V. et al v. City of Sunnyvale et al
Filing
61
ORDER by Judge Ronald M. Whyte granting 56 Motion to Dismiss. (rmwlc1, COURT STAFF) (Filed on 9/4/2015)
1
2
3
4
5
6
7
UNITED STATES DISTRICT COURT
8
NORTHERN DISTRICT OF CALIFORNIA
9
10
D. V., et al.,
Case No. 14-cv-02155-RMW
Plaintiffs,
11
United States District Court
Northern District of California
v.
ORDER GRANTING MOTION TO
DISMISS
12
13
JACOB THOMPSON, et al.,
Re: Dkt. No. 56
Defendants.
14
Defendants Cory Morgan and Tyler Fernandes move to dismiss the second amended
15
16
complaint (“SAC”). Dkt. No. 56. Specifically, defendants Morgan and Fernandes move for an
17
order substituting the United States of America as the defendant for plaintiffs’ third, fourth, and
18
fifth claims (plaintiffs’ three state law claims), and an order dismissing those claims for lack of
19
subject matter jurisdiction on the ground that plaintiffs failed to exhaust their administrative
20
remedies as required by the Federal Tort Claims Act (“FTCA”). For the reasons explained below,
21
the court GRANTS defendants’ motion to substitute and motion to dismiss.
22
I.
23
BACKGROUND
This civil rights case arises out of the September 4, 2013 shooting death of Juan Carlos
24
Ruelas during a Drug Enforcement Administration (“DEA”) sting operation in Sunnyvale,
25
California. SAC ¶ 17. The police officers involved in the sting were from Sunnyvale, the City of
26
Santa Clara, and the County of Santa Clara, but each was working under the auspices of the DEA
27
during the operation. Id. ¶¶ 6–11. Defendants Morgan and Fernandes were acting as federally
28
14-cv-02155-RMW
ORDER GRANTING MOTION TO DISMISS
1
1
deputized DEA Task Force Officers. See Dkt. No. 56, Ex. A. 1 The Attorney General, acting
2
through his designee, the United States Attorney’s Office, see 28 C.F.R. § 15.4, has certified that
3
defendants Morgan and Fernandes were acting within the scope of their office or employment at
4
the time of the incident at issue in this case, and therefore that they are federal employees for the
5
purposes of plaintiffs’ state law claims. Id.
6
The SAC alleges the following timeline of events. Santa Clara Police Department
7
Detective Travis Niesen arranged to meet Ruelas in the parking lot of a Sunnyvale restaurant on
8
September 4, 2013 to make an undercover purchase of one pound of methamphetamine. Id. ¶ 19.
9
Detective Niesen had previously made several undercover methamphetamine purchases from
Ruelas, and the DEA task force of which Niesen was a part planned to use the September 4, 2013
11
United States District Court
Northern District of California
10
meeting to arrest Ruelas. Id. Detective Niesen approached Ruelas’s truck, and Ruelas handed him
12
a pound of methamphetamine through the open passenger door. Id. ¶ 20. Detective Niesen was
13
wearing a wire, and the other officers involved in the sting, including defendants Morgan and
14
Fernandes, listened in on the transaction. Id. The transmission was intermittent due to poor
15
reception, and was not recorded. Id. The officers listening over the wire could hear only Detective
16
Niesen, and not Ruelas. Id.
17
After Ruelas handed over the drugs, Detective Niesen gave the coded arrest signal over the
18
wire, and delayed Ruelas. Id. ¶¶ 1, 20. Ruelas warned Detective Niesen that he had a gun, and told
19
him to hurry up and not “do anything stupid.” Id. ¶¶ 20–21. However, despite his threats, Ruelas
20
was unarmed. Id. ¶ 23. After Detective Niesen asked Ruelas why he had brought a gun, Ruelas
21
“move[d] a hand,” and Detective Niesen began to shoot at Ruelas. Id. ¶ 21. When Detective
22
Niesen began shooting, he was still undercover, and the sting had not been announced to Ruelas.
