(PS)Seneka v. County of Yolo

CourtDistrict Court, E.D. California
DecidedJanuary 21, 2021
Docket2:20-cv-01621
StatusUnknown

This text of (PS)Seneka v. County of Yolo ((PS)Seneka v. County of Yolo) 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)Seneka v. County of Yolo, (E.D. Cal. 2021).

Opinion

1 2 3 4 5 6 7 8 UNITED STATES DISTRICT COURT 9 FOR THE EASTERN DISTRICT OF CALIFORNIA 10 11 SHANA SENEKA, No. 2:20-cv-01621-TLN-CKD PS 12 Plaintiff, 13 v. ORDER AND FINDINGS AND RECOMMENDATIONS 14 COUNTY OF YOLO, et al., 15 Defendants. 16 17 Plaintiff is proceeding pro se in this action and has paid the filing fee. (ECF No 1.) 18 Currently before the court are four motions to dismiss plaintiff’s First Amended Complaint. 19 (ECF Nos. 8, 10, 11, and 12.) For the reasons below, the court recommends granting the motions. 20 I. INTRODUCTION 21 This action arises from a custody dispute over plaintiff’s minor children. Plaintiff 22 commenced this federal suit after a series of state administrative and judicial proceedings that 23 began in 2018. In the 51-page First Amended Complaint, plaintiff names almost forty defendants 24 and chronicles nearly every way in which she believes she was wronged throughout the juvenile 25 dependency process. The large number of defendants sued, coupled with plaintiff’s failure to 26 separate her causes of action into distinct sections, makes the First Amended Complaint difficult 27 to navigate. It is unclear which claims plaintiff intends to assert against which defendants, and 28 1 except in a few instances, it is unclear which wrongful acts are intended to support which claims. 2 As the defendants observed, the “lack of segregated claims for relief greatly handicaps legal 3 analysis.” (ECF No. 12 at 11.) Nevertheless, the court will endeavor to decipher the allegations 4 and arguments to rule on the defendants’ motions to dismiss. 5 At the outset, it is helpful to categorize the defendants into groups. Plaintiff has sued 6 various agencies and individuals at the state, city, and county levels of government. At the state 7 level, plaintiff has sued the State of California, California Health and Human Resources, 8 California Department of Social Services, California Foster Care Ombudsperson, and the 9 Attorney General of California (collectively, “State Defendants”). At the city and county level, 10 plaintiff has sued Yolo County, the Yolo County Child Welfare Services (“CWS”), and the City 11 of Woodland Police Department (collectively, “Municipal Defendants”), as well as numerous city 12 and county employees: Marissa Green, April Godwin, Salaam Shabazz, Cate Giacopuzzi-Rotz, 13 Rebekah Heinenberger, Amanda Ekman, Jennie Pettet, Cori Chapin, Alexandria Nelson, Breanna 14 Kraft, Valerie Zeller, Karleen Jackowski, Meghan Morris, Erica Jimenez, Gina Shabazz, 15 Christina Maciel, Josefina Elliott, Brenda Gage, Josette Fair, Gregory Elliott, Stephen Guthrie, 16 Jeffrey Moe, Jen Magee, Gary Sandy, and Ken Hiatt (collectively, “City and County Officials”). 17 Plaintiff has also sued the court-appointed attorneys who represented the parties during the 18 juvenile dependency proceedings: plaintiff’s attorney, Whitney Kulp; plaintiff’s husband’s 19 attorney, Ashley Mooney; and plaintiff’s minor children’s attorneys, Natalie Moore and Mikaela 20 West (collectively, “Attorney Defendants”). Finally, plaintiff has sued her husband, Robin 21 Seneka. 22 The best map of the claims that plaintiff asserts is the caption of the First Amended 23 Complaint. The caption refers to six asserted claims: (1) violations of civil rights under 42 U.S.C. 24 § 1983; (2) violations of Title II of the Americans with Disabilities Act (“ADA”), 42 U.S.C. 25 § 12132; (3) “Injunction for Removal of Civil Action” under 28 U.S.C. § 1446; (4) “Injunction 26 for Removal of Civil Action” under 28 U.S.C. § 1443; (5) California Code of Civil Procedure 27 § 397.5; and (6) “Injunction for Temporary and Preliminary Restraining Orders” under Federal 28 Rule of Civil Procedure 65. 1 The First Amended Complaint then proceeds with a 45-page section entitled “Statement 2 of Claim,” in which plaintiff outlines the events that allegedly support her claims. To briefly 3 summarize, plaintiff alleges that in July 2018, CWS began requesting an in-person interview with 4 plaintiff’s minor children after plaintiff’s estranged mother and estranged adult daughter made 5 “unsubstantiated and false claims” about plaintiff to CWS. (ECF No. 5 ¶ 47.) According to 6 plaintiff, this initiated a campaign of harassment against her by CWS, which ultimately led to 7 CWS obtaining and executing a warrant to “seize” the minors and remove them from plaintiff’s 8 custody. Immediately following the “seizure,” a Woodland Police Department (“WPD”) officer 9 detained plaintiff and drove her to the hospital to be temporarily committed and treated for 10 experiencing a mental health emergency. Plaintiff was kept at the hospital for approximately two 11 weeks while being treated. Thereafter, plaintiff’s ability to interact with her children was limited 12 and supervised. The juvenile dependency proceedings went adversely to plaintiff, and the minors 13 remained in the custody of their other family members. Plaintiff appealed the custody decisions 14 and lost. Throughout the entire process, plaintiff alleges that numerous social workers and police 15 officers violated her constitutional rights. 16 In October of 2020, four groups of defendants filed motions to dismiss (ECF Nos. 8, 10, 17 11, 12). The motions were originally set for hearing on December 9, 2020. That date was 18 subsequently continued to January 13, 2021 by agreement of the parties to allow plaintiff 19 additional time to respond. (ECF Nos. 19.) Despite the continuance, plaintiff failed to respond to 20 or otherwise oppose defendants’ motions. Thus, the court vacated the January 13, 2021 hearing 21 and submitted the motions without oral argument. (ECF No. 26.) The court now considers the 22 motions. 23 II. LEGAL STANDARD 24 The purpose of a motion to dismiss pursuant to Rule 12(b)(6) is to test the legal 25 sufficiency of the complaint. N. Star Int'l v. Ariz. Corp. Comm'n, 720 F.2d 578, 581 (9th Cir. 26 1983). A dismissal may be warranted where there is “the lack of a cognizable legal theory or the 27 absence of sufficient facts alleged under a cognizable legal theory.” Balistreri v. Pacifica Police 28 Dep't, 901 F.2d 696, 699 (9th Cir. 1990). A plaintiff must allege “enough facts to state a claim to 1 relief that is plausible on its face.” Bell Atl. Corp. v. Twombly, 550 U.S. 544, 570 (2007). A 2 claim is plausible on its face “when the plaintiff pleads factual content that allows the court to 3 draw the reasonable inference that the defendant is liable for the misconduct alleged.” Ashcroft v. 4 Iqbal, 556 U.S. 662, 678 (2009). 5 In evaluating whether a complaint states a claim on which relief may be granted, the court 6 accepts as true the allegations in the complaint and construes the allegations in the light most 7 favorable to the plaintiff. Hishon v. King & Spalding, 467 U.S. 69, 73 (1984); Love v. United 8 States, 915 F.2d 1242, 1245 (9th Cir. 1989). However, the court will not assume the truth of legal 9 conclusions cast in the form of factual allegations. United States ex rel. Chunie v. Ringrose, 788 10 F.2d 638, 643 n.2 (9th Cir. 1986).

