Howard v. Deazevedo

Filing 14

ORDER DISMISSING Certain Claims and Defendants Pursuant to Plaintiff's Notice, and DIRECTING Magistrate Judge to Issue Service Documents, signed by Chief Judge Anthony W. Ishii on 3/22/2012. (Marrujo, C)

Download PDF
1 2 3 4 5 6 UNITED STATES DISTRICT COURT 7 EASTERN DISTRICT OF CALIFORNIA 8 9 TIMOTHY HOWARD, 10 Plaintiff, 11 12 CASE NO. 1:11-cv-00101-AWI-SKO PC ORDER DISMISSING CERTAIN CLAIMS AND DEFENDANTS PURSUANT TO PLAINTIFF’S NOTICE, AND DIRECTING MAGISTRATE JUDGE TO ISSUE SERVICE DOCUMENTS v. D. L. DeAZEVEDO, et al., 13 Defendants. (Docs. 9-12) / 14 15 Plaintiff Timothy Howard, a state prisoner proceeding pro se and in forma pauperis, filed this 16 civil rights action pursuant to 42 U.S.C. § 1983 on January 20, 2011. On August 17, 2011, Plaintiff 17 filed an amended complaint as a matter of right. Fed. R. Civ. P. 15(a). 18 On February 21, 2012, the Magistrate Judge issued a screening order and found that 19 Plaintiff’s amended complaint states a cognizable retaliation claim against Defendants DeAzevedo, 20 Paz, and Stephens arising out of the search of Plaintiff’s cell, a cognizable retaliation claim against 21 Defendant DeAzevedo arising out of the issuance of the false RVR, and a cognizable due process 22 claim against Defendants James arising out of the adjudication of the false RVR. 28 U.S.C. § 23 1915A. The Magistrate Judge found that Plaintiff’s other claims are not cognizable, however, and 24 Plaintiff was directed to either file a second amended complaint or notify the Court of his willingness 25 to proceed only on the claims found to be cognizable. Lopez v. Smith, 203 F.3d 1122, 1130 (9th Cir. 26 2000); Noll v. Carlson, 809 F.2d 1446, 1448-49 (9th Cir. 1987). On March 1, 2012, Plaintiff filed 27 a notice declining to amend and agreeing to proceed only on his cognizable claims. 28 /// 1 1 2 3 Accordingly, based on Plaintiff’s election to proceed without amending and for the reasons set forth by the Magistrate Judge in the screening order, it is HEREBY ORDERED that: 1. This action for damages shall proceed on Plaintiff’s amended complaint, filed on 4 August 17, 2011, on (1) Plaintiff’s First Amendment retaliation claims against 5 Defendants DeAzevedo, Paz, and Stephens arising out of the search of Plaintiff’s cell 6 and against Defendant DeAzevedo arising out of the issuance of the false RVR, and 7 (2) Plaintiff’s due process claim against Defendants James arising out of the 8 adjudication of the false RVR; 9 2. Plaintiff’s First Amendment retaliation claims against Defendants Paz and Stephens 10 arising out of the issuance of the false RVR and against Defendants DeAzevedo, Paz, 11 and Jones arising out of the removal of the name tag from Plaintiff’s wheelchair are 12 dismissed for failure to state a claim; 13 3. Plaintiff’s Eighth Amendment claims are dismissed for failure to state a claim; 14 4. Plaintiff’s due process claim against Defendant Carreon is dismissed for failure to 15 16 state a claim; 5. 17 Plaintiff’s claims for the violation of sections 51.5, 51.6, 51.7, 52, and 52.1 of the California Civil Code are dismissed for failure to state a claim; 18 6. Plaintiff’s claim for declaratory relief is dismissed for failure to state a claim; 19 7. Defendants Carreon, Jones, and Oder are dismissed from the action based on 20 21 Plaintiff’s failure to state any claims against them; and 8. 22 23 The Magistrate Judge shall provide Plaintiff with the documents necessary to initiate service of process. IT IS SO ORDERED. 24 25 Dated: 0m8i78 March 22, 2012 CHIEF UNITED STATES DISTRICT JUDGE 26 27 28 2

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?