Judge: Michelle Williams Court, Case: 22STCV11417, Date: 2022-09-16 Tentative Ruling

Case Number: 22STCV11417    Hearing Date: September 16, 2022    Dept: 74

22STCV11417           ANGEL BASULTO vs ANTELOPE VALLEY MEDICAL CENTER

Defendant Antelope Valley Healthcare District’s Demurrer and Motion to Strike Portions of the First Amended Complaint

TENTATIVE RULING:  The demurrer is SUSTAINED without leave to amend as to the first cause of action and thirteenth cause of action. The demurrer is OVERRULED as to all other causes of action.  The motion to strike is GRANTED without leave to amend as to paragraphs 96, 101, 106, 110, 115, 119, 123, 127, 131, 136, 141, 146, 151, 156, 161, 165, 169, 174, as well as the prayer for punitive damages. The motion is DENIED as to paragraph 92 and MOOT as to paragraph 94.  Defendant shall have 20 days to answer the First Amended Complaint.

Background

 

On April 4, 2022, Plaintiff Angel Basulto filed this employment action against Defendants Antelope Valley Medical Center, Alberto Dominguez, and Joe Lach. Plaintiff filed the First Amended Complaint on July 6, 2022 asserting eighteen causes of action related to medical leave and whistleblower retaliation as well as harassment and discrimination based upon disability, taking leave, ancestry (Latino), gender (male), and sexual orientation (heterosexual perceived as homosexual).

 

Demurrer and Motion to Strike

 

Defendant Antelope Valley Healthcare District demurs to each cause of action asserted in the complaint on the grounds that Plaintiff failed to state sufficient facts to constitute any of the causes of action asserted.

 

Defendant also moves to strike paragraph 92 and 94 from the complaint as well as all allegations related to punitive damages.

 

Opposition

 

In opposition, Plaintiff contends the second through eighteenth causes of action and the punitive damage allegations are adequately alleged. Plaintiff does not address the first cause of action.

 

Reply

 

In reply, Defendant reiterated its original arguments.

 

Meet and Confer

 

Defendant submitted the declaration of Charlene Busch, which satisfies the requirements of Code of Civil Procedure sections 430.41 and 435.5.

 

Judicial Notice

 

Defendant requests the Court take judicial notice of the Public Employment Relations Board complaint filed by Plaintiff and the “Overview of Health Care Districts, prepared by the Legislative Analyst’s Office for the Assembly Accountability and Administrative Review Committee, dated April 11, 2012.” These requests are GRANTED. (Evid. Code § 452(c); 452(h).)

 

Demurrer

 

Standard

 

A demurrer for sufficiency tests whether the complaint states a cause of action. (Hahn v. Mirda (2007) 147 Cal.App.4th 740, 747.) When considering demurrers, courts read the allegations liberally and in context. In a demurrer proceeding, the defects must be apparent on the face of the pleading or via proper judicial notice. (Donabedian v. Mercury Ins. Co. (2004) 116 Cal.App.4th 968, 994.) “A demurrer tests the pleadings alone and not the evidence or other extrinsic matters. Therefore, it lies only where the defects appear on the face of the pleading or are judicially noticed. (Code Civ. Proc., §§ 430.30, 430.70.) At the pleading stage, a plaintiff need only allege ultimate facts sufficient to apprise the defendant of the factual basis for the claim against him. (Semole v. Sansoucie (1972) 28 Cal. App. 3d 714, 721.) A complaint need not allege evidentiary facts noting plaintiff’s proof. (C.A. v. William S. Hart Union High School Dist. (2012) 53 Cal.4th 861, 872.) A “demurrer does not, however, admit contentions, deductions or conclusions of fact or law alleged in the pleading, or the construction of instruments pleaded, or facts impossible in law.” (S. Shore Land Co. v. Petersen (1964) 226 Cal.App.2d 725, 732.)

