Solomon v. City of South Lake Tahoe et al

Filing 34

ORDER signed by Judge Garland E. Burrell, Jr on 5/20/13 GRANTING 11 Motion to Dismiss; plaintiff's seventh, eighth, ninth and tenth claims against defendants City of South Lake Tahoe and Officer J. Herminghaus are DISMISSED with prejudice. (Manzer, C)

Download PDF
1 2 3 4 5 IN THE UNITED STATES DISTRICT COURT 6 FOR THE EASTERN DISTRICT OF CALIFORNIA 7 8 PATRICK WAYNE SOLOMON, Plaintiff, 9 v. 10 14 CITY OF SOUTH LAKE TAHOE; OFFICER J. HERMINGHAUS, individually and in his official capacity; COUNTY OF EL DORADO; and OFFICER BRANDON PENA, individually and in his official capacity; 15 Defendants. ________________________________ 11 12 13 ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) 2:13-cv-0115-GEB-DAD ORDER GRANTING MOTION TO DISMISS 16 17 Defendants City of South Lake Tahoe and Officer J. Herminghaus 18 (“Defendants”) move for dismissal under Federal Rule of Civil Procedure 19 12(b)(6) of Plaintiff’s following state claims: seventh claim alleging 20 negligence, eighth claim alleging negligent training and supervision, 21 ninth claim alleging intentional infliction of emotional distress, and 22 tenth 23 Defendants 24 limitations prescribed in California’s Tort Claims Act since Plaintiff claim alleging argue the negligent state infliction claims 25 26 27 28 1 are of barred emotion by the distress. statute of 1 failed to file suit within the period allowed.1 (Defs. Mot. to Dismiss 2 (“Mot.”) 2:5-6, ECF No. 11.) 3 I. REQUEST FOR JUDICIAL NOTICE 4 Defendants’ dismissal motion includes a request that judicial 5 notice be taken of two documents: “Plaintiff’s Tort Claim received July 6 14, 2011,” and “Defendant’s Rejection of Plaintiff[’s] July 14, 2011 7 Tort Claim.” (Defs.’ Req. for Judicial Notice (“RJN”), ECF No. 11-1.) 8 Plaintiff opposes this request, arguing the referenced documents “were 9 replaced by [an] amended [tort] claim[] on June 11, 2012.” (Pl.’s Opp’n 10 to Defs.’ Mot. to Dismiss (“Opp’n”) 4:1-2, ECF No. 15.) Plaintiff 11 requests in his opposition that judicial notice be taken of the June 11, 12 2012 amended tort claim. (Id. at 3:24-26.) Decisions on the judicial 13 notice requests are unnecessary since the three referenced documents may 14 be considered under the “incorporation by reference” doctrine. 15 Although “the general rule [is] that courts, when ruling on a 16 motion to dismiss, must disregard facts that are not alleged on the face 17 of the complaint or contained in documents attached to the complaint[,]” 18 it is “permissible” to consider other documents under the “incorporation 19 by reference doctrine.” Knievel v. ESPN, 393 F.3d 1068, 1076 (9th Cir. 20 2005) (internal quotation marks omitted). 21 [The] incorporation by reference doctrine [has been extended] to situations in which the plaintiff’s claim depends on the contents of a document, [and where] the defendant attaches the document to its motion to dismiss, and the parties do not dispute the authenticity of the document, even though the plaintiff does not explicitly allege the contents of that document in the complaint. 22 23 24 25 26 27 28 1 Former Defendant South Lake Tahoe Police Department was also moving for dismissal of itself as a party. (Id. at 2:7-8.) However, this defendant was dismissed in the April 18, 2013 Status Order (ECF No. 32), thereby rendering this portion of the dismissal motion moot. 2 1 Id. 2 Here, Plaintiff’s arguments evince that the documents of which 3 Defendants seek judicial notice are Plaintiff’s initial administrative 4 tort claim and the municipality’s rejection of that claim. Further, 5 there is no dispute about the authenticity of the three referenced 6 documents 7 documents concern Plaintiff’s California administrative tort claim, the 