Washington v. Taser International, Inc.

Filing 65

ORDER signed by Judge John A. Mendez on 6/16/11 GRANTING IN PART AND DENYING IN PART 32 Motion to Dismiss. The motion to dismiss Plaintiff's third, fourth, fifth, and sixth causes of action, the Section 1983 Claims, is DENIED. The motion to dismiss Plaintiffs seventh, eighth, ninth, and tenth causes of action, the State Law Claims, is GRANTED, WITH PREJUDICE. (Meuleman, A)

Download PDF
1 2 3 4 5 6 7 8 UNITED STATES DISTRICT COURT 9 EASTERN DISTRICT OF CALIFORNIA 10 11 12 13 14 15 16 17 18 ANDREW WASHINGTON, JR., a minor, ) by and through his Guardian Ad ) Litem, Alejandra Raya, ) ) Plaintiff, ) ) v. ) ) TASER INTERNATIONAL, INC., CITY ) OF VALLEJO, JEREMIE PATZER, TOM ) LIDDICOET, DAVID JACKSON, ROBERT ) NICHELINI, et al., ) ) Defendants. ) Case No. 2:05-CV-00881-JAM-GGH ORDER GRANTING IN PART AND DENYING IN PART DEFENDANTS‟ MOTION TO DISMISS 19 This matter comes before the Court on Defendants City of 20 Vallejo, Robert Nichelini, Jeremie Patzer, Tom Liddicoet, and David 21 Jackson‟s (collectively “Defendants”) Motion to Dismiss (Doc. #34) 22 Plaintiff Andrew Washington, Jr.‟s, by and through his Guardian ad 23 Litem, Alejandra Raya (“Plaintiff”), First Amended Complaint 24 (“FAC”) (Doc. 27) for failure to state a claim upon which relief 25 can be granted pursuant to Federal Rule of Civil Procedure 26 12(b)(6). 27 28 Plaintiff opposes the motion (Doc. 42).1 1 For the This motion was determined to be suitable for decision without oral argument. E.D. Cal. L.R. 230(g). The hearing was originally scheduled for May 4, 2011. 1 1 reasons set forth below, Defendants‟ motion is GRANTED in part and 2 DENIED in part. 3 4 I. FACTUAL AND PROCEDURAL BACKGROUND 5 As alleged in the FAC, on September 15, 2004, Andrew 6 Washington (“Mr. Washington”), father of Plaintiff Andrew 7 Washington, Jr., a minor, was involved in a traffic accident. 8 ¶¶ 9, 31. 9 Police Officers after he left the scene of the accident, but “fled FAC Mr. Washington was located and questioned by Vallejo 10 on foot” following said questioning. Id. at ¶¶ 31, 34. 11 Washington appeared to be, and was, in fact, unarmed. 12 After being “cornered” by Defendant Officer Patzer just before 13 midnight, Mr. Washington attempted to scale a chain link fence and 14 Officer Patzer “shot Mr. Washington with a [t]aser weapon,” 15 designed, manufactured, and sold by non-moving Defendant Taser 16 International, Inc. 17 the taser caused Mr. Washington to fall face down into a “storm 18 culvert.” 19 down in the water, Officer Patzer shot the taser at Mr. Washington 20 17 separate times in less than 3 minutes, causing Mr. Washington to 21 suffer a cardiac arrest. 22 subsequently died at Sutter Solano Hospital at 1:43am on September 23 16, 2004, as a result of being tasered. Id. at ¶¶ 35, 36, 52. Id. at ¶¶ 37. Mr. Id. at ¶ 33. The electric shock from While Mr. Washington was still lying face Id. at ¶¶ 39, 40, 42. Mr. Washington Id. at ¶¶ 42-44, 52, 59. 24 On February 28, 2005, Plaintiff filed a wrongful death 25 products liability action in state court against the non-moving 26 Defendant Taser International, Inc., which was subsequently removed 27 to this Court by Taser International, Inc. 28 2005, Plaintiff and Defendants entered into a tolling agreement, 2 Doc. #1. On March 2, 1 which extended the six month statute of limitations under the 2 California Tort Claims Act. 3 subsequently entered into several more tolling agreements, 4 ultimately extending the statute of limitations to file a 5 government tort claim to December 16, 2006 (“tolling agreement”). 6 Id. 7 claim with the appropriate public entity pursuant to the California 8 Tort Claims Act. 9 Doc. #34 at pg. 2-3. The parties On December 15, 2006, Plaintiff filed a governmental tort Id. at 3-4. On November 19, 2007, Plaintiff filed his Amended Complaint, 10 adding the moving Defendants and asserting eight new claims for 11 relief under various state law torts and 42 U.S.C. section 1983 12 against them. 13 dismiss on January 3, 2008, asking this Court to dismiss all of 14 Plaintiff‟s claims as untimely. 