Stephan Brooks v. Paco-Michelle Atwood et al
Filing
17
ORDER DISMISSING COMPLAINT WITH LEAVE TO AMEND by Judge John F. Walter, re Complaint (Discovery), 1 . The Complaint is dismissed with leave to amend. Given the Complaint's failure to state any federal claim that might furnish a basis for this Court's jurisdiction, the Court declines to rule on the other issues raised in Defendants' Motion to Dismiss. Plaintiff's application for an extension of time to serve unserved Defendants is denied without prejudice for the same reason. If Plaintiff still wishes to pursue this action, he is granted thirty (30) days from the date of this Order within which to file a First Amended Complaint. See Order for details. (dml)
1
2
3
4
5
6
7
8
UNITED STATES DISTRICT COURT
9
CENTRAL DISTRICT OF CALIFORNIA
10
11
12
13
14
15
16
STEPHAN BROOKS, et al.,
) NO. CV 15-7724-JFW(E)
)
Plaintiff,
)
)
v.
) ORDER DISMISSING COMPLAINT
)
PACO-MICHELLE ATWOOD, et al., ) WITH LEAVE TO AMEND
)
)
Defendants.
)
______________________________)
17
18
BACKGROUND
19
20
Plaintiff Stephan Brooks brings this action individually and as:
21
(1) alleged successor trustee to the Sireaner Townsend Revocable
22
Living Trust dated June 22, 2004 (“Trust”); (2) alleged sole
23
beneficiary of the Trust; (3) alleged sole heir of the Sireaner
24
Townsend Pour Over Will dated June 22, 2004; and (4) alleged heir to
25
the estate of Sherrell Atwood.
26
of a family dispute concerning residential real property which
27
resulted in several state court lawsuits, including a probate case
28
concerning the Sherrell Atwood estate (“Estate Case”), a “Trust Case,”
Plaintiff’s claims appear to arise out
1
a “Will Contest Case” and a “Partition Case.”
Plaintiff alleges that
2
Defendants conspired with state court judges to deprive Plaintiff of
3
the right to the property, which allegedly previously was owned
4
jointly by Plaintiff’s mother, Sherrell Atwood, and grandmother,
5
Sireaner Townsend, both now deceased.
6
federal civil rights claims and state law claims against:
7
(1) Plaintiff’s sister Paco-Michelle Atwood, individually and as
8
alleged administrator of the estate of Sherrell Atwood;
9
(2) Chrisangela Walston, allegedly an attorney for Atwood in the
Plaintiff purports to allege
10
“Estate Case” and the “Partition Case”; (3) L’Tanya M. Butler,
11
allegedly an attorney for Atwood in the state court cases; (4) Maurice
12
Smith, Clifford Townsend, Jr. and Steven Townsend, the three
13
petitioners in the “Trust Case” and “Will Contest” cases; (5) Guy
14
Leemhuis, allegedly the attorney for Smith and the two Townsends;
15
(6) Jonnie Johnson Parker, allegedly the attorney for Plaintiff
16
individually and as alleged successor trustee in the “Trust Case”; and
17
(7) ten fictitious “Doe” Defendants.
18
19
On December 8, 2015, Defendants Atwood, Walston and Butler filed
20
a “Motion to Dismiss” pursuant to Rule 12(b)(6) of the Federal Rules
21
of Civil Procedure, accompanied by a Request for Judicial Notice.
22
January 4, 2016, Plaintiff filed an “Application to Extend Time to
23
Serve Leemhuis, Smith, C. Townsend, Jr., S. Townsend, Parker and
24
Butler [sic].”
25
“Opposition to Atwood, Walston and Butler Motion to Dismiss”; and
26
(2) a Request for Judicial Notice.