8 timely presentation of which is a “condition precedent” to including in 9 a lawsuit tort claims alleged under California law against a public 10 entity or public employee. See K.J. v. Arcadia Unified Sch. Dist., 172 11 Cal. App. 4th 1229, 1238 (2009) (“Timely claim presentation is not 12 merely a procedural requirement, but rather, a condition precedent to 13 plaintiff[] maintaining an action against defendant, and thus, an 14 element of the plaintiff’s cause of action.”). Therefore, the three 15 referenced documents are considered under the incorporation by reference 16 doctrine. 17 of which judicial notice is requested, and all of the II. FACTUAL BACKGROUND 18 The following factual background is drawn from Plaintiff’s 19 allegations in the Complaint and the three above-referenced documents, 20 which are considered under the incorporation by reference doctrine. 21 Plaintiff alleges that on January 21, 2011, he was falsely 22 arrested and physically assaulted in a Raley’s grocery store in South 23 Lake Tahoe, California. (Compl. ¶¶ 16-25.) Plaintiff also alleges that 24 he was subsequently criminally prosecuted by the El Dorado County 25 District Attorney in connection with the January 21, 2011 incident, and 26 that he “was found not guilty on all counts by a jury on December 15, 27 2011.” (Id. at ¶¶ 32-34.) 28 3 1 On July 14, 2011, Plaintiff filed a “Liability Claim Form for 2 Damages to Person or Property” (“Tort Claim”) with the City of South 3 Lake Tahoe concerning the January 21, 2011 incident. (Defs.’ RJN, Ex. 1, 4 ECF No. 11-2.) Plaintiff states in the July 14, 2011 Tort Claim, in 5 part, as follows: 6 7 8 9 10 South Lake Tahoe Police Officer J. Herminghaus acting on inaccurate factual information from El Dorado County Correctional Officer Brandon Pena which, if true, amounted to criminal misdemeanor conduct, falsely arrested, then slammed Patrick Solomon into grocery store isles [sic] and floor causing physical damage to his body and head resulting in ten (10) medical staples in his head. Officer J. Herminghaus then caused Patrick Solomon to be imprisoned in the El Dorado County Jail. 11 12 (Id. at 2.) 13 Defendant City of South Lake Tahoe rejected Plaintiff’s July 14 1, 2011 Tort Claim on August 2, 2011, and notified Plaintiff of that 15 rejection in a “Notice of Rejection of Claim” on August 4, 2011. (Defs.’ 16 RJN, Ex. 2, ECF No. 11-3.) 17 On June 11, 2012, Plaintiff submitted a second Tort Claim with 18 the City of South Lake Tahoe. (Opp’n Ex. 1, ECF No. 15-1.) Plaintiff 19 states in the second Tort Claim, in part, as follows: 20 21 22 23 24 25 26 Mr. Solomon’s injury occurred on January 21, 2011. . . . This claim was originally filed against City on July 14, 2011. . . . We are re-filing this amended claim for three reasons: First, to cover any questions regarding SOL issues. Second, to allow the City to reassess this claim in light of the not-guilty verdict in the criminal trial. Third, to allow the City to reassess its liability based on inconsistent statements made under oath by both SLPD Officer J. Herminghaus and EDSO Corrections Officer Brandon Pena. (Id. at 2.) 27 28 4 1 III. DISCUSSION 2 Defendants argue: “[w]ithout addressing the merits (or lack 3 thereof) of any of Plaintiff’s ten causes of action, all of his state 4 claims are barred by the applicable statute of limitations.” (Mot. 3:3- 5 4.) Specifically, Defendants contend: 6 7 8 9 10 11 12 13 14 15 16 In this case, [the City of South Lake Tahoe] timely rejected Plaintiff’s [Tort Claim] on August 4, 2011. While this rejection would normally require Plaintiff to file suit within six months of the rejection of the claim[,] Government Code § 945.6(a)(1), the [California Tort Claims Act] expressly tolls the statute of limitations