We are checking for the latest updates in this case. We will email you when the process is complete.

Edwin Williams -V- County Of San Bernardino Et Al Print

Case Last Refreshed: 1 month ago

Williams, Edwin, Wilson, Desabian Keith, filed a(n) General Family - Family case represented by Henriks, Yana Gayane, against Button, Donjonique, Cooper, Ashley, County Of San Bernardino, County Of San Bernardino, A Public Entity, Deputy Brown, Individually And In His Official Capacity, (total of 18) See All in the jurisdiction of San Bernardino County. This case was filed in San Bernardino County Superior Courts Superior with Janet M Frangie presiding.

Case Details for Williams, Edwin v. Button, Donjonique , et al.

Judge

Janet M Frangie

Filing Date

January 13, 2016

Category

Miscellaneous Petition

Last Refreshed

April 09, 2024

Practice Area

Family

Filing Location

San Bernardino County, CA

Matter Type

General Family

Filing Court House

Superior

Case Complaint Summary

This complaint is a supplemental separate statement of undisputed material facts in a legal case. The defendants in the case are the County of San Bernardino, James Thornburg, Darryl Brown, Chris Chambers, Juan Frias, Steven Lim, Kenneth Rodriguez, a...

Parties for Williams, Edwin v. Button, Donjonique , et al.

Plaintiffs

Williams, Edwin

Wilson, Desabian Keith

Attorneys for Plaintiffs

Henriks, Yana Gayane

Defendants

Button, Donjonique

Cooper, Ashley

County Of San Bernardino

County Of San Bernardino, A Public Entity

Deputy Brown, Individually And In His Official Capacity

Deputy Chambers, Individually And In His Official Capacity

Deputy Frias, Individually And In His Offical Capacity As

Deputy K. Rodriguezindividually And In His Official Capacity

Deputy Lim, Indivually And In His Official Capacity As

Deputy Silva, Individually And In His Official Capacity

San Bernardino County Sheriff'S Department

San Bernardino County Sheriff'S Department A Public Entity

Sergeant Thornburg,Individually And In His Official Capacity

West Valley Detention Center

West Valley Detention Center, A San Bernardino County Jail

Frias, Juan

Rodriguez, Kenneth

Silva Jr., Joseph

Other Parties

Brown, Darryl (Defendant In 1st Supplemental Complaint)

Brown, Darryl (Respondent In 1st Appeal)

Button, Donjonique (Respondent In 1st Appeal)

Chambers, Chris (Defendant In 1st Supplemental Complaint)

Chambers, Chris (Respondent In 1st Appeal)

Conv (Conversion Event)

Cooper, Ashley (Respondent In 1st Appeal)

County Of San Bernardino (Defendant In 1st Supplemental Complaint)

County Of San Bernardino (Appellant In 1st Appeal)

County Of San Bernardino A Public Entity (Defendant In 1st Supplemental Complaint)

Deputy Brown (Erroneously Sued As)

Deputy Brown Individually And In His Official Capacity (Defendant In 1st Supplemental Complaint)

Deputy Chambers (Erroneously Sued As)

Deputy Chambers Individually And In His Official Capacity (Defendant In 1st Supplemental Complaint)

Deputy Frias (Erroneously Sued As)

Deputy Frias Individually And In His Official Capacity (Defendant In 1st Supplemental Complaint)

Deputy K. Rodriguez (Erroneously Sued As)

Deputy K. Rodriguezindividually And In His Official Capacity (Defendant In 1st Supplemental Complaint)

Deputy Lim (Erroneously Sued As)

Deputy Lim Individually And In His Official Capacity (Defendant In 1st Supplemental Complaint)

Deputy Silva (Erroneously Sued As)

Deputy Silva Individually An In His Official Capacity As (Defendant In 1st Supplemental Complaint)

Deputy Silva Individually And In His Official Capacity (Defendant In 1st Supplemental Complaint)

Does 1-25 (Defendant In 1st Supplemental Complaint)

Frias, Juan (Defendant In 1st Supplemental Complaint)

Frias, Juan (Appellant In 1st Appeal)

Lim, Steven (Defendant In 1st Supplemental Complaint)

Mcmurray Henriks, Llp (Attorney)

Office Of County Counsel (Attorney)

Rodriguez, Kenneth (Appellant In 1st Appeal)

Rodriquez, Kenneth (Defendant In 1st Supplemental Complaint)