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

Related

Houston v. Moore
18 U.S. 1 (Supreme Court, 1820)
Monell v. New York City Dept. of Social Servs.
436 U.S. 658 (Supreme Court, 1978)
Quern v. Jordan
440 U.S. 332 (Supreme Court, 1979)
Chapman v. Houston Welfare Rights Organization
441 U.S. 600 (Supreme Court, 1979)
Baker v. McCollan
443 U.S. 137 (Supreme Court, 1979)
Polk County v. Dodson
454 U.S. 312 (Supreme Court, 1981)
Rendell-Baker v. Kohn
457 U.S. 830 (Supreme Court, 1982)
Pennhurst State School and Hospital v. Halderman
465 U.S. 89 (Supreme Court, 1984)
Hishon v. King & Spalding
467 U.S. 69 (Supreme Court, 1984)
City of Canton v. Harris
489 U.S. 378 (Supreme Court, 1989)
Will v. Michigan Department of State Police
491 U.S. 58 (Supreme Court, 1989)
Harbor Tug & Barge Co. v. Papai
520 U.S. 548 (Supreme Court, 1997)
Board of Trustees of Univ. of Ala. v. Garrett
531 U.S. 356 (Supreme Court, 2001)
Bell Atlantic Corp. v. Twombly
550 U.S. 544 (Supreme Court, 2007)
Ashcroft v. Iqbal
556 U.S. 662 (Supreme Court, 2009)
Bartlett v. Strickland
556 U.S. 1 (Supreme Court, 2009)
Earth Island Institute v. Carlton
626 F.3d 462 (Ninth Circuit, 2010)
United States v. Correa-Torres
326 F.3d 18 (First Circuit, 2003)

Cite This Page — Counsel Stack

Bluebook (online)
(PS)Seneka v. County of Yolo, Counsel Stack Legal Research, https://law.counselstack.com/opinion/psseneka-v-county-of-yolo-caed-2021.