15 this case was stayed, due to the City of Vallejo‟s ongoing 16 bankruptcy proceedings, and on March 22, 2011, it was ordered 17 reopened. Doc. #27. Defendants filed the pending motion to Docs. #32-34. Shortly thereafter, 18 19 20 21 22 II. A. OPINION Legal Standard 1. Motion to Dismiss A party may move to dismiss an action for failure to state a 23 claim upon which relief can be granted pursuant to Federal Rule of 24 Civil Procedure section 12(b)(6). 25 dismiss, the court must accept the allegations in the complaint as 26 true and draw all reasonable inferences in favor of the plaintiff. 27 Scheuer v. Rhodes, 416 U.S. 232, 236 (1974), overruled on other 28 grounds by Davis v. Scherer, 468 U.S. 183 (1984); Cruz v. Beto, 405 3 In considering a motion to 1 U.S. 319, 322 (1972). 2 conclusions,” however, are not entitled to the assumption of truth. 3 Ashcroft v. Iqbal, 129 S. Ct. 1937, 1950 (2009)(citing Bell Atl. 4 Corp. v. Twombly, 550 U.S. 544, 555 (2007)). 5 to dismiss, a plaintiff needs to plead “enough facts to state a 6 claim to relief that is plausible on its face.” 7 at 570. 8 state a claim supportable by a cognizable legal theory. 9 v. Pacifica Police Dep‟t, 901 F.2d 696, 699 (9th Cir. 1990). 10 Assertions that are mere “legal To survive a motion Twombly, 550 U.S. Dismissal is appropriate where the plaintiff fails to Balistreri Upon granting a motion to dismiss for failure to state a 11 claim, the court has discretion to allow leave to amend the 12 complaint pursuant to Federal Rule of Civil Procedure section 13 15(a). 14 appropriate unless it is clear . . . that the complaint could not 15 be saved by amendment.” 16 316 F.3d 1048, 1052 (9th Cir. 2003). 17 “Dismissal with prejudice and without leave to amend is not Eminence Capital, L.L.C. v. Aspeon, Inc., Additionally, the Court may “consider a motion to dismiss 18 accompanied by affidavits as a motion for summary judgment” under 19 Rule 12(b)(6), but if it does so, the “parties shall be permitted 20 to present all material pertinent to the motion.” 21 Manhattan Bank, 465 F.3d 992, 997 (9th Cir. 2006) (citing FED. R. 22 CIV. P. 12(b)(6), 56). 23 2. Huynh v. Chase Statute of Limitations 24 A complaint may be dismissed under Rule 12(b)(6) if it was 25 filed outside of the applicable statute of limitations and “the 26 running of the statute is apparent on the face of the complaint.” 27 Huynh, 465 F.3d at 997 (9th Cir. 2006); see also Jablon v. Dean 28 Witter & Co., 614 F.2d 677, 682 (9th Cir. 1980). 4 To determine 1 whether it is apparent on the face of the complaint that the 2 statute of limitations has run, the Court must: “„First, . . . 3 decide what choice-of-law rule governs the selection of the statute 4 of limitations. 5 determine which jurisdiction‟s limitations law applies. 6 finally, the Court [must] determine whether [the] plaintiff‟s 7 claims fall within the relevant limitations period.‟” 8 F.3d at 997 (quoting Cruz v. United States, 387 F.Supp.2d 1057, 9 1070 (N.D. Cal. 2005)). 10 Second, the Court must apply that rule to Third, and Huynh, 465 42 U.S.C. section 1983 11 To determine the statute of limitations for claims under 42 12 U.S.C. section 1983 (“Section 1983”), a Court “should borrow the 13 general or residual [state] statute [of limitations] for personal 14 injury actions.” 15 Wilson v. Garcia, 471 U.S. 261, 280 (1985). 16 statute of limitations for personal injury claims is two (2) years. 17 CAL. CIV. PROC. CODE § 335.1 (West 2003); see also Canatella v. Van De 18 Kamp, 486 F.3d 1128, 1132-33 (9th Cir. 2007). 