O'Shea v. County of San Diego

CourtDistrict Court, S.D. California
DecidedMay 28, 2020
Docket3:19-cv-01243
StatusUnknown

This text of O'Shea v. County of San Diego (O'Shea v. County 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
O'Shea v. County of San Diego, (S.D. Cal. 2020).

Opinion

5 6

7 8 UNITED STATES DISTRICT COURT 9 SOUTHERN DISTRICT OF CALIFORNIA

10 MARY B. O’SHEA, Case No. 19-cv-1243-BAS-BLM 11 Plaintiff, ORDER GRANTING MOTION 12 TO DISMISS

13 v. [ECF No. 28]

14 COUNTY OF SAN DIEGO, et al.,

15 Defendants.

17 18 Plaintiff Mary B. O’Shea originally brought a Complaint under 42 U.S.C. 19 § 1983 for a violation of the Fourteenth Amendment, interference with familial 20 association, and fabrication of evidence. She also alleged negligent and intentional 21 infliction of emotional distress, and a violation of state civil rights. (“Complaint,” 22 ECF No. 1-2.) The Court granted the County of San Diego’s Motion to dismiss 23 finding that the causes of action were barred by the applicable statutes of limitation. 24 (ECF No. 18). The Court also found Plaintiff failed to sufficiently allege a Monell 25 claim. (Id.) The Court gave Plaintiff leave to amend. 26 Plaintiff has now brought a First Amended and Supplemental Complaint for 27 Damages (“FAC,” ECF No. 19). Plaintiff restates claims under 42 U.S.C. § 1983 1 and for negligent infliction of emotional distress.1 2 The FAC adds six new causes of action for violations of the right of privacy 3 (under both the California and the U.S. Constitution), violations of 42 U.S.C. § 1985, 4 negligence, breach of a mandatory duty under California Government Code § 815.6, 5 and fraud. The County again moves to dismiss. For the reasons stated below, the 6 Court GRANTS the County’s Motion to Dismiss. Because the Court finds 7 amendment would be futile, Court dismisses with prejudice all claims pertaining to 8 actions of Erica Lee in the Child Welfare Service (“CWS”) investigation. However, 9 the Court will give Plaintiff leave to amend the allegations pertaining to any claims 10 of wiretapping or telephone record tampering. 11 I. ALLEGATIONS IN THE COMPLAINT 12 Once again, Plaintiff alleges that Child Welfare Case worker Erica Lee made 13 false accusations against her in a CWS report on August 23, 2014. (FAC ¶ 3.) In 14 this report, CWS employees “failed to follow established procedures and rules set 15 forth in the California Manual of Policies and Procedures,” eventually leading to an 16 “inconclusive” finding instead of an “unfounded” finding. (Id. ¶ 14.) The FAC omits 17 the allegations from the original Complaint that on October 26, 2014, Plaintiff wrote 18 a letter to the County challenging Ms. Lee’s false accusations. (See Complaint 19 ¶ 12). It also omits that, on October 30, 2014, Plaintiff confronted Ms. Lee regarding 20 her lies. (See id. ¶ 14.) Plaintiff also does not reallege the claims from her original 21 Complaint that, on November 18, 2014, in response to a request filed by Plaintiff, 22 she received a copy of her CWS file and discovered many falsities and misstatements. 23 (See id. ¶ 15.) Instead, she now claims that she obtained a copy of her CWS on 24 August 9, 2019 “in preparation of a family court child support hearing.” (FAC ¶ 24). 25

