Judge: Gail Killefer, Case: 20STCV42582, Date: 2023-10-10 Tentative Ruling
Case Number: 20STCV42582 Hearing Date: October 10, 2023 Dept: 37
HEARING DATE: Tuesday, October 10, 2023
CASE NUMBER: 20STCV42582
CASE NAME: John Doe v. Roe 1, et al.
MOVING PARTY: Defendant Los Angeles Unified
School District
OPPOSING PARTY: Plaintiffs John Doe 1 and John Doe
2
TRIAL DATE: 14 November 2023
PROOF OF SERVICE: OK
PROCEEDING: Motions for Judgment on
the Pleadings
OPPOSITION: 27 September 2023
REPLY: 03
October 2023
TENTATIVE: Defendant
LAUSD’s motions for judgment on pleadings are denied.
Background
On November 5, 2020, John Doe 1 filed a
Complaint against Roes 1 and 2. On December 8, 2020, John Doe 1 filed the
operative First Amended Complaint (“FAC”) identifying the Los Angeles Unified
School District (“LAUSD”) and Does 1 to 50 as Defendants and alleging a claim
for personal injuries and damages arising from childhood sexual abuse.
On
February 2, 2022, John Doe 2 also filed a Complaint for personal injuries and
damages arising from childhood sexual abuse (LASC Case No. 22STCV04077). John
Doe 2 filed the operative First Amended Complaint (“FAC”) on March 22, 2022,
naming LAUSD as a defendant.
On
July 13, 2022, the court consolidated the cases, with this case (LASC Case No.
20STCV42582) being the lead case.
On
October 24, 2023, LAUSD filed two Motions for Judgment on the Pleadings.
On
September 23, 2023, and September 27, 2023, John Doe 1 and John Doe 2
(collectively “Plaintiffs”), respectively filed opposing papers.
On
October 3, 2023, LAUSD filed reply briefs.
request
for JUDICIAL notice
The Court may take
judicial notice of records of any court of record of the United States. (Evid.
Code, § 452(d)(2).) However, the court may only judicially notice the existence
of the record, not that its contents are the truth. (Sosinsky v. Grant (1992)
6 Cal.App.4th 1548, 1565.)
Defendant LAUSD requests
judicial notice of the following:
1)
Exhibit 1: Notice of Entry or Order in Jane
Doe #1 et al. v. Acalanes Union High School District et al., Contra Costa
County Superior Court, Case No. C22-02613 (hereinafter “the AUHSD Action”) on
the ruling by the Hon. Danielle K. Douglas dated June 13, 2023, on defendant’s
demurrer to plaintiffs’ complaint.
2)
Exhibit 2: Defendant Acalanes Union
High School District’s memorandum of points and authorities in support of
demurrer in the AUHSD Action filed February 23, 2023.
3)
Exhibit 3: Judge Douglas tentative
ruling in the AUHSD Action dated April 10, 2023.
4)
Exhibit 4: Judge Douglas Order After
Hearing requesting supplemental briefing in the AUHSD Action dated May 3, 2023,
filed on May 4, 2023.
Plaintiffs
object to LAUSD’s request for judicial notice on the basis that the case
Defendants request judicial notice of, involves different parties, in a
different venue. The fact that the trial court opinion is from another case
does not mean that the court cannot take judicial notice of that opinion under
Evid. Code § 452(d), nor does it mean that the court “will unquestionably adopt
its findings.” (See Szetela v. Discover Bank (2002) 97
Cal.App.4th 1094, 1098.) “‘Evidence Code sections 452 and 453 permit the trial
court to ‘take judicial notice of the existence of judicial opinions and court
documents, along with the truth of the results reached—in the documents such as
orders, statements of decision, and judgments—but [the court] cannot take
judicial notice of the truth of hearsay statements in decisions or court files,
including pleadings, affidavits, testimony, or statements of fact.’” (People v. Woodell (1998) 17 Cal.4th 969, 455 citing Williams v. Wraxall (1995) 33 Cal.App.4th 120, 130, fn.
7.)
