Jensen v. United States of America et al

Filing 17

ORDER signed by Judge John A. Mendez on 10/3/2012 ORDERING that the 11 Motion to Dismiss is GRANTED IN PART and DENIED IN PART as follows: The motion to dismiss Plaintiff's first and second causes of action is GRANTED, due to Plaintiff 9;s failure to plead compliance with the CTCA with the requisite factual specificity. Plaintiff is granted leave to amend. The motion to dismiss Plaintiff's first cause of action, Negligence, is GRANTED, due to Plaintiff's failure to plea d a statutory basis for liability. Plaintiff is granted leave to amend. The motion to dismiss is DENIED on all other grounds. Plaintiff shall file his Amended Complaint no later than twenty (20) days from the date of this Order. Defendant's responsive pleading shall be filed no later than twenty (20) days after being served with the Amended Complaint. (Zignago, K.)

Download PDF
1 2 3 4 5 6 7 8 9 UNITED STATES DISTRICT COURT 10 EASTERN DISTRICT OF CALIFORNIA 11 12 13 PETER JENSEN, as Successor Trustee for the 2008 Brett G. Jensen Family Trust, 14 Plaintiff, 15 16 17 18 v. UNITED STATES OF AMERICA; TEHAMA-COLUSA CANAL AUTHORITY, and DOES 1 through 10, inclusive, No. 2:12-CV-01418-JAM-EFB ORDER GRANTING IN PART AND DENYING IN PART DEFENDANT TEHAMA-COLUSA CANAL AUTHORITY’S MOTION TO DISMISS Defendant. 19 This matter comes before the Court on Defendant Tehama- 20 21 Colusa Canal Authority’s (“Defendant” or “TCAA”) Motion to 22 Dismiss (Doc. #11) Plaintiff Peter Jensen’s (“Plaintiff” or 23 “Jensen”) Complaint (Doc. #1)(“Comp.”) for failure to state a 24 claim upon which relief can be granted pursuant to Federal Rule 25 of Civil Procedure 12(b)(6). 26 /// 27 /// 28 /// Plaintiff opposes the motion (Doc. 1 1 #13).1 2 granted in part and denied in part. For the reasons set forth below, Defendant’s motion is 3 4 I. FACTUAL AND PROCEDURAL BACKGROUND 5 This case arises out of damage to Plaintiff’s real property 6 allegedly caused by Defendant’s negligence “in the construction, 7 operation, maintenance, improvement and repair of the Tehama- 8 Colusa Canal [“The Canal”] . . . .” 9 Plaintiff owns property in Corning, California, “along Jewett 10 Creek at the crossing of the Tehama-Colusa Canal . . .,” which 11 is used for agricultural purposes, such as the production of 12 almonds. 13 some point during a project to operate, maintain, or improve The 14 Canal, Defendant “unreasonably alter[ed] . . . the water flow of 15 Jewett Creek onto Plaintiff’s property . . ., [causing] 16 continuing erosion damage.” 17 Plaintiff has incurred approximately $500,000 in damages, which 18 includes the “costs of necessary remedial repairs.” 19 12. 20 Id. at ¶ 1. Comp. at ¶¶ 1, 7, 10-11. According to Plaintiff’s Complaint, at Id. at ¶¶ 10-11. To date, Id. at ¶ Both named defendants in this case are government entities, 21 and Plaintiff alleges he has complied with the statutory pre- 22 lawsuit presentation of claim requirements under the Federal and 23 California Tort Claims Acts. 24 /// 25 /// Comp. at ¶¶ 2, 4-5, 7. 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 originally scheduled for August 8, 2012. 2 1 On March 30, 2012, Plaintiff filed the pending action for 2 damages and declaratory relief in the Northern District. 3 #1. 4 by Judge White, upon adopting a stipulation between the parties 5 on May 24, 2012. 6 the pending Motion to Dismiss, challenging Plaintiff’s entire 7 Complaint. The case was subsequently ordered transferred to this Court Doc. #7. II. A. OPINION Legal Standard 10 11 On June 15, 2012, Defendant filed Doc. #11. 8 9 Doc. 1. Motion to Dismiss A party may move to dismiss an action for failure to state 12 a claim upon which relief can be granted pursuant to Federal 13 Rule of Civil Procedure 12(b)(6). 14 dismiss, the court must accept the allegations in the complaint 15 as true and draw all reasonable inferences in favor of the 16 plaintiff. 17 overruled on other grounds by Davis v. Scherer, 468 U.S. 183 18 (1984); Cruz v. Beto, 405 U.S. 319, 322 (1972). 19 are mere “legal conclusions,” however, are not entitled to the 20 assumption of truth. 21 (2009) (citing Bell Atl. Corp. v. Twombly, 550 U.S. 544, 555 22 (2007)). 