Simmons v. Rodriguez, et al.

Filing 25

ORDER signed by District Judge John A. Mendez on 05/04/16 ORDERING that defendant's 7 Motion to Dismiss is GRANTED; Plaintiff's wrongful death, negligence, and IIED claims are DISMISSED with prejudice. Plaintiffs § 1983 claims are DISMISSED WITH LEAVE TO AMEND. Plaintiff's amended complaint, if any, must be filed within 20 days; defendants' responsive pleading is due within 20 days thereafter. (Benson, A)

Download PDF
1 2 3 4 5 6 7 8 UNITED STATES DISTRICT COURT 9 EASTERN DISTRICT OF CALIFORNIA 10 11 Rachel Simmons, 12 1:15-cv-00818-JAM-EPG Plaintiff, 13 14 No. v. ORDER GRANTING DEFENDANTS’ MOTION TO DISMISS Correctional Officer Rodriguez, et al., 15 Defendants. 16 Plaintiff Rachel Simmons (“Plaintiff”) filed this action 17 18 against Defendants Correctional Officers Rodriguez and Hall 19 (“Defendants”) on May 28, 2015 (Doc. #1). 20 dismiss Plaintiff’s complaint (Doc. #7). 21 motion (Doc #15). 1 Defendants move to Plaintiff opposes the 22 I. 23 The Court takes the following facts, alleged by Plaintiff, 24 25 FACTUAL ALLEGATIONS AND PROCEDURAL BACKGROUND as true for purposes of this motion. 26 27 28 1 This motion was determined to be suitable for decision without oral argument. E.D. Cal. L.R. 230(g). The hearing was scheduled for April 5, 2016. 1 1 Armando Simmons (“Mr. Simmons”), Plaintiff’s late husband, 2 was being housed in Administrative Segregation at Avenal State 3 Prison. 4 Defendants to his cell and told them that he had swallowed some 5 drugs and needed medical attention. 6 Mr. Simmons. 7 first called to the officers, Defendants told Mr. Simmons to take 8 off his clothing. 9 his cell and put Mr. Simmons in a cage while Defendants searched Compl. ¶ 3. Id. On May 30, 2013, Mr. Simmons called Id. Defendants laughed at About thirty minutes after Mr. Simmons had Id. Defendants then removed Mr. Simmons from 10 his cell. 11 the cage where he was naked and handcuffed. 12 five minutes after Mr. Simmons was placed in the cage, nurses 13 came to escort Mr. Simmons out of the facility. 14 was taken to Coalinga Regional Medical Center, where he was 15 pronounced dead of an acute methamphetamine overdose. 16 Id. Mr. Simmons hollered and twitched on the floor of Id. About forty- Id. Mr. Simmons Id. Plaintiff’s Complaint named Officer Rodriquez, Officer Hall 17 and Sergeant Luis as defendants (Doc. #1) and includes five 18 causes of action: (1) violation of the Eighth Amendment pursuant 19 to 42 U.S.C. § 1983, (2) wrongful death, (3) negligence, 20 (4) conspiracy, and (5) intentional infliction of emotional 21 distress (“IIED”). 2 22 dismissed Sergeant Luis from this action without prejudice (Doc. 23 #20). 24 before the Court (Doc. #7). Compl. at 5-9. Plaintiff voluntarily Defendants Rodriguez and Hall’s motion to dismiss is now 25 2 26 27 28 Plaintiff includes both her conspiracy and IIED claims under the heading “Fourth Cause of Action.” Compl. at 9. Conspiracy and IIED are two separate causes of action, and thus the Court will refer to conspiracy as Plaintiff’s fourth cause of action and IIED as Plaintiff’s fifth cause of action. 2 1 II. OPINION 2 A. Request for Judicial Notice 3 Defendants ask the Court to take judicial notice of the 4 following: (1) the California Victim Compensation and Government 5 Claims Board (“VCGCB”) claim file for plaintiff Rachel Simmons 6 (Claim No. G614531, attached to Defendants’ Request for Judicial 7 Notice [“RJN”] as Exh. A); (2) the fact that the VCGCB received 8 Plaintiff’s claim on November 7, 2013 (Exh. A); (3) the fact 9 that the VCGCB mailed its rejection of Plaintiff’s claim to 10 Plaintiff’s counsel, Julia Young, on December 20, 2013 (id.); 11 and (4) the fact that Plaintiff’s Claim No. G614531 is the only 12 government claim relating to the death of Armando Simmons that 13 Plaintiff presented to the VCGCB before this lawsuit was filed 14 (Declaration of VCGCB custodian of records Katrina de Caro, 15 attached to RJN as Exhibit B). 16 RJN at 2. A court may take judicial notice of a fact that is not 17 reasonably disputed if it “can be accurately and readily 18 determined from sources whose accuracy cannot reasonably be 19 questioned.” 