27
///
28
///
On January 8, 2016, Plaintiff filed: (1) an
2
On
1
SUMMARY OF PLAINTIFF’S ALLEGATIONS
2
3
Plaintiff alleges that various Defendants, supposedly in
4
conspiracy with “Co-Conspirator” judges not named as Defendants, filed
5
and pursued “sham” litigation by, among other things, allegedly:
6
7
1.
filing the “Estate Case” assertedly with knowledge that
8
Sherrell Atwood purportedly had no interest in the property and that
9
Plaintiff allegedly was “the 2/3 heir of Sherrell Atwood”;
10
11
2.
doing nothing to advance the Estate Case;
3.
perpetrating a fraud upon the court and obtaining a
12
13
14
settlement by threat and coercion;
15
16
4.
causing the property taxes to become delinquent;
5.
filing the allegedly sham “Partition” case over a year after
17
18
19
the “Estate Case” supposedly should have been dismissed, assertedly
20
knowing that Maurice Smith allegedly was not an heir of Sireaner
21
Townsend and that the court allegedly lacked jurisdiction;
22
23
6.
seeking and obtaining eighty continuances over four years in
24
the four cases and refusing to dismiss three of the cases after five
25
years;
26
27
28
7.
threatening Plaintiff in order to settle one or more of the
state court cases;
3
1
2
8.
executing a supposedly incorrect and invalid settlement
agreement; and
3
4
9.
filing the “still open” “Will Contest Case” without intent to
5
pursue the case, allegedly knowing the case purportedly was baseless
6
and “would fail from the outset”
7
8
(see Complaint, pp. 22-31).
9
10
The “Co-conspirator” state court judges are: (1) Los Angeles
11
Superior Court Judges Mitchell L. Beckloff, David J. Cowan, Michael I.
12
Levanas and Maria E. Stratton; and (2) California Court of Appeal
13
Justices Norman L. Epstein, Audrey B. Collins and Thomas L. Willhite,
14
Jr.
15
granted continuances in the state cases over a four-year period “at
16
the behest of Defendants,” refused to decide jurisdictional motions to
17
dismiss, refused to dismiss cases “when mandatorily bound by five year
18
statutes,” and refused to close and distribute the estate of Sherrell
19
Atwood “when bound to do so by statute” (id., p. 21).
20
alleges that the Superior Court judges: (1) received “retroactive
21
immunity pursuant to SBX 2 11 from California criminal prosecution,
22
civil liability and disciplinary action for taking payments from LA
23
County while sitting as [judges] prior to July 1, 2008”; (2) received
24
allegedly illegal payments which they assertedly failed to disclose;
25
and (3) were biased because Los Angeles County assertedly would
26
benefit from increased tax revenue purportedly to be gained from a
27
court-ordered sale of the property (see Complaint, pp. 10-14).
28
///
Plaintiff alleges that the Superior Court judges wrongfully
4
Plaintiff also
1
Plaintiff alleges that Court of Appeal Justices Epstein and
2
Willhite: (1) received “retroactive immunity pursuant to SBX 2 11 from
3
California criminal prosecution, civil liability and disciplinary
4
action for taking payments from LA County while sitting as [Superior
5
Court judges] prior to July 1, 2008”; (2) received allegedly illegal
6
payments which they assertedly failed to disclose; and (3) failed to
7
disclose that Superior Court judges assertedly had engaged in fraud by
8
taking payments from Los Angeles County during the “Partition Case”
9
(id., pp. 15-17).
Plaintiff alleges that the appellate justices:
10
(1) signed appellate opinions assertedly knowing that Paco-Michelle
11
Atwood supposedly did not contest that the Superior Court judges
12
allegedly had engaged in fraud by taking purportedly illegal payments
13
from the County; and (2) failed to address Plaintiff’s challenges to
14
the Superior Court’s jurisdiction (id., pp. 14-17).
15
allegedly violated the Code of Judicial Ethics by failing to disclose
16
that she had been a Los Angeles County district attorney and that,
17
during her tenure as Presiding Judge of this Court, she assertedly
18
allowed United States District Judges who were former Superior Court
19
Judges to receive the aforesaid “retroactive immunity” (id., pp. 15-
20
16).
