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)

Download PDF
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?