Turner Jr. v. San Diego Central Jail et al

Filing 160

ORDER: Pro Bono Counsel shall file, within fourteen (14) days of this Order if possible, a formal written Notice of Substitution of Attorney signed by both Plaintiff and his newly appointed counsel. After the Court signs the Consent Order Granting Su bstitution of Attorney, Pro Bono Counsel shall thereafter be considered attorney of record for Plaintiff for all purposes during further proceedings before this Court, in this matter only, and at the Court's specific request. The Court directs t he Clerk of the Court to send David W. Beaudreau a copy of this Order via email, and serve David W. Beaudreau with a copy of this order upon filing. Signed by Judge William Q. Hayes on 4/11/2017. (All non-registered users served via U.S. Mail Service. NEF cc: Atty Beaudreau. Printed copy also sent to Atty Beaudreau.) (mdc)

Download PDF
1 2 3 4 5 6 7 8 UNITED STATES DISTRICT COURT 9 SOUTHERN DISTRICT OF CALIFORNIA 10 DAVID B. TURNER, CASE NO. 13cv1133-WQH-BGS 11 12 v. COUNTY OF SAN DIEGO, 13 Plaintiff, ORDER Defendants. 14 HAYES, Judge: 15 Plaintiff is proceeding without counsel in this civil action, with the Second 16 Amended Complaint filed pursuant to 42 U.S.C § 1983, sections 815.6, 820, and 844.6 17 of the California Government Code, and the Fourth, Sixth, Eighth, and Fourteenth 18 Amendments to the United States Constitution. (ECF No. 55). Plaintiff alleges he was 19 subject to excessive force by San Diego County Sheriff’s Deputies at the San Diego 20 County Central Jail on March 21, 2013. Plaintiff’s only remaining claim in this action 21 is for excessive force, as to Defendants Seeley, Balay, Torres, Warren, Norie, and 22 Saunders. (ECF No. 104 at 21). 23 I. Procedural History 24 On January 19, 2016, the Court adopted in part and not adopted in part the Report 25 and Recommendation of Magistrate Judge Bernard G. Skomal. (ECF No. 104). In the 26 Order, the Court granted Defendants’ Motion for Summary Judgment as to Plaintiff’s 27 Second and Third claims, as well as all claims against San Diego County. Id. at 21. 28 The Court denied Defendants’ Motion for Summary Judgment regarding Plaintiff’s -1- 13cv1133-WQH-BGS 1 First Claim of excessive force as to Defendants Seeley, Balay, Torres, Warren, Norie, 2 and Saunders. Id. The Court denied Defendants’ Motion for Summary Judgment 3 regarding qualified immunity for Plaintiff’s First Claim of excessive force as to 4 Defendants Seeley, Balay, Torres, Warren, Norie, and Saunders. Id. 5 On August 3, 2016, the Court issued a Scheduling Order setting a trial date, and 6 setting deadlines for motions in limine, trial memos, proposed jury instructions, 7 proposed verdict forms, any proposed jury voir dire questions, and a joint statement of 8 the case. (ECF No. 126). On August 22, 2016, Defendants filed two Motions in limine. 9 (ECF Nos. 128, 129). On September 2, 2016, Defendants filed Proposed Voir Dire, 10 Proposed Special Verdict Form, Proposed Jury Instructions, Trial Brief, and 11 Defendants’ Proposed Joint Statement of the Case. (ECF Nos. 132, 133, 134, 135, 12 136). On October 4, 2016, the Court held a status hearing, and the Court set a motion 13 in limine hearing for November 14, 2016. (ECF No. 138). 14 On October 31, 2016, the Court issued an order vacating the motion in limine 15 hearing date and trial date. (ECF No. 141). On November 22, 2016, the Court issued 16 an order appointing Pro Bono Counsel for Plaintiff pursuant to 28 U.S.C. § 1915(e)(1). 17 (ECF No. 143). On December 15, 2016, the Court issued an order granting substitution 18 of attorney for Plaintiff. (ECF No. 144). 19 On February 7, 2017, the Court issued an order granting in part and denying in 20 part Plaintiff’s motion to reopen discovery. (ECF No. 154). The Court denied 21 Plaintiff’s request to reopen discovery, but the Court granted Plaintiff’s request to 22 extend the date for Plaintiff to file dispositive motions and ordered that it would extend 23 the deadline for both parties to file motions in limine, trial memos, proposed jury 24 instructions, proposed verdict forms, proposed jury voir dire questions and to file any 25 joint statement of the case. Id. at 7. On March 23, 2017, the Court granted the motion 26 for Plaintiff’s former Pro Bono Counsel to withdraw as attorney of record in this case. 27 (ECF No. 158). 28 II. Appointment of Counsel -2- 13cv1133-WQH-BGS 1 While there is no right to counsel in a civil action, a court may under 2 “exceptional circumstances” exercise its discretion and “request an attorney to represent 3 any person unable to afford counsel.” 28 U.S.C. § 1915(e)(1); Palmer v. Valdez, 560 4 F.3d 965, 970 (9th Cir. 2009). The court must consider both “‘the likelihood of success 5 on the merits as well as the ability of the [Plaintiff] to articulate his claims pro se in 6 light of the complexity of the legal issues involved.’” Palmer, 560 F.3d at 970 (quoting 7 Weygandt v. Look, 718 F.2d 952, 954 (9th Cir. 1983)). 8 Applying these standards to this case, the Court has elected to exercise its 9 discretion pursuant to 28 U.S.C. § 1915(e)(1), and has located volunteer pro bono 10 counsel, attorney David W. Beaudreau, for purposes of representing Plaintiff under the 11 provisions of this Court’s “Plan of the United States District Court for the Southern 12 District of California for the Representation of Pro se Litigants in Civil Cases” and 13 General Order 596. The Plan specifically provides for appointment of pro bono counsel 14 “as a matter of course in each prisoner civil rights case where summary judgment has 15 been denied.” Id. In this case, while Plaintiff is not a prisoner, he is proceeding to trial 16 as an unassisted layperson just as he would if summary judgment had been denied. 17 Therefore, the Court concludes that the ends of justice would be served by the 18 appointment of pro bono counsel under the circumstances. See 28 U.S.C. § 1915(e)(1); 19 S.D. Cal. Gen. Order 596. 20 III. Conclusion and Order 21 Pursuant to S.D. Cal. CivLR 83.3(f)(2), Pro Bono Counsel shall file, within 22 fourteen (14) days of this Order if possible, a formal written Notice of Substitution of 23 Attorney signed by both Plaintiff and his newly appointed counsel. After the Court 24 signs the Consent Order Granting Substitution of Attorney, Pro Bono Counsel shall 25 thereafter be considered attorney of record for Plaintiff for all purposes during further 26 proceedings before this Court, in this matter only, and at the Court’s specific request. 27 See S.D. Cal. CivLR 83.3(f)(1), (2). 28 The Court further DIRECTS the Clerk of the Court to send David W. Beaudreau -3- 13cv1133-WQH-BGS 1 a copy of this Order via email at DWB@KurtDavidHermansen.com, and serve David 2 W. Beaudreau with a copy of this order upon filing at the following address: Law Office 3 of Kurt David Hermansen; 550 West C Street, Suite 580; San Diego, CA 92101. See 4 S.D. Cal. CivLR 83.3(f)(2). 5 DATED: April 11, 2017 6 7 WILLIAM Q. HAYES United States District Judge 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 -4- 13cv1133-WQH-BGS

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?