20 courts may consider “matters of public record.” 21 Advisors Inc. v. Schwab Inv., 779 F.3d 1036, 1042 (9th Cir. 22 2015) (quoting Coto Settlement v. Eisenberg, 593 F.3d 1031, 1038 23 (9th Cir. 2010)). 24 and reports of administrative agencies. 25 673269, at *6 n.6 (E.D. Cal. Feb. 17, 2015) (citing United 26 States v. 14.02 Acres of Land More or Less in Fresno Cty., 547 27 F.3d 943, 955 (9th Cir. 2008)). 28 Fed. R. Evid. 201(b)(2). On a motion to dismiss, Northstar Fin. “Matters of public record” include records Enciso v. Moon, 2015 WL The Court takes judicial notice of Rachel Simmons’ VCGCB 3 1 claim file because it is a matter of public record not subject 2 to reasonable dispute. 3 the facts that Plaintiff’s government claim is dated November 7, 4 2013, and the letter rejecting Plaintiff’s claim is dated 5 December 20, 2013. 6 The Court also takes judicial notice of A court may also take judicial notice “that an authorized 7 custodian of records for the VCGCB conducted a search of the 8 VCGCB’s records” and of the results of that search. 9 Hedgpeth, 2014 WL 3884287, at *6 (N.D. Cal. Aug. 7, 2014). Martin v. 10 Thus, the Court takes judicial notice of the fact that Ms. de 11 Caro conducted a search of the VCGCB records and found only 12 Rachel Simmons’ Claim No. G614531 and no other claims related to 13 the May 2013 death of Mr. Simmons. 14 B. Evidentiary Objections 15 Defendants object to the declaration of Rachel Simmons 16 attached to Plaintiff’s opposition memorandum (Doc. #23). 17 Defendants object to the sentence in which Plaintiff states that 18 she is Mr. Simmons’ successor in interest on the grounds that a 19 lay witness cannot offer legal conclusions and that California 20 Code of Civil Procedure (“CCP”) section 377.32 requires facts to 21 support such a statement. 22 1. 23 accompany a declaration that states that the declarant is the 24 decedent’s successor in interest. 25 § 377.32(a)(5). 26 beneficiary of the decedent's estate or other successor in 27 interest who succeeds to a cause of action.” 28 Plaintiff attached her marriage certificate and Mr. Simmons’ Defendants’ Objections (Doc. #23) at Section 377.32 requires “facts in support thereof” to Cal. Civ. Proc. Code ‘“[D]ecedent's successor in interest” means the 4 Id. § 377.11. 1 death certificate to her declaration, but the marriage and death 2 certificates alone do not prove that Plaintiff is Mr. Simmons’ 3 successor in interest. 4 documents attached indicate whether Mr. Simmons had any other 5 family members who may be the beneficiary of Mr. Simmons’ 6 estate. 7 of any other individuals—is Mr. Simmons’ “successor in 8 interest.” 9 declaration of Rachel Simmons. 10 Neither Plaintiff’s declaration nor any Plaintiff has failed to prove that she—to the exclusion Thus, the Court strikes paragraph 3 of the Defendants also argue that the Court should strike 11 Plaintiff’s declaration in its entirety because the declaration 12 does not contain several elements required by CCP section 13 377.32. 14 that Plaintiff fails to include in her declaration some 15 statements and pieces of information required by section 377.32. 16 See Cal. Civ. Proc. Code § 377.32. 17 cite any authority, and the Court is aware of none, which 18 requires the Court to strike a declaration in its entirety 19 simply because it lacks certain information. 20 consider Plaintiff’s declaration sufficient to establish that 21 she is Mr. Simmons’ successor in interest. 22 insufficient as a 377.32 affidavit, the declaration does not 23 violate any evidentiary rules. 24 Defendants’ motion to strike Plaintiff’s declaration in full and 25 strikes only paragraph 3. 26 /// 27 /// 28 /// Defendants’ Objections at 2. Defendants are correct Defendants do not, however, The Court does not But while Thus, the Court denies 5 1 C. 2 Analysis 1. First Cause of Action: Eighth Amendment Violation Pursuant to 42 U.S.C. § 1983 3 4 Plaintiff brings her § 1983 claim on behalf of herself and 5 her late husband, Mr. Simmons. Plaintiff alleges that 6 Defendants deprived “plaintiff decedent” of his Eighth Amendment 7 right against cruel and unusual punishment by failing to provide 8 Mr. Simmons with medical treatment. 