 

A special demurrer to a complaint is appropriate when the grounds of the pleading are uncertain, ambiguous, or unintelligible. (Code Civ. Proc. § 430.10(f); Beresford Neighborhood Assn. v. City of San Mateo (1989) 207 Cal.App.3d 1180, 1191.) Courts typically disfavor demurrers based on uncertainty, which the court strictly construes even when the pleading is uncertain in some respects. (Khoury v. Maly’s of California, Inc. (1993) 14 Cal.App.4th 612, 616.)

 

If the demurrer is sustained, plaintiff must prove the possibility of cure by amendment. (Czajkowski v. Haskell & White, LLP (2012) 208 Cal.App.4th 166, 173 (citing Grinzi v. San Diego Hospice Corp. (2004) 120 Cal.App.4th 72, 78-79).) Leave to amend must be allowed where there is a reasonable possibility of successfully stating a cause of action. (Schulz v. Neovi Data Corp. (2007) 152 Cal.App.4th 86, 92.) 

 

Wrongful Termination in Violation of Public Policy - First Cause of Action

 

The first cause of action asserts a common law claim for wrongful termination in violation of public policy against Defendant Antelope Valley Healthcare District. As argued by Defendant, it is a special district and therefore considered a public entity to which the Government Claims Act applies. (Gov. Code §§ 811.2; Health & Saf. Code, § 32492.) Accordingly, Plaintiff’s common law cause of action for wrongful termination, also known as a Tameny claim, cannot be asserted against Defendant. (Miklosy v. Regents of University of California (2008) 44 Cal.4th 876, 900 (“section 815 bars Tameny actions against public entities.”); Lloyd v. County of Los Angeles (2009) 172 Cal.App.4th 320, 329 (“Lloyd's fifth cause of action against the County, a Tameny claim for wrongful termination in violation of public policy, fails to state a claim.”).) Plaintiff does not address this cause of action in the opposition.

 

The demurrer to the first cause of action is SUSTAINED without leave to amend.

 

Plaintiffs’ Claims Must be Alleged with Particularity

 

Defendant notes each of the other causes of action asserted in the complaint are based upon statutes and asserted against a public entity and therefore must be pled with particularity. (See e.g. Covenant Care, Inc. v. Superior Court (2004) 32 Cal.4th 771, 790 (noting “the general rule that statutory causes of action must be pleaded with particularity”); Fisher v. San Pedro Peninsula Hospital (1989) 214 Cal.App.3d 590, 604 (“we apply the general rule that facts in support of each of the requirements of a statute upon which a cause of action is based must be specifically pled.”); Peter W. v. San Francisco Unified Sch. Dist. (1976) 60 Cal.App.3d 814, 819 (“to state a cause of action against a public entity, every fact material to the existence of its statutory liability must be pleaded with particularity.”); Mittenhuber v. City of Redondo Beach (1983) 142 Cal.App.3d 1, 5 (“General allegations are regarded as inadequate.”).)

 

Defendant argues the complaint fails to meet this standard, (Dem. at 6:24-9:14), and particularly argues the complaint does not allege facts supporting the inference that Defendant ratified or authorized any of the conduct alleged. (Id. at 7:12:9:14.) While the “complaint employs the disfavored shotgun (or ‘chain letter’) style of pleading, wherein each claim for relief incorporates by reference all preceding paragraphs, which often masks the true causes of action,” (International Billing Services, Inc. v. Emigh (2000) 84 Cal.App.4th 1175, 1179), the FAC contains detailed allegations. (FAC ¶¶ 13-92.)

 

