Avila et al v. State of California et al

Filing 21

ORDER signed by Judge John A. Mendez on 10/14/2015 ORDERING that the Court GRANTS the CHP Defendants' 6 Motion to Dismiss the fourth cause of action as against CHP for negligent training and supervision WITH LEAVE TO AMEND. The CHP Motion is otherwise DENIED. The Court GRANTS the County Defendants' 11 Motion to Dismiss all claims against Rich WITH PREJUDICE. The County Motion is GRANTED as to Plaintiffs' fifth cause of action against the County WITH LEAVE TO AMEND. Plaintiffs shall file their Third Amended Complaint within twenty days of the date of this Order. The remaining Defendants shall file their responsive pleadings within twenty days thereafter. (Zignago, K.)

Download PDF
1 2 3 4 5 6 7 8 UNITED STATES DISTRICT COURT 9 EASTERN DISTRICT OF CALIFORNIA 10 11 12 MELINDA AVILA; GRETEL LORENZO; ALFREDO LORENZO; and JOSE LORENZO, 13 14 15 16 17 18 Plaintiffs, v. No. 1:15-cv-00996-JAM-GSA ORDER GRANTING IN PART AND DENYING IN PART DEFENDANTS’ MOTIONS TO DISMISS STATE OF CALIFORNIA; COUNTY OF MADERA; RICHARD GONZALES; PAUL VARNER; GUY RICH, and DOES 3 through 100, inclusive, Defendants. 19 20 Plaintiffs Melinda Avila (“Avila”), Gretel Lorenzo 21 (“Gretel”), Alfredo Lorenzo (“Lorenzo”), and Jose Lorenzo 22 (“Jose”) (collectively “Plaintiffs”) brought suit against 23 Defendants California Highway Patrol (“CHP”) (nominally the State 24 of California), CHP Officer Paul Varner (“Varner”), County of 25 Madera (“the County”), and two officers with the Madera County 26 Sheriff’s Department, Deputy Sheriff Richard Gonzales 27 (“Gonzales”) and Sergeant Guy Rich (“Rich”). 28 (“the CHP Defendants”) filed a Motion to Dismiss (“the CHP 1 CHP and Varner 1 Motion”) (Doc. #6) the claims asserted against them in the Second 2 Amended Complaint (“SAC”) (Exhibit #43, Doc. #1-7, to Notice of 3 Removal). 4 separate Motion to Dismiss (“the County Motion”) (Doc. #11), 5 attacking the timeliness of the claims against Rich and the 6 federal Monell claim against the County. The County and Rich (“the County Defendants”) filed a 7 8 I. 9 FACTUAL ALLEGATIONS AND PROCEDURAL BACKGROUND The alleged conduct underlying Plaintiffs’ claims occurred 10 on the night of June 1, 2013, and carried on into the next 11 morning. 12 occurred within the Chukchansi Gold Resort and Casino (“the 13 Casino”), which led to Plaintiffs deciding to leave the Casino. 14 While Plaintiffs were waiting outside the Casino, Gonzales, Rich, 15 Varner and other law enforcement officers arrived and approached 16 them. 17 a concerted action,” Rich arrested Jose, and Gonzales and Varner 18 grabbed Alfredo, forced him to the ground, and handcuffed him. 19 When Gretel protested to the officers that Alfredo had done 20 nothing wrong, Gonzales “forcefully shoved” her backwards. 21 force caused Gretel to collide with Avila, which then caused 22 Avila to fall to the ground. 23 and shattered her hip. 24 officers. 25 SAC ¶¶ 19-23. Plaintiffs allege an altercation Plaintiffs were being questioned by the officers when, “in The Avila struck her head on the ground Avila was then pinned down by one of the Avila was subsequently transported to the hospital by 26 ambulance. The remaining Plaintiffs were arrested, handcuffed, 27 and taken to the County Jail. 28 and Jose were filed, but later dropped. Charges against Gretel, Alfredo 2 1 Plaintiffs filed their initial Complaint (Exhibit #1, Doc. 2 #1-1, to Notice of Removal, Doc. #1) in Madera Superior Court. 3 Plaintiffs later filed an Amended Complaint (Exhibit 12, Doc. #1- 4 2, to Notice of Removal). 5 stated federal causes of action in the SAC that the County 6 Defendants removed the case to this Court. 7 It was not until after Plaintiffs The SAC states five causes of action: (1) violation of 8 California Civil Code § 52.1 (“the Bane Act”) against all 9 Defendants; (2) False Arrest/Imprisonment against all Defendants; 10 (3) Reckless Infliction of Emotional Distress against all 11 Defendants; (4) Negligent Training and Supervision against CHP 12 and the County; (5) violation of Federal constitutional rights 13 pursuant to 42 U.S.C. § 1983 (“§1983”) against the County 14 Defendants and Varner. 15 16 II. OPINION 17 A. Request for Judicial Notice 18 The County Defendants request the Court take judicial notice 19 (Doc. #12) of eight documents, Exhibits A-H (Doc. #12-1 through 20 12-8), in connection with the County Motion. 21 include Plaintiffs’ claims for damages filed with the County in 22 accordance with the California Government Claims Act and the 23 corresponding rejection notices. 