County of Los Angeles v. Super. Ct.

CourtCalifornia Court of Appeal
DecidedDecember 5, 2024
DocketB339093
StatusPublished

This text of County of Los Angeles v. Super. Ct. (County of Los Angeles v. Super. Ct.) is published on Counsel Stack Legal Research, covering California Court of Appeal primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
County of Los Angeles v. Super. Ct., (Cal. Ct. App. 2024).

Opinion

Filed 11/13/24; Certified for Publication 12/5/24 (order attached)

IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA

SECOND APPELLATE DISTRICT

DIVISION FOUR

COUNTY OF LOS ANGELES, B339093

Petitioner, (Super. Ct. No. 20STCV24771) v.

THE SUPERIOR COURT OF LOS ANGELES COUNTY,

Respondent;

EVANGELINA HERNANDEZ; A.C., et al.,

Real Parties in Interest.

ORIGINAL PROCEEDINGS; petition for extraordinary writ. Christian R. Gullon, Judge. Granted in part, denied in part. David Weiss Law, David J. Weiss, Jacqueline L. Shulman and Margaret Bryne Ikeda; Pollak, Vida & Barer, Daniel P. Barer, Karen M. Stepanyan for Petitioner. No appearance for Respondent. Rees Law Firm and Robert A. Rees; The Claypool Law Firm, Brian E. Claypool, Nathalie Vallejos; Taylor & Ring, David M. Ring and Sonya Ostovar, for Real Parties in Interest.

This case arises from the tragic death of four-year-old Noah C., who was removed from and returned to his abusive parents’ custody multiple times before dying at their hands in July 2019. Noah’s great-grandmother, Evangelina “Eva” Hernandez, in her personal capacity and as successor in interest to Noah’s estate and guardian ad litem for his minor siblings A.C., E.C., and R.C., sued the County of Los Angeles (County) and Hathaway- Sycamores Child and Family Services (Hathaway) after Noah’s death. Currently at issue is the second cause of action for negligence Hernandez asserts against the County in her seventh amended complaint (7AC).1 The trial court overruled the County’s demurrer to the cause of action, holding that the County had a mandatory duty under Welfare and Institutions Code section 361.3 (section 361.3) to notify Hernandez about a removal warrant for Noah it obtained but failed to execute. The County filed a petition for writ of mandate seeking to overturn the ruling. This court issued an alternative writ directing the trial court to

1 The County also sought writ relief from the court’s overruling of its demurrer to the eighth cause of action for negligence, asserted on behalf of A.C., E.C., and R.C. We denied the requested relief on August 23, 2024; the eighth cause of action is no longer at issue here.

2 either vacate its order overruling the demurrer and enter a new order sustaining the demurrer on the ground that section 361.3 does not impose a mandatory duty to notify a relative prior to the physical removal of a dependent minor from parental custody, or to show cause why a peremptory writ of mandate should not issue. The trial court declined to vacate its order. We now hold that section 361.3 does not impose on the County a mandatory duty to notify a relative who requested preferential consideration for placement of an application for a protective custody warrant pursuant to Welfare and Institutions Code section 340 or a court order granting such a warrant prior to the minor’s removal from physical parental custody. We further conclude that none of the other provisions invoked by Hernandez in the 7AC—including the California Department of Social Services Manual of Policies and Procedures for Child Welfare Services (Manual), Civil Code section 1714, and the special relationship doctrine—gives rise to a mandatory duty to notify. Additionally, the 7AC does not plead facts supporting the existence of a duty owed to Hernandez by the County or its employees and accordingly does not state a claim for vicarious liability under Government Code section 815.2. We therefore grant the petition as to the second cause of action, vacate the trial court’s order overruling the County’s demurrer to the second cause of action, and remand the matter to the trial court with directions to enter a new order sustaining the demurrer to the second cause of action without leave to amend. FACTUAL AND PROCEDURAL BACKGROUND I. Factual Allegations Hernandez makes the following relevant allegations in the 7AC. “Because this case comes to us at the demurrer stage, we

