Evans v. Soto

Filing 23

FINDINGS and RECOMMENDATIONS to Deny Respondent's 17 Motion to Dismiss, Dismiss Petitioner's 19 21 22 Motions as Moot, and to Refer the Case back to the Magistrate Judge; Objections Deadline: Thirty (30) Days signed by Magistrate Judge Barbara A. McAuliffe on 9/13/2013. Referred to Judge Lawrence J. O'Neill. Objections to F&R due by 10/18/2013. (Sant Agata, S)

Download PDF
1 2 3 4 5 6 7 UNITED STATES DISTRICT COURT 8 EASTERN DISTRICT OF CALIFORNIA 9 10 Case No. 1:12-cv-01652-LJO-BAM-HC 11 STEFAN E. EVANS, 12 13 Petitioner, v. 14 15 16 SOTO, Warden, Respondent. FINDINGS AND RECOMMENDATIONS TO DENY RESPONDENT’S MOTION TO DISMISS (DOC. 17), DISMISS PETITIONER’S MOTIONS AS MOOT (DOCS. 19, 21, 22), AND TO REFER THE CASE BACK TO THE MAGISTRATE JUDGE OBJECTIONS DEADLINE: THIRTY (30) DAYS 17 18 19 20 21 22 23 24 25 26 27 28 Petitioner is a state prisoner proceeding pro se and in forma pauperis with a petition for writ of habeas corpus pursuant to 28 U.S.C. § 2254. The matter has been referred to the Magistrate Judge pursuant to 28 U.S.C. § 636(b)(1) and Local Rules 302 through 304. Pending before the Court is the Respondent’s motion to dismiss the petition as untimely, which was filed on March 28, 2013. Petitioner filed opposition in several documents, including 1) a motion to excuse harmless negligence, which was filed on April 24, 2013, and which related in part to the present motion; 2) a declaration regarding appointment of counsel, which was filed on April 29, 2013; and 3) supplemental opposition filed on June 3, 2013. 1 The Court 1 considers Petitioner’s supplemental opposition to be timely because 2 the matters submitted were not available earlier due to 3 institutional delays at Petitioner’s institution of confinement. 4 (Doc. 22, 2.) Although the time for filing a reply has passed, no 5 reply was filed. 6 I. Proceeding by a Motion to Dismiss 7 Respondent has filed a motion to dismiss the petition on the 8 ground that Petitioner filed his petition outside of the one-year 9 limitation period provided for by 28 U.S.C. § 2244(d)(1). 10 Rule 4 of the Rules Governing Section 2254 Cases in the United 11 States District Courts (Habeas Rules) allows a district court to 12 dismiss a petition if it “plainly appears from the face of the 13 petition and any exhibits annexed to it that the petitioner is not 14 entitled to relief in the district court....” 15 The Ninth Circuit has allowed respondents to file motions to 16 dismiss pursuant to Rule 4 instead of answers if the motion to 17 dismiss attacks the pleadings by claiming that the petitioner has 18 failed to exhaust state remedies or has violated the state’s 19 procedural rules. See, e.g., O’Bremski v. Maass, 915 F.2d 418, 420 20 (9th Cir. 1990) (using Rule 4 to evaluate a motion to dismiss a 21 petition for failure to exhaust state remedies); White v. Lewis, 874 22 F.2d 599, 602-03 (9th Cir. 1989) (using Rule 4 to review a motion to 23 dismiss for state procedural default); Hillery v. Pulley, 533 24 F.Supp. 1189, 1194 & n.12 (E.D.Cal. 1982) (same). Thus, a 25 respondent may file a motion to dismiss after the Court orders the 26 respondent to respond, and the Court should use Rule 4 standards to 27 review a motion to dismiss filed before a formal answer. 28 Hillery, 533 F. Supp. at 1194 & n.12. 2 See, In this case, Respondent’s motion to dismiss addresses the 1 2 untimeliness of the petition pursuant to 28 U.S.C. 2244(d)(1). The 3 material facts pertinent to the motion are mainly to be found in 4 copies of the official records of state judicial proceedings which 5 have been provided by Respondent and Petitioner, and as to which 6 there is no factual dispute. Because Respondent has not filed a 7 formal answer, and because Respondent's motion to dismiss is similar 8 in procedural standing to a motion to dismiss for failure to exhaust 9 state remedies or for state procedural default, the Court will 10 review Respondent’s motion to dismiss pursuant to its authority 11 under Rule 4. 12 II. Background 13 In the Superior Court of the State of California, County of 14 Kern (KCSC), Petitioner was convicted of murder, three counts of 15 attempted murder, and discharge of a firearm at an occupied vehicle 16 with enhancements for prior convictions. On December 18, 2008, 17 Petitioner was sentenced to life without the possibility of parole 18 for the murder, an indeterminate term of 117 years to life, and a 19 determinate term of twenty-one years. (LD 1; LD 2, 2.)1 On March 16, 2010, in case number F056825, the Court of Appeal 20 21 of the State of California, Fifth Appellate District (CCA) modified 22 the sentence on the enhancements but otherwise affirmed on appeal 23 the judgment of conviction and sentence. (LD 2, 40.) The 24 California Supreme Court (CSC) summarily denied Petitioner’s 25 petition for review on June 30, 2010, without a statement of 26 reasoning or authority. (LD 4.) 27 28 1 “LD” refers to documents lodged by the Respondent in support of the motion to dismiss. 3 1 Petitioner’s petition for writ of habeas corpus was stamped 2 filed in the KCSC as of June 28, 2011. The date next to the 3 signature on the petition form and on Petitioner’s proof of service 4 of the petition by mail is June 6, 2011. 