Tobin v. City & County of San Francisco Police Department et al

Filing 66

ORDER by Judge Maria-Elena James denying 60 Motion to Dismiss for Lack of Jurisdiction (cdnS, COURT STAFF) (Filed on 6/16/2015)

Download PDF
1 2 3 4 UNITED STATES DISTRICT COURT 5 NORTHERN DISTRICT OF CALIFORNIA 6 7 PATRICK J. TOBIN, Case No. 13-cv-01504-MEJ Plaintiff, 8 ORDER RE: MOTION TO DISMISS v. Re: Dkt. No. 60 9 10 United States District Court Northern District of California 11 CITY & COUNTY OF SAN FRANCISCO, et al., Defendants. 12 13 14 INTRODUCTION Plaintiff Patrick J. Tobin, a retired San Francisco Police Department officer, brings this 15 retaliation case against Defendants City & County of San Francisco (the “City”), Police Chief 16 Gregory P. Suhr, and Officers James Dudley, John Murphy, and Kevin Cashman (collectively 17 “Defendants”). In his Second Amended Complaint (“SAC”), Plaintiff alleges three causes of 18 action: (1) whistleblower retaliation under Cal. Lab. Code § 1102.5(b); (2) unlawful punitive 19 action under the California Peace Officers’ Bill of Rights (“POBRA”), Cal. Gov’t Code §§ 3300- 20 11; and (3) retaliation under 42 U.S.C. § 1983. Dkt. No. 59. Pending before the Court is 21 Defendants’ Motion to Dismiss the section 1102.5(b) claim pursuant to Federal Rules of Civil 22 Procedure 12(b)(1) and (6). Dkt. No. 60. Defendants argue that Plaintiff’s section 1102.5(b) 23 claim fails as a matter of law because Plaintiff failed to exhaust his administrative remedies prior 24 to bringing this cause of action. Plaintiff has filed an Opposition (Dkt. No. 63), and Defendants 25 filed a Reply (Dkt. No. 65). The Court finds this matter suitable for disposition without oral 26 argument and VACATES the June 25, 2015 hearing. See Fed. R. Civ. P. 78(b); Civil L.R. 7-1(b). 27 Having considered the parties’ positions, relevant legal authority, and the record in this case, the 28 Court DENIES Defendants’ Motion for the reasons set forth below. BACKGROUND 1 2 A. Factual Background 3 Plaintiff is a former Sergeant-Inspector with the San Francisco Police Department 4 (“SFPD”). SAC ¶ 8. Between 2002 and 2009, he was the Director of San Francisco’s Safe Paths 5 of Travel (“SPOT”) program, through which police officers received overtime to monitor 6 construction sites in San Francisco to identify and prevent unsafe work practices and 7 encroachments into the public right of way in temporary work zones. Id. ¶¶ 10, 14. Plaintiff 8 alleges that, prior becoming the Director of the SPOT program, the City had a “long-standing 9 policy of looking the other way when contractors and city workers maintained unsafe work zones.” Id. ¶ 13. Under Plaintiff’s directorship, construction companies received sharp increases 11 United States District Court Northern District of California 10 in fines, assessments, and penalties. Id. ¶ 12. Between 2006 and 2009, Plaintiff alleges he also 12 disclosed the City’s alleged unlawful practices to several entities and individuals: “California 13 District Attorneys’ Association (Environmental Crimes and Work Zone Death Division), Civil 14 Service Commissioner Morgan Gorrono, SFMTA leadership, the Mayor’s Office of Disability, the 15 Board of Supervisors, the Department of Public Works (DPW), and all of his supervisors at 16 Company K including Captain Corrales, Captain Casciato, Captain O’Leary, and Lieutenant 17 Calonico.” Id. ¶¶ 21-22. 18 During Plaintiff’s tenure as Director, the City received a large number of complaints from 19 city workers and contractors who were outraged by the large fines and frequent citations 20 associated with the SPOT program. Id. ¶ 14. Plaintiff alleges that these various persons and 21 entities began to complain about the program and lobbied and campaigned for his removal. Id. ¶¶ 22 14-19, 29-30. Plaintiff subsequently met with SFPD Deputy Chief Cashman, Captain Corrales, 23 and Lieutenant Greeley, where he criticized the City’s alleged “non-enforcement” policies and 24 “virtual total ignorance” of federal, state, and local laws applicable to construction sites. Id. ¶ 32. 