Weiss v. City of Santa Rosa Police Department et al
Filing
72
ORDER by Judge Yvonne Gonzalez Rogers granting 39 Motion to Dismiss. Plaintiff shall have 45 days from the filing of this Order to file an amended complaint. (Attachments: # 1 Certificate/Proof of Service)(fs, COURT STAFF) (Filed on 7/5/2016)
1
2
3
4
UNITED STATES DISTRICT COURT
5
NORTHERN DISTRICT OF CALIFORNIA
6
7
TERRY L. WEISS,
Case No. 15-cv-01639-YGR
Plaintiff,
8
v.
ORDER GRANTING MOTION TO DISMISS
9
10
CITY OF SANTA ROSA POLICE
DEPARTMENT, ET AL.,
Defendants.
11
United States District Court
Northern District of California
Re: Dkt. No. 39
12
13
Plaintiff Terry L. Weiss brings this case against defendants City of Santa Rosa Police
14
Department, several individuals in their individual and official capacities, and the Sonoma County
15
Sheriff’s Office and the County of Sonoma (the “County Defendants”)1 for alleged civil rights
16
17
violations under federal and state laws related to plaintiff’s arrest and booking at the Sonoma
County Main Adult Detention Facility. (Dkt. No. 26, “Compl.”)
18
19
20
Now before the Court is the County Defendants’ motion to dismiss the Second Amended
Complaint for failure to state a claim under 42 U.S.C. § 1983 and § 1985. (Dkt. No. 39, “Mtn.”)2
21
22
23
24
25
26
27
28
1
County Defendants note that plaintiff erroneously sued the Sonoma County Sheriff’s
Office as “Sonoma County Sheriff’s Department” and the County of Sonoma as the “Main Adult
Detention Facility.” The correct party names are listed above.
2
Concurrently with County Defendants’ motion to dismiss, they also filed an unopposed
Request for Judicial Notice in Support of Motion to Dismiss. (Dkt. No. 40, “RJN.”) County
Defendants ask the Court to judicially notice two exhibits: (1) the “County of Sonoma Claim
Form” submitted by plaintiff to the County of Sonoma, dated January 24, 2014, attached as
Exhibit A; and (2) the “Notice of Rejection of Claim” sent to plaintiff by the County of Sonoma
with accompanying proof of service, dated April 10, 2014, attached as Exhibit B. The Court
hereby GRANTS County Defendants’ request and takes judicial notice of the exhibits attached to
the RJN.
1
Additionally, County Defendants move to dismiss the state law claims for failure to state a claim
2
and as time-barred by the statute of limitations. (Id.) Plaintiff filed a response (Dkt. No. 54,
3
“Opp’n”) and County Defendants filed a reply (Dkt. No. 55, “Reply”).3
4
5
6
Having carefully considered the pleadings and papers submitted, the Court DISMISSES
plaintiff’s Section 1983 and Section 1985 claims with leave to amend, and DISMISSES WITH
PREJUDICE plaintiff’s state law claims.4
7
8
9
I.
BACKGROUND
Plaintiff alleges that on July 24, 2013, she went to the Santa Rosa Police Department
(“SRPD”) to obtain a report and speak to officers regarding an earlier incident involving certain
11
United States District Court
Northern District of California
10
officers. (Compl. ¶ 35.) After some time waiting in the lobby of the SRPD, plaintiff alleges that
12
officers arrested her, jumped her, handcuffed her, slammed her against the walls, and yelled at her
13
to stop resisting the arrest. (Id. at ¶ 39.) Plaintiff alleges that she was next taken to the Sonoma
14
County Main Adult Detention Facility (“MADF”) at approximately 12:00 or 1:00 a.m. in the
15
16
17
morning. (Id. at ¶ 42.)
According to plaintiff, upon arrival at MADF, a medical technician took her vital signs and
18
noted that her blood pressure was very high. (Id. at ¶ 41.) Plaintiff then purportedly informed the
19
deputies that her blood pressure was high and that she had not taken her medication that day, and
20
further claims that she was “refused treatment, a blanket, or even acknowledgment to the health
21
3
22
23
24
25
26
27
28
The Court acknowledges that plaintiff filed two amended oppositions without leave of the
Court after County Defendants’ had filed their reply. In the interests of judicial economy, the
Court has reviewed the amended oppositions (Dkt. Nos. 56, 57), but advises plaintiff that filing
additional briefs is not allowed under the Local Rules without prior leave of the Court. Civil L.R.
