Gerardo Segura v. County of Santa Clara, et al.

CourtDistrict Court, N.D. California
DecidedJanuary 2, 2026
Docket5:25-cv-03130
StatusUnknown

This text of Gerardo Segura v. County of Santa Clara, et al. (Gerardo Segura v. County of Santa Clara, et al.) 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
Gerardo Segura v. County of Santa Clara, et al., (N.D. Cal. 2026).

Opinion

1 2 3 4 UNITED STATES DISTRICT COURT 5 NORTHERN DISTRICT OF CALIFORNIA 6 7 GERARDO SEGURA, Case No. 25-cv-03130-PCP

8 Plaintiff, ORDER GRANTING IN PART AND 9 v. DENYING IN PART DEFENDANTS’ MOTION TO DISMISS 10 COUNTY OF SANTA CLARA, et al.,

Defendants. 11

12 Plaintiff Gerardo Segura sued the County of Santa Clara and various employees of the 13 County’s Valley Medical Center for firing him in retaliation for reporting alleged safety violations 14 at the hospital. Segura argues that his firing violated the First Amendment, California Government 15 Code Section 12940, and California Labor Code Section 1102.5, and seeks compensatory and 16 punitive damages. Defendants move to dismiss Segura’s suit for failure to state a claim.1 For the 17 following reasons, the Court denies in part and grants in part defendants’ motion to dismiss the 18 First Amendment claim, denies the County’s motion to dismiss the Labor Code claim, and grants 19 the County’s motion to dismiss the Government Code claim.2 20 BACKGROUND 21 Plaintiff Gerardo Segura was Chief Educator in the Sterile Processing Department at the 22 County of Santa Clara’s Valley Medical Center.3 Segura alleges that he told his superiors that the 23 1 Defendant Clark moved separately from the others and only as to the First Amendment claim, 24 which is the only claim asserted against her. 25 2 The County defendants (all defendants except Clark) move for judicial notice of a set of documents. Dkt. 28. This court “may take judicial notice of court filings and other matters of 26 public record.” See Reyn’s Pasta Bella, LLC v. Visa USA, Inc., 442 F.3d 741, 746 n.6 (9th Cir. 2006). The documents of which the County defendants seek judicial notice are state court 27 documents and a job description, and Segura does not oppose the County’s request. The defendants’ request is therefore granted. 1 hospital was failing to follow sterile processing standards. Beginning in February 2022, Segura 2 reported health violations to his higher-ups at the medical center. On June 30, 2022, Segura filed a 3 sexual harassment complaint against one of his superiors, not a party to this litigation, which the 4 County’s Equal Opportunity Division sustained months later. In September 2022, concerned about 5 “what [Segura] reasonably believed were violations of law including the withholding of 6 information about the cleaning of medical equipment, safety issues, [and] improper use of wire 7 brushes on medical instruments,” Segura continued to report his concern to both his superiors and 8 the California Department of Public Health. Segura alleges that defendants received his reports but 9 “communicated … that he should limit himself to educating, and stay in his lane or words to that 10 effect.” 11 In October 2022, after Segura told superiors that he was reporting his concerns about 12 safety practices to others, the County wrote Segura a letter of reprimand and put him on a 13 performance improvement plan, which Segura says was “baseless … and constituted additional 14 acts of retaliation.” In January 2023, despite allegedly telling Segura that he had resolved the 15 issues that led to the letter of reprimand and performance improvement plan, Segura was placed on 16 involuntary leave. Shortly thereafter, in February and March 2023, Segura complained to the 17 County of retaliation. In September 2023 and January 2024, Segura also filed state court lawsuits 18 alleging retaliation by the County, which were eventually consolidated. The County investigated 19 Segura from January 2023 until August 2024, when it recommended Segura’s termination, which 20 occurred on September 25, 2024. 21 After his termination, Segura filed another complaint with the County in January 2025, 22 which the county rejected on March 7, 2025. On April 7, 2025, Segura filed the instant suit against 23 the County of Santa Clara and Valley Medical Center leaders including CEO Paul Lorenz, Chief 24 Nursing Officer Jill Sproul, Director of Nursing and Chief Nursing Officer Andrea Brollini, Surgical Department Manager Gina Bommarito, Interim Director of Nursing Garinderjit Gill, and 25 Interim Manager of Sterile Processing Department Penese Clark. The defendants except for Clark 26 27 1 thereafter moved to dismiss his complaint in its entirety for failure to state a claim, and Clark 2 moved to dismiss only his First Amendment claim. Dkts. 27, 29. 3 LEGAL STANDARD 4 Federal Rule of Civil Procedure 8(a)(2) requires a complaint to include a “short and plain 5 statement of the claim showing that the pleader is entitled to relief.” If the complaint does not do 6 so, the defendant may move to dismiss the complaint under Federal Rule of Civil Procedure 7 12(b)(6). Dismissal is required if the plaintiff fails to allege facts allowing the court to “draw the 8 reasonable inference that the defendant is liable for the misconduct alleged.” Ashcroft v. Iqbal, 556 9 U.S. 662, 678 (2009). “Dismissal under Rule 12(b)(6) is appropriate only where the complaint 10 lacks a cognizable legal theory or sufficient facts to support a cognizable legal theory.” 11 Mendiondo v. Centinela Hosp. Med. Ctr., 521 F.3d 1097, 1104 (9th Cir. 2008). To survive a Rule 12 12(b)(6) motion, a plaintiff need only plead “enough facts to state a claim to relief that is plausible 13 on its face.” Bell Atl. Corp. v. Twombly, 550 U.S. 544, 570 (2007). 14 In considering a Rule 12(b)(6) motion, the Court must “accept all factual allegations in the 15 complaint as true and construe the pleadings in the light most favorable” to the non-moving party. 16 Rowe v. Educ. Credit Mgmt. Corp., 559 F.3d 1028, 1029–30 (9th Cir. 2009). While legal 17 conclusions “can provide the [complaint’s] framework,” the Court will not assume they are correct 18 unless adequately “supported by factual allegations.” Iqbal, 556 U.S. at 679. Courts do not “accept 19 as true allegations that are merely conclusory, unwarranted deductions of fact, or unreasonable 20 inferences.” In re Gilead Scis. Secs. Litig., 536 F.3d 1049, 1055 (9th Cir. 2008) (quoting Sprewell 21 v. Golden State Warriors, 266 F.3d 979, 988 (9th Cir. 2001)). 22 ANALYSIS 23 The County defendants move to dismiss all of Segura’s claims, while Clark moves to 24 dismiss only Segura’s First Amendment claim. I. First Amendment Retaliation 25 A. Timeliness 26 Defendants contend that Segura’s First Amendment claim is time-barred. Because Segura 27 1 California’s two-year statute of limitations for personal injury actions. See Jones v. Blanas, 393 2 F.3d 918, 927 (9th Cir. 2004). Segura filed his initial complaint on April 7, 2025, so only claims 3 arising from events that occurred on or after April 7, 2023, are timely. 4 Many of the events Segura relies upon to support his First Amendment retaliation claim 5 occurred before that date. Segura alleges, for example, that he reported “patient safety-related 6 violations relating to ‘point of use’ cleaning to” his managers and filed a complaint of sexual 7 harassment against a different supervisor in 2022. These events occurred outside the statute of 8 limitations and therefore cannot provide any basis for liability unless Segura can provide a legal 9 basis for extending the statute.