23 plead “enough facts to state a claim to relief that is plausible 24 on its face.” 25 appropriate where the plaintiff fails to state a claim 26 supportable by a cognizable legal theory. 27 Pacifica Police Dep’t, 901 F.2d 696, 699 (9th Cir. 1990). 28 In considering a motion to Scheuer v. Rhodes, 416 U.S. 232, 236 (1974), Assertions that Ashcroft v. Iqbal, 556 U.S. 662, 678 To survive a motion to dismiss, a plaintiff needs to Twombly, 550 U.S. at 570. Dismissal is Balistreri v. Upon granting a motion to dismiss for failure to state a 3 1 claim, the court has discretion to allow leave to amend the 2 complaint pursuant to Federal Rule of Civil Procedure section 3 15(a). 4 not appropriate unless it is clear . . . that the complaint 5 could not be saved by amendment.” 6 Aspeon, Inc., 316 F.3d 1048, 1052 (9th Cir. 2003). 7 “Dismissal with prejudice and without leave to amend is Eminence Capital, L.L.C. v. Additionally, the Court may “consider a motion to dismiss 8 accompanied by affidavits as a motion for summary judgment” 9 under Rule 12(b)(6), but if it does so, the “parties shall be 10 permitted to present all material pertinent to the motion.” 11 Huynh v. Chase Manhattan Bank, 465 F.3d 992, 997 (9th Cir. 2006) 12 (citing FED. R. CIV. P. 12(b)(6), 56). 13 14 2. California Tort Claims Act Actions brought against public entities and their officials 15 are governed by the California Tort Claims Act (“CTCA”), see CAL. 16 GOV’T CODE § 810, et seq., and “[t]he timeliness of such actions is 17 governed by the specific statute of limitations set forth in the 18 Government Code, not the statute of limitations applicable to 19 private defendants.” 20 26 Cal. Rptr. 3d 445, 448 (Cal.Ct.App. 2005) (citations 21 omitted). 22 County of Los Angeles v. Superior Court, The CTCA requires an injured party to present his or her 23 claim to the public entity prior to initiating litigation 24 against it. 25 against a public entity relating to any cause of action, other 26 than one “for death or for injury to [a] person or to personal 27 property or growing crops,” must be presented to that entity 28 prior to initiating litigation and “not later than one year CAL. GOV’T CODE § 954.4. Under the CTCA, a claim 4 1 after the accrual of the cause of action.” 2 §§ 911.2(a), 945.6. 3 CAL. GOV’T CODE Once a claim is timely filed, the public entity has forty- 4 five (45) days to accept or reject the claim. 5 A party then has six months to initiate litigation against the 6 entity following written notice of rejection of his or her 7 claim. 8 to act within [45 days], the claim shall be deemed to have been 9 rejected . . .,” on the last day the entity was required to act. Id. at § 945.6(a)(1). Id. at § 912.4. If the entity “fails or refuses 10 Id. at § 912.4. If no written notice is given to the party of 11 the entity’s rejection of the claim, the party must file an 12 action with the court “within two years from the accrual of the 13 cause of action.” Id. at § 945.6(b). 14 B. 15 Before turning to the pending motion, the Court will 16 address the affidavits and exhibits included with Plaintiff’s 17 Opposition and Defendant’s Reply. 18 the evidence submitted by the parties, see Huynh v. Chase 19 Manhattan Bank, 465 F.3d 992, 997 (9th Cir. 2006) (citations 20 omitted), it declines to do so here. 21 issues before it on the moving papers alone, and therefore, it 22 does not need to convert Defendant’s Motion to Dismiss to a 23 Motion for Summary Judgment. 24 25 26 27 28 Defendant’s Motion to Dismiss While the Court may consider The Court may decide the See id. Defendant moves to dismiss Plaintiff’s Complaint on several grounds, see Doc. #11, as discussed below. 1. Presentation of the CTCA Claim to Defendant Defendant first argues that Plaintiff’s Complaint must be dismissed because Plaintiff failed to present his tort claim to 5 1 Defendant before filing this suit, as required by the CTCA. 2 Doc. #11 at pg. 2-3 (citing CAL. GOV’T CODE § 911.2). 3 As discussed above, the CTCA requires an injured party to 4 present his or her claim to the public entity prior to 5 initiating litigation against it. 6 paragraph 7 of his Complaint, Plaintiff alleges he satisfied 7 this requirement. 8 provides nothing more than a bare legal conclusion. 