Judge: Stephen P. Pfahler, Case: 21STCV25336, Date: 2022-09-01 Tentative Ruling
Case Number: 21STCV25336 Hearing Date: September 1, 2022 Dept: F49
Dept.
F-49
Date:
9-1-22
Case
# 21STCV25336
Trial
Date: Not Set
DEMURRER TO THE FIRST AMENDED COMPLAINT
MOVING
PARTY: Defendant, Los Angeles Unified School District, et al.
RESPONDING
PARTY: Plaintiff, Evelyn Gallegos
RELIEF
REQUESTED
Demurrer
to the First Amended Complaint
·
1st
Cause of Action: Intentional Infliction of Emotional Distress
·
2nd
Cause of Action: Negligent Infliction of Emotional Distress
·
3rd
Cause of Action: Negligence
·
4th
Cause of Action: Negligent Supervision
SUMMARY
OF ACTION
Plaintiff
Evelyn Gallegos was a student at Germain Elementary School with the Los Angeles
Unified School District (LAUSD). Plaintiff alleges bullying by fellow students
and the failure of the school principal, defendant Luis Lopez, to address the
bullying, even after a transfer of the student to a new classroom. Plaintiff
alleges a particularly violent incident on March 5, 2020, which plaintiff
alleges the final act in the course of conduct leading to the subject action.
On
July 9, 2021, Plaintiff filed a complaint for Intentional Infliction of
Emotional Distress, Negligent Infliction of Emotional Distress, Negligence, and
Negligent Supervision. On November 3, 2021, the action was transferred from
Department 31 to Department 49.
New
counsel for Plaintiff substituted into the case on January 3, 2022. On May 18,
2022, the court sustained the demurrer of Los Angeles Unified School District
and Luis Lopez with leave to amend. On June 13, 2022, Plaintiff filed a first
amended complaint for Intentional Infliction of Emotional Distress, Negligent
Infliction of Emotional Distress, Negligence, and Negligent Supervision.
RULING: Sustained with
Leave to Amend.
Request
for Judicial Notice: Granted. (Evid. Code, § 452.)
Defendants
Los Angeles Unified School District and Luis Lopez bring the subject demurrer
on grounds that the complaint is barred due to an untimely filed complaint
after the six month period from the claim rejection date; Plaintiff failed to
obtain leave for a late claim; and, the complaint fails to allege sufficient
facts establishing statutory liability against Defendants.
Plaintiff
in opposition contends LAUSD failed to comply with the notice requirements for
the rejection, and the complaint was otherwise timely filed within the two year
deadline. Plaintiff specifically contends that the notice from the third party
administrator effectively only required correspondence from counsel with said
administrator rather than both the administrator and LAUSD directly, as the
administrator was the acknowledged agent. Plaintiff also challenges that the
rejection letter was drafted in English rather than Spanish. Plaintiff
maintains the complaint otherwise pleads the subject claims, or alternatively
requests leave to amend.
Defendants
in reply reiterates the propriety of the written rejection notice, and delivery
to Plaintiff’s former address. Plaintiff’s subsequent failure of Plaintiff to
timely file the complaint within six months of the rejection of the claim on
December 22, 2020 renders the action barred. Plaintiff cannot rectify the late
filing. Finally, the complaint lacks a basis of statutory liability.
A
demurrer is an objection to a pleading, the grounds for which are apparent from
either the face of the complaint or a matter of which the court may take
judicial notice. (Code Civ. Proc., § 430.30, subd. (a); see also Blank v. Kirwan (1985) 39 Cal.3d 311,
318.) The purpose of a demurrer is to challenge the sufficiency of a pleading
“by raising questions of law.” (Postley
v. Harvey (1984) 153 Cal.App.3d 280, 286.) “In the construction of a
pleading, for the purpose of determining its effect, its allegations must be
liberally construed, with a view to substantial justice between the parties.”
(Code Civ. Proc., § 452.) The court “ ‘ “treat[s] the demurrer as admitting all
material facts properly pleaded, but not contentions, deductions or conclusions
of fact or law . . . .” ’ ” (Berkley v.