9 also alleges that Defendants violated “plaintiff’s right to a Compl. ¶¶ 18-22. Plaintiff 10 familiar relationship with decedent, without due process of 11 law.” Id. ¶ 22. 12 In a § 1983 action, “[t]he party seeking to bring a 13 survival action bears the burden of demonstrating that a 14 particular state's law authorizes a survival action and that the 15 plaintiff meets that state's requirements for bringing a 16 survival action.” 17 159 F.3d 365, 369 (9th Cir. 1998). 18 statute, “violations of personal civil rights may be brought by 19 decedent’s . . . successor in interest.” 20 of Kern, 2007 WL 3341593, at *2 (E.D. Cal. Nov. 8, 2007). 21 person who seeks to commence an action . . . as the decedent's 22 successor in interest . . . shall execute and file an affidavit 23 or a declaration under penalty of perjury.” 24 Code § 377.32. 25 include several specific statements and pieces of information. 26 Id. 27 proceeding is now pending in California for administration of 28 the decedent's estate.” Moreland v. Las Vegas Metro. Police Dep't, Under California’s survival Chang Heum Lee v. Cty. “The Cal. Civ. Proc. Section 377.32 requires the declaration to For example, the declaration must state that “[n]o Id. 6 1 Plaintiff filed a declaration stating that she is the 2 surviving spouse of Mr. Simmons. Declaration of Rachel Simmons 3 “Simmons Decl.” ¶ 2. 4 declaration is insufficient to establish that she is Mr. 5 Simmons’ successor in interest because her declaration does not 6 include several of the elements required by section 377.32. 7 Memorandum of Points and Authorities in Support of Motion to 8 Dismiss (“Mot.”) at 4. 9 declaration lacks several elements required by CCP section Defendants argue that Plaintiff’s Defendants are correct: Plaintiff’s 10 377.32 and facts to support the statement that she is decedent’s 11 successor in interest. 12 she is Mr. Simmons’ successor in interest, and she therefore 13 cannot bring a § 1983 survivor action. 14 may be able to submit a sufficient section 377.32 affidavit, so 15 Plaintiff’s first cause of action is dismissed with leave to 16 amend. 17 1052 (9th Cir. 2003) (“Dismissal with prejudice and without 18 leave to amend is not appropriate unless it is clear . . . that 19 the complaint could not be saved by amendment.”). 20 Plaintiff has failed to establish that Nevertheless, Plaintiff See Eminence Capital, LLC v. Aspeon Inc., 316 F.3d 1048, 2. Second, Third, and Fifth Causes of Action: State Law Claims 21 22 Plaintiff’s second, third, and fifth causes of action are 23 for wrongful death, negligence, and IIED, respectively. Compl. 24 at 7-9. 25 section 377.60. 26 “decedent’s surviving spouse” may assert “[a] cause of action for 27 the wrongful death of [the decedent] caused by the wrongful act 28 or neglect of another.” Plaintiff brings her wrongful death claim under CCP Id. ¶ 25. Section 377.60 states that a Cal. Civ. Proc. Code § 377.60. 7 1 Plaintiff’s negligence and IIED claims also arise under 2 California state law. 3 Admin., 2014 WL 1883939, at *7 (E.D. Cal. May 12, 2014) 4 (“[N]egligence is a state law claim.”); Ware v. McDonald, 2013 WL 5 1499437, at *3 (E.D. Cal. Apr. 10, 2013) (“[I]ntentional 6 infliction of emotional distress is a state law claim.”). 7 Additionally, for each state law claim, Plaintiff must comply 8 with the California Government Tort Claims Act (“CTCA”). 9 Bremer v. Cty. of Contra Costa, 2015 WL 5158488, at *4 (N.D. Cal. 10 Sept. 2, 2015) (dismissing wrongful death claim brought under CCP 11 § 377.60 for failure to allege compliance with the CTCA); Elliot 12 v. Readdy, 2013 WL 1281804, at *13 (E.D. Cal. Mar. 27, 2013) 13 (“[A] state negligence claim is subject to compliance with the 14 claim presentation requirements of the California Government Tort 15 Claims Act.”); Dowell v. Contra Costa Cty., 928 F. Supp. 2d 1137, 16 1151 (N.D. Cal. 2013) (stating that IIED claims are subject to 17 the CTCA). 18 See Fid. Nat. Title Co. v. U.S. Small Bus. See The CTCA requires that any tort claim against a public 19 entity or its employees be presented to the VCGCB no more than 20 six months after the cause of action accrues. 