Abeyta v. Board of County Commissioners

CourtDistrict Court, D. New Mexico
DecidedMarch 25, 2025
Docket1:23-cv-00808
StatusUnknown

This text of Abeyta v. Board of County Commissioners (Abeyta v. Board of County Commissioners) is published on Counsel Stack Legal Research, covering District Court, D. New Mexico primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Abeyta v. Board of County Commissioners, (D.N.M. 2025).

Opinion

IN THE UNITED STATES DISTRICT COURT

FOR THE DISTRICT OF NEW MEXICO

TIMOTHY PATRICK ABEYTA,

Plaintiff,

v. No. 23-cv-0808-KWR-JFR

BOARD OF COUNTY COMMISSIONERS FOR BERNALILLO COUNTY, et al,

Defendants.

MEMORANDUM OPINION AND ORDER

This matter is before the Court on following Plaintiff Timothy Patrick Abeyta’s repeated failure to state a plausible claim for relief. Plaintiff was incarcerated with this case was filed and is proceeding pro se. The Court previously conducted the first round of pro se screening; dismissed Plaintiff’s original Prisoner Complaint (Doc. 1-1); and granted leave to amend with instructions. Because the amended complaint still fails to provide fair notice of the claims or state a cognizable claim for relief, the Court will dismiss the amendment and close this case. BACKGROUND This case stems from Plaintiff’s state criminal prosecution and his conditions of confinement at the Metropolitan Detention Center (MDC) in Albuquerque, New Mexico. The original Prisoner Civil Complaint (Doc. 1-1) consists of one page. That pleading alleges Plaintiff did not receive a hearing for an initial appearance upon his arrest; he was required to remain in pretrial custody without bond; and he was locked down almost every day at MDC. The caption of the original Complaint names one Defendant: the Board of County Commissioners for Bernalillo County (the “Board”). The body of the original Complaint appears to name six other individuals, include state prosecutors and MDC wardens. The Board moved to dismiss the original Complaint for failure to state a cognizable claim under Fed. R. Civ. P. 12(b)(6). See Doc. 4. By a Memorandum Opinion and Order entered June 12, 2024, the Court granted the Board’s first motion to dismiss, in part. See Doc. 13 (Screening Ruling); see also 28 U.S.C. §

1915A (requiring sua sponte screening of prisoner claims against government officials). The Screening Ruling determined the original Complaint fails to state a cognizable federal claim against any Defendant. Specifically, the original Complaint fails to connect any Defendant to the alleged wrongdoing or demonstrate that the Board promulgated a policy/custom that impacted Plaintiff’s pretrial proceedings or his conditions of confinement. See Doc. 13 at 4-5 (citing the pleading standards to establish a claim under 42 U.S.C. § 1983, including municipal liability claims). Alternatively, the Screening Ruling determined the original Complaint contains insufficient factual detail to allege a plausible claim for cruel and unusual punishment, false imprisonment, malicious prosecution, or abuse of process. See Doc. 13 at 5-7 (setting forth the

applicable pleading standard for each claim). Rather than dismissing this case outright - as the Board requested - the Screening Ruling dismissed the original Complaint but granted leave to amend. The Court provided instructions on the federal pleading standards under 42 U.S.C. § 1983. The deadline to file an amended complaint expired on July 14, 2025. On July 22, 2024, Plaintiff filed a Motion to Amend Complaint along with an attached Amended Complaint. See Doc. 14. The Court discerns Plaintiff seeks permission to file an Amended Complaint after the July 14, 2024 deadline and/or that he believes he needs to seek permission, notwithstanding the Screening Ruling. The Court will grant the Motion to Amend (Doc. 14) and will construe the attached Amended Complaint (Doc. 14 at 1-18) as the controlling pleading. To the extent the Motion to Amend attaches copies of prior filings in this case, including copies of Plaintiff’s initial responses to the Board’s first motion to dismiss, the Court will not consider additional facts set forth in the prior briefing package. See Doc. 13 (citing law and explaining “a party cannot amplify his factual allegations through the response to a motion to dismiss”). The factual allegations in the Amended Complaint (Doc. 14 at 1-18) are similar to those in

