Case: Jackson v. Dezember

2:08-cv-01954 | U.S. District Court for the Eastern District of California

Filed Date: July 8, 2008

Closed Date: March 14, 2012

Clearinghouse coding complete

Case Summary

On July 8, 2008, Kevin Jackson, a California inmate suffering from hepatitis C, filed this class action suit in U.S. District Court against the California Department of Corrections and Rehabilitation, under 42 U.S.C. § 1983. Jackson filed in the Central District of California (Docket No. 2:08-cv-04454), but on 8/19/2008, the matter was transferred to the Eastern District of California, and given a new docket number (2:08-cv-01954)/ The class, represented by private counsel, asked the court for…

On July 8, 2008, Kevin Jackson, a California inmate suffering from hepatitis C, filed this class action suit in U.S. District Court against the California Department of Corrections and Rehabilitation, under 42 U.S.C. § 1983. Jackson filed in the Central District of California (Docket No. 2:08-cv-04454), but on 8/19/2008, the matter was transferred to the Eastern District of California, and given a new docket number (2:08-cv-01954)/ The class, represented by private counsel, asked the court for both declaratory and injunctive relief, alleging that the state's deficiencies in treatment constituted cruel and unusual punishment under the Eighth Amendment. The suit charged that the Department of Corrections excluded thousands of inmates from liver biopsies and other treatments, allowing the hepatitis to progress. The plaintiff later amended the complaint, no longer seeking a class action but instead seeking damages for the specific harm done to him.

The CDCR filed a motion to dismiss, alleging that the plaintiff had not sought out the proper remedies before filing the suit, violating the Prison Litigation Reform Act, 42 U.S.C. 1997e. The district court (Judge Morrison England) denied the motion, ruling that it was misplaced (2009 WL 3296677). He held that, even though the plaintiff had not yet exhausted his remedies, the amended complaint properly addressed the issues raised by the defendants.

Over time, it appears that the plaintiff's attorney stopped pursuing this action. On March 12, 2012, Judge England dismissed the claims under Rule 41(b) for failure to prosecute. The court cited failure to comply with an order of the court (to show cause why it should not dismiss for failure to prosecute) as the grounds for dismissal.

Summary Authors

Jonathan Forman (7/17/2013)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/4159578/parties/jackson-v-traquina/


Judge(s)

England, Morrison C. Jr. (California)

Attorney for Plaintiff
Attorney for Defendant

Becker, Christopher James (California)

Brown, Edmund G. Jr. (California)

Chaney, David S. (California)

East, Rochelle C. (California)

show all people

Documents in the Clearinghouse

Document

2:08-cv-04454

Docket [PACER]

U.S. District Court for the Central District of California

Nov. 6, 2008

Nov. 6, 2008

Docket

2:08-cv-01954

Docket

Jackson v. Traquina

April 5, 2012

April 5, 2012

Docket
1

2:08-cv-04454

Complaint for Injunctive Relief for Violation of Civil Rights

U.S. District Court for the Central District of California

July 8, 2008

July 8, 2008

Complaint
3

2:08-cv-04454

Order to Show Cause

U.S. District Court for the Central District of California

July 18, 2008

July 18, 2008

Order/Opinion
8

2:08-cv-04454

Order Transferring Action

U.S. District Court for the Central District of California

Aug. 19, 2008

Aug. 19, 2008

Order/Opinion
12

2:08-cv-01954

Defendant's Notice of Motion and Motion that the Court Screen Plaintiff's Complaint Under R 28 U.S.C. § 1915A

Aug. 26, 2008

Aug. 26, 2008

Pleading / Motion / Brief
24

2:08-cv-01954

Defendant Dezember's Response to Order to Show Cause

Sept. 19, 2008

Sept. 19, 2008

Pleading / Motion / Brief
27

2:08-cv-01954

First Amended Complaint for Damages for Cruel and Unusual Punishment Based on Denial of Medical Care in Violation of the Eighth Amendment to the United States Constitution

Jackson v. Traquina

Oct. 10, 2008

Oct. 10, 2008

Complaint
31

2:08-cv-01954

Defendants' Notice of Motion and Motion to Dismiss; Memorandum of Points and Authorities

Nov. 20, 2008

Nov. 20, 2008

Pleading / Motion / Brief
35

2:08-cv-01954

Order

Jackson v. Traquina

March 11, 2009

March 11, 2009

Order/Opinion

Resources

Docket

See docket on RECAP: https://www.courtlistener.com/docket/4159578/jackson-v-traquina/

Last updated April 6, 2025, 3:20 p.m.

