Mistriel v. Kern County, et al

Filing 75

ORDER signed by Chief Judge Anthony W. Ishii on 2/6/2012 granting 63 Motion to Dismiss filed by Defendant, Catholic Charities of the Diocese of Fresno. (Lundstrom, T)

Download PDF
1 2 3 4 5 6 7 8 IN THE UNITED STATES DISTRICT COURT FOR THE 9 EASTERN DISTRICT OF CALIFORNIA 10 11 12 13 14 15 ROBERT GLEN MISTRIEL, ) ) Plaintiff, ) ) v. ) ) COUNTY OF KERN et al., ) ) Defendants. ) ____________________________________) 1:03-cv-06922-AWI-SKO ORDER RE: MOTION TO DISMISS THIRD AMENDED COMPLAINT (Doc. 63) 16 17 I. INTRODUCTION 18 19 Defendant Catholic Charities of the Diocese of Fresno has filed a motion to dismiss the third 20 amended complaint pursuant to Federal Rule of Civil Procedure 12(b)(6). For reasons discussed 21 below, the motion shall be granted without leave to amend. 22 23 II. FACTS AND PROCEDURAL BACKGROUND 24 25 On October 12, 2010, plaintiff Robert Glen Mistriel (“Plaintiff”), an inmate, filed his third amended 26 complaint for civil rights violations pursuant to 42 U.S.C. § 1983 against defendants County of Kern, 27 Kern County District Attorney’s Office, District Attorney Ed Jagels, District Attorney Al Leddy, 28 1 Estate of Al Leddy, Assistant District Attorney Steven Tauzer, Kern County Personnel Board, Kern 2 County Personnel Board Director Edwin Buck, Estate of Edwin Buck, Kern County Probation 3 Department, Kern County Probation Department Director Glen T. Brown, Kern County Probation 4 Department Probation Officer Sally E. Rockholt, the City of Bakersfield, Bakersfield Police 5 Department, Bakersfield Police Chief Bob Patterson, Bakersfield Police Commissioner Glen Fitts, 6 Estate of Glen Fitts, California State Senator Don Rogers, Campaign Manager to Don Rogers Stan 7 Harper, San Felipe Boys Home, the Bakersfield Californian Newspaper, Alfred ‘Ted’ Fritts, Estate 8 of Alfred ‘Ted’ Fritts, Virginia Ginger Moorhouse, Donald H. Fritts, Hurbert ‘Eli’ Elias, Eli’s Clock 9 Emporium, Tommy Tarver, Estate of Tommy Tarver, Child Protective Services and Does 1 through 10 75, inclusive. On March 10, 2011, the Magistrate Judge, having screened the third amended 11 complaint, issued findings and recommendations recommending, among other things, that the Court 12 find Plaintiff stated a cognizable claim against defendant San Felipe Boys Home. On June 6, 2011, 13 the Court issued an order adopting the Magistrate Judge’s findings and recommendations in full. 14 On September 20, 2011, defendant Catholic Charities of the Diocese of Fresno (“Defendant,” 15 erroneously sued as San Felipe Boys Home), filed its motion to dismiss the third amended complaint 16 (TAC) pursuant to Federal Rule of Civil Procedure 12(b)(6). Plaintiff did not file an opposition. 17 18 III. LEGAL STANDARD 19 20 A complaint must contain “a short and plain statement of the claim showing that the pleader is 21 entitled to relief.” Fed. R. Civ. P. 8(a)(2). Where the plaintiff fails to allege “enough facts to state 22 a claim to relief that is plausible on its face,” the complaint may be dismissed for failure to allege 23 facts sufficient to state a claim upon which relief may be granted. Bell Atlantic Corp. v. Twombly, 24 550 U.S. 544, 570, 127 S.Ct. 1955, 1974, 167 L.Ed.2d 929 (2007); see Fed. R. Civ. P. 12(b)(6). “A 25 claim has facial plausibility,” and thus survives a motion to dismiss, “when the pleaded factual 26 content allows the court to draw the reasonable inference that the defendant is liable for the 27 28 2 1 misconduct alleged.” Ashcroft v. Iqbal, 556 U.S. 662, 129 S.Ct. 1937, 1940, 173 L.Ed.2d 868 2 (2009). On a Rule 12(b)(6) motion to dismiss, the court accepts all material facts alleged in the 3 complaint as true and construes them in the light most favorable to the plaintiff. Knievel v. ESPN, 4 393 F.3d 1068, 1072 (9th Cir. 2005). However, the court is not required to accept conclusory 5 allegations, allegations contradicted by exhibits attached to the complaint or matters properly subject 6 to judicial notice, unwarranted deductions of fact or unreasonable inferences. Daniels-Hall v. 7 National Educ. Ass’n, 629 F.3d 992, 998 (9th Cir. 2010). “Dismissal with prejudice and without 8 leave to amend is not appropriate unless it is clear . . . the complaint could not be saved by 9 amendment.” Eminence Capital, LLC v. Aspeon, Inc., 316 F.3d 1048, 1052 (9th Cir. 2003). 10 11 IV. DISCUSSION 12 13 As a threshold matter, Defendant contends the TAC is barred by the applicable statute of limitations. 14 In his various complaints, Plaintiff alleges he was sexually abused by some of the individual 15 defendants from 1977 to 1981, during the ages of 13 to 17. The gravamen of Plaintiff’s claim 16 against Defendant is that Defendant endangered his health and safety in a deliberately indifferent 17 manner, thereby violating his constitutional rights, when it allowed the individual defendants to 18 remove him from Defendant’s care and custody, despite the fact Plaintiff had informed Defendant 19 of the abuse. The statute of limitations applicable to an action for damages suffered as a result of 20 childhood sexual abuse may be found in California Code of Civil Procedure § 340.1. 