Calloway v. California Department of Corrections and Rehabilitation et al

Filing 19

ORDER signed by Magistrate Judge Dennis M. Cota on 1/11/19 VACATING 10 Findings and Recommendations; DENYING 15 Motion for Extension of time; and GRANTING 2 , 12 , 16 Motions to Proceed IFP. Plaintiff is obligated to pay the statutory fili ng fee of $350.00 for this action. Also, DIRECTING MONTHLY PAYMENTS be made from Prison Account of Jamisi Jermaine Calloway. CDC shall collect payments from plaintiff's account and forward to the clerk until the $350.00 filing fee is paid in full. Clerk to serve this order and a copy of plaintiff's IFP on the Director of CDC. Clerk to also serve Financial with a copy of this order. (cc: CDC Director and Financial). (Plummer, M)

Download PDF
1 2 3 4 5 6 7 8 IN THE UNITED STATES DISTRICT COURT 9 FOR THE EASTERN DISTRICT OF CALIFORNIA 10 11 JAMISI JERMAINE CALLOWAY, 12 Plaintiff, 13 14 15 No. 2:16-CV-2532-WBS-DMC-P v. ORDER CALIFORNIA DEPARTMENT OF CORRECTIONS AND REHABILITATION, et al., 16 Defendants. 17 Plaintiff, a prisoner proceeding pro se, brings this civil rights action pursuant to 18 19 42 U.S.C. § 1983. On August 8, 2018, the court issued findings and recommendations that plaintiff’s 20 21 application for leave to proceed in forma pauperis be denied because, according to plaintiff’s 22 prison trust account statement on file at the time, plaintiff had $6,369.68 in his account. Plaintiff 23 filed objections on August 17, 2018, and a renewed application for leave to proceed in forma 24 pauperis on August 30, 2018. In his objections, plaintiff claims he no longer has any funds in his 25 trust account, though he did not submit a current certified copy of his trust account statement with 26 his renewed in forma pauperis application. 27 /// 28 /// 1 1 On December 6, 2018, the court directed plaintiff to submit a current certified 2 copy of his trust account statement within 30 days. On January 4, 2019, plaintiff filed a third 3 application for leave to proceed in forma pauperis, again without a current certified copy of his 4 trust account statement. Despite this failure to comply with the court’s December 6, 2018, order, 5 the court has obtained plaintiff’s current trust account statement directly from the prison.1 This 6 current statement shows plaintiff has $2.20 on account as of January 9, 2019. Because the factual 7 basis for the court’s August 8, 2018, recommendation that plaintiff’s in forma pauperis 8 application be denied is no longer accurate, the court will vacate the findings and 9 recommendations. 10 Pending before the court are plaintiff’s motions for leave to proceed in forma 11 pauperis (Docs. 2, 12, and 16). Plaintiff has submitted a declaration that makes the showing 12 required by 28 U.S.C. § 1915(a). The requests to proceed in forma pauperis will, therefore, be 13 granted. 14 /// 15 /// 16 /// 17 /// 18 /// 19 /// 20 /// 21 /// 22 /// 23 /// 24 /// 25 /// 26 /// 27 Plaintiff’s motion for an extension of time to submit his trust account statement (Doc. 15) will be denied as moot. 2 1 28 1 To: The California Department of Corrections and Rehabilitation 1515 S Street, Sacramento, California 95814: 2 Plaintiff is obligated to pay the full statutory filing fee of $350.00 for this action. 3 4 In addition to any initial partial filing fee required to be assessed, plaintiff will be obligated to 5 make monthly payments in the amount of twenty percent of the preceding month’s income 6 credited to plaintiff’s inmate trust account. The agency referenced above is required to send to 7 the Clerk of the Court the initial partial filing fee and thereafter payments from plaintiff’s inmate 8 trust account each time the amount in the account exceeds $10.00, until the statutory filing fee of 9 $350.00 is paid in full. See 28 U.S.C. § 1915(b)(2). 10 Accordingly, IT IS HEREBY ORDERED that: 11 1. The findings and recommendations issued on August 8, 2018, are vacated; 12 2. Plaintiff’s motion for an extension of time (Doc. 15) is denied as moot; 13 3. Plaintiff’s motions for leave to proceed in forma pauperis (Docs. 2, 12, and 14 16) are granted; 4. 15 16 Plaintiff is required to pay the full statutory filing fee of $350.00 for this action pursuant to 28 U.S.C. §§ 1914(a) and 1915(b)(1); 5. 17 The director of the agency referenced above, or a designee, shall collect 18 from plaintiff’s inmate trust account an initial partial filing fee in accordance with the provisions 19 of 28 U.S.C. § 1915(b)(1) and shall forward the amount to the Clerk of the Court, such payment 20 to be clearly identified by the name and number assigned to this action; 6. 21 Thereafter, the director of the agency referenced above, or a designee, shall 22 collect from plaintiff's inmate trust account the balance of the filing fee by collecting monthly 23 payments from plaintiff's inmate trust account in an amount equal to twenty percent (20%) of the 24 preceding month's income credited to plaintiff’s inmate trust account and forwarding payments to 25 the Clerk of the Court each time the amount in the account exceeds $10.00 in accordance with 28 26 U.S.C. § 1915(b)(2), until the $350.00 filing fee for this action has been paid in full, such 27 payments to be clearly identified by the name and number assigned to this action; 28 /// 3 1 2 3 4 7. The Clerk of the Court is directed to serve a copy of this order and a copy of plaintiff's signed in forma pauperis affidavit to the address shown above; and 8. The Clerk of the Court is further directed to serve a copy of this order on the Financial Department of the court. 5 6 7 Dated: January 11, 2019 ____________________________________ DENNIS M. COTA UNITED STATES MAGISTRATE JUDGE 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 4

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?