ECF Number Description Date Link Date / Link

20 DAY Summons Issued re Complaint − (Discovery) 1 as to Defendants Robin Dezember(Director of Division of Correctional Health Care Services of the California Department of Corrections and Rehabilitation, in his individual), Robin Dezember(Director of Division of Correctional Health Care Services of the California Department of Corrections and Rehabilitation, official capacities), DOES 1−10. (et) (Entered: 07/10/2008)

July 8, 2008

July 8, 2008

1

Complaint

1 Notice of Assignment

View on PACER

July 8, 2008

July 8, 2008

2

Notice - Other

July 8, 2008

July 8, 2008

3

ORDER TO SHOW CAUSE (In Chambers) by Judge George H. King; Plaintiff's Response to Order to Show Cause why this matter should not be transferred to the Eastern District of California, Sacramento Division, is due by 7/30/2008.(pp)[Transferred from cacd on 8/21/2008.]

July 18, 2008

July 18, 2008

RECAP
4

Notice - Other

July 30, 2008

July 30, 2008

5

Notice - Other

Aug. 4, 2008

Aug. 4, 2008

6

Notice of Related Case

Aug. 5, 2008

Aug. 5, 2008

7

Notice - Other

Aug. 5, 2008

Aug. 5, 2008

8

Minute Order

1 CV-22 Transmittal Letter - Civil Case Transfer Out

View on PACER

Aug. 19, 2008

Aug. 19, 2008

9

Case Transferred In - District Transfer

Aug. 21, 2008

Aug. 21, 2008

10

Civil New Case Documents for MCE

1 Consent Forms

View on PACER

2 VDRP Forms

View on PACER

Aug. 21, 2008

Aug. 21, 2008

11

Notice - Other

Aug. 26, 2008

Aug. 26, 2008

12

Motion for Miscellaneous Relief

Aug. 26, 2008

Aug. 26, 2008

Clearinghouse
13

Request for Judicial Notice

1 Exhibit A

View on PACER

2 Exhibit B

View on PACER

Aug. 26, 2008

Aug. 26, 2008

14

Proposed Order

Aug. 26, 2008

Aug. 26, 2008

15

Certificate of Service

Aug. 26, 2008

Aug. 26, 2008

16

Minute Order

Aug. 27, 2008

Aug. 27, 2008

21

Mail Returned

Aug. 28, 2008

Aug. 28, 2008

17

Request

Aug. 29, 2008

Aug. 29, 2008

18

Request for Judicial Notice

1 Exhibit A

View on PACER

2 Exhibit B

View on PACER

Aug. 29, 2008

Aug. 29, 2008

19

Proposed Order

Aug. 29, 2008

Aug. 29, 2008

20

Certificate of Service

Aug. 29, 2008

Aug. 29, 2008

22

Amended Complaint

Sept. 3, 2008

Sept. 3, 2008

23

Minute Order

Sept. 4, 2008

Sept. 4, 2008

24

Reply

Sept. 19, 2008

Sept. 19, 2008

Clearinghouse
25

Response to Order to Show Cause

Sept. 26, 2008

Sept. 26, 2008

26

Minute Order

Sept. 30, 2008

Sept. 30, 2008

27

Amended Complaint

Oct. 10, 2008

Oct. 10, 2008

Clearinghouse
30

Clerk's Notice of Docket Correction

Oct. 10, 2008

Oct. 10, 2008

28

Designation of Counsel

Oct. 30, 2008

Oct. 30, 2008

29

Summons

Nov. 5, 2008

Nov. 5, 2008

31

Motion to Dismiss

1 Exhibit A

View on PACER

2 Exhibit B

View on PACER

3 Proof of Service

View on PACER

Nov. 20, 2008

Nov. 20, 2008

Clearinghouse
32

Memorandum

Jan. 20, 2009

Jan. 20, 2009

33

Reply

Jan. 29, 2009

Jan. 29, 2009

34

Minute Order

Feb. 4, 2009

Feb. 4, 2009

35

ORDER signed by Judge Morrison C. England, Jr on 3/11/09 ORDERING that 31 dfts' motion to dismiss is DENIED, without prejudice to renewing said motion upon an adequate evidentiary record. (Kastilahn, A)

March 12, 2009

March 12, 2009

Clearinghouse
36

Minute Order

March 31, 2009

March 31, 2009

37

Notice - Other

April 13, 2009

April 13, 2009

38

Request

1 Declaration Tillman Declaration in Support of Request for Extension of Time re F

View on PACER

2 Proposed Order

View on PACER

April 17, 2009

April 17, 2009

39

Motion to Dismiss

May 26, 2009

May 26, 2009

40

Declaration

May 26, 2009

May 26, 2009

41

Declaration

May 26, 2009

May 26, 2009

42

Minute Order

May 28, 2009

May 28, 2009

43

ORDER signed by Judge Morrison C. England, Jr on 6/2/09 ORDERING dfts' request for extension of time to file a joint status report is GRANTED; the joint status report is now due 6/11/09. (Carlos, K)

