Shannon Bates, et al. v. County of Del Norte

CourtDistrict Court, N.D. California
DecidedJanuary 15, 2026
Docket1:25-cv-02604
StatusUnknown

This text of Shannon Bates, et al. v. County of Del Norte (Shannon Bates, et al. v. County of Del Norte) 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
Shannon Bates, et al. v. County of Del Norte, (N.D. Cal. 2026).

Opinion

1 2 3 4 UNITED STATES DISTRICT COURT 5 NORTHERN DISTRICT OF CALIFORNIA 6 EUREKA DIVISION 7 8 SHANNON BATES, et al., Case No. 25-cv-02604-RMI

9 Plaintiffs, ORDER ON MOTION TO DISMISS 10 v. Re: Dkt. No. 27 11 COUNTY OF DEL NORTE, 12 Defendant.

13 14 Now pending before the court is the Motion to Dismiss the First Amended Complaint filed 15 by Defendant County of Del Norte (“Defendant Del Norte” or “County”). (Dkt. 27.) Plaintiffs 16 Shannon Bates (“Ms. Bates”) and Grant Rickards (“Mr. Rickards”) have responded. (Dkt. 28.) 17 Defendant Del Norte filed its reply. (Dkt. 29.) For the reasons stated below, the motion to dismiss 18 is GRANTED. 19 BACKGROUND 20 Plaintiffs plead two causes of action in their First Amended Complaint (“FAC”): one claim 21 asserting that the County violated California Government Code § 835 (“Claim-1”), under which a 22 public entity is liable for injury caused by a dangerous condition; and one claim of negligence 23 (“Claim-2”) based on the County’s alleged “failure to exercise reasonable care to protect others 24 from foreseeable risks of harm.” (FAC ¶ 50–59, Dkt. 23.) By way of relief, Plaintiffs seek 25 compensatory damages, general and special damages, injunctive relief, and attorneys’ fees and 26 costs. (Id. at 13.) 27 Both claims are based on an alleged vehicular incident that occurred on September 3, 2022. 1 Del Norte County, California, she realized that she was not on the correct road, but she could not 2 turn around because the road was “too narrow.” (FAC ¶ 24.) She then attempted to reverse her car 3 back down the road. (Id.) While moving in reverse at a “very slow” rate, the pavement under the 4 rear driver-side tire “crumbled,” sending the car sliding down a ten-foot embankment and into a 5 roll before it came to rest with the passenger side on the ground. (Id.) Mr. Rickards was a 6 passenger in the car during the incident. (FAC ¶ 23.) Both Plaintiffs sustained serious, life-altering 7 injuries because of the accident, and Ms. Bates’s insurance company determined that the vehicle 8 was a total loss. (FAC at 5–10.) 9 Plaintiffs contacted county officials “[i]mmediately” after the accident to determine 10 responsibility for the roadway on which they had crashed, and the County’s “agents and 11 employees affirmatively represented to Plaintiffs that the roadway was owned and maintained by 12 the [Yurok] Tribe, and that COUNTY had no responsibility.” (FAC ¶ 9.) Plaintiffs then timely 13 filed their government tort claims on May 13, 2024, against the Yurok Tribe; the Bureau of Indian 14 Affairs and Department of Interior ultimately denied the claims on September 19, 2024. (FAC ¶¶ 15 17–18.) Plaintiffs then filed this litigation against the Bureau of Indian Affairs on March 17, 2025. 16 (Compl., Dkt 1.) Plaintiffs allege that, “during this litigation,” the federal government disclosed to 17 Plaintiffs a 2006 agreement that assigned to the County all road maintenance responsibilities for 18 the roadway at issue. (FAC ¶ 11.) Plaintiffs then filed an amended complaint naming the County 19 as defendant on October 8, 2025, (Dkt. 23); this Motion followed. (Dkt. 27.) 20 Defendant Del Norte has moved to dismiss the FAC pursuant to Rule 12(b)(6) for failure 21 to state a claim upon which relief can be granted. (Dkt. 27.) Defendant Del Norte argues that (1) 22 Plaintiffs fail to allege compliance with the claims-presentation requirements under the California 23 Government Claims Act (“CGCA”), thereby barring their causes of action; (2) Plaintiffs have not 24 properly pleaded the elements of estoppel; (3) estoppel, even if properly pleaded, does not excuse 25 noncompliance with the CGCA; (4) Plaintiffs’ Claim-1 fails to plausibly allege the necessary 26 factual elements of a claim under California Government Code § 835; and (5) Plaintiffs’ Claim-2 27 cannot be brought against the County of Del Norte under common-law negligence. (Id. at 4.) 1 inaccurate information to Plaintiffs—“directly caused Plaintiffs to (timely) file against the wrong 2 Defendant and litigate against that Defendant beyond the claims deadline as against the County” 3 and that estoppel is thus applicable. (Pl.’s Resp., Dkt. 28 at 3, 6.) They further argue that they have 4 properly pled all elements of estoppel and all elements of a claim under California Government 5 Code § 835, and that the “Common Law Negligence” title of Claim-2 is irrelevant because they 6 properly pled the elements of a statutory negligence claim against the County. (Id. at 11–13.) 7 Finally, they contend that any deficiencies in the FAC are curable and they should be given leave 8 to amend. (Id. at 13–14.) 9 LEGAL STANDARDS 10 Federal Rule of Civil Procedure 12(b)(6) provides that a party may seek dismissal of a suit 11 for failure to state a claim upon which relief can be granted. Fed. R. Civ. P. 12(b)(6). The 12 complaint “must contain sufficient factual matter, accepted as true, to ‘state a claim to relief that is 13 plausible on its face.’” Ashcroft v. Iqbal, 556 U.S. 662, 678 (2009) (quoting Bell Atl. Corp. v. 14 Twombly, 550 U.S. 544, 570 (2007)). When deciding whether to grant a motion to dismiss, the 15 court “must accept as true all factual allegations in the complaint and draw all reasonable 16 inferences in favor of the nonmoving party.” Retail Prop. Trust v. United Bhd. of Carpenters & 17 Joiners of Am., 768 F.3d 938, 945 (9th Cir. 2014). Dismissal “is proper only where there is no 18 cognizable legal theory or an absence of sufficient facts alleged to support a cognizable legal 19 theory.” Navarro v. Block, 250 F.3d 729, 732 (9th Cir. 2001). 20 DISCUSSION 21 California Government Claims Act 22 Defendant Del Norte first argues that the FAC should be dismissed because Plaintiffs have 23 not complied with the California Government Claims Act regarding their claims against the 24 County and did not adequately plead facts supporting an excuse of estoppel. (Dkt. 27 at 10–14.) 25 In California, with certain exceptions not applicable here, “no suit for money or damages 26 may be brought against a public entity on a cause of action for which a claim is required to be 27 presented . . . until a written claim therefor has been presented to the public entity and has been 1 EMC, 2013 WL 1747917, at *7 (N.D. Cal. Apr. 23, 2013) (discussing CGCA claims presentation 2 requirements). “The filing of a claim is a condition precedent to the maintenance of any cause of 3 action against the public entity and is therefore an element that a plaintiff is required to prove in 4 order to prevail.” DiCampli-Mintz v. Cnty. of Santa Clara, 289 P.3d 884, 888 (Cal. 2012) (quoting 5 Del Real v. City of Riverside, 115 Cal. Rptr. 2d 705, 709 (2002)) (emphasis in original)). For 6 personal injury or property damage claims, plaintiffs must file an administrative claim form with 7 the relevant government entity “no more than six months after the cause of action accrues.” 8 Johnson v. Cnty. of Santa Clara, No. 5:18-CV-06264-EJD, 2020 WL 870933, at *6 (N.D. Cal. 9 Feb. 21, 2020) (citing Cal. Gov’t Code §§ 905, 911.2, 945.4, 950–950). 10 However, a plaintiff that has not complied with the claim presentation requirements may 11 still be granted relief where the public entity is equitably estopped from asserting plaintiff’s 12 noncompliance as a defense.