7-3(d). In the future, such additional briefs may be stricken from the record and sanctions may be
imposed for failure to comply with the Local Rules.
4
Because plaintiff has been granted leave to amend the complaint consistent with this
Order, plaintiff’s motion for leave to file a third amended complaint (Dkt. No. 63) is DENIED as
moot, and the hearing set on that motion for July 26, 2016 is VACATED. Plaintiff is advised that,
in the future, should she attempt to amend her complaint again, the Local Rules require that the
party “filing or moving to file an amended pleading must reproduce the entire proposed pleading
and may not incorporate any part of a prior pleading by reference.” Civil L.R. 10-1.
2
1
issues at hand.” (Id.) Plaintiff alleges that she fainted and was awoken by a “Trustee,” who was
2
calling on the deputies to inform them that plaintiff was unconscious. (Id.) Plaintiff further
3
alleges that staff at the facility falsely accused plaintiff of suffering drug and alcohol withdrawal
4
symptoms and accused plaintiff of being suicidal. (Id.)
5
6
Plaintiff claims that she was not booked or informed of the charges against her until
approximately 4:00 to 4:30 a.m. that morning. (Id. at ¶ 42.) She further alleges that she requested
7
8
9
that staff photograph her injuries, but that the jail staff refused, explaining that they observed no
unusual injuries. (Id.) Plaintiff additionally claims that her bail was posted at 5:45 a.m., but that
she was kept in custody until roughly 9:00 to 10:00 a.m. due to allegedly deliberate delays in
11
United States District Court
Northern District of California
10
processing her paperwork. (Id.)
12
13
II.
DISCUSSION
A.
Legal Standard
14
Pursuant to Rule 12(b)(6), a complaint may be dismissed for failure to state a claim upon
15
16
17
which relief may be granted. Dismissal for failure to state a claim under Federal Rule of Civil
Procedure 12(b)(6) is proper if there is a “lack of a cognizable legal theory or the absence of
18
sufficient facts alleged under a cognizable legal theory.” Conservation Force v. Salazar, 646 F.3d
19
1240, 1242 (9th Cir. 2011) (citing Balistreri v. Pacifica Police Dep’t, 901 F.2d 696, 699 (9th Cir.
20
1988)). The complaint must plead “enough facts to state a claim [for] relief that is plausible on its
21
face.” Bell Atl. Corp. v. Twombly, 550 U.S. 544, 570 (2007). A claim is plausible on its face
22
“when the plaintiff pleads factual content that allows the court to draw the reasonable inference
23
24
that the defendant is liable for the misconduct alleged.” Ashcroft v. Iqbal, 556 U.S. 662, 678
25
(2009). If the facts alleged do not support a reasonable inference of liability, stronger than a mere
26
possibility, the claim must be dismissed. Id. at 678–79; see also In re Gilead Scis. Sec. Litig., 536
27
F.3d 1049, 1055 (9th Cir. 2008) (stating that a court is not required to accept as true “allegations
28
that are merely conclusory, unwarranted deductions of fact, or unreasonable inferences”).
3
1
“Federal Rule of Civil Procedure 8(a)(2) requires only a ‘short and plain statement of the
2
claim showing that the pleader is entitled to relief,’ in order to ‘give the defendant fair notice of
3
what the . . . claim is and the grounds upon which it rests.’” Twombly, 550 U.S. at 554–55
4
(quoting Fed. R. Civ. P. 8(a)(2)) (alteration in original). Even under the liberal pleading standard
5
of Rule 8(a)(2), “a plaintiff’s obligation to provide the grounds of his entitlement to relief requires
6
more than labels and conclusions, and a formulaic recitation of the elements of a cause of action
7
8
9
will not do.” Id. at 555 (citing Papasan v. Allain, 478 U.S. 265, 286 (1986) (internal brackets and
quotation marks omitted)). The Court will not assume facts not alleged, nor will it draw
unwarranted inferences. Iqbal, 556 U.S. at 679 (“Determining whether a complaint states a
11
United States District Court
Northern District of California
10
plausible claim for relief [is] a context-specific task that requires the reviewing court to draw on its
12
judicial experience and common sense.”).
13
B.
Section 1983 Claims
14
Section 1983 provides a cause of action against any person, including municipalities,
15
16
17
counties, and subdivisions thereof, for the “deprivation of any rights, privileges, or immunities
secured by the Constitution and laws.” 42 U.S.C. § 1983; see also Monell v. Dep’t of Soc. Servs.