23
24
25
26
27
28
1
Defendants attach the certification pursuant to 28 U.S.C. § 2679(d) to their motion to dismiss,
see Dkt. No. 56, Ex. A, as well as two deputization request/authorization forms for Morgan and
Fernandes that deputized them to act as DEA task force officers pursuant to 21 U.S.C. § 878, see
Dkt. Nos. 56-1, 56-2. Although a court generally may not look beyond the four corners of a
complaint in ruling on a Rule 12(b)(6) motion, a court may consider matters subject to judicial
notice. U.S. v. Corinthian Colleges, 655 F.3d 984, 999 (9th Cir. 2011). Here, neither party objects
to the documents submitted in support of the motion to dismiss and opposition, and the court finds
the documents properly subject to judicial notice under Fed. R. Evid. 201(b).
14-cv-02155-RMW
ORDER GRANTING MOTION TO DISMISS
2
1
Id. After Detective Niesen began shooting, several undercover police officers from Sunnyvale, the
2
City of Santa Clara, and the County of Santa Clara, including defendants Morgan and Fernandes,
3
rushed toward the vehicle and also began shooting. Id. ¶ 22. Ruelas was incapacitated by the initial
4
barrage, but the officers began firing again after Officer Justin Mead said the word “gun.” Id.
5
Ruelas was unarmed, and no facts are alleged in the SAC to explain why Officer Mead said “gun.”
6
Id. Ruelas was thereafter transported to Santa Clara Valley Medical Center in San Jose, California,
7
and pronounced dead from multiple gunshot wounds. Id. ¶ 24. Ruelas’s minor son and successor-
8
in-interest D.V., and his father and mother, Jose Luis Ruelas and Rebeca Ruelas, filed the instant
9
suit on May 9, 2014. See Dkt. No. 1.
10
The original complaint named as defendants the City of Sunnyvale, the City of Santa
United States District Court
Northern District of California
11
Clara, the County of Santa Clara, and John Does 1-50, who represented the police officers present
12
at the incident and who were at that time unidentified. Dkt. No. 1 ¶¶ 6-9. The complaint alleged
13
the following claims against all defendants: (1) two claims under 42 U.S.C. § 1983; (2)
14
negligence, labelled as a wrongful death claim; (3) assault and battery; and (4) a claim under the
15
Tom Bane Civil Rights Act, California Civil Code § 52.1. Id. ¶¶ 23–40. On June 24, 2014,
16
Sunnyvale moved to dismiss the complaint, Dkt. No. 11, which the court granted-in-part and
17
denied-in-part on August 14, 2014, Dkt. No. 18. The court dismissed plaintiffs’ Section 1983
18
claims against Sunnyvale, finding that the complaint alleged no basis for municipal liability under
19
Monell v. Department of Social Services of City of New York, 436 U.S. 658 (1978), and dismissed
20
plaintiffs’ negligence and assault and battery claims for failure to plead that plaintiffs had
21
complied with the FTCA. Dkt. No. 18, at 3–4. The court granted plaintiffs leave to amend both
22
claims. Id. at 9. The court denied the motion to dismiss as to the claim under California Civil Code
23
§ 52.1. Id. at 5–9.
24
Plaintiffs filed a first amended complaint (“FAC”) on September 4, 2014. Dkt. No. 19.
25
After defendants produced the investigation report identifying the individual officers involved in
26
the shooting, plaintiffs filed the SAC, which names only the officers involved in the shooting as
27
28
14-cv-02155-RMW
ORDER GRANTING MOTION TO DISMISS
3
1
individual defendants, and no municipalities. 2 See Dkt. No. 34. The SAC alleges five claims: (1) a
2
claim under 42 U.S.C. § 1983 for violation of the Fourth Amendment through the use of excessive
3
force; (2) a Section 1983 claim based on violations of the Fourteenth Amendment and the “Right
4
to Familial Relationship”; (3) a negligence claim; (4) a claim for violation of the Tom Bane Civil
5
Rights Act, California Civil Code § 52.1; and (5) an assault and battery claim. SAC ¶¶ 30–46.
