(PS) Dungan v. County of Shasta

CourtDistrict Court, E.D. California
DecidedApril 11, 2025
Docket2:24-cv-02394
StatusUnknown

This text of (PS) Dungan v. County of Shasta ((PS) Dungan v. County of Shasta) is published on Counsel Stack Legal Research, covering District Court, E.D. California primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
(PS) Dungan v. County of Shasta, (E.D. Cal. 2025).

Opinion

1 2 3 4 5 6 7 8 IN THE UNITED STATES DISTRICT COURT 9 FOR THE EASTERN DISTRICT OF CALIFORNIA 10 11 DUNGAN et. al., No. 2:24-cv-02394-DAD-DMC 12 Plaintiff, 13 v. ORDER 14 COUNTY OF SHASTA, et al., and 15 Defendants. FINDINGS AND RECOMMENDATIONS 16 17 Plaintiffs, who are proceeding pro se, bring this civil action. Pending before the 18 Court is Defendants' motion to dismiss. See ECF No. 21. Plaintiffs have filed an opposition, 19 ECF No. 29, and Defendants have filed a reply, ECF No. 32. Also pending in this case are the 20 following motions: (1) Plaintiffs' motion for alternative service, ECF No. 7; (2) Plaintiffs' motion 21 for leave to file electronically, ECF No. 15; (3) Plaintiffs' motion for a temporary restraining 22 order, ECF No. 22; (4) Plaintiffs' motion for leave to amend, ECF No. 25; (5) Plaintiffs' motion to 23 release transcripts, ECF No. 34; (6) Plaintiffs’ motion to seal court transcripts and police reports, 24 ECF No. 35; (7) Plaintiffs' request for decision, ECF No. 37; (8) Plaintiffs’ motion to supplement 25 the record, ECF No. 45; and (9) Defendants’ motion to strike, ECF No. 46. 26 / / / 27 / / / 28 / / / 1 I. BACKGROUND 2 A. Procedural History 3 This action proceeds on Plaintiffs' first amended complaint, filed as of right on 4 October 15, 2024. See ECF No. 14. Defendants filed a motion to dismiss on October 21, 2024, 5 which was set for a hearing on February 12, 2025. See ECF Nos. 21 and 44. Plaintiffs filed a 6 motion to electronically file, ECF No. 15, motion for a temporary restraining order, ECF No. 22, 7 motion to amend their complaint to add a Defendant, ECF No. 25, motion to release transcript, 8 ECF No. 34, motion to seal court transcripts, ECF No. 35, and a "supplement" to the first 9 amended complaint on December 12, 2024. See ECF No. 41. 10 On March 10, 2025, Plaintiffs filed a motion to supplement the record, ECF No. 11 45. In that motion, Plaintiffs shared Defendant Bigelow’s notice of recusal dated February 11, 12 2025. See ECF No. 45. According to Plaintiffs, this is an admission of impartiality and timed to 13 prevent Plaintiffs from using the recusal at the motion to dismiss hearing held on February 12, 14 2025. See id. at 2. Defendants filed a motion to strike Plaintiffs’ motion to supplement. See ECF 15 No. 46. In their motion, Defendants argued that it should be “stricken as uninvited and unrelated, 16 without permission or leave.” Id. at 2. 17 B. Plaintiffs’ Allegations 18 According to Plaintiffs, their claims arise from a state court dependency case 19 involving their children, E.D. and D.D. See ECF No. 14, pg. 2. Plaintiffs assert that:

20 . . . [D]efendants engaged in a pattern of misconduct, including due process violations, ex parte communications, retaliatory conduct, manipulation of the 21 judicial process, false reports, and parental alienation, resulting in violations of Plaintiffs' First, Fourth, Fifth, and Fourteenth Amendment rights. 22 Id. 23 Plaintiffs name the following defendants: (1) County of Shasta; (2) Shasta County 24 Health & Human Services Agency; (3) Shasta County Health & Human Services: Child Services; 25 (4) Laura Burch; (5) Miguel Rodriguez; (6) James Mu; (7) Michelle Lick; (8) Danielle Gannon; 26 (9) Brandi May; (10) Crystal Nelson; (11) Lisa Spencer; (12) Nikki Quintana; (13) Crystal 27 Adams; (14) Krystal Loveless; (15) Christian Cumpston; and (16) Michael Brenn. See id. at 1. 28 1 Plaintiffs assert five claims1, as follows: (1) Fifth and Fourteenth Amendments 2 violation of due process rights; (2) First Amendment retaliation and free speech violations; (3) 3 Fourth Amendment unreasonable search and surveillance; (4) 42 U.S.C. §1985 conspiracy; and 4 (5) failure to prevent misconduct. See id. at 5. The complaint is not clear about which Defendants 5 allegedly engaged in which violation, except the final claim which is against the County of Shasta 6 and “supervising officials.” Id. 7 Regarding the allegation of a violation of due process, Plaintiffs allege that Judge 8 Bigelow,2 Defendant Brenn, and Jennifer Ayers, attorney for the children, “engaged in off-record 9 discussions . . . regarding the dependency case . . . compromise[ing] the impartiality of the 10 proceedings” Id. at 3; see ECF No 41, pg. 1. Additionally, Plaintiffs contend that “several social 11 workers and county officials made false or misleading statements in official reports, including 12 inaccuracies related to Plaintiffs’ criminal history and family situation. These falsehoods 13 influenced the court’s rulings and restricted Plaintiffs’ parental rights unjustly.” See ECF No. 14, 14 pg. 3. 15 In support of the First Amendment retaliation claim, Plaintiffs allege that 16 Defendants “attempted to prevent James Dungan from documenting his case outside the 17 courthouse. Danielle Gannon’s monitoring of his social media activity suggests potential 18 surveillance and retaliation.” Id. at 4. Additionally, Plaintiffs assert in their supplemental filing 19 that the exclusion of Plaintiff Lacey Dungan from the courtroom violated her First Amendment 20 right “to participate fully in their dependency case.” ECF No. 41, pg. 3. 21 This allegation of improper monitoring of social media underlies Plaintiffs’ claim 22 of unreasonable search and seizure. See id. at 5. Plaintiffs assert that “the surveillance and 23 monitoring conducted by social workers constituted unreasonable invasion of privacy.” Id. 24 Plaintiffs purport to include “documentation of social media monitoring and interactions by 25 Danielle Gannon” in the complaint but no such documentation was attached. Id. at 6. 26 / / /

