Hardy v. United States

159 F. Supp. 208, 1957 U.S. Dist. LEXIS 2656
CourtDistrict Court, S.D. New York
DecidedAugust 9, 1957
StatusPublished
Cited by10 cases

This text of 159 F. Supp. 208 (Hardy v. United States) is published on Counsel Stack Legal Research, covering District Court, S.D. New York primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Hardy v. United States, 159 F. Supp. 208, 1957 U.S. Dist. LEXIS 2656 (S.D.N.Y. 1957).

Opinion

CASHIN, District Judge.

On June 2, 1956 defendant was arrested pursuant to a “John Doe” warrant issued by the United States Commissioner for the Southern District of New York. The warrant described the subject of the warrant and directed that he be brought before the United States Commissioner to answer to a complaint charging him with attempting to pass and utter and alter a United States Treasury check payable to one Norman Turner in the amount of $42.81, which had been altered to the amount of $542.81. At the time of. his arrest by agents of the United States Secret Service a search of the premises was made.

Defendant was brought before the Honorable Edward Weinfeld, District Judge for the Southern District of New York, to answer the complaint that had been issued by the United States Commissioner. At this appearance defendant admitted he was the subject of the warrant. Defendant was also shown a copy of the statement which he had given the agent of the United States Secret Service and admitted that everything in the statement was true.

On June 6, 1956 a sixteen count indictment was filed against defendant.

On June 8, 1956 defendant, having counsel, pleaded guilty to the first twelve counts of the indictment and not guilty to Counts 13 through 16.

On June 19, 1956 defendant moved to withdraw his plea of guilty and to enter a plea of not guilty. The Honorable John F. X. McGohey, District Judge for the Southern District of New York, on June 25, 1956, granted defendant’s motion. In his written Opinion Judge McGohey, stated that although the record showed that defendant was fully aware of what he was doing when he pled guilty that “nevertheless, to remove all bases for any claim of unfairness, the motion to withdraw the pleas of guilty to Counts 1 through 12 is granted”.

On June 19, 1956 Reuben Terris was substituted as counsel for defendant. On July 5, 1956 defendant, through his counsel, moved for an order pursuant to Rule 41(e) of the Federal Rules of Criminal Procedure, 18 U.S.C.A., suppressing the evidence obtained against the petitioner as a result of the search of his home at the time of his arrest and for an order suppressing the confession signed by defendant after his arrest. He also moved, through his attorney, for an order to inspect the minutes of the Grand Jury and for an order dismissing the indictment.

The Honorable Thomas F. Murphy, District Judge for the Southern District *210 of New York, in a Memorandum Opinion, 160 F.Supp. 47, denied defendant’s motion to suppress the evidence seized at the time of his arrest and for the confession signed by defendant leaving for the trial Court’s determination the issue of whether defendant’s confession was voluntarily made.

On July 19, 1956 the defendant submitted a new motion for an order, pursuant to Rule 4(b) of the Federal Rules of Criminal Procedure, dismissing the indictment against him because of the alleged illegal arrest pursuant to the “John Doe” warrant.

On July 30, 1956 this Court permitted defendant’s counsel, Reuben Terris, to withdraw from the case. Robert Mitchell was assigned by the Court to act as counsel for the defendant. Defendant thereupon withdrew his motion of July 19, 1956 and pleaded guilty to Counts 1, 7, 9, 10, 11 and 12 of the indictment which charged him in violation of 18 U.S.C. §§ 1708 and 495 of unlawfully stealing letters from hallway letter boxes; unlawfully possessing the contents of letters, knowing them to have been stolen; forging endorsement on United States Treasurer’s check and with intent to defraud the United States, utter said check, knowing the endorsement to have been forged. The remaining Counts were dismissed with the consent of the United States Attorney.

On July 30, 1956 this Court imposed a sentence on the defendant of five years <on each Count to which he had pleaded guilty, the sentence to run concurrently. Defendant did not appeal.

Thereafter, on February 19, 1957, this Court denied defendant’s application to proceed in forma pauperis to obtain a ■copy of the Court’s records pertaining to his arrest, indictment and conviction.

This Court also thereafter, on April 15, 1957, denied defendant’s application for a reconsideration of his prior application to proceed forma pauperis to obtain the records of the case, reaffirming its decision of February 19, 1957.

Defendant now petitions this Court under 28 U.S.C. § 2255 to vacate the sentence and judgment. Defendant’s petition is replete with conclusionary statements (which this Court need not, but nevertheless has, considered) alleging violations of his constitutional rights. He claims that he was illegally arrested and his home illegally searched; denied a hearing; denied the right to face his accusers; that the Government used perjured statements against him and denied him the right to be present during hearing on motion to suppress and dismiss.

Aside from the insufficiency of defendant’s petition the conviction which he seeks to vacate rests not upon any of the above enumerated alleged defects but upon his plea of guilty made in open court. Therefore, if freely made, all non-jurisdictional defects were thereby waived. United States v. Sturm, 7 Cir., 180 F.2d 413, certiorari denied, 1950, 339 U.S. 986, 70 S.Ct. 1008, 94 L.Ed. 1388; Chadwick v. United States, 5 Cir., 1948, 170 F.2d 986. See also Richardson v. United States, 10 Cir., 1952, 199 F.2d 333; Weatherby v. United States, 10 Cir., 1945, 150 F.2d 465; Weir v. United States, 7 Cir., 1937, 92 F.2d 634; Cohen v. United States, D.C.E.D.Mich.1954, 123 F.Supp. 717; United States v. Gray, D.C.D.C.1949, 87 F.Supp. 436.

However, petitioner alleges that his plea of guilty was coerced and made under duress. The record clearly refutes his allegation. The record shows Judge McGohey found that when defendant first pleaded guilty he was fully aware of what he was doing. Nevertheless, he was allowed to withdraw this plea to remove any claim of unfairness.

The record also shows that on July 30, 1956 the following took place:—

“Mr. Mitchell: May I just advise you, your Honor, that in this case the man pled guilty to 12 counts previously, when the Legal Aid had him. The plea was withdrawn, motions were made to suppress evidence, and so on.
“I call that to your attention to advise your Honor so you know it, and I would ask your Honor to ask

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

Related

United States v. Luepke
495 F.3d 443 (Seventh Circuit, 2007)
United States v. Walter Barnes
948 F.2d 325 (Seventh Circuit, 1991)
Brown v. State
272 A.2d 659 (Court of Special Appeals of Maryland, 1971)
Gordon v. United States
438 F.2d 858 (Fifth Circuit, 1971)
United States v. Cox
29 F.R.D. 475 (W.D. Missouri, 1962)
United States v. Earl Kill Smith
257 F.2d 432 (Second Circuit, 1958)
United States v. Garland Alfonzo Hardy
252 F.2d 780 (Second Circuit, 1958)
United States v. Hardy
252 F.2d 780 (Second Circuit, 1958)

Cite This Page — Counsel Stack

Bluebook (online)
159 F. Supp. 208, 1957 U.S. Dist. LEXIS 2656, Counsel Stack Legal Research, https://law.counselstack.com/opinion/hardy-v-united-states-nysd-1957.