Mammen et al v. County of Sacramento et al

Filing 46

ORDER signed by Judge John A. Mendez on 6/6/14 GRANTING 40 Motion to Dismiss; the Court DISMISSES WITH LEAVE TO AMEND: Plaintiffs fourth cause of action for discrimination and retaliation; Plaintiffs fifth cause of action for discrimination an d retaliation; and Plaintiffs claims against Defendant Wong in her individual capacity. The Court DISMISSES WITHOUT PREJUDICE but WITHOUT LEAVE TO AMEND in this action, Plaintiffs seventh cause of action for violation of 42 U.S.C. § 1985 against CCL and Defendant Wong in her official capacity for damages. State Defendants attorneys are hereby ordered to pay $150 in sanctions within 10 days of the date of this order. (Dillon, M)

Download PDF
1 2 3 4 5 6 7 8 UNITED STATES DISTRICT COURT 9 EASTERN DISTRICT OF CALIFORNIA 10 11 12 A.P. (a minor); ROBIN MAMMEN and LARRY MAMMEN individually and as Guardian Ad Litem for A.P., 13 Plaintiffs, 14 v. No. 13-cv-01588 JAM-AC ORDER GRANTING THE STATE DEFENDANTS’ MOTION TO DISMISS AND SANCTIONING STATE DEFENDANTS’ COUNSEL 15 16 COMMUNITY CARE LICENSING, et al., 17 Defendants. 18 Defendants Community Care Licensing (“CCL”) and Michelle 19 20 Wong (“Wong”) (collectively “State Defendants”) move to dismiss 21 (Doc. ## 39, 40) all causes of action alleged against them in 22 Plaintiffs’ Second Amended Complaint (“SAC”) (Doc. #35). 23 Plaintiffs A.P., Larry Mammen, and Robin Mammen (collectively 24 “Plaintiffs”) oppose the motion (Doc. #41) and State Defendants’ 25 replied (Doc. # 45). 1 For the reasons set forth below, the State 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 May 21, 2014. 1 1 Defendants’ Motion to Dismiss is GRANTED. 2 3 I. FACTUAL ALLEGATIONS AND PROCEDURAL BACKGROUND 4 Plaintiffs filed this action on August 1, 2013, against the 5 State Defendants; the County of Sacramento (“County”), Stephanie 6 Lynch, Luis Villa, Michelle Callejas, Debra Williams, Craig 7 Larkin, Renae Rodocker (collectively the “County Defendants”); 8 and Children’s Law Center. 9 Court leave, Plaintiffs filed a First Amended Complaint (Doc. 10 11 On November 18, 2013, pursuant to #17). On March 14, 2014, pursuant to a stipulation, Plaintiffs 12 filed a SAC, the operative complaint, alleging ten causes of 13 action: (1) 42 U.S.C. § 1983 Monell Liability against the County 14 Defendants; (2) 42 U.S.C. § 1983 Improper Training and 15 Supervision against the County; (3) 42 U.S.C § 1983 violation of 16 14th Amendment against the County Defendants; (4) violation of 17 Section 504 of the Rehabilitation Act, 29 U.S.C. § 794, against 18 the County and CCL; (5) Title II violation of the Americans with 19 Disabilities Act (“ADA”), 42 U.S.C. § 12132, 20 and CCL; (6) violation of the ADA Intimidation Clause against 21 Stephanie Lynch and the County; (7) violations 42 U.S.C. 22 § 1985(2)-(3) against the County and CCL; (8) Unruh Civil Rights 23 Act violation against the County; (9) negligence against the 24 County Defendants; and (10) intentional infliction of emotional 25 distress against the County Defendants (Doc. #35). 26 2014, the State Defendants moved to dismiss the fourth, fifth, 27 and seventh causes of action. 28 against the County On April 18, According to the allegations in the SAC, A.P. was removed 2 1 from his birth parents at a young age due to abuse and neglect. 2 SAC ¶ 17. 3 Mammen’s home, a certified Foster home of the St. Francis Foster 4 Family Agency. 5 Juvenile Court suspended A.P.’s biological parents’ rights and 6 Ms. Mammen was appointed A.P.’s educational representative. 7 ¶ 29. 8 and obtained medical evaluations and treatments for A.P. Id. 9 ¶ 30. On November 2, 2009, at age 3, A.P. was placed in the Id. ¶¶ 27-28. On or about November 17, 2009, the Id. Between November 2009 and August 2011, the Mammens sought In 2009, A.P. was diagnosed with Autism and was later 10 diagnosed with Sensory Integration Disorder, Moderate 11 Intellectual Disability, and ADHD. 12 Id. ¶ 23. On August 17, 2011, reunification services were terminated 13 due to failures on the part of A.P.’s biological parents, and in 14 September 2011, the Mammens sought to make A.P.’s home with them 15 permanent. 