Moore v. Mars Petcare US, Inc. et al
Filing
134
ORDER GRANTING DEFENDANTS' MOTIONS TO DISMISS; AFFORDING LIMITED LEAVE TO AMEND. Signed by Judge Maxine M. Chesney on 11/21/2017. (mmclc2, COURT STAFF) (Filed on 11/21/2017)
1
2
3
4
5
6
7
8
IN THE UNITED STATES DISTRICT COURT
9
FOR THE NORTHERN DISTRICT OF CALIFORNIA
10
United States District Court
Northern District of California
11
TAMARA MOORE, et al.,
Plaintiffs,
12
13
14
15
Case No. 16-cv-07001-MMC
v.
MARS PETCARE US, INC., et al.,
Defendants.
ORDER GRANTING DEFENDANTS'
MOTIONS TO DISMISS; AFFORDING
LIMITED LEAVE TO AMEND
Re: Dkt. Nos. 117, 118
16
17
Before the Court are the following two motions, both filed September 11, 2017: (1)
18
“Motion to Dismiss Plaintiffs’ Second Amended Complaint Claim Under § 1 of the
19
Sherman Act” (“Antitrust Motion”), brought collectively by defendants Mars Petcare US,
20
Inc. (“Mars”), Royal Canin U.S.A., Inc. (“Royal Canin”), Nestle Purina Petcare Company
21
(“Purina”), Hill’s Pet Nutrition, Inc. (“Hills”), Petsmart, Inc. (“Petsmart”), Medical
22
Management International, Inc. d/b/a Banfield Pet Hospital (“Banfield”), and Bluepearl
23
Vet, LLC (“Bluepearl”); and (2) “Motion to Dismiss Plaintiffs’ State Law Claims” (“State
24
Law Motion”), brought collectively by defendants Mars, Royal Canin, Purina, and Hills
25
(hereinafter, “Manufacturer Defendants”). Both motions have been fully briefed.
26
The matters came on regularly for hearing on November 17, 2017. Daniel
27
Shulman of Gray, Plant, Mooty, Mooty, & Bennett, P.A.; Edward J. Coyne III of Ward and
28
Smith, P.A.; Michael A. Kelly and Matthew D. Davis of Walkup, Melodia, Kelly &
1
Schoenberger; and Michael L. McGlamry and Wade H. Tomlinson of Pope McGlamry,
2
P.C. appeared on behalf of plaintiffs. John E. Schmidtlein and Xiao Wang of Williams &
3
Connolly LLP appeared on behalf of Mars, Royal Canin, Banfield, and Bluepearl. Jeffrey
4
E. Faucette of Skaggs Faucette LLP appeared on behalf of Mars and Royal Canin.
5
Hannah Y. Chanoine and Michael F. Tubach of O’Melveny & Myers LLP appeared on
6
behalf of Hills. Christopher Curran, Bryan Merryman, and J. Frank Hogue of White &
7
Case LLP appeared on behalf of Purina. Megan O. Curran of Foley & Lardner LLP
8
appeared on behalf of Petsmart.
9
10
The Court, having considered the parties’ respective written submissions and the
arguments of counsel at the hearing, rules as follows.
United States District Court
Northern District of California
11
A. Antitrust Motion
12
The Court, for the reasons stated on the record at the hearing, finds plaintiffs again
13
have failed to plead facts sufficient to “nudge[] their claim[] across the line from
14
conceivable to plausible.” Bell Atl. Corp. v. Twombly, 550 U.S. 544, 570 (2007); see also
15
Name.Space, Inc. v. Internet Corp. for Assigned Names & Numbers, 795 F.3d 1124,
16
1130 (9th Cir. 2015) (affirming dismissal of Section 1 claim under Sherman Act where
17
“factual allegations just as easily suggest[ed] rational, legal business behavior”) (internal
18
quotation and citation omitted).
19
20
21
22
Accordingly, Defendants’ Antitrust Motion is hereby GRANTED, and Cause of
Action I is hereby DISMISSED without further leave to amend.
B. State Law Motion
1. Causes of Action II-XIII
23
To the extent plaintiffs’ state law claims, all of which challenge an alleged
24
deceptive practice (see Opp. to State Law Motion at 1:2-3), are based on Manufacturer
25
Defendants’ sale of the subject products exclusively through veterinarians or with
26
veterinarian approval, the Court, for the reasons stated on the record at the hearing, finds
27
such claims are subject to dismissal, without further leave to amend, for the reason that
28
plaintiffs again have failed to show such practice is itself deceptive or otherwise
2
1
misleading.
2
To the extent plaintiffs’ state law claims are based on an allegation that
3
Manufacturer Defendants misrepresent the content of the subject products as being
4
materially different than products for which veterinary intervention is not required, the
5
Court, for the reasons stated on the record at the hearing, finds such claims are subject
6
to dismissal, without further leave to amend, for the reason that plaintiffs again have
7
failed to plead facts sufficient to show the two types of products are not materially
8
different.
9
To the extent plaintiffs’ state law claims are based on an allegation that
Manufacturer Defendants’ use of the word “prescription” or “Rx” symbol is deceptive, the
11
United States District Court
Northern District of California
10
Court, for the reasons stated on the record at the hearing, finds plaintiffs have failed to
12
adequately allege such use caused any plaintiff’s claimed loss. Although plaintiffs’ failure
13
to plead causation was raised at the July 7, 2017, hearing on defendants’ motions to
14
dismiss plaintiffs’ First Amended Complaint, the Court, in light of counsel’s representation
15
to the Court that plaintiffs, if given a further opportunity, likely would be able to plead such
16
element, will afford plaintiffs limited leave to amend to cure said deficiency. In particular,
17
plaintiffs will be afforded leave to add, if they can do so, specific factual allegations
18
describing how each Manufacturer Defendant’s use of the term or symbol on its products
19
or in its advertising affected each plaintiff’s decision to purchase such product(s).
20
Accordingly, the State Law Motion is hereby GRANTED, Causes of Action II-XIII
21
are hereby DISMISSED, and, with the one exception discussed below, such dismissal is
22
with limited leave to amend to plead causation.
23
24
2. Cause of Action VI: Purina
Purina moves to dismiss Cause of Action VI on the additional ground that plaintiffs
25
have failed to plead sufficient facts to support extraterritorial application of the Missouri
26
Merchandising Practices Act (“MMPA”), the statute under which such cause of action is
27
brought. The Court, for the reasons stated on the record at the hearing, agrees. See
28
Perras v. H & R Block, 789 F.3d 914, 918 (8th Cir. 2015) (holding plaintiff’s claims not
3
1
covered by MMPA; finding plaintiff failed to allege sufficient “ties between the allegedly
2
fraudulent transactions and Missouri” where “every part of the transactions . . . occurred
3
in each [putative] class member’s home state”); see also id. at 917-18 (distinguishing
4
State ex rel. Nixon v. Estes, 108 S.W.3d 795 (Mo. Ct. App. 2003)).
5
6
Accordingly, for such additional reason, Cause of Action VI, as brought against
Purina, is hereby DISMISSED without further leave to amend.
7
Conclusion
8
9
Defendants’ motions to dismiss are hereby GRANTED, with leave to amend as set
forth above. Plaintiffs’ Third Amended Complaint shall be filed no later than December
11
United States District Court
Northern District of California
10
12, 2017.
12
13
IT IS SO ORDERED.
14
15
Dated: November 21, 2017
MAXINE M. CHESNEY
United States District Judge
16
17
18
19
20
21
22
23
24
25
26
27
28
4
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?