San Bernardino County Counsel (Attorney)

San Bernardino County Sheriff'S Department (Erroneously Sued As)

San Bernardino County Sheriff'S Department A Public Entity (Defendant In 1st Supplemental Complaint)

Sergeant Thornburg (Erroneously Sued As)

Sergeant Thornburg Individually And His Official Capacity As (Defendant In 1st Supplemental Complaint)

Silva Jr., Joseph (Appellant In 1st Appeal)

Silva, Joseph (Defendant In 1st Supplemental Complaint)

Thornburg, James (Defendant In 1st Supplemental Complaint)

West Valley Detention Center (Erroneously Sued As)

West Valley Detention Center A San Bernardino County Jail (Defendant In 1st Supplemental Complaint)

Williams, Desabian Keith (Respondent In 1st Appeal)

Williams, Desabian Keith (Plaintiff In 1st Supplemental Complaint)

Williams, Edwin (Plaintiff In 1st Supplemental Complaint)

Wilson, Desabian Keith (Respondent In 1st Appeal)

Case Documents for Williams, Edwin v. Button, Donjonique , et al.

Reply Filed

Date: November 02, 2016

Notice of Ruling Filed

Date: November 15, 2016

Supplemental Complaint Filed

Date: December 16, 2016

Summons Issued on

Date: January 23, 2017

Notice Filed Re:

Date: July 24, 2017

Reply Filed

Date: July 26, 2017

Notice of Ruling Filed

Date: August 03, 2017

Notice of Ruling Filed

Date: August 04, 2017

Notice of Return of Document(s)

Date: September 01, 2017

Amended Complaint Filed

Date: September 11, 2017

Demurrer Filed

Date: October 20, 2017

Declaration Filed

Date: October 20, 2017

Answer Filed

Date: October 23, 2017

Opposition to Motion Filed

Date: November 15, 2017

Notice of Ruling Filed

Date: December 01, 2017

Answer Filed

Date: December 20, 2017

Notice Filed Re:

Date: June 26, 2018

Proof of Service Filed

Date: June 28, 2018

Declaration Filed

Date: June 28, 2018

Motion Filed

Date: June 28, 2018

Reply Filed

Date: July 23, 2018

Proof of Service Filed

Date: March 22, 2019

Opposition to Motion Filed

Date: April 08, 2019

Reply Filed

Date: April 12, 2019

Order Filed Re:

Date: April 29, 2019

Ex Parte Filed

Date: May 29, 2019

Order Filed Re:

Date: June 26, 2019

Order Filed Re:

Date: October 15, 2019

Stipulation Filed re:

Date: February 27, 2020

Order Filed Re:

Date: March 16, 2020

Declaration Filed

Date: June 12, 2020

Declaration Filed

Date: June 12, 2020

Declaration Filed

Date: June 12, 2020

Declaration Filed

Date: June 12, 2020

Declaration Filed

Date: June 12, 2020

Proof of Service Filed

Date: June 12, 2020

Declaration Filed

Date: June 22, 2020

Notice Filed Re:

Date: June 22, 2020

Stipulation Filed re:

Date: July 29, 2020

Order Filed Re:

Date: August 07, 2020

Stipulation Filed re:

Date: October 27, 2020

Motion Filed

Date: October 28, 2020

Declaration Filed

Date: October 28, 2020

Declaration Filed

Date: October 28, 2020

Order Filed Re:

Date: November 05, 2020

Opposition to Motion Filed

Date: December 23, 2020

Declaration Filed

Date: December 30, 2020

Reply Filed

Date: December 30, 2020

Declaration re:

Date: January 12, 2021

Amended Complaint Filed

Date: January 12, 2021

Answer Filed

Date: February 08, 2021

Summons Issued on

Date: March 10, 2021

Declaration Filed

Date: April 22, 2021

Declaration Filed

Date: April 23, 2021

Ex Parte Application

Date: April 23, 2021

Trial Setting Order filed

Date: April 26, 2021

Stipulation Filed re:

Date: June 22, 2021

Order signed and Filed

Date: June 24, 2021

Motion re: Summary Judgment Filed

Date: September 24, 2021

Separate Statement Filed

Date: September 24, 2021

Miscellaneous Document Filed

Date: September 28, 2021

Stipulation & Order filed

Date: November 19, 2021

Stipulation Filed re:

Date: November 24, 2021

Order Filed Re:

Date: November 30, 2021

Stipulation Filed re:

Date: November 30, 2021

Stipulation & Order filed

Date: December 13, 2021

Response Filed to:

Date: January 04, 2022

Opposition to Motion Filed

Date: January 05, 2022

Evidentiary Objections Filed

Date: January 05, 2022

Declaration re:

Date: January 05, 2022

Declaration re:

Date: January 05, 2022

Declaration re:

Date: January 05, 2022

Proof of Service Filed

Date: January 14, 2022

Declaration Filed

Date: May 17, 2022

Ex Parte Application

Date: May 17, 2022

Declaration Filed

Date: May 20, 2022

Reply to Motion re:

Date: May 25, 2022

Motion in Limine re:

Date: May 25, 2022

Ex Parte Application

Date: October 04, 2022

Motion in Limine re:

Date: November 22, 2022

Declaration Filed

Date: October 04, 2022

Witness List Filed

Date: December 01, 2022

Statement of Case Filed

Date: December 01, 2022

Brief Filed

Date: December 01, 2022

Exhibits List Filed

Date: December 01, 2022

Witness List Filed

Date: December 01, 2022

Exhibits List Filed

Date: December 02, 2022

Ex Parte Application

Date: February 14, 2023

Statement of Case Filed

Date: April 03, 2023

Witness List Filed

Date: April 03, 2023

Motion in Limine re:

Date: April 03, 2023

Motion in Limine re:

Date: April 03, 2023

Notice of Remote Appearance

Date: April 05, 2023

Declaration Filed

Date: April 06, 2023

Opposition to Motion Filed

Date: April 06, 2023

Declaration Filed

Date: April 06, 2023

Opposition to Motion Filed

Date: April 06, 2023

Statement of Case Filed

Date: April 26, 2023

Witness List Filed

Date: April 26, 2023

Notice

Date: May 01, 2023

Brief Filed

Date: May 03, 2023

Motion in Limine re:

Date: May 08, 2023

Reply Filed

Date: May 18, 2023

Declaration Filed

Date: May 31, 2023

Ex Parte Application

Date: May 31, 2023

Notice of Ruling Filed

Date: June 02, 2023

Motion in Limine re:

Date: June 20, 2023

Notice Imaged

Date: January 13, 2016

Petition Filed (Civil)

Date: January 13, 2016

Civil Case Cover Sheet Filed

Date: January 13, 2016

Reply Filed

Date: June 16, 2016

Notice Filed Re:

Date: June 23, 2016

Amended Petition Filed

Date: July 27, 2016

Declaration Filed

Date: July 28, 2016

Opposition to Motion Filed

Date: August 09, 2016

Reply Filed

Date: August 15, 2016

Declaration re:

Date: October 11, 2016

Miscellaneous Document Filed

Date: October 11, 2016

Miscellaneous Document Filed

Date: October 12, 2016

Opposition to Motion Filed

Date: October 26, 2016

Stipulation & Order filed

Date: October 31, 2016

Notice Filed Re:

Date: March 27, 2017

Declaration re:

Date: April 12, 2017

Opposition to Motion Filed

Date: April 12, 2017

Declaration re:

Date: April 12, 2017

Reply Filed

Date: April 17, 2017

Proof of Service Filed

Date: April 25, 2017

Notice of Ruling Filed

Date: April 25, 2017

Amended Complaint Filed

Date: May 23, 2017

Declaration Filed

Date: June 22, 2017

Demurrer Filed

Date: June 22, 2017

Miscellaneous Document Filed

Date: November 15, 2018

Miscellaneous Document Filed

Date: November 15, 2018

Order Filed Re:

Date: November 15, 2018

Order Filed Re:

Date: November 28, 2018

Order Filed Re:

Date: January 14, 2019

Miscellaneous Document Filed

Date: February 25, 2019

Miscellaneous Document Filed

Date: February 25, 2019

Miscellaneous Document Filed

Date: February 25, 2019

Amended Document Filed re:

Date: March 15, 2019

Motion Filed

Date: March 22, 2019

Declaration Filed

Date: March 22, 2019

Motion in Limine re:

Date: June 20, 2023

Declaration Filed

Date: June 22, 2023

Exhibits List Filed

Date: June 22, 2023

Statement of

Date: June 23, 2023

Exhibits List Filed

Date: June 23, 2023

Witness List Filed

Date: June 23, 2023

Trial Brief Filed

Date: June 27, 2023

Declaration Filed

Date: June 27, 2023

Declaration Filed

Date: June 27, 2023

Motion in Limine re:

Date: June 27, 2023

Order Filed Re:

Date: June 28, 2023

Motion in Limine re:

Date: July 13, 2023

Miscellaneous Document Filed

Date: August 07, 2023

Reply Filed

Date: August 07, 2023

Miscellaneous Document Filed

Date: August 07, 2023

Miscellaneous Document Filed

Date: August 07, 2023

Declaration re:

Date: August 10, 2023

Opposition to Motion Filed

Date: August 14, 2023

Miscellaneous Document Filed

Date: August 14, 2023

Miscellaneous Document Filed

Date: August 14, 2023

Miscellaneous Document Filed

Date: August 15, 2023

Objection Filed

Date: August 21, 2023

Miscellaneous Document Filed

Date: August 21, 2023

Special Verdict filed.

Date: August 22, 2023

Jury Question Filed

Date: August 22, 2023

Special Verdict filed.

Date: August 22, 2023

Special Verdict filed.

Date: August 22, 2023

Jury Question Filed

Date: August 22, 2023

Objection Filed

Date: August 22, 2023

Special Verdict filed.

Date: August 22, 2023

Special Verdict filed.

Date: August 22, 2023

Special Verdict filed.

Date: August 22, 2023

Special Verdict filed.

Date: August 22, 2023

Jury Fees Posted

Date: August 23, 2023

Jury Fees Posted

Date: August 25, 2023

Exhibits List Filed

Date: September 06, 2023

Miscellaneous Document Filed

Date: September 14, 2023

Miscellaneous Document Filed

Date: September 14, 2023

Miscellaneous Document Filed

Date: September 14, 2023

Miscellaneous Document Filed

Date: September 14, 2023

Notice of Entry of Judgment

Date: November 06, 2023

Memorandum of Costs

Date: November 07, 2023

Motion re:

Date: November 22, 2023

Notice Filed

Date: November 29, 2023

Motion for New Trial

Date: November 29, 2023

Notice Filed

Date: November 29, 2023

Order Filed Re:

Date: November 30, 2023

Declaration Filed

Date: December 07, 2023

Declaration Filed

Date: December 07, 2023

Declaration Filed

Date: December 07, 2023

Motion for Attorney Fees

Date: December 07, 2023

Motion re:

Date: December 07, 2023

Declaration Filed

Date: December 07, 2023

Notice Filed

Date: December 07, 2023

Declaration Filed

Date: December 07, 2023

Declaration Filed

Date: December 07, 2023

Motion re:

Date: December 07, 2023

Ex Parte Application

Date: December 08, 2023

Notice Filed

Date: December 12, 2023

Notice Filed

Date: December 13, 2023

Reply Filed

Date: December 18, 2023

Reply Filed

Date: December 18, 2023

Notice Filed

Date: December 19, 2023

Supplemental Declaration Filed

Date: January 16, 2024

Amended Document Filed re:

Date: January 16, 2024

Amended Document Filed re:

Date: January 16, 2024

Reply Filed

Date: January 23, 2024

Reply Filed Electronically

Date: February 02, 2024

Reply Filed Electronically

Date: February 02, 2024

Remittitur Filed

Date: March 26, 2024

Exhibits List Filed

Date: April 26, 2023

Case Events for Williams, Edwin v. Button, Donjonique , et al.

Type Description
Docket Event Government Exemption - Fees Waived pursuant to GC 6103.5
Docket Event Remittitur Filed
Appeal is DISMISSED by reviewing court.
Docket Event Received an Order Dismissing Appeal from the Reviewing Court
Order Dismissing appeal
Docket Event Miscellaneous Document Filed
Joint Stipulation and Order to Substitutue in Successor-In-Interest
Docket Event Comment:
atty taking joint stip/order directly to dept
Docket Event Government Exemption - Fees Waived pursuant to GC 6103.5
Docket Event Returned Mail Received from Postal Service
Copy of Minute Order
Docket Event Copies of Exhibits Sent to Appeals
Copies of all original exhibits from exhibit list filed 9-6-23 emailed to Appeals/Rancho Attn: I. Schymik
Department S31 - SBJC

Judge: Pacheco, John M

Docket Event Correspondence Coversheet Generated to Mail:
3/8/24 minute order
See all events