24 matters of public record that are not subject to reasonable 25 dispute, the Court will take judicial notice of them. 26 R. Evid. 201; Clarke v. Upton, 703 F. Supp. 2d 1037, 1042 (E.D. 27 Cal. 2010) (finding filed California Government Tort Claims and 28 their rejections the proper subject of judicial notice). The documents Because these materials are 3 See Fed. 1 2 3 B. The CHP Motion to Dismiss 1. Bane Act The CHP Defendants contend there are no facts to support 4 Plaintiffs’ first cause of action against them for violation of 5 the Bane Act. 6 CHP MTD at pp. 6-9. The Bane Act creates an individual cause of action where “a 7 person . . . whether or not acting under the color of law, 8 interferes by threat, intimidation, or coercion, or attempts to 9 interfere by threat, intimidation, or coercion” with a right 10 secured by federal or state law. 11 Section 52.1 was originally adopted in response to a rise in hate 12 crimes, but it is not limited to such crimes, nor does it require 13 plaintiffs to demonstrate discriminatory intent. 14 County of Los Angeles, 32 Cal.4th 820, 843 (2004) (holding that 15 “plaintiffs need not allege that defendants acted with 16 discriminatory animus or intent, so long as those acts were 17 accompanied by the requisite threats, intimidation, or 18 coercion”). 19 Cal. Civ. Code § 52.1(a). Venegas v. The CHP Defendants challenge this cause of action on three 20 grounds: (1) Plaintiffs have failed to allege the requisite 21 independent coercion element; (2) the allegations do not support 22 a claim by Plaintiffs Avila, Gretel or Jose against either CHP or 23 Varner; and (3) the Bane Act does not apply to public entities, 24 such as CHP. 25 26 CHP MTD at pp. 6-9. a. Coercion Element Evident from the parties’ briefs and the authorities cited 27 therein, interpretations of the required element of “threat, 28 intimidation, or coercion” have created confusion and received 4 1 considerable attention from state and federal courts faced with 2 Bane Act claims. 3 wrongful detention, courts have found that “[t]he statute 4 requires a showing of coercion independent from the coercion 5 inherent in the wrongful detention itself.” 6 Los Angeles, 203 Cal. App. 4th 947, 959, 137 Cal. Rptr. 3d 839, 7 849 (2012); Gant v. Cnty. of Los Angeles, 594 F. App'x 335, 337 8 (9th Cir. 2014) (affirming the district court’s dismissal of a 9 Bane Act claim based on a lack of “independent coercive acts”). 10 There is disagreement about how exactly this principle is to be 11 construed; some courts have recently found that when applying 12 this principle at the pleadings stage “the relevant distinction 13 for purposes of the Bane Act is between intentional and 14 unintentional conduct.” 15 02868 JST, 2013 WL 1701591, at *7 (N.D. Cal. 2013); see also 16 Bender v. Cnty. of Los Angeles, 217 Cal. App. 4th 968, 980 17 (2013). Specifically in the context of claims involving Shoyoye v. Cnty. of M.H. v. Cnty. of Alameda, No. 11-CV- 18 Applying these issues in another context, the Ninth Circuit 19 has found that “a successful claim for excessive force under the 20 Fourth Amendment provides the basis for a successful claim under 21 § 52.1” but that the two claims are not “entirely duplicative” of 22 each other and can be brought in tandem. 23 Angeles, 751 F.3d 1096, 1105-06 (9th Cir.) cert. denied sub nom. 24 City of Los Angeles, Cal. v. Chaudhry, 135 S. Ct. 295 (2014); see 25 also Cameron v. Craig, 713 F.3d 1012, 1022 (9th Cir. 2013) 26 (finding “the elements of [an] excessive force claim under § 52.1 27 are the same as under § 1983”). 28 /// 5 Chaudhry v. City of Los 1 Here, the CHP Defendants contend Plaintiffs impermissibly 2 rely on the coercion inherent in the constitutional violations 3 themselves, rather than an independent basis as required for a 4 valid Bane Act claim. 5 Plaintiffs argue they were unlawfully arrested and that excessive 6 force was used in effecting the arrests, providing an adequate 7 basis for a Bane Act claim. 8 9 CHP MTD at pp. 6-9. In their Opposition, Whether Plaintiffs’ plausible allegations regarding the CHP Defendants’ use of excessive force alone can suffice to state a 10 Bane Act claim is irrelevant on the facts as alleged. 11 allege they were unlawfully detained and that Defendants used 12 excessive force in so detaining them. 13 sufficient to support a Bane Act claim. 14 Cal.App.4th at 980-81; Orr v. California Highway Patrol, No. 15 2:14-585 WBS EFB, 2015 WL 4112363, at *10-11 (E.D. Cal. 2015); 16 Bass v. City of Fremont, No. C12-4943 TEH, 2013 WL 891090, at *6 17 (N.D. Cal. 2013). 18 Plaintiffs These allegations are See Bender, 217 Defendants additionally argue “[c]laims of Fourth Amendment 19 violations of wrongful arrest and excessive force in arrest are 20 . . . insufficient to raise a Bane Act claim because remedies 21 already exist in federal §1983 actions and California law 22 concerning false arrest and assault and battery. . . .” 23 at pp. 7-8. 24 “entirely duplicative” of §1983 claims and the case law makes 25 clear that Bane Act claims can be premised on conduct that also 26 supports these other causes of action. 