Justice Collins
21
22
The Complaint pleads five claims for relief, styled “causes of
23
action.”
The First Cause of Action attempts to state a claim for
24
deprivation of due process under 42 U.S.C. section 1983.
25
allegedly: perverted and obstructed justice through delays, “fraud” on
26
the court and “bias”; took the property without due process; and
27
denied Plaintiff equal protection “by threats and intimidation” (id.,
28
p. 32).
Defendants
The Second Cause of Action attempts to state a claim for
5
1
conspiracy to deprive Plaintiff of equal protection in alleged
2
violation of 42 U.S.C. section 1985(2).
3
purportedly asserts a claim for declaratory and injunctive relief.
4
The Fourth and Fifth Causes of Action assert purported state law
5
claims for intentional and negligent infliction of emotional distress,
6
respectively.
The Third Cause of Action
7
8
Plaintiff seeks damages, the setting aside of Superior Court
9
order which determined ownership of the property and mandated the sale
10
of the property, and an injunction restraining Defendants from
11
engaging in any action to sell the property or to acquire or share any
12
proceeds from the sale of the property.
13
14
MOVING DEFENDANTS’ CONTENTIONS
15
16
Defendants Atwood, Walston and Butler contend:
17
18
19
1.
Defendants allegedly are not “state actors” within the
meaning of 42 U.S.C. section 1983;
20
21
22
2.
The action allegedly is barred by the “Rooker-Feldman”
doctrine;1 and
23
24
25
3.
Plaintiff’s claims allegedly are barred by principles of res
judicata and collateral estoppel.
26
27
28
1
See District of Columbia Court of Appeals v. Feldman,
460 U.S. 462, 476 (1983); Rooker v. Fidelity Trust Co., 263 U.S.
413 (1923).
6
1
REQUESTS FOR JUDICIAL NOTICE
2
3
The moving Defendants seek judicial notice of: (1) the Superior
4
Court’s “Order for Probate” filed on March 13, 2007, in Estate of
5
Sherrell Atwood, Los Angeles Superior Court case number BP102484;
6
(2) a complaint for partition, accounting and declaratory relief filed
7
on April 12, 2013, in Atwood v. Brooks, Los Angeles Superior Court
8
case number BC505725; (3) an “Order on Motion for Summary
9
Adjudication” filed on September 16, 2014, in Atwood v. Brooks, Los
10
Angeles Superior Court case number BC505725;2 (4) the decision of the
11
California Court of Appeal in Atwood v. Brooks, California Court of
12
Appeal case number B258407;3 and (5) the “Interlocutory Judgment Re:
13
Reimbursements and Attorneys Fees” filed on July 3, 2015, in Atwood v.
14
Brooks, Los Angeles Superior Court case number BC505725.
15
16
Plaintiff seeks judicial notice of case summaries (dockets) for
17
Estate of Sherrell Atwood, Los Angeles Superior Court case number
18
BP102484, and Atwood v. Brooks, Los Angeles Superior Court case number
19
BC505725.
20
///
21
///
22
23
24
25
26
27
28
2
This Order ruled in favor of Paco-Michelle Atwood as
Administrator of the Estate of Sherrell Atwood and mandated a
partition by sale of the property.
3
This decision affirmed the September 16, 2014 summary
adjudication by the Superior Court. See Atwood v. Brooks, 2015
WL 5029639 (Cal. App. Aug. 25, 2015). Among other things, the
Court of Appeal rejected Plaintiff’s arguments that Atwood
delayed unreasonably in filing a probate action and that the
Superior Court judges should have been disqualified because they
purportedly received unauthorized employment benefits.
7
1
2
The Court grants the parties’ requests for judicial notice.