for filing suit during the pendency of Plaintiff’s underlying criminal case. As Plaintiff alleges, his criminal case ended on December 15, 2011, with an apparent acquittal by a jury. Thus, his six month statute of limitations to file suit would run on June 15, 2012. However, as the Court’s docket reflects, Plaintiff did not commence this action until January 22, 2013, more than a full year after the end of his criminal case and more than six months after the state statute of limitations had expired. As such, his Seventh, Eighth, Ninth and Tenth causes of action arising strictly under state law must be dismissed with prejudice. 17 18 (Id. at 3:27-4:12 (internal brackets and citations omitted).) 19 Plaintiff rejoins: 20 24 Defendant[s] inaccurately challenge[] the timeliness of the state law claims due to the statute of limitations. . . . Plaintiff prematurely filed a [Tort Claim], which was replaced by Plaintiff’s [second Tort Claim,] which was submitted to the City of South Lake Tahoe on June 11, 2012[,] and deemed rejected on July 26, 2012, thereby making the Complaint on the state causes of action timely filed within six months. 25 (Opp’n 2:5-10.) In essence, Plaintiff argues that California Government 26 Code section 945.3 tolled the deadline in which he had to file a tort 27 claim against Defendants until “dismissal of [his] criminal action[,]” 28 and “[n]ot realizing th[is] tolling[,] . . . Plaintiff’s criminal 21 22 23 5 1 attorney . . . initially filed Plaintiff’s [Tort Claim] on July 14, 2 2011.” (Id. at 2:23-3:13.) Plaintiff further argues: “upon realizing 3 that the deadline had tolled until June 15, 2012, [Plaintiff’s criminal 4 attorney] filed [an] amended [Tort Claim] with . . . the City of South 5 Lake Tahoe . . . asserting Plaintiff’s claims for damages on June 11, 6 2012.” (Id. at 3:13-19.) Plaintiff further contends: 7 8 9 10 11 since the City of South Lake Tahoe . . . failed and refused to act on the [June 15, 2012 Tort Claim], [that] claim was deemed to have been denied on the 45th day, which was July 26, 2012. Thereafter, plaintiff had six (6) months to file suit, or until January 26, 2013. Plaintiff timely filed his Complaint . . . on January 22, 2013. (Id. at 4:8-13.) 12 Defendants reply that “the only tolling occurring in this case 13 [under section 945.3] was the six months within which Plaintiff was 14 required to file his lawsuit during the pendency of his underlying 15 criminal case - there was no tolling or extension of his requirement 16 file a timely [Tort Claim] within six months of the accrual of his 17 claims.” (Defs.’ Reply 2:26-3:1, ECF No. 17.) Defendants argue the July 18 14, 2011 Tort Claim “was actually required and was in fact timely. The 19 only mistake . . . was the belief by Plaintiff’s current counsel that by 20 filing an ‘amended’ [Tort Claim] on June 15, 2012, the statute of 21 limitations could somehow be extended.” (Id. at 2:11-16.) Defendants 22 further argue that “California courts have . . . ma[de] it clear that 23 any ‘amended’ or subsequent claim will relate back to the original claim 24 and will not restart any statute of limitations.” (Id. at 2:17-20.) to 25 “As a prerequisite to asserting state law causes of action 26 against a public entity or public employee, California’s Tort Claims Act 27 (“TCA”), Cal. Gov’t Code §§ 810–978.8, requires a plaintiff to first 28 present to the public entity ‘all claims for money or damages’ against 6 1 the local public entity or public employee.” Via v. City of Fairfield, 2 833 F. Supp. 2d 1189, 1196 (E.D. Cal. 2011) (quoting Cal. Gov’t Code 3 § 905). “A claim under the TCA must be submitted to the public entity 4 within six months of the accrual of the plaintiff’s cause of action.” 