27 1106. 28 on this ground is denied. CHP MTD However, as discussed, Bane Act claims are not See Chaudhry, 751 F.3d at The CHP Defendants’ Motion to Dismiss the Bane Act claim 6 1 b. 2 Improper Plaintiffs Defendants contend that regardless of the propriety of the 3 Bane Act claim brought against them by Alfredo, the SAC fails to 4 plead any facts supporting the claims of Plaintiffs Avila, Gretel 5 and Jose. 6 and Varner were working in concert and each is liable for the 7 constitutional injuries inflicted by the others. 8 7. 9 MTD at p. 7. Plaintiffs contend the County Officers Opp. at pp. 6- An officer cannot be held liable for constitutional 10 violations committed by another officer if he or she is a mere 11 bystander to the actionable conduct. 12 No. C 14-00535 LB, 2015 WL 1738208, at *7 (N.D. Cal. 2015). 13 order for an officer to be liable for the violation of [] 14 constitutional rights, that officer must have been either 15 personally involved in that violation or an integral participant 16 in the conduct giving rise to the violation.” 17 Los Angeles, 144 Cal.App.4th 313, 323 (2006), as modified on 18 denial of reh'g (Nov. 17, 2006). 19 requires some fundamental involvement in the conduct that 20 allegedly caused the violation.” 21 Angeles, 820 F. Supp. 2d 1081, 1089-91 (C.D. Cal. 2011). Burns v. City of Concord, “In Macias v. Cnty. of “[I]ntegral participation Monteilh v. Cnty. of Los 22 Despite the CHP Defendants’ argument to the contrary in 23 their Reply (Doc. #17), the SAC alleges that the arrest of Jose, 24 the takedown and handcuffing of Alfredo and the force used on 25 Gretel and Avila, was part of a “concerted action” by the County 26 officers and Varner. 27 true and drawing all reasonable inferences in favor of 28 Plaintiffs, none of the named, individual Defendants was simply a SAC ¶ 22. Accepting the allegations as 7 1 bystander; rather, each played an integral role in carrying out 2 the conduct underlying the alleged constitutional violations. 3 See Scheuer v. Rhodes, 416 U.S. 232, 236 (1974), overruled on 4 other grounds by Davis v. Scherer, 468 U.S. 183 (1984); Cruz v. 5 Beto, 405 U.S. 319, 322 (1972). 6 in the SAC, and specifically paragraphs 22 and 25, sufficiently 7 state a Bane Act claim against the CHP Defendants on behalf of 8 all Plaintiffs. 9 C-13-01753-DMR, 2013 WL 3014136, at *8 n.3 (N.D. Cal. 2013). 10 CHP Defendants’ Motion to Dismiss the Bane Act claim on this 11 ground is denied. 12 c. 13 The Court finds the allegations See Tien Van Nguyen v. City of Union City, No. The CHP Immunity CHP contends that the Bane Act does not apply to them and 14 therefore dismissal is proper. 15 public entities should not be considered “persons” as that term 16 is used in the Bane Act and therefore governmental liability 17 under the statute is precluded. 18 relied on by CHP are inapposite. 19 argue liability under the Bane Act can be established against 20 public agencies such as CHP. 21 CHP MTD at p. 9. It argues Plaintiffs contend the cases CHP Opp. at pp. 9-11. They Other courts in this district have found that public 22 entities fall within the purview of the Bane Act. See Sanchez v. 23 City of Fresno, 914 F. Supp. 2d 1079, 1117 (E.D. Cal. 2012). 24 “[A] public entity can be liable for ‘misconduct that interferes 25 with federal or state laws, if accompanied by threats, 26 intimidation, or coercion, and whether or not state action is 27 involved.’” 28 3791447, at *7 (N.D. Cal. 2012) (quoting Venegas, 32 Cal.4th at Dorger v. City of Napa, No. 12-CV-440 YGR, 2012 WL 8 1 843). 2 on this ground is denied. 3 4 Accordingly, the CHP Motion to Dismiss the Bane Act claim 2. Third and Fourth Causes of Action The CHP Defendants contend Plaintiffs’ causes of action for 5 reckless infliction of emotional distress and negligent failure 6 to train/supervise must fail. 7 argue there is no mandatory duty imposed on CHP that would 8 support holding CHP liable for these state law claims. 9 they argue CHP and Varner are entitled to discretionary immunity 10 11 CHP MTD at pp. 9-11. First, they Second, based on California Government Code § 820.2 (“§820.2”). California Government Code § 815.2 (“§815.2”) imposes 12 vicarious liability upon public entities, such as the state: 13 A public entity is liable for injury proximately caused by an act or omission of an employee of the public entity within the scope of his employment if the act or omission would, apart from this section, have given rise to a cause of action against that employee or his personal representative. 14 15 16 17 See also Strong v. State, 201 Cal.App.4th 1439, 1448-49 (2011). 18 California courts have specifically found that CHP can be found 19 vicariously liable for the acts of its officers. 20 v. Dep't of California Highway Patrol, 181 Cal.App.4th 856, 890 21 (2010), as modified on denial of reh'g (Mar. 1, 2010). 