Bulgara v. County of Stanislaus

CourtDistrict Court, E.D. California
DecidedSeptember 8, 2020
Docket1:18-cv-00804
StatusUnknown

This text of Bulgara v. County of Stanislaus (Bulgara v. County of Stanislaus) is published on Counsel Stack Legal Research, covering District Court, E.D. California primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Bulgara v. County of Stanislaus, (E.D. Cal. 2020).

Opinion

7 UNITED STATES DISTRICT COURT 8 EASTERN DISTRICT OF CALIFORNIA 9

10 JUAN S. BULGARA, Case No. 1:18-cv-00804-DAD-SAB

11 Plaintiff, FINDINGS AND RECOMMENDATIONS RECOMMENDING DISMISSING DOE 12 v. DEFENDANTS FOR FAILURE TO SERVE IN COMPLIANCE WITH RULE 4(M) OF 13 COUNTY OF STANISLAUS, et al., THE FEDERAL RULES OF CIVIL PROCEDURE AND GRANTING 14 Defendants. DEFENDANT’S MOTION FOR SUMMARY JUDGMENT 15 (ECF No. 19) 16 OBJECTIONS DUE WITHIN FOURTEEN 17 DAYS

18 19 Juan S. Bulgara (“Plaintiff”), proceeding pro se and in forma pauperis, filed this civil 20 rights action pursuant to 42 U.S.C. § 1983. Currently before the Court is the County of 21 Stanislaus’s (“Defendant”) motion for summary judgment filed on December 30, 2019. 22 I. 23 PROCEDURAL HISTORY 24 Plaintiff filed this action against the County of Stanislaus, the Modesto Police 25 Department; the Turlock Police Department; the Stanislaus County Sheriff’s Office; Chief of the 26 Modesto Police Department, Coalen Carrol; Chief of the Turlock Police Department, Ninus C. 27 Amirsar; Sheriff of the County of Stanislaus, Adam Christianson, and three unidentified officers. (ECF No. 1.) On June 15, 2018, a screening order issued finding that Plaintiff had failed to state 1 a cognizable claim and granting him leave to file an amended complaint within thirty days. 2 (ECF No. 4.) 3 Plaintiff filed a first amended complaint on July 13, 2018. (ECF No. 5.) On July 31, 4 2018, findings and recommendations issued recommending that this action proceed against Doe 5 3 for excessive force in violation of the Fourth Amendment and assault and battery under 6 California law; Does 1 and 2 for assault and negligence under California law, and the County of 7 Stanislaus for vicarious liability on the state law claims. (ECF No. 6.) It was recommended that 8 the remaining claims be dismissed for failure to state a claim and all other defendants be 9 dismissed for Plaintiff’s failure to state a claim. (Id.) 10 On November 14, 2018, District Judge Dale A. Drozd adopted the findings and 11 recommendations and the matter was referred back to the magistrate judge to initiate service of 12 process. (ECF No. 7.) This action is proceeding against Doe 3 for excessive force in violation 13 of the Fourth Amendment and assault and battery and negligence under California law; Does 1 14 and 2 for assault and negligence under California law; and the County of Stanislaus for vicarious 15 liability on the state law claims. (Id.) On this same date, an order issued authorizing service of 16 the complaint and forwarding the service documents to Plaintiff for completion and return. (ECF 17 No. 8.) 18 Plaintiff submitted the service documents on December 10, 2018, and the documents 19 were forwarded to the United States Marshal for service of process on December 19, 2018. 20 (ECF No. 9, 10.) On January 2, 2019, the County of Stanislaus returned a waiver of service and 21 an answer was filed on January 10, 2019. (ECF No. 11, 12.) On February 20, 2019, the 22 discovery and scheduling order issued opening discovery and setting pretrial dates. (ECF No. 23 16.) 24 On December 30, 2019, the County of Stanislaus filed the instant motion for summary 25 judgment.1 (ECF No. 19.) Plaintiff did not file an opposition to the motion. The motion was 26