Accordingly, the
court grants Defendant LAUSD’s request for judicial notice.[1]
Plaintiffs request judicial
notice of the following:
1)
Exhibit 1: Assem. Floor Analysis, Analysis of
Assem. Bill No. 218 (2019-2020 Reg. Sess.) as amended August 30, 2019.
2)
Exhibit 2: Sen. Rules Com., Analysis of Assem.
Bill No. 218 (2019-2020 Reg. Sess.) as amended August 30, 2019.
3)
Exhibit 3: Sen. Com. on Appropriations, Analysis
of Assem. Bill No. 218 (2019-2020 Reg. Sess.) as amended August 30, 2019.
4)
Exhibit 4: Sen. Com. on Appropriations, Analysis
of Assem. Bill No. 218 (2019-2020 Reg. Sess.) as amended March 25, 2019.
5)
Exhibit 5: Sen. Judiciary Com., Analysis of
Assem. Bill No. 218 (2019-2020 Reg. Sess.) as amended March 25, 2019.
6)
Exhibit 6: Assem. Floor Analysis, Third Reading,
Analysis of Assem. Bill. No. 218 (2019-2020 Reg. Sess.) as amended March 25,
2019.
7)
Exhibit 7: Assem. Floor Analysis, Third Reading,
Analysis of Assem. Bill. No. 218 (2019-2020 Reg. Sess.) as introduced January
16, 2019
8)
Exhibit 8: Assem. Com. on Judiciary, Analysis of
Assem. Bill No. 218 (2019-2020 Reg. Sess.) as introduced January 16, 2019.
Plaintiffs’ request for judicial
notice is granted. (See K.M. v. Grossmont Union High School Dist. (2022)
84 Cal.App.5th 717, 740 [taking judicial notice of Assembly Bill 218 bill
history].)
I. Legal
Standard
“A
motion for judgment on the pleadings performs the same function as a general
demurrer, and hence attacks only defects disclosed on the face of the pleadings
or by matters that can be judicially noticed.” (Burnett v. Chimney Sweep (2004)
123 Cal.App.4th 1057, 1064.) “In deciding or reviewing a judgment on the
pleadings, all properly pleaded material facts are deemed to be true, as well
as all facts that may be implied or inferred from those expressly alleged.” (Fire
Ins. Exchange v. Superior Court (2004) 116 Cal.App.4th 446, 452.) When
considering demurrers and judgment on the pleadings, courts read the
allegations liberally and in context. (Wilson v. Transit Authority of City
of Sacramento (1962) 199 Cal.App.2d 716, 720-21.) A motion for judgment on
the pleadings does not lie as to a portion of a cause of action. (Id.)
“In the case of either a demurrer or a motion for judgment on the pleadings,
leave to amend should be granted if there is any reasonable possibility that
the plaintiff can state a good cause of action.” (Gami v. Mullikin Medical
Ctr. (1993) 18 Cal.App.4th 870, 876.) A non-statutory motion for judgment
on the pleadings may be made any time before or during trial. (Stoops v. Abbassi
(2002) 100 Cal.App.4th 644, 650.)¿¿
II. Motions for Judgment on the Pleadings[2]
John
Doe 1 brings this action against LAUSD due to sexual abuse that occurred around
1978 through 1982. (John Doe 1, FAC ¶ 18.) John Doe 2 alleges the abuse
occurred in 1973. (John Doe 2, FAC ¶ 17.) LAUSD has now filed a motion for
judgment on the pleadings against each Plaintiff. Defendant LAUSD alleges that
Assembly Bill 218 (“AB 218”), which further amended CCP § 340.1 in 2019, is
unconstitutional because it retroactively strips governmental immunity from
public entities in violation of Cal. Const. art. XVI, § 6, which prohibits
gifts of public funds.
Cal.
Const., art. XVI, § 6 states in the relevant part:
The Legislature shall
have no power to give or to lend, or to authorize the giving or lending, of the
credit of the State, or of any county, city and county, city, township or other
political corporation or subdivision of the State now existing, or that may be
hereafter established, in aid of or to any person, association, or corporation,
whether municipal or otherwise, or to pledge the credit thereof, in any manner
whatever, for the payment of the liabilities of any individual, association,
municipal or other corporation whatever; nor shall it have power to make any
gift or authorize the making of any gift, of any public money or thing of value
to any individual, municipal or other corporation whatever[.]