25 In response to his reports of these practices, Plaintiff alleges the City retaliated against 26 him. Id. ¶ 23. Plaintiff alleges that Defendant Cashman cut his overtime in half, Plaintiff’s 27 supervisor took away the police car that he used after hours for SPOT enforcement, SFPD halted 28 all SPOT program enforcement for up to three weeks at a time, the City issued a “stay away order” 2 1 designed to stop Plaintiff from enforcing the SPOT program, individuals made disparaging 2 remarks about Plaintiff to his direct supervisors, and former Chief of Police Heather Fong 3 ultimately removed him from his post as SPOT Director. Id. ¶¶ 24-41. Plaintiff also alleges that Defendants singled him out by denying him a higher salary under 4 5 San Francisco’s Like Work, Like Pay program (“LWLP”), through which lower-ranking officers 6 received the rate of pay of a higher-ranking officer if the lower-ranking officer performed a 7 higher-ranking officer’s duties. Id. ¶¶ 48-53. Plaintiff contends that the City should have 8 compensated him under this program because he performed the work of Lieutenant while holding 9 the rank of Sergeant. Id. ¶ 49. 10 B. On June 28, 2011, Plaintiff filed his initial Complaint in San Francisco Superior Court, 11 United States District Court Northern District of California Procedural Background 12 asserting two causes of action: (1) violation of California Government Code section 3304(a), 13 which prohibits punitive action based on lawful exercise of the rights belonging to a police officer; 14 and (2) discrimination based on opposition to unlawful employment practices under 42 U.S.C. § 15 1983. Dkt. No. 1, Ex. A. On December 20, 2012, Plaintiff filed a First Amended Complaint in 16 Superior Court, adding a third cause of action, also under 42 U.S.C. § 1983, for exercising a 17 qualified right under the First Amendment to speak on matters of public concern. Dkt. No. 1, Ex. 18 B. 19 On April 3, 2013, Defendants removed the matter to this Court. Dkt. No. 1. On January 8, 20 2015, Plaintiff filed a Motion for Leave to File a Second Amended Complaint, seeking to (1) add 21 three claims: whistleblower retaliation under California Labor Code section 1102.5(b), retaliation 22 for opposing illegal practices under California Labor Code section 1102.5(c), and Negligent 23 Infliction of Emotional Distress; (2) include additional factual allegations for his previously 24 asserted claims based on new information he learned since filing his First Amended Complaint; 25 and (3) consolidate his 42 U.S.C. § 1983 claims into a single cause of action. Dkt. No. 45. The 26 Court granted Plaintiff’s Motion as to his claim under California Labor Code section 1102.5(b). 27 See Order Re: Motion for Leave to File Amended Complaint at 11, Dkt. No. 58. However, the 28 Court advised Plaintiff that he could not generally allege that some violation of state or federal law 3 1 occurred; rather, he must specify the law, rule, or regulation that supports his claim. Id. The 2 Court denied Plaintiff’s Motion as to his section 1102.5(c) and Negligent Infliction of Emotional 3 Distress claims, finding that amendment to add these claims would be futile. Id. 4 5 6 7 Plaintiff filed his SAC on May 6, 2015. Defendants filed the present Motion to Dismiss on May 20, 2015. LEGAL STANDARD Under Federal Rule of Civil Procedure 12(b)(6), a party may file a motion to dismiss based 8 on the failure to state a claim upon which relief may be granted. A Rule 12(b)(6) motion 9 challenges the sufficiency of a complaint as failing to allege “enough facts to state a claim to relief that is plausible on its face.” Bell Atl. Corp. v. Twombly, 550 U.S. 544, 570 (2007). A facial 11 United States District Court Northern District of California 10 plausibility standard is not a “probability requirement” but mandates “more than a sheer 12 possibility that a defendant has acted unlawfully.” Ashcroft v. Iqbal, 556 U.S. 662, 678 (2009) 13 (internal quotations and citations omitted). For purposes of ruling on a Rule 12(b)(6) motion, the 14 court “accept[s] factual allegations in the complaint as true and construe[s] the pleadings in the 15 light most favorable to the non-moving party.” Manzarek v. St. Paul Fire & Marine Ins. Co., 519 16 F.3d 1025, 1031 (9th Cir. 2008). “[D]ismissal may be based on either a lack of a cognizable legal 17 theory or the absence of sufficient facts alleged under a cognizable legal theory.” Johnson v. 18 Riverside Healthcare Sys., 534 F.3d 1116, 1121 (9th Cir. 2008) (internal quotations and citations 19 omitted); see also Neitzke v. Williams, 490 U.S. 319, 326 (1989) (“Rule 12(b)(6) authorizes a 20 court to dismiss a claim on the basis of a dispositive issue of law.”). 