S.O. v. Bonita Unified School District CA2/3

CourtCalifornia Court of Appeal
DecidedFebruary 26, 2026
DocketB339440
StatusUnpublished

This text of S.O. v. Bonita Unified School District CA2/3 (S.O. v. Bonita Unified School District CA2/3) 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
S.O. v. Bonita Unified School District CA2/3, (Cal. Ct. App. 2026).

Opinion

Filed 2/26/26 S.O. v. Bonita Unified School District CA2/3 NOT TO BE PUBLISHED IN THE OFFICIAL REPORTS

California Rules of Court, rule 8.1115(a), prohibits courts and parties from citing or relying on opinions not certified for publication or ordered published, except as specified by rule 8.1115(b). This opinion has not been certified for publication or ordered published for purposes of rule 8.1115.

IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA

SECOND APPELLATE DISTRICT

DIVISION THREE

S.O., B339440

Plaintiff and Appellant, Los Angeles County Super. Ct. No. v. 22STCV08077

BONITA UNIFIED SCHOOL DISTRICT,

Defendant and Respondent.

APPEAL from a judgment of the Superior Court, Los Angeles County, Christian R. Gullon, Judge. Reversed.

Herman Law, Allegra P. Rineer and Osvaldo Rocha for Plaintiff and Appellant.

McCune & Harber, Stephen M. Harber and George D. Tourkow for Defendant and Respondent. _________________________ In 2019, the Legislature enacted Assembly Bill No. 218 (2019–2020 Reg. Sess.). (Stats. 2019, ch. 861, § 1.) The bill opened a three-year window (starting on January 1, 2020) within which plaintiffs could bring childhood sexual assault claims against public entities that would otherwise be barred because of statutes of limitations or the claim presentation requirement of the Government Claims Act (Gov. Code, § 810 et seq.). (See West Contra Costa Unified School Dist. v. Superior Court (2024) 103 Cal.App.5th 1243, 1252 (West Contra Costa); Gov. Code, §§ 905, 911.2, 945.4.) The legislation also amended the Government Claims Act to exempt retroactively all claims based on childhood sexual assault from the claim presentation requirement. (See West Contra Costa, at p. 1254; Gov. Code, § 905, subds. (m) & (p).) Plaintiff relied on Assembly Bill No. 218 “to ‘revive’ ” his claims alleging sexual abuse by an employee of defendant Bonita Unified School District (the District) that occurred in 1977 when he was 10 years old. We join the unanimous consensus of our colleagues in holding Assembly Bill No. 218’s retroactive waiver of the claim presentation requirement does not violate the gift clause of the California Constitution (Cal. Const., art. XVI, § 6). (See West Contra Costa, supra, 103 Cal.App.5th at pp. 1252, 1257–1264; O.B. v. Los Angeles Unified School Dist. (2025) 113 Cal.App.5th 930, 933 (O.B.); R.L. v. Merced City School Dist. (2025) 114 Cal.App.5th 89, 98 (R.L.).) Because the trial court reached a contrary conclusion in granting the District’s motion for judgment on the pleadings, we reverse.1

1 West Contra Costa, O.B., and R.L. all were decided after the trial court entered judgment in this case.

2 BACKGROUND On March 4, 2022, plaintiff filed this action against the District. He alleges that, in 1977, when he was 10 years old and a student at an elementary school within the District, he was repeatedly sexually abused by a District employee on school grounds. Although he reported the abuse to the school’s vice principal, the District did nothing to stop it, and the abuse continued for approximately one year. Based on these allegations, the operative complaint asserts causes of action for negligence and negligent hiring, retention, and supervision against the District. Because the employee’s alleged conduct constituted “ ‘childhood sexual assault’ as defined in California Code of Civil Procedure section 340.1,” the pleading states it is “exempt from the claims presentation requirement set forth in the [Government] Claims Act,” as amended by Assembly Bill No. 218. (See Gov. Code, § 905, subd. (m).) The District moved for judgment on the pleadings, arguing Assembly Bill No. 218 violates the gift clause of our state constitution to the extent the legislation “purports to retroactively strip statutory governmental immunity from public entities.” At the time of the alleged misconduct in 1977, the Government Claims Act required plaintiff to present his claim to the District no later than 100 days after the cause of action accrued. (See R.L., supra, 114 Cal.App.5th at p. 105, citing former Gov. Code, § 911.2, added by Stats. 1963, ch. 1715, § 1, pp. 3372–3376.) Because Assembly Bill No. 218 retroactively waived the claim presentation requirement that otherwise barred plaintiff’s claim, the District argued the legislation unconstitutionally created a new monetary liability against a public entity in violation of the gift clause.

