3
4
FILED
SEP 2 8 2015
TERESA A. RISI
f LEAK OF THE SUPERIOR COURT
CUMMlNG..'
DEPUTY
5
6
7
8
COUNTY OF MONTEREY
10
11
12
13
14
15
16
17
18
)
)
)
Plaintiff,
)
)
vs.
)
)
CITY OF CARMEL-BY-THE-SEA;
)
LUKE E. POWELL, individually and in )
his official capac1ty as a Police Officer )
for the CITY OF CARMEL-BY-THE- )
SEA; COUNTY OF MONTEREY;
)
MONTEREY COUNTY SHERIFF'S
)
OFFICE, and DOES 1 through 50,
)
inclusive,
)
)
Defendants.
)
JENNIFER DA SILVA,
19
20
21
22
submit this memorandum in support of their demurrer to the Complaint for damages filed by
23
25
26
27
L
~TATEMENT _QF
Plaintiff alleges that on August 7, 2013, she incurred damages for injuries she sustained
28
P&.\ ISO Cit) of(;armel and ~gl Powell's Demurrer
unlawful seizure and use of excessive force. Defendants' Request for Judicial Notice No.1
On March 19, 2014, approximately seven months after the alleged incident, Plaintiff filed
a government claim \\ith the City of Carmel-by-the-Sea. Exh. A, Compl. p. 8, ~ 33. The claim
was not presented within the time prescribed by Cal. Gov' t Code section 911.2. Exh. A, Compl.
p. 8, ~ 33. After demals by the City of Carmel-by-the-Sea of both Plaintiff'<.> government claim
and Plamtiffs subsequent Application for Leaye to File Late Claun, Plaintiff filed a Petition for
Order Relieving Petitioner from Provisions of Cal. Gov't Code section 945.4 (''Petition'') in
Monterey County Superior Court. Exh. A, Compl. p. 9, ~ 34 On November 19, 2014, the Hon.
10
Robert O'Farrell issued an Order granting the Petition. Exh. A., Compl. p. 9, ~ 35; RJN No.2,
11
12
13
changing from her former attorney, Stephen F. Wagner, to her current attorney, Andrew B.
14
15
16
Sergeant Powell, among other defendants, alleging both state and federal causes of action.
17
Exh. A., Compl. p. 9, ~~ 36-45 (First Cause of ActiOn for Violation of Civil Rights under 42
18
U.S.C. section 1983); Compl. p. 11 ~~46-52 (Second Cause of Action for False Imprisonment);
19
Compl. p. 12, ~~53-59 (Third Cause of Action for Battery); Compl. p. 13, ~~60-68 (Fourth
20
Cause of Action for Intentional Infliction of Emotional Distress); Compl. p. 18, ~, 88-92
21
22
It should be noted that since November 19,2014, the date Hon. Robert O'Farrell issued
23
the Order granting Plaintiffs Petition, Plaintiff has changed her name from " Jennifer Little" to
24
"Jennifer DaSilva." Perhaps as a result of Plaintiffs name change, there has been a change in
25
the case number pertaining to Plaintiffs case. While Plaintiff was known as "Jennifer Little,"
26
the corresponding case number pertaining to the underl)ing incident was "Ml29420.'' Plaintiffs
27
Complaint. wherein she is named as "Jennifer DaSilva," is designated case number "M132929."
28
2
P&A ISO City of Carmel and
~gt.
Ca~e
llio. M 112929
II.
LEGAL ARGUMENT
A.
\\'hen any ground for objection to the complaint appears on the face of the pleading, or
Standard of Review.
from any matter of which the court may take judicial notice of, the objection on that ground may
be taken by a demurrer to the pleading. Cal. Code Civ. Proc. 430.30(a). Indeed, where the
dates alleged in the complaint show the action is barred by the applicable statute of limitations, a
demurrer on that ground is proper. Vaca v. Wachovia Mortg. Corp., 198 Cal. App. 4th 737, 746
(2011).
