Turner v. Smith et al
Filing
81
ORDER by Judge Charles R. Breyer denying 77 Rule 60(b) Motion. (crblc2, COURT STAFF) (Filed on 1/8/2013)
1
2
3
4
5
6
7
8
IN THE UNITED STATES DISTRICT COURT
9
FOR THE NORTHERN DISTRICT OF CALIFORNIA
United States District Court
For the Northern District of California
10
11
12
ORDER DENYING RULE 60 MOTION
Plaintiff,
13
14
No. C 11-05176 CRB
STEPHEN B. TURNER,
v.
MELODY SMITH, ET AL.,
15
Defendants.
/
16
17
18
I.
BACKGROUND
Plaintiff Stephen Turner sued his parole officer and other government officials and
19
entities alleging, among other things, that various of Turner’s parole conditions and the
20
Defendants’ enforcement of those conditions violated his constitutional rights. See generally
21
Second Am. Compl., dkt. 64. This Court granted a motion to dismiss all forty-seven of
22
Turner’s causes of action. See Order, dkt. 75. He now seeks narrow relief from this Court’s
23
order, asking that the Court revisit its dismissal of his forty-seventh cause of action, which
24
alleged “retaliatory harassment in violation of the First and Fourteenth Amendements.”
25
Second Am. Compl. ¶ 354.
26
The forty-seventh cause of action actually included two distinct theories. Turner first
27
alleged that Defendant Sims, a parole agent, “made a statement to Turner indicating that ‘bad
28
things would happen to him if he didn’t drop his pendent lawsuits against him and the
California Parole department.” Id. ¶ 357; see also id. ¶ 115 (alleging that Sims said “if you
1
don’t [stop your lawsuits] things are going to be very unpleasant for you!”). He separately
2
alleged that Defendant Smith, another parole officer, “singled Turner out by repeatedly
3
rearresting Turner for minor technical violations, when other parolees would not get arrested
4
by her for similar violations.” Id.
The Court dismissed the forty-seventh cause of action as barred by Heck v.
5
6
Humphrey, 512 U.S. 477 (1994). See Order at 6.
7
II.
Rule 60(b) provides relief from judgment where one or more of the following is
8
9
LEGAL STANDARD
shown: (1) mistake, inadvertence, surprise or excusable neglect; (2) newly discovered
United States District Court
For the Northern District of California
10
evidence which by due diligence could not have been discovered before the court’s decision;
11
(3) fraud by the adverse party; (4) the judgment is void; (5) the judgment has been satisfied;
12
(6) any other reason justifying relief. Fed. R. Civ. P. 60(b). U.S. Bank cites subdivisions (1)
13
and (6) in support of its motion.
14
Rule 60(b)(1) permits relief from judgment because of “mistake, inadvertence,
15
surprise, or excusable neglect.” Fed. R. Civ. P. 60(b)(1). Though motions under this
16
subsection usually concern mistakes made by the party seeking relief, the Ninth Circuit
17
permits 60(b)(1) relief premised on an error by the court. Kingvision Pay-Per-View Ltd. v.
18
Lake Alice Bar, 168 F.3d 347, 350 (9th Cir. 1999); Liberty Mut. Ins. Co. v. E.E.O.C., 691
19
F.2d 438, 440-41 (9th Cir. 1982); see also 11 Wright et al., Federal Practice & Procedure §
20
2858.1 (2d ed. 2008) (noting circuit split).
21
III.
22
DISCUSSION
Turner argues that this Court erred in including his forty-seventh cause of action in the
23
list of claims barred by Heck. The Court agrees that only one of Turner’s two theories in
24
claim 47–the “singling out” theory–was barred by Heck, and that Turner’s alternative theory
25
that Sims unlawfully threatened him should have been separately addressed in the portion of
26
the order analyzing whether he stated a cognizable claim for relief.
27
28
Turning to that theory, Turner failed to state a claim, because the vague “threats”
alleged–however inappropriate–do not rise to the level of a constitutional violation. Whether
2
1
any threat unaccompanied by follow-through can state a § 1983 retaliation claim is doubtful.
2
See Gaut v. Sunn, 810 F.2d 923, 925 (9th Cir. 1987); cf. Corales v. Bennett, 567 F.3d 554,
3
564-65 (9th Cir. 2009).
However, assuming arguendo that some category of mere threats could constitute
4
5
“adverse action” sufficient state a retaliation claim, the vague threats here involving
6
unspecified harms of “bad” or “unpleasant” experiences would not qualify. Indeed, is not
7
even clear that Sims was “threatening” to do anything unlawful or improper; Turner’s
8
complaint describes Sims as repeatedly urging Turner to comply with his sex-offender
9
registration requirements in the same conversation where he supposedly threatened Turner.
United States District Court
For the Northern District of California
10
See Second Am. Compl. ¶ 115. Accordingly, Turner has not plausibly pled that the “threats”
11
were anything other than Sims’ opinion that Turner’s litigation campaign would distract him
12
from staying in compliance with his various registration requirements.
13
IV.
14
CONCLUSION
One of the Turner’s two theories in his forty-seventh cause of action was barred by
15
Heck, and the other failed to state a claim. Accordingly, Turner’s motion for Rule 60 relief
16
is DENIED.
17
IT IS SO ORDERED.
18
19
20
CHARLES R. BREYER
UNITED STATES DISTRICT JUDGE
Dated: January 8, 2013
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?