Franco v. United States

CourtDistrict Court, S.D. California
DecidedJanuary 20, 2022
Docket3:19-cv-00493-GPC
StatusUnknown

This text of Franco v. United States (Franco v. United States) is published on Counsel Stack Legal Research, covering District Court, S.D. California primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Franco v. United States, (S.D. Cal. 2022).

Opinion

1 2 3 4 5 6 7 8 UNITED STATES DISTRICT COURT 9 SOUTHERN DISTRICT OF CALIFORNIA 10 11 PABLO FRANCO Case No.: 12-CR-0236-GPC-3 aka Casper, 19-CV-493-GPC 12

Petitioner-Defendant, 13 AMENDED ORDER DENYING v. PETITIONER’S MOTION TO 14 VACATE, SET ASIDE, OR UNITED STATES OF AMERICA, 15 CORRECT SENTENCE PURSUANT Respondent-Plaintiff. TO 28 U.S.C. § 2255 16

17 [Dkt. No. 2195.]

18 On March 12, 2019, Petitioner Pablo Franco (“Petitioner”), a federal prisoner 19 proceeding pro se, moved to vacate, set aside, or correct his sentence under 28 U.S.C. § 20 2255 (“§ 2255”) alleging ineffective assistance of counsel (“IAC”) and a violation of his 21 rights under Brady v. Maryland, 373 U.S. 83 (1963). (Dkt. No. 2195.) On June 14, 2020, 22 the United States of America (“the Government”) opposed, alleging the petition is 23 untimely, raises matters that could have been raised on direct appeal, and fails on the 24 merits. (Dkt. No. 2277.) On October 22, 2020, after waiting more than three months for 25 26 27 1 1 Petitioner to file a reply,1 the Court denied Petitioner’s motion to vacate, set aside, or 2 correct his sentence and denied a certificate of appealability. (Dkt. No. 2299.) 3 On November 13, 2020, Petitioner filed a request under Federal Rule of Civil 4 Procedure (“Rule”) 60(b) seeking to vacate the Court’s judgment in order to allow him to 5 file a reply to the government’s opposition. (Dkt. No. 2300.) On November 16, 2020, the 6 Court granted Petitioner’s Rule 60(b) motion to allow time to file his reply considering 7 the extraordinary circumstances outside of his control. (Dkt. No. 2301.) On March 18, 8 2021, Petitioner filed his reply that Brady evidence not withheld by the Government and 9 not investigated by his trial counsel could have raised doubt in the jury as to his 10 conviction. (Dkt. No. 2318.) 11 For the following reasons, the Court DENIES Petitioner’s motion to vacate, set 12 aside, or correct sentence under 28 U.S.C. § 2255 and DENIES a certificate of 13 appealability. 14 I. BACKGROUND 15 In 2010, a joint federal and state task force undertook an investigation of extortion 16 and drug trafficking by the Mexican Mafia (“Mafia”) and local street gangs in San Diego 17 County. (Dkt. No. 2101 at 9.2) On January 19, 2012, an indictment was filed charging 18 forty alleged Mafia members and associates with engaging in a racketeering conspiracy 19 in violation of the Racketeer Influenced and Corrupt Organizations Act (“RICO”), 18 20 U.S.C. § 1962(d). (Dkt. No. 1.) 21 The indictment alleged that Petitioner was a high-level associate of the Mafia with 22 “responsibility over the distribution of narcotics and the ‘taxation’ of individuals 23