Dowds (2007) 152 Cal.App.4th 518, 525.) In applying these standards, the
court liberally construes the complaint to determine whether a cause of action
has been stated. (Picton v. Anderson Union High School Dist. (1996) 50 Cal.App.4th
726, 733.)
Given
the demurrer standard, the court declines to consider the declaration of Toni
Tosello and Veronica Bedolla offering any extrinsic information outside the
scope of the operative complaint or subject to judicial notice.
“Except as provided in Sections 946.4 and 946.6,
no suit for money or damages may be brought against a public entity on a cause
of action for which a claim is required to be presented … until a written claim
therefor has been presented to the public entity and has been acted upon by the
board, or has been deemed to have been rejected by the board...” (Gov. Code, §
945.4.) “A claim relating to a cause of action
for death or for injury to person or to personal property or growing crops
shall be presented … not later than six months after the accrual of the cause
of action.” (Gov. Code, § 911.2, subd. (a).) As addressed above, the
claim was timely filed, and the rejection issued on December 22, 2020.
“(a) Except
as provided in Sections 946.4 and 946.6 and subject to subdivision (b), any
suit brought against a public entity on a cause of action for which a claim is
required to be presented … must be commenced: (1) If written notice is
given in accordance with Section 913, not later than six months after the date
such notice is personally delivered or deposited in the mail.
(2) If
written notice is not given in accordance with Section 913, within two years
from the accrual of the cause of action. If the period within which the public
entity is required to act is extended pursuant to subdivision (b) of Section
912.4, the period of such extension is not part of the time limited for the
commencement of the action under this paragraph.” (Gov. Code, § 945.6.)
Unlike
the prior complaint, the first amended complaint now references the submission
of the claim and subsequent series of events leading to the filing of the
complaint. According to the first amended complaint, Plaintiff submitted a
“claim form” to LAUSD on October 8, 2020, which was file stamped October 27,
2020. [First Amend. Comp., Ex. C.] A November 5, 2020 dated letter informed
Plaintiff that the claim was referred to a third party administrator. [Ex. D.]
The letter was acknowledged received in a November 9, 2020, dated letter. [Ex.
E.]
Plaintiff
subsequently retained counsel and a signed designation of attorney form on
December 3, 2020. [Ex. F.] On December 8, 2020, counsel notified the third
party claim administrator via certified mail of legal representation and
requested all communication inquiries be directed to the legal office. [Ex. G.]
Notwithstanding the prior referral to the third party administrator, a December
22, 2020 dated letter from a LAUSD claims coordinator rejected the claim. [Ex.
H.] The letter was sent to Plaintiff’s former address only, which Plaintiff
alleges was therefore never received. On August 4, 2021, Plaintiff alleges
former counsel received notice from the third party administrator that the
claim remained open, and Plaintiff was allowed to file a complaint. The
complaint was filed on July 9, 2021—six months and 17 days later. Plaintiff
characterizes the entire process constituted a defective rejection, and the
complaint was timely filed within two years.
Again,
the claim, referral to the third party administrator, and acknowledgment of
receipt of the claim, were submitted by, and returned to, Karen Gallegos on
behalf of the minor at the San Fernando Road address. Unlike the prior
demurrer, however, where the court declined to consider extrinsic information
regarding the retention of counsel, the court now finds the allegations and
exhibits regarding the substitution of counsel and service of notice to the
claim administrator for LAUSD properly before the court for purposes of the
subject demurrer.
The
claim rejection letter indicates the same address listed on the claim, as well
as a verification of mailing. The court assumes mailing to the listed address occurred
on the same date. (Gov. Code, § 915.2,
subd. (a).)
Defendants maintain the return of the rejection letter to the claimant address
was proper, regardless of the notification of counsel to the third party
administrator under Government Code section 915.4. The section provides in
relevant part: “(a) The notices provided for
in Sections 910.8, 911.8, and 913 shall be given by any of the following
methods: … (2) Mailing the notice to the address, if any, stated in the
claim or application as the address to which the person presenting the claim or
making the application desires notices to be sent or, if no such address is
stated in the claim or application, by mailing the notice to the address, if
any, of the claimant as stated in the claim or application.”
Defendants contend that nothing in the complaint supports the
required finding that service of notice of representation constitutes a change
in the statutory notice standards under Government Code section 915.4. Defendants
maintain that service upon the third party administrator alone was not proper
notice to LAUSD itself, thereby updating claimant notice requirements.