5 Id. (citing Cal. Gov’t Code § 911.2(a)). “‘[F]ailure to timely present 6 a claim for money or damages to a public entity bars a plaintiff from 7 filing a lawsuit against that entity’ or public employee.” Id. (quoting 8 California v. Superior Court, 32 Cal. 4th 1234, 1239 (2004)). 9 “If a claim is rejected, the public entity must provide 10 written notice, and if such notice is provided in accordance with the 11 statute, a plaintiff wishing to file a lawsuit must do so ‘not later 12 than six months after the date such notice is personally delivered or 13 deposited in the mail.’” L.S. v. City of Oakland, No. C 09-03004 CW, 14 2009 WL 4705424, *2 (N.D. Cal. Dec. 2, 2009) (quoting Cal. Gov’t Code 15 § 945.6(a)(1)). 16 California Government Code § 945.3 expressly “toll[s]” the 17 statute of limitations for filing a civil lawsuit against a public 18 entity or public employee “during the period that [charges relating to 19 the claim] are pending [against the plaintiff] before a superior court.” 20 See Harding v. Galceran, 889 F.2d 906, 907-08 (9th Cir. 1989) (“[Section 21 945.3] prevents civil actions against peace officers from being filed 22 while criminal charges are pending against the potential plaintiff[, 23 and] . . . tolls the statute of limitations on the civil actions until 24 the criminal charges are resolved.”). However, section 945.3 “does not 25 toll the time to file a [tort] claim under the [TCA].” Ann Taylor 26 Schwing, Cal. Affirmative Def. § 25:54 (2013 ed.) (citing Cal. Gov’t 27 Code § 945.3). 28 7 1 “A party may amend his or her [tort] claim during these time 2 periods if the [tort] claim as amended relates to the same transaction 3 or occurrence which gave rise to the original claim, but the amendment 4 ‘shall be considered a part of the original claim for all purposes.’” 5 Sofranek v. Merced Cnty., 146 Cal. App. 4th 1238, 1246 (2007) (quoting 6 Cal. Gov’t Code § 910.6(a)). “[W]here a second claim relates to the same 7 underlying facts and ‘amounts to no more than an attempt to amend the 8 original claim,’ the amendment relates back to the date the original 9 claim was filed and therefore the six-month statute of limitations 10 begins to run from the date the first claim was rejected.” Id. at 1247 11 (quoting Julian v. City of San Diego, 183 Cal. App. 3d 169, 176 (1986)). 12 Here, the City of South Lake Tahoe rejected Plaintiff’s 13 original 14 limitations within which Plaintiff was required to file suit on his 15 state claims was tolled under section 945.3 pending resolution of his 16 criminal charges, until December 15, 2011, when Plaintiff alleges he 17 “was found not guilty . . . by a jury.” (Compl. ¶ 34.) Accordingly, his 18 six month statute of limitations period within which to file a lawsuit 19 suit on his state claims expired June 15, 2012. Tort Claim on August 4, 2011. However, the statute of 20 Further, Plaintiff’s June 14, 2012 Tort Claim “related to the 21 same occurrence as described in the [original] claim.” Sofranek, 146 22 Cal. App. 4th at 1250. “Consequently[,] under section 910.6, subdivision 23 (a), the second claim ‘shall be considered part of the original claim 24 for all purposes,’ which includes the notice of rejection mailed to 25 [Plaintiff] in [August 2011].” Id. Accordingly, “this action, filed on 26 [January 22, 2013], was not timely filed.” 27 For the stated reasons, Defendant’s dismissal motion (ECF No. 28 11) is GRANTED. Therefore, Plaintiff’s seventh, eighth, ninth, and tenth 8 1 claims against Defendants City of South Lake Tahoe and Officer J. 2 Herminghaus are dismissed with prejudice. 3 Dated: May 20, 2013 4 5 6 GARLAND E. BURRELL, JR. Senior United States District Judge 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 9

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?