Leyva v. Nielsen

100 Cal. Rptr. 2d 231, 83 Cal. App. 4th 1061, 2000 Daily Journal DAR 10539, 2000 Cal. Daily Op. Serv. 7977, 2000 Cal. App. LEXIS 748
CourtCalifornia Court of Appeal
DecidedSeptember 26, 2000
DocketE025774
StatusPublished
Cited by5 cases

This text of 100 Cal. Rptr. 2d 231 (Leyva v. Nielsen) 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
Leyva v. Nielsen, 100 Cal. Rptr. 2d 231, 83 Cal. App. 4th 1061, 2000 Daily Journal DAR 10539, 2000 Cal. Daily Op. Serv. 7977, 2000 Cal. App. LEXIS 748 (Cal. Ct. App. 2000).

Opinion

*1063 Opinion

HOLLENHORST, Acting P. J.

Plaintiff Ricardo Leyva, a prison inmate, filed this personal injury action against Jim Nielsen, Chairman of the Board of Prison Terms. The trial court sustained a demurrer to the complaint and plaintiff Leyva appeals.

Standard of Review

“Where a trial court sustains a demurrer without leave to amend, we review such action under the abuse of discretion standard. [Citation.] If there is a reasonable possibility that the pleading can be cured by an amendment, the trial court’s ruling will be reversed. [Citation.] [¶] On review, we examine the Complaint’s factual allegations to determine whether they state a cause of action on any available legal theory. [Citation.] We treat the demurrer as admitting all material facts which were properly pleaded. [Citation.] However, we will not assume the truth of contentions, deductions, or conclusions of fact or law [citation] and we may disregard any allegations that are contrary to the law or to a fact of which judicial notice may be taken. [Citation.]” (Interinsurance Exchange v. Narula (1995) 33 Cal.App.4th 1140, 1143 [39 Cal.Rptr.2d 752].)

Allegations of the Complaint

The complaint purports to allege causes of action for personal injury (fraud and deceit) and it seeks damages of $25,000 for alleged breach of a plea agreement and $25,000 for intentional infliction of emotional distress.

The specific allegations of the complaint, which we take as true for the purpose of testing its sufficiency, are as follows. On December 8, 1980, plaintiff signed a plea agreement in which he agreed to a 15-year-to-life sentence. He allegedly became eligible for parole on May 21, 1990, after serving 10 years in prison.

In July 1996, after 16 years in prison, the Board of Prison Terms conducted a parole hearing for plaintiff and declined to release him on parole. It found the circumstances of the crimes were egregious, and that plaintiff had not participated in self-help and therapy programs.

Plaintiff apparently appealed the decision denying parole. The appeal was dismissed as lacking merit, and plaintiff was given the following explanation: “The earliest a prisoner sentenced to state prison for the term of 15 years to life may be released to parole is after having served 10 years. Being *1064 eligible and being found suitable are two separate things. Just because the Court may have told you that you would be eligible for parole in 10 years doesn’t mean that the [Board of Prison Terms] would find you suitable.” (Original underscore.)

The complaint further alleges that, on May 22, 1998, a news article was posted on the Solano Prison law library bulletin board. The article included portions of an interview with defendant Nielsen, Chairman of the California Board of Prison Terms. A sidebar accompanying the article is titled “Parole conditions.” It states: “Goals that may be set for inmates sentenced to life in prison to determine if they are suitable for parole: [¶] Complete 15 to 21 years in prison (if sentenced to 15-to-life).” In addition to the time goal, other goals are stated, including such items as “Earn a job-skills certificate.”

Plaintiff further alleges that the statement shows that the Board of Prison Terms had no intention of releasing an inmate in his position after 10 years in prison. Instead, it always intended to require such an inmate to serve at least 15 years in prison. Since that fact was not disclosed to him when he signed the plea agreement, he alleges that the plea agreement was based on fraud and deceit. He also contends that the effect of the board’s refusal to consider him eligible for parole is to extend his sentence in violation of ex post facto principles.

On July 20, 1998, plaintiff presented a government tort claim to the State Board of Control. It responded by advising him that his “claim was filed more than one year from the date of the incident that is the basis óf the claim, and it is too late for the Board to consider an application to present a late claim.”

Procedural History

Plaintiff’s complaint was filed on March 17, 1999. On May 25, 1999, defendant demurred to the complaint on four grounds: (1) plaintiff failed to file a timely tort claim, (2) ultimate facts were not pled stating an actionable claim, (3) defendant is immune from liability under Government Code 1 section 845.8, 2 subdivision (a), and (4) the complaint was uncertain, ambiguous and unintelligible.

Plaintiff responded that (1) his claim was timely filed because it was filed two months after the cause of action (violation of plea agreement) became *1065 known to him by reading the newspaper article on May 22, 1998, and this filing was well within the time limit stated in section 911.2 3 for injury to a person; (2) section 845.8, subdivision (a), does not apply in this case because the issue he raised is the number of years that a prisoner must be incarcerated before being eligible for parole not a discretionary decision whether to grant parole or not; (3) he had pled sufficient facts, statutes and constitutional provisions in his complaint to constitute a cause of action; and (4) the demurrer should be overruled because defendant was required to file the demurrer within 30 days after he was served with the complaint and he failed to do so.

The trial court sustained the demurrer without leave to amend based on defendant’s first and third grounds stated in the demurrer; i.e., that plaintiff failed to file a timely tort claim, and defendant is immune from liability under section 845.8, subdivision (a). Plaintiff then filed a notice of appeal from judgment of dismissal.

After examining the record, we find that we do not need to determine whether the trial court’s decision on the first ground was proper or not because it is clear that defendant, as Chairman of the Board of Prison Terms, is immune from this type of suit under sections 845.8 and 820.2. 4

Statutory Immunity from Suit

Plaintiff contends that the trial court erred in sustaining the demurrer on grounds that defendant is immune from liability. He argues that section 845.8, subdivision (a) is not applicable since the issue here is whether defendant acted fraudulently in extending his eligibility for parole from 10 to 15 years. In other words, plaintiff contends the statute does not apply because defendant was not making a decision whether to parole or release him from custody. Instead, the decision was a decision to unilaterally increase the time he must spend in custody before being considered eligible for parole.

*1066 We disagree. Section 845.8 is specifically intended to extend immunity to public entities and public officials for injuries resulting from their decisions to release or not release a prisoner or for injuries inflicted by escaped prisoners.

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

Related

City of Norwalk v. City of Cerritos
California Court of Appeal, 2024
Lopez v. Green CA5
California Court of Appeal, 2015
Thomas v. Treisman CA5
California Court of Appeal, 2015
State Dept. of State Hospitals v. Super. Ct.
California Court of Appeal, 2013

Cite This Page — Counsel Stack

Bluebook (online)
100 Cal. Rptr. 2d 231, 83 Cal. App. 4th 1061, 2000 Daily Journal DAR 10539, 2000 Cal. Daily Op. Serv. 7977, 2000 Cal. App. LEXIS 748, Counsel Stack Legal Research, https://law.counselstack.com/opinion/leyva-v-nielsen-calctapp-2000.