5 page.) The KCSC denied the petition on August 10, 2011, in a 6 reasoned decision. 7 (LD 5 at iv, and final (LD 6.) Petitioner’s petition for writ of habeas corpus was filed in 8 case number F063482 in the CCA and stamped filed in that court on 9 October 14, 2011. (LD 7, i.) The date next to Petitioner’s 10 signature on the petition is October 6, 2011. (Id. at six.) 11 Petitioner’s proof of service of the petition by mail is also dated 12 October 6, 2011. (LD 7, final page.) On November 21, 2011, the CCA 13 summarily denied the petition without a statement of reasoning or 14 authority. 15 (LD 8.) Petitioner’s petition for writ of habeas corpus was stamped 16 filed in the CSC in case number S199665 on January 25, 2012. 17 i.) (LD 9, The date next to Petitioner’s signature on the petition and on 18 Petitioner’s proof of service of the petition by mail is January 17, 19 2012. (LD 9, iiii and following page.) 20 on May 16, 2012. 21 The CSC denied the petition (LD 10.) Petitioner’s petition for writ of habeas corpus filed in the 22 instant action was stamped filed on October 9, 2012. (Doc. 1, 1.) 23 The date next to Petitioner’s signature on the petition form and on 24 Petitioner’s proof of service of the petition by mail is September 25 28, 2012. (Id. at 7, 116.) 26 III. Timeliness of the Petition 27 The AEDPA provides a one-year period of limitation in which a 28 petitioner must file a petition for writ of habeas corpus. 4 28 1 U.S.C. § 2244(d)(1). 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 As amended, subdivision (d) reads: (1) A 1-year period of limitation shall apply to an application for a writ of habeas corpus by a person in custody pursuant to the judgment of a State court. The limitation period shall run from the latest of – (A) the date on which the judgment became final by the conclusion of direct review or the expiration of the time for seeking such review; (B) the date on which the impediment to filing an application created by State action in violation of the Constitution or laws of the United States is removed, if the applicant was prevented from filing by such State action; (C) the date on which the constitutional right asserted was initially recognized by the Supreme Court, if the right has been newly recognized by the Supreme Court and made retroactively applicable to cases on collateral review; or (D) the date on which the factual predicate of the claim or claims presented could have been discovered through the exercise of due diligence. (2) The time during which a properly filed application for State post-conviction or other collateral review with respect to the pertinent judgment or claim is pending shall not be counted toward any period of limitation under this subsection. 20 28 U.S.C. § 2244(d). 21 22 A. Commencement of the Limitations Period Under § 2244(d)(1)(A), the “judgment” refers to the sentence 23 imposed on the petitioner. 24 (2007). Burton v. Stewart, 549 U.S. 147, 156-57 The last sentence was imposed on Petitioner on December 18, 25 2008. 26 Under § 2244(d)(1)(A), a judgment becomes final either upon the 27 conclusion of direct review or the expiration of the time for 28 seeking such review in the highest court from which review could be 5 1 sought. Wixom v. Washington, 264 F.3d 894, 897 (9th Cir. 2001). 2 The statute commences to run pursuant to § 2244(d)(1)(A) upon either 3 1) the conclusion of all direct criminal appeals in the state court 4 system, followed by either the completion of certiorari proceedings 5 before the United States Supreme Court, or 2) if certiorari was not 6 sought, then by the conclusion of all direct criminal appeals in the 7 state court system followed by the expiration of the time permitted 8 for filing a petition for writ of certiorari. Wixom, 264 F.3d at 9 897 (quoting Smith v. Bowersox, 159 F.3d 345, 348 (8th Cir. 1998), 10 cert. denied, 525 U.S. 1187 (1999)). Neither party has indicated 11 that Petitioner sought certiorari from the United States Supreme 12 Court. 13 Here, Petitioner’s direct criminal appeals in the state court 14 system concluded when his petition for review was denied by the 15 California Supreme Court on June 30, 2010. 16 seeking certiorari was ninety days. The time permitted for Supreme Court Rule 13; Porter 17 v. Ollison, 620 F.3d 952, 958-59 (9th Cir. 2010); Bowen v. Roe, 188 18 F.3d 1157, 1159 (9th Cir. 1999). 19 The Court will apply Fed. R. Civ. P. 6(a) in calculating the 20 pertinent time periods. See, Waldrip v. Hall, 548 F.3d 729, 735 n.2 21 (9th Cir. 2008), cert. denied, 130 S.Ct. 2415 (2010). Applying Fed. 22 R. Civ. P. 6(a)(1)(A), the day of the triggering event is excluded 23 from the calculation. Thus, the ninety-day period commenced on July 24 1, 2010, the day following the California Supreme Court’s denial of 25 review. Further applying Rule 6(a)(1)(A), which requires counting 26 every day, the ninetieth day was September 28, 2010. Thus, the 27 judgment became final within the meaning of § 2244(d)(1)(A) on 28 September 28, 2010. 