19 20 Owens v. Okure, 488 U.S. 235, 250 (1989); accord In California, the California Tort Claims Act Actions brought against public entities and their officials 21 are governed by the California Tort Claims Act (“CTCA”), see CAL. 22 GOV‟T CODE § 810, et seq., and “[t]he timeliness of such actions is 23 governed by the specific statute of limitations set forth in the 24 Government Code, not the statute of limitations applicable to 25 private defendants.” 26 Cal. Rptr. 3d 445, 448 (Cal.Ct.App. 2005) (citations omitted). 27 28 County of Los Angeles v. Superior Court, 26 The CTCA requires an injured party to present his or her claim to the public entity prior to initiating litigation against it. 5 1 CAL. GOV‟T CODE § 954.4. Under the CTCA, “a claim [against a public 2 entity] relating to a cause of action for death or injury to [a] 3 person” must be presented to that entity prior to initiating 4 litigation and “not later than six months after the accrual of the 5 cause of action.” 6 CAL. GOV‟T CODE §§ 911.2(a), 945.6. Once a claim is timely filed, the public entity has forty-five 7 (45) days to accept or reject the claim. Id. at § 912.4. A party 8 then has six months to initiate litigation against the entity 9 following written notice of rejection of his or her claim. Id. at 10 § 945.6(a)(1). If the entity “fails or refuses to act within [45 11 days], the claim shall be deemed to have been rejected . . . ,” on 12 the last day the entity was required to act. 13 no written notice is given to the party of the entity‟s rejection 14 of the claim, the party must file an action with the court “within 15 two years from the accrual of the cause of action.” 16 945.6(b). Id. at § 912.4. If Id. at 17 B. Claims for Relief 18 Both Plaintiff and Defendants included affidavits and exhibits 19 with their moving papers, which this Court has considered. 20 Court can properly decide the statute of limitations issue at the 21 motion to dismiss stage because both parties have had the 22 opportunity to present materials pertinent to this Court‟s 23 decision, as demonstrated by the moving papers. 24 Manhattan Bank, 465 F.3d 992, 997 (9th Cir. 2006) (citations 25 omitted). 26 two categories, which the Court will address in turn. 27 28 The See Huynh v. Chase The claims in Plaintiff‟s operative complaint fall into 1. Section 1983 Plaintiff asserts four different claims, causes of action 6 1 three, four, five, and six, against various Defendants under 2 Section 1983 (“Section 1983 claims”).2 3 This case was removed to this Court on the basis of diversity 4 under 28 U.S.C. sections 1441, 1446, and 1332, and the actions that 5 form the basis for Plaintiff‟s complaint occurred in California. 6 Accordingly, California‟s statute of limitations for personal 7 injury actions, which is 2 years, governs Plaintiff‟s Section 1983 8 claims. 9 Cir. 2007); Huyhn v. Chase Manhattan Bank, 465 F.3d 992, 997 (9th 10 See Canatella v. Van De Kamp, 486 F.3d 1128, 1132-33 (9th Cir. 2006). 11 Defendants argue that the statute of limitations applicable to 12 Plaintiff‟s Section 1983 claims expired on September 16, 2006, 13 which was 2 years after the accrual of the cause of action. 14 #34 at pg. 4-5. 15 is tolled due to Plaintiff‟s minority under California Code of 16 Civil Procedure section 352(a), and therefore Plaintiff‟s Section 17 1983 claims were timely filed. 18 parties agree that their tolling agreement did not affect the 19 statute of limitations governing Plaintiff‟s Section 1983 claims. 20 Compare Doc. #34 at pg. 7 with Doc. #42 at pg. 5. 21 disagreement centers on whether the statute of limitations is 22 tolled due to Plaintiff‟s minority. 23 Doc. Plaintiff argues that the statute of limitations Doc. # 42 at pg. 1, 3-4. The Therefore, the In Section 1983 actions, a court must look to state law to 24 determine the statute of limitations, and in doing so, must 25 consider the state‟s tolling doctrines. 