Williams v. Monroe County Jail Superintendent

CourtDistrict Court, W.D. New York
DecidedApril 19, 2024
Docket1:19-cv-00619
StatusUnknown

This text of Williams v. Monroe County Jail Superintendent (Williams v. Monroe County Jail Superintendent) is published on Counsel Stack Legal Research, covering District Court, W.D. New York primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Williams v. Monroe County Jail Superintendent, (W.D.N.Y. 2024).

Opinion

UNITED STATES DISTRICT COURT WESTERN DISTRICT OF NEW YORK

CHAD S. WILLIAMS, DECISION AND ORDER

Petitioner, v. 1:19-CV-00619 EAW

MONROE COUNTY JAIL SUPERINTENDENT,

Respondent.

I. INTRODUCTION Pro se petitioner Chad S. Williams (“Petitioner”) filed a petition for a writ of habeas corpus pursuant to 28 U.S.C. § 2254. (Dkt. 1). Petitioner challenges the outcome of a probable cause hearing held on January 8, 2019, with regard to a parole violation warrant. (Id. at 1).1 For the reasons below, the request for a writ of habeas corpus is dismissed as moot. II. BACKGROUND A. State Court Proceedings In 2017, Petitioner was convicted in the State of New York County Court, Monroe County (Argento, J.) on one count of failing to register or verify as a level three sex

1 Page citations to all pleadings are to the pagination automatically generated by the Court’s case management and electronic filing system (CM/ECF) and located in the header of each page. offender in violation of New York Correction Law § 168-f(3). (SR: 1).2 He was sentenced on July 7, 2017, to an indeterminate prison term of one and one-third to four years. (Id.). He was released to parole supervision on October 3, 2018. (SR: 12-31).

On December 28, 2018, the New York State Board of Parole (“Parole Board”) issued a Violation of Release Report and Warrant #813925 charging Petitioner with violating eight conditions of his parole. (SR: 2-3 (Report); SR: 4-10 (Case Summary)). Petitioner was arrested later that day and detained at the Monroe County Jail (“the Jail”). (SR: 6).

On January 8, 2019, Preliminary Hearing Officer Anthony M. Robyler (“PHO Robyler”) conducted a preliminary hearing at the Jail with regard to the alleged parole violations. For purposes of the hearing, Petitioner’s parole officer, Kelly Chiello (“PO Chiello”) proceeded on charge seven—that Petitioner had engaged in unauthorized contact with children on December 28, 2018. (See Transcript of January 8, 2019 Hearing (“1/08/19

Tr.”) at 6).3 Petitioner refused the assistance of Monroe County Assistant Public Defender Josh Stubbe and represented himself. (Id. at 2-4). PO Chiello testified that after learning that Petitioner had been discharged from a residential treatment program, she and four of her colleagues went to a house on Affinity Lane in the City of Rochester and waited outside the home. (Id. at 7). PO Chiello had

2 Citations to “SR:” refer to the Bates-stamped page numbers at the bottom of the state court records, filed at Docket 28-2.

3 The transcripts of Petitioner’s state court proceedings are filed at Docket 28-3. Citations to the transcripts are to the original pagination. obtained that address based on data gleaned from Petitioner’s GPS ankle monitor. (Id.). After 15 minutes, the front door opened, and Petitioner walked outside carrying a plate of chicken. (Id. at 8, 15). When she looked inside the house, PO Chiello observed two

children who appeared to be between the ages of two and four years; they were Petitioner’s grandchildren. (Id. at 7, 15). Petitioner pleaded not guilty and testified at the hearing. (Id. at 7, 8-14, 15-16). He claimed that his daughter had told him there was no problem with him going to her house because her children were not there. (Id. at 9). When he got to his daughter’s house, the

children were not there. (Id.). As his grandchildren were coming in the back door with his daughter’s half-sister, Jasa Williams, he was leaving the house. (Id.). He knew he was not supposed to be around children. (Id.). He never had contact with the grandchildren. (Id. at 10). Petitioner requested permission to call his daughter, Jazz or Jazel Williams, and his

friend, Avaden or Darnell Mohammed, who had driven him over to his daughter’s house. (Id. at 9-11). PHO Robyler allowed Petitioner to call one witness; however, after a break, he noted that although the witnesses had arrived in time to testify, the Jail had not allowed them to enter. (Id. at 10-11). PHO Robyler offered to adjourn the proceedings for a week to allow Petitioner’s witnesses to testify, but Petitioner demanded a one-hour recess to get