The complaint also alleges facts, not legal conclusions, supporting ratification, including Plaintiff following Defendant’s policies regarding reporting issues, Defendant’s failure to take remedial action, Defendant’s insistence that the termination was final, and allegations indicating the individuals involved had unfettered discretion over certain policies, including “whether and how to investigate and discipline . . . discrimination, retaliation and harassment and other legal compliance.” (FAC ¶¶ 17, 89-92. See e.g. Hart v. National Mortgage & Land Co. (1987) 189 Cal.App.3d 1420, 1432 (“We believe under the doctrine of ratification, [Citations] Hart may state a cause of action by alleging National was aware of Campbell’s acts in jumping on, grabbing and pinching him, and did nothing to discipline him.”); Fisher v. San Pedro Peninsula Hospital (1989) 214 Cal.App.3d 590, 621 (“ratification may be inferred from the fact that the employer, after being informed of the employee's actions, does not fully investigate and fails to repudiate the employee's conduct by redressing the harm done and punishing or discharging the employee.”); Davis v. Kiewit Pacific Co. (2013) 220 Cal.App.4th 358, 372 (“Lochner, as Kiewit's EEO officer, had the duties and responsibilities to enforce its policies against discrimination, retaliation, and harassment based on gender and other protected classes. A trier of fact could therefore reasonably infer he had the authority and discretion regarding enforcement of those policies because he did not conduct, or direct anyone else to conduct, an investigation regarding the portable toilet incident.”).) While the FAC alleges supervisor Dominguez was fired and Lisa Walker was demoted, (FAC ¶ 74), it does not state these actions were due to Defendant’s investigation into Plaintiff’s complaints. The Court addresses the sufficiency of Plaintiff’s allegations as they relate to each cause of action.

 

CFRA Retaliation – Second Cause of Action

 

“[T]he elements of a cause of action for retaliation in violation of CFRA under the circumstances of this case are as follows: (1) the defendant was an employer covered by CFRA; (2) the plaintiff was an employee eligible to take CFRA leave; (3) the plaintiff exercised her right to take leave for a qualifying CFRA purpose; and (4) the plaintiff suffered an adverse employment action, such as termination, fine, or suspension, because of her exercise of her right to CFRA leave.” (Dudley v. Department of Transp. (2001) 90 Cal.App.4th 255, 261.)

 

The second cause of action alleges “Employer took adverse employment actions against Plaintiff in retaliation for Plaintiff’s attempts to and exercise of Plaintiff’s rights to medical leave under Govt. Code § 12945.2, and in retaliation for Plaintiff’s opposition to Employer’s interference with Plaintiff’s rights.” (FAC ¶ 99.)

                                                        

Defendant contends the FAC “does not allege any facts which would support an inference that Plaintiff’s termination in September of 2019 was in retaliation for leave he took in April, May, and June.” (Dem. at 9:5-8.) However, the Court agrees with Plaintiff that the allegations are sufficient at the pleading stage. (Opp. at 3:9-23.)

 

“A long period between an employer's adverse employment action and the employee's earlier protected activity may lead to the inference that the two events are not causally connected. [Citation] But if between these events the employer engages in a pattern of conduct consistent with a retaliatory intent, there may be a causal connection.” (Wysinger v. Automobile Club of Southern California (2007) 157 Cal.App.4th 413, 421.) The FAC alleges Plaintiff returned to work from leave on June 7, 2019 and was met by Supervisor Walker making the “cuckoo sign motion.” (FAC ¶ 75.) On June 20, 2019, the same supervisor “handed Plaintiff a Disciplinary Action form, which stated that a harassment allegation was brought to Employer’s HR Department by an anonymous employee” and “Plaintiff was never told specific details about the allegations or formally interviewed.” (FAC ¶ 79.) Plaintiff reported harassing flyers that “displayed Plaintiff’s face and full name” that were put up around his workplace and Defendant’s Director of HR did nothing to investigate. (FAC ¶ 80.) On August 31, 2019, Defendant informed Plaintiff he would be terminated for failing to renew his ARRT certification, even though Plaintiff “responded that he had renewed two days prior, and handed the proof of compliance to Supr. Walker” and “several co-workers did not have ARRT certifications at all, and did not face any reprimand or termination.” (FAC ¶ 83.) These allegations are sufficient at the pleading stage to causally connect Plaintiff’s leave with his termination.

 

The demurrer is OVERRULED as to the second cause of action.

 

Medical Leave Discrimination – Third Cause of Action

 

The third cause of action alleges “[o]n information and belief, Employer discouraged Plaintiff from taking and denied Plaintiff medical leave from work in violation of Govt. Code § 12945.2, in part by terminating Plaintiff’s employment to prevent Plaintiff from taking medical leave from work in the future.” (FAC ¶ 104.)