6 1 Therefore, the limitation period began to run on the following 2 day, September 29, 2010, and, absent any tolling, concluded one year 3 later on September 28, 2011. B. 4 5 Statutory Tolling Title 28 U.S.C. § 2244(d)(2) states that the “time during which 6 a properly filed application for State post-conviction or other 7 collateral review with respect to the pertinent judgment or claim is 8 pending shall not be counted toward” the one-year limitation period. 9 28 U.S.C. § 2244(d)(2). 10 An application for collateral review is “pending” in state 11 court “as long as the ordinary state collateral review process is 12 “in continuance”- i.e., “‘until the completion of’ that process.” 13 Carey v. Saffold, 536 U.S. 214, 219-20 (2002). In California, this 14 generally means that the statute of limitations is tolled from the 15 time the first state habeas petition is filed until the California 16 Supreme Court rejects the petitioner’s final collateral challenge, 17 as long as the petitioner did not “unreasonably delay” in seeking 18 review. Id. at 221-23; accord, Nino v. Galaza, 183 F.3d 1003, 1006 19 (9th Cir. 1999). 20 The statute of limitations is not tolled from the time a final 21 decision is issued on direct state appeal and the time the first 22 state collateral challenge is filed because there is no case 23 “pending” during that interval. Nino v. Galaza, 183 F.3d at 1006; 24 see, Lawrence v. Florida, 549 U.S. 327, 330-33 (2007) (holding that 25 the time period after a state court’s denial of state post26 conviction relief and while a petition for certiorari is pending in 27 the United States Supreme Court is not tolled because no application 28 for state post-conviction or other state collateral review is 7 1 pending). 2 Here, the limitation period commenced on September 29, 2010. 3 Although Petitioner’s first state habeas petition was stamped filed 4 in the KCSC on June 28, 2011, the date the petition was signed was 5 June 6, 2011. 6 Habeas Rule 3(d) provides that a paper filed by a prisoner is 7 timely if deposited in the institution’s internal mailing system on 8 or before the last day for filing. The rule requires the inmate to 9 use the custodial institution’s system designed for legal mail; 10 further, timely filing may be shown by a declaration in compliance 11 with 28 U.S.C. § 1746 or by a notarized statement setting forth the 12 date of deposit and verifying prepayment of first-class postage. 13 Id. Habeas Rule 3(d) reflects the “mailbox rule,” initially 14 developed in case law, pursuant to which a prisoner's pro se habeas 15 petition is "deemed filed when he hands it over to prison 16 authorities for mailing to the relevant court.” Houston v. Lack, 17 487 U.S. 266, 276 (1988); Huizar v. Carey, 273 F.3d 1220, 1222 (9th 18 Cir. 2001). 19 alike. The mailbox rule applies to federal and state petitions Campbell v. Henry, 614 F.3d 1056, 1058-59 (9th Cir. 2010) 20 (citing Stillman v. LaMarque, 319 F.3d 1199, 1201 (9th. Cir. 2003), 21 and Smith v. Ratelle, 323 F.3d 813, 816 n.2 (9th Cir. 2003)). The 22 mailbox rule, liberally applied, in effect assumes that absent 23 evidence to the contrary, a legal document is filed on the date it 24 was delivered to prison authorities, and a petition was delivered on 25 the day it was signed. Houston v. Lack, 487 U.S. at 275-76; Roberts 26 v. Marshall, 627 F.3d 768, 770 n.1 (9th Cir. 2010); Campbell v. 27 Henry, 614 F.3d 1058-59; Lewis v. Mitchell, 173 F.Supp.2d 1057, 1058 28 n.1 (C.D.Cal. 2001). The date a petition is signed may be inferred 8 1 to be the earliest possible date an inmate could submit his petition 2 to prison authorities for filing under the mailbox rule. Jenkins v. 3 Johnson, 330 F.3d 1146, 1149 n.2 (9th Cir. 2003), overruled on other 4 grounds, Pace v. DiGuglielmo, 544 U.S. 408 (2005). However, if 5 there is a long delay between the alleged mailing and receipt by a 6 court, a district court may attribute the discrepancy to various 7 causes, including the court, the postal service, the prison 8 authorities, or the prisoner himself. See, Koch v. Ricketts, 68 9 F.3d 1191, 1193 n.3 (9th Cir. 1995) (concerning analogous Fed. R. 10 App. P. 4(c)). 11 Here, the date on the petition form next to the signature and 12 on the proof of service is June 6, 2011. Respondent has not 13 introduced any evidence to rebut the presumption of the mailbox rule 14 that the date of signature was the date of delivery of the petition 15 to prison authorities for mailing. 16 the mailbox rule. The Court will liberally apply It is concluded that pursuant to the mailbox 17 rule, Petitioner constructively filed the petition in the KCSC on 18 June 6, 2011. 19 Thus, the statutory limitations period ran from September 29, 20 2010, until the constructive filing of the first state habeas 21 petition on June 6, 2011, for a total of 250 days. 22 Respondent does not argue that any of Petitioner’s three state 23 habeas petitions was improperly filed or that there was unreasonable 24 delay between the filing of the various petitions. 