Estate of Casimero Casillas v. City Of Fresno

CourtDistrict Court, E.D. California
DecidedFebruary 21, 2020
Docket1:16-cv-01042
StatusUnknown

This text of Estate of Casimero Casillas v. City Of Fresno (Estate of Casimero Casillas v. City Of Fresno) is published on Counsel Stack Legal Research, covering District Court, E.D. California primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Estate of Casimero Casillas v. City Of Fresno, (E.D. Cal. 2020).

Opinion

1 2 3 4 5 UNITED STATES DISTRICT COURT 6 EASTERN DISTRICT OF CALIFORNIA 7 8 ESTATE OF CASIMERO CASILLAS, CASE NO. 1:16-CV-01042-AWI-SAB et al., 9 Plaintiffs ORDER ON PLAINTIFFS’ MOTION 10 FOR ATTORNEYS’ FEES v. 11 CITY OF FRESNO, et al., (Doc. No. 130) 12 Defendants 13 14 15 INTRODUCTION 16 This case involves a police shooting in Fresno. Plaintiffs prevailed on several claims at 17 trial, including a claim under 42 U.S.C. § 1983 for excessive force in violation of the Fourth 18 Amendment to the United States Constitution, and Plaintiffs now seek attorneys’ fees pursuant to 19 42 U.S.C. § 1988. As set forth below, the Court will grant the motion in part and with 20 modifications. 21 FACTUAL AND PROCEDURAL BACKGROUND 22 This case arises out of a September 7, 2015 incident in which Trevor Shipman, an officer 23 employed at the time by the Fresno Police Department (“Fresno PD”), shot and killed Casimero 24 Casillas on property owned by Robert Verduzco and Jamilla Lindsey. See Doc. No. 1 ¶¶ 1, 6, 12- 25 14. 26 The initial Complaint, comprising 13 pages, was filed by Fresno attorney William Schmidt 27 on July 19, 2016 and alleged six causes of action on behalf of Casillas’s survivors and estate, 28 including: (i) a claim against Shipman, the Fresno PD and the City of Fresno under 42 U.S.C. § 1 1983 for use of excessive force in violation of the Fourth and Fourteenth Amendments to the 2 United States Constitution, Doc. No. 1 ¶¶ 16-20; (ii) a Monell claim against the Fresno PD and the 3 City of Fresno for supervisory liability, failure to train and such under 42 U.S.C. § 1983, id. ¶¶ 21- 4 32; (iii) a claim against Shipman and, vicariously, the Fresno PD and the City of Fresno for 5 battery, id. ¶¶ 33-38; (iv) a claim against Shipman and, vicariously, the Fresno PD and the City of 6 Fresno for negligence, id. ¶¶ 39-44; (v) a claim against Shipman, the Fresno PD and the City of 7 Fresno for conspiracy to deprive Casillas of his constitutional rights, id. ¶¶ 45-46; and (vi) a claim 8 against Shipman and, vicariously, the Fresno PD and City of Fresno for violating California’s 9 Bane Act in Section 52.1 of the California Civil Code by interfering with Casillas’s constitutional 10 rights while acting in the course and scope of duty. Id. ¶¶ 49-53. 11 In addition to the foregoing causes of action on behalf of Casillas’s survivors and estate, 12 the Complaint alleged two causes of action on behalf of Verduzco and Lindsey against all three 13 Defendants including: (i) a claim for property damage – including “a damaged door, bullet holes 14 and blood left on the[] floor” – resulting from the Casillas shooting, Doc. No. 1 ¶¶ 47-48; and (ii) 15 a claim for negligent infliction of emotional distress. Id. ¶ 42. 16 On September 15, 2016, Mr. Schmidt filed a First Amended Complaint (“1AC”) 17 comprising 14 pages. Doc. No. 5. The 1AC added four plaintiffs, with language describing their 18 relationship to the Decedent; removed the conspiracy claim in the initial Complaint; and replaced 19 the claim for negligent infliction of emotional distress on behalf of Verduzco and Lindsey in the 20 initial Complaint with a claim for intentional infliction of emotional distress on behalf of 21 Verduzco and Lindsey. Id. ¶¶ 4, 45-49. 22 On November 6, 2017, Plaintiffs brought Dale K. Galipo and his law firm, which is based 23 in Los Angeles County, into the case. Doc. No. 11. On August 10, 2018, the parties stipulated to 24 dismissing certain claims, including the Monell claim and the claims on behalf of Verduzco and 25 Lindsey. Doc. No. 19 at 1:21-25. 26 On August 31, 2018, Defendants filed a motion for summary judgment seeking findings 27 that: (i) Shipman’s use of force was objectively reasonable; (ii) Plaintiffs failed to meet the 28 heightened “purpose to harm” standard required for a Fourteenth Amendment claim for 1 deprivation of a familial relationship; (iii) Shipman was entitled to qualified immunity; and (iv) 2 Plaintiffs’ pendent state claims failed in the absence of a constitutional violation. Doc. No. 21, p. 2 3 of 21, lines 3 through 12. The Court granted summary judgment in Defendants’ favor on 4 Plaintiffs’ substantive due process claim for disruption of familial relations under the Fourteenth 5 Amendment, but otherwise denied the motion, allowing Plaintiffs to “proceed to trial on their 6 excessive force claim under the Fourth and Fourteenth Amendment, as well as their California 7 state law claims for battery, wrongful death-negligence, and interference with federal or state 8 rights under the Bane Act ….” Doc. No. 26 at 15:6-23. 9 Trial commenced before this Court on February 26, 2019 and lasted four days, plus a day 10 and a half of jury deliberations. Doc. Nos. 75-78 & 83. In connection with Plaintiffs’ battery claim 11 and claims under the Fourth Amendment and California’s Bane Act, the jury returned a verdict 12 finding that Shipman had used excessive force and that Casillas did not pose an immediate threat 13 of death or serious bodily injury to Shipman at that time of the shooting, but that Shipman did not 14 demonstrate a reckless disregard for Casillas’s constitutional right to be free from excessive force. 15 Doc. No. 88 at 2. The jury further found that Shipman was negligent and that Shipman’s 16 negligence was a substantial factor in Casillas’s death. Id. at 3. In addition, the jury found that 17 Casillas was negligent, but only allocated 40% of negligence relating to the shooting to Casillas 18 and found that Casillas’s negligence was not a cause of his death. Id. at 4. Finally, the jury 19 awarded $4,750,000 in damages, including $250,000 for Casillas’s pain and suffering prior to 20 death, $2,000,000 for Casillas’s loss of enjoyment of life, and $2,500,000 for Plaintiffs’ loss of 21 love, companionship and financial support. Id. at 6. 22 The Court entered judgment in accordance with the jury verdict on March 7, 2019, Doc. 23 No. 90, and on March 21, 2019, Defendants brought a motion for a new trial. Doc. No. 99. An 24 evidentiary hearing was held in connection with that motion on May 30, 2019, and the motion for 25 a new trial was denied on July 3, 2019. Doc. No. 129. Plaintiffs then brought the instant motion 26 for attorneys’ fees under the Civil Rights Attorney’s Fees Awards Act of 1976, as set forth in 42 27 U.S.C. § 1988, based on the fact that Plaintiffs prevailed on the Fourth Amendment excessive 28 1 force claim brought under 42 U.S.C. § 1983.1 Doc. No. 130, Part II.B. 2 LEGAL STANDARD 3 The Civil Rights Attorney’s Fees Awards Act of 1976 provides, in pertinent part, that “[i[n 4 any action or proceeding to enforce a provision of section[] ... 1983 ... of [Title 42], ... the court, in 5 its discretion, may allow the prevailing party ... a reasonable attorney’s fee as part of the costs ....” 6 42 U.S.C. § 1988(b). “The purpose of § 1988 is to ensure effective access to the judicial process 7 for persons with civil rights grievances.” Hensley v. Eckerhart, 461 U.S. 424, 429 (1983) (citation 8 and internal quotation marks omitted). As such, a court’s discretion to deny attorneys’ fees under § 9 1988 “is very narrow and . . . fee awards should be the rule rather than the exception.” Mendez v.

