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)
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?