6
Each claim is brought by D.V. against all defendants except for the Fourteenth Amendment
7
Section 1983 claim, which is brought by all plaintiffs against all defendants.
Defendants Jacob Thompson, Justin Mead, Travis Niesen, and Greg Hill, all officers with
8
9
the City of Santa Clara police department, filed an answer on March 30, 2015. Dkt. No. 43. On
July 24, 2015 defendants Cory Morgan and Tyler Fernandes moved to substitute the United States
11
United States District Court
Northern District of California
10
as the defendant for plaintiffs’ third, fourth, and fifth claims (all of plaintiffs’ non-Section 1983
12
claims), and to dismiss those claims for lack of subject matter jurisdiction because plaintiffs failed
13
to exhaust their administrative remedies as required by the FTCA, 28 U.S.C. § 2675(a). Dkt. No.
14
56. Plaintiffs filed a response to the motion to dismiss on August 7, 2015. Dkt. No. 58. Plaintiffs’
15
response states that plaintiffs have no objection to the substitution of the United States in place of
16
defendants Morgan and Fernandes as to the third, fourth, and fifth claims. Id. at 2. However,
17
plaintiffs attach a claim filed with the DEA on August 6, 2015, based on the incident at issue in
18
this case, in opposition to defendants’ motion to dismiss based on 28 U.S.C. § 2675(a). Id.
19
Defendants Morgan and Fernandes filed a reply on August 14, 2015. Dkt. No. 59.
20
II.
ANALYSIS
Defendants first move for an order substituting the United States as the defendant for
21
22
plaintiffs’ three state law claims. Defendants Morgan and Fernandes have been deemed federal
23
employees for the purposes of plaintiffs’ state law claims. See Dkt. No. 56 at Ex. A. Plaintiffs do
24
not challenge the Attorney General’s certification, and do not object to the substitution of the
25
26
2
27
Plaintiffs filed stipulations to the dismissal of Sunnyvale and the County of Santa Clara. See Dkt.
Nos. 32, 39. Plaintiffs dropped the City of Santa Clara as a defendant by not naming the city in the
SAC.
28
14-cv-02155-RMW
ORDER GRANTING MOTION TO DISMISS
4
1
United States for defendants Morgan and Fernandes as to plaintiffs’ third, fourth, and fifth claims.
2
Dkt. No. 58, at 2. Under 28 U.S.C. § 2679(d)(1), after individual defendants are “deemed” federal
3
actors, the United States “shall be substituted as the party defendant” for the individual defendants.
4
Accordingly, the court GRANTS defendants’ motion to substitute.
5
Defendants also move to dismiss plaintiffs’ three state law claims against the United
States—as the substituted party for defendants Morgan and Fernandes—for lack of subject matter
7
jurisdiction because plaintiffs failed to exhaust their administrative remedies prior to filing suit.
8
Dkt. No. 56, at 6–7. Plaintiffs responded to the motion to dismiss by filing an FTCA claim with
9
the DEA. See Dkt. No. 58-1. As defendants note, plaintiffs’ brief does not explain the effect of
10
plaintiffs’ administrative claim with the DEA on the motion to dismiss. In its reply, the United
11
United States District Court
Northern District of California
6
States contends that the FTCA filing does not defeat the motion to dismiss, and that plaintiffs’
12
state law claims against the United States must be dismissed for lack of subject matter jurisdiction.
13
Dkt. No. 59, at 2–3. The court agrees.