the original Complaint. Plaintiff seeks damages from various state agencies, judges, and prosecutors who allegedly violated the constitution with respect to his state criminal convictions. See Doc. 14 at 9-12. The Amended Complaint further alleges MDC wardens “administer[ed] 24- 7 lockdowns, inaccessibility to programs, religious activities, practices, etc.” and otherwise “willingly … violat[ed] the U.S. Constitution” and American Corrections Association (ACA) standards. Id. at 13. Plaintiff seeks at least $1700 in damages for each day of his incarceration. Id. at 15. The Amended Complaint contains several lists of claims and Defendants, which differ from page to page. The Court discerns that, at a minimum, Plaintiff asserts 42 U.S.C. § 1983 claims for cruel and unusual punishment; false imprisonment; malicious prosecution; abuse of

process; and “due process violations as a pretrial detainee.” Id. at 2, 8. The Amended Complaint may also assert state law claims for breach of contract and tort violations. Id. at 2, 15. The Board filed a second Motion to Dismiss (Doc. 15), assuming the Court would accept Plaintiff’s Amended Complaint as timely. The Board argues that the Amended Complaint fails to give fair notice of the claims and fails to state a cognizable claim under Rule 12(b)(6). Plaintiff did not respond to the second Motion to Dismiss. The matter is therefore ready for review. The Court will consider whether the Amended Complaint should be dismissed, in light of the prior instructions/pleading standards set forth in the initial Screening Ruling. STANDARD OF REVIEW Under Rule 12(b)(6), the Court may dismiss a complaint for “failure to state a claim upon which relief can be granted.” Fed. R. Civ. P. 12(b)(6). Section 1915A of Title 28 also requires the Court to sua sponte dismiss any prison complaint against a government official if the complaint is frivolous, malicious, or fails to state a cognizable claim under Rule 12(b)(b). See 28 U.S.C. §

1915A. These rules and statutes test “the sufficiency of the allegations within the four corners of the complaint.” Mobley v. McCormick, 40 F.3d 337, 340 (10th Cir. 1994). When considering a Rule 12(b)(6) motion, the Court must accept as true all well-pleaded factual allegations in the complaint, view those allegations in the light most favorable to the plaintiff, and draw all reasonable inferences in the plaintiff’s favor. See Smith v. United States, 561 F.3d 1090, 1097 (10th Cir. 2009), cert. denied, 558 U.S. 1148 (2010). “To survive a motion to dismiss, a complaint must contain sufficient factual matter, accepted as true, to state a claim to relief that is plausible on its face.” Ashcroft v. Iqbal, 556 U.S. 662, 678 (2009) (citations omitted). “A claim has facial plausibility when the plaintiff pleads

factual content that allows the court to draw the reasonable inference that the defendant is liable for the misconduct alleged.” Id. “Where a complaint pleads facts that are ‘merely consistent with’ a defendant’s liability, it ‘stops short of the line between possibility and plausibility of entitlement to relief.’” Id.

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

Related

Monell v. New York City Dept. of Social Servs.
436 U.S. 658 (Supreme Court, 1978)
Rhodes v. Chapman
452 U.S. 337 (Supreme Court, 1981)
Heck v. Humphrey
512 U.S. 477 (Supreme Court, 1994)
United States v. Smalls
605 F.3d 765 (Tenth Circuit, 2010)
Ashcroft v. Iqbal
556 U.S. 662 (Supreme Court, 2009)
Brooks v. Gaenzle
614 F.3d 1213 (Tenth Circuit, 2010)
DeSpain v. Uphoff
264 F.3d 965 (Tenth Circuit, 2001)
Yu Kikumura v. Osagie
461 F.3d 1269 (Tenth Circuit, 2006)
Mann v. Boatright
477 F.3d 1140 (Tenth Circuit, 2007)
Smith v. United States
561 F.3d 1090 (Tenth Circuit, 2009)
Cannon v. City and County of Denver
998 F.2d 867 (Tenth Circuit, 1993)
Tina Ewell v. Eric Toney
853 F.3d 911 (Seventh Circuit, 2017)
Mobley v. McCormick
40 F.3d 337 (Tenth Circuit, 1994)
English-Speaking Union v. Johnson
130 S. Ct. 1146 (District of Columbia, 2010)
Hall v. Bellmon
935 F.2d 1106 (Tenth Circuit, 1991)

Cite This Page — Counsel Stack

Bluebook (online)
Abeyta v. Board of County Commissioners, Counsel Stack Legal Research, https://law.counselstack.com/opinion/abeyta-v-board-of-county-commissioners-nmd-2025.