Ferrera v. Lewis et al
Filing
6
ORDER re 1 Complaint, Amended Complaint due by 3/8/2013.. Signed by Judge ARMSTRONG on 2/8/13. (lrc, COURT STAFF) (Filed on 2/8/2013)
1
2
3
4
IN THE UNITED STATES DISTRICT COURT
5
FOR THE NORTHERN DISTRICT OF CALIFORNIA
6
7
8
9
CHRIS FERRERA,
Plaintiff,
United States District Court
For the Northern District of California
10
11
12
No. C 11-00019 SBA (PR)
ORDER OF PARTIAL DISMISSAL WITH
LEAVE TO AMEND
v.
G. D. LEWIS, et al.,
Defendants.
13
14
15
16
17
18
19
20
21
22
Plaintiff, currently incarcerated in the Secured Housing Unit (SHU) at Pelican Bay
State Prison (PBSP), brings the instant pro se civil rights action under 42 U.S.C. § 1983
seeking injunctive and declaratory relief and damages. Plaintiff has filed suit against
fourteen defendants who are employed at PBSP, North Kern State Prison (NKSP) and/or
California Correctional Institute--Tehachapi (CCI). NKSP and CCI are institutions where
Plaintiff was previously incarcerated. The gravamen of Plaintiff’s complaint is that he has
been improperly validated as a gang member and has indefinitely been confined in the SHU
on this basis, in violation of his constitutional rights.
Plaintiff was previously granted leave to proceed in forma pauperis. (Dkt. 5).
23
24
25
26
27
28
BACKGROUND
Plaintiff’s handwritten complaint is extremely difficult to decipher. Though not
entirely clear, Plaintiff appears to allege that there was agreement by prison officials, dated
September 13, 2004, to exclude from Plaintiff’s file various source items that had been
submitted to validate him as a gang member. Compl. at 3B. Plaintiff claims this agreement
was ignored by prison officials.
1
On February 14, 2008, while Plaintiff was incarcerated at NKSP, he was improperly
2
validated as a gang member. On March 26, 2008, Plaintiff was transferred to CCI. At CCI,
3
the grounds for Plaintiff’s validation as a gang member were reviewed and he was informed
4
that “he was a threat to the safety of others and to the security of the institution.” Plaintiff
5
disputed the source items that were used to validate him as a gang member, but he was told
6
they were “good enough to be used.”
On March 9, 2009, Plaintiff was transferred to PBSP. At an initial review of his file,
7
PBSP employee “M.A. Cook” stated that the “ICC” was not responsible for “reviewing
9
source items or their reliability” and that Plaintiff would be placed in the SHU, even though
10
United States District Court
For the Northern District of California
8
Cook could not explain why he was doing so. Compl. at 3D. Plaintiff alleges that Cook’s
11
actions violated his constitutional rights. In addition, Plaintiff alleges that “N. Grannis,” who
12
is a supervisor in charge of inmate appeals, should have been aware of and familiar with the
13
agreement of September 23, 2004. Finally, Plaintiff alleges that the Chief of Inmate Appeals
14
and the “Director” who “issued a memo dated May 10, 2005,” are liable because they are
15
responsible for the actions of their employees.1
Specifically, Plaintiff claims that: (1) his due process rights were violated because he
16
17
was committed to the SHU without an adequate hearing; (2) his Eighth Amendment rights to
18
be free from cruel and unusual punishment were violated because he is being subjected to
19
sensory deprivation and indeterminate segregation for a prison gang classification that
20
Defendants knew to be false; and (3) his rights under the Equal Protection Clause were
21
violated because he was validated as a gang member on the basis of his race and class.
DISCUSSION
22
23
A.
Legal Standard for Review of Complaint
24
A federal court must engage in a preliminary screening of any case in which a
25
prisoner seeks redress from a governmental entity or officer or employee of a governmental
26
27
28
1
The Court presumes that Plaintiff is referring to the Director of the California
Department of Corrections and Rehabilitation (CDCR).
2
1
entity. 28 U.S.C. § 1915A(a). The court must identify any cognizable claims, and dismiss
2
any claims which are frivolous, malicious, fail to state a claim upon which relief may be
3
granted, or seek monetary relief from a defendant who is immune from such relief. Id. at
4
1915A(b)(1),(2). Pro se pleadings must be liberally construed. Balistreri v. Pacifica Police
5
Dep't, 901 F.2d 696, 699 (9th Cir. 1990).
