Cotti v. California Department of Human Services Director

CourtDistrict Court, N.D. California
DecidedMay 21, 2020
Docket5:18-cv-02980
StatusUnknown

This text of Cotti v. California Department of Human Services Director (Cotti v. California Department of Human Services Director) 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
Cotti v. California Department of Human Services Director, (N.D. Cal. 2020).

Opinion

1 2 3 UNITED STATES DISTRICT COURT 4 NORTHERN DISTRICT OF CALIFORNIA 5 SAN JOSE DIVISION 6 ALICE COTTI and VLADIMIR 7 SERDYUKOV, Case No. 18-cv-02980-BLF 8 Plaintiffs, ORDER DENYING PLAINTIFFS’ MOTION FOR RELIEF; GRANTING 9 v. REMAINING DEFENDANTS’ MOTION TO DISMISS THIRD 10 PA CHANG, et al., AMENDED COMPLAINT WITHOUT LEAVE TO AMEND; AND 11 Defendants. DISMISSING ACTION 12 [RE: ECF 160, 165]

14 Plaintiffs Alice Cotti and Vladimir Serdyukov filed this action after their two children were 15 removed from the family home following police officers’ response to a report of domestic 16 disturbance. Plaintiffs were arrested and the children were taken into protective custody by social 17 workers who were called to the scene. Plaintiffs claim that the children’s removal was without 18 adequate cause, and that social workers’ allegations regarding domestic violence, substance abuse, 19 and a non-accidental fracture to one child’s leg were without basis. 20 A majority of the twenty-four defendants named in the operative third amended complaint 21 (“TAC”) have been dismissed. Plaintiffs have filed a Motion for Relief, asking the Court to set 22 aside prior dismissal orders, appoint counsel, grant leave to file a fourth amended complaint, seal 23 documents, and permit them to file future documents under seal or to use pseudonyms. The four 24 remaining defendants, Francesca LeRue, Pa Chang, Jeff Johnson, and Phu Nguyen, have filed a 25 motion to dismiss pursuant to Federal Rules of Civil Procedure 8 and 12(b)(6). The Court vacated 26 the hearing on both motions and submitted them for decision without oral argument. See Order 27 Vacating Hearing, ECF 169. 1 Plaintiffs’ Motion for Relief is DENIED; Defendants’ Motion to Dismiss is GRANTED 2 WITHOUT LEAVE TO AMEND; and the action is DISMISSED. 3 I. BACKGROUND 4 Plaintiffs filed the complaint, first amended complaint, and second amended complaint 5 while proceeding pro se. See Compl., ECF 1; FAC, ECF 5; SAC, ECF 34. Plaintiffs thereafter 6 retained counsel who, with leave of Court, filed the operative TAC. See TAC, ECF 109. 7 Third Amended Complaint 8 The TAC alleges the following facts: on May 23, 2017, San Jose Police officers responded 9 to a report of domestic disturbance at Plaintiffs’ home. TAC ¶ 31. Officers Gaona, Preuss, and 10 Avila arrived at the scene first, and later were joined by Sergeant Tran. Id. Both Plaintiffs were 11 arrested for domestic violence. TAC ¶¶ 35-38, 51. Plaintiffs’ licensed childcare provider, Marissa 12 Fernandez, agreed to take custody of their minor children, a three-year-old boy, R.S., and a ten- 13 month-old girl, T.S. TAC ¶¶ 36, 51. Hernandez went to Plaintiffs’ home, where Plaintiffs made 14 arrangements with Hernandez for their children’s care. TAC ¶ 36. Sergeant Tran was aware that 15 Plaintiffs had made arrangements for Hernandez to care for the children, but Tran disregarded 16 Plaintiffs’ wishes and called the Santa Clara County Department of Family and Child Services to 17 request that a social worker respond at the scene for the children. TAC ¶ 37. Social workers Jeff 18 Johnson and Phu Nguyen arrived at the scene and took custody of the children. TAC ¶¶ 39-41. 19 Later that same day, May 23, 2017, social worker Sarah Gerhart met with the children at 20 the Valley Medical Spark Clinic. See TAC ¶ 44. A nurse noticed a bruise on T.S. and ordered a 21 skeletal survey. See TAC ¶ 45. The skeletal survey indicated that T.S. had a possible fracture of 22 her left femur which was suspicious for non-accidental trauma. TAC ¶ 46. Both Plaintiffs denied 23 knowledge of the injury. TAC ¶¶ 49-50. Gerhart signed juvenile dependency petitions stating 24 that the children were taken into custody as a result of severe domestic violence between Plaintiffs 25 and following Plaintiffs’ arrest. TAC ¶ 51. The petitions described the circumstances of the arrest 26 and Plaintiffs’ history of domestic violence. Pa Chang, a social worker supervisor, confirmed that 27 Gerhart’s statements in the petitions were true and correct. TAC ¶ 55. 1 proceedings and John Faulconer was appointed to represent Cotti. TAC ¶ 59. Superior Court 2 Judge Patrick Tondreau presided. TAC ¶ 62. Judge Tondreau set jurisdictional and detention 3 hearings for June 15, 2017. Id. At the June 15, 2017 proceedings, Cotti was represented by new 4 counsel, Amy Choi. TAC ¶ 65. The court continued the matter to July 3, 2017. TAC ¶ 66. On 5 July 3, 2017, Cotti was represented by Wesley Schroeder. TAC ¶ 67. The court set an early 6 resolution conference for July 13, 2017. Id. No resolution was reached, and the court ultimately 7 sustained the petitions. TAC ¶¶ 68-70. 8 R.S. was scheduled to receive therapeutic services from Rebekah Children’s Services. 9 TAC ¶ 74. Amy Guy, an attorney appointed to represent R.S. and T.S., told Plaintiffs that she 10 would never agree to the children returning home unless Plaintiffs submitted to multiple 11 psychological examinations, waived their privacy rights, and dropped their appeals. TAC ¶¶ 24, 12 75. On April 13, 2018, the children were returned to Plaintiffs’ custody. TAC ¶ 76. On May 2, 13 2018, the parties met to determine whether the previously sustained petitions should be dismissed. 14 Id. No agreement was reached. Id. The court advised that it could not set the matter for trial until 15 after May 14, 2018. Id. Serdyukov felt compelled to waive trial and agree that the children were 16 at risk in the home to speed resolution of the case. TAC ¶ 76. 17 Based on these allegations, Plaintiffs’ TAC asserts federal and state law claims against the 18 following twenty-four individuals and entities: City of San Jose (“City”); San Jose Police 19 Department (“SJPD”); Officer Gaona; Officer Avila; Sergeant Tran; County of Santa Clara 20 (“County”); Social Security Agency of Santa Clara County (“SSA”); Department of Social Services 21 (“DSS”); Santa Clara County Department of Family and Child Services (“DFCS”); Francesca LeRue; 22 Jeff Johnson; Phu Nguyen; Sarah Gerhart; Pa Chang; Nicolas Arnold; John Faulconer; Wesley 23 Schroeder; Amy Choi; Family Legal Advocates (“FLA”); Dependency Advocacy Center 24 (“DAC”); Legal Advocates for Children and Youth (“LACY”); Amy Guy; Judge Patrick 25 Tondreau; and Rebekah Children’s Services. See generally TAC, ECF 109. 26 The TAC contains a First Cause of Action for Violation of Civil Rights under 42 U.S.C. § 27 1983, which is divided into four “counts”: Count 1, Warrantless Removal/Removal without a 1 4, Monell Liability. TAC ¶¶ 77-110. The TAC also contains a Second Cause of Action for legal 2 malpractice under California state law. TAC ¶¶ 111-115. 3 June 24, 2019 Order 4 A number of the defendants filed motions challenging the TAC under one or more of the 5 Federal Rules of Civil Procedure, including Rules 8, 12(b)(1), and 12(b)(6). No oppositions were 6 filed. On June 24, 2019, the Court issued an order (“June 24 Order”), ECF 125, addressing the 7 pending motions and summarizing the status of the case: 8 (1) Seven defendants were dismissed without leave to amend pursuant to their unopposed 9 motions to dismiss: Rebekah Children’s Services, City, SJPD, Judge Tondreau, Choi, Arnold, and 10 County. The Court did not rely solely on Plaintiffs’ failure to oppose the motions to dismiss, but 11 provided a reasoned decision explaining why the TAC failed to state a claim. 12 (2) Eight defendants were dismissed sua sponte, without prejudice to a motion for leave to 13 amend the pleading, because they were added in violation of the Court’s prior order: Gaona, 14 Avila, Tran, FLA, DAC, Schroeder, Faulconer, and LACY.