3 The trial court granted the motion. Because timely claim presentation is a “substantive element of [a] claim” against a public entity under the Government Claims Act, the court reasoned Assembly Bill No. 218 effectively created “liability on public entities for past conduct where no enforceable claim existed” before the legislation. In creating this liability, the court concluded Assembly Bill No. 218 violated the gift clause. The court entered judgment against plaintiff. This appeal followed. DISCUSSION 1. Relevant Statutes and Legal Principles This case presents an issue of statutory and constitutional interpretation arising at the intersection of the Government Claims Act, the statute governing childhood sexual assault claims, and the gift clause of our state constitution. Our review is de novo. (See O.B., supra, 113 Cal.App.5th at p. 935.) a. The claim presentation requirement under the Government Claims Act “Enacted in 1963, the Government Claims Act . . . is a comprehensive statutory scheme governing the liabilities and immunities of public entities and public employees for torts. [Citation.] For many decades before the Act, tort liability for public entity defendants was barred by a common law rule of governmental immunity. Over time, however, the common law rule became ‘riddled with exceptions,’ both legislative and judge made, and in 1961 [the California Supreme Court] abolished the rule altogether.” (Quigley v. Garden Valley Fire Protection Dist. (2019) 7 Cal.5th 798, 803 (Quigley).) In response, the Legislature enacted the Government Claims Act, which eliminated common law tort liability for public entities by mandating that “such

4 liability must be based on statute.” (Guzman v. County of Monterey (2009) 46 Cal.4th 887, 897; see Gov. Code, § 815, subd. (a) [“Except as otherwise provided by statute: [¶] A public entity is not liable for an injury, whether such injury arises out of an act or omission of the public entity or a public employee or any other person.”]; Quigley, at p. 803; R.L., supra, 114 Cal.App.5th at p. 104.) The Act provides several statutory grounds for public entity tort liability, including, as relevant here, for injuries “proximately caused by an act or omission of an employee of the public entity within the scope of his employment.” (Gov. Code, § 815.2, subd. (a).) Under the Government Claims Act, almost “ ‘all claims for money or damages against local public entities’ [must] be presented to the responsible public entity before a lawsuit is filed.” (City of Stockton v. Superior Court (2007) 42 Cal.4th 730, 734, fn. omitted (Stockton), quoting Gov. Code, § 905; R.L., supra, 114 Cal.App.5th at p. 105.) Before 1988, “[a] claim relating to a cause of action for death or for injury to [a] person” had to be presented “not later than the 100th day after the accrual of the cause of action.” (Former Gov. Code, § 911.2, added by Stats. 1963, ch. 1715, § 1, pp. 3372–3376; cf. Gov. Code, § 911.2, subd. (a) [claim must be presented “not later than six months after the accrual of the cause of action”]; see R.L., at p. 105.) “ ‘The filing of a claim is a condition precedent to the maintenance of any cause of action against the public entity and is therefore an element that a plaintiff is required to prove in order to prevail.’ ” (DiCampli-Mintz v. County of Santa Clara (2012) 55 Cal.4th 983, 990 (DiCampli); Gov. Code, § 945.4; accord, Stockton, supra, 42 Cal.4th at p.

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

Related

DiCampli-Mintz v. County of Santa Clara
289 P.3d 884 (California Supreme Court, 2012)
C.A. v. William S. Hart Union High School District
270 P.3d 699 (California Supreme Court, 2012)
Norgart v. Upjohn Co.
981 P.2d 79 (California Supreme Court, 1999)
Doe v. City of Los Angeles
169 P.3d 559 (California Supreme Court, 2007)
Guzman v. County of Monterey
209 P.3d 89 (California Supreme Court, 2009)
Shirk v. Vista Unified School District
164 P.3d 630 (California Supreme Court, 2007)
State v. Superior Court
90 P.3d 116 (California Supreme Court, 2004)
City of Stockton v. Superior Court
171 P.3d 20 (California Supreme Court, 2007)
Heron v. Riley
289 P. 160 (California Supreme Court, 1930)
Allied Architects' Ass'n of Los Angeles v. Payne
221 P. 209 (California Supreme Court, 1923)
Rubenstein v. Doe No. 1
400 P.3d 372 (California Supreme Court, 2017)
Quigley v. Garden Valley Fire Protection Dist.
444 P.3d 688 (California Supreme Court, 2019)
Conlin v. Board of Supervisors
21 L.R.A. 474 (California Supreme Court, 1893)
Chapman v. State
38 P. 457 (California Supreme Court, 1894)
Denning v. State
55 P. 1000 (California Supreme Court, 1899)

Cite This Page — Counsel Stack

Bluebook (online)
S.O. v. Bonita Unified School District CA2/3, Counsel Stack Legal Research, https://law.counselstack.com/opinion/so-v-bonita-unified-school-district-ca23-calctapp-2026.