25 6.) (Doc. 17, 4:5- Although the time after the finality of the state appellate 26 proceedings and before the filing of the first state habeas petition 27 in the KCSC was not tolled, Petitioner is entitled to tolling for 28 the period of time during which the first state habeas petition was 9 1 pending from June 6, 2011, through August 10, 2011, the date the 2 KCSC denied the petition, for sixty-six (66) days. 3 In Carey v. Saffold, 536 U.S. 214, the Court liberally 4 construed the term “pending” in § 2244(d)(2) to mean that in the 5 absence of undue delay, an application for post-conviction relief is 6 pending not only between filing and denial, but also during the gaps 7 or “intervals between a lower court decision and a filing of a new 8 petition in a higher court” and until the California Supreme Court 9 denies review. Id. at 223; see, Biggs v. Duncan, 339 F.3d 1045, 10 1048 (9th Cir. 2003). Here, in filing his state habeas petitions, 11 Petitioner was proceeding up the hierarchy of state courts with his 12 claims. Thus, Petitioner is entitled to “gap” tolling for the 13 period between the denial of his KCSC petition on August 10, 2011, 14 and the filing of his habeas petition in the CCA in October 2011, a 15 period of fifty-six (56) days. 16 Pursuant to the mailbox rule, and in the absence of any 17 evidence to rebut the controlling presumption, Petitioner 18 constructively filed his petition in the CCA on the date he signed 19 the petition, namely, October 6, 2011. Petitioner is entitled to 20 statutory tolling for the period of the pendency of the petition 21 from October 6, 2011, until November 21, 2011, the date the petition 22 was denied, for a period of forty-seven (47) days. In addition, 23 Petitioner is entitled to “gap” tolling between the CCA’s denial of 24 the petition and Petitioner’s filing of a petition in the CSC for a 25 period of fifty-six (56) days. 26 Pursuant to the mailbox rule, and in the absence of evidence to 27 rebut the presumption, Petitioner constructively filed his petition 28 in the CSC on January 17, 2012, the date of signature on the 10 1 petition and the proof of service. Petitioner is entitled to 2 statutory tolling while the petition was pending in the CSC from 3 January 17, 2012, until May 16, 2012, the date the petition was 4 denied by the CSC, for a period of 121 days. 5 In summary, the statutory limitations period ran for 250 days 6 from September 29, 2010, through June 5, 2011, before the first 7 state petition was filed. The statute was tolled during the 8 pendency of state habeas proceedings and the gaps between those 9 proceedings from June 6, 2011, until May 16, 2012. When the 10 statutory period began running again on May 17, 2012, after the 11 denial of the CSC petition, 115 days of the limitations period 12 remained. The limitations period expired 115 days later on 13 September 8, 2012. 14 Petitioner’s federal petition was stamped filed here on October 15 9, 2012. (Doc. 1, 1.) The petition form and the proof of deposit 16 of the petition in the United States mail were dated September 28, 17 2012 (doc. 1, 7, 116). What appears to be the outgoing mail log for 18 Petitioner’s legal mail reflects that legal mail from the prison was 19 sent out to the Clerk of this Court on October 4, 2012. 20 26.) (Doc. 22, Petitioner states in his opposition that Petitioner “proceeded 21 and sent/submited (sic) federal habeas On October 4, 2012, but I 22 assume due too (sic) mail delay petition did not get filed until 23 October, 9, 2012, 35 days over Petitioner’s required deadline.” 24 (Doc. 19, 2.) There is no evidence before the Court concerning the 25 protocol for prison mailing and the dating of mail logs. It is not 26 clear whether or not the date a prisoner deposits outgoing mail for 27 mailing is the same date that the log reflects that mail went out. 28 The Court notes that in other instances, there is a short time 11 1 interval between the date Petitioner states that he mailed legal 2 2 mail and the date noted on the mail log. Petitioner’s declaration 3 under penalty of perjury is clear that he deposited the petition for 4 mailing on the same date that he signed the petition. Liberally 5 applying the mailbox rule, the Court concludes that the petition was 6 constructively filed here on the date the petition was signed, 7 namely, September 28, 2012. Thus, the petition was constructively filed twenty days after 8 9 the limitations period expired on September 8, 2012. C. 10 Equitable Tolling Petitioner argues that the timely filing of his petition was 11 12 prevented by extraordinary circumstances beyond his control, 13 including 1) the delayed notification of the CSC’s denial of his 14 habeas petition due to Petitioner’s transfer to a new institution; 15 2) obstructed or limited access to the law library combined with 16 Petitioner’s lack of education; and 3) loss of Petitioner’s legal 17 property, including transcripts and other portions of the state 18 court record, in an effort to obtain counsel that preceded the 19 filing of the federal petition. Petitioner argues that he was 20 diligent in his attempts to file a timely petition. The one-year limitation period of § 2244 is subject to 21 22 23 2 For example, Petitioner declared under penalty of perjury that he boxed and 24 addressed documents to an attorney and completed procedures for sending legal mail on August 7, 2012, but the mail log reflects a date of August 14, 2012. (Doc. 2, Likewise, Petitioner’s consent form filed here on January 14, 2013, is dated December 20, 2012, but the outgoing mail log of mail to the Clerk of this Court reflects a date of December 24, 2012. (Doc. 9; doc. 22, 26.) Petitioner declares under penalty of perjury that he deposited a motion for mailing on April 16, 2013 (doc. 19, 4), whereas it was logged as outgoing on the mail log on April 18, 2012 (doc. 22, 26). Because keeping a mail log is generally performed by prison staff, there is no basis for assuming that Petitioner had control over the mail procedures or the precise dates recorded on the mail log. 25 5; doc. 22, 26.) 