United States v. David May

855 F.3d 271, 2017 WL 1479288, 2017 U.S. App. LEXIS 7253
CourtCourt of Appeals for the Fourth Circuit
DecidedApril 25, 2017
Docket15-7912
StatusPublished
Cited by45 cases

This text of 855 F.3d 271 (United States v. David May) is published on Counsel Stack Legal Research, covering Court of Appeals for the Fourth Circuit primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
United States v. David May, 855 F.3d 271, 2017 WL 1479288, 2017 U.S. App. LEXIS 7253 (4th Cir. 2017).

Opinion

FLOYD, Circuit Judge:

In mid-2009, David May pleaded guilty to various drug and firearm offenses, and was sentenced pursuant to a stipulated plea agreement under Federal Rule of Criminal Procedure 11(c)(1)(C). In November 2014, the Sentencing Guidelines were amended, retroactively lowering the offense levels associated with two of the offenses to which May pleaded guilty. In February 2015, the district court, sua sponte, denied May a sentence reduction pursuant to 18 U.S.C. § 3582(c)(2), on the grounds that May’s sentence was not based on the Guidelines. In September 2015, May filed a motion for reconsideration of the district court’s sua sponte denial, which the district court denied two months later. May timely appealed the denial of his motion for reconsideration, challenging the district court’s refusal to apply the amended Guidelines to his sentence. We agree with the district court’s denial of relief, and we therefore affirm.

I.

In a nineteen-count indictment filed on May 14, 2008, David May was charged with various drug and firearms offenses by a grand jury in the Western District of Virginia. On May 4, 2009, May entered into a plea agreement with the government pursuant to Federal Rule of Criminal Procedure 11(c)(1)(C). 1 May pleaded guilty to *273 conspiracy to distribute methamphetamine, in violation of 21 U.S.C. §§ 846 and 841(b)(1)(C) (Count 1); distribution of methamphetamine, in violation of 21 U.S.C. §§ 841(a)(1) and 846(b)(1)(C) (Count 8); using and carrying a firearm during and in relation to, and possession of a firearm in furtherance of, a drug trafficking crime, in violation of 18 U.S.C. § 924(c) (Count 9); and possession of a firearm after having been convicted of a crime punishable by more than one year imprisonment and while being an unlawful user of a controlled substance, in violation of 18 U.S.C. § 922(g)(1) and (3) (Count 13). J.A. 31-32. In exchange, the remaining fifteen counts from the indictment were dropped. May’s plea agreement also included an appeal waiver.

Under a section titled “Sentencing Provisions” and a subsection titled “General Matters,” the plea agreement stated that pursuant to Rule 11(c)(1)(C), the parties agreed to May’s prison term. J.A. 33. The parties agreed to a prison term of 180 months on the drug counts (Counts 1 and 8), a concurrent term of 120 months on the felon in possession count (Count 13), and a consecutive term of 60 months on the § 924(c) count (Count 9). Id.

Immediately following the “General Matters” subsection, the plea agreement contains a subsection titled “Sentencing Guidelines.” J.A. 34. In this subsection, the parties set forth their stipulations as to offense level calculations under the Sentencing Guidelines. The parties agreed to an offense level of 30 for the drug counts, which corresponded to “350 grams to 499.99 grams of methamphetamine” (Counts 1 and 8); an offense level of 16 for the felon in possession count (Count 13); and a total offense level of 30 for all the above-described counts (Counts 1, 8, and 13). Id. The parties also stated that the guideline range for the § 924(c) count (Count 9) was a term of 60 months imprisonment. Id.

The probation office then prepared a presentence report (PSR). The PSR relied on a total offense level of 30, as was stipulated, and a criminal history category of V, as was determined by the probation office, to conclude that “the advisory guideline range for imprisonment is 151 to 188 months.” J.A. 93. The PSR noted, however, that “in the plea agreement, the defendant has pled to a total term of 240 months.” Id.

On July 20, 2009, the district court accepted May’s plea agreement and sentenced him to a total of 240 months: a term of 180 months on the drug counts (Counts 1 and 8), a concurrent term of 120 months on the felon in possession count (Count 13), and a consecutive term of 60 months on the § 924(c) count (Count 9). J.A. 44-46.

On November 1, 2014, Amendment 782 to the Guidelines—which was made retroactive by Amendment 788—went into effect. See U.S.S.G. Supp. to App. C, Amends. 782 & 788 (Nov. 1, 2014). Amendment 782 reduced by two the offense levels assigned to drug quantities listed in U.S.S.G. § 2D1.1, which governs Counts 1 and 8 in this case.

On February 25, 2015, the district court, sua sponte, denied May a sentence reduction under Amendment 782 pursuant to 18 U.S.C. § 3582(c)(2) (the “Section 3582(c)(2) Denial Order”). J.A. 51. The district court explained that because May’s plea agreement neither called for May to be sentenced within a particular Guidelines sentencing range, nor clarified that his agreed-upon sentence was based on a Guidelines sentencing range applicable to the offense of conviction, May was ineligible for any reduction under Amendment 782. Id.

*274 May claims that he was never properly notified of the Section 3582(c)(2) Denial Order. May had no counsel of record at the time to receive electronic notification of the entry of the order. May also denies ever receiving the order in the mail, and even the government concedes that there is no routine minute entry to confirm that the order was mailed. See Appellee’s Supp. Br. at 9 n.3.

Lisa Lorish, an Assistant Federal Public Defender, later learned about May’s case and the Section 3582(c)(2) Denial Order while conducting an internal review of cases where a drug reduction might apply. See Appellant’s Supp. Br. at 9 n.2. On September 18, 2015, May, represented by Lorish, filed a motion for reconsideration of the Section 3582(c)(2) Denial Order. This motion argued that May’s “plea agreement clearly ties the drug related sentence of 180 months to [his] drug guidelines,” and that he therefore qualifies for § 3582(c)(2) relief. J.A. 53.

The government responded with a motion opposing any sentence reduction on the grounds that May’s plea agreement did not expressly rely on the Guidelines. Nowhere in this motion did the government assert that the district court lacked authority to grant relief following a motion for reconsideration of a § 3582(c)(2) ruling.

On November 18, 2015, the district court issued an order denying May’s motion for reconsideration. J.A. 64-67.

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

Related

United States v. Brian Corbett
Fourth Circuit, 2025
United States v. Gilbert Melvin
105 F.4th 620 (Fourth Circuit, 2024)
United States v. Saeed Muhammad
16 F.4th 126 (Fourth Circuit, 2021)
United States v. Michael Davis
Fourth Circuit, 2021
United States v. Ricky Jones
Fourth Circuit, 2021
United States v. Alicia Mofle
989 F.3d 646 (Eighth Circuit, 2021)
United States v. Steven Bines
Fourth Circuit, 2020
United States v. Dave Taylor
Fourth Circuit, 2020
United States v. Kamie Hefner
Fourth Circuit, 2019
United States v. Crystal Pate
Fourth Circuit, 2019
Williams v. USA - 2255
D. Maryland, 2019
United States v. Kenni Alonzo
Fourth Circuit, 2018

Cite This Page — Counsel Stack

Bluebook (online)
855 F.3d 271, 2017 WL 1479288, 2017 U.S. App. LEXIS 7253, Counsel Stack Legal Research, https://law.counselstack.com/opinion/united-states-v-david-may-ca4-2017.