21 Even under the liberal pleading standard of Rule 8(a)(2), under which a party is only 22 required to make “a short and plain statement of the claim showing that the pleader is entitled to 23 relief,” a “pleading that offers ‘labels and conclusions’ or ‘a formulaic recitation of the elements of 24 a cause of action will not do.’” Iqbal, 556 U.S. at 678 (quoting Twombly, 550 U.S. at 555). 25 “[C]onclusory allegations of law and unwarranted inferences are insufficient to defeat a motion to 26 dismiss.” Adams v. Johnson, 355 F.3d 1179, 1183 (9th Cir. 2004); see also Starr v. Baca, 652 27 F.3d 1202, 1216 (9th Cir. 2011) (“[A]llegations in a complaint or counterclaim may not simply 28 recite the elements of a cause of action, but must contain sufficient allegations of underlying facts 4 1 to give fair notice and to enable the opposing party to defend itself effectively”). The court must 2 be able to “draw the reasonable inference that the defendant is liable for the misconduct alleged.” 3 Iqbal, 556 U.S. at 663. “Determining whether a complaint states a plausible claim for relief . . . 4 [is] a context-specific task that requires the reviewing court to draw on its judicial experience and 5 common sense.” Id. at 679. If a Rule 12(b)(6) motion is granted, the “court should grant leave to amend even if no 6 7 request to amend the pleading was made, unless it determines that the pleading could not possibly 8 be cured by the allegation of other facts.” Lopez v. Smith, 203 F.3d 1122, 1127 (9th Cir. 2000) (en 9 banc) (internal quotation marks and citations omitted). However, the Court may deny leave to amend for a number of reasons, including “undue delay, bad faith or dilatory motive on the part of 11 United States District Court Northern District of California 10 the movant, repeated failure to cure deficiencies by amendments previously allowed, undue 12 prejudice to the opposing party by virtue of allowance of the amendment, [and] futility of 13 amendment.” Eminence Capital, LLC v. Aspeon, Inc., 316 F.3d 1048, 1052 (9th Cir. 2003) (citing 14 Foman v. Davis, 371 U.S. 178, 182 (1962)). DISCUSSION 15 Defendants move to dismiss Plaintiff’s section 1102.5(b) cause of action on two grounds. 16 17 First, Defendants contend that this claim must be dismissed because Plaintiff has not exhausted his 18 administrative remedies. Mot. at 1. Second, Defendants argue that the SAC does not specify 19 which federal or state statute, rule or regulation Plaintiff alleges Defendants violated and which he 20 reported to the City or to another law enforcement agency. Id. 21 A. 22 Administrative Exhaustion Section 1102.5 is a “whistleblower” protection statute. Ferretti v. Pfizer, Inc., 855 F. 23 Supp. 2d 1017, 1023 (N.D. Cal. 2012). The purpose of the statute is to “encourag[e] workplace 24 whistle-blowers to report unlawful acts without fearing retaliation.” Green v. Ralee Eng’g Co., 19 25 Cal. 4th 66, 77 (1998). Section 98.7 of the California Labor Code provides in turn: “Any person 26 who believes that he or she has been discharged or otherwise discriminated against in violation of 27 any law under the jurisdiction of the Labor Commissioner may file a complaint with the division 28 within six months after the occurrence of the violation.” Cal. Lab. Code § 98.7(a). 