3 take as true all properly pleaded material facts — but not conclusions of fact or law.” (Southern California Gas Leak Cases (2019) 7 Cal.5th 391, 395.) During Noah’s life, “[t]here were at least a dozen calls made to the child abuse hotline and law enforcement from people who said they suspected Noah and his siblings were being abused.” The County Department of Children and Family Services (DCFS) removed Noah from his parents’ custody “several times due to neglect at the hands of his parents” and placed him in foster care or with Hernandez. For example, he was removed from his mother’s custody when he was six months old, due to a substantiated allegation of child abuse involving another relative. Noah was placed with Hernandez for about six months before he was returned to his parents’ care. Hernandez also alleges Noah was in protective custody from August 2014 to May 2015. On October 4, 2016, allegations that Noah’s parents generally neglected and abused him were substantiated. In November 2016, the dependency court again declared Noah a dependent based on allegations he was failing to thrive in his parents’ care. The dependency court awarded Hernandez custody of Noah and granted his parents monitored visitation. On August 28, 2017, the court found Noah’s parents were making progress toward reunification and liberalized their visitation to unmonitored. The court further liberalized parents’ visitation to include unmonitored overnight visits in November 2017. At a May 29, 2018 review hearing, the dependency court ordered DCFS to provide age-appropriate mental health services to Noah, including conjoint counseling with both his parents. DCFS retained mental health agency Hathaway to provide the court-ordered services. Hernandez alleges that Hathaway

4 negligently provided these services and negligently concluded on October 29, 2018 that Noah lacked any medical necessity for therapy. Prior to a hearing originally scheduled for November 1, 2018, DCFS recommended that the dependency court terminate family reunification services. Relying on Hathaway’s negligent opinion, the dependency court returned Noah to his parents over the objection of DCFS on November 9, 2018. The dependency court ordered that Hernandez have visitation with Noah. In or about February 2019, a DCFS caseworker noted that Noah, who was then four years old, appeared lethargic and withdrawn. In March and April 2019, DCFS received three more referrals concerning Noah, including a report that Noah arrived at a hospital with bruises on his back. On or about May 13, 2019, “reports were made” that Noah’s father “had an alcohol problem and allegedly kicked Noah and his other minor children while out in public.” Around the same time, DCFS caseworkers “learned of allegations that Noah had been sodomized and had injuries to his rectum consistent with sexual abuse.” On or about May 15, 2019, DCFS caseworker Susan Johnson filed a 26-page petition or application to remove Noah from his parents’ custody.2 The dependency court granted the

2 Although the record indicates that Hernandez was granted access to the confidential removal order dated May 15, 2019, neither the application for removal nor the removal order appears to have been filed with the 7AC or is in the record in this case. The trial court granted the County’s motion to strike paragraph 103 of the 7AC, which included an excerpt cut-and- pasted from the petition, after finding that “the presiding judge of the juvenile court has not approved that any portion of the petition be used in the civil proceeding.”

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

Related

C.A. v. William S. Hart Union High School District
270 P.3d 699 (California Supreme Court, 2012)
Davidson v. City of Westminster
649 P.2d 894 (California Supreme Court, 1982)
Torsiello v. Oakland Unified School District
197 Cal. App. 3d 41 (California Court of Appeal, 1987)
Searcy v. Hemet Unified School District
177 Cal. App. 3d 792 (California Court of Appeal, 1986)
Cesar v. v. Superior Court
111 Cal. Rptr. 2d 243 (California Court of Appeal, 2001)
Scott v. County of Los Angeles
27 Cal. App. 4th 125 (California Court of Appeal, 1994)
Eastburn v. Regional Fire Protection Authority
80 P.3d 656 (California Supreme Court, 2003)
Brown, Winfield & Canzoneri, Inc. v. Superior Court
223 P.3d 15 (California Supreme Court, 2010)
Guzman v. County of Monterey
209 P.3d 89 (California Supreme Court, 2009)
Zelig v. County of Los Angeles
45 P.3d 1171 (California Supreme Court, 2002)
B.H. v. County of San Bernardino
361 P.3d 319 (California Supreme Court, 2015)
County of Los Angeles v. Superior Court
102 Cal. App. 4th 627 (California Court of Appeal, 2002)
Tom Jones Enterprises, Ltd. v. County of Los Angeles
212 Cal. App. 4th 1283 (California Court of Appeal, 2013)
J.E. v. Superior Court
223 Cal. App. 4th 1329 (California Court of Appeal, 2014)
Sacramento Dep't of Health & Human Servs. v. A.L. (In re A.K.)
218 Cal. Rptr. 3d 845 (California Court of Appeals, 5th District, 2017)

Cite This Page — Counsel Stack

Bluebook (online)
County of Los Angeles v. Super. Ct., Counsel Stack Legal Research, https://law.counselstack.com/opinion/county-of-los-angeles-v-super-ct-calctapp-2024.