16 unit in the County, the adoptions unit. 17 pursued institutionalization of A.P. Id. ¶¶ 42-43. 18 September 29, 2011, the Mammens filed a grievance with the 19 Sacramento County disability compliance office alleging 20 violations of the ADA and Olmstead v. L.C., 527 U.S. 581 (1999). 21 Id. ¶ 45. They filed an amended grievance on or about October 22 13, 2011. Id. ¶ 46. 23 emailed another County Defendant about her concern that the 24 Mammens were “wrapping [A.P.] like a burrito.” 25 Defendant Lynch contacted CCL to say “this cannot be done” and 26 she stated that CCL confirmed that this was a personal rights 27 violation. 28 Id. ¶ 29. A.P.’s case was transferred to a different Id. ¶ 41. The County On or about The same day, Defendant Stephanie Lynch Id. ¶ 47. Id. On or about November 8, 2011, a CCL investigator visited the 3 1 Mammens to investigate the allegation they had received that the 2 “foster parent is violating the personal rights of foster child.” 3 Id. ¶ 56. 4 parent admitted she used wrapping technique to calm her child.” 5 Id. 6 (“CCR”) Section 89372 with a finding of a personal rights 7 violation of A.P. 8 concern in A.P.’s adoption process. Id. ¶¶ 69-70. 9 delay in the adoption process. 10 The investigator presented findings that “the foster Mrs. Mammen was cited under 22 California Code of Regulation Id. This CCL violation was raised as a This caused Id. Plaintiffs adopted A.P. on October 31, 2012. Id. ¶ 17. 11 12 II. OPINION 13 A. Fourth and Fifth Causes of Action 14 State Defendants argue that the fourth cause of action for 15 violation of Section 504 of the Rehabilitation Act and the fifth 16 cause of action for violation of Title II of the ADA should be 17 dismissed because Plaintiffs have failed to allege sufficient 18 facts. 19 mischaracterize their claims and evidence. 20 Plaintiffs argue that the State Defendants Plaintiffs’ fourth and fifth causes of action are separated 21 into two claims: (1) discrimination under the ADA and 22 Rehabilitation Act and (2) retaliation under the acts. 23 parties devote several pages to whether Plaintiffs were permitted 24 to use the “wrapping technique” on A.P. 25 not address these specific arguments because they are not 26 necessary for the determination of either claim. 27 28 1. However, the Court need Discrimination Title II of the ADA prohibits a public entity from 4 Both 1 discriminating against a qualified individual with a disability 2 on the basis of disability. 3 v. L.A. County Metro. Transp. Auth., 114 F.3d 976, 978 (9th Cir. 4 1997). 5 elements: 6 7 8 9 42 U.S.C. § 12132 (1994); Weinreich To state a claim, a plaintiff must allege the following (1) he is a “qualified individual with a disability”; (2) he was either excluded from participation in or denied the benefits of a public entity’s services, programs or activities, or was otherwise discriminated against by the public entity; and (3) such exclusion, denial of benefits, or discrimination was by reason of his disability. 10 Weinreich, 114 F.3d at 978 (emphasis in original). 11 under Section 504 of the Rehabilitation Act, a plaintiff must 12 show: “(1) he is an ‘individual with a disability’; (2) he is 13 ‘otherwise qualified’ to receive the benefit; (3) he was denied 14 the benefits of the program solely by reason of his disability; 15 and (4) the program receives federal financial assistance.” 16 (citing 29 U.S.C. § 794) (emphasis in original). 17 II of the ADA was modeled on Section 504, “courts have applied 18 the same analysis to claims brought under both statutes.” 19 v. Regents of Univ. of Cal., 166 F.3d 1041, 1045 n. 11 (9th Cir. 20 1999) (citations omitted). 21 Similarly, Id. Because Title Zukle The State Defendants argue that they did not exclude A.P. or 22 deny him a benefit because of his disability. Plaintiffs argue 23 that the ADA and Rehabilitation Act are not limited to exclusion 24 and denial of benefits because the acts also prohibit 25 discrimination. 