McCloud v. Farrow et al
Filing
33
ORDER denying 23 Motion to Dismiss signed by Judge John A. Mendez on 11/13/14. (Kaminski, H)
1
2
3
4
5
6
7
8
UNITED STATES DISTRICT COURT
9
EASTERN DISTRICT OF CALIFORNIA
10
11
SHANA MCCLOUD, an individual,
12
15
16
2:13-cv-02404-JAM-KJN
Plaintiff,
13
14
No.
v.
ORDER DENYING DEFENDANTS’ MOTION
TO DISMISS
JOSEPH A. FARROW,
individually and in his
official capacity as
California Highway Patrol
Commissioner; RUDY BRIONES;
JOHN EDWARDS,
17
Defendants.
18
Defendants California Highway Patrol Officers John Edwards
19
20
and Rudy Briones (collectively “the Defendant Officers”) move to
21
dismiss (Doc. #23) Plaintiff Shana McCloud’s (“Plaintiff”) first
22
amended complaint (“FAC”) (Doc. #19) as barred by the statute of
23
limitations. 1
24
Federal Rule of Civil Procedure 15(c) allows the FAC to “relate
25
back” to the filing of the original complaint, placing it within
Plaintiff opposes the motion, contending that
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 October 15, 2014.
1
1
the limitations period.
2
finds the FAC, naming the Defendant Officers, is not time barred.
For the reasons stated below, the Court
3
4
5
I.
FACTUAL ALLEGATIONS AND PROCEDURAL BACKGROUND
This action arises out of an incident that occurred on
6
November 19, 2011.
FAC ¶ 8.
Plaintiff was riding as a passenger
7
in a car driven by her friend (“the driver”) when the Defendant
8
Officers attempted to pull him over.
9
attempted to evade the Defendant Officers and eventually crashed
FAC ¶¶ 8-11.
The driver
10
into a fence.
11
Officers allegedly opened fire on Plaintiff and the driver,
12
killing the driver instantly and inflicting multiple gunshot
13
wounds upon Plaintiff.
14
Officers then ignored her urgent medical condition for some time,
15
before finally transporting Plaintiff to a local medical center.
16
Immediately after the crash, the Defendant
According to Plaintiff, the Defendant
Plaintiff filed the original complaint (Doc. #1) against
17
California Highway Patrol Commissioner Joseph A. Farrow
18
(“Commissioner Farrow”), both in his official capacity and
19
individually, and against DOES 1-50.
20
filed on November 19, 2013, exactly two years after the incident,
21
alleging a Monell claim against Commissioner Farrow in his
22
official capacity and a claim against DOES 1-25 for
23
constitutional violations pursuant to 42 U.S.C. § 1983 (“§1983).
24
Comp. ¶¶ 12-19.
25
with leave to amend.
26
The original complaint was
The Court dismissed the complaint (Doc. #18)
The FAC drops the claim against Commissioner Farrow and
27
reasserts the §1983 cause of action against the Defendant
28
Officers for violations of Plaintiff’s Fourth Amendment rights to
2
1
be free from unreasonable searches and seizures and the right to
2
be free from excessive force.
3
April 14, 2014.
FAC ¶ 14.
The FAC was filed on
4
5
II.
6
OPINION
Defendants contend the FAC must be dismissed because the
7
claims are time barred by California Code of Civil Procedure
8
§ 335.1 (“§335.1”), which is the applicable two-year statute of
9
limitations in California.
10
MTD at pp. 3-4.
“A party may raise a statute of limitations argument in a
11
motion to dismiss if it is apparent from the face of the
12
complaint that the complaint was not timely filed and that
13
plaintiff will be unable to prove facts that will establish the
14
timeliness of the claim.”
15
Quality Mgmt. Dist., 935 F. Supp. 2d 968, 979 (E.D. Cal. 2013)
16
(citing Von Saher v. Norton Simon Museum, 592 F.3d 954, 969 (9th
17
Cir. 2010); Supermail Cargo, Inc. v. United States, 68 F.3d 1204,
18
1206 (9th Cir. 1995)).
19
Hardesty v. Sacramento Metro. Air
Civil rights actions brought under §1983 are governed by the
20
statute of limitations for personal injury actions of the forum
21
state.
22
Blanas, 393 F.3d 918, 927 (9th Cir. 2004).
23
provides for a two-year statute of limitations for personal
24
injury, applicable to civil rights claims brought under §1983.
25
§335.1; Neveu v. City of Fresno, 392 F. Supp. 2d 1159, 1174 (E.D.
26
Cal. 2005).
27
28
Wilson v. Garcia, 471 U.S. 261, 279–80 (1985); Jones v.
California law
Therefore, based on §335.1, Defendants are correct in noting
that the claims against the Defendant Officers in the FAC were
3
1
filed outside of the limitations period.
2
dispute this, but rather contends the relation back doctrine of
3
Federal Rule of Civil Procedure 15(c) (“Rule 15(c)”) applies,
4
tying the filing of the FAC back to the date the original
5
complaint was filed.
6
the relation back doctrine of Rule 15(c) only applies if the
7
newly named Defendants had notice of the actual lawsuit “within
8
the time period provided by Rule 4(m),” which is 120 days.
9
at p. 2.
10
Opp. at pp. 4-5.
Plaintiff does not
Defendants respond that
Reply
They argue this was clearly not the case.
Plaintiff’s analysis of Rule 15(c) states the FAC should
11
relate back because the Defendant Officers “received notice of
12
the institution of the action; will not be prejudiced in
13
maintaining their defense on the merits; and knew or should have
14
known that, but for a mistake concerning the identity of the
15
proper parties, the action would have been brought against them.”
16
Opp. at p. 5.
