Okoro v. City of Oakland

48 Cal. Rptr. 3d 260, 142 Cal. App. 4th 306, 2006 Daily Journal DAR 11467, 2006 Cal. App. LEXIS 1302
CourtCalifornia Court of Appeal
DecidedAugust 28, 2006
DocketA112273
StatusPublished
Cited by12 cases

This text of 48 Cal. Rptr. 3d 260 (Okoro v. City of Oakland) 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
Okoro v. City of Oakland, 48 Cal. Rptr. 3d 260, 142 Cal. App. 4th 306, 2006 Daily Journal DAR 11467, 2006 Cal. App. LEXIS 1302 (Cal. Ct. App. 2006).

Opinion

Opinion

REARDON, J. *

Sylvester Okoro appeals from the trial court’s order sustaining the demurrer of the City of Oakland, Sergeant Enoch Olivas and Officer Lisa Ausmus. By earlier order, we dismissed the appeal with regard to the City of Oakland. We now reverse the judgment with regard to Olivas and Ausmus.

PROCEDURAL HISTORY

On February 25, 2002, appellant and his wife, Ava Robinson 1 filed a complaint in federal district court against the City of Oakland (City) and its police department, police chief, and city manager and unnamed police officers, designated as Does 1-100. The complaint alleged causes of action for violation of civil rights (42 U.S.C. §§ 1981, 1983), false arrest and imprisonment, battery, trespass to chattels, intentional and negligent infliction of emotional distress, negligence and defamation. All causes of action arose from an alleged entry by Oakland police officers into appellant’s home on June 28, 2001, and his subsequent arrest. Appellant’s requisite claim under the California Government Tort Claims Act, Government Code section 900 et seq., had been denied on October 16, 2001.

On March 24, 2003, the district court dismissed all defendants, except the City, for failure to properly serve (Fed. Rules Civ. Proc., rule 4, 28 U.S.C.) and failure to prosecute (Fed. Rules Civ. Proc., rule 41(b), 28 U.S.C.).

On April 29, 2005, the district court found that appellant had failed to produce evidence of a “ ‘policy or custom’ ” of the City that led to his alleged civil rights violations as is required by Monell v. New York City Dept. *309 of Social Services (1978) 436 U.S. 658, 694 [56 L.Ed.2d 611, 98 S.Ct. 2018], Thus, summary judgment in favor of the City was granted as to the federal causes of action (42 U.S.C. §§ 1981, 1983). The court having dismissed the only causes of action over which it had original jurisdiction, it declined to exercise supplemental jurisdiction over the remaining causes of action, all of which arose under state law. The court’s order read, in part: “Plaintiff is, of course, free to refile such claims in state court, subject to the tolling provisions of 28 USC § 1367(d).” 2

On June 21, 2005, appellant filed a first amended complaint in the Alameda County Superior Court against the City, its manager, police department, police chief, Sergeant Enoch Olivas, Officer Lisa Ausmus, and additional Doe officers. 3 The eight causes of action were for violation of civil rights (42 U.S.C. § 1983 & Cal. Const.), false arrest and imprisonment, battery, trespass to chattels, intentional and negligent infliction of emotional distress, negligence and defamation. Respondents demurred to the complaint. The trial court issued its ruling on October 11, 2005.

As to the named officers, Olivas and Ausmus, the court sustained the demurrer without leave to amend and dismissed the complaint: “These individuals were never named in Plaintiff’s federal suit. Though there were Doe allegations in the federal complaint, all individual defendants were dismissed from the federal suit for failure to prosecute and failure to serve any individual defendants. The order dismissing the individual defendants is dated March 24, 2003. Plaintiff’s claims against the individual defendants based upon an incident alleged to have occurred June 28, 2001, are therefore time-barred. While the statute of limitations on those claims was tolled during the pendency of the federal lawsuit, that tolling ends ‘30 days after [the claim] is dismissed.’ 28 U.S.C. § 1367(d). The claims against the City continue to be ‘pending,’ and the statute of limitations tolled, during Plaintiff’s appeal of the dismissal of the City and judgment entered thereon. However, the dismissal of the individual defendants occurred long before that final judgment, triggering Plaintiff’s time for re-filing claims against the individual defendants in state court.”

As to the City (and, presumably, its manager, police department and police chief), the court dismissed the first cause of action for civil rights violations, finding the federal statutory claim (42 U.S.C. § 1983) barred by res judicata *310 and the state constitutional claim untimely. These points were conceded by plaintiff. As to the causes of action for false arrest and imprisonment, battery, intentional and negligent infliction of emotional distress and negligence, the court sustained the demurrer without leave to amend on the ground that these causes of action were based upon the same facts and same primary rights as plaintiff’s title 42 United States Code section 1983 claim: “Thus Plaintiff is barred from re-litigating the same primary right in this state law action. (See Acuna v. Regents of University of California (1997) 56 Cal.App.4th 639, 645, 650 [65 Cal.Rptr.2d 388].)” As to the cause of action for defamation, the demurrer was sustained without leave to amend on the basis of the absolute immunity provided by Civil Code section 47. Finally, the demurrer as to the fourth cause of action, for trespass to chattels, was sustained with leave to amend.-. “The cause of action as stated does not allege a basis, consistent with Government Code § 815, for the City’s liability.”

On November 14, 2005, appellant filed his notice of appeal.

Respondents moved to dismiss the appeal, alleging the order sustaining the demurrer was not appealable in that it had not disposed of the entire action between the parties, because appellant had been granted leave to amend one cause of action. This court agreed as to the City and thus granted the motion to dismiss the appeal by order dated March 2, 2006. However, as to Olivas and Ausmus, the trial court’s order is a final, appealable judgment. 4 By order dated March 13, 2006, we denied appellant’s motion to vacate the dismissal as to the City; in the motion, appellant conceded that a final judgment had not been entered against the City. On May 4, 2006, partial remittitur was issued. Thus, we have no jurisdiction to consider appellant’s claim vis-a-vis the City. We turn to a discussion of appellant’s claim of error as to Olivas and Ausmus.

DISCUSSION

Title 28 of the United States Code section 1367(a) (hereafter, section 1367) provides federal district courts with supplemental jurisdiction over state law claims “that are so related to claims in the action within [the court’s] original jurisdiction that they form part of the same case or controversy . . .

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

Related

Sales v. Tustin
California Court of Appeal, 2021
Sales v. City of Tustin
California Court of Appeal, 2021
Aguirre v. Larkin CA2/5
California Court of Appeal, 2015
City of Los Angeles v. County of Kern
328 P.3d 56 (California Supreme Court, 2014)
Varnell v. Dora Consolidated School District
756 F.3d 1208 (Tenth Circuit, 2014)
Funtime Watersports v. Serenity Cove CA1/5
California Court of Appeal, 2013
Turner v. Kight
957 A.2d 984 (Court of Appeals of Maryland, 2008)
Turner v. Kight
938 A.2d 863 (Court of Special Appeals of Maryland, 2007)

Cite This Page — Counsel Stack

Bluebook (online)
48 Cal. Rptr. 3d 260, 142 Cal. App. 4th 306, 2006 Daily Journal DAR 11467, 2006 Cal. App. LEXIS 1302, Counsel Stack Legal Research, https://law.counselstack.com/opinion/okoro-v-city-of-oakland-calctapp-2006.