26 against A.P. when it obstructed his access to services prescribed 27 by professionals, collaborated with CCL [sic] against A.P.’s 28 family to find an unfounded ‘personal rights’ violation and took According to Plaintiffs, “CCL discriminated 5 1 the position that A.P. should be denied a permanent home based 2 upon his disability.” 3 that the State Defendants knew about A.P.’s disability and their 4 conduct was based on his disability because they violated 5 Olmstead integration. 6 rel. Zimring, the Supreme Court held that “unjustified isolation” 7 in an institution can, in certain circumstances, be “properly 8 regarded as discrimination based on disability.” 9 597 (1999). 10 Opp. at 11. Further, Plaintiffs argue Opp. at 16-17. In Olmstead v. L.C. ex 527 U.S. 581, However, as Defendants argue, there are no allegations 11 against the State Defendants for violation of Olmstead 12 integration in the SAC; all Olmstead allegations are against the 13 County Defendants. 14 also Reply at 9. 15 show that the State Defendants discriminated against A.P. “by 16 reason of his disability” or “solely by reason of his disability” 17 as required under the ADA and the Rehabilitation Act 18 respectively. Compare SAC ¶ 133 with SAC ¶¶ 134-135; see Nor have Plaintiffs alleged any other facts to 19 Because Plaintiffs have failed to properly allege that A.P. 20 was discriminated against by the State Defendants because of his 21 disability, the Court grants this motion to dismiss their fourth 22 and fifth causes of action for discrimination. 23 able to clarify their claim and allege the requisite facts; 24 therefore, the Court grants Plaintiffs leave to amend. 25 26 2. Plaintiffs may be Retaliation The State Defendants also argue that Plaintiffs have only 27 alleged facts to support a claim for retaliation against the 28 County Defendants not them. See Mot. at 15. 6 Plaintiffs, 1 disagree, arguing that they engaged in protected activity and the 2 State Defendants retaliated by investigating and citing them. 3 An individual who advocated on behalf of a person with a 4 disability has standing to assert a claim for retaliation under 5 the Rehabilitation Act and Title II of the ADA. 6 Riverside Cnty. Office of Educ., 584 F.3d 821, 825-27 (9th Cir. 7 2009). 8 show that he or she acted to protect his or her rights, that an 9 adverse action thereafter was taken against him or her, and that Barker v. “[T]o state a claim for retaliation, a plaintiff must 10 a causal link exists between the two events.” 11 Harrington, C 12-03533 LB, 2013 WL 132465, at *5 (N.D. Cal. Jan. 12 9, 2013) (citing Pardi v. Kaiser Foundation Hospitals, 389 F.3d 13 840, 849 (9th Cir. 2004)). 14 protected activities and adverse acts sufficiently raises an 15 inference of a causal link. 16 Smith v. The temporal proximity between Pardi, 389 F.3d at 850. Here, Plaintiffs allege that on or about October 13, 2011, 17 they filed an amended grievance alleging that the County violated 18 the ADA and Olmstead. 19 County informed CCL about the wrapping technique and then, the 20 State instituted an investigation. 21 argues that the temporal proximity is sufficient to establish 22 causation. 23 investigation because of the County’s communication not because 24 of Plaintiffs’ grievances. 25 required to make an onsite inspection of the home within 10 days 26 after receiving a complaint. 27 § 1538(a), (b), and (c). 28 temporal proximity, the allegations themselves negate the causal SAC ¶¶ 45-46, 131. The same day, the Id. ¶¶ 47, 56. Plaintiff However, based on these allegations, CCL conducted an Moreover, CCL was statutorily See Cal. Health and Saf. Code Therefore, even though there is 7 1 2 link. Accordingly, the Court grants the State Defendants’ motion 3 to dismiss Plaintiffs’ fourth and fifth causes of action for 4 retaliation. 5 Plaintiffs’ claim is not clearly futile. The Court grants Plaintiffs leave to amend because 6 B. Seventh Cause of Action 7 State Defendants argue that Plaintiffs’ seventh cause of 8 action for conspiracy under 42 U.S.C. § 1985 should be dismissed 9 for failure to state a claim and because they are immune from 10 suit under the Eleventh Amendment. 11 § 1985(3) claim cannot be maintained against the State of 12 California. 