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

Related

Foman v. Davis
371 U.S. 178 (Supreme Court, 1962)
Harlow v. Fitzgerald
457 U.S. 800 (Supreme Court, 1982)
Bell Atlantic Corp. v. Twombly
550 U.S. 544 (Supreme Court, 2007)
Pearson v. Callahan
555 U.S. 223 (Supreme Court, 2009)
Crowe v. County of San Diego
608 F.3d 406 (Ninth Circuit, 2010)
Dunn v. Castro
621 F.3d 1196 (Ninth Circuit, 2010)
Conservation Force v. Salazar
646 F.3d 1240 (Ninth Circuit, 2011)
Mabe v. San Bernardino County
237 F.3d 1101 (Ninth Circuit, 2001)
Palmer v. Valdez
560 F.3d 965 (Ninth Circuit, 2009)
Ewing v. City of Stockton
588 F.3d 1218 (Ninth Circuit, 2009)
Beltran v. Santa Clara County
514 F.3d 906 (Ninth Circuit, 2008)
City and County of San Francisco v. Sheehan
575 U.S. 600 (Supreme Court, 2015)
Hershel Rosenbaum v. Washoe County
663 F.3d 1071 (Ninth Circuit, 2011)
Center for Auto Safety v. Chrysler Group, LLC
809 F.3d 1092 (Ninth Circuit, 2016)
Mandisha Hart v. County of Los Angeles
649 F. App'x 462 (Ninth Circuit, 2016)
Preslie Hardwick v. Marcia Vreeken
844 F.3d 1112 (Ninth Circuit, 2017)
Merritt Sharp, III v. County of Orange
871 F.3d 901 (Ninth Circuit, 2017)

Cite This Page — Counsel Stack

Bluebook (online)
Cotti v. California Department of Human Services Director, Counsel Stack Legal Research, https://law.counselstack.com/opinion/cotti-v-california-department-of-human-services-director-cand-2020.