10
In reviewing the sufficiency of the complaint against a demurrer, the Court will take all
11
facts as true and look only at the face of the pleading. The Court will treat the demurrer as
12
admitting all material facts properly pleaded, but not contentions, deductions or conclusions of
13
fact or law. Blank v. Kerwin, 39 Cal. 3d 311 , 318 (1985). In ruling on a demurrer, doubt in the
14
complaint may be resolved against plaintiff, and facts not alleged are premmed not to exist.
15
Kramer v. Intuit, Inc., 121 Cal. App. 4th 574, 578 (2004). The burden of proof to show that
16
there is any reasonable possibility that a pleading defect can be cured by amendment is squarely
17
on the plaintiff, and if there is no liability as a matter of law, leave to amend should not be
18
granted. Hendy v. Losse, 54 Cal.3d 723,742 (1991); Goodman v. Kennedy, 18 Cal.3d 335
19
(1976).
20
21
B.
22
Cal. Gov' t Code section 946.6(f) states " (i]fthe court makes an order relieving the
23
petitioner from Section 945.4. suit on the cause of action to which the claim relates shall be filed
24
with the court within 30 days thereafter." RJN No.3, Exhibit C. The 30-day time period set
25
forth in Cal. Gov' t Code section 946.6(f) commences when the court "makes an order" granting
26
relief from the claims presentation requirement. Mandjik l'. Eden Township Hospital Dist. , 4
27
Cal. App. 4th 1488, 1496, 1497 (1992). "\Vhile the procedure for granting relief from the claims
:28
3
P&A 1~0 City o f Carmel and ~gt. PoweH s Demurrer
statutes is remedial in nature and must be liberally construed in favor of the claimant, such
liberality does not extend to the statute of limitations," which is "mandatory and must be strictly
complied with." ld at 1498 (citing Rivera v. CityofCarson, 117 Cal.App.3d 718,726 (1981).
Here, on November 19, 2014, Judge Robert O'Farrell issued an Order granting Plaintiff8
Petition for Order Relieving Petitioner from Provisions of Gov't Code section 945.4. Exh. A,
Compl. p. 9, ~ 35; Exh. B. Thus, under Cal. Gov't Code section 946.6(f), Plaintiff had until
December 19, 2014 (30 days from the date of Judge O'Farrell's granting of the Petition) to file
suit. Plaintiff filed her Complaint on August 7, 2015, ~ell after the statutory deadline to do so.
Accordingly, Plaintiffs state law causes of action, specifically Plaintiffs Second Cause
10
of Action for False Imprisonment, Third Cause of Action for Battery, Fourth Cause of Action for
11
Intentional Infliction ofEmotional Distress, and Seventh Cause of Action for Negligence, are
12
time-barred.
13
14
15
c.
The California Tort Claims Act Applies to both Public Entities and Public
Employees.
The provisions of the California Tort Claims Act applies to both public entities and those
16
public employees acting within the scope of his/her employment as a public employee. See Via
17
v. City ofFairfield, 833 F .Supp.2d 1189, 1196, 1197 (2011 ); Cal. Gov't Code 950.2. Here,
18
Sergeant Powell was acting in the scope of his employment as a police sergeant ~ith the City of
19
Carmel-By-The-Sea Police Department when the underlying incident occurred. Thus, Plaintiff's
20
state law causes of action are barred as to both the City of Carmel-By-The-Sea and Sergeant
21
Luke E. Powell. See Via, 833 F .Supp.2d at 1196, 1197; Cal. Gov't Code 950.2.
22
III.
23
CQNCLU~Q~
24
For the reasons set forth abo\e, Defendants City of Carmel-by-the-Sea andSergeant
25
Luke E. Powell respectfully request the Court sustam Defendants' demurrer to Plaintiff's
26
Complaint \\oithout leave to amend as to the Second Cause of Action for False Imprisonment, the
27
28
4
P&A ISO Cit) of Cannel and Sgt. Powell"s Demurrer
Third Cause of Action for Battery, the Fourth Cause of Action for Intentional Infliction of
3
4
Dated: September
~{ 2015
LAW OFFICES OF VINCENT P . HURLEY
A Professional Corporation
5
6
TL-
By:
. RYANM. THOMPSON
Attornevs for Defendants CITY OF
CARMEL-BY-THE-SEA and LUKE E. PO\VELL
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
5
P&.\
t~O