18
of N.Y., 436 U.S. 658, 690 (1978). Local government entities, however, cannot be held liable
19
under Section 1983 “unless action pursuant to official municipal policy of some nature caused a
20
constitutional tort.” Monell, 436 U.S. at 691. In other words, local government entities may only
21
be sued under Section 1983 when “execution of a government’s policy or custom, whether made
22
by its lawmakers or by those whose edicts or acts may fairly be said to represent official policy,
23
24
25
26
27
28
inflicts the injury.” Id. at 694. Accordingly, to prevail on a Section 1983 claims, plaintiffs must
sufficiently allege that:
(1) they were deprived of their constitutional rights by defendants and their
employees acting under color of state law; (2) that the defendants have customs or
policies which ‘amount to deliberate indifference’ to their constitutional rights; and
(3) that these policies are the ‘moving force behind the constitutional violation[s].
4
1
2
3
Lee v. Los Angeles, 250 F.3d 668, 681–82 (9th Cir. 2001), abrogated on other grounds by
Twombly, 550 U.S. at 555.
County Defendants argue that plaintiff failed to allege sufficiently any violation of a
4
constitutional right, let alone any county policy or custom that would have led to such a violation.
5
Specifically, County Defendants argue that plaintiff’s allegations of any improper treatment she
6
received at the detention facility are insufficient to establish a county policy or custom that would
7
8
9
expose County Defendants to liability. The Court agrees.
Plaintiff included several allegations of mistreatment committed by several officers and jail
staff. For instance, plaintiff alleges that the police used excessive force in arresting her, denied her
11
United States District Court
Northern District of California
10
medical treatment, and held her without informing her of the charges against her, among others.
12
(Compl. ¶¶ 36–43.) Plaintiff also generally alleged a pattern of abuse throughout law enforcement
13
agencies in the city, county, state, and whole country. (Id. at ¶ 21.) Such allegations are,
14
however, insufficient to establish the “direct causal link” between any County policies and
15
16
17
plaintiff’s alleged constitutional deprivations, which is necessary to sustain an action under
Section 1983. See Erdman v. Cochise Cty., 926 F.2d 877, 882 (9th Cir. 1991) (citing Canton v.
18
Harris, 489 U.S. 378, 385 (1989)). Plaintiff must allege facts sufficient to demonstrate the
19
existence of a policy or policies set by the County Defendants, the execution of which led to her
20
claimed injuries.
21
Accordingly, the Court DISMISSES WITHOUT PREJUDICE plaintiff’s Section 1983 claims
22
against County Defendants. The Court GRANTS plaintiff leave to amend the complaint to provide
23
24
25
factual allegations that can support a finding that a causal link exists between a County policy and
plaintiff’s injuries.
26
C.
27
Section 1985 makes any person who “conspire[s] . . . for the purpose of depriving, either
28
Section 1985 Claims
directly or indirectly, any person or class of persons of the equal protection of the laws, or of equal
5
1
privileges and immunities under the laws.” 42 U.S.C. § 1985. “To state a claim for conspiracy to
2
violate constitutional rights, ‘the plaintiff must state specific facts to support the existence of the
3
claimed conspiracy.’” Olsen v. Idaho State Bd. of Medicine, 363 F.3d 916, 929 (9th Cir. 2004)
4
(quoting Burns v. Cty. of King, 883 F.2d 819, 821 (9th Cir. 1989)). Additionally, “a plaintiff must
5
demonstrate a deprivation of a right motivated by some racial, or perhaps otherwise class-based,
6
invidiously discriminatory animus behind the conspirators’ action.” RK Ventures, Inc. v. Seattle,
7
8
9
307 F.3d 1045, 1056 (9th Cir. 2002) (citation omitted).
County Defendants argue that plaintiff failed to state facts both to support the existence of
a conspiracy and to demonstrate that the alleged deprivations were motivated by racial or class-
11
United States District Court
Northern District of California
10
based animus. The Court, again, agrees. Plaintiff’s complaint included numerous allegations of
12
mistreatment committed by several county employees, including the sheriff and medical
13
examiners. However, plaintiff did not state any facts that would support a finding that the County
14
Defendants were engaged in a conspiracy with any of these employees to deprive plaintiff of her
15
16
17
18
constitutional rights. Moreover, plaintiff failed to include any allegations that she belonged to a
protected class, and that she was targeted as a result of her membership in that protected class.
Accordingly, the Court DISMISSES WITHOUT PREJUDICE plaintiff’s Section 1985 claims
19
against County Defendants. The Court GRANTS plaintiff leave to amend the complaint to provide
20
allegations that would support a finding of the existence of a conspiracy to interfere with her civil
21
rights because of her membership in a protected class.
