University of Michigan Law School
Civil Rights Litigation Clearinghouse
HOME
ABOUT
FOR TEACHERS
SEARCH
QUESTIONS
RECENT ADDITIONS
feedback/
suggestions
log in/
register
Case Profile
new search
view search results
page permalink
Case Name
Estate of Prasad v. County of Sutter
JC-CA-0121
Docket / Court
2:12-cv-00592-TLN-CKD ( E.D. Cal. )
State/Territory
California
Case Type(s)
Jail Conditions
Special Collection
California's Prisoners' Rights Bar article
Attorney Organization
Rosen, Bien, Galvan & Grunfeld
Case Summary
On March 6, 2012, the mother and minor children of a pre-trial detainee who died in jail from an infection filed this lawsuit in the U.S. District Court for the Eastern District of California. The plaintiffs sued the County of Sutter under 42 U.S.C. § 1983; represented by private counsel, they ...
read more >
On March 6, 2012, the mother and minor children of a pre-trial detainee who died in jail from an infection filed this lawsuit in the U.S. District Court for the Eastern District of California. The plaintiffs sued the County of Sutter under 42 U.S.C. § 1983; represented by private counsel, they asked the court for monetary relief. The plaintiffs claimed that the defendants violated their father's substantive due process rights and the Constitutional prohibition against cruel and unusual punishment. Specifically, the plaintiffs claimed the defendants' poor medical care for their father's life-threatening infection led to his preventable death.
After a series of motions to dismiss by the defendant and amended complaints filed by the plaintiffs, the parties reached a settlement agreement. On April 10, 2014, the plaintiffs filed a motion for approval of a settlement and for orders to deposit money into blocked accounts. The defendants agreed to pay the plaintiffs $824,999. On June 11, 2014, parties agreed to the dismissal of the case.
Jessica Kincaid - 10/08/2015
compress summary
- click to show/hide ALL -
Issues and Causes of Action
click to show/hide detail
Issues
Constitutional Clause
Cruel and Unusual Punishment
Due Process
Defendant-type
Jurisdiction-wide
General
Conditions of confinement
Medical/Mental Health
Medical care, general
Skin Infections
Plaintiff Type
Private Plaintiff
Type of Facility
Government-run
Causes of Action
42 U.S.C. § 1983
Case Details
click to show/hide detail
Defendant(s)
Sutter County
Plaintiff Description
The mother and minor children of a pre-trial detainee who died in jail from an infection
Indexed Lawyer Organizations
Rosen, Bien, Galvan & Grunfeld
Class action status sought
No
Class action status granted
No
Filed Pro Se
No
Prevailing Party
Plaintiff
Public Int. Lawyer
Yes
Nature of Relief
Attorneys fees
Damages
Source of Relief
Settlement
Form of Settlement
Private Settlement Agreement
Order Duration
2014 - n/a
Filed
03/06/2012
Case Closing Year
2014
Case Ongoing
No
Additional Resources
click to show/hide detail
See this case
at CourtListener.com
(May provide additional documents and, for active cases, real-time alerts)
Documents
click to show/hide detail
Court
Docket(s)
E.D. Cal.
04/22/2015
2:12-cv-592
JC-CA-0121-9000.pdf
|
Detail
Source: PACER [Public Access to Court Electronic Records]
General Documents
E.D. Cal.
03/06/2012
Complaint [ECF# 1]
JC-CA-0121-0001.pdf
|
Detail
Source: PACER [Public Access to Court Electronic Records]
E.D. Cal.
03/03/2014
Third Amended Complaint [ECF# 137]
JC-CA-0121-0002.pdf
|
Detail
Source: PACER [Public Access to Court Electronic Records]
E.D. Cal.
04/10/2014
Plaintiffs' Notice of Motion and Motion for Approval of Minors' Compromise and for Orders to Deposit Money Into Blocked Accounts [ECF# 140]
JC-CA-0121-0003.pdf
|
Detail
Source: PACER [Public Access to Court Electronic Records]
E.D. Cal.
06/11/2014
Stipulation of Dismissal With Prejudice [ECF# 156]
JC-CA-0121-0004.pdf
|
Detail
Source: PACER [Public Access to Court Electronic Records]
People
click to show/hide detail
show all people docs
Judges
Delaney, Carolyn K.
(E.D. Cal.) [Magistrate]
show/hide docs
JC-CA-0121-9000
Nunley, Troy Lynne
(E.D. Cal.)
show/hide docs
JC-CA-0121-9000
Plaintiff's Lawyers
Bien, Michael W.
(California)
show/hide docs
JC-CA-0121-0001 | JC-CA-0121-0002 | JC-CA-0121-0003 | JC-CA-0121-0004 | JC-CA-0121-9000
Fischer, Aaron Joseph
(California)
show/hide docs
JC-CA-0121-0001 | JC-CA-0121-0002 | JC-CA-0121-0003 | JC-CA-0121-0004 | JC-CA-0121-9000
Galvan, Ernest
(California)
show/hide docs
JC-CA-0121-0002 | JC-CA-0121-0003 | JC-CA-0121-0004 | JC-CA-0121-9000
Mantoan, Kathryn Grzenczyk
(California)
show/hide docs
JC-CA-0121-0002 | JC-CA-0121-0003 | JC-CA-0121-0004 | JC-CA-0121-9000
Rifkin, Lori Ellen
(California)
show/hide docs
JC-CA-0121-9000
Stark, Jennifer L
(California)
show/hide docs
JC-CA-0121-0002 | JC-CA-0121-0003 | JC-CA-0121-0004 | JC-CA-0121-9000
Defendant's Lawyers
Holley, Glenn M.
(California)
show/hide docs
JC-CA-0121-0004
Kurlan, Jennifer C.
(California)
show/hide docs
JC-CA-0121-0004 | JC-CA-0121-9000
Lyde, D. Marc
(California)
show/hide docs
JC-CA-0121-0004
Scott, Porter
(California)
show/hide docs
JC-CA-0121-0004
Whitefleet, John Robert
(California)
show/hide docs
JC-CA-0121-0004 | JC-CA-0121-9000
Williams, Kathleen J.
(California)
show/hide docs
JC-CA-0121-0004 | JC-CA-0121-9000
Zimmerman, Robert Harry
(California)
show/hide docs
JC-CA-0121-0004 | JC-CA-0121-9000
- click to show/hide ALL -
new search
view search results
page permalink
- top of page -
Contact
Report an Error
Privacy Policy