Coon v. San Mateo County

CourtDistrict Court, N.D. California
DecidedMay 5, 2020
Docket3:19-cv-05203
StatusUnknown

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

Bluebook
Coon v. San Mateo County, (N.D. Cal. 2020).

Opinion

1 2 3 4 UNITED STATES DISTRICT COURT 5 NORTHERN DISTRICT OF CALIFORNIA 6 7 ZEPHANIAH COON, Case No. 19-cv-05203-SI

8 Plaintiff, ORDER GRANTING DEFENDANTS' 9 v. MOTION TO DISMISS FOURTH THROUGH EIGHTH CAUSES OF 10 SAN MATEO COUNTY, et al., ACTION WITH LEAVE TO AMEND 11 Defendants. Re: Dkt. No. 16

12 13 Defendants’ motion to dismiss the fourth through eighth causes of action is scheduled for a 14 hearing on May 8, 2020. Pursuant to Civil Local Rule 7-1(b), the Court determines that the matter 15 is appropriate for resolution without oral argument, and VACATES the hearing. For the reasons 16 set forth below, the Court GRANTS the motion and GRANTS plaintiff leave to amend. The case 17 management conference scheduled for May 8 at 1:30 p.m. remains on calendar. 18 19 BACKGROUND 20 On August 21, 2019, plaintiff Zephaniah Coon filed a complaint alleging eight federal and 21 state law causes of action against defendants County of San Mateo and Blake Lycett, who is 22 alleged to have been at all relevant times a San Mateo County deputy sheriff. 23 The complaint alleges that on August 21, 2018, plaintiff was arrested in Sunnyvale, 24 California and charged with a narcotics violation. Compl. ¶ 15. After he was processed by the 25 arresting officers, plaintiff was transferred to the Maguire Correctional Facility in San Mateo 26 County to await his arraignment. Id. ¶ 16. On August 22, 2018, plaintiff was in the general 27 holding area and “experiencing anxiety about his arrest and legal jeopardy.” Id. ¶ 17. Plaintiff 1 ignored plaintiff’s requests, plaintiff approached a different deputy and asked whether he could 2 use the phone. Id. ¶ 20. Defendant Lycett “without notice or provocation, stalked PLAINTIFF 3 from behind, slamming PLAINTIFF’s unprotected body against the wall, and forced PLAINTIFF 4 from his feet to the ground in a vicious and aggressive manner.” Id. ¶ 21. Plaintiff alleges that 5 Deputy Lycett viciously battered him, including punching and kneeing him in the head, torso, ribs 6 and extremities. Id. ¶¶ 2, 22. Lycett and “possible unnamed and currently unknown assailants” 7 picked plaintiff up from the floor, slammed his head into a steel elevator door, and continued 8 attacking plaintiff, leaving him with severe physical and emotional injuries. Id. ¶¶ 3-5. The 9 assault was video recorded. Id. ¶ 6. 10 The complaint alleges three causes of action pursuant to 42 U.S.C. § 1983, and five causes 11 of action under state common law. The complaint alleges that the County is “legally responsible 12 and liable for the incident” and “liable for the actions of its employees,” and that Lycett was an 13 employee of the County and that is he “liable for his personal conduct.” Id. ¶¶ 11-12. As to the 14 state causes of action, the complaint alleges that plaintiff complied with the claims presentment 15 requirement contained in California Government Code § 910 et seq. by filing “a claim with San 16 Mateo County on March 24, 2019 by sending a certified letter to County Counsel (See Exhibit 1).” 17 Id. ¶ 9. Exhibit 1 to the complaint is an unsigned letter from plaintiff’s counsel titled “California 18 Tort Claim Act: Notice of Claim” and addressed to John Beiers, County Counsel, San Mateo 19 County Counsel Office. Id., Ex. 1. 20 21 LEGAL STANDARD 22 To survive a Rule 12(b)(6) motion to dismiss, the plaintiff must allege “enough facts to 23 state a claim to relief that is plausible on its face.” Bell Atl. Corp. v. Twombly, 550 U.S. 544, 570 24 (2007). This “facial plausibility” standard requires the plaintiff to allege facts that add up to 25 “more than a sheer possibility that a Defendant has acted unlawfully.” Ashcroft v. Iqbal, 556 U.S. 26 662, 678 (2009). In reviewing a Rule 12(b)(6) motion, a district court must accept as true all facts 27 alleged in the complaint and draw all reasonable inferences in favor of the plaintiff. See Usher v. 1 accept as true “allegations that are merely conclusory, unwarranted deductions of fact, or 2 unreasonable inferences.” In re Gilead Scis. Sec. Litig., 536 F.3d 1049, 1055 (9th Cir. 2008). 