“An
agent is one who represents another, called the principal, in dealings with
third persons. Such representation is called agency.” (Civ. Code, § 2295.) For
purposes of the demurrer, the court finds the notice and designation of the third
party claim administrator constitutes the designation of an agent for the
principal, LAUSD. Service of the notice of substitution of counsel on the agent
was therefore imputed to the principal. (Civ. Code, § 2332; O'Riordan v. Federal Kemper Life Assurance Co. (2005)
36 Cal.4th 281, 288; see Kaplan
v. Coldwell Banker Residential Affiliates, Inc. (1997) 59 Cal.App.4th 741, 747 [“‘Liability of the principal for the acts of an
ostensible agent rests on the doctrine of “estoppel,” the essential elements of
which are representations made by the principal, justifiable reliance by a
third party, and a change of position from such reliance resulting in injury.’”]
Upon service of the notice, LAUSD was obligated to communicate with counsel
only. (Gov. Code, § 915.4, subd. (a)(2); CA ST RPC Rule 4.2 (formerly cited as
CA ST RPC 2-100.)
The rejection was
therefore not properly delivered to counsel, and therefore constitutes a
non-response. (Gov. Code, § 945.6, subd. (a)(2).) Whatever the reason for the
failure of the third party administrator to either forward the contact
information, or LAUSD’s own failure to update its claim contact information,
LAUSD may not rely on argument for a bar to the complaint, due to the six month
lapse in time from the improperly sent rejection to the filing of the
complaint. The complaint was properly filed within two years of the date of the
incident. The demurrer is therefore overruled on grounds of the claim
requirement.
The
court considers the statutory liability allegations. Defendant contends the
complaint lacks any statutory basis, and the cited sections, Education Code
sections 32281, 32282, 44807, and 44808, in no way offer a basis of support for
liability against a government entity. Plaintiff generally counters that the
demurrer lacks sufficient specify, and the doctrine of respondeat superior
liability applies.
California Government Code section 815 provides
that “[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” except as provided by statute. (Govt. Code, § 815(a); see Hoff v. Vacaville Unified School Dist.
(1998) 19 Cal.4th 925, 932.) “[D]irect tort liability of public entities must
be based on a specific statute declaring them to be liable, or at least
creating some specific duty of care, and not on the general tort provisions of
Civil Code section 1714. Otherwise, the general rule of immunity for public
entities would be largely eroded by the routine application of general tort
principles.” (Eastburn v. Regional Fire Protection Authority (2003) 31
Cal.4th 1175, 1183.)
The second, third, and fourth, cause of action
seek relief under Education
Code sections 22881, 22882, 44807, and 44808. The first cause of action lacks
any statutory basis. The court additionally finds the plain language of certain
statutory sections also lacking in support for the claim. The court therefore
grants Plaintiff 20 days leave to amend to allege statutory bases of liability
for ALL causes of action.
Plaintiff
may not add any new claims or causes of action. “Following an order sustaining a demurrer or a motion for
judgment on the pleadings with leave to amend, the plaintiff may amend his or
her complaint only as authorized by the court's order. (Citation.) The
plaintiff may not amend the complaint to add a new cause of action without
having obtained permission to do so, unless the new cause of action is within
the scope of the order granting leave to amend.” (Harris v. Wachovia Mortgage, FSB (2010) 185
Cal.App.4th 1018, 1023.)
Because
the court has now twice sustained demurrers with leave to amend, the second
amended complaint will also be subject to new amendment limit guidelines. “In
response to a demurrer and prior to the case being at issue, a complaint or
cross-complaint shall not be amended more than three times, absent an offer to
the trial court as to such additional facts to be pleaded that there is a
reasonable possibility the defect can be cured to state a cause of action. The
three-amendment limit shall not include an amendment made without leave of the
court pursuant to Section 472, provided the amendment is
made before a demurrer to the original complaint or cross-complaint is filed.”
(Code Civ. Proc., § 430.41, subd. (e)(1).)
Failure
to timely file the second amended complaint within 20 days of this order may
invite an ex parte motion for dismissal of the entire action.
Defendants
to give notice.