(Cal.
Const., art. XVI, § 6.) LAUSD argues that AB 218 not only extended the time for
filing claims for childhood sexual assault but also created a revival window
for lapsed claims and provided retroactive relief from the claim presentation
requirements of the California Tort Claims Act.
LAUSD argues that AB 218 is unconstitutional because it violates the
prohibition against the gift of public funds. In other words, “AB 218 purports
to retroactively include acts prior to 2009 as not requiring
compliance with the Government Claims Act. Herein lies the Constitutional
violation.” (MJOP as John Doe 1 at p. 3:2-3 [emphasis
original].)
LAUSD
asserts that “the legislature has no power to create a liability against the
state for any past act of negligence upon the part of its officers; and a
statute undertaking to assume a liability upon the part of the state for the
negligence of its officers in cases where, under the general rules of law, a
master would have to respond for the negligent acts of his servant, would only
be valid in so far as it might relate to future acts of negligence.” (Chapman
v. State (1894) 104 Cal. 690, 693.) The California Supreme Court in Heron
v. Riley (1930) 209 Cal. 507 further explained:
The state cannot be
subjected to suits against itself except by its express consent; but it may
surrender its sovereignty in that particular. It has done so in this instance
through the act of its duly authorized representative, the Legislature. The
judgments which are to be paid bear no semblance to gifts. They must be first
obtained in courts of competent jurisdiction, to which the parties have
submitted their claims in the manner directed by law. In other words, they are
judgments obtained after the requirements of due process of law have been
complied with. The Legislature has not attempted to create a liability against
the state for any past acts of negligence on the part of its officers, agents
or employees—something it could not do, and the doing of which would, in
effect, be the making of a gift—but has provided that ‘hereafter’ it shall be
liable for certain things done which cause damage to its citizens, its
liability to be first determined by an appropriate action at law.
(Id.
p. 517.)
In
other words, LAUSD argues that pursuant to Chapman and Heron, the
Legislature cannot create tort liability against the State and its political
subdivision for past acts of negligence, which is what AB 218 permits by
extending the statute of limitations for claims of childhood sexual assault and
reviving certain lapsed claims and exempting them from the claim presentation
requirement. (See CCP, § 340.1; Gov. Code, § 905(m), (p).)
The
parties do not dispute that the Legislature has the authority to enlarge the
statute of limitations. (See Quarry v. Doe I (2012) 53 Cal.4th 945, 955
(“Quarry”) [“The Legislature has authority to establish—and to
enlarge—limitations periods.].) “Code of Civil Procedure Section 340.1 is, for
the most part, a statute of limitations.” (Doe v. City of Los Angeles
(2007) 42 Cal.4th 531, 536.) However, the claim presentation requirement has
been described as an element of a plaintiff’s cause of action rather than a
procedural hurdle akin to a statute of limitations. “With certain exceptions (§
905), the timely filing of a written government claim is an element that
a plaintiff is required to prove in order to prevail on his or her cause of
action.” (Willis v. City of Carlsbad (2020) 48 Cal.App.5th 1104, 1119
[italics original].)
The court is unpersuaded that the
Legislature lacks the power to revive lapsed claims[3]
and waive its sovereign immunity by exempting said claims from the claim
presentation requirement of the Government Tort Claims Act. The California
Supreme Court’s opinions in Chapman and Heron were decided prior
to the enactment of the Government Tort Claims Act in 1963.[4] In Quigley v. Garden Valley Fire Protection Dist. (2019) 7 Cal.5th 798, the California Supreme Court
recounted the history of the Government Tort Claims Act:
Enacted
in 1963, the Government Claims Act (GCA or 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 this court
abolished the rule altogether [in Muskopf v. Corning Hospital Dist.
(1961) 55 Cal.2d 211].
(Id. at p. 803.)
In Williams v. Horvath
(1976) 16 Cal.3d 834, the California Supreme Court explained that following
“following our decision in Muskopf v. Corning Hospital Dist. (1961) 55
Cal.2d 211, “the Tort Claims Act” was enacted. (Id. at p. 838.)
