Davis v. Kelso et al
Filing
42
ORDER Adopting 38 FINDINGS AND RECOMMENDATIONS signed by District Judge Lawrence J. O'Neill on 10/19/2011; Plaintiff's IFP status is REVOKED; The order 4 directing the Director of CDC to deduct the $350.00 filing fee from Plaintiff 's trust account is VACATED; Plaintiff is ORDERED to pay the $350.00 filing fee in full WITHING THIRTY (30) DAYS; Clerk is DIRECTED to serve a copy of this order on (1) the Financial Department, and (2) the Director of CDC. (Marrujo, C)
1
2
3
4
5
6
UNITED STATES DISTRICT COURT
7
EASTERN DISTRICT OF CALIFORNIA
8
9
CHARLES T. DAVIS,
10
CASE NO: 1:10-cv-01184-LJO-GBC (PC)
Plaintiff,
11
ORDER ADOPTING FINDINGS AND
RECOMMENDATIONS
v.
(Doc. 38)
12
CLARK J. KELSO, et al.,
13
Defendants.
14
/
15
I.
Procedural History
16
Charles T. Davis ("Plaintiff') is a state prisoner proceeding pro se and in forma pauperis
17
("IFP") in this civil rights action pursuant to 42 U.S.C. § 1983. This action was filed on July 1, 2010.
18
(Doc. 1). On April 22, 2011, the Court issued an Order to Show Cause as to why Plaintiff's IFP
19
status should not be revoked pursuant to 28 U.S.C. § 1915(g). (Doc. 15). On May 4, 2011, Plaintiff
20
filed a response. (Doc. 18). On September 8, 2011, the Magistrate Judge filed a Findings and
21
Recommendations herein which was served on Plaintiff which contained notice that any objections
22
to the Findings and Recommendations were to be filed within thirty days. (Doc. 38). After being
23
granted an extension of time, October 18, 2011, Plaintiff filed objections. (Doc. 41).
24
25
II.
Review of Plaintiff’s Objections
26
In Plaintiff’s objections, he resubmits many of the same arguments as in his response to the
27
Order to Show Cause and argues at length his interpretation as to what should constitute as
28
1
1
“frivolous” under 28 U.S.C. § 1915(g). (Doc. 41). This Court will address all in lengthy detail
2
Plaintiff’s numerous objections and case law cited, and instead will address in writing new
3
arguments not previously addressed. Plaintiff argues that the Magistrate Judge erred in determining
4
the lack of imminent danger based on a prior order determining that Plaintiff failed to state a claim
5
and denying emergency injunctive relief based on the same facts that Plaintiff alleges that he has a
6
valid imminent danger claim. Plaintiff urges this Court to review the underlying complaint and
7
record and find that Plaintiff’s claims regarding Valley Fever constitute imminent danger. (Doc. 41
8
at 6). This Court finds the Findings and Recommendations to be correct in finding that where the
9
imminent danger claim fails to state a claim upon which relief could be granted, it cannot qualify
10
under the imminent danger exception pursuant to 28 U.S.C. § 1915(g).
11
Although, Plaintiff argues that dismissals with leave to amend do not count as strikes under
12
§ 1915(g) (Doc. 41 at 22), it does not appear from the record that the dismissals that were deemed
13
strikes were dismissed with leave to amend. Although Plaintiff asserts that Davis v. Alameida, et
14
al., No. 05-17055, was merely affirming the trial court decision (Doc. 41 at 36), upon review, the
15
appellate court denied IFP on appeal and dismissed for failure to prosecute. (Doc. 41 at 57, 59);
16
Davis v. Alameida, et al., No. 05-17055.
17
18
19
III.
Conclusion and Order
In accordance with the provisions of 28 U.S.C. § 636(b)(1)(C), this Court has conducted a
20
de novo review of this case. Having carefully reviewed the entire file, the Court finds the
21
Findings and Recommendations to be supported by the record and by proper analysis.
22
Accordingly, IT IS HEREBY ORDERED that:
23
1.
24
25
(Doc. 38);
2.
26
27
28
The Findings and Recommendations filed on September 8, is adopted in full
Plaintiff’s in forma pauperis status is REVOKED pursuant to 28 U.S.C. §
1915(g);
3.
The order on July 6, 2010 (Doc. 4), directing the Director of the California
Department of Corrections and Rehabilitation or his designee to deduct the
2
1
$350.00 filing fee from Plaintiff’s trust account whenever the balance exceeds
2
$10.00 is VACATED;
3
4.
4
Plaintiff is ordered to pay the $350.00 filing fee in full within thirty (30) days or
this action will be dismissed, without prejudice; and
5
5.
The Clerk of the Court is directed to serve a copy of this order on (1) the Financial
6
Department, U.S. District Court, Eastern District of California, Fresno Division
7
and (2) the Director of the California Department of Corrections and
8
Rehabilitation via the court's electronic case filing system (CM/ECF).
9
10
IT IS SO ORDERED.
Dated:
b9ed48
October 19, 2011
/s/ Lawrence J. O'Neill
UNITED STATES DISTRICT JUDGE
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
3
Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.
Why Is My Information Online?