26 Tomanio, 446 U.S. 478, 485 (1980); City of Huntington Park v. See Board of Regents v. 27 2 28 Plaintiff‟s first and second causes of action are not at issue, as they are only asserted against non-moving Defendant Taser International, Inc. 7 1 Superior Court, 41 Cal. Rptr. 2d 68 (Cal.Ct.App. 1995). California 2 law authorizes tolling of the two year statute of limitations 3 applicable to Plaintiff‟s Section 1983 claims due to a plaintiff‟s 4 minority. 5 personal injury actions during the period of minority); see also 6 City of Huntington Park, 41 Cal. Rptr. 2d 68 (Cal.Ct.App. 1995) 7 (holding that section 352(a) tolled a minor plaintiff‟s claims 8 under 42 U.S.C. § 1983). 9 limitations is tolled during the entire period of minority. See CAL. CIV. PROC. CODE § 352 (providing for tolling in Under section 352, the statute of CAL. 10 CIV. PROC. CODE § 352(a); accord City of Huntington, 41 Cal. Rptr. 2d 11 68. 12 Plaintiff‟s complaint states that “[a]t all times relevant, 13 Plaintiff [] was a minor and remains a minor at the time of the 14 filing of this First Amended Complaint.” 15 underlying California statute of limitations and tolling provisions 16 to Plaintiff‟s Section 1983 claims, Plaintiff‟s complaint should 17 not be dismissed as untimely because his causes of action under 18 Section 1983 are tolled due to his minority. 19 Huntington Park v. Superior Court, 41 Cal. Rptr. 2d 68 (Cal.Ct.App. 20 1995). 21 FAC ¶ 9. Applying the See City of In light of the applicability of the tolling provision, the 22 Court does not need to address Defendants‟ argument regarding the 23 relation back doctrine, as the doctrine does not affect the 24 applicability of section 352(a) in this case. 25 Defendants also argue that California‟s tolling provisions 26 should not apply because “the tolling agreement put Plaintiff on 27 fair notice to take actions to protect his own federal rights . . 28 . ,” citing Stanley v. City and County of San Francisco, 48 Cal. 8 1 Rptr. 842 (Cal.Ct.App. 1975) for support. Doc. #45 at pg. 4. 2 However, that case can be distinguished in that it addressed the 3 relationship between section 352 and the CTCA. Defendants have not 4 provided this Court with any authority that extends the Stanley 5 Court‟s reasoning to Section 1983 claims. 6 Rptr. 842; Doc. #45 at 4. 7 clear that claims under the CTCA are not tolled due to a claimant‟s 8 minority, and existing case law has found that this provision does 9 not prevent tolling of the statute of limitations in actions for See Stanley, 48 Cal. More importantly, section 352(b) makes 10 relief under Section 1983. 11 Court, 41 Cal. Rptr. 2d 68 (Cal.Ct.App. 1995). 12 allowing plaintiffs‟ section 1983 claims to proceed even when those 13 same plaintiffs‟ CTCA claims are dismissed by the courts as 14 untimely further militate against Defendants‟ proposed extension of 15 Stanley. 16 (Cal.Ct.App. 1995). 17 See, e.g., See City of Huntington Park v. Superior California cases City of Huntington Park, 41 Cal. Rptr. 2d 68 Without authority supporting Defendants‟ position, this Court 18 declines to extend dicta regarding section 352 and CTCA cases to 19 justify the dismissal of Plaintiff‟s Section 1983 claims. 20 Accordingly, Defendants‟ motion to dismiss Plaintiff‟s Section 1983 21 claims is denied. 22 23 2. State Law Claims Plaintiff asserts four (4) causes of action under state law, 24 claims seven, eight, nine, and ten, against various Defendants 25 (“State Law claims”). 26 FAC ¶¶ 71-101. Defendants move to dismiss Plaintiff‟s State Law claims as 27 untimely. Doc. #34 at pg. 1-3, 7-10. 28 State Law claims are barred by California‟s 2-year statute of 9 Defendants argue that the 1 limitations, contained in the Code of Civil Procedure, applicable 2 to each of the claims. 3 parties‟ tolling agreement only affected Plaintiff‟s administrative 4 filing with the government under the CTCA and not the initiation of 5 this suit. 6 15, 2006, was timely under the CTCA, and therefore this suit was 7 timely. 