“Government Code section 815 restores sovereign immunity in California except
as provided in the Tort Claims Act or other statute. Thus the intent of the act
is not to expand the rights of plaintiffs in suits against governmental
entities, but to confine potential governmental liability rigidly delineated
circumstances: immunity is waived only if the various requirements of the act
are satisfied.” (Id.)
Consequently, as specifically articulated
in Gov. Code, § 905 (m), the Legislature has the authority to exempt “[c]laims made
pursuant to Section 340.1 of the Code of Civil Procedure for the recovery of
damages suffered as a result of childhood sexual assault” from the claim
presentation requirement.
Furthermore, the Legislature has the
authority to revive lapsed claims. In Quarry v. Doe I (2012)
53 Cal.4th 945, the California Supreme Court recognized that CCP § 340.1 revives lapsed claims, and the
“revival of the claim is seen as a retroactive application of the law under an
enlarged statute of limitations.” (Quarry, supra, 53
Cal.4th at p. 956.) “The Legislature has authority to establish—and to
enlarge—limitations periods. (Id. at p. 955.) “Retroactive application
of statutory revisions cannot, however, reopen cases that have been litigated
to final judgments.” (Safechuck v. MJJ Productions, Inc. (2020) 43
Cal.App.5th 1094, 1099–1100 [internal citations and quotations omitted].) This
is consistent with CCP § 340.1(q), which limits a claim for damages due to
childhood sexual abuse to claims “that [have] not been litigated to finality”
and revives claims “that would otherwise be barred as of January 1, 2020, because
the applicable statute of limitations, claim presentation deadline, or any
other time limit had expired[.]” (CCP, § 340.1(q).)
Although the defendant in Quarry
was the Roman Catholic Bishop of Oakland, rather than a public entity, the
California Supreme Court recognized the applicability of revival of lapsed
claims as applied to a public entity in Los
Angeles Unified School Dist. v. Superior Court (2023) 14 Cal.5th 758.
[AB 218] made several
changes to Code of Civil Procedure section 340.1. Among these adjustments,
Assembly Bill No. 218 extended the time for filing claims for childhood sexual
assault (Code Civ. Proc., § 340.1, subds. (a), (c)) and created a revival window
for lapsed claims (id., subd. (q)), which included relief from the claim presentation
deadlines within the Government Claims Act. (Gov. Code, § 905 et seq.) The 2019
amendment also revised section 340.1(b)(1) to provide that in an action seeking
damages suffered due to childhood sexual assault, “a person who is sexually
assaulted and proves it was as the result of a cover up may recover up to
treble damages against a defendant who is found to have covered up the sexual
assault of a minor, unless prohibited by another law.” (Ibid., as amended by Stats.
2019, ch. 861, § 1.)
(Id. at p. 777.) The only limitation to CCP § 340.1 that
the California Supreme Court acknowledged was that Gov. Code § 818 prohibited
the recovery of treble damages under CCP § 340.1(b)(1) against a public entity.
(Id. at p. 790.) The California Supreme Court in Los Angeles Unified
School Dist. made no mention that the California Legislature was prohibited
from reviving lapsed claims against the State and waiving the claim
presentation requirement to those lapsed claims.
Prior to the enactment of AB 218, the
California Supreme Court in Shirk v. Vista Unified School Dist. (2007)
42 Cal.4th 201 (“Shirk”), held that despite the 2009 amendments reviving
certain claims for childhood sexual abuse that had lapsed due to the expiration
of the statutes of limitations, the plaintiff’s claims in Shirk were
nevertheless barred due to her failure to present a timely claim under the
Government Claims Act. (Id. at p. 212-214.) The Legislature responded by
enacting Senate Bill No. 640[5] and
expressly exempting claims based on childhood sexual abuse from the claim
presentation requirement, the tort claims requirements, and the six-month
notice. (Coats v. New Haven Unified School District (2020) 46
Cal.App.5th 415, 422 (“Coats”) [“Subdivision
(m) was added to section 905 in 2008, in direct response to Shirk.”].)