To state a claim under 42 U.S.C. § 1983, a plaintiff must allege two elements: (1) that
6
a right secured by the Constitution or laws of the United States was violated, and (2) that the
8
violation was committed by a person acting under the color of state law. West v. Atkins, 487
9
U.S. 42, 48 (1988). Liability may be imposed on an individual defendant under 42 U.S.C.
10
United States District Court
For the Northern District of California
7
§ 1983 if the plaintiff can show that the defendant proximately caused the deprivation of a
11
federally protected right. Leer v. Murphy, 844 F.2d 628, 634 (9th Cir. 1988); Harris v. City
12
of Roseburg, 664 F.2d 1121, 1125 (9th Cir. 1981). A person deprives another of a
13
constitutional right within the meaning of § 1983 if he does an affirmative act, participates in
14
another's affirmative act or omits to perform an act which he is legally required to do, that
15
causes the deprivation of which the plaintiff complains. Leer, 844 F.2d at 633. There is no
16
liability under § 1983 solely because one is responsible for the actions or omissions of
17
another. Taylor v. List, 880 F.2d 1040, 1045 (9th Cir. 1989); Ybarra v. Reno Thunderbird
18
Mobile Home Village, 723 F.2d 675, 680-81 (9th Cir. 1984).
19
B.
20
Venue
Venue is proper in this district for the claims against the defendants who are employed
21
at PBSP because a substantial part of the events giving rise to those claims occurred in this
22
district. 28 U.S.C. § 1391(b).2 However, NKSP and CCI are located in Kern County, which
23
is in the Eastern District of California. Venue is improper as to the claims against the
24
defendants working at these institutions. Therefore, the claims against these defendants are
25
2
Under 28 U.S.C. § 1391(b), venue is proper in the district in which (1) any defendant
resides, if all of the defendants reside in the same state, (2) the district in which a substantial part
of the events or omissions giving rise to the claim occurred, or a substantial part of property that
27 is the subject of the action is situated, or (3) a judicial district in which any defendant may be
found, if there is no district in which the action may otherwise be brought.
26
28
3
1
dismissed without prejudice to Plaintiff filing a complaint against them in the proper venue.
2
See 28 U.S.C. § 1406 (court may dismiss or transfer claims where venue is improper).
3
C.
Legal Claims
4
1.
Due Process Claim
5
The Due Process Clause itself does not create a constitutional right to be free from
placement in administrative segregation. Hewitt v. Helms, 459 U.S. 460, 468 (1983). A
7
state law or regulation, however, may create a liberty interest in freedom from administrative
8
segregation. Toussaint v. McCarthy, 801 F.2d 1080, 1098 (9th Cir. 1986) (California statutes
9
and prison regulations create a liberty interest in freedom from administrative segregation).
10
United States District Court
For the Northern District of California
6
Such an interest will be protected by constitutional guarantees of due process if it is of "real
11
substance." Sandin v. Conner, 515 U.S. 472, 478-86 (1995); Mitchell v. Dupnik, 75 F.3d
12
517, 522 (9th Cir. 1996). An interest of "real substance" is generally one that protects a
13
prisoner from deprivations that (1) impose "atypical and significant hardship on the inmate in
14
relation to the ordinary incidents of prison life" or (2) "will inevitably affect the duration of
15
[a] sentence." Sandin, 515 U.S. at 484, 487.
16
Plaintiff alleges that his placement for an indeterminate term in the PBSP SHU
17
constitutes such an atypical hardship. He also alleges that he was confined to the SHU
18
without an adequate hearing and based on unreliable evidence. His allegations, liberally
19
construed, state a cognizable claim that he was denied a state-created liberty interest without
20
due process against Defendant M. A. Cook.
