Conaway’s perceived health and behavior between 2 March 24, 2019 and April 9, 2019. Id. ¶¶ 43-64. Plaintiff also adds allegations detailing 3 jail healthcare standards set by the National Commission on Correctional Healthcare 4 (“NCCHC”). Id. ¶¶ 98-116. Plaintiff suggests that an individual entity defendant 5 contracting with the County to provide mental health services, California Forensic Medical 6 Group, Inc. (“CFMG”), id. ¶ 7, agreed to satisfy those standards, id. ¶¶ 98, 117-23. In the 7 FAC, plaintiff adds another entity defendant, Wellpath, LLC (“Wellpath”). Id. ¶ 8. Plaintiff 8 alleges CFMG later “merged into” Wellpath. Id. ¶ 5. Plaintiff jointly refers to these 9 entities as “CFMG-Wellpath.” Id. ¶¶ 5, 8. However, because both entities are named as 10 separate defendants, the court will refer to each distinct entity. 11 On August 20, 2020, the court held its initial case management conference. Dkt. 12 34. On August 21, 2020, the court issued its case management and pretrial order. Dkt. 13 35. In it, the court set June 28, 2021 as the fact discovery cutoff. Id. The court also set 14 the last day to file a motion to file an amended as: 15 no later than 90 days before fact discovery cutoff date . . . so sufficient time remains to conduct discovery on added claims 16 or parties. Id. 17 The court also noted that: 18 Doe defendants must be identified by this deadline or they will be dismissed. Id. (emphasis in the original). 19 20 Thus, when the court entered its pretrial order, the last day to file a motion for 21 leave to file an amended pleading was March 30, 2021. 22 Between August and November 2020, defendants filed their answers to the FAC. 23 Dkts. 31, 39, 45, 47, 51. To date, all remaining defendants named in the FAC, except 24 nominal defendant William Conaway (Jeremiah’s father), have appeared in this action. 25 On March 24, 2021, plaintiff filed a letter brief requesting in part that the court 26 extend the fact discovery cutoff from June 28, 2021 to July 28, 2021. Dkt. 54 at 1. 27 Plaintiff represented that “[a]ll parties, including all [d]efendants . . . agree to this request.” 1 to complete the deposition . . . before moving to file an amended complaint.” Id. at 2. 2 Defendants did not file any opposition to plaintiff’s request. On March 25, 2021, the court 3 granted plaintiff’s requested extension, id., correspondingly extending the deadline to file 4 a motion for leave to file an amended pleading to April 29, 2021. 5 On April 28, 2021, plaintiff filed a motion for leave to file the subject second 6 amended complaint (“SAC”). Dkt. 61. Plaintiff attached her proposed SAC to that 7 motion. Dkt. 61-1 (SAC). On April 29, 2021, plaintiff filed a corrected motion for leave to 8 file the SAC. Dkt. 63. The corrected motion is the focus of the instant order. 9 In terms of the SAC’s substantive additions, plaintiff slightly elaborates on her prior 10 allegations concerning the lack of medical attention that Conaway received while in 11 County custody prior to his death. SAC ¶¶ 75, 107, 115-16. She adds allegations 12 detailing Conaway’s 2016 through 2018 experience in County jail, id. ¶¶ 22-40, and 13 Conaway’s late-2018 through 2019 experience in residential drug treatment centers, id. 14 ¶¶ 41-42. 15 In terms of the SAC’s party changes, plaintiff names two other individual 16 defendants, Wellpath’s chief executive officer, Kipp Hallman (“Hallman”), id. ¶¶ 5, 14, and 17 Dr. Don Purcell, M.D., (“Purcell”), id. ¶ 11. Plaintiff removes Officer R. Castillo (“Castillo”) 18 as a defendant.1 19 Relatedly, plaintiff includes references to two other entities, Correctional Medical 20 Group Companies, Inc. (“CMGC”) and H.I.G. Capital (“H.I.G”). Id. ¶¶ 46-59, 67-68. 21 Plaintiff does not name either entity as a defendant. Instead, plaintiff alleges that H.I.G is 22 a private equity firm that acquired CFMG in 2013 and, following that acquisition, renamed 23 CFMG to CMGC. Id. ¶¶ 50, 51. Plaintiff alleges that the “separate personalities of H.I.G. 24 and CFMG are blurred,” with H.I.G.

Free access — add to your briefcase to read the full text and ask questions with AI

Related

Cite This Page — Counsel Stack

Bluebook (online)
LeMoon v. California Forensic Medical Group, Inc., Counsel Stack Legal Research, https://law.counselstack.com/opinion/lemoon-v-california-forensic-medical-group-inc-cand-2021.