AB 218 amended Gov. Code § 905(m) by
deleting the limitation that the waiver from the claim presentation requirement
applied to conduct “occurring on or after January 1, 2009” and adding
subsection (p) to the Gov. Code § 905, expressly stating that “changes made to
this section by the act that added this subdivision are retroactive and apply
to any action commenced on or after the date of enactment of that act, and to
any action filed before the date of enactment and still pending on that date,
including any action or causes of action that would have been barred by the
laws in effect before the date of enactment.” (Gov. Code, § 905(p).
Therefore, the court concludes that the
Legislature expressly intended and had the authority to revive lapsed claims,
including lapsed claims against the State. (Liebig v. Superior Court
(1989) 209 Cal.App.3d 828, 830 [“[T]he Legislature has the power to
retroactively extend a civil statute of limitations to revive a cause of action
time-barred under the former limitations period.”]; Roman
Catholic Bishop of Oakland v. Superior Court (2005) 128 Cal.App.4th
1155, 1161 [“It is equally well settled that legislation reviving the statute
of limitations on civil law claims does not violate constitutional
principles.”].) In analyzing Cal. Const., art. XVI, § 6, the court finds no
indication that the Legislature lacks the authority to waive sovereign immunity
and revive lapsed claims against the State and that doing so would be a
prohibition against the gift of public funds.
Specifically, there is no
indication that the revival of lapsed claims constitutes a “gift” under
Cal. Const., art. XVI, § 6. The term “gift”
for purposes of Cal. Cost. Art. XVI, § 6, “‘includes all appropriations of
public money for which there is no authority or enforceable claim,’ even if
there is a moral or equitable obligation.” (Jordan v. California Dept. of
Motor Vehicles (2002) 100 Cal.App.4th 431, 450 [citation omitted].)
“The determination of what constitutes a public purpose is primarily a matter
for legislative discretion [Citations], which is not disturbed by the courts so
long as it has a reasonable basis.” (Alameda County v. Janssen
(1940) 16 Cal.2d 276, 281 (“Janssen”).) The Legislature is not required
to explicitly state a public purpose, “[t]he courts may infer the public
purpose from other legislation or the manner in which the legislation is
enacted.” (Scott v. State Bd. of Equalization (1996) 50
Cal.App.4th 1597, 1604.)
Here, the public purpose of AB 218 can be
inferred from its legislative history.
Finally, the legislative history of
Government Code section 905, subdivision (m) confirms that the purpose of that
section was ‘to ensure that victims severely damaged by childhood sexual abuse
are able to seek compensation from those responsible, whether those responsible
are private or public entities....’ [Citation.] The author of the legislation
explained this would be accomplished ‘by specifically exempting Section 340.1
civil actions for childhood sexual abuse from government tort claim requirements,
thereby treating Section 340.1 actions against public entities the same as
those against private entities.’ [Citation.] Our decision is consistent with
this intent.
(A.M. v. Ventura
Unified School Dist. (2016) 3 Cal.App.5th 1252, 1264 [internal quotations
omitted] (“A.M.”).
By enacting AB 218, the Legislature “lengthened the time within which an action for
damages resulting from ‘childhood sexual assault’ could be brought and
revived lapsed claim that had “not been
litigated to finality and that would otherwise be barred as of January 1, 2020, because the applicable statute of
limitations, claim presentation deadline, or any other time limit had
expired[.]” (Coats, supra, 46
Cal.App.5th 415, 423-424 citing CCP, § 340.1(r).)Therefore, the public purpose
of AB 218 is to allow victims of childhood sexual assault to obtain
compensation from both private and public entities.
LAUSD
argues that paying judgments or settlements to Plaintiffs serves no public
purpose, and thus AB 218 violates the gifts clause of the California
constitution. “It is well settled that, in determining whether an appropriation
of public funds or property is to be considered a gift, the primary question is
whether the funds are to be used for a ‘public’ or a ‘private’ purpose. If they
are for a ‘public purpose’, they are not a gift within the meaning of [Cal.
Cost. Art. XVI, § 6].” (Janssen, supra, 16 Cal.2d at p. 281.)