21 Schwarzenegger, 2010 WL 430818, at *5 (E.D. Cal. Jan. 28, 2010). 22 If the VCGCB rejects the claim, the plaintiff has “six months 23 from the date the rejection [is] mailed to file a lawsuit 24 regarding the claim.” 25 2353525, at *5 (E.D. Cal. Jun. 9, 2010) (citing Cal. Gov’t Code 26 § 945.6(a)(1)). 27 28 Lemire v. Wade v. Fresno Police Dep’t, 2010 WL Defendants argue that Plaintiff’s state law claims are barred by the limitations period imposed by California Government 8 1 Code section 945.6. 2 are not time-barred because she submitted her claim to the VCGCB 3 within six months of the death of Mr. Simmons. 4 Plaintiff did indeed comply with the requirement to submit a 5 government claim to the VCGCB within six months of the accrual of 6 the cause of action. 7 six-month timeline is not at issue here. 8 Plaintiff complied with the timeline imposed by section 9 945.6(a)(1), which requires that a plaintiff file a lawsuit Mot. at 3. Plaintiff argues that her claims Opp. at 1. See Cal. Gov’t Code § 911.2(a). But, that The issue is whether 10 within six months of receiving a notice of rejection from the 11 state agency. 12 See id. § 945.6(a)(1). Here, Plaintiff’s attorney received a written notice from 13 the VCGCB on December 20, 2013 stating that it had rejected 14 Plaintiff’s claim. 15 that Plaintiff had six months to file a court action on her 16 rejected claim. 17 did not file this action until May 28, 2015, almost a year and a 18 half after she received the notice rejecting her claim. 19 Plaintiff failed to comply with the CTCA. 20 third, and fifth causes of action are therefore dismissed with 21 prejudice. 22 7282904, at *9 (E.D. Cal. Nov. 18, 2015) (“[F]ailure to file a 23 claim within the statute of limitations provided by the CGCA is 24 grounds for dismissal with prejudice.”); Taylor v. City of E. 25 Palo Alto, 2012 WL 5511024, at *1 (Cal. Ct. App. Nov. 14, 2012) 26 (affirming trial court’s dismissal with prejudice of claims which 27 were untimely under section 945.6). 28 /// Exh. A to RJN. The notice explicitly stated Id. (citing Cal. Gov’t Code § 945.6). Plaintiff Thus, Plaintiff’s second, See Mohsin v. Cal. Dep't of Water Res., 2015 WL 9 1 2 3. Fourth Cause of Action: Conspiracy Plaintiff does not make clear whether she brings her 3 conspiracy claim pursuant to California state law or § 1983. 4 discussed with regard to Plaintiff’s state law claims, any state 5 law conspiracy claim is barred by Plaintiff’s failure to comply 6 with the six-month limitation period imposed by Government Code 7 section 945.6(a)(1). 8 conspiracy claim pursuant to § 1983. 9 As Thus, Plaintiff is limited to bringing a To prevail on a conspiracy claim under § 1983, a plaintiff 10 must show “specific facts to support the existence of the claimed 11 conspiracy.” 12 1989). 13 existence of an express or implied agreement among the 14 defendant[s] to deprive [the plaintiff] of his constitutional 15 rights, and (2) an actual deprivation of those rights resulting 16 from that agreement.” 17 (C.D. Cal. 2007), aff'd, 596 F.3d 583 (9th Cir. 2010). 18 Plaintiff has not pled the “existence of an express or implied 19 agreement” between the Defendants to deprive her or her late 20 husband of any constitutional rights. 21 claim, to the extent that it is brought under § 1983, is 22 dismissed with leave to amend. Burns v. Cty. of King, 883 F.2d 819, 821 (9th Cir. The elements of conspiracy under § 1983 are: (1) “the Avalos v. Baca, 517 F. Supp. 2d 1156, 1169 Here, Plaintiff’s conspiracy 23 24 25 III. ORDER For the reasons set forth above, the Court GRANTS 26 Defendant’s Motion to Dismiss. Plaintiff’s wrongful death, 27 negligence, and IIED claims are dismissed with prejudice. 28 Plaintiff’s § 1983 claims are dismissed with leave to amend. 10 1 Plaintiff’s amended complaint, if any, must be filed within 2 twenty (20) days of the date of this order. 3 responsive pleading is due within twenty (20) days thereafter: 4 5 IT IS SO ORDERED. Dated: May 4, 2016 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 11 Defendants’

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?