22
D.
State Law Claims
23
24
“Tort liability of public entities in California is governed by the Tort Claims Act.” Forbes
25
v. Cty. of San Bernardino, 101 Cal. App. 4th 48, 53 (2002) (citing Cal. Gov. Code § 810 et seq.).
26
Under the Tort Claims Act (“TCA”), plaintiffs must first file a claim with the state entity as set
27
forth in the act for any pecuniary actions arising out of “negligence, nuisance, breach of statutory
28
duties, intentional wrongs[,] and contract.” Lozada v. San Francisco, 145 Cal. App. 4th 1139,
6
1
1152 (2006) (citations omitted); see Cal. Gov. Code § 945.4. The TCA also contains a statute of
2
limitations for suits brought against any public entities in California. Cal. Gov. Code § 945.6; see
3
also Anson v. Cty. Merced, 202 Cal. App. 3d 1195, 1205 (1988). Under the TCA, “any suit
4
against a public entity on a cause of action for which a claim is required . . . must be commenced:
5
(1) If written notice is given in accordance with Section 913, not later than six months after the
6
date which notice is personally delivered or deposited in the mail.” Cal. Gov. Code § 945.6. If no
7
8
9
written notice is provided, plaintiffs have two years to file a complaint. Id.
Here, plaintiff filed a claim with the County of Sonoma on January 24, 2014. (RJN Ex.
A.) On April 10, 2014, the County officially rejected plaintiff’s claim and deposited the rejection
11
United States District Court
Northern District of California
10
letter in the mail on the same day. (RJN Ex. B.) Plaintiff filed the initial complaint in this case in
12
September 2014 (Dkt. No. 1-1), but did not seek leave of the court to add the County Defendants
13
until November 19, 2015 (Dkt. No. 23). Plaintiff did not file her Second Amended Complaint
14
adding the County Defendants until December 15, 2015 (Dkt. No. 26), approximately twenty
15
16
17
months after the notice of rejection was mailed.
Plaintiff argues that the County’s delay in providing her with notice of her claim’s
18
rejection excuses her own delay in filing a complaint against County Defendants. According to
19
plaintiff, the County only had forty-five days to reject or grant her claim, but failed to do so until
20
approximately one month after the forty-five day deadline. Therefore, plaintiff argues that the
21
two-year statute of limitations should apply. However, a California Court of Appeal has squarely
22
rejected this argument. Glorietta Foods, Inc. v. San Jose, 147 Cal. App. 3d 835 (1983). In
23
24
Glorietta, the plaintiff filed a claim with the city of San Jose alleging that it had suffered damages
25
due to actions by the fire department. Id. at 836. The city sent a rejection of claim notice to the
26
plaintiff fifty days after the claim was filed, and the plaintiff did not file a complaint for damages
27
against the city until thirteen months after the rejection notice was mailed. Id. at 837. Yet, the
28
trial court granted summary judgment on the grounds that the claim was time-barred by the six7
1
month statute of limitations, and the Court of Appeal affirmed. Id. at 838. The Court of Appeal
2
explained that the “legislative scheme was adapted to permit a public entity . . . [to] give notice of
3
rejection of a claim at any time and thereby commence the running of a six-month statute of
4
limitations.” Id.
5
6
Accordingly, the Court finds that plaintiff’s state law claims against the County
Defendants are time-barred by the statute of limitations. The Court, therefore, need not address
7
8
9
the County Defendants’ alternative argument that plaintiff failed to state a claim by failing to
allege compliance with the TCA’s claim procedure. The Court DISMISSES WITH PREJUDICE
plaintiff’s state law claims against the County Defendants. Plaintiff does not have leave to amend
11
United States District Court
Northern District of California
10
the complaint to reassert the state law claims against the County Defendants because no
12
amendment could cure the deficiency here.
13
14
III.
CONCLUSION
The Court DISMISSES WITHOUT PREJUDICE plaintiff’s Section 1983 and Section 1985
15
16
17
18
19
20
21
22
23
claims against the County Defendants. The Court DISMISSES WITH PREJUDICE plaintiff’s state
law claims against the County Defendants. Plaintiff shall have forty-five (45) days from the filing
of this Order to file an amended complaint.
IT IS SO ORDERED.
Dated: July 5, 2016
______________________________________
YVONNE GONZALEZ ROGERS
UNITED STATES DISTRICT COURT JUDGE
24
25
26
27
28
8
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?