21
Plaintiff’s allegations against Grannis that he knew about the September 23, 2004
22
agreement fails to state a claim. First, Plaintiff fails to adequately describe the provisions of
23
the September 23, 2004 agreement. Without that information, it is not possible to ascertain
24
what effect, if any, such agreement had with respect to Plaintiff’s gang validation. Second,
25
in order to hold Grannis, or any other supervisor, liable for a constitutional deprivations,
26
Plaintiff must allege facts affirmatively linking him to the violation. Rizzo v. Goode, 423
27
U.S. 362, 371-72 (1976); Leer, 844 F.2d at 631. The mere fact that Grannis may have
28
4
1
supervised the individuals responsible for an alleged violation is insufficient to establish
2
liability under section 1983. A defendant may only be held liable in a supervisory capacity if
3
he “participated in or directed the violations, or knew of the violations and failed to act to
4
prevent them.” Taylor, 880 F.2d at 1045. Because the Complaint fails to allege any facts
5
linking Grannis to any constitutional deprivation, Plaintiff’s putative claims against Granis
6
are dismissed.
7
Likewise, Plaintiff’s respondeat superior claim against the Chief of Inmate Appeals
8
and the Director of the CDCR are dismissed because there is no respondeat superior liability
9
under section 1983. See Hydrick v. Hunter, 500 F.3d 978, 987 (9th Cir. 2007) (“[T]here is
United States District Court
For the Northern District of California
10
no pure respondeat superior liability under § 1983, [and] a supervisor [may only be held]
11
liable for the constitutional violations of subordinates ‘if the supervisor participated in or
12
directed the violations, or knew of the violations and failed to act to prevent them.’”).
13
Plaintiff is granted leave to amend as to Grannis, the Chief of Inmate Appeals and the
14
Director of the CDCR.3
15
Finally, because Plaintiff’s handwriting makes his complaint difficult to read and
16
because he groups all the named Defendants together, it is unclear if he is attempting to sue
17
any other PBSP employees for violating his due process rights. For this reason, Plaintiff’s
18
due process claim is dismissed with leave to amend for him to specify the particular PBSP
19
employees he is suing and to specifically allege the conduct of each Defendant that violated
20
his constitutional rights.
21
2.
Eighth Amendment Claim
22
“[T]he transfer of an inmate to less amenable and more restrictive quarters for
23
nonpunitive reasons is well within the terms of confinement ordinarily contemplated by a
24
prison sentence.” Hewitt, 459 U.S. at 468). An indeterminate sentence in administrative
25
segregation, without more, does not constitute cruel and unusual punishment in violation of
26
27
28
3
In his amended complaint, Plaintiff must identify the Chief of Inmate Appeals and the
Director of the CDCR by name.
5
1
the Eighth Amendment. Anderson v. County of Kern, 45 F.3d 1310, 1315-16 (9th Cir.
2
1995); Toussaint v. Yockey, 722 F.2d 1490, 1494 n.6 (9th Cir. 1984).
3
A prison official violates the Eighth Amendment’s proscription of cruel and unusual
4
punishment where he or she deprives a prisoner of the minimal civilized measure of life's
5
necessities with a “sufficiently culpable state of mind.” Farmer v. Brennan, 511 U.S. 825,
6
834 (1994). To state such an Eighth Amendment claim, a prisoner must allege facts showing
7
that (1) the defendant prison official’s conduct deprived him or her of the minimal civilized
8
measure of life's necessities and (2) that the defendant acted with deliberate indifference to
9
the prisoner's health or safety. Id.
United States District Court
For the Northern District of California
10
Plaintiff’s bare allegation that he is subject to an indeterminate sentence in the SHU is
11
insufficient to state an Eighth Amendment claim. While Plaintiff’s allegation that he has
12
been subjected to sensory deprivation may constitute a condition that is more severe than that
13
which is ordinarily experienced in the SHU, he fails to name any individuals who allegedly
14
subjected him to such deprivation. Nor has Plaintiff alleged any facts showing that such
15
actions were undertaken with deliberate indifference to his health or safety. This claim is
16
dismissed with leave to amend.
17
3.
Equal Protection Claim
18
“The Equal Protection Clause of the Fourteenth Amendment commands that no State
19
shall ‘deny to any person within its jurisdiction the equal protection of the laws,’ which is
20
essentially a direction that all persons similarly situated should be treated alike.” City of
21
Cleburne v. Cleburne Living Center, 473 U.S. 432, 439 (1985). A plaintiff alleging denial of
22
equal protection under 42 U.S.C. § 1983 based on race or other suspect classification must
23
plead intentional unlawful discrimination or allege facts that are at least susceptible of an
24
inference of discriminatory intent. Monteiro v. Tempe Union High School Dist., 158 F.3d
25
1022, 1026 (9th Cir. 1998). To state a claim for relief, the plaintiff must allege that the
26
defendant state actor acted at least in part because of the plaintiff's membership in a protected
27
class. Serrano v. Francis, 345 F.3d 1071, 1081-82 (9th Cir. 2003); see also Byrd v. Maricopa
28
6
1
Cnty. Sheriff's Dep't, 629 F.3d 1135, 1140 (9th Cir. 2011) (en banc) (claim that alleged
2
harmful treatment but mentioned nothing about disparate treatment was properly dismissed).
