Sayres v. State of California

CourtDistrict Court, N.D. California
DecidedApril 16, 2024
Docket5:24-cv-00330
StatusUnknown

This text of Sayres v. State of California (Sayres v. State of California) 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
Sayres v. State of California, (N.D. Cal. 2024).

Opinion

1 2 3 4 UNITED STATES DISTRICT COURT 5 NORTHERN DISTRICT OF CALIFORNIA 6 7 TADASHI SAYRES, Case No. 24-cv-00330-TLT

8 Plaintiff, ORDER OF SERVICE v. 9

10 STATE OF CALIFORNIA, et al., Defendants. 11

12 13 Plaintiff, a California prisoner, filed the instant pro se civil rights action pursuant to 42 14 U.S.C. § 1983. ECF 1. For the reasons explained below, the complaint is ordered served upon 15 defendants. Plaintiff will be granted leave to proceed in forma pauperis by separate order. 16 STANDARD OF REVIEW 17 Federal courts must engage in a preliminary screening of cases in which prisoners seek 18 redress from a governmental entity or officer or employee of a governmental entity. 28 U.S.C. § 19 1915A(a). The Court must identify cognizable claims or dismiss the complaint, or any portion of 20 the complaint, if the complaint “is frivolous, malicious, or fails to state a claim upon which relief 21 may be granted,” or “seeks monetary relief from a defendant who is immune from such relief.” Id. 22 § 1915A(b). Pro se pleadings must be liberally construed. Balistreri v. Pacifica Police Dep’t, 901 23 F.2d 696, 699 (9th Cir. 1990). Federal Rule of Civil Procedure 8(a)(2) requires only “a short and plain statement of the 24 claim showing that the pleader is entitled to relief.” “Specific facts are not necessary; the 25 statement need only give the defendant fair notice of what the . . . . claim is and the grounds upon 26 which it rests.” Erickson v. Pardus, 127 S. Ct. 2197, 2200 (2007) (citations omitted). Although to 27 1 provide the grounds of his entitle[ment] to relief requires more than labels and conclusions, and a 2 formulaic recitation of the elements of a cause of action will not do . . . . Factual allegations must 3 be enough to raise a right to relief above the speculative level.” Bell Atlantic Corp. v. Twombly, 4 127 S. Ct. 1955, 1964-65 (2007) (citations omitted). A complaint must proffer “enough facts to 5 state a claim for relief that is plausible on its face.” Id. at 1974. 6 To state a claim under 42 U.S.C. § 1983, a plaintiff must allege two elements: (1) that a 7 right secured by the Constitution or laws of the United States was violated, and (2) that the alleged 8 violation was committed by a person acting under the color of state law. West v. Atkins, 487 U.S. 42, 48 (1988). 9 If a court dismisses a complaint for failure to state a claim, it should “freely give 10 leave” to amend “when justice so requires.” Fed. R. Civ. P. 15(a)(2). A court has discretion to 11 deny leave to amend due to “undue delay, bad faith or dilatory motive on the part of the movant, 12 repeated failure to cure deficiencies by amendment previously allowed, undue prejudice to the 13 opposing party by virtue of allowance of the amendment, [and] futility of amendment.” 14 Leadsinger, Inc. v. BMG Music Pub., 512 F.3d 522, 532 (9th Cir. 2008). 15 LEGAL CLAIMS 16 Plaintiff’s complaint alleges as follows: 17 Defendants were involved in the decision to transfer over 100 prisoners, some of whom 18 were infected with COVID-19, from the California Institution for Men (“CIM”) to San Quentin 19 State Prison (SQSP)1 in May 2020. ECF 1 at 18-19.2 Defendants then failed to take adequate 20 safety precautions before, during, and after the transfer, including failing to test the transferring 21 prisoners or screen them for symptoms at the appropriate times, failing to implement distancing 22 measures on the transfer buses, and failing to test and isolate the transferred prisoners upon arrival. 23 Id at 19-20. Over the course of three weeks, SQSP went from having no cases of COVID to 499 24 cases, and by late July, SQSP had more than 2,000 prisoner cases and 26 prisoners had died from 25