13 the individual defendant Wong can be maintained. 14 request leave to amend as to Wong. 15 Plaintiffs concede that a However, they argue that a § 1985(3) claim against Plaintiffs also Opp. at 22. As a preliminary matter, pursuant to the SAC, the seventh 16 cause of action is not alleged against Wong; Plaintiffs’ claim is 17 against the County of Sacramento and CCL. 18 Nevertheless, the Court will address the State Defendants’ 19 immunity argument to determine whether leave to amend is 20 appropriate. 21 See SAC ¶¶ 151-156. “[A] State entity possesses Eleventh Amendment immunity from 22 individual suits arising under § 1985.” Wells v. Bd. of Trustees 23 of California State Univ., 393 F. Supp. 2d 990, 996 (N.D. Cal. 24 2005) (citing Austin v. State Indus. Ins. Sys., 939 F.2d 676 (9th 25 Cir.1991); Mitchell v. Los Angeles Cmty. College Dist., 861 F.2d 26 198, 201 (9th Cir. 1988)). 27 Eleventh Amendment immunity when they are sued in their official 28 capacities. Individual defendants also enjoy Mitchell, 861 F.2d at 201-02. 8 “Such suits ‘are, in 1 essence, actions against the governmental entity of which the 2 officer is an agent.’” 3 F.2d 1344, 1350 (9th Cir. 1982)). 4 Oakland Unified Sch. Dist., C-99-5123 JCS, 2000 WL 33376299 (N.D. 5 Cal. Apr. 17, 2000). 6 “that the holding in this matter is limited to the specific facts 7 of this case: Plaintiff seeks to hold the individual defendants 8 liable in their individual capacities for conspiracy under 9 § 1985(3) and under § 1986.” Id. (quoting Jackson v. Hayakawa, 682 Plaintiffs rely on O.H. v. However, in O.H., the court made clear O.H., 2000 WL 33376299, at *8 10 (emphasis added). 11 Defendant Wong in her official capacity. 12 Therefore, O.H. does not apply against Accordingly, the Court dismisses the seventh cause of action 13 based on Eleventh Amendment immunity without prejudice. Freeman 14 v. Oakland Unified Sch. Dist., 179 F.3d 846, 847 (9th Cir. 1999) 15 (noting that “[t]he Eleventh Amendment is a limit on federal 16 courts’ jurisdiction” and “[d]ismissals for lack of jurisdiction 17 ‘should be . . . without prejudice so that a plaintiff may 18 reassert his claims in a competent court.’”) 19 denies Plaintiffs’ request for leave to amend this cause of 20 action against Defendant Wong in her official capacity for 21 damages. Further, the Court 22 C. Defendant Wong 23 The State Defendants also argue that Defendant Wong should 24 be dismissed because Plaintiffs have failed to allege any causes 25 of action against her and she is erroneously listed as the 26 Director of CCL. Mot. at 20. 27 a claim against Defendant Wong, the Court dismisses her as a 28 defendant. Because Plaintiffs have not alleged The Court, however, grants Plaintiffs leave to amend 9 1 their claims against Wong, except as discussed above, because the 2 complaint may be saved by amendment. 3 D. Page Limits Sanctions 4 Having reviewed the State Defendants’ Reply (Doc. #45) to 5 Plaintiffs’ Opposition to the Motion to Dismiss, the Court finds 6 that Counsel has failed to comply with the Court’s Order on Page 7 Limits (Doc. #4-2). 8 are ordered to pay a sanction in the amount of $150.00 ($50.00 9 per page for the three pages over the page limit) within ten (10) 10 Accordingly, the State Defendants’ attorneys days of the date of this order. 11 12 13 14 15 16 17 18 19 20 III. ORDER For the reasons set forth above, the Court DISMISSES WITH LEAVE TO AMEND: (1) Plaintiffs’ fourth cause of action for discrimination and retaliation; (2) Plaintiffs’ fifth cause of action for discrimination and retaliation; and (3) Plaintiffs’ claims against Defendant Wong in her individual capacity. The Court DISMISSES WITHOUT PREJUDICE but WITHOUT LEAVE TO 21 AMEND in this action, Plaintiffs’ seventh cause of action for 22 violation of 42 U.S.C. § 1985 against CCL and Defendant Wong in 23 her official capacity for damages. 24 25 26 27 State Defendants’ attorneys are hereby ordered to pay $150 in sanctions within ten (10) days of the date of this order. IT IS SO ORDERED. Dated: June 6, 2014 28 10

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?