26 27 28 12 1 equitable tolling where the petitioner shows that he or she has been 2 diligent, and extraordinary circumstances have prevented the 3 petitioner from filing a timely petition. Holland v. Florida, – 4 U.S. –, 130 S.Ct. 2549, 2560, 2562 (2010). Petitioner bears the 5 burden of showing the requisite extraordinary circumstances and 6 diligence. Chaffer v. Prosper, 592 F.3d 1046, 1048 (9th Cir. 2010). 7 A petitioner must provide specific facts regarding what was done to 8 pursue the petitioner’s claims to demonstrate that equitable tolling 9 is warranted. Roy v. Lampert, 465 F.3d 964, 973 (9th Cir. 2006). 10 Conclusional allegations are generally inadequate. 11 Dexter, 649 F.Supp.2d 1055, 1061-62 (C.D.Cal. 2009). Williams v. The petitioner 12 must show that the extraordinary circumstances were the cause of his 13 untimeliness and that the extraordinary circumstances made it 14 impossible to file a petition on time. 15 993, 997 (9th Cir. 2009). Ramirez v. Yates, 571 F.3d Where a prisoner fails to show any causal 16 connection between the grounds upon which he asserts a right to 17 equitable tolling and his inability to timely file a federal habeas 18 application, the equitable tolling claim will be denied. 19 Palmer, 417 F.3d 1030, 1034-35 (9th Cir. 2005). Gaston v. A prisoner’s or 20 counsel’s failure to recognize that a state filing was unreasonably 21 delayed under California law is not the result of an “external 22 force” that rendered timeliness impossible, but rather is 23 attributable to the petitioner as the result of his own actions. 24 Velasquez v. Kirkland, 639 F.3d 964, 969 (9th Cir. 2011). 25 The diligence required for equitable tolling is reasonable 26 diligence, not “maximum feasible diligence.” 27 130 S.Ct. at 2565. Holland v. Florida, However, “the threshold necessary to trigger 28 equitable tolling [under AEDPA] is very high, lest the exceptions 13 1 swallow the rule.” Spitsyn v. Moore, 345 F.3d 796, 799 (9th Cir. 2 2003) (quoting Miranda v. Castro, 292 F.3d 1063, 1066 (9th Cir. 3 2002)). A petitioner seeking equitable tolling must demonstrate 4 reasonable diligence while exhausting state court remedies as well 5 as while attempting to file a federal petition during the period 6 after the extraordinary circumstances began. 7 F.3d at 971. Roy v. Lampert, 465 The effort required is what a reasonable person might 8 be expected to deliver under his or her particular circumstances. 9 Doe v. Busby, 661 F.3d 1001, 1015 (9th Cir. 2011). Because a pro se 10 petitioner’s habeas filings must be construed with deference, a 11 court will construe liberally such a petitioner’s allegations 12 regarding diligence. 13 Roy v. Lampert, 465 F.3d at 970. A prisoner’s lack of knowledge that the state courts have 14 reached a final resolution of his case can provide grounds for 15 equitable tolling if the prisoner has acted diligently in the 16 matter. Ramirez v. Yates, 571 F.3d at 997; White v. Ollison, 530 17 F.Supp.2d 1077, 1083-84 (C.D.Cal. 2007) (finding the statute 18 equitably tolled for approximately two and one-half months between 19 the superior court’s denial of the petitioner’s habeas petition and 20 the date on which the petitioner received notice of the court’s 21 denial, and collecting authorities); Lewis v. Mitchell, 173 22 F.Supp.2d 1057, 1061-62 (C.D.Cal. 2001) (finding the statute 23 equitably tolled for the period following a court’s ruling and the 24 petitioner’s receipt of notice of it, where the petitioner had not 25 been notified of the state supreme court’s denial of her habeas 26 petition for more than five months after the denial because the 27 prison returned the mailed notification of the denial to the state 28 supreme court because the prisoner’s prison number did not appear on 14 1 the envelope, despite the petitioner’s having provided her prisoner 2 number to the court); Lopez v. Scribner, 2008 WL 2441362, *7-*9 (No. 3 CV 07-6954-ODW (JTL), C.D.Cal. Apr. 11, 2008) (assuming that the 4 statute was equitably tolled during the time between a court’s 5 denial of a first state habeas petition and the date the petitioner 6 learned of the denial, where the petitioner did not receive notice 7 of the court’s September 2006 denial of a petition filed in August 8 2006 until the petitioner sought a ruling in February 2007, and the 9 delay made it impossible for the petitioner to file a timely federal 10 habeas petition). To determine whether a petitioner is entitled to 11 such tolling, it must be determined on what date the petitioner 12 received notice, whether the petitioner acted diligently to receive 13 notice, and whether the alleged delay of notice caused the 14 untimeliness of the filing and made a timely filing impossible. 15 Ramirez v. Yates, 571 F.3d at 998. 