14
The FTCA prohibits actions for money damages against the United States based on the
15
negligent or wrongful conduct of federal employees acting within the scope of their employment,
16
unless the claimant files a claim with the appropriate federal agency and the agency denies the
17
claim or fails to render a final disposition of the claim within six months, at which time it is
18
deemed denied at the option of the claimant. 28 U.S.C. § 2675(a). The FTCA thus contains two
19
separate exhaustion requirements that must be met before a plaintiff may bring an action in federal
20
court based on the claim. First, the claimant must present an administrative tort claim to the
21
appropriate federal agency. See Warren v. United States Dep’t of Interior, 724 F.2d 776, 777–78
22
(9th Cir. 1984). Second, the agency must either deny the claim, or six months must pass without
23
final disposition by the agency. Id. at 778 (citing 28 U.S.C. § 2675(a)); see also McNeil v. United
24
States, 508 U.S. 106, 113 (1993). If a plaintiff’s claim is denied, the plaintiff then has six months
25
from receiving notice of final denial of the claim to file an action in federal district court. See 28
26
U.S.C. § 2401(b).
27
28
The FTCA requires “complete exhaustion of [administrative] remedies before invocation
14-cv-02155-RMW
ORDER GRANTING MOTION TO DISMISS
5
1
of the judicial process.” McNeil, 508 U.S. at 112. “[T]he administrative claim requirements of
2
Section 2675(a) are jurisdictional in nature, and thus must be strictly adhered to. This is
3
particularly so since the FTCA waives sovereign immunity. Any such waiver must be strictly
4
construed in favor of the United States.” Jerves v. United States, 966 F.2d 517, 519, 521 (9th Cir.
5
1992); see also Valadez-Lopez v. Chertoff, 656 F.3d 851, 855 (9th Cir. 2011). “[A]n FTCA action
6
filed before exhaustion ha[s] been completed [cannot] proceed in district court even where the
7
litigation ha[s] not substantially progressed.” Kwai Fun Wong v. Beebe, 732 F.3d 1030, 1047 (9th
8
Cir. 2013). “Plaintiffs bear the initial burden to establish subject matter jurisdiction under the
9
FTCA.” Young v. United States, 769 F.3d 1047, 1052 (9th Cir. 2014) (citing Oberson v. U.S.
10
Dep’t of Agric., 514 F.3d 989, 997 (9th Cir. 2008)).
Here, the court has no subject matter jurisdiction of plaintiffs’ state law claims against the
United States District Court
Northern District of California
11
12
United States because plaintiffs have not satisfied the second administrative exhaustion
13
requirement under the FTCA. Plaintiffs have the burden of showing that the court has jurisdiction
14
over the asserted state law claims. Young, 769 F.3d at 1052. Although plaintiffs have now filed a
15
claim with the DEA, satisfying the first requirement under Section 2675(a), defendants report that
16
no final decision has been made by the DEA, and plaintiffs do not present any evidence suggesting
17
otherwise. Dkt. No. 59, at 3. Nor has six months passed since plaintiffs filed their claim. Plaintiffs
18
filed their claim on August 6, 2015, the day before filing their opposition to the instant motion to
19
dismiss, and as of the date of this order only twenty-nine days have elapsed since the claim was
20
filed. Because plaintiffs have failed to fully exhaust their administrative remedies under the
21
FTCA, the court lacks subject matter jurisdiction over plaintiffs’ state law claims against the
22
United States. Accordingly, the court GRANTS defendants’ motion to dismiss the third, fourth,
23
and fifth claims against the United States.
24
III.
ORDER
25
For the foregoing reasons, the court GRANTS defendants’ motion to substitute the United
26
States for defendants Morgan and Fernandes as to plaintiffs’ three state law claims, and GRANTS
27
defendants’ motion to dismiss plaintiffs’ state law claims against the United States based on
28
14-cv-02155-RMW
ORDER GRANTING MOTION TO DISMISS
6
1
2
3
plaintiffs’ failure to exhaust their administrative remedies as required by the FTCA.
IT IS SO ORDERED.
Dated: September 4, 2015
______________________________________
Ronald M. Whyte
United States District Judge
4
5
6
7
8
9
10
United States District Court
Northern District of California
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
14-cv-02155-RMW
ORDER GRANTING MOTION TO DISMISS
7
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?