5 1 In Campbell v. Regents of the University of California, the California Supreme Court 2 reiterated the rule “that where an administrative remedy is provided by statute, relief must be 3 sought from the administrative body and this remedy exhausted before the courts will act.” 35 4 Cal. 4th 311, 321 (2005) (internal quotation marks and citation omitted). “In Campbell, the 5 California Supreme Court held that even though § 1102.5 is silent as to any requirement for 6 administrative exhaustion, ‘the past 60 years of California law on administrative remedies’ 7 nevertheless compelled the conclusion that a person bringing a claim under the section is subject 8 to the exhaustion requirement.” Reynolds v. City & Cnty. of San Francisco, 2011 WL 4808423, at 9 *1 (N.D. Cal. Oct. 11, 2011) (quoting Campbell, 35 Cal. 4th at 329;emphasis in original), rev’d in part, 576 F. App’x 698 (9th Cir. 2014). Thus, because section 98.7 provides an administrative 11 United States District Court Northern District of California 10 remedy for a violation of section 1102.5, previous courts have held that a plaintiff was required to 12 exhaust that remedy before filing a section 1102.5 claim in federal court. See Ferretti v. Pfizer 13 Inc., 855 F. Supp. 2d 1017, 1023 (N.D. Cal. 2012); Dolis v. Bleum USA, Inc., 2011 WL 4501979, 14 at *2 (N.D. Cal. Sep. 28, 2011). 15 However, effective January 1, 2014, the California Legislature passed two new laws 16 amending the Labor Code’s statutory scheme and effectively overruling Campbell. First, the 17 Legislature amended California Labor Code section 98.7 to add subsection (g), which provides, 18 “In the enforcement of this section, there is no requirement that an individual exhaust 19 administrative remedies or procedures.” Cal. Lab. Code § 98.7(g). The Legislature also enacted 20 Labor Code section 244, which provides that, “An individual is not required to exhaust 21 administrative remedies or procedures in order to bring a civil action under any provision of this 22 code, unless that section under which the action is brought expressly requires exhaustion of an 23 administrative remedy.” Cal. Lab. Code § 244(a). 24 Defendants do not dispute that, as to any plaintiff filing suit for violation of section 1102.5 25 based on events on or after January 1, 2014, he no longer needs to exhaust his administrative 26 remedies before the Labor Commissioner prior to filing suit. Mot. at 8. However, they argue that, 27 in general, statutes operate only prospectively. Id. (citing Myers v. Philip Morris Cos., Inc., 28 28 Cal. 4th 828, 840 (2002); Gallup v. Superior Court, 235 Cal. App. 4th 682, 689 (2015); McClung 6 1 v. Emp’t Dev. Dep’t, 24 Cal. 4th 467 (2004)). Defendants maintain that “[s]tatutes operate 2 prospectively only unless that they contain an express retroactivity provision or ‘it is “very clear” 3 the Legislature intended the statute to operate retroactively.’” Id. (quoting Gallup, 235 Cal. App. 4 4th at 689). 5 In response, Plaintiff argues that the presumption against retrospective construction does 6 not apply to statutes relating merely to remedies and modes of procedure. Opp’n at 9. Thus, 7 because no new legal consequences attach to the City’s pre-2014 conduct, retrospective 8 application is not improper. Id. (citing Tapia v. Superior Court, 53 Cal. 3d 282, 288 (1991)). Under California law, assessing the applicability of a legislative amendment is a two-step 10 process. Reynolds, 576 F. App’x at 701. The Court must consider: “(1) whether the amendment 11 United States District Court Northern District of California 9 changes or merely clarifies existing law and, if the former, (2) whether that change applies 12 retroactively.” Id. (citing McClung v. Emp’t Dev. Dep’t, 34 Cal. 4th 467 (2004)). In Reynolds, the 13 Ninth Circuit found that the legislative amendments to section 1102.5 relieve a plaintiff of the 14 duty to exhaust before bringing a claim because “they clarify instead of change existing law.” Id. 15 The Ninth Circuit noted that Campbell “spoke broadly about the general exhaustion requirement,” 16 but “it did not specifically address the procedures described in California Labor Code § 98.7.” Id. 17 (citation omitted). Thus, “because Campbell did not ‘finally and definitively interpret[ ]’ whether 18 exhaustion under § 98.7 is a prerequisite to litigating claims under § 1102.5, the amendments did 19 not ‘overrule . . . the judicial function’ of interpreting the law.” Id. (alterations in original) 20 (quoting McClung, 34 Cal. 4th at 473). The Ninth Circuit also found persuasive “the fact that SB 21 666, the bill which enacted § 244, described the bill as ‘clarif[ying] that an employee or job 22 applicant is not required to exhaust administrative remedies or procedures in order to bring a civil 23 action under any provision of the Labor Code, unless the provision under which the action is 24 brought expressly requires exhaustion of an administrative remedy.’” Id. 25 Thus, as section 1102.5 contains no exhaustion requirement, the Court holds that 26 California Labor Code sections 98.7(g) and 244(a) apply retroactively to Plaintiff’s claim and 27 finds that he was not required to exhaust administrative remedies before filing suit. See Reynolds, 28 576 F. App’x at 701; Howard v. Contra Costa Cnty., 2014 WL 824218, at *17 (N.D. Cal. Feb. 28, 7 1 2014); Melgar v. CSK Auto, Inc., 2014 WL 546915, at *4 (N.D. Cal. Feb. 7, 2014). Defendants’ 2 Motion to Dismiss on this basis is therefore DENIED. 3 B. Failure to State a Claim As to the substance of Plaintiff’s proposed section 1102.5(b) cause of action, the Court 4 5 previously found that he stated a claim that would entitle him to relief. Order at 6. As noted 6 above, however, the Court advised Plaintiff “that he cannot generally allege that a violation of 7 state or federal law occurred; rather, he must specify the law, rule, or regulation that supports his 8 claim.” Id. at 7. Defendants argue that “[w]hile it is true that Plaintiff lists, willy-nilly, several California 9 Vehicle Code sections and other statutes and regulations in Paragraph 22 of his SAC, a careful 11 United States District Court Northern District of California 10 review of this paragraph shows that Plaintiff does not allege that he reported to the City or another 12 law enforcement agency that the City violated any of these Vehicle Code sections and/or other 13 statutes or regulations.” Mot. at 11-12. In response, Plaintiff argues that the list is necessary 14 because “[s]o numerous and varied were the violations that Plaintiff maintained several binders of 15 photographs and code citations,” and he “was in the process of establishing a computer database 16 for memorializing illegality when he was terminated from his SPOT director position.” Opp’n at 17 14. He also argues that he properly alleged that he reported specific, illegal acts by the City, and 18 that the City retaliated against him because of those reports. Id. at 18. 19 During the time period relevant to this case,1 California Labor Code section 1102.5(b) 20 provided: “An employer may not retaliate against an employee for disclosing information to a 21 government or law enforcement agency, where the employee has reasonable cause to believe that 22 the information discloses a violation of state or federal statute, or a violation or noncompliance 23 24 25 26 27 28 1 As the Court noted in its previous Order, the California Legislature amended section 1102.5(b) in 2014 to include violations of local rules and regulations, but this substantive amendment does not apply retroactively. Order at 6. It is a “well-established presumption [that] statutes apply prospectively in the absence of a clearly expressed contrary intent . . . .” Californians for Disability Rights v. Mervyn’s, LLC, 39 Cal. 4th 223, 230 (2006). This presumption applies to the California Labor Code. Aetna Cas. & Sur. Co. v. Indus. Accident Comm’n., 30 Cal. 2d 388, 395 (1947). Therefore, as Plaintiff’s allegations all occurred before 2014, the recent amendment incorporating disclosure of violations of local laws does not apply to this case. Order at 6 (citing Ferrick v. Santa Clara Univ., 231 Cal. App. 4th 1337, 1344 (2014)). 