8 not proper to decide the statute of limitations issue at the motion 9 to dismiss stage, or, alternatively, that Defendants are estopped 10 11 Id. Id. Defendants further assert that the Plaintiff argues that his claim, filed on December Doc. #42 at pg. 8-12. Plaintiff also argues that it is from asserting a statute of limitations defense. As noted above, the CTCA governs all claims against public 12 entities and their officials, and it is the statue of limitations 13 within the government code that applies in these actions. 14 GOV‟T CODE § 810, et seq.; County of Los Angeles v. Superior Court, 15 26 Cal. Rptr. 3d 445, 448 (Cal.Ct.App. 2005). 16 Plaintiff‟s complaint in this case is therefore governed by Section 17 945.6. 18 the CTCA is charged with knowledge of the statute, which includes 19 the applicable statute of limitations. 20 County, 69 Cal. Rptr. 288, 262 Cal. App. 2d 820, 822 (Cal.Ct.App. 21 1968)(“[O]nce a claimant has filed a claim [pursuant to the CTCA], 22 he demonstrates familiarity with the statutory procedures governing 23 his grievance, and can reasonably be charged with knowledge of the 24 time limitations that are part of [the CTCA].”). 25 See CAL. GOV‟T CODE § 945.6(a). See CAL. The timeliness of A party filing a claim under See Hunter v. Los Angeles Pursuant to the parties‟ tolling agreement, extending the 26 statute of limitations under the CTCA, Plaintiff was required to 27 file a claim against the City of Vallejo and its officials no later 28 than December 16, 2006. Doc. #34 at pg. 2-4. 10 The parties agree 1 that Plaintiff did, in fact, properly file his claim with the 2 government under the CTCA on December 15, 2006. 3 Doc. #42 at pg. 2. 4 Compare id. with Pursuant to section 912.4, the government had 45 days to act 5 on Plaintiff‟s claim, meaning it was required to make a decision to 6 accept or reject the claim no later than January 29, 2007. 7 Plaintiff was then required to file his action in court no later 8 than sixth months after the rejection of his claim by the 9 government, which would have been July 29, 2007. See CAL. GOV‟T CODE 10 § 945.6(a)(1). However, if the government did not notify the 11 Plaintiff of its rejection of his claim, the Plaintiff was required 12 to initiate litigation no later than 2 years following the accrual 13 of his claim, which in this case would have been September 16, 14 2006. 15 See CAL. GOV‟T CODE § 945(a)(2). Plaintiff‟s FAC and opposition indicate that the government 16 did not respond to Plaintiff‟s December 15, 2006, claim. 17 Doc. 42 (“Vallejo rejected [Plaintiff‟s] claim by operation of law 18 on January 29, 2007.”). 19 Court was untimely when it was filed on November 19, 2007. 20 CAL. GOV‟T CODE § 945.6; FAC. As set forth above, even if the 21 government had rejected Plaintiff‟s claim and so notified 22 Plaintiff, his FAC was untimely because Plaintiff would have had to 23 file it no later than July 29, 2007. 24 See FAC; Thus, under section 945.6, his FAC in this See Id. Plaintiff‟s argument that the statute of limitations does not 25 bar his State Law claims centers on the timeliness of his initial 26 claim, filed December 15, 2006, and Plaintiff fails to acknowledge 27 that there is a requirement under California law for Plaintiff to 28 timely initiate suit. See Doc. #42 at pg. 8-12; FAC at ¶¶ 103, 11 1 112, 122, 127. 2 entity rejects his claim pursuant to California Government Code 3 section 912.4, the Plaintiff can file a lawsuit anytime thereafter. 4 See id. 5 which the Plaintiff failed to follow. 6 More problematic is the fact that several of the cases cited by 7 Plaintiff in his opposition acknowledge the statute of limitations 8 contained within section 945.6, yet Plaintiff failed to comply with 9 these requirements. 