27 1 Plaintiff was provided with notice of the requirements for opposing a motion for summary judgment by Defendant in the motion for summary judgment. Woods v. Carey, 684 F.3d 934, 939 (9th Cir. 2012); Klingele v. Eikenberry, 1 deemed submitted to the magistrate judge for issuance of findings and recommendations 2 pursuant to 28 U.S.C. § 636(b)(1)(B) and Local Rules 230(l) and 302(c)(17). 3 II. 4 ALLEGATIONS IN FIRST AMENDED COMPLAINT 5 At the time of filing the complaint, Plaintiff was a pretrial detainee in the custody of the 6 Lerdo Pre-Trial Facility in Bakersfield, California. The incidents in the complaint are based 7 upon an undercover investigation which resulted in an officer involved shooting. 8 On June 7, 2016, at approximately 10:00 p.m., Plaintiff was a passenger in a vehicle that 9 was the subject of an undercover sting operation by the Stanislaus County Sheriff’s Office, 10 Modesto Police Department, and Turlock Police Department. (First Am. Compl. (“FAC”) 5,2 11 ECF No. 5.) The vehicle was parked in a parking lot on W. Main Street in Turlock, California. 12 (Id.) 13 After the occupants of the vehicle had interacted with an undercover officer, an unmarked 14 truck driven by two unidentified individuals (Doe 1 and Doe 2) pulled up at high speed. (Id.) 15 The vehicle in which Plaintiff was a passenger attempted to exit the parking lot and, after driving 16 approximately 10 feet, the truck collided with them. (Id.) Doe 1 and Doe 2 exited the truck, and 17 without identifying themselves as officers, fired two high caliber assault rifles into the vehicle 18 approximately 20 to 30 times. (Id.) The driver of the vehicle was shot and killed. (Id.) Plaintiff 19 raised his hands in the air, informing the officers that the driver was injured and needed an 20 ambulance. (Id.) 21 After Doe 1 and Doe 2 stopped shooting, Doe 3 fired a “lead shot” bean bag into the 22 passenger side window. (FAC 5-6.) The bean bag casing ripped causing the lead shot to hit 23 Plaintiff causing injury. (FAC 6.) 24 Plaintiff brings this action against the County of Stanislaus; Stanislaus County Sheriff’s 25 Department; Modesto Police Department; Turlock Police Department; and Does 1, 2, and 3 26 alleging excessive force in violation of the Fourth Amendment and state law claims of assault 27 2 All references to pagination of specific documents pertain to those as indicated on the upper right corners via the 1 and battery and negligence. Plaintiff is seeking monetary damages. 2 III. 3 SUMMARY JUDGMENT LEGAL STANDARD 4 Any party may move for summary judgment, and the court shall grant summary 5 judgment if the movant shows that there is no genuine dispute as to any material fact and the 6 movant is entitled to judgment as a matter of law. Fed. R. Civ. P. 56(a) (quotation marks 7 omitted); Washington Mut. Inc. v. U.S., 636 F.3d 1207, 1216 (9th Cir. 2011). Summary 8 judgment must be entered “against a party who fails to make a showing sufficient to establish the 9 existence of an element essential to that party’s case....” Celotex Corp. v. Catrett, 477 U.S. 317, 10 322 (1986). “[A] party seeking summary judgment always bears the initial responsibility of 11 informing the district court of the basis for its motion, and identifying those portions of ‘the 12 pleadings, depositions, answers to interrogatories, and admissions on file, together with the 13 affidavits, if any,’ which it believes demonstrate the absence of a genuine issue of material fact.” 14 Celotex Corp., 477 U.S. at 322. 15 If the moving party meets its initial responsibility, the burden then shifts to the opposing 16 party to establish that a genuine issue as to any material fact actually does exist. Matsushita 17 Elec. Indus. Co. v. Zenith Radio Corp., 475 U.S. 574, 586 (1986).

Free access — add to your briefcase to read the full text and ask questions with AI

Related

Anderson v. Liberty Lobby, Inc.
477 U.S. 242 (Supreme Court, 1986)
Carnegie-Mellon University v. Cohill
484 U.S. 343 (Supreme Court, 1988)
Carlsbad Technology, Inc. v. HIF Bio, Inc.
556 U.S. 635 (Supreme Court, 2009)
Simmons v. Navajo County, Ariz.
609 F.3d 1011 (Ninth Circuit, 2010)
Michael Henry Ferdik v. Joe Bonzelet, Sheriff
963 F.2d 1258 (Ninth Circuit, 1992)
George Acri v. Varian Associates, Inc.
114 F.3d 999 (Ninth Circuit, 1997)
Carmen Peralta v. Hispanic Business, Inc.
419 F.3d 1064 (Ninth Circuit, 2005)
Earnest Woods, II v. Tom Carey
684 F.3d 934 (Ninth Circuit, 2012)
Estate of Tucker Ex Rel. Tucker v. Interscope
515 F.3d 1019 (Ninth Circuit, 2008)
Mary M. v. City of Los Angeles
814 P.2d 1341 (California Supreme Court, 1991)
Lathrop v. Healthcare Partners Medical Group
8 Cal. Rptr. 3d 668 (California Court of Appeal, 2004)

Cite This Page — Counsel Stack

Bluebook (online)
Bulgara v. County of Stanislaus, Counsel Stack Legal Research, https://law.counselstack.com/opinion/bulgara-v-county-of-stanislaus-caed-2020.