8 1 with a state or federal rule or regulation.” To establish a prima facie case under section 1102.5(b), 2 a plaintiff must show (1) that he engaged in a protected activity, (2) that his employer subjected 3 him to an adverse employment action, and (3) that there is a causal link between the two. Mokler 4 v. Cnty. of Orange, 157 Cal. App. 4th 121, 138 (2007). A review of Plaintiff’s SAC shows that he alleges the City violated numerous state and 6 federal laws. Specifically, Plaintiff alleges he disclosed violations of: multiple sections of the 7 California Vehicle Code; construction industry standards established by the California Department 8 of Industrial Relations’ Division of Occupational Safety and Health; Chapter 6 of the California 9 Manual on Uniform Traffic Control Devices, Title II of the Americans with Disabilities Act, 42 10 U.S.C. §§ 12101-213; several provisions of the California Code of Regulations; the California 11 United States District Court Northern District of California 5 Government Code; the California Public Utilities Commission General Orders; the federal wire 12 fraud statute, 18 U.S.C. § 1343; and POBRA. SAC ¶¶ 22, 40, 45. Defendants argue that an examination of the laws cited by Plaintiff show that he cannot 13 14 allege the City violated the provisions or that he reported such a violation. Mot. at 12. Defendants 15 provide no authority in support of this argument and fail to establish that the City could not violate 16 these provisions as a matter of law. Instead, Defendants appear to request that the Court make a 17 factual determination that the City did not violate any of the cited laws. However, under the 18 liberal pleading standard of Rule 8(a)(2), Plaintiff is only required to make a short and plain 19 statement of the claim showing that he is entitled to relief. While Plaintiff may not ultimately 20 prevail on his section 11102.5(b) claim, he has properly alleged violations of state or federal 21 statutes, or a violation or noncompliance with a state or federal rule or regulation.2 Plaintiff further alleges that he disclosed the City’s purportedly unlawful practices to the 22 23 following entities and individuals: “California District Attorneys’ Association (Environmental 24 2 25 26 27 28 Defendants argue that Plaintiff’s section 1102.5(b) based on Chief Fong’s stay away order must fail because it concerns an internal personnel matter that is not considered whistleblowing. Mot. at 13. However, the cases Defendants cite—Patten v. Grant Joint Union High Sch. Dist., 134 Cal. App. 4th 1378, 1384 (2005); Carter v. Escondido Union High Sch. Dist., 148 Cal. App. 4th 922, 934 (2007); Mueller v. Cnty. of Los Angeles, 176 Cal. App. 4th 809, 822 (2009)examined this issue at the summary judgment stage or later. These cases do not establish as a matter of law that an employment decision can never be actionable under section 1102.5(b), and the Court therefore finds it premature to engage in such an analysis here. 9 1 Crimes and Work Zone Death Division), Civil Service Commissioner Morgan Gorrono, SFMTA 2 leadership, the Mayor’s Office of Disability, the Board of Supervisors, the Department of Public 3 Works (DPW), and all of his supervisors at Company K including Captain Corrales, Captain 4 Casciato, Captain O’Leary, and Lieutenant Calonico.” SAC ¶ 21. 5 Finally, Plaintiff alleges that the City retaliated against him for those reports by cutting his 6 overtime in half (id. ¶ 24), removing him from his position as SPOT Director (id. ¶ 36), issuing a 7 “stay away order” designed to stop Plaintiff from enforcing the SPOT program (id. ¶ 41), 8 launching investigations into Plaintiff’s activities (id. ¶¶ 46-47), refusing to pay him the LWLP 9 compensation that similarly situated employees received (id. ¶ 53), and formally disciplining him 10 United States District Court Northern District of California 11 without justification (id. ¶ 64). Given these allegations, the Court finds that Plaintiff has stated a claim under section 12 1102.5(b) that is plausible on its face. Accordingly, Defendants’ Motion to Dismiss on this basis 13 is also DENIED. CONCLUSION 14 15 Based on the analysis above, the Court hereby DENIES Defendants’ Motion to Dismiss. 16 IT IS SO ORDERED. 17 18 19 20 Dated: June 16, 2015 ______________________________________ MARIA-ELENA JAMES United States Magistrate Judge 21 22 23 24 25 26 27 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?