(PC) Smith v. Becerra

CourtDistrict Court, E.D. California
DecidedApril 21, 2020
Docket1:19-cv-01358
StatusUnknown

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

Bluebook
(PC) Smith v. Becerra, (E.D. Cal. 2020).

Opinion

1 2 3 4 5 6 UNITED STATES DISTRICT COURT 7 EASTERN DISTRICT OF CALIFORNIA 8 9 LAWRENCE CHRISTOPHER SMITH, 1:19-cv-01358-NONE-BAM (PC)

10 Plaintiff, FINDINGS AND RECOMMENDATIONS REGARDING DISMISSAL OF ACTION 11 v. WITHOUT LEAVE TO AMEND 12 BECERRA, et al., (ECF No. 28) 13 Defendants. FOURTEEN-DAY DEADLINE 14

15 Plaintiff Lawrence Christopher Smith (“Plaintiff”) is a state prisoner proceeding pro se 16 and in forma pauperis in this civil rights action pursuant to 42 U.S.C. § 1983. Plaintiff initiated 17 this action on February 14, 2019, in the Sacramento Division of this Court. Following screening 18 and transfer to this Division, Plaintiff’s second amended complaint, filed on September 12, 2019, 19 is currently before the Court for screening. (ECF No. 28.) 20 I. Screening Requirement 21 The Court is required to screen complaints brought by prisoners seeking relief against a 22 governmental entity and/or against an officer or employee of a governmental entity. 28 U.S.C. 23 § 1915A(a). Plaintiff’s complaint, or any portion thereof, is subject to dismissal if it is frivolous 24 or malicious, if it fails to state a claim upon which relief may be granted, or if it seeks monetary 25 relief from a defendant who is immune from such relief. 28 U.S.C. § 1915A(b)(1), (2); 28 U.S.C. 26 § 1915(e)(2)(B)(ii). 27 A complaint must contain “a short and plain statement of the claim showing that the 28 pleader is entitled to relief. . . .” Fed. R. Civ. P. 8(a)(2). Detailed factual allegations are not 1 required, but “[t]hreadbare recitals of the elements of a cause of action, supported by mere 2 conclusory statements, do not suffice.” Ashcroft v. Iqbal, 556 U.S. 662, 678 (2009) (citing Bell 3 Atlantic Corp. v. Twombly, 550 U.S. 544, 555 (2007)). While a plaintiff’s allegations are taken 4 as true, courts “are not required to indulge unwarranted inferences.” Doe I v. Wal-Mart Stores, 5 Inc., 572 F.3d 677, 681 (9th Cir. 2009) (internal quotation marks and citation omitted). 6 To survive screening, Plaintiff’s claims must be facially plausible, which requires 7 sufficient factual detail to allow the Court to reasonably infer that each named defendant is liable 8 for the misconduct alleged. Iqbal, 556 U.S. at 678 (quotation marks omitted); Moss v. United 9 States Secret Service, 572 F.3d 962, 969 (9th Cir. 2009). The sheer possibility that a defendant 10 acted unlawfully is not sufficient, and mere consistency with liability falls short of satisfying the 11 plausibility standard. Iqbal, 556 U.S. at 678 (quotation marks omitted); Moss, 572 F.3d at 969. 12 II. Procedural History of Plaintiff’s Claims 13 A. Summary of Plaintiff’s Allegations 14 Plaintiff is currently housed at Pelican Bay State Prison. This case is another in a series of 15 cases where Plaintiff is attempting to allege a grand conspiracy among numerous officers at 16 various institutions during many years of his confinement. The events in the complaint are 17 alleged to have occurred while Plaintiff was housed at Kern Valley State Prison (“KVSP”), 18 Wasco State Prison (“WSP”), California State Prison at Corcoran (“Corcoran”), and at California 19 Correctional Institution (“CCI”) at Tehachapi. Plaintiff alleges claims against wardens, assistant 20 wardens, correctional officers, and supervisors at these institutions. He also alleges claims 21 against representatives of the County of Kings and the County of Kern for conduct related to 22 RVRs referred for criminal prosecutions. Plaintiff names over 63 different individuals as 23 defendants, involving various incidents spanning many years from 2013 to 2018. Plaintiff alleges 24 First Amendment violations for retaliation, Fourth Amendment illegal search and seizure 25 violations, Eighth Amendment deliberate indifference and excessive force claims, Fourteenth 26 Amendment abuse of process and Due Process rights, and federal and state assault and battery 27 claims. Plaintiff also alleges defamation against the representatives named in the complaint for 28 the Counties of Kern and Kings. 1 In the interest of judicial economy, the Court will not detail each of the allegations or each 2 of the defendants, because the claims all are very similar, albeit involving different defendants at 3 different institutions and on various dates spanning the many years. Plaintiff alleges the incidents 4 occurred on April 16, 2015; August 17, 2015; September 2, 2015; August 3, 2016; May 5, 2016; 5 August 15, 2016; August 27, 2016; September 16, 2016; December 15, 2016; March 5, 2017; 6 May 5, 2017; November 30, 2017; and October 2018. Plaintiff alleges that on various dates he 7 was subjected to excessive force and searches in retaliation for his protective conduct before the 8 court and was, at times, denied medical care. Plaintiff alleges the Secretary of the Department of 9 Corrections and Rehabilitation authorized and conspired with/ordered each of the officers to 10 engage in the excessive force and authorized the officers to author false Rule Violations Reports. 11 Plaintiff alleges he was denied Due Process at the Rule Violations Reports hearings through the 12 conspiracy of the defendants and defendants referred him to be criminally prosecuted using false 13 evidence. He alleges the County defendants for County of Kings and County of Kern defamed 14 him by such criminal prosecutions. Plaintiff also alleges that his attorney, in October 2018, 15 entered a guilty plea for Plaintiff which Plaintiff did not authorize. In addition to the above, 16 Plaintiff alleges that in September 2013, he was denied access to the prison library by Defendants 17 Holland and Grant, resulting in missing the deadline to file before the court. 18 Relief: Plaintiff requested declaratory judgment, punitive damages and compensatory 19 damages. 20 B. Plaintiff’s Prior Cases and Misjoined Claims 21 In this section, the Court summarizes Plaintiff’s other cases involving similar type of 22 misjoined parties and claims to provide the context for this Court’s ruling in the instant case. 23 On September 14, 2016, Plaintiff had filed a previous action alleging a grand conspiracy 24 spanning many years and over numerous institutions, with numerous misjoined claims. Smith v. 25 Chanelo, Case No. 1:16-cv-1356- NONE-BAM. On September 14, 2016, Plaintiff filed a civil 26 rights complaint against 36 defendants alleging similar types of claims over the time span of 2013 27 to 2015. After multiple screenings, in which Plaintiff was told he could not bring in one case all 28 claims he has arising from different incidents on different dates, spanning multiple years, 1 involving different defendants and at different institutions, the Court severed the misjoined 2 claims. The misjoined claims were opened in four separate actions: (1) Plaintiff’s first amended 3 complaint only as to the excessive force claim against Defendants Sotelo, P. Chanelo, D. Wattree, 4 K. Hunt, L. Castro, A. Gonzalez, E. Ramirez, and R. Rodriguez, on March 13, 2013, Smith v. 5 Chanelo, Case No.