Defendants
cite Orange County Foundation v. Irvine Co. (1983) 139 Cal.App.3d 195 for the proposition that the
appropriation of public funds for the payment of unenforceable claims serves no
public purpose. Orange County Foundation v. Irvine Co. (1983) held that the settlement of a good faith dispute between
the State and a private party in an appropriate use of public funds and is not
a gift barred by art. XVI, § 6 of the California constitution “because
the relinquishment of a colorable legal claim in return for settlement funds
paid by the State is good consideration and accomplishes a valid public
purpose.” (Id. at 200.) However, if the claim is
invalid or unfounded, a promise to compromise “is not valuable
consideration.” (Id. p. 201 [italics original].) Here, LAUSD fails to
show that Plaintiffs claims are invalid or unenforceable since AB 218 revived
Plaintiffs’ claims.
As
explained above, the public purpose of CCP § 340.1 is to extend the statute of
limitations and revive certain claims for victims of childhood sexual abuse and
to allow them to bring claims against both private and public entities. (See
A.M, supra, 3 Cal.App.5th at p. 1264.) Plaintiffs will only be
entitled to compensation for damages under CCP § 340.1 if their claims are
found to be valid or at least “colorable.” (Orange County Foundation, supra,
139 Cal.App.3d at p. 200; see also Property California SCJLW One
Corp. v. Leamy (2018) 25 Cal.App.5th 1155, 1167.)
The
court finds that Defendant LAUSD has failed to show the revival of lapsed
childhood claims for sexual assault against the State is unconstitutional and
in violation Cal. Const. art. XVI, § 6. Therefore, LAUSD’s motions for judgment
on the pleadings are denied.
Conclusion
Defendant
LAUSD’s motions for judgment on pleadings are denied.
Dated: October 10, 2023 _______________________________
Gail
Killefer
Judge,
Los Angeles Superior Court
[1]
In its motion, LAUSD asks as the court
to consider the decision in Jane Doe #1 et al. v. Acalanes Union High School
District et al., Contra Costa County Superior Court, Case No. C22-02613
(hereinafter “the AUHSD Action”). This is in violation of CRC, rule 8.1115(a),
which specifically states: “Except as provided in (b), an opinion of a California Court
of Appeal or superior court appellate division that is not certified for
publication or ordered published must not be cited or relied on by a court or a
party in any other action.” “It is well-established that, under this
rule, nonpublished opinions have no precedential value.” (Farmers Ins. Exchange v. Superior Court (2013) 218
Cal.App.4th 96, 109.) Therefore, any reference made to the AUHSD action in Defendant
LAUSD’s moving paper sis stricken for not being in conformity with the rules of
court. (CCP, § 436.)
[2] CCP § 439(a) requires the moving part to meet and confer in person or by telephone
with the party who filed the pleading before filing a motion for judgment on
the pleadings. The meet and confer requirement has been met. (Hicks Decl. ¶ 3.)
[3]
The
prohibition on Ex Post Facto laws, or laws applied after the fact, have
only been applied to criminal statutes and the court is unaware of its
application being extended to civil statutes. (See Collins v. Youngblood
(1990) 497 U.S. 37, 42 [“[C]constitutional prohibition on ex post facto laws
applies only to penal statutes[.]”.]; Galvan v. Press (1954) 347 U.S. 522, 531 [Declining to extend Ex Post Facto Clause
to deportation proceedings and reiterating that it is “applicable only to
punitive legislation[.]”].)
[4] “Government Tort Claims Act” replaced the old “Tort
Claims Act” label as explained in City of Stockton v. Superior Court
(2007) 42 Cal.4th 730, 742, fn. 7. [“Government Claims Act” is an appropriately
inclusive term and an apt short version of the comprehensive title bestowed by
the 1963 Legislature: ‘Claims and Actions
Against Public Entities and Public Employees.’ (Stats.1963, ch. 1681, p.
3267.)”.].)
[5]
Senate Bill No. 640 waived the requirement to present a claim
within 6 months after the accrual of the cause of action “to claims arising out
of conduct occurring on or after January 1, 2009.” (,2008 Cal. Legis. Serv. Ch.
383 (S.B. 640).)