(PC) Johnson v. Dept of Corrections, et al, No. 1:1997cv06173 - Document 14 (E.D. Cal. 2009)

Court Description: MEMORANDUM DECISION and ORDER Denying 13 Plaintiff's Motion to be Awarded Costs and Fees, signed by Judge Oliver W. Wanger on 9/18/2009. (Verduzco, M)

Download PDF
1 2 3 4 5 6 IN THE UNITED STATES DISTRICT COURT FOR THE 7 EASTERN DISTRICT OF CALIFORNIA 8 9 DAVID JOHNSON, JR., 10 Plaintiff, 11 12 vs. 13 GEORGE GALAZA, et al., 14 15 Defendants. 16 17 ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) No. CV-F-97-6173 OWW/HGB P MEMORANDUM DECISION AND ORDER DENYING PLAINTIFF'S MOTION TO BE AWARDED COSTS AND FEES (Doc. 13) On December 2, 1997, Plaintiff David Johnson, Jr., a state 18 prisoner proceeding in pro per, filed an action against the 19 California Department of Corrections, and George Galaza pursuant 20 to 42 U.S.C. ยง 1983. 21 Plaintiff was required to pay a $150.00 filing fee. 22 filed a First Amended Complaint against these defendants on April 23 7, 1998, alleging: 24 25 26 By Order filed on January 28, 1998, Plaintiff George M. Galaza with knowledge of, knowingly deprived plaintiff of procedural due process relied upon to ensure equal protection of plaintiff s vested rights to: freedom from secondary smoke and access to courts. George 1 M. Galaza with knowledge the [sic] herein acts complained of at the time the acts were committed knowingly affirmed temporary deprivation of plaintiff s rights, privileges, and immunities secured by the US Const. 14 amend. And [sic] US laws, while in his official capacity as a warden. 1 2 3 4 5 On January 8, 1999, United States Magistrate Judge Beck filed 6 Findings and Recommendations that this action be dismissed for 7 failure to state a claim upon which relief can be granted. 8 10). 9 Recommendation. (Doc. Plaintiff did not file objections to the Findings and By Order filed on March 16, 1999, the Court 10 adopted the Findings and Recommendation and dismissed the action. 11 (Doc. 11). 12 1999. 13 Judgment for Defendants was entered on March 17, Plaintiff did not file a Notice of Appeal. On December 8, 2008, Plaintiff, again proceeding in pro per, 14 filed a Motion To Be Awarded Court Fees and Costs. 15 Petitioner s motion asserts: 16 Problem 17 (3) Jan. 28, 98, the court issued Order for Payment of Inmate Filing Fee .... 18 (Doc. 13). 19 (4) Petitioners [sic] cause of action has prevailed, petitioner sought damages including Court Cost. 20 21 (5) Nov. 23, 2008, CDC issued a trust statement with $150.00 hold by U.S. Eastern District .... 22 Action Requested 23 25 (6) all the any 26 (7) Petitioner requests clerk of court award 24 After the July 1, 2005 decision banning smoking and tobacco products in C.D.C. court failed to waive the hold or award damages. 2 1 petitioner cost $150.00 [sic]. 2 (8) Petitioner requests clerk of court the [sic] forms needed, such as an Application For Waiver Of Fee and Cost [sic] or, Whatever terms the court deems proper. 3 4 Plaintiff s motion is DENIED. Plaintiff did not prevail in 5 this action and Judgment was entered against him and in favor of 6 Defendants long ago. Plaintiff is not entitled to any award of 7 damages or costs in this action. That the CDC some years after 8 Plaintiff s action was dismissed changed its policy regarding 9 smoking in state prisons does not entitle Plaintiff to relief 10 from the Court ordered filing fee in this action. 11 IT IS SO ORDERED. 12 13 Dated: 668554 September 18, 2009 /s/ Oliver W. Wanger UNITED STATES DISTRICT JUDGE 14 15 16 17 18 19 20 21 22 23 24 25 26 3

Some case metadata and case summaries were written with the help of AI, which can produce inaccuracies. You should read the full case before relying on it for legal research purposes.

This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.