22 See Catsouras Section 820.2 states: “a public employee is not liable for 23 an injury resulting from his act or omission where the act or 24 omission was the result of the exercise of the discretion vested 25 in him, whether or not such discretion be abused.” 26 discretionary act immunity extends to basic governmental policy 27 decisions entrusted to broad official judgment.” 28 City & Cnty. of San Francisco, No. C 07-01186 SI, 2007 WL 9 “The Harmston v. 1 2814596, at *3 (N.D. Cal. 2007) (citing Caldwell v. Montoya, 10 2 Cal.4th 972, 976 (1995)). 3 4 a. Reckless Infliction of Emotional Distress Courts have found public entities and their employees can be 5 held liable for the infliction of emotional distress, especially 6 when premised on claims of false arrest and violations of a 7 plaintiff’s constitutional rights. 8 9 As an initial matter, the Ninth Circuit has explicitly held that “the immunity provided by California Government Code § 820.2 10 does not apply to claims of false imprisonment or false arrest 11 predicated on an officer's detaining a suspect without reasonable 12 suspicion or probable cause.” 13 1084-85 (9th Cir. 2011). 14 to find that claims derivate of false imprisonment or arrest are 15 similarly excluded from the discretionary immunity of §820.2. Liberal v. Estrada, 632 F.3d 1064, Courts have used this basic principle 16 In Brown v. Cnty. of San Joaquin, No. CIVS042008FCDPAN, 2006 17 WL 1652407, at *13 (E.D. Cal. 2006), an intentional infliction of 18 emotional distress claim was brought against the defendant county 19 and its officers. 20 court found in favor of the plaintiff: 21 22 23 24 25 26 27 Although the defendants claimed immunity, the Plaintiff's claim for intentional infliction of emotional distress is derivative of his claims of violations of his civil rights under federal law and false arrest under state law. Because there are triable issues of fact regarding these claims, specifically regarding the existence of probable cause to arrest plaintiff, this claim survives as well. Further, because this claim is derivative of plaintiff's claim for false arrest, discretionary immunity does not apply to insulate defendant officers. See Martinez [v. City of Los Angeles], 141 F.3d [1373,] 1381-82 [(9th Cir. 1998)]. As such, the County is also not immune from liability for this claim. See Cal. Gov't Code § 815.2(b). 28 10 1 2 Id. In Tacci v. City of Morgan Hill, No. C-11-04684 RMW, 2012 WL 3 195054, at *8-9 (N.D. Cal. 2012), the municipal defendants, the 4 City of Morgan Hill and the Morgan Hill Police Department, argued 5 that the plaintiff's claims for unlawful arrest and intentional 6 infliction of emotional distress were barred as to them because 7 the complaint did not identify a valid statutory basis for 8 imposing liability against a public entity. 9 application of §815.2, the Tacci court found the municipal Discussing the 10 defendants could be held liable for the acts of their employees 11 under a respondeat superior theory of liability. 12 the defendants’ arguments regarding immunity, the court concluded 13 that “because plaintiff's cause of action for intentional 14 infliction of emotional distress is derivative of his claim for 15 false arrest, neither the defendant officers nor the municipal 16 defendants are immune from liability for this claim.” 17 2012 WL 195054, at *8-9 (citing Brown, 2006 WL 1652407, at * 13 18 and Harmston, 2007 WL 2814596, at *8. 19 Id. Addressing Tacci, Plaintiffs’ claim for reckless infliction of emotional 20 distress is derivative of their claims for false 21 arrest/imprisonment (second cause of action) and violation of 22 their constitutional rights (first and fifth causes of action). 23 Therefore, the Court finds that CHP could be found liable for 24 Varner’s conduct and neither CHP or Varner is protected by the 25 discretionary immunity of §820.2. 26 Cnty., No. C-11-1358 EMC, 2011 WL 5024551, at *6 (N.D. Cal. 2011) 27 (denying a motion to dismiss state law claims against a public 28 entity, including negligent and intentional infliction of 11 See also Rojas v. Sonoma 1 emotional distress, based on §815.2). 2 to Dismiss these claims is denied. 3 b. 4 The CHP Defendants’ Motion Negligent Training and Supervision CHP contends there is no basis for imposing liability 5 against it for negligent training and supervision; therefore, the 6 fourth cause of action should be dismissed. 7 11. 8 pursuant to §815.2 because the employee accused of the culpable 9 conduct, Commissioner Joseph A. Farrow (“Farrow”), is not a named CHP MTD at pp. 9- CHP argues that it cannot be held vicariously liable 10 defendant and that it cannot be held directly liable because 11 Plaintiffs have failed to cite a statute which imposes a 12 mandatory duty on them regarding training or supervision. 