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

Related

Smith v. Wade
461 U.S. 30 (Supreme Court, 1983)
Connick Ex Rel. Parish of Orleans v. Myers
461 U.S. 138 (Supreme Court, 1983)
National Railroad Passenger Corporation v. Morgan
536 U.S. 101 (Supreme Court, 2002)
Garcetti v. Ceballos
547 U.S. 410 (Supreme Court, 2006)
Bell Atlantic Corp. v. Twombly
550 U.S. 544 (Supreme Court, 2007)
Anthoine v. North Central Counties Consortium
605 F.3d 740 (Ninth Circuit, 2010)
Angelo Dahlia v. Omar Rodriguez
735 F.3d 1060 (Ninth Circuit, 2013)
Eng v. Cooley
552 F.3d 1062 (Ninth Circuit, 2009)
Mendiondo v. Centinela Hospital Medical Center
521 F.3d 1097 (Ninth Circuit, 2008)
Rowe v. Educational Credit Management Corp.
559 F.3d 1028 (Ninth Circuit, 2009)
In Re Gilead Sciences Securities Litigation
536 F.3d 1049 (Ninth Circuit, 2008)
Weintraub v. Board of Educ. of City of New York
593 F.3d 196 (Second Circuit, 2010)
Yanowitz v. L'OREAL USA, INC.
116 P.3d 1123 (California Supreme Court, 2005)
Doug Greisen v. Jon Hanken
925 F.3d 1097 (Ninth Circuit, 2019)
Courtney Bird v. State of Hawaii
935 F.3d 738 (Ninth Circuit, 2019)
Lawson v. PPG Architectural Finishes, Inc.
503 P.3d 659 (California Supreme Court, 2022)

Cite This Page — Counsel Stack

Bluebook (online)
Gerardo Segura v. County of Santa Clara, et al., Counsel Stack Legal Research, https://law.counselstack.com/opinion/gerardo-segura-v-county-of-santa-clara-et-al-cand-2026.