See
F. R. Evid. 201.
3
4
STANDARDS GOVERNING MOTION TO DISMISS
5
6
To survive a motion to dismiss under Rule 12(b)(6), “a complaint
7
must contain sufficient factual matter, accepted as true, to state a
8
claim to relief that is plausible on its face.”
9
556 U.S. 662, 678 (2009) (citation and internal quotations omitted).
Ashcroft v. Iqbal,
10
“A claim has facial plausibility when the plaintiff pleads factual
11
content that allows the court to draw the reasonable inference that
12
the defendant is liable for the misconduct alleged.”
Id.
13
14
The Court must accept as true all non-conclusory factual
15
allegations in the complaint and must construe the complaint in the
16
light most favorable to the plaintiff.
17
Digimarc Corp., 552 F.3d 981, 989 (9th Cir. 2009).
18
court may not consider material beyond the complaint in ruling on a
19
Fed. R. Civ. P. 12(b)(6) motion.”
20
Crest Group, Inc., 499 F.3d 1048, 1052 (9th Cir. 2007) (citation and
21
footnote omitted).
22
in the pleadings, exhibits attached to the complaint, and matters
23
properly subject to judicial notice.”
24
1212 (9th Cir. 2012) (citation omitted).
Zucco Partners, LLC v.
“Generally, a
Intri-Plex Technologies, Inc. v.
The Court may consider “only allegations contained
Akhtar v. Mesa, 698 F.3d 1202,
25
26
The Court may not dismiss a pro se complaint without leave to
27
amend unless “it is absolutely clear that the deficiencies of the
28
complaint could not be cured by amendment.”
8
Karim-Panahi v. Los
1
Angeles Police Dep’t, 839 F.2d 621, 623 (9th Cir. 1988) (citations and
2
quotations omitted); see also Lopez v. Smith, 203 F.3d 1122, 1130 (9th
3
Cir. 2000) (en banc) (district court should grant leave to amend
4
“unless it determines that the pleading could not possibly be cured by
5
the allegation of other facts”) (citation and internal quotations
6
omitted).
7
8
DISCUSSION
9
10
I.
The Court Lacks Jurisdiction to Issue Orders Probating or
11
Annulling a Will, Administering an Estate or Disposing of
12
Property in the Custody of a State Probate Court.4
13
14
Under the “probate exception” to federal subject matter
15
jurisdiction, a federal court lacks jurisdiction to probate or annul a
16
will, administer an estate or dispose of property in the custody of a
17
state probate court.
18
(2006); see Harris v. Zion Sv. Bank & Trust Co., 317 U.S. 447, 450
19
(1943) (“the settlement and distribution of decedents’ estates and the
20
right to succeed to the ownership of realty and personalty are
21
peculiarly matters of state law”); Sutton v. English, 246 U.S. 199,
22
208 (1918) (federal court lacked jurisdiction over suit to annul a
23
will); Wisecarver v. Moore, 489 F.3d 747, 751 (6th Cir. 2007)
24
(challenge to provisions of will barred by probate exception); In re
25
Robert G. Wallace Trust v. Schaub, 2014 WL 5473544, at *5 (E.D. Cal.
Marshall v. Marshall, 547 U.S. 293, 311-12
26
27
28
4
The Court may raise the issue of subject matter
jurisdiction sua sponte. See WMX Technologies, Inc. v. Miller,
104 F.3d 1133, 1135 (9th Cir. 1997) (en banc).
9
1
Oct. 23, 2014) (court lacked jurisdiction to determine validity of
2
testamentary provision in trust); Morin v. Blevins, 2007 WL 4557108,
3
at *3 (E.D. Cal. Dec. 21, 2007) (court lacked jurisdiction to construe
4
trust instruments and to order accounting).5
5
show that Estate of Sherrell Atwood remains pending and that a hearing
6
on an order to show cause re final distribution is set for October 4,
7
2016.
