In re Woodham

95 Cal. App. 4th 438, 115 Cal. Rptr. 2d 431, 2002 Daily Journal DAR 771, 2001 Cal. App. LEXIS 3702
CourtCalifornia Court of Appeal
DecidedDecember 24, 2001
DocketNo. D037465
StatusPublished
Cited by19 cases

This text of 95 Cal. App. 4th 438 (In re Woodham) is published on Counsel Stack Legal Research, covering California Court of Appeal primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
In re Woodham, 95 Cal. App. 4th 438, 115 Cal. Rptr. 2d 431, 2002 Daily Journal DAR 771, 2001 Cal. App. LEXIS 3702 (Cal. Ct. App. 2001).

Opinion

Opinion

KREMER, P. J.

Objector Thomas M. Hornung, as the warden of Richard J. Donovan Correctional Facility (Donovan), appeals an order awarding monetary sanctions (Code Civ. Proc., § 177.5;1 Cal. Rules of Court, rule 2272) against the Board of Prison Terms (the Board) in habeas corpus proceedings brought by petitioner Gene Paul Woodham. Hornung contends punitive sanctions were not a proper remedy under section 177.5 or rule 227 for the Board’s violation of an earlier court order requiring it to respond in a timely manner to administrative appeals filed by Donovan life-term inmates including Woodham. Hornung also contends the court should have denied sanctions because the Board assertedly demonstrated good cause for its delay in responding to Woodham’s administrative appeal. We affirm the order imposing sanctions.

I

Factual and Procedural Background

In April 1999, after an evidentiary hearing in consolidated proceedings on habeas corpus petitions brought by various Donovan inmates including Woodham, the superior court entered an order concluding the Board violated due process by its “unacceptable delays in processing” life-term inmates’ administrative appeals.3 The court set a 90-day time limit for the Board to answer Donovan life-term inmates’ administrative appeals. In August 1999, in accord with a stipulation, the court extended such time limit to 120 days. The court also ordered that if the Board were unable to comply with the [441]*441120-day time limit, to answer an inmate’s administrative appeal, the Board was required to give the inmate written notice that its response would be delayed.4

In August 1999 Woodham filed an administrative appeal involving his asserted legal right to be present at a three-year review hearing on the Board’s decision denying him parole. However, in violation of the underlying order, the Board did not respond to Woodham’s administrative appeal within the order’s time limit or notify Woodham in writing of the delay.

In February 2000 Woodham petitioned the superior court for habeas corpus against Homung, asserting the Board had denied Woodham due process by not timely responding to his administrative appeal. Woodham’s petition sought an order requiring the Board to answer his administrative appeal. Woodham’s petition also asked the court to set specific guidelines and time limits for the Board to respond to life-term inmates’ administrative appeals.

In April 2000 the superior court issued an order to show cause on Woodham’s habeas corpus petition. The court also granted Woodham’s ensuing request for appointment of counsel and ordered the public defender’s office to assign an attorney to represent Woodham on his habeas corpus petition.

In May 2000, in his return to Woodham’s petition, Homung asserted the petition was moot because the Board had responded in January 2000 to Woodham’s administrative appeal by dismissing it. In June 2000, in denying Homung’s return, Woodham asserted he had not received the Board’s response to his administrative appeal until April 2000.5

In September 2000 the superior court heard argument by counsel on Woodham’s petition for habeas corpus. In October 2000, upon concluding Woodham had no right to be present at the three-year review hearing on the Board’s decision denying him parole, the court entered an order denying Woodham’s habeas corpus petition. In doing so, the court noted that the remedies available to Woodham for the Board’s violation of the underlying order’s time limit for responding to his administrative appeal were limited and that the untimeliness of the Board’s response had not directly prejudiced Woodham. However, in concluding that the Board’s response to Woodham’s [442]*442administrative appeal was in fact untimely, the court expressly found “unpersuasive” the argument by Homung that the Board’s failure to make a timely response was attributable to a backlog of appeals and thus not willful. Hence, the court ordered Homung to show cause why sanctions should not be imposed under section 177.5 and rule 227 for the Board’s failure to comply with the underlying order mandating a timely response to inmates’ administrative appeals.

In November 2000 the superior court held a hearing on sanctions. In December 2000 the court entered an order finding sanctions were appropriate and imposing $1,500 sanctions against the Board payable to the County of San Diego (County). (§ 177.5.) Homung appeals the sanctions order.