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

Related

Hensley v. Eckerhart
461 U.S. 424 (Supreme Court, 1983)
Blum v. Stenson
465 U.S. 886 (Supreme Court, 1984)
United States v. Ofray-Campos
534 F.3d 1 (First Circuit, 2008)
Fox v. Vice
131 S. Ct. 2205 (Supreme Court, 2011)
Nadarajah v. Holder
569 F.3d 906 (Ninth Circuit, 2009)
Mendez v. County of San Bernardino
540 F.3d 1109 (Ninth Circuit, 2008)
Ruff v. County of Kings
700 F. Supp. 2d 1225 (E.D. California, 2010)
Jadwin v. County of Kern
767 F. Supp. 2d 1069 (E.D. California, 2011)
Ketchum v. Moses
17 P.3d 735 (California Supreme Court, 2001)
State of Arizona v. Asarco LLC
773 F.3d 1050 (Ninth Circuit, 2014)
McGregor Printing Corp. v. Kemp
20 F.3d 1188 (D.C. Circuit, 1994)
Kerr v. Screen Extras Guild, Inc.
526 F.2d 67 (Ninth Circuit, 1975)
Clark v. City of Los Angeles
803 F.2d 987 (Ninth Circuit, 1986)

Cite This Page — Counsel Stack

Bluebook (online)
Estate of Casimero Casillas v. City Of Fresno, Counsel Stack Legal Research, https://law.counselstack.com/opinion/estate-of-casimero-casillas-v-city-of-fresno-caed-2020.