13 p. 11. Id. at 14 It appears that Plaintiffs first contend that CHP can be 15 held directly liable for their failure to supervise and train 16 their officers. 17 consistently found no support for holding public entities 18 directly liable for such state law claims. 19 No. 09-CV-01348-H, 2009 WL 2780155, at *4 (S.D. Cal. 2009) 20 (“California courts have repeatedly held that there is no 21 statutory basis for direct claims against a public entity for 22 negligent hiring and supervision practices.”); de Villers v. 23 Cnty. of San Diego, 156 Cal. App. 4th 238, 252-53 (2007) (finding 24 “no relevant case law approving a claim for direct liability 25 based on a public entity's allegedly negligent hiring and 26 supervision practices”). 27 28 CHP Opp. at p. 12. However, courts have See Shoval v. Sobzak, However, as discussed above, public entities can be held vicariously liable for the conduct of their employees when 12 1 committed within the scope of their employment, if the employees 2 are not immune from liability themselves. 3 the Opposition does not appear to directly argue vicarious 4 liability on this claim, the SAC specifically states that the 5 fourth cause of action seeks to impose liability against CHP 6 based on the conduct of Farrow pursuant to §815.2. 7 CHP contends that Farrow must be named in order to assert 8 vicarious liability against it. 9 10 11 12 13 14 15 16 17 See §815.2. While SAC ¶¶ 55-56. CHP MTD at p. 11. One California Court of Appeal has discussed the proper analysis of such claims: [T]he liability of the employer only attaches if and when it is adjudged that the employee was negligent as well. If the agent or employee is exonerated, the principal or employer cannot be held vicariously liable. 7 Witkin, Cal. Procedure [4th Ed. 1997] Trial, § 368, pp. 418–419. Furthermore, unless the employee is identified, the trier of fact will not be able to determine if the elements needed to assert vicarious liability have been proved. CACI No. 3701 (2004 ed.) and Directions for Use. Thus, the doctrine clearly contemplates that the negligent employee whose conduct is sought to be attributed to the employer at least be specifically identified, if not joined as a defendant. 18 Munoz v. City of Union City, 120 Cal.App.4th 1077, 1113 (2004), 19 opinion modified on denial of reh'g (Aug. 17, 2004) disapproved 20 on other grounds by Hayes v. Cnty. of San Diego, 57 Cal. 4th 622 21 (2013). 22 negligent hiring or supervision against the CHP, Plaintiffs must 23 identify, if not join, the specific employee whose negligence is 24 alleged and the specific negligent conduct underlying the claim. 25 Accordingly, in order to state a proper claim for The SAC adequately identifies Farrow as the employee whose 26 conduct was allegedly negligent. Therefore, imposition of 27 liability on CHP based on §815.2 is proper if the negligent 28 conduct is adequately alleged. However, the Court finds that the 13 1 factual allegations in the SAC fail to “plausibly suggest an 2 entitlement to relief, such that it is not unfair to require the 3 opposing party to be subjected to the expense of discovery and 4 continued litigation.” 5 Cir. 2011), cert. denied, 132 S. Ct. 2101, 182 L. Ed. 2d 882 6 (U.S. 2012). 7 adequately train and supervise the law enforcement personnel 8 employed by [him]” is insufficient, alone, to state a claim 9 against CHP. Starr v. Baca, 652 F.3d 1202, 1216 (9th Simply alleging that Farrow “failed to properly and SAC ¶ 54; see Ashcroft v. Iqbal, 556 U.S. 662, 678 10 (2009) (“Assertions that are mere ‘legal conclusions’ are [] not 11 entitled to the presumption of truth.”). 12 Motion to Dismiss the fourth cause of action against CHP is 13 granted. 14 claim “could not be saved by amendment,” leave to amend is 15 granted pursuant to Federal Rule of Civil Procedure 15(a). 16 Eminence Capital, L.L.C. v. Aspeon, Inc., 316 F.3d 1048, 1052 17 (9th Cir. 2003). The CHP Defendants’ However, because it is not clear to the Court that the 18 C. The County Motion to Dismiss 19 The County Motion contends (1) the claims against Rich are 20 untimely and (2) the fifth cause of action fails to state a 21 viable claim against the County. 22 23 1. Defendant Rich Plaintiffs allege four claims against Rich. Three of the 24 claims are under state law and the remaining claim is under 25 federal law. 26 27 28 Rich contends each of these claims is untimely. a. State Law Claims Rich contends the state-law claims are subject to a sixmonth statute of limitations period. 14 County MTD at pp. 4-6. 1 Because Plaintiffs’ claims against him were filed after the six- 2 month deadline, Rich argues the Court should dismiss them. 3 Under California law, before suing a public entity or its 4 employees for money or damages, a plaintiff must present a 5 timely, written claim for damages to the entity. 