3
Proof of a discriminatory intent or purpose is required to show an equal protection violation
4
based on race. City of Cuyahoga Falls, Ohio v. Buckeye Cmty. Hope Found., 538 U.S. 188,
5
193-94 (2003).
6
Plaintiff alleges that Defendants impermissibly validated him as a gang member based
7
on his race and class in violation of the Equal Protection Clause. Plaintiff fails to allege his
8
racial identity or the class of which he is a member. Nor does he allege any particular facts
9
showing that his purported classification was intentionally discriminatory. Therefore,
United States District Court
For the Northern District of California
10
Plaintiff’s Equal Protection claim is dismissed with leave to amend.
CONCLUSION
11
12
For the foregoing reasons,
13
IT IS HEREBY ORDERED THAT:
14
1.
Plaintiff’s claims against Defendants who are employed at NKSP and CCI are
15
DISMISSED WITHOUT PREJUDICE to Plaintiff’s ability to allege such claims in a
16
complaint filed in the Eastern District of California.
17
18
19
2.
Plaintiff’s Eighth Amendment and Equal Protection claims are DISMISSED
WITH LEAVE TO AMEND, as set forth above.
3.
Plaintiff’s due process claims against Defendant Grannis, the Supervisor of
20
Inmate Appeals and the Director of the CDCR are DISMISSED WITH LEAVE TO
21
AMEND, as set forth above.
22
4.
Plaintiff’s claim against Defendant Cook is cognizable. However, the Court
23
defers service of such claim until such time as Plaintiff has filed an amended complaint and
24
the Court has had the opportunity to review the sufficiency of Plaintiff’s amended claims.
25
5.
The amended pleading must be in the Court’s civil rights complaint form and
26
must include the caption and civil case number used in this Order -- No. C 11-0019 SBA
27
(PR) -- and the words AMENDED COMPLAINT on the first page. Failure to file a proper
28
7
1
amended complaint within twenty-eight (28) days of the filing date of this Order will
2
result in the dismissal of all claims with the exception of the due process claim against
3
Cook. If Plaintiff does not file an amended complaint within thirty days, the due process
4
claim against Cook shall proceed. Plaintiff must write his complaint clearly and legibly.
5
6.
6
complaint form.
7
The Clerk of the Court shall provide Plaintiff with a blank civil rights
IT IS SO ORDERED.
8
9
DATED: 2/7/13
SAUNDRA BROWN ARMSTRONG
United States District Judge
United States District Court
For the Northern District of California
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
8
1
2
UNITED STATES DISTRICT COURT
3
FOR THE
4
NORTHERN DISTRICT OF CALIFORNIA
5
6
7
CHRIS FERRERA,
8
9
United States District Court
For the Northern District of California
10
11
Case Number: CV11-00019 SBA
CERTIFICATE OF SERVICE
Plaintiff,
v.
G.D. LEWIS et al,
Defendant.
/
12
13
14
15
16
I, the undersigned, hereby certify that I am an employee in the Office of the Clerk, U.S. District
Court, Northern District of California.
That on February 8, 2013, I SERVED a true and correct copy(ies) of the attached, by placing said
copy(ies) in a postage paid envelope addressed to the person(s) hereinafter listed, by depositing said
envelope in the U.S. Mail, or by placing said copy(ies) into an inter-office delivery receptacle
located in the Clerk's office.
17
18
20
Chris C. Ferrera E-30526
Pelican Bay State Prison
P.O. Box 7500
Crescent City, CA 95530
21
Dated: February 8, 2013
19
Richard W. Wieking, Clerk
By: Lisa Clark, Deputy Clerk
22
G:\PRO-SE\SBA\CR.11\Ferrera0019.DWLA--revised.wpd
23
24
25
26
27
28
9
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?