16 Petitioner submitted a declaration after he filed his 17 opposition documents in which he stated that the contents of the 18 “foregoing” documents were true under penalty of perjury under the 19 laws of the state of California, and he identified his opposition 20 documents (styled as motions) as the documents to which his 21 declaration should be attached. 22 (Doc. 21, 1-2.) Further, he has submitted documents that corroborate his 23 allegations concerning the delay and his diligent efforts to follow 24 up concerning the state habeas petition that was denied on May 16, 25 2012. Respondent has not refuted the showing or otherwise 26 challenged Petitioner’s showing. 27 Petitioner states that he arrived at the California State 28 Prison in Los Angeles County (CSP-LAC) on May 24, 2012. 15 The Court 1 takes judicial notice of the docket and documents filed in Stefan E. 2 Evans v. Unknown, case number 2:11-cv-1018-GGH, a proceeding 3 previously filed by Petitioner in the Sacramento division of this 4 Court, in which on March 14, 2011, Petitioner sought an extension of 5 time to file a federal petition. (Doc. 1.)3 The address of 6 Petitioner set forth on the request for an extension of time was 7 Kern Valley State Prison, Delano, California. (Id. at 1, 3.) Thus, 8 Petitioner previously was located at a prison other than CSP-LAC. 9 Further, in the present proceeding, Petitioner also submitted a copy 10 of a “CDCR Inmate ID,” with the date of May 24, 2012, an address of 11 “CALIFORNIA STATE PRISON,” and Petitioner’s CDCR identification 12 number on it. (Doc. 19, ex. A, 6.) It thus appears that Petitioner 13 arrived at the CSP-LAC on May 24, 2012. Petitioner states that because of his transfer to a new prison, 14 15 he did not receive notification of the CSC’s denial of his petition 16 until on or about June 15, 2012. (Doc. 22, 7.) Petitioner 17 submitted a copy of the front of an envelope addressed to Petitioner 18 at the “CA State Prison, Los Angeles Co.” in Lancaster, California, 19 with a partially missing postmark but which includes the word “MAY.” 20 The notation “not here” appears in handwritten script on the 21 envelope as well as the figures “B1 228.” (Petr.’s Ex. A, Doc. 19, 22 6.) The Court takes judicial notice of a request for an extension 23 24 of time to file a federal petition filed on July 2, 2012, in Stefan 25 E. Evans v. Unknown, case number 2:11-cv-1018-GGH, in which 26 27 28 3 The Court may take judicial notice of court records. Fed. R. Evid. 201(b); United States v. Bernal-Obeso, 989 F.2d 331, 333 (9th Cir. 1993); Valerio v. Boise Cascade Corp., 80 F.R.D. 626, 635 n.1 (N.D. Cal. 1978), aff’d., 645 F.2d 699 (9th Cir. 1981). 16 1 Petitioner stated that after a delayed bed space assignment due to 2 temporary placement in an administrative segregation unit because of 3 overcrowding, he was finally housed in a mainline facility and 4 informed the CSC of his new address and location; days following, he 5 received the denial via re-routed mail. (Doc. 8, 2.) Petitioner 6 appended to the request a copy of a letter written by Petitioner to 7 the clerk of the CSC dated June 5, 2012, in which Petitioner 8 informed the CSC of his new address and case number. The document 9 bears a stamp stating “RECEIVED JUN 11 2012 CLERK SUPREME COURT.” 10 (Id. at 4.) Petitioner also submitted to this Court a copy of what 11 appears on its face to be a log of outgoing mail that reflects that 12 mail from Petitioner was sent from the prison to the CSC at San 13 Francisco, California, on June 7, 2012. (Doc. 22, 18.) Further, 14 what appears to be a copy of an incoming mail log reflects that 15 Petitioner received mail from the CSC in San Francisco on June 15, 16 2012; the log states that Petitioner’s yard and housing were “B1” 17 and “228” respectively. A check of the docket in CSC case number 18 S199665 show no entries other than the filing of the petition and 19 the denial order. 20 Petitioner’s documentation shows that less than two weeks after 21 his arrival at CSP-LAC, Petitioner notified the CSC of his new 22 address in a letter that referred to his case number, adverted to 23 the Petitioner’s uncertainty as to whether or not the court had sent 24 any mail to his last address, and asked that all current and future 25 mail be forwarded to the new address. This post-move follow-up by 26 Petitioner with respect to his address and the pendency of his 27 petition was prompt. It appears that Petitioner proceeded with 28 reasonable diligence in advising the CSC of his new location and 17 1 indicating his uncertainty as to the status of the case and the 2 possibility of undelivered mail. Further, it may be inferred that 3 Petitioner received the CSC’s denial on June 15, 2012, thirty (30) 4 days after the date the CSC filed its order of denial. 