 

Pursuant to Government Code section 12945.2(q), “[i]t shall be an unlawful employment practice for an employer to interfere with, restrain, or deny the exercise of, or the attempt to exercise, any right provided under this section.” This includes discouraging leave. (Cal. Code Regs., tit. 2, § 11094(a) (“‘Interfering with’ the exercise of an employee’s rights includes, for example, refusing to authorize CFRA leave and discouraging an employee from using such leave.”).) In opposition, Plaintiff argues the FAC alleges he was denied CFRA leave and was discouraged from taking it. (Opp. at 3:24-5:4.) The FAC alleges Plaintiff took protected leave, but was not properly credited with having taken protected leave. (FAC ¶¶ 54, 60, 61, 86.) Additionally, the FAC alleges Defendant’s supervisory employees discouraged Plaintiff from taking leave. (FAC ¶¶ 64, 69, 75.) The allegations are sufficient.

 

The demurrer is OVERRULED as to the third cause of action.

 

Family Leave – Fourth through Seventh Causes of Action

 

The fourth through seventh causes of action are asserted based upon Plaintiff’s use of family medical leave.

 

The fourth cause of action, captioned “retaliation for exercising rights for family leave,” alleges “Plaintiff opposed Employer’s interference with his exercise of his family medical leave rights” and “Employer removed responsibilities from and otherwise discriminated against Plaintiff in the terms, conditions and existence of Plaintiff’s employment.” (FAC ¶ 108.)

 

The fifth cause of action captioned “family care leave discrimination,” alleges “Employer discouraged Plaintiff from taking and denied Plaintiff medical leave from work in violation of Govt. Code § 12945.2, in part by terminating Plaintiff’s employment to prevent Plaintiff from taking family medical leave from work in the future.” (FAC ¶ 113.)

 

The sixth and seventh causes of action are captioned kin care leave retaliation and discrimination, respectively, and assert claims pursuant to Labor Code section 233 based upon alleged retaliation and discouragement from taking kin care leave. (FAC ¶¶ 117, 121.) Labor Code section 233(c) provides “[a]n employer shall not deny an employee the right to use sick leave or discharge, threaten to discharge, demote, suspend, or in any manner discriminate against an employee for using, or attempting to exercise the right to use, sick leave to attend to an illness or the preventive care of a family member, or for any other reason specified in subdivision (a) of Section 246.5.”

 

The FAC alleges “[o]n or about February 6, 2019, Plaintiff informed Supr. Dominguez in-person that he needed to take time off work the next few days to take care of his brother following surgery. . . . Plaintiff was out until February 8, 2019.” (FAC ¶ 42.) Plaintiff alleges on April 1, 2019, he “received a Disciplinary Action for Supr. Dominguez for excessive absences at work . . . [because] Plaintiff had used up all his sick days in January.” (FAC ¶ 60.) Plaintiff explained he took the days for family leave, to which “Dominguez replied that Plaintiff did not get excused time off for family care leave.” (Ibid.) Plaintiff filed a grievance with Human Resources and “the HR Representative promised Plaintiff that these days would be reinstated as kin care days, and Plaintiff would get his sick days back.” (FAC ¶ 61.) Plaintiff did not receive those days back and the Disciplinary Action was still in his file as of his termination. (FAC ¶ 86.)

 

Defendant acknowledges that the FAC alleges Plaintiff’s family leave days were not properly accounted for and he received a disciplinary action due to his leave. (Dem. at 9:26-10:4.) Defendant argues, without authority, that these allegations “do not support claims for retaliation and discrimination, based on an alleged wrongful termination.” (Dem. at 9:14-10:4; Reply at 3:25-4:17.) Plaintiff’s claims are not limited to termination. (FAC ¶¶ 108-109, 113, 117-118, and 121.) Additionally, the FAC alleges facts supporting Defendant’s hostility toward Plaintiff’s use of the time off and alleges it was a substantial motivating factor for his termination. The Court finds the allegations sufficient at the pleading stage.

 

The demurrer is OVERRULED as to the fourth through seventh causes of action.