6 Unified Sch. Dist., 42 Cal. 4th 201, 208 (2007) (“Shirk”), as 7 modified (Oct. 10, 2007) (citing Cal. Gov. Code § 911.2; State of 8 California v. Superior Court, 32 Cal. 4th 1234, 1239 (2004)); 9 Jaimes v. Herrera, No. 1:13-CV-01884 DLB PC, 2015 WL 4392951, at 10 *3 (E.D. Cal. 2015) (citing Cal. Gov. Code §§ 905.2, 910, 911.2, 11 945.4, 950-950.2). 12 the public entity no later than six months after the cause of 13 action accrues. 14 after the public entity has acted upon or is deemed to have 15 rejected the claim may the injured person bring a lawsuit 16 alleging a cause of action in tort against the public entity or 17 its employees. 18 945.4; Williams v. Horvath, 16 Cal.3d 834, 838 (1976)); Cal. Gov. 19 Code § 950.6. 20 Shirk v. Vista The claim for damages must be presented to Shirk, at 208; Cal. Gov. Code § 911.2. Only Shirk, at 209 (citing Cal. Gov. Code §§ 912.4, It is undisputed that Plaintiffs timely filed their “Claims 21 for Damages” with the County. 22 is whether once those claims were denied did Plaintiffs timely 23 file their claims against Rich. 24 SAC ¶ 18; RJN Exh. A-H. The issue Once a public entity deposits its rejection of a claim in 25 the mail, a suit against the entity or its employees based on 26 that claim must be commenced not later than six months 27 thereafter. Cal. Gov. Code §§ 945.6; 950.6. 28 15 1 The deadline for filing a lawsuit against a public entity, as set out in the government claims statute, is a true statute of limitations defining the time in which, after a claim presented to the government has been rejected or deemed rejected, the plaintiff must file a complaint alleging a cause of action based on the facts set out in the denied claim. 2 3 4 5 Shirk, 42 Cal. 4th at 209. “The six-month period . . . is 6 mandatory and strict compliance is required.” 7 Fresno, No. CV F 10-1628 LJO SMS, 2011 WL 284971, at *20 (E.D. 8 Cal. 2011) (citing Clarke v. Upton, 703 F. Supp. 2d 1037, 1044 9 (E.D. Cal. 2010)). Arres v. City of The claim filed by Avila was rejected by the County on 10 11 October 10, 2013. 12 and Gretel were rejected on November 27, 2013. 13 Although the original complaint was filed on March 20, 2014, 14 within the six-month limitations period, Rich was not named as a 15 Defendant. 16 was not a named defendant until the SAC was filed on June 15, 17 2015. 18 therefore untimely. 19 that the claims against Rich should not be dismissed because the 20 late filing was, “obviously, the result of an oversight,” and the 21 doctrine of equitable tolling applies. 22 RJN Exh. E. The claims filed by Jose, Alfredo RJN Exh. F-H. Notice of Removal, Exh. 1 (Doc. #1-1). In fact, Rich The County Defendants contend the claims against Rich are County MTD at pp. 4-6. Plaintiffs respond Opp. to County at p. 5. “Equitable tolling is a judge-made doctrine ‘which operates 23 independently of the literal wording of the Code of Civil 24 Procedure’ to suspend or extend a statute of limitations as 25 necessary to ensure fundamental practicality and fairness.” 26 Lantzy v. Centex Homes, 31 Cal. 4th 363, 370 (2003), as modified 27 (Aug. 27, 2003) (quoting Addison v. State of California, 21 Cal. 28 3d 313, 318-19 (1978)). “[T]he effect of equitable tolling is 16 1 that the limitations period stops running during the tolling 2 event, and begins to run again only when the tolling event has 3 concluded.” 4 “[A]pplication of the doctrine of equitable tolling requires 5 timely notice, and lack of prejudice, to the defendant, and 6 reasonable and good faith conduct on the part of the plaintiff.” 7 Addison, 21 Cal. 3d at 319. Id. at 370-71 (emphasis in original). 8 Many courts have applied equitable tolling to avoid the 9 harsh effects of a relevant statute of limitations, including the 10 one at issue here. 11 generally involved the plaintiff’s pursuit of alternate remedies, 12 such as required or voluntary pursuit of administrative remedies 13 or pursuit of a claim in a federal rather than state forum. 14 McDonald v. Antelope Valley Cmty. Coll. Dist., 45 Cal. 4th 88, 15 101-05 (2008) (discussing various applications of the doctrine in 16 this context). 17 “[b]roadly speaking, the doctrine applies [w]hen an injured 18 person has several legal remedies and, reasonably and in good 19 faith, pursues one.” 20 citations omitted). 21 However, in these cases, the tolling event See The California Supreme Court has stated that Id. at 100 (internal quotations and Here, Plaintiffs were not pursuing alternate remedies 22 against Rich in some other forum and do not indicate exactly what 23 they consider the specific tolling event to be. 24 have not cited a single case in which equitable tolling was 25 applied in a context not involving the plaintiff’s pursuit of the 26 claim in another context during the limitations period. Nor have 27 Plaintiffs provided any authority for applying equitable tolling 28 where failure to meet the relevant statutory timeline was 17 Plaintiffs also 1 “obviously, the result of an oversight.” 