5 Further events in the chronology leading to the filing of the 6 petition here will be considered in determining whether Petitioner 7 has shown that the delay of approximately one month in his receipt 8 of notification from the CSC actually caused Petitioner to be unable 9 to file the petition here on time. As previously noted, in the 10 previous proceeding in this Court, Petitioner renewed his motion for 11 an extension of time to file a federal petition on July 2, 2012, 12 after the first extension of time had been dismissed without 13 prejudice. (Evans v. Unknown, 2:11-cv-01018-GGH, doc. 8, 6.) By 14 order dated July 31, 2012, the Court denied the motion and stated 15 that the motion would be placed in the file and disregarded; the 16 order was served by mail on Petitioner on the same date. 17 doc. 9.) (Id. at Thus, it appears that within two weeks of having received 18 notice of the CSC’s denial, Petitioner had prepared and filed a 19 request for an extension of time from the Sacramento Division of 20 this Court. 21 Petitioner states that after the request for an extension of 22 time was denied, he sought legal counsel and attempted to retain 23 attorney Richard R. Williams, making “verbal contact” on or about 24 August 1, 2012. (Doc. 19, 2.) In a motion for an extension of time 25 that was stamped as filed in this action on October 9, 2012, 26 Petitioner declared under penalty of perjury that on August 7, 2012, 27 he boxed up his only copy of all his trial transcripts, briefs, 28 petitions, appeal documents, and excess legal paperwork and 18 1 addressed it to Mr. Williams, an attorney, at a specified address 2 after having gone through all required protocol to send legal mail, 3 including trust account authorization for the proper mailing fee. 4 (Doc. 2, 5.) He informed his family, who were asked to correspond 5 with Williams and confirm that the mail was delivered, but efforts 6 to contact the prison, post offices, and Williams were unsuccessful, 7 and the mail did not arrive at Mr. Williams’ office; as of September 8 28, 2012, the date of the declaration, Mr. Williams had not received 9 the papers. (Id.) The outgoing legal mail log indicates that on 10 August 14, 2012, legal mail from Petitioner was sent to “RICK 11 WILLIAMS ATTY AT LAW.” (Doc. 22, 26.) In this action, Petitioner 12 also submitted 1) a copy of his trust account statement, showing 13 that on August 16, 2012, the sum of $53.30 was withdrawn from 14 Petitioner’s trust account for legal mail (doc. 22, 22); and 2) 15 copies of documentation of his inmate institutional appeal regarding 16 the loss of his legal mail (doc. 22, 12-24). 17 It thus appears that after his unsuccessful attempt in July 18 2012 to obtain an extension of time from this Court to file a 19 federal petition, Petitioner immediately sought to secure counsel to 20 prepare the petition, including an effort to send his legal papers 21 to the attorney in early August. Petitioner followed up with family 22 and the institution when it appeared that the legal papers sent to 23 the attorney had been lost. Petitioner states that two or three 24 weeks after he sent the documents to Williams, he realized that all 25 was lost and that he had no choice but to begin preparation of the 26 federal habeas petition without a single copy of his documents. 27 (Doc. 19, 2.) 28 Thus, considering all the documentation, it appears that after 19 1 unsuccessfully attempting to secure counsel, Petitioner began 2 preparation of the petition in earnest in early September 2012. He 3 continued to demonstrate concern with the timeliness of his petition 4 in late September when he again sought an extension of time to file 5 the petition. 6 With respect to the period in September 2012 when Petitioner 7 was attempting to complete his petition, Petitioner states generally 8 that there was an abundance of paperwork (the petition submitted to 9 this Court is 116 pages long) in addition to institutional lockdowns 10 and minimal law library access. Petitioner states that it was thus 11 nearly impossible for Petitioner to make copies of all the 12 paperwork; however, Petitioner proceeded. (Doc. 19, 2.) A review 13 of the petition filed in this Court reflects that it is an amalgam 14 of the material in Petitioner’s habeas petition filed in the CSC and 15 the issues raised in his direct appeal from the judgment. 16 Petitioner’s pro se status is not itself an extraordinary 17 circumstance. 18 2010.) Chaffer v. Prosper, 592 F.3d 1046, 1049 (9th Cir. A pro se petitioner's confusion or ignorance of the law is 19 not alone a circumstance warranting equitable tolling. 20 Garcia, 448 F.3d 1150, 1154 (9th Cir. 2006). Rasberry v. Further, limited 21 access to a law library and a copy machine has in some circumstances 22 been characterized as a routine restriction of prison life and not 23 necessarily an extraordinary circumstance that renders timely filing 24 impossible. See, Ramirez v. Yates, 571 F.3d at 998 (where the 25 petitioner was housed in administrative segregation with limited law 26 library access and associated routine security restrictions). 