 

Disability Based FEHA Claims – Eighth Through Twelfth Causes of Action

 

The eighth through twelfth causes of action are disability-related FEHA claims: retaliation for requesting accommodations, (FAC ¶ 125), failure to engage in interactive process, (FAC ¶ 129), failure to accommodate, (FAC ¶ 134), disability discrimination, (FAC ¶ 139), and disability harassment. (FAC ¶ 143.)

 

Plaintiff alleges he suffered from panic attacks and anxiety that required accommodations “including but not limited to period time off work for medical treatment and recuperation from flare ups of symptoms, rest breaks during work, and workplace accommodations.” (FAC ¶ 63.)

 

Defendant generally contends the eighth through twelfth causes of action are not sufficiently alleged. (Dem. at 10:4-11:5.) The FAC alleges Defendant would not count Plaintiff’s leave due to an anxiety attack as FMLA/CFRA leave, (FAC ¶ 67), two different supervisors made a “cuckoo sign” to Plaintiff regarding his time off and disability, (FAC ¶¶ 69, 75), and alleges a series of events that ended in his termination. (FAC ¶¶ 75-83.) Plaintiff alleges Defendant was aware of Plaintiff’s disability and failed to engage in the interactive process or provide accommodations. (FAC ¶¶ 68,71, 73, 129, 134.) “Once notified of a disability, the employer’s burden is to take positive steps to accommodate the employee's limitations.” (Brown v. Los Angeles Unified School District (2021) 60 Cal.App.5th 1092, 1108.) The Court finds the allegations sufficient at the pleading stage.

 

Defendant also contends the accommodation related allegations in the FAC render it a sham pleading. (Dem. at 11:6-12:14; Reply at 4:21-5:15.) Defendant notes the original complaint alleged Plaintiff was “[a]t all times . . . qualified for Plaintiff’s job position with Employer, and could perform all essential functions of Plaintiff’s job, and of reasonably available alternative positions of Employer, either with or without reasonable accommodations, without unreasonably endangering Plaintiff’s or anyone else’s health or safety.” (Compl. ¶ 64.) The FAC removed “or without” from this allegation. (FAC ¶ 63.) As noted by Plaintiff, the “with or without” language is a common framing of causes of action based upon disability. (See e.g.  Green v. State of California (2007) 42 Cal.4th 254, 263 (“it is reasonable to require a plaintiff who alleges a FEHA violation as a basis for recovery to prove the elements of a claim for violation of the Act, including by proving the element that the defendant impermissibly discriminated because the plaintiff was able to do the job with or without reasonable accommodation.”).)

 

Additionally, “[u]nder the sham pleading doctrine, allegations in an original pleading that rendered it vulnerable to demurrer or other attack cannot simply be omitted without explanation.  The purpose of the doctrine is to enable the courts to prevent an abuse of process.  The doctrine is not intended to prevent honest complainants from correcting erroneous allegations or to prevent the correction of ambiguous facts.  (Hahn v. Mirda (2007) 147 Cal.App.4th 740, 751 (internal citation omitted).) The general statement in paragraph 64 of the original complaint was belied by the more specific allegations regarding Plaintiff’s disability and the need to take leave from work. Defendant cites Plaintiff’s PERB complaint, (Dem. at 11:23-12:11), as evidence that Plaintiff did not raise disability issues therein, which is irrelevant. Plaintiff’s amended allegation does not fall within the sham pleading doctrine.

 

The demurrer to the eighth through twelfth causes of action is OVERRULED.

 

Sexual Harassment – Thirteenth Cause of Action

 

“To establish a prima facie case of harassment, [Plaintiff] must show that (1) []he is a member of a protected class; (2) []he was subjected to unwelcome harassment; (3) the harassment was based on [his] protected status; (4) the harassment unreasonably interfered with [his] work performance by creating an intimidating, hostile, or offensive work environment; and (5) defendants are liable for the harassment.” (Galvan v. Dameron Hospital Assn. (2019) 37 Cal.App.5th 549, 563.) “[A]n employee claiming harassment based upon a hostile work environment must demonstrate that the conduct complained of was severe enough or sufficiently pervasive to alter the conditions of employment and create a work environment that qualifies as hostile or abusive to employees because of their sex.” (Miller v. Department of Corrections (2005) 36 Cal.4th 446, 462.)