21 Section 340.1 provides in pertinent part that “[a]n action for liability against any person or 22 entity who owed a duty of care to the plaintiff, where a wrongful or negligent act by that person or 23 entity was a legal cause of the childhood sexual abuse which resulted in the injury to the plaintiff,” 24 as here, must be commenced within the later of (1) “eight years of the date the plaintiff attains the 25 age of majority” or (2) “three years of the date the plaintiff discovers or reasonably should have 26 discovered that psychological injury or illness occurring after the age of majority was caused by the 27 28 3 1 sexual abuse.” Cal. Code Civ. Proc., § 340.1, subd. (a). The statute further provides such actions 2 may not be commenced once a plaintiff has reached his or her 26th birthday unless the defendant 3 “knew or had reason to know, or was otherwise on notice, of any unlawful sexual conduct by an 4 employee, volunteer, representative or agent, and failed to take reasonable steps, and to implement 5 reasonable safeguards, to avoid acts of unlawful sexual conduct in the future by that person.” Cal. 6 Code Civ. Proc., § 340.1, subds. (b)(1), (2). Lastly, the statute contains a provision stating such 7 actions that were barred solely because the statute of limitations had already run were revived for 8 a one-year period ending December 31, 2003. Cal. Code Civ. Proc., § 340.1, subd. (c). 9 Plaintiff filed his original complaint on December 24, 2003, within the one-year revival 10 period. Therefore, the complaint appears to have been timely, even though it would otherwise have 11 been untimely absent the revival period, given Plaintiff was older than 26 at the time of the filing and 12 had not alleged facts to indicate that his discovery of any post-majority injury attributable to the 13 alleged abuse was somehow delayed.1 Defendant does not dispute the lawsuit was commenced 14 during the revival period, but contends Plaintiff’s claim against it is nonetheless time barred because 15 the first pleading in which Defendant was expressly named as a defendant – the second amended 16 complaint (SAC) – was filed after the revival period had ended, but did not relate back to the filing 17 of the original complaint, which was not asserted against Defendant or even any Does. 18 To relate back to a timely filed complaint, and thus avoid the statute of limitations bar, an 19 amended complaint “must (1) rest on the same general set of facts, (2) involve the same injury, and 20 (3) refer to the same instrumentality, as the original one.” Norgart v. Upjohn Co., 21 Cal.4th 383, 21 408-409, 87 Cal.Rptr.2d 453, 981 P.2d 79 (1999) (emphasis original); accord, Davaloo v. State 22 Farm Ins. Co., 135 Cal.App.4th 409, 415, 37 Cal.Rptr.3d 528 (2005). “The general rule is that an 23 amended complaint that adds a new defendant does not relate back to the date of filing the original 24 complaint and the statute of limitations is applied as of the date the amended complaint is filed, not 25 1 27 Section 340.1 was last amended in 2002. See Cal. Code Civ. Proc., § 340.1, as amended by Stats. 2002, ch. 149 (S.B.1779), § 1. Because Plaintiff’s action was commenced in 2003, the action is governed by the statute of limitations as it currently appears. 28 4 26 1 the date the original complaint is filed.” Woo v. Superior Court, 75 Cal.App.4th 169, 176, 89 2 Cal.Rptr.2d 20 (1999). “A recognized exception to the general rule is the substitution . . . of a new 3 defendant for a fictitious Doe defendant named in the original complaint as to whom a cause of 4 action was stated in the original complaint.” Id. at 176. An amended complaint is not time barred 5 under those circumstances if it “relates back to a timely original complaint.” Barrington v. A.H. 6 Robins Co., 39 Cal.3d 146, 150, 216 Cal.Rptr. 405, 702 P.3d 563 (1985). 7 San Felipe Boys Home, by which Defendant was erroneously sued, was not named as a 8 defendant until the filing of the SAC on May 23, 2005, nearly a year and a half after the revival 9 period had expired. Therefore, Plaintiff’s claim against Defendant was untimely unless (1) 10 Defendant was being substituted for a fictitious Doe defendant named in the original complaint and 11 (2) the SAC related back to the original complaint. Defendant clearly could not have been 12 substituted into the action as a Doe defendant because no Doe defendants were ever named in the 13 original complaint. Even if it had been, the relation back doctrine would have been inapplicable 14 because San Felipe Boys Home was not alleged to have committed any misconduct in the original 15 complaint. In the original complaint, Plaintiff alleged only that he was placed in San Felipe Boys 16 Home; the allegations that San Felipe Boys Home was aware of Plaintiff’s abuse but nonetheless 17 allowed various defendants to remove him from its care and supervision did not appear until the 18 SAC. Therefore, Plaintiff’s claim against Defendant did not relate back to the original complaint 19 and was timed barred. In light of this conclusion, the Court need not consider Defendant’s 20 alternative argument the claim is barred for failure to file a certificate of merit within the applicable 21 limitations period as required by California Code of Civil Procedure § 340.1(h). 22 23 24 25 26 27 28 5 1 V. DISPOSITION 2 3 Based on the foregoing, Defendant’s motion to dismiss the third amended complaint against it is 4 granted without leave to amend. 5 IT IS SO ORDERED. 6 7 Dated: 0m8i78 February 6, 2012 CHIEF 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 6

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?