8
or issue orders regarding the disposition of property under the
9
control of the state probate court, this Court lacks jurisdiction to
10
Plaintiff’s documents
To the extent Plaintiff seeks to have this Court annul a will
grant such relief.
11
12
II.
Plaintiff Has Failed to State a Claim Under Section 1983.
13
14
To state a claim under section 1983, a plaintiff must allege
15
facts plausibly showing that a defendant acted under color of state
16
law when doing the challenged acts.
17
535 (1981) (section 1983), overruled on other grounds, Daniels v.
18
Williams, 474 U.S. 327 (1986); Haygood v. Younger, 769 F.2d 1350, 1353
19
(9th Cir. 1985), cert. denied, 478 U.S. 1020 (1986) (section 1983);
20
see generally Ashcroft v. Iqbal, 556 U.S. at 678.
21
are not generally acting under color of state law.”
22
Hawaii, 939 F.2d 702, 707-08 (9th Cir. 1991), cert. denied, 503 U.S.
23
938 (1992); see also Johnson v. Knowles, 113 F.3d 1114, 1118 (9th
24
Cir.), cert. denied, 522 U.S. 996 (1997).
Parratt v. Taylor, 451 U.S. 527,
“[P]rivate parties
Price v. State of
The Court must “start with
25
5
26
27
28
In the Ninth Circuit, the probate exception applies in
federal question cases as well as in diversity cases. See
Marshall v. Marshall, 392 F.3d 1118, 1132 (9th Cir. 2004), rev’d
on other grounds, 547 U.S. 293 (2006); see also Hassanati v.
International Lease Fin. Corp., 51 F. Supp. 3d 887, 895 (C.D.
Cal. 2014).
10
1
the presumption that private conduct does not constitute governmental
2
action.”
3
826, 835 (9th Cir. 1999) (citation omitted).
4
Plaintiff must have pleaded facts sufficient to raise a reasonable
5
inference that Defendants were state actors.
6
Community Learning Center, Inc., 590 F.3d 806, 808, 818 (9th Cir.
7
2010).
See Sutton v. Providence St. Joseph Medical Center, 192 F.3d
To avoid dismissal,
See Caviness v. Horizon
8
9
The Ninth Circuit generally employs four tests in determining
10
when a private party’s actions amount to state action: (1) the public
11
function test; (2) the state compulsion test; (3) the government nexus
12
test; and (4) the joint action test.
13
1088, 1092 (9th Cir. 2003); Johnson v. Knowles, 113 F.3d at 1118; see
14
generally Brentwood Academy v. Tennessee Secondary School Athletic
15
Ass’n, 531 U.S. 288, 295-96 (2001); Lugar v. Edmondson Oil Co., 457
16
U.S. 922, 937-939 (1982).
17
tests “largely subsume the state compulsion and governmental nexus
18
tests because they address the degree to which the state is
19
intertwined with the private actor or action.”
20
Yasuma, 723 F.3d 984, 995 n.13 (9th Cir. 2013).
See Kirtley v. Rainey, 326 F.3d
The “public function” and “joint action”
Naoko Ohno v. Yuko
21
22
A.
Public Function Test
23
24
Under the public function test, state action may be present if a
25
private party or entity exercises powers traditionally reserved
26
exclusively to the state.
27
(1982) (“the question is whether the function performed has been
28
‘traditionally the exclusive prerogative of the State’”; original
See Rendell-Baker v. Kohn, 457 U.S. 830
11
1
emphasis; citation omitted); Kirtley v. Rainey, 326 F.3d at 1093 (“The
2
public function test is satisfied only on a showing that the function
3
at issue is ‘both traditionally and exclusively governmental’”)
4
(citation omitted).
5
prosecution of probate proceedings and estate-related litigation
6
concerning real property do not encompass the exercise of powers
7
traditionally reserved exclusively to the state.
8
Yuko Yasuma, 723 F.3d at 996 (litigant’s use of state statute to
9
attempt to enforce foreign judgment in California did not satisfy the
Defendants’ alleged actions with respect to the
See Naoko Ohno v.