2 No. 2:14-CV-00037-TLN, 2015 WL 4395013, at *5 (E.D. Cal. 2015) 3 (finding no case law to support a similar request for applying 4 equitable tolling to exempt a plaintiff from a “straightforward 5 application” of the California Government Claims Act’s statute of 6 limitations). 7 elements of the doctrine are met. 8 Because the statute of limitations has expired, the County 9 Defendants’ Motion to Dismiss the state law claims against Rich 10 See Hughey v. Drummond, Rather, they offer conclusory contentions that the Opp. to County at pp.4-5. is granted with prejudice. 11 b. Federal Claim 12 The parties agree that the California Government Claims 13 Act’s statute of limitations does not apply to Plaintiffs’ §1983 14 claims; rather, California’s two-year statute of limitations for 15 personal injury actions is the proper limitations period. 16 Canatella v. Van De Kamp, 486 F.3d 1128, 1132-33 (9th Cir. 2007). 17 The County Defendants contend Plaintiffs’ fifth cause of 18 action brought pursuant to §1983 is untimely because Rich was not 19 named as a defendant until over two years after the incident. 20 County MTD at pp. 8-9. 21 dismissed. 22 equitable tolling should be applied to avoid dismissal; and (2) 23 the claims are not untimely because Rich was made a party to the 24 action by Doe Amendment before the running of the two-year 25 limitations period. 26 They argue the claims should therefore be Plaintiffs base their opposition on two grounds: (1) Opp. to County at pp. 5-7. i. Equitable Tolling 27 In their Opposition, Plaintiffs have repeated, verbatim, 28 their previous arguments regarding equitable tolling, only now in 18 1 2 regard to their federal claim. Opp. to County at p. 7. For §1983 claims, federal courts apply the forum state’s law 3 regarding equitable tolling. 4 v. Blanas, 393 F.3d 918, 927 (9th Cir. 2004). 5 above, Plaintiffs are not entitled to equitable tolling under 6 California law. 7 8 9 Canatella, 486 F.3d at 1132; Jones As discussed The Court turns to Plaintiffs’ other theory. ii. Doe Amendment Plaintiffs contend Rich was made a party to this action based on a “Doe Amendment” filed with the state court, naming 10 Rich as “Doe 26” in May 2015. 11 (Doc. #1-5) to Notice of Removal. 12 relates back to the filing of the Amended Complaint (Exh. 12 to 13 Notice of Removal, Doc. #1-2) in May 2014, within the limitations 14 period. 15 never ratified by the state court as required and was improper 16 because Plaintiffs were not ignorant of Rich’s identity when 17 filing the Amended Complaint as evidenced by their Claims for 18 Damages. 19 Opp. to County at pp. 6-7; Exh. 34 They argue this amendment The County Defendants argue the attempted amendment was “The general rule is that an amended complaint that adds a 20 new defendant does not relate back to the date of filing the 21 original complaint and the statute of limitations is applied as 22 of the date the amended complaint is filed, not the date the 23 original complaint is filed.” 24 Cal.App.4th 169, 176 (1999). 25 is the use of Doe Defendants under California Code of Civil 26 Procedure § 474 (“§474”). 27 the plaintiff is ignorant of the name of a defendant, he must 28 state that fact in the complaint . . . and such defendant may be Woo v. Superior Court, 75 Id. An exception to this general rule Section 474 provides that “[w]hen 19 1 designated in any pleading or proceeding by any name, and when 2 his true name is discovered, the pleading or proceeding must be 3 amended accordingly . . . .” 4 “Upon ascertaining the true name of the Doe defendant, the 5 plaintiff may amend the complaint even after the expiration of 6 the statute of limitations.” 7 Appeals Bd., 108 Cal.App.4th 717, 725 (2003) (citing §474; Woo, 8 75 Cal.App.4th at 175-78). 9 relation-back operation of §474 is that the plaintiff is McGee St. Prods. v. Workers' Comp. However, a requirement for the 10 “genuinely ignorant” of the Doe Defendant’s identity at the time 11 of the earlier filing. 12 faith ignorance of the true name of a fictitiously designated 13 defendant set forth in Code of Civil Procedure section 474 is 14 designed to promote the policies supporting the statute of 15 limitations.” 16 identity ignorance requirement of section 474 is not met, a new 17 defendant may not be added after the statute of limitations has 18 expired even if the new defendant cannot establish prejudice 19 resulting from the delay.” 20 201 Cal.App.3d 1458, 1466 (Ct. App. 1988)). 21 Woo, at 177. “The requirement of good McGee Street Productions, at 725. “[I]f the Woo, at 177 (citing Hazel v. Hewlett, Plaintiffs contend §474 allows for the delay of naming a Doe 22 Defendant until a plaintiff has “‘knowledge of sufficient facts 23 to cause a reasonable person to believe liability is probable.’” 