II

Discussion

The court based its imposition of sanctions on section 177.5 and rale 227, “each of which requires a knowing violation of a valid order of the court without good cause or substantial justification.” (Winikow v. Superior Court (2000) 82 Cal.App.4th 719, 726 [98 Cal.Rptr.2d 413].)6 Seeking reversal of the sanctions order, Homung contends monetary sanctions were not appropriate here because requiring the Board to pay sanctions assertedly did not serve the compensatory intent of section 177.5 or mle 227 since the ultimate hearing on Woodham’s habeas corpus petition in this case was purportedly “inevitable and necessary.” Further, asserting that the “spirit” of the underlying order was not violated even if its “letter” was violated “in a [443]*443technical sense,” Homung also contends the court erred in concluding that good cause was not shown for the Board’s failure to respond to Woodham’s administrative appeal within such order’s time limit.

The “imposition of sanctions, monetary or otherwise, is within the discretion of the trial court. That discretion must be exercised in a reasonable manner with one of the statutorily authorized purposes in mind and must be guided by existing legal standards as adapted to current circumstances.” (Moyal v. Lanphear (1989) 208 Cal.App.3d 491, 501 [256 Cal.Rptr. 296]; accord, Winikow v. Superior Court, supra, 82 Cal.App.4th at p. 726; People v. Tabb (1991) 228 Cal.App.3d 1300, 1311 [279 Cal.Rptr. 480]; People v. Stewart (1985) 171 Cal.App.3d 59, 65 [215 Cal.Rptr. 716].7) “When the question on appeal is whether the trial court has abused its discretion, the showing is insufficient if it presents facts which merely afford an opportunity for a difference of opinion. An appellate tribunal is not authorized to substitute its judgment for that of the trial judge. [Citation.] A trial court’s exercise of discretion will not be disturbed unless it appears that the resulting injury is sufficiently grave to manifest a miscarriage of justice. [Citation.] In other words, discretion is abused only if the court exceeds the bounds of reason, all of the circumstances being considered.” (People v. Stewart, supra, 171 Cal.App.3d at p. 65.) As we shall explain, in imposing monetary sanctions against the Board on this record, the superior court exercised its discretion in a reasonable manner in accord with the purposes authorized by section 177.5. (Winikow, at p. 726; Tabb, at p. 1311; Moyal, at p. 501; Stewart, at p. 65.)

A

Sanctions Award Was Statutorily Authorized

In Moyal v. Lanphear, supra,

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

Related

Estate of Miller CA4/3
California Court of Appeal, 2025
Zeng v. Wang CA1/5
California Court of Appeal, 2024
People v. El-Zein CA4/3
California Court of Appeal, 2023
Shiheiber v. JPMorgan Chase Bank
California Court of Appeal, 2022
People v. Aguirre
California Court of Appeal, 2021
People v. Starrett CA6
California Court of Appeal, 2021
People v. Cubit CA2/7
California Court of Appeal, 2021
People v. Kareem A.
California Court of Appeal, 2020
People v. Hooper
California Court of Appeal, 2019
People v. Landers
California Court of Appeal, 2019
People v. Landers
242 Cal. Rptr. 3d 501 (California Court of Appeals, 5th District, 2019)
County of Riverside v. Public Employment Relations Board
246 Cal. App. 4th 20 (California Court of Appeal, 2016)
Carian v. Dept. Fish & Wildlife
California Court of Appeal, 2015
Carian v. Cal. Dept. of Fish and Wildlife CA4/1
235 Cal. App. 4th 806 (California Court of Appeal, 2015)
Uwadiale v. Makiyama CA1/5
California Court of Appeal, 2014
Lawrence v. JR Enterprises CA4/3
California Court of Appeal, 2013
Sino Century Development Ltd. v. Farley
211 Cal. App. 4th 688 (California Court of Appeal, 2012)
People v. Whitus
209 Cal. App. Supp. 4th 1 (Appellate Division of the Superior Court of California, 2012)

Cite This Page — Counsel Stack

Bluebook (online)
95 Cal. App. 4th 438, 115 Cal. Rptr. 2d 431, 2002 Daily Journal DAR 771, 2001 Cal. App. LEXIS 3702, Counsel Stack Legal Research, https://law.counselstack.com/opinion/in-re-woodham-calctapp-2001.