10
“public function” test; “[a]lthough the court assuredly performs a
11
public purpose, a private individual seeking a remedy from a court is
12
seeking gain for him or herself, a purely private act”).
13
14
B.
State Compulsion Test
15
16
State action may be found under the state compulsion test where
17
the state has “exercised coercive power or has provided such
18
significant encouragement, either overt or covert, that the [private
19
actor’s] choice must in law be deemed to be that of the state.”
20
v. Yaretsky, 457 U.S. 991, 1004 (1982); Kirtley v. Rainey, 326 F.3d at
21
1094 (“The compulsion test considers whether the coercive influence or
22
‘significant encouragement’ of the state effectively converts a
23
private action into a government action.
24
“[m]ere approval of or acquiescence in the initiatives of a private
25
party is not sufficient to justify holding the State responsible for
26
those initiatives.”
27
Johnson v. Knowles, 113 F.3d at 1119-20 (where state law did not
28
compel or encourage allegedly discriminatory removal of political
[citation].”).
Blum
However,
Blum v. Yaretsky, 457 U.S. at 1004–05; see
12
1
party committee members, state law authorization to remove members for
2
legitimate reasons “cannot convert the Committee’s alleged
3
discriminatory removal into state action”).
4
5
In the Complaint, Plaintiff alleges, at most, the “private
6
misuse” of state law, which is not action attributable to the state.
7
See Seattle Fishing Servs. LLC v. Bergen Industries and Fishing Co.,
8
242 Fed. App’x 436, 438 (9th Cir. 2007) (obtaining writs of
9
garnishment from court clerk did not render private parties state
10
actors; citing Lugar v. Edmondson Oil Co., 457 U.S. at 941).
11
12
C.
Government Nexus Test
13
14
Under the government nexus test, a court must consider whether
15
there is a sufficiently close nexus between the state and the
16
challenged actions such that the defendants’ actions may “be fairly
17
treated as [those] of the State itself.”
18
at 1120 (citation and internal quotations omitted).
19
consider whether state actors dominated decision making, whether the
20
private party’s funds were supplied by state institutions, and whether
21
the private party is acting in lieu of a traditional state actor.
22
Villegas v. Gilroy Garlic Festival Ass’n, 541 F.3d 950, 955 (9th Cir.
23
2008) (en banc); see also Brentwood Academy v. Tennessee Secondary
24
School Athletic Ass’n, 531 U.S. at 298-303 (organization which
25
regulated interscholastic sports among public and private high schools
26
was a state actor; public schools accounted for 84% of membership,
27
organization was “overwhelmingly composed of public officials” acting
28
in their official capacities, state board of education members served
13
Johnson v. Knowles, 113 F.3d
The court may
See
1
on organization’s board of control and legislative counsel, and
2
organization’s ministerial employees were eligible for membership in
3
state retirement system).
4
5
As indicated above, the conducting of state court litigation does
6
not render the litigants state actors.
An action “between private
7
parties does not involve state action simply because the court in
8
which the case is pursued is an organ of the state or federal
9
government.”
Naoko Ohno v. Yuko Yasuma, 723 F.3d at 996.
Plaintiff
10
fails to allege any facts plausibly showing that the asserted actions
11
of Defendants in connection with estate, trust, partition, and/or will
12
contest litigation among private parties may fairly be treated as
13
actions of the state under the government nexus test.
14
allegation that the state court appointed Atwood as personal
15
representative suffice.
16
(E.D. Cal. Sept. 8, 2015) (court-appointed personal representative of
17
estate is not a state actor for purposes of section 1983, citing
18
cases); see generally Polk County v. Dodson, 454 U.S. 312 (1981)
19
(court-appointed public defender does not act under color of law in
20
performing function as criminal defense counsel).
Nor does the
See Witte v. Young, 2015 WL 5232681, at *4
21
22
D.