27 1 Plaintiffs complaint mentions an allegation of “parental alienation and therapist misconduct” against Holly Hooten, who is not a named Defendant, and this allegation is not linked to any of the claims. 28 2 Plaintiff does not list Judge Bigelow as a defendant. 1 As to Plaintiffs’ 42 U.S.C. §1985 conspiracy claim, Plaintiff alleges that 2 “Defendants conspired to manipulate judicial proceedings through false reports and ex parte 3 communications.” ECF No. 14, pg. 5. Plaintiffs’ final claim, failure to prevent misconduct, is 4 brought against County of Shasta and “supervising officials.” Id. According to Plaintiff, 5 “supervisors failed to address the known misconduct of employees involved in Plaintiffs’ case.” 6 Id. 7 C. February 12, 2025, Motion to Dismiss Hearing 8 Parties appeared in Redding on February 12, 2025, for the motion to dismiss 9 hearing. Generally, Defendants maintained their position as filed in their motion to dismiss and 10 submitted on the papers. Plaintiffs argued that the issues were not barred by Younger nor Rooker- 11 Feldman abstention because the state court proceedings concluded. Plaintiffs provided the Court 12 with a copy of the final judgment custody order issued January 7, 2025, to show that the matter 13 was concluded in state court. Plaintiffs stated they are not contesting the state court custody 14 determination. However, Plaintiffs asserted that the relief they sought was for the Court to 15 invalidate the state court judgement and stated that the harms alleged in their complaint flow 16 directly from the state court’s judgment. Plaintiffs asserted that the issue of extrinsic fraud was 17 not raised at the state court proceedings, however Plaintiffs conceded that their final filing with 18 the state court did raise the issue but contend that the issue was not addressed by the state court. 19 Plaintiffs requested leave to amend their complaint citing the fact that they received more 20 documents, including court transcripts, since the filing of their first amended complaint.

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

Related

Rooker v. Fidelity Trust Co.
263 U.S. 413 (Supreme Court, 1924)
Conley v. Gibson
355 U.S. 41 (Supreme Court, 1957)
Jenkins v. McKeithen
395 U.S. 411 (Supreme Court, 1969)
Younger v. Harris
401 U.S. 37 (Supreme Court, 1971)
Haines v. Kerner
404 U.S. 519 (Supreme Court, 1972)
Scheuer v. Rhodes
416 U.S. 232 (Supreme Court, 1974)
District of Columbia Court of Appeals v. Feldman
460 U.S. 462 (Supreme Court, 1983)
Exxon Mobil Corp. v. Saudi Basic Industries Corp.
544 U.S. 280 (Supreme Court, 2005)
Erickson v. Pardus
551 U.S. 89 (Supreme Court, 2007)
Bell Atlantic Corp. v. Twombly
550 U.S. 544 (Supreme Court, 2007)
Ashcroft v. Iqbal
556 U.S. 662 (Supreme Court, 2009)
Bisbal-Ramos v. City of Mayagüez
467 F.3d 16 (First Circuit, 2006)
Johnson v. Duffy
588 F.2d 740 (Ninth Circuit, 1978)
Ellis v. Cassidy
625 F.2d 227 (Ninth Circuit, 1980)
May v. Enomoto
633 F.2d 164 (Ninth Circuit, 1980)
Schultz v. Sundberg
759 F.2d 714 (Ninth Circuit, 1985)
Kim King and Kent Norman v. Victor Atiyeh
814 F.2d 565 (Ninth Circuit, 1987)

Cite This Page — Counsel Stack

Bluebook (online)
(PS) Dungan v. County of Shasta, Counsel Stack Legal Research, https://law.counselstack.com/opinion/ps-dungan-v-county-of-shasta-caed-2025.