24 25 1 Petitioner’s reply to the Government’s responsive memorandum was due by July 10, 2020. (See Dkt. 26 No. 2275.) 2 Page numbers based on the CM/ECF pagination. 27 2 1 operating within the geographic areas controlled by the Mexican Mafia.” (Id. at 10.) 2 According to the indictment, the Mafia exerts control over street gangs throughout 3 Southern California through collection of a “tax,” the payment of which permits gang 4 members to influence and traffic narcotics in the Mafia’s territories. (Id. at 5.) Failure to 5 pay the tax results in the Mafia placing a “‘green light’ on the members of the [indebted] 6 gang, which authorizes Mexican Mafia members and associates, as well as rival gangs, to 7 assault and/or murder members of the gang, both in the community and within the penal 8 system, until the gang pays the tax.” (Id.) 9 At all times relevant to the indictment, Petitioner was incarcerated at R.J. Donovan 10 State Prison (“Donovan”), a California Department of Corrections and Rehabilitation 11 facility. (Id. at 10.) The indictment alleged that while Petitioner was incarcerated, he 12 ensured that “a portion of the ‘taxes’ or proceeds collected in the name of the Mexican 13 Mafia are sent to Mexican Mafia members.” (Id.) The indictment further contended 14 Petitioner had “authority to participate in, and order, the assault of individuals who act 15 contrary to the goals of the Mexican Mafia.” (Id.) 16 After some of the indicted defendants entered guilty pleas, two superseding 17 indictments were filed on August 2, 2012, (Dkt. No. 627), and June 6, 2013, (Dkt. No. 18 1115). On June 18, 2013, Petitioner pled not guilty and opted for trial with seven other 19 defendants. (Dkt. No. 1157.) 20 Evidence at trial revealed Petitioner was a high-ranking member of the Varrio 21 Fallbrook Locos gang and an associate of the Mexican Mafia. United States v. Barragan, 22 871 F.3d 689, 697 (9th Cir. 2017). Under direction from co-defendant Rudy Espudo 23 (“Espudo”), Petitioner oversaw Mafia activities inside Donovan and indirectly oversaw 24 activities within Vista Detention Facility (“Vista”) through his own direction of co- 25 defendant Francisco Gutierrez (“Gutierrez”). (Dkt. No. 1504 at 1.) Two inmates 26 27 3 1 cooperating with the Government testified against Petitioner at trial, Donovan inmate 2 Alfonso Mata (“Mata”) and Vista inmate Everst Cruz (“Cruz”). (Dkt. No. 1442 at 5.) 3 Mata testified that he helped Petitioner collect taxes from drug-dealing inmates on 4 behalf of the Mafia. (Dkt. No. 2101 at 12.) At Petitioner’s instruction via handwritten 5 notes known as “kites,” Mata sent tax proceeds to Petitioner’s mother, who then 6 forwarded the money to a Mafia member. (Id.) Receipts, bank statements, intercepted 7 phone calls, and taped conversations confirmed that after Petitioner’s mother received 8 money from Mata, Petitioner’s mother and sister forwarded the money to a Mafia 9 member. (Id.) 10 Cruz testified before and during trial that Petitioner ordered his beating at Vista 11 and then threatened him if he testified at trial. (Dkt. No. 1696 at 29:15–22; Dkt. No. 1504 12 at 2, 14.) Under direction from Espudo, Petitioner instructed Gutierrez to order Cruz’s 13 assault that took place on January 15, 2011, because Cruz’s gang was behind in tax 14 payments. (Dkt. No. 1504 at 2.) Cruz also testified that Petitioner twice made threats 15 against him and his family if he testified against Petitioner at trial. (Id. at 14.) 16 On October 2, 2013, after a six-week trial, a jury found Petitioner guilty of 17 conspiring to participate in a pattern of racketeering activity in violation of 18 U.S.C. § 18 1962(d). (Dkt. No. 1434.) On October 23, 2013, Petitioner was sentenced to 19 imprisonment for 240 months to be served concurrently with Superior Court of 20 California, County of San Diego case no. SCN250257. (Dkt. No. 1589 at 1–2.) 21 On October 30, 2013, Petitioner filed notice of appeal of his final judgment to the 22 United States Court of Appeals for the Ninth Circuit. (Dkt. No. 1595.) On September 8, 23 2017, the Ninth Circuit affirmed Petitioner’s conviction and sentence. Barragan, 871 24 F.3d at 719. On November 17, 2017, the petition for a panel rehearing and rehearing en 25 banc was denied. (Dkt. No. 2096.) On February 22, 2018, Petitioner filed for a petition 26 27 4 1 for a writ of certiorari with the United States Supreme Court, which was subsequently 2 denied on April 16, 2018. Franco v. United States, 138 S. Ct. 1565 (2018). 3 On March 12, 2019, Petitioner filed the present motion to vacate, set aside, or 4 correct sentence pursuant to 28 U.S.C.

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

Related

Hill v. United States
368 U.S. 424 (Supreme Court, 1962)
Brady v. Maryland
373 U.S. 83 (Supreme Court, 1963)
United States v. Agurs
427 U.S. 97 (Supreme Court, 1976)
United States v. Timmreck
441 U.S. 780 (Supreme Court, 1979)
Strickland v. Washington
466 U.S. 668 (Supreme Court, 1984)
California v. Trombetta
467 U.S. 479 (Supreme Court, 1984)
United States v. Bagley
473 U.S. 667 (Supreme Court, 1985)
Kimmelman v. Morrison
477 U.S. 365 (Supreme Court, 1986)
Lockhart v. Fretwell
506 U.S. 364 (Supreme Court, 1993)
Schlup v. Delo
513 U.S. 298 (Supreme Court, 1995)
Bousley v. United States
523 U.S. 614 (Supreme Court, 1998)
Strickler v. Greene
527 U.S. 263 (Supreme Court, 1999)
Smith v. Robbins
528 U.S. 259 (Supreme Court, 2000)
Slack v. McDaniel
529 U.S. 473 (Supreme Court, 2000)
Clay v. United States
537 U.S. 522 (Supreme Court, 2003)
Massaro v. United States
538 U.S. 500 (Supreme Court, 2003)
Harrington v. Richter
131 S. Ct. 770 (Supreme Court, 2011)
United States v. William Shaffer
789 F.2d 682 (Ninth Circuit, 1986)
George Eggleston v. United States
798 F.2d 374 (Ninth Circuit, 1986)

Cite This Page — Counsel Stack

Bluebook (online)
Franco v. United States, Counsel Stack Legal Research, https://law.counselstack.com/opinion/franco-v-united-states-casd-2022.