Joint Action Test
23
24
The joint action test focuses on “whether the state has so far
25
insinuated itself into a position of interdependence with the private
26
entity that it must be recognized as a joint participant in the
27
challenged activity.”
28
and internal quotations omitted).
Kirtley v. Rainey, 326 F.3d at 1093 (citation
“The lynchpin of a finding of
14
1
‘joint action’ is the existence of ‘a substantial degree of
2
cooperative action.’”
3
F.3d at 960 (citation omitted).
4
satisfied when the actions of the state and the private party are
5
intertwined or the parties have a symbiotic relationship.”
6
(citation omitted).
Villegas v. Gilroy Garlic Festival Ass’n, 541
“Thus, the joint action test will be
Id.
7
8
9
The joint action test is satisfied when a plaintiff plausibly
shows an agreement or conspiracy between a government actor and a
10
private party.
11
conspirator, a private defendant must share with the public entity the
12
goal of violating a plaintiff’s constitutional rights.”
13
Fox, 312 F.3d 423, 445 (9th Cir. 2002) (citations omitted).
14
“Establishing liability for a conspiracy between a private actor and a
15
state actor is no different from establishing liability for a
16
conspiracy between two state actors.”
17
608 F.3d 406, 440 (9th Cir. 2010), cert. denied, 562 U.S. 1135 (2011).
18
“The plaintiff must show an agreement or meeting of the minds to
19
violate constitutional rights, and to be liable, each participant in
20
the conspiracy need not know the exact details of the plan, but each
21
participant must at least share the common objective of the
22
conspiracy.”
23
Conclusory allegations of conspiracy with a state actor are
24
insufficient.
25
1156, 1161 (9th Cir. 2003).
26
///
27
///
28
Id. (citations omitted).
“To be liable as a co-
Franklin v.
Crowe v. County of San Diego,
Id. (citation, internal quotation and brackets omitted).
Simmons v. Sacramento County Superior Court, 318 F.3d
“Merely resorting to the courts and being on the winning side of
15
1
a lawsuit does not make a party a co-conspirator . . . with the
2
judge.”
3
Dennis v. Sparks, 449 U.S. 24, 28 (1980); internal quotations omitted)
4
(litigant’s use of state statute to attempt to enforce foreign
5
judgment in California did not satisfy the “joint action” test); see
6
also Witte v. Young, 2015 WL 5232681, at *4 (allegations that probate
7
court encouraged defendants to file a vexatious litigant motion and
8
entertained defendants’ law and motion matters insufficient).
9
Although Plaintiff appears to allege that judges and appellate
Naoko Ohno v. Yuko Yasuma, 723 F.3d 984 at 996 (quoting
10
justices acquiesced in the alleged wrongdoing of the private party
11
Defendants, “[a]ction taken by private entities with the mere approval
12
or acquiescence of the State is not state action.”
13
Mut. Ins. Co. v. Sullivan, 526 U.S. 40, 52 (1999) (citations omitted);
14
see also Schucker v. Rockwood, 846 F.2d 1202, 1204-05 (9th Cir.),
15
cert. denied, 488 U.S. 995 (1988) (judge’s acceptance of defendants’
16
arguments in state court litigation and issuance of orders favorable
17
to defendants did not make the judge a conspirator rendering
18
defendants state actors).
19
supposedly were biased in favor of the County also do not suffice.
20
See Fine v. Sheriff of Los Angeles County, 356 Fed. App’x 998, 999
21
(9th Cir. 2009), cert. denied, 560 U.S. 927 (2010) (allegation that
22
judge received employment benefits from the county insufficient to
23
show judicial bias; judge’s receipt of benefits “did not give him a
24
direct personal, substantial pecuniary interest in the matter or so
25
personally embroil[] the judge that he could not preside impartially”)
26
(citations and internal quotations omitted).