17
fail to discuss relevant state statutes and case law applicable
18
to the relation back doctrine.
19
woefully inadequate and their application of the circumstances of
20
this case to the applicable law is entirely conclusory, simply
21
tracking the elements of Rule 15(c).
22
discussed below and not found in either party’s briefs, the
23
Court, as required by law, finds Rule 15(c) does allow Plaintiff
24
to substitute the Defendant Officers for Does 1 and 2.
25
Defendants’ motion is therefore DENIED.
26
Defendants’ arguments in support of their motion
Both parties’ arguments are
However, for reasons
Prior to the 1991 amendments to Rule 15(c), the Ninth
27
Circuit found that the relation back provisions of state law,
28
rather than Rule 15(c) govern a federal cause of action for
4
1
§1983.
2
Cir. 1989); Cabrales v. Cnty. of Los Angeles, 864 F.2d 1454, 1463
3
(9th Cir. 1988).
4
amended version of Rule 15(c) state that the new provision “is
5
intended to make it clear that the rule does not apply to
6
preclude any relation back that may be permitted under the
7
applicable limitations law.”
8
notes (1991).
9
those amendments on the law of this circuit:
10
Merritt v. Cnty. of Los Angeles, 875 F.2d 765, 768 (9th
The advisory committee notes accompanying the
Rule 15(c)(1) advisory committee
The Ninth Circuit recently discussed the impact of
14
Rule 15(c)(1) incorporates the relation back rules of
the law of a state when that state’s law provides the
applicable statute of limitations and is more lenient.
As a result, if an amendment relates back under the
state law that provides the applicable statute of
limitations, that amendment relates back under Rule
15(c)(1) even if the amendment would not otherwise
relate back under the federal rules.
15
Butler v. Nat'l Cmty. Renaissance of California, 766 F.3d 1191,
16
1198-1201 (9th Cir. 2014).
11
12
13
17
Defendants essentially argue that the amendment does not
18
relate back under Rule 15 because it does not meet the 120-day
19
requirement of Federal Rule of Civil Procedure 4(m).
20
Plaintiff’s amendment relates back under California law, it will
21
relate back pursuant to Rule 15(c) despite the fact a different
22
outcome would result if based solely on the federal rules.
23
However, if
Based on the circumstances of this case, California Code of
24
Civil Procedure § 474 (“§474”) is the applicable relation back
25
rule.
26
three years of the filing date of the original complaint if: (1)
27
the complaint states a cause of action against each DOE
Section 474 “allows DOE defendants to be added within
28
5
1
defendant; (2) the complaint alleges that the plaintiff is
2
ignorant of the true name of each DOE defendant; (3) the
3
plaintiff is actually ignorant of the true name at the time of
4
filing; and (4) the plaintiff amends once the true name of the
5
defendant is discovered.”
6
01141 TLN, 2014 WL 2918850, at *3 (E.D. Cal. 2014) (“Jones”)
7
(citing Fireman's Fund. Ins. Co. v. Sparks Const., Inc., 114 Cal.
8
App. 4th 1135, 1143 (2004)).
9
Jones v. Cnty. of Sacramento, 2:12-CV-
If the requirements of §474 are fulfilled, the amendment
10
naming new parties is said to relate back to the original
11
complaint for the purposes of the statute of limitations.
12
Jones, 2014 WL 2918850, at *4; Tandel v. Cnty. of Sacramento,
13
2:11-CV-00353-MCE-AC, 2014 WL 202740, at *7-8 (E.D. Cal. 2014).
14
Therefore, although §474 would alter the statute of limitations
15
by allowing a relation back that would not otherwise be permitted
16
under the federal rules, Rule 15(c) would allow the amendment to
17
relate back if the requirements of §474 were met.
18
F.3d at 1198-1201; Jones, at *4.
See
Butler, 766
19
As to the first requirement of §474, the original complaint
20
specifically asserts the first cause of action against DOES 1-25
21
pursuant to §1983.
22
“Plaintiff is ignorant of the true names and/or capacities of
23
Defendants sued herein as DOES 1-50” and will “amend this
24
complaint to allege their true names and capacities when
25
ascertained.”
26
construed” (Dieckmann v. Superior Court, 175 Cal. App. 3d 345,
27
355 (1985)), the Court finds the second requirement has also been
28
satisfied.
Comp. ¶ 13.
Comp. ¶ 5.
The complaint states that
As the statute should be “liberally
6
1
The third and fourth requirements provide that a plaintiff
2
must be actually ignorant of the names of the DOE defendants when
3
the original complaint is filed and amend that complaint once the
4
identities have been discovered.
5
not presented any evidence or argument indicating Plaintiff was
6
aware of the Defendant Officers’ identities when the original
7
complaint was filed or that Plaintiff unreasonably delayed naming
8
the Defendant Officers once their identities were determined.
9
Jones, at *3.
Defendants have
In fact, in its previous order (Doc. #18), the Court found
10
the “difficulty facing plaintiff at the time she filed the
11
Complaint was that she did not know the identities of the
12
[California Highway Patrol] officers involved.”
13
noted that at oral argument the parties agreed that Plaintiff was
14
then aware of the actual names of the officers and was “in a
15
position to amend the Complaint to name those officers.”
16
Plaintiff filed the FAC, specifically naming the Defendant
17
Officers, five days after the Court’s order was issued.
18
Court finds the requirements of §474 have been met, and thus, the
19
amended complaint relates back to the original filing under Rule
20
15(c).
The Court also
Defendants’ motion to dismiss is DENIED.
21
22
23
24
25
26
III.
ORDER
For the reasons set forth above, the Court DENIES
Defendant’s motion to dismiss.
IT IS SO ORDERED.
Dated: November 13, 2014
27
28
7
The
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?