24 Opp. to County at p. 6 (quoting Dieckmann v. Superior Court, 175 25 Cal.App.3d 345, 363 (1985)). 26 for damages filed with the County, in which Rich is specifically 27 named, do not preclude their reliance on §474. 28 claims for damages filed by Plaintiffs make it abundantly clear Therefore, they argue the claims 20 Id. However, the 1 that Rich’s identity and culpable involvement in the underlying 2 incident was well known to Plaintiffs well before they sought to 3 add Rich to this litigation by way of a Doe Amendment. 4 A-H. 5 RJN Exh. Because Plaintiffs were not genuinely ignorant of Rich’s 6 role in the alleged conduct underlying their claims, reliance on 7 the relation-back doctrine of §474 to avoid a statute of 8 limitations defense is improper. 9 to no evidence that the state court approved their motion to add 10 11 In addition, Plaintiffs point Rich as Doe 26 before the SAC was filed. The Court does not find Plaintiffs’ additional arguments 12 regarding the proper method for filing a Doe Amendment and the 13 proper remedy for striking an improper Doe Amendment persuasive. 14 Plaintiffs’ federal claim against Rich in the fifth cause of 15 action is untimely; the County Defendants’ Motion to Dismiss it 16 is therefore granted with prejudice. 17 18 2. Monell Liability The County contends Plaintiffs’ fifth cause of action 19 pursuant to §1983 should be dismissed because it does not 20 properly allege a basis for municipal liability. 21 pp. 9-10. 22 respondeat superior theory of liability, which is impermissible 23 for a §1983 claim. 24 County MTD at It argues Plaintiffs attempt to hold it liable under a Plaintiffs respond that their §1983 claim against the County 25 is based on a failure to train theory. 26 They argue the allegations in the fourth cause of action, which 27 are incorporated into the fifth cause of action, provide an 28 adequate basis for such a claim. 21 County Opp. at pp. 8-9. 1 To properly state a Monell claim, allegations in a complaint 2 “may not simply recite the elements of a cause of action, but 3 must contain sufficient allegations of underlying facts to give 4 fair notice and to enable the opposing party to defend itself 5 effectively.” 6 631, 637 (9th Cir. 2012) (quoting Starr v. Baca, 652 F.3d 1202, 7 1216 (9th Cir. 2011)). 8 theories of municipal liability: (1) when official policies or 9 established customs inflict a constitutional injury; (2) when AE ex rel. Hernandez v. Cnty. of Tulare, 666 F.3d “A Monell claim may be stated under three 10 omissions or failures to act amount to a local government policy 11 of deliberate indifference to constitutional rights; or (3) when 12 a local government official with final policy-making authority 13 ratifies a subordinate's unconstitutional conduct.” 14 Seipert, No. 2:15-CV-00355-KJM, 2015 WL 5173075, at *4 (E.D. Cal. 15 2015) (citing Clouthier v. Cnty. of Contra Costa, 591 F.3d 1232, 16 1249–50 (9th Cir. 2010)). 17 Sants v. An “inadequate training” claim can be the basis for §1983 18 liability under the second theory, but only under “limited 19 circumstances.” 20 387 (1989); see also 21 v. Brown, 520 U.S. 397, 407 (1997). 22 to train must amount to “deliberate indifference to the rights of 23 persons with whom the police come into contact.” 24 89. 25 heightened negligence.” City of Canton, Ohio v. Harris, 489 U.S. 378, Bd. of Cnty. Comm'rs of Bryan Cnty., Okl. In this context, the failure Harris, at 388- This standard is not met by a “showing of simple or even Brown, at 407. 26 Here, Plaintiffs have alleged that the County, through 27 Sheriff John P. Anderson, has “negligently and carelessly failed 28 to train and supervise the law enforcement personnel employed by 22 1 [it].” 2 the heightened standard of “deliberate indifference” and 3 therefore the claim against the County in the fifth cause of 4 action is dismissed with leave to amend. 5 316 F.3d at 1052. SAC ¶ 55. Plaintiffs’ allegations clearly do not meet See Eminence Capital, 6 7 8 9 III. ORDER For the reasons set forth above, the Court GRANTS the CHP Defendants’ Motion to Dismiss the fourth cause of action as 10 against CHP for negligent training and supervision WITH LEAVE TO 11 AMEND. 12 The CHP Motion is otherwise DENIED. The Court GRANTS the County Defendants’ Motion to Dismiss 13 all claims against Rich WITH PREJUDICE. 14 GRANTED as to Plaintiffs’ fifth cause of action against the 15 County WITH LEAVE TO AMEND. The County Motion is 16 Plaintiffs shall file their Third Amended Complaint within 17 twenty days of the date of this Order. The remaining Defendants 18 shall file their responsive pleadings within twenty days 19 thereafter. 20 21 IT IS SO ORDERED. Dated: October 14, 2015 22 23 24 25 26 27 28 23

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?