10 Following Plaintiff‟s logic, once the government Instead, there is a limitations period imposed by statute, See CAL. GOV‟T CODE § 945.6. See Doc. #42. Plaintiff‟s failure to timely file an action against the 11 Defendants is not saved by the parties‟ tolling agreement. 12 Plaintiff drafted the agreement, yet did not include any protection 13 for himself regarding the statute of limitations applicable to the 14 filing of his lawsuit. 15 between the parties that [Plaintiff] shall have until [December 16, 16 2006], to file his governmental tort claim against the City of 17 Vallejo, Vallejo Police Department, and any of it‟s [sic] employees 18 arising out of the death of his father.”). 19 extending the statute of limitations set forth in section 945.6, 20 the timeliness of Plaintiff‟s State Law claims were not affected by 21 the tolling agreement. See Doc. #34 (“It is hereby [agreed] Without any language See Docs. #34, 42; CAL. GOV‟T CODE § 945.6. 22 Plaintiff‟s argument that the statute of limitations issue 23 should not be addressed at the motion to dismiss stage fails in 24 light of the fact that both parties have presented evidence to this 25 Court, as set forth above. 26 F.3d 992, 997 (9th Cir. 2006) (citations omitted). 27 28 See Huynh v. Chase Manhattan Bank, 465 Finally, Defendants are not estopped from asserting their statute of limitations defense in this case. 12 In order to 1 demonstrate estoppel, the Plaintiff must show: (1) Defendants must 2 be apprised of the facts; (2) Defendants must intend their conduct 3 shall be acted upon; (3) Plaintiff must be ignorant of the true 4 state of facts; and (4) Plaintiff must rely on Defendants‟ conduct 5 to his injury. 6 305 (Cal. 1967). 7 facts relating to his estoppel argument. 8 opposition, Plaintiff does not provide any facts relating to the 9 Defendants‟ knowledge or intent which caused Plaintiff harm. See Driscol v. City of Los Angeles, 67 Cal.2d 297, First, Plaintiff‟s complaint does not contain any See FAC. In his See 10 Doc. #42 at pg. 9-10. 11 intent: “Plaintiff‟s counsel reasonably understood that the tolling 12 agreement delayed the beginning of the claim presentation process 13 until December 16, 2006 . . . . Plaintiff‟s counsel had no 14 indication that [Defendants] would later assert . . .” a statute of 15 limitations defense. 16 rely on what he believed to be a mutual understanding.” 17 Plaintiff‟s opposition does not set forth facts supporting the 18 essential elements of estoppel, namely what facts Defendants were 19 apprised of, what conduct Defendants intended Plaintiff to act 20 upon, what Plaintiff was ignorant of, and how Plaintiff relied on 21 Defendants‟ conduct. 22 claim fails. 23 Instead, Plaintiff focuses on his own Id. at 10. See id. Plaintiff further asserts he “did Id. Therefore, Plaintiff‟s estoppel Accordingly, Plaintiff‟s State Law claims are dismissed, with 24 prejudice, because it is clear from Plaintiff‟s complaint and the 25 evidence presented by Defendants that they were untimely filed. 26 Allowing Plaintiff leave to amend is inappropriate in this case 27 because he cannot assert any facts which would change the running 28 of the statute of limitations in this case. 13 See Eminence Capital, 1 L.L.C. v. Aspeon, Inc., 316 F.3d 1048, 1052 (9th Cir. 2003). 2 3 4 5 6 7 8 9 10 III. ORDER For the reasons set forth above, Defendants‟ motion to dismiss is GRANTED in part and DENIED in part, as follows: 1. The motion to dismiss Plaintiff‟s third, fourth, fifth, and sixth causes of action, the Section 1983 Claims, is DENIED. 2. The motion to dismiss Plaintiff‟s seventh, eighth, ninth, and tenth causes of action, the State Law Claims, is GRANTED, WITH PREJUDICE. 11 12 IT IS SO ORDERED. 13 14 Dated: June 16, 2011 ____________________________ JOHN A. MENDEZ, UNITED STATES DISTRICT JUDGE 15 16 17 18 19 20 21 22 23 24 25 26 27 28 14

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?