3 As a general rule, courts may not consider materials beyond the pleadings when ruling on a 4 Rule 12(b)(6) motion. Lee v. City of Los Angeles, 250 F.3d 668, 688 (9th Cir. 2001). However, “a 5 court may consider ‘material which is properly submitted as part of the complaint’ on a motion to 6 dismiss without converting the motion to dismiss into a motion for summary judgment.” Id. 7 8 DISCUSSION 9 I. Government Claims Act 10 Both defendants move to dismiss plaintiff’s state law claims for failure to comply with the 11 Government Claims Act. Defendants contend that plaintiff’s claims are barred because his 12 government claim was sent to San Mateo County Counsel John Beiers and not to a recipient 13 designated by California Government Code § 915(a), specifically “the clerk, secretary, auditor, or 14 to the governing body” of the local public entity at its principal office. Section 915(a) provides, 15 “A claim . . . shall be presented to a local public entity by either of the following means: (1) 16 Delivering it to the clerk, secretary or auditor thereof. (2) Mailing it to the clerk, secretary, auditor, 17 or to the governing body at its principal office.” 18 Plaintiff does not dispute that his government claim was sent to Mr. Beiers, nor does he 19 contend that Mr. Beiers is a statutorily-designated recipient. Instead, plaintiff argues that the 20 Court should apply the “substantial compliance” doctrine and conclude that plaintiff substantially 21 complied with the statutory requirements for a valid claim even though the claim was technically 22 deficient. Plaintiff argues that “Defendant cannot argue in good faith that it did not have sufficient 23 information to enable it to adequately investigate the claims made by Plaintiff because the facts of 24 the incident had already been investigated by the County: the investigation of the offending officer 25 was handled by a high ranking public official employed by the Defendant, the County brought 26 criminal charges against Defendant Lycett, Defendant Lycett was terminated from his 27 employment, and numerous public statements had been made by the Defendant himself, including 1 Beiers is the highest ranking civil legal official within the county, and as such, he had the 2 obligation to give notice of the defect to plaintiff’s counsel and/or to forward the claim to the 3 proper persons. Plaintiff also asserts that Mr. Beiers’ office is located at the same address as the 4 statutorily-designated recipients (“though some may be on different floors of the building”), and 5 that “Mr. Beiers likely meets in ‘closed-door’ sessions with the County Board of Supervisors 6 regularly.” Id. Plaintiff also asserts that “Defendant never acknowledges whether actual receipt of 7 the Claim ever occurred pursuant to § 915(e)(1)1 in its Motion.” Id. 8 “Suits for money or damages filed against a public entity are regulated by statutes 9 contained in division 3.6 of the Government Code, commonly referred to as the Government 10 Claims Act.” DiCampli-Mintz v. County of Santa Clara, 55 Cal. 4th 984, 989 (2012); see also 11 Neal v. Gatlin, 35 Cal. App. 3d 871, 877-78 (1973) (where public employee was acting within 12 employee’s express or implied authority, notwithstanding wrongful nature of the act, complaint 13 based on such act was properly dismissed for failure to allege filing of claim with employing 14 public entity).

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

Related

Bell Atlantic Corp. v. Twombly
550 U.S. 544 (Supreme Court, 2007)
Bartlett v. Strickland
556 U.S. 1 (Supreme Court, 2009)
Caldwell v. Montoya
897 P.2d 1320 (California Supreme Court, 1995)
In Re Gilead Sciences Securities Litigation
536 F.3d 1049 (Ninth Circuit, 2008)
Neal v. Gatlin
35 Cal. App. 3d 871 (California Court of Appeal, 1973)
Jamison v. State of California
31 Cal. App. 3d 513 (California Court of Appeal, 1973)
Becerra v. Gonzales
32 Cal. App. 4th 584 (California Court of Appeal, 1995)
Teter v. City of Newport Beach
66 P.3d 1225 (California Supreme Court, 2003)
Lee v. City of Los Angeles
250 F.3d 668 (Ninth Circuit, 2001)

Cite This Page — Counsel Stack

Bluebook (online)
Coon v. San Mateo County, Counsel Stack Legal Research, https://law.counselstack.com/opinion/coon-v-san-mateo-county-cand-2020.