June 2, 2009

June 2, 2009

Clearinghouse
44

Request

June 11, 2009

June 11, 2009

45

Declaration

June 11, 2009

June 11, 2009

46

Proposed Order

June 11, 2009

June 11, 2009

47

Substitution of Attorney - Proposed

June 11, 2009

June 11, 2009

48

Designation of Counsel

June 15, 2009

June 15, 2009

49

Status Report

June 16, 2009

June 16, 2009

50

ORDER signed by Judge Morrison C. England, Jr on 06/16/09 GRANTING 44 Request For Extension of Time. IT IS ORDERED that the Joint Preliminary Report and Discovery Plan is now due on June 16, 2009. (Streeter, J)

June 17, 2009

June 17, 2009

RECAP
51

Opposition to Motion

July 13, 2009

July 13, 2009

52

Reply to Response to Motion

July 22, 2009

July 22, 2009

53

Minute Order

July 24, 2009

July 24, 2009

54

Minute Order

July 29, 2009

July 29, 2009

55

Minute Order

Aug. 28, 2009

Aug. 28, 2009

56

Substitution of Attorney - Proposed

Sept. 2, 2009

Sept. 2, 2009

57

Substitution of Attorney Order

Sept. 9, 2009

Sept. 9, 2009

58

MEMORANDUM AND ORDER signed by Judge Morrison C. England, Jr on 10/02/09 ORDERING the Defendants' Motion to Dismiss 39 is DENIED. The parties shall file a Joint Status Report not later than twenty (20) calendar days after this Order is filed electronically. (Becknal, R)

Oct. 5, 2009

Oct. 5, 2009

Clearinghouse
59

Status Report

Oct. 26, 2009

Oct. 26, 2009

60

PRETRIAL SCHEDULING ORDER, signed by Judge Morrison C. England, Jr., on 11/18/09: Designation of Expert Witnesses DUE by 11/2/2011. Discovery is DUE by 9/2/2011. All dispositive motions shall be heard by 1/2/2012. Final Pretrial Conference is SET for 5/3/2012 at 02:00 PM in Courtroom 7 (MCE) before Judge Morrison C. England, Jr. Joint final pretrial conf statement DUE by 4/12/2012. Trial briefs DUE by 4/19/2012 by 4:00 p.m. Evidentiary or procedural motions DUE by 4/12/2012, oppositions DUE by 4/19/2012, and any reply DUE by 4/26/2012. Jury Trial is SET for 7/2/2012 at 09:00 AM in Courtroom 7 (MCE) before Judge Morrison C. England Jr., and it's estimated to last five days. (Kastilahn, A)

Nov. 19, 2009

Nov. 19, 2009

RECAP
61

Clerk's Notice of Docket Correction

Nov. 19, 2009

Nov. 19, 2009

68

ORDER signed by Judge Kimberly J. Mueller on 9/20/2011 GRANTING the stipulation of the parties to extend discovery cut-off for 45 days. Discovery due by 10/14/2011.(Michel, G)

Sept. 21, 2011

Sept. 21, 2011

RECAP
75

ORDER signed by Judge Kimberly J. Mueller on 3/12/12 ORDERING that this action is dismissed for failure to prosecute under Federal Rule of Civil Procedure 41(b). CASE CLOSED(Becknal, R)

March 13, 2012

March 13, 2012

RECAP

Case Details

State / Territory:

California

Case Type(s):

Prison Conditions

Healthcare Access and Reproductive Issues

Special Collection(s):

Hepatitis C Treatment in Jails and Prisons

Multi-LexSum (in sample)

Key Dates

Filing Date: July 8, 2008

Closing Date: March 14, 2012

Case Ongoing: No

Plaintiffs

Plaintiff Description:

California prisoner with hepatitis C

Plaintiff Type(s):

Private Plaintiff

Public Interest Lawyer: No

Filed Pro Se: No

Class Action Sought: Yes

Class Action Outcome: Denied

Defendants

California Department of Corrections, State

Defendant Type(s):

Corrections

Facility Type(s):

Government-run

Case Details

Causes of Action:

42 U.S.C. § 1983

Constitutional Clause(s):

Cruel and Unusual Punishment

Other Dockets:

Eastern District of California 2:08-cv-01954

Central District of California 2:08-cv-04454

Available Documents:

Any published opinion

Complaint (any)

Non-settlement Outcome

Trial Court Docket

Outcome

Prevailing Party: Defendant

Relief Granted:

None

Source of Relief:

None

Issues

Medical/Mental Health Care:

Hepatitis

Medical care, general