his witnesses to come back and testify that day. (Id. at 11-12). PHO Robyler denied Petitioner’s request, noting that preliminary hearings only were conducted once per week. (Id. at 11). Petitioner declined the one-week adjournment. (Id. at 12). Instead, Petitioner submitted an unsworn statement from Jasa Williams and sworn statements from Jazz or Jazel Williams and Avaden or Darnell Mohammed, echoing his claim that his grandchildren were coming in the back door with Jasa Williams as he was

going out the front door. (Id. at 12-13). These statements were marked as Defense Exhibit 1 and considered by PHO Robyler. (Id. at 13-14). PHO Robyler found that the statements submitted by Petitioner did not outweigh PO Chiello’s credible testimony. (Id. at 15). Based on PO Chiello’s testimony, PHO Robyler determined there was probable cause to believe that Petitioner, “at some point”

was “in that house with those children,” which was against his parole conditions; and that there was probable cause to believe he committed the violation alleged in charge seven. (Id.). PHO Robyler scheduled the final revocation hearing for January 16, 2019. (Id.). On February 20, 2019, Petitioner filed a pro se petition for a writ of habeas corpus in the State of New York County Court, Monroe County (Ciaccio, J.) (“state habeas

court”), alleging that due process violations occurred at the preliminary hearing. (SR: 69- 98). After two adjournments on January 23, 2019, and March 27, 2019, the final parole revocation hearing was held on April 17, 2019, by Administrative Law Judge Thomas Kubiniec (“ALJ Kubiniec”). Petitioner represented himself. (4/17/19 Tr. at 2, 3). Parole

Revocation Specialist Pamela Colaprete appeared on behalf of the Parole Board. (Id. at 2). Petitioner was offered the opportunity to plead guilty to charge one, which alleged that he refused to submit to a drug test. (Id. at 3, 8). The sentence would be diversion into a 90-day treatment program offered by the New York State Department of Corrections and Community Supervision (“DOCCS”) at Willard and, if he completed the program successfully, he would be released. (Id. at 3). If he did not complete the 90-day program, he would have to serve whatever time was left on the 12-month jail sentence, which was

the minimum hold that PHO Robyler could do under the guidelines. (Id.). Petitioner elected to accept the Parole Board’s offer and pleaded guilty to charge one. (Id. at 8, 14-21). Charges two through eight were withdrawn and dismissed. (Id. at 21). ALJ Kubiniec imposed the agreed-upon sentence. (Id.). The state habeas court denied the habeas petition on April 23, 2019, because

Petitioner had named the incorrect respondent and had failed to exhaust all available administrative remedies by appealing the parole revocation decision. (SR: 99-100). ALJ Kubiniec issued written notice of his oral decision on April 29, 2019. (SR: 101-04). Petitioner filed a notice of appeal to the Parole Board’s Appeals Unit. (SR: 105- 09, 112-39). The Appeals Unit affirmed ALJ Kubiniec’s decision on August 9, 2019. (SR:

140-42). B. Federal Habeas Petition Petitioner filed his habeas petition on May 7, 2019, while he was detained at the Jail and his appeal of the parole revocation decision was still pending. (Dkt. 1 at 15). He asserts three grounds for relief based on alleged due process violations at the preliminary

hearing conducted by PHO Robyler on January 8, 2019. (Id. at 5, 7-8, 10). Respondent filed a response to the petition (Dkt. 28), the state court records (Dkt. 28-2), the state court transcripts (Dkt. 28-3), and a memorandum of law (Dkt.

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

Related

Sibron v. New York
392 U.S. 40 (Supreme Court, 1968)
Preiser v. Newkirk
422 U.S. 395 (Supreme Court, 1975)
Murphy v. Hunt
455 U.S. 478 (Supreme Court, 1982)
Lewis v. Continental Bank Corp.
494 U.S. 472 (Supreme Court, 1990)
Spencer v. Kemna
523 U.S. 1 (Supreme Court, 1998)
Blackwelder v. Safnauer
866 F.2d 548 (Second Circuit, 1989)
Nowakowski v. New York
835 F.3d 210 (Second Circuit, 2016)

Cite This Page — Counsel Stack

Bluebook (online)
Williams v. Monroe County Jail Superintendent, Counsel Stack Legal Research, https://law.counselstack.com/opinion/williams-v-monroe-county-jail-superintendent-nywd-2024.