Estate of Ronnie Kong v. City of San Diego

CourtDistrict Court, S.D. California
DecidedMay 10, 2024
Docket3:22-cv-01858
StatusUnknown

This text of Estate of Ronnie Kong v. City of San Diego (Estate of Ronnie Kong v. City of San Diego) is published on Counsel Stack Legal Research, covering District Court, S.D. California primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Estate of Ronnie Kong v. City of San Diego, (S.D. Cal. 2024).

Opinion

1 2 3 4 5 6 7 8 UNITED STATES DISTRICT COURT 9 SOUTHERN DISTRICT OF CALIFORNIA 10 11 ESTATE OF RONNIE KONG, by and Case No. 22-cv-1858-BAS-DDL through successor in interest, Touch 12 Kong; TOUCH KONG, an individual, Order: 13 (1) GRANTING REQUEST TO Plaintiffs, FILE A SUR-REPLY 14 v. (ECF No. 30) 15 (2) GRANTING MOTIONS TO CITY OF SAN DIEGO; SAN DIEGO DISMISS WITH PREJUDICE 16 POLICE DEPARTMENT; ANDREW (ECF Nos. 23, 26) CAMPBELL; CHRISTOPHER LUTH; 17 and TONY MARASCHIELLO,

18 Defendants. 19 20 I. BACKGROUND 21 Plaintiff filed a Complaint listing seven causes of action. The first three causes of 22 action were brought under 42 U.S.C. § 1983 for: (1) excessive force, (2) municipal liability 23 for unconstitutional customs and practices, and (3) interference with familiar 24 integrity/substantive due process. (ECF No. 1.) The original Complaint also listed three 25 counts for state causes of action: (4) assault and battery, (5) wrongful death, and 26 (6) violation of California Civil Code sections 51.7 and 52.1. (Id.) And, finally, the 27 seventh cause of action was brought for a violation of civil rights under 42 U.S.C. § 1985. 28 (Id.) Plaintiff filed the present action against the City of San Diego (“City”) and the San 1 Diego Police Department (“SDPD” and, together with the City, “Municipal Defendants”), 2 as well as the individual SDPD officers who responded to the scene (“Individual 3 Defendants”). 4 The Court granted in part Defendants’ first motion to dismiss, (ECF No. 7), initially 5 dismissing Counts 2 and 3 against the Municipal Defendants for failure to adequately allege 6 liability under Monell v. New York City Department of Social Services, 436 U.S. 658 7 (1978), (ECF No. 10). In addition, the Court dismissed the state-law claims because 8 Plaintiff failed to comply with California Government Code section § 945.4 by presenting 9 the claims in compliance with the California Tort Claims Act (“C.T.C.A.”). (ECF No. 10.) 10 The Court gave Plaintiff’s counsel until September 10, 2023, to file an Amended 11 Complaint, which was extended to October 24, 2023, at Plaintiff’s counsel’s request. (ECF 12 Nos. 11, 12.) 13 When October 24 came and went, the Court filed an Order to Show Cause (“OSC”), 14 ordering Plaintiff’s counsel to file an amended complaint or notify the Court of his 15 intention not to do so. (ECF No. 13.) Counsel responded with a late-filed Amended 16 Complaint. (ECF No. 14). However, this Amended Complaint failed to comply with Civil 17 Local Rule 15.1(c) which requires that a highlighted or redlined version of the pleadings 18 be filed to show how the new pleading differs from the original. The Court ordered counsel 19 to file a highlighted or redlined version by November 27, 2023. (ECF No. 16.) Counsel 20 failed to do so, so the Court set another OSC to discuss Plaintiff’s counsel’s failure to 21 comply with Court orders. (ECF No. 17.) 22 Counsel failed to appear for the OSC hearing. (ECF No. 19.) The Court, therefore, 23 set the matter for an additional hearing as to why counsel should not be sanctioned for his 24 failure to appear and indicated if counsel failed to appear for the second hearing, 25 terminating sanctions would issue. (ECF No. 20.) Counsel appeared for this second 26 hearing and agreed to pay the monetary sanctions imposed. (ECF No. 21.) Counsel asked 27 for additional time to file a redlined or highlighted complaint, and the Court gave counsel 28 two additional weeks. (ECF No. 22.) Counsel appears to have attempted to comply with 1 the Court order. (See ECF Nos. 24, 25.) However, the redlined version of the complaint 2 filed on the docket is redacted and thus impossible to read. Therefore, counsel never 3 complied with the Court’s order to file a redlined or highlighted version of the complaint. 4 Although the Amended Complaint reorders the causes of action, it appears that 5 Plaintiff brings the same seven causes of action as were brought in the original Complaint. 