27
allegations that the Defendants purportedly acted in concert with
28
state judicial officers are insufficient to state any claim that
American Mfrs.
Plaintiff’s allegations that the judges
16
Plaintiff’s conclusory
1
Defendants acted under color of law.
See Simmons v. Sacramento County
2
Superior Court, 318 F.3d at 1161; see generally Ashcroft v. Iqbal, 556
3
U.S. at 678.
4
5
The foregoing discussion applies equally to the non-moving
6
Defendants, all of whom are private parties who have not yet appeared
7
in this action.
8
1341, 1345 (9th Cir.), cert. denied, 454 U.S. 895 (1981) (sua sponte
9
dismissal of action as against nonappearing defendant appropriate
10
where that defendant was “in a position similar to that of moving
11
defendants or where claims against such defendants are integrally
12
related”).
See Silverton v. Dep’t of the Treasury, 644 F.2d
13
14
In sum, Plaintiff has failed to state a claim that any Defendant
15
was acting under color of law while engaging in the alleged
16
wrongdoing.
17
section 1983 as to any Defendant.
Hence, Plaintiff has failed to state a claim under
18
19
III.
Plaintiff Has Failed to State a Claim Under Section 1985(2).
20
21
To state a claim under 42 U.S.C. section 1985(2), a plaintiff
22
must allege facts plausibly showing a conspiracy motivated by
23
class-based, invidious animus.
24
995 F.2d 898, 909 (9th Cir. 1993); see generally Ashcroft v. Iqbal,
25
556 U.S. at 678.
26
such conspiracy.
27
///
See Portman v. County of Santa Clara,
Plaintiff alleges no facts plausibly showing any
28
17
1
ORDER
2
3
For the foregoing reasons, the Complaint is dismissed with leave
4
to amend.
Given the Complaint’s failure to state any federal claim
5
that might furnish a basis for this Court’s jurisdiction, the Court
6
declines to rule on the other issues raised in Defendants’ Motion to
7
Dismiss.
8
unserved Defendants is denied without prejudice for the same reason.
Plaintiff’s application for an extension of time to serve
9
10
If Plaintiff still wishes to pursue this action, he is granted
11
thirty (30) days from the date of this Order within which to file a
12
First Amended Complaint.
13
complete in itself.
14
Complaint.
15
result in the dismissal of this action.
16
F.3d 639, 642-43 (9th Cir. 2002), cert. denied, 538 U.S. 909 (2003)
17
(court may dismiss action for failure to follow court order); Simon v.
18
Value Behavioral Health, Inc., 208 F.3d 1073, 1084 (9th Cir.),
19
amended, 234 F.3d 428 (9th Cir. 2000), cert. denied, 531 U.S. 1104
20
(2001), overruled on other grounds, Odom v. Microsoft Corp., 486 F.3d
21
541 (9th Cir.), cert. denied, 552 U.S. 985 (2007) (affirming dismissal
22
without leave to amend where plaintiff failed to correct deficiencies
23
in complaint, where court had afforded plaintiff opportunities to do
24
so, and where court had given plaintiff notice of the substantive
25
///
26
///
27
///
28
///
The First Amended Complaint shall be
It shall not refer in any manner to the
Failure to file timely a First Amended Complaint may
18
See Pagtalunan v. Galaza, 291
1
problems with his claims); Plumeau v. School District #40, County of
2
Yamhill, 130 F.3d 432, 439 (9th Cir. 1997) (denial of leave to amend
3
appropriate where further amendment would be futile).
4
5
IT IS SO ORDERED.
6
7
DATED: January 19, 2016
8
9
10
________________________________
JOHN F. WALTER
UNITED STATES DISTRICT JUDGE
11
12
13
14
PRESENTED this 15th day
15
of January, 2016 by:
16
17
18
/S/
CHARLES F. EICK
UNITED STATES MAGISTRATE JUDGE
19
20
21
22
23
24
25
26
27
28
19
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?