 

“The employer is liable for harassment by a nonsupervisory employee only if the employer (a) knew or should have known of the harassing conduct and (b) failed to take immediate and appropriate corrective action. [Citation.] This is a negligence standard. (State Dept. of Health Services v. Superior Court (2003) 31 Cal.4th 1026, 1041.) “[U]nder the FEHA, an employer is strictly liable for all acts of [] harassment by a supervisor.” (Id. at 1042.)

 

As argued by Defendant, the FAC does not contain any specific allegations indicating Plaintiff was harassed based upon his gender. In opposition, Plaintiff merely cites allegations regarding sexual orientation harassment, which is a separate protected class. (Opp. at 11:3-13:2.) Plaintiff does not provide any authority supporting his contention that “the remarks about sex and sexual orientation are so closely related they both combine to create an overall hostile environment in support of both claims.” (Opp. at 11:1-2.) The legal conclusions in the FAC are insufficient to allege a claim for harassment based upon gender, rather than harassment based upon other protected classes.

 

The demurrer is SUSTAINED. Based upon the allegations in the FAC and the arguments made by Plaintiff, it does not appear Plaintiff has any additional facts which would support a claim for harassment based upon gender. Accordingly, the Court shall not provide leave to amend. (McKenney v. Purepac Pharmaceutical Co. (2008) 167 Cal.App.4th 72, 78 (“the burden of demonstrating a reasonable possibility that the defect can be cured by amendment is squarely on the plaintiff.”); Cooper v. Leslie Salt Co. (1969) 70 Cal.2d 627, 636 (“Plaintiff must show in what manner he can amend his complaint and how that amendment will change the legal effect of his pleading.”).)

 

Sexual Orientation Harassment and Ancestry Harassment – Fourteenth and Fifteenth Causes of Action

 

The FAC alleges Plaintiff was subjected to harassment by a non-supervisory employee based upon a perception that he was homosexual and based upon his Latino ancestry. (FAC ¶¶ 15-17.) Plaintiff reported the harassment to his supervisor, as directed by Defendant’s policy, and no action was taken. (FAC ¶ 17.) This conduct interfered with Plaintiff’s ability to work. (FAC ¶¶ 153, 158.) Defendant does not cite any authority for its contention that these allegations are insufficient. (Dem. at 13:3-19; Reply at 7:17-8:6.) The Court finds the FAC adequately states causes of action for harassment based upon sexual orientation and ancestry. (State Dept. of Health Services, supra, 31 Cal.4th at 1041.) The demurrer is OVERRULED as to the fourteenth and fifteenth causes of action.

 

Retaliation for Opposing FEHA Violations and Whistleblower Retaliation – Sixteenth and Eighteenth Causes of Action

 

The sixteenth and eighteenth causes of action allege Defendant took adverse employment actions against Plaintiff in retaliation for his opposition to Defendant’s violations of FEHA and other laws. (FAC ¶¶ 163, 171.)

 

Defendant does not cite any authority in support of its demurrer to these causes of action and argues the allegations in the FAC are insufficient. (Dem. at 13:20-14:2, 14:16-15:5; Reply at 8:7-9:2, 9:16-10:7.) Plaintiff alleges he consistently reported numerous FEHA and other legal violations to his supervisor as required by Defendant’s policies. (FAC ¶¶ 17, 21, 25, 31, 34-36, 38, 39, 44, 48, 55, 57, 58.) The FAC alleges Plaintiff responded to the June 20, 2019 Disciplinary Action that “these allegations were false, and made as retaliation for his reports of sexual and racial harassment to Employer.” (FAC ¶ 79.) On August 28, 2019, Plaintiff was notified his ARRT certification was set to expire and he “was placed on suspension, and not allowed to return to work until the certification was done.” (FAC ¶ 81.) The following day, Plaintiff was called into a meeting wherein he “brought up concerns regarding race favoritism.” (FAC ¶ 82.) Plaintiff was terminated the next day, based upon an assertion that he failed to renew his ARRT certification. (FAC ¶ 83.) The Court finds the allegations sufficient to state claims for retaliation.