9 Ashcroft v. Iqbal, 556 U.S. 662, 678 (2009) (citations omitted). CAL. GOV’T CODE § 945.6(b). In However, as currently pled, Plaintiff See, e.g., 10 Plaintiff simply pleads: “Plaintiff has complied with the 11 requirements of [the CTCA].” 12 argues there was no presentation, the Court finds instead that 13 Plaintiff’s pleading is deficient due to lack of factual 14 specificity, and on that basis, cannot withstand Defendant’s 15 Motion to Dismiss. 16 Plaintiff provides important details about the steps he took to 17 comply with the CTCA’s pre-filing requirements in his 18 Opposition; however, none of the facts that would substantiate 19 Plaintiff’s allegation that he satisfied the CTCA’s claim 20 presentment process are included in his Complaint. 21 #13 with Doc. #1. 22 facts that exist showing he satisfied the CTCA’s requirements 23 regarding presentation of a tort claim, in granting Defendant’s 24 Motion to Dismiss, the Court will allow Plaintiff leave to amend 25 his Complaint. 26 316 F.3d 1048, 1052 (9th Cir. 2003). 27 /// 28 /// Comp. at ¶ 7. While Defendant See, e.g., Iqbal, 556 U.S. at 678. Compare Doc. Since Plaintiff has argued that there are See Eminence Capital, L.L.C. v. Aspeon, Inc., 6 1 2. 2 Remaining Grounds for Dismissal Defendant next argues that Plaintiff failed to present a 3 claim or file this action within the CTCA’s statute of 4 limitations. 5 Plaintiff, Defendant argues Plaintiff’s claim accrued on March 6 31, 2010, yet Plaintiff did not file a claim with the other 7 named defendant until May 23, 2011, more than a year later. 8 Plaintiff correctly argues that he has alleged the harm is 9 continuing and that the delayed discovery rule applies in this Doc. #11 at pg. 3-4. Citing a report prepared for Id. 10 case; therefore, the statute of limitations does not bar his 11 claim. 12 Unified School District, 172 Cal.App.4th 1229 (2009). 13 importantly, Plaintiff correctly argues that it is likely 14 Defendant waived any argument regarding an untimely presentation 15 of Plaintiff’s claim under the CTCA. 16 For these reasons, Defendant’s Motion to Dismiss based on the 17 statute of limitations is denied. 18 Doc. #13 at pg. 11-12; see also, e.g., K.J. v. Arcadia More Doc. #13 at pg. 11-13. Next, Defendant argues that Plaintiff’s Negligence claim 19 must be dismissed because it lacks the requisite factual 20 specificity; namely, a statutory basis for relief. 21 pg. 5-6. 22 Protection Authority, 31 Cal. 4th 1175 (2003). 23 Opposition, Plaintiff discusses the statutory basis for his 24 claim, signaling to this Court that allowing leave to amend is 25 appropriate. 26 F.3d 1048, 1052 (9th Cir. 2003). 27 /// 28 /// The Court agrees. Doc. #11 at See Eastburn v. Regional Fire In his See Eminence Capital, L.L.C. v. Aspeon, Inc., 316 7 1 Finally, in its reply, Defendant presents arguments that 2 were not included in the Motion to Dismiss as to why Plaintiff’s 3 Complaint should be dismissed. 4 This is improper, see, e.g., Association of Irritated Residents 5 v. C & R Vanderham Dairy, 435 F.Supp.2d 1078, 1089 (E.D. Cal. 6 2006), and these arguments will be disregarded. 7 the Court denies Defendant’s Motion to Dismiss on any other 8 grounds. Compare Doc. #11 with Doc. #14. Accordingly, 9 10 III. ORDER 11 For the reasons set forth above, Defendants’ motion to 12 13 dismiss is GRANTED in part and DENIED in part, as follows: 1. The motion to dismiss Plaintiff’s first and second 14 causes of action is GRANTED, due to Plaintiff’s failure to plead 15 compliance with the CTCA with the requisite factual specificity. 16 Plaintiff is granted leave to amend. 17 2. The motion to dismiss Plaintiff’s first cause of 18 action, Negligence, is GRANTED, due to Plaintiff’s failure to 19 plead a statutory basis for liability. 20 leave to amend. Plaintiff is granted 21 3. The motion to dismiss is DENIED on all other grounds. 22 4. Plaintiff shall file his Amended Complaint no later 23 than twenty (20) days from the date of this Order. 24 responsive pleading shall be filed no later than twenty (20) 25 days after being served with the Amended Complaint. 26 IT IS SO ORDERED. 27 Dated: October 3, 2012 Defendant’s 28 ____________________________ JOHN A. MENDEZ, UNITED STATES DISTRICT JUDGE 8

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?