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

Related

Foman v. Davis
371 U.S. 178 (Supreme Court, 1962)
Bell Atlantic Corp. v. Twombly
550 U.S. 544 (Supreme Court, 2007)
Ashcroft v. Iqbal
556 U.S. 662 (Supreme Court, 2009)
Simmons v. Navajo County, Ariz.
609 F.3d 1011 (Ninth Circuit, 2010)
Owens v. Hinsley
635 F.3d 950 (Seventh Circuit, 2011)
Taylor v. List
880 F.2d 1040 (Ninth Circuit, 1989)
Kathleen Hansen v. Ronald L. Black
885 F.2d 642 (Ninth Circuit, 1989)
United States v. Thomas P. Kopshever
6 F.3d 1218 (Seventh Circuit, 1993)
United States v. Daniel James Fowlie
24 F.3d 1070 (Ninth Circuit, 1994)
Coughlin v. Rogers
130 F.3d 1348 (Ninth Circuit, 1997)
Corales v. Bennett
567 F.3d 554 (Ninth Circuit, 2009)
Zucco Partners, LLC v. Digimarc Corp.
552 F.3d 981 (Ninth Circuit, 2009)
Avalos v. Baca
596 F.3d 583 (Ninth Circuit, 2010)
George v. Smith
507 F.3d 605 (Seventh Circuit, 2007)
Doe I v. Wal-Mart Stores, Inc.
572 F.3d 677 (Ninth Circuit, 2009)
Moss v. U.S. Secret Service
572 F.3d 962 (Ninth Circuit, 2009)

Cite This Page — Counsel Stack

Bluebook (online)
(PC) Smith v. Becerra, Counsel Stack Legal Research, https://law.counselstack.com/opinion/pc-smith-v-becerra-caed-2020.