26 1 Plaintiff also restates a claim for injunctive relief, but in her Opposition, she recognizes that this 27 cause of action is not appropriate and agrees that it should be dismissed. (“Opp’n,” ECF No. 29, at 2.) Thus, the Court DISMISSES Count Two alleging Injunctive Relief. 1 But Plaintiff does not deny the original claims that she had the information regarding 2 Ms. Lee’s false accusations in 2014. Additionally, according to her new allegations, 3 in January 2015, she contacted CWS for a grievance hearing on the issue of the 4 “inconclusive” finding, but CWS would not allow her an opportunity to change the 5 finding. (Id. ¶ 60.) 6 The FAC adds new claims. Plaintiff now claims that CWS conspired with 7 AT&T to tamper with her telephone records to damage her credibility. (Id. ¶ 16 8 (“They obstructed justice by temporarily denying access and erasing Plaintiff’s 9 records.”).) Plaintiff also alleges that CWS unlawfully wiretapped and eavesdropped 10 on her telephone. (Id. ¶ 22.) Although Plaintiff claims this wiretapping was 11 “revealed when Plaintiff finally received her telephone records on September 12, 12 2018,” (id.), she also claims she filed a lawsuit against AT&T in May 2017 related 13 to the “absence” of her telephone records. (Id. ¶ 63.) 14 Thus, Plaintiff’s FAC brings claims for violations of 42 U.S.C. § 1983 (First 15 Cause of Action), injunctive relief (Second), violation of California’s right of privacy 16 when CWS maintained a false database about her (Third), violation of U.S. 17 Constitutional privacy rights when Defendants illegally accessed her private 18 telephone records (Fourth), Conspiracy with AT&T to violate civil rights pursuant 19 to 42 U.S.C. § 1983 (Fifth), negligence (Sixth), negligent infliction of emotional 20 distress (Seventh), breach of California Government Code § 815.6 when CWS failed 21 to discharge its duty of keeping accurate records (Eighth), and fraud (Ninth). 22 II. ANALYSIS 23 A. Statute of Limitations 24 “A claim may be dismissed under Rule 12(b)(6) on the grounds that it is barred 25 by the applicable statute of limitations only when ‘the running of the statute is 26 apparent on the face of the complaint.’” Von Saher v. Norton Simon Museum of Art 27 at Pasadena, 592 F.3d 954, 969 (9th Cir. 2010) (quoting Huynh v. Chase Manhattan 1 As discussed in the Court’s previous order dismissing the claim (ECF No. 18), 2 the statute of limitations for § 1983 and § 1985 claims arising in California is two 3 years. Wallace v. Kato, 549 U.S. 384, 387–88 (2007). Similarly, the statute of 4 limitations for Plaintiff’s causes of action for violation of privacy is also two years. 5 18 U.S.C. § 2520(e); Cain v. State Farm Mut. Auto. Ins. Co., 62 Cal. App. 3d 310, 6 313 (1976). The statute of limitations for negligence and negligent infliction of 7 emotional distress is two years. Cal. Code Civ. Proc. § 335.1. The statute of 8 limitations for violation of Government Code § 815.6 is two years. Cal. Gov’t. Code. 9 § 945.6(a)(2). And, finally, the statute of limitations for Plaintiff’s ninth cause of 10 action for fraud is three years. Cal. Code Civ. Proc. § 338(d). 11 To determine when the statute of limitation begins to run, the court must apply 12 “federal rules conforming in general to common-law tort principles.” Wallace, 549 13 U.S. at 388. “The general common law principle is that a cause of action accrues 14 when ‘the plaintiff knows or has reason to know of the injury.’” Bonneau v. 15 Centennial Sch. Dist. No. 28J, 666 F.3d 577, 581 (9th Cir. 2012) (quoting TwoRivers 16 v. Lewis, 174 F.3d 987, 991 (9th Cir. 1999)). 17 1. Allegations that CWS Worker Lee Falsified Records 18 With respect to the allegations that Erica Lee falsified CWS records, Plaintiff 19 still alleges that she contacted CWS in January 2015 to complain about the lies 20 perpetrated by Ms. Lee in the records. (FAC ¶ 60). Thus, at least as of January 2015, 21 she knew or had reason to know of the injury.

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

Related

Bell Atlantic Corp. v. Twombly
550 U.S. 544 (Supreme Court, 2007)
Wallace v. Kato
127 S. Ct. 1091 (Supreme Court, 2007)
Ashcroft v. Iqbal
556 U.S. 662 (Supreme Court, 2009)
Jerardo Rodriguez v. Max Williams
447 F. App'x 850 (Ninth Circuit, 2011)
Bonneau v. Centennial School District No. 28J
666 F.3d 577 (Ninth Circuit, 2012)
Johnson v. Riverside Healthcare System, LP
534 F.3d 1116 (Ninth Circuit, 2008)
Lukovsky v. City and County of San Francisco
535 F.3d 1044 (Ninth Circuit, 2008)
Von Saher v. Norton Simon Museum of Art at Pasadena
592 F.3d 954 (Ninth Circuit, 2010)
Cain v. State Farm Mutual Automobile Insurance
62 Cal. App. 3d 310 (California Court of Appeal, 1976)
65 Butterfield v. Chicago Title Insurance
83 Cal. Rptr. 2d 40 (California Court of Appeal, 1999)
Moreno v. City of King
25 Cal. Rptr. 3d 29 (California Court of Appeal, 2005)
Tworivers v. Lewis
174 F.3d 987 (Ninth Circuit, 1999)
Navarro v. Block
250 F.3d 729 (Ninth Circuit, 2001)

Cite This Page — Counsel Stack

Bluebook (online)
O'Shea v. County of San Diego, Counsel Stack Legal Research, https://law.counselstack.com/opinion/oshea-v-county-of-san-diego-casd-2020.