27 However, in other circumstances, it has been held that denial 28 of access to legal papers where there is only a very short portion 20 1 of the limitations period remaining can in fact render timely filing 2 by a pro se petitioner impossible. Lott v. Mueller, 304 F.3d 918, 3 922-23 (9th Cir. 2002) (remanding the matter for a determination of 4 entitlement to equitable tolling where a petition was untimely for 5 seven or twenty days, depending on the applicability of the mailbox 6 rule; the computation of the filing deadline was difficult and 7 uncertain even for informed legal minds; and the petitioner was 8 without access to his legal papers for weeks and received them under 9 circumstances that he could have believed that he had only six days 10 remaining in which to file a timely petition); Spitsyn v. Moore, 345 11 F.3d at 801 (holding that an expectation that a prisoner will 12 prepare a pro se habeas petition is unrealistic where the petitioner 13 is without his legal papers due to counsel’s possession of them and 14 has been diligent in attempting to secure those papers); see, Sossa 15 v. Diaz, - F.3d -, 2013 WL 4792941, *8-*9 (No. 10-56104, 9th Cir. 16 Sept. 10, 2013) (remanding the case for a determination of 17 entitlement to equitable tolling where a petition was filed two days 18 late, and the petitioner had alleged that despite attempts to grieve 19 limited law library access, he was unable to use the prison’s law 20 library and copier successfully due to lock-downs, prison staff’s 21 loss of paperwork, and copy machine malfunction). 22 Here, it appears that throughout the period in which Petitioner 23 filed his collateral state challenges, Petitioner diligently 24 proceeded. Petitioner’s transfer to a new institution, the 25 relatively lengthy delay in notification of the state court’s denial 26 of his habeas petition, the apparent loss of his legal papers in the 27 mail en route to potential counsel, the attendant impossibility of 28 obtaining counsel, and the relatively short period of time remaining 21 1 for preparation of a federal petition when these circumstances 2 converged at the end of the limitations period all combined to 3 prevent timely filing. The present case appears to be a situation 4 comparable to that recognized in Lott v. Mueller, 304 F.3d 923-24, 5 in which a “confluence of numerous factors” beyond a prisoner’s 6 control contributed to render timely filing impossible. 7 24. Id. at 923- The period during which various circumstances operated to 8 impede Petitioner’s progress in the present case exceeds in length 9 the twenty days that passed between the running of the statute and 10 Petitioner’s filing of his federal petition. The Court is mindful 11 that the impossibility requirement should not be too strictly 12 imposed because imposing extraordinarily high evidentiary standards 13 on pro se prisoner litigants is contrary to the “grain” of our 14 precedent in light of the unusual and unique obstacles faced by pro 15 se prisoner litigants, such as difficulty in obtaining 16 representation by counsel, limitations in access to legal materials 17 and proof, and other obstacles to complying with procedural 18 deadlines. Sossa v. Diaz, 2013 WL 4792941 at *9; see, Rand v. 19 Rowland, 154 F.3d 952, 958 (9th Cir. 1998). 20 The Court concludes that the documentation before the Court 21 shows that Petitioner is entitled to equitable tolling of the 22 statute of limitations sufficient to render his petition timely. 23 Accordingly, it will be recommended that Respondent’s motion to 24 dismiss the petition as untimely be denied. 25 IV. Petitioner’s Motions 26 Petitioner’s opposition to the motion to dismiss came styled as 27 a motion to excuse harmless negligence and motion to appoint counsel 28 (doc. 19), a declaration regarding his motion to appoint counsel 22 1 (doc. 21), and supplementary opposition (doc. 22). By separate 2 order the Court has deemed the Petitioner’s motion to be in part 3 opposition to the motion to dismiss and in part a motion for 4 counsel. The motion for counsel was denied by separate order. 5 Petitioner’s motions have been considered fully as opposition to the 6 motion to dismiss. Accordingly, it will be recommended that 7 Petitioner’s motions be dismissed as moot. 8 V. 9 In accordance with the foregoing, it is RECOMMENDED that: 10 Recommendations 1) Respondent’s motion to dismiss the petition as untimely be 11 DENIED; and 12 2) Petitioner’s motions be DISMISSED as moot; and 13 3) The matter be REFERRED back to the Magistrate Judge for 14 further proceedings, including directing Respondent to file an 15 answer to the petition. 16 These findings and recommendations are submitted to the United 17 States District Court Judge assigned to the case, pursuant to the 18 provisions of 28 U.S.C. ' 636 (b)(1)(B) and Rule 304 of the Local 19 Rules of Practice for the United States District Court, Eastern 20 District of California. Within thirty (30) days after being served 21 with a copy, any party may file written objections with the Court 22 and serve a copy on all parties. Such a document should be 23 captioned AObjections to Magistrate Judge=s Findings and 24 Recommendations.@ Replies to the objections shall be served and 25 filed within fourteen (14) days (plus three (3) days if served by 26 mail) after service of the objections. The Court will then review 27 the Magistrate Judge=s ruling pursuant to 28 U.S.C. ' 636 (b)(1)(C). 28 The parties are advised that failure to file objections within the 23 1 specified time may waive the right to appeal the District Court=s 2 order. Martinez v. Ylst, 951 F.2d 1153 (9th Cir. 1991). 3 4 IT IS SO ORDERED. 5 6 Dated: /s/ Barbara September 13, 2013 A. McAuliffe _ UNITED STATES MAGISTRATE JUDGE 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 24

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?