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)
Ashcroft v. Iqbal
556 U.S. 662 (Supreme Court, 2009)
Sergeant Perry Watkins v. United States Army
875 F.2d 699 (Ninth Circuit, 1989)
DiCampli-Mintz v. County of Santa Clara
289 P.3d 884 (California Supreme Court, 2012)
John R. v. Oakland Unified School District
769 P.2d 948 (California Supreme Court, 1989)
Life v. County of Los Angeles
227 Cal. App. 3d 894 (California Court of Appeal, 1991)
Jordan v. City of Sacramento
56 Cal. Rptr. 3d 641 (California Court of Appeal, 2007)
Del Real v. City of Riverside
115 Cal. Rptr. 2d 705 (California Court of Appeal, 2002)
State v. Superior Court
90 P.3d 116 (California Supreme Court, 2004)
Ard v. County of Contra Costa
93 Cal. App. 4th 339 (California Court of Appeal, 2001)
Santos v. L. A. Unified Sch. Dist.
226 Cal. Rptr. 3d 171 (California Court of Appeals, 5th District, 2017)
Lopez v. Smith
203 F.3d 1122 (Ninth Circuit, 2000)
Navarro v. Block
250 F.3d 729 (Ninth Circuit, 2001)

Cite This Page — Counsel Stack

Bluebook (online)
Shannon Bates, et al. v. County of Del Norte, Counsel Stack Legal Research, https://law.counselstack.com/opinion/shannon-bates-et-al-v-county-of-del-norte-cand-2026.