26 1 The facility name has since been changed to San Quentin Rehabilitation Center. The former name is used in this Order for clarity. 27 1 the virus. Id. at 19, 24. Then defendants failed to follow the recommendations of a Marin County 2 public health official to mitigate spread, and that there was “a grave lack of personal protective 3 equipment and masks at San Quentin . . . even though masks and PPE were easily obtainable.” Id. 4 at 20-21. Defendants failed to follow the recommendations of a group of public health experts, 5 who toured SQSP at the request of federal receiver Clark Kelso, to release or transfer prisoners 6 and avoid reliance on punitive housing to quarantine the sick. Id. at 21-22. Further, defendants 7 refused offers by the Innovative Genomics Institute at Berkeley and by a research laboratory at 8 UCSF Medical Center to provide free COVID testing. Id. at 22. 9 Plaintiff alleges that defendants were aware of his high-risk factors for COVID, including 10 his age and African American descent. Id. at 32. He alleges he became infected with COVID in 11 late May or early June of 2020. Id. 12 Plaintiff names the following defendants: 13 1. The State of California 14 2. California Department of Corrections and Rehabilitation (“CDCR”) 15 3. SQSP 16 4. Ralph Diaz, former secretary of CDCR 17 5. Estate of Robert S. Tharratt, former Medical Director of CDCR 18 6. Ronald Davis, Warden of SQSP 19 7. Ronald Broomfield, Acting Warden of SQSP 20 8. Clarence Cryer, Chief Executive Officer of SQSP 21 9. Alison Pachynski, Chief Medical Executive of SQSP 22 10. Shannon Garrigan, Chief Physician and Surgeon of SQSP 23 11. Louie Escobell, Health Care Chief Executive Officer of CIM 24 12. Muhammad Farooq, Chief Medical Executive for CIM 25 13. Kirk Torres, Chief Physician and Surgeon for CIM 26 14. Does 1 through 20. 27 ECF 1 at 4. Plaintiff sues all defendants who are people in their individual capacities. Id. 1 Pachynski, Garrigan, Escobell, Farooq, Torres, and Does 1-20 violated his rights under the Eighth 2 Amendment by being deliberately indifferent, either directly or via supervisory liability, to his 3 medical and safety needs, and violated his rights under California Civil Code section 52.1. ECF 1 4 at 34-41. He alleges that defendants State of California, CDCR, and SQSP violated his rights 5 under the Rehabilitation Act. Id. at 43. Plaintiff also brings a negligent infliction of emotional 6 distress claim against defendants Diaz, Estate of Tharratt, Davis, Broomfield, Cryer, Pachynski, 7 Garrigan, Escobell, Farooq, Torres, and Does 1-20. Id. at 45. 8 Plaintiff seeks declaratory relief, compensatory damages, punitive damages, and costs. Id. 9 at 47. 10 ANALYSIS 11 A. Eighth Amendment Claim 12 The allegations regarding the May 2020 transfer of CIM inmates into SQSP state 13 cognizable Eighth Amendment claims against defendants Diaz, Estate of Tharratt, Davis, 14 Broomfield, Cryer, Pachynski, Garrigan, Escobell, Farooq, and Torres. Farmer v. Brennan, 511 15 U.S. 825, 837 (1994) (prison official is deliberately indifferent if he or she knows that prisoner 16 faces substantial risk of serious harm and disregards that risk by failing to take reasonable steps to 17 abate it). 18 B. Bane Act 19 California Civil Code section 52.1, the Bane Act, “protects individuals from conduct aimed 20 at interfering with rights that are secured by federal or state law, where the interference is carried 21 out ‘by threats, intimidation or coercion’.” Reese v. Cnty.

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

Related

West v. Atkins
487 U.S. 42 (Supreme Court, 1988)
Erickson v. Pardus
551 U.S. 89 (Supreme Court, 2007)
Bell Atlantic Corp. v. Twombly
550 U.S. 544 (Supreme Court, 2007)
Donald Stratton v. Julie Buck
697 F.3d 1004 (Ninth Circuit, 2012)
Potter v. Firestone Tire & Rubber Co.
863 P.2d 795 (California Supreme Court, 1993)
Leadsinger, Inc. v. BMG Music Publishing
512 F.3d 522 (Ninth Circuit, 2008)
Venegas v. County of Los Angeles
63 Cal. Rptr. 3d 741 (California Court of Appeal, 2007)
Lawson v. Superior Court
180 Cal. App. 4th 1372 (California Court of Appeal, 2010)
Giraldo v. Department of Corrections & Rehabilitation
168 Cal. App. 4th 231 (California Court of Appeal, 2008)
Juan Albino v. Lee Baca
747 F.3d 1162 (Ninth Circuit, 2014)
Federal Deposit Insurance v. Bathgate
27 F.3d 850 (Third Circuit, 1994)
Robert Reese, Jr. v. County of Sacramento
888 F.3d 1030 (Ninth Circuit, 2018)
Unnited States v. Bumbola
23 F.2d 696 (N.D. New York, 1928)
Armstrong v. Wilson
124 F.3d 1019 (Ninth Circuit, 1997)
Wyatt v. Terhune
315 F.3d 1108 (Ninth Circuit, 2003)
Pugliese v. Dillenberg
346 F.3d 937 (Ninth Circuit, 2003)

Cite This Page — Counsel Stack

Bluebook (online)
Sayres v. State of California, Counsel Stack Legal Research, https://law.counselstack.com/opinion/sayres-v-state-of-california-cand-2024.