6 As best as the Court can ascertain, the only difference between the original Complaint and 7 the Amended Complaint is paragraph 3 which alleges: 8 After the present case was filed on Nov. 28, 2022, defendants 9 filed the Motion to Dismiss for violations, among others, CTCA 10 presentment requirement. The Court granted the lease to amend 11 [sic] and, now, the Petition for Waiver of CTCA Claim 12 Presentment Requirement was filed by plaintiffs, i.e., Case No. 13 37-2023-00038361-CU-PT-CTL. The latter case will be tried 14 sometime in April 2024. The following causes of acton [sic], 15 i.e., Count 2, 3, 4, 5 & 6 are subject to the outcome of foregoing 16 State Court Case. 17 (Amended Complaint, ECF No. 14 ¶ 3.) This additional paragraph does not address the 18 Court’s concern about insufficient allegations under Monell. 19 Defendants now file two Motions to Dismiss (ECF Nos. 23, 26.) The Court ordered 20 Plaintiff to respond to these Motions. (ECF No. 27.) Plaintiff responds to the second 21 motion but fails to address the statute of limitations issue in the first motion. (ECF No. 22 28.) Defendants reply. (ECF No. 29.) 23 Defendants have additionally filed an ex parte request to file a sur-reply attaching a 24 new ruling from the California Superior Court denying Plaintiff’s request to file a late claim 25 under the C.T.C.A. (ECF Nos. 30, 32.) Plaintiff responds that the only reason the Superior 26 Court denied the request was because counsel missed the oral argument in Superior Court, 27 and he is now attempting to have that order set aside. (ECF Nos. 31, 33.) 28 1 While the Federal Rules of Civil Procedure do not expressly permit the filing of a 2 sur-reply, this Court has recognized that a sur-reply brief may be appropriate in some 3 circumstances. See, e.g., Mendell v. Am. Med. Response, Inc., No. 19-CV-01227-BAS- 4 KSC, 2021 WL 347690, at *5 (S.D. Cal. Feb. 2, 2021). Defendants request permission to 5 alert the court of San Diego Superior Court rulings issued after the parties had briefed the 6 motion. (ECF Nos. 30, 32). Plaintiff also claims he has applied to the Superior Court for 7 relief from these rulings. (ECF Nos. 31, 33). The Court will GRANT Defendants’ Ex 8 Parte Request to file a Sur-reply (ECF Nos. 30, 32) and will also consider Plaintiff’s 9 counsel’s response. (ECF Nos. 31, 33.) 10 II. ANALYSIS 11 A. Liability of Municipal Defendants 12 The Amended Complaint fails to add any additional facts supporting the liability of 13 the Municipal Defendants. Hence, the Court adopts its previous order (ECF No. 10) and 14 DISMISSES the Municipal Defendants. Because Plaintiff was given the opportunity to 15 amend the Complaint to add allegations against the Municipal Defendants and failed to do 16 so, the Court finds amendment would be futile. See Foman v. Davis, 371 U.S. 178, 182 17 (1962) (futility of amendment can be grounds for denying leave to amend which would 18 otherwise be freely given). Hence, the Municipal Defendants are DISMISSED WITH 19 PREJUDICE. (ECF No. 26.) 20 B. Failure to Comply with the California Tort Claims Act 21 As detailed in the Court’s prior order dismissing this case, Plaintiff may not assert 22 the state-law claims now outlined in Counts Five through Seven, “until a written claim 23 therefor has been presented to the public entity and has been acted upon . . . or has been 24 deemed to have been rejected[.]” Cal. Gov’t Code § 945.4. “Timely claim presentation is 25 not merely a procedural requirement, but is . . .

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)
Monell v. New York City Dept. of Social Servs.
436 U.S. 658 (Supreme Court, 1978)
Jones v. R. R. Donnelley & Sons Co.
541 U.S. 369 (Supreme Court, 2004)
Wallace v. Kato
127 S. Ct. 1091 (Supreme Court, 2007)
Family Winemakers of California v. Jenkins
592 F.3d 1 (First Circuit, 2010)
Fenters v. Yosemite Chevron
761 F. Supp. 2d 957 (E.D. California, 2010)
MACEACHERN v. City of Manhattan Beach
623 F. Supp. 2d 1092 (C.D. California, 2009)
Shirk v. Vista Unified School District
164 P.3d 630 (California Supreme Court, 2007)
Sherri Deem v. the William Powell Company
33 F.4th 554 (Ninth Circuit, 2022)
French v. Foust
128 S. Ct. 661 (Supreme Court, 2007)

Cite This Page — Counsel Stack

Bluebook (online)
Estate of Ronnie Kong v. City of San Diego, Counsel Stack Legal Research, https://law.counselstack.com/opinion/estate-of-ronnie-kong-v-city-of-san-diego-casd-2024.