 

The demurrer is OVERRULED as to the sixteenth and eighteenth causes of action.

 

Failure to Prevent Harassment, Discrimination, and Retaliation – Seventeenth Cause of Action

 

Government Code section 12940(k) makes it unlawful “[f]or an employer, . . . to fail to take all reasonable steps necessary to prevent discrimination and harassment from occurring.” Defendant does not cite any relevant authority in its discussion of this cause of action. (Dem. at 14:3-15; 9:3-14.) As noted above, the complaint alleges Plaintiff was subjected to harassment, reported the harassment, and no actions were taken. (FAC ¶¶ 15-17.) Additionally, Defendant confirmed his termination was final. (FAC ¶ 89.) The FAC adequately states a claim for failure to prevent harassment, discrimination, and retaliation under FEHA. The demurrer to the seventeenth cause of action is OVERRULED.

 

Motion to Strike

 

Defendant moves to strike the following from the FAC:

 

-        Paragraph 92;

-        Paragraph 94; and

-        Allegations related to punitive damages. (FAC ¶¶ 96, 101, 106, 110, 115, 119, 123, 127, 131, 136, 141, 146, 151, 156, 161, 165, 169, 174, and the prayer for relief.)

Standard

 

Any party, within the time allowed to respond to a pleading may serve and file a notice of motion to strike the whole or any part thereof. (Code of Civ. Proc. § 435(b)(1); Cal. Rules of Court, rule 3.1322(b).) The court may, upon a motion or at any time in its discretion and upon terms it deems proper: (1) strike out any irrelevant, false, or improper matter inserted in any pleading; or (2) strike out all or any part of any pleading not drawn or filed in conformity with the laws of California, a court rule, or an order of the court. (Code Civ. Proc. § 436(a)-(b); Stafford v. Shultz (1954) 42 Cal.2d 767, 782.)

 

Discussion

 

Defendant’s motion to strike is MOOT as to paragraph 94 based upon the Court’s ruling on the demurrer to the first cause of action.

 

Defendant argues Plaintiff’s conclusory allegations of are insufficient to support punitive damages. (Mot. at 3:4-5:9.) “In order to survive a motion to strike an allegation of punitive damages, the ultimate facts showing an entitlement to such relief must be pled by a plaintiff. [Citations.] In passing on the correctness of a ruling on a motion to strike, judges read allegations of a pleading subject to a motion to strike as a whole, all parts in their context, and assume their truth. [Citations.] In ruling on a motion to strike, courts do not read allegations in isolation. [Citation.]” (Clauson v. Superior Court (1998) 67 Cal.App.4th 1253, 1255.) “Pleading in the language of the statute is not objectionable when sufficient facts are alleged to support the allegation.” (Perkins v. Superior Court (1981) 117 Cal.App.3d 1, 6-7.) The Court agrees many of the claims fail to allege sufficient facts beyond the commission of a FEHA violation and therefore punitive damages are not adequately alleged.

 

In its demurrer, Defendant demonstrated it was a public entity and therefore claims against it were governed by the Government Claims Act. (Dem. at 5:5-23.) Though not argued by Defendant, it cannot be held liable for punitive damages as a public entity. (Gov. Code § 818 (“a public entity is not liable for damages awarded under Section 3294 of the Civil Code or other damages imposed primarily for the sake of example and by way of punishing the defendant.”); City of Glendale v. Superior Court (2002) 95 Cal.App.4th 1266, 1271 (“The Government Code bars all punitive damage awards against public entities.”).)

 

The motion to strike is GRANTED without leave to amend as the claims for punitive damages, paragraphs 96, 101, 106, 110, 115, 119, 123, 127, 131, 136, 141, 146, 151, 156, 161, 165, 169, 174, and the prayer for punitive damages.

 

The allegations in paragraph 92 regarding individuals acting as managing agents is not solely relevant to the punitive damages claims. Accordingly, the motion is DENIED as to paragraph 92.