Professional Documents
Culture Documents
2
3
4
SEP 28 2015
TERESA A. RISI
5
6
7
8
COUNTY OF MONTEREY
10
11
12
13
.14
1S
16
17
18
)
)
)
Plaintiff,
)
)
vs.
)
)
CITY OF CARMEL-BY-THE-SEA;
)
LUKE E. POWELL, individually and in )
his official capacity 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,
ANS\VER OF DEFENDANTS
CITY OF CARMEL BY-THE-SEA
AND SERGEANT LUKE E. POWELL
TO COMPLAINT OF PLAINTIFF
JENNIFER DA SILVA
19
20
21
22
23
24
25
allege that because Plaintiff has drafted her complaint in conclusory tenns, these answering
26
Defendants carmot fully anticipate all affirmatiYe defenses that may be applicable to the within
27
action. Accordingly, these answering Defendants hereby reserve the right to add additional
28
affirmative defenses to the extent such affirmative defenses are applicable to the within action.
1
Deft. C it;. of Carme l and Sgt. Powe ll 's Answer to Cmplt.
4
5
Plaintiffs complaint fails to state facts sufficient to state a cause of action against these
answering Defendants for any violation of civil rights that resulted from any official policy,
CITY OF CARMEL BY-THE-SEA is a public entity, and therefore not liable for
10
11
12
These answering Defendants are immune from liability for any claim based on the laws
13
of the State of California pursuant to the California Government Code, including but not limited
14
to California GoYemment Code sections 815, 815.2, 815.4, 815.6, 818, 818 2, 818 8, 8:!0, 820.2,
15
16
17
18
19
:20
To the extent Plaintiff's complaint contains California tort claims and facts not fairly
21
reflected in the public entity claim of Plaintiff, said causes of action ba~ed upon such facts are
22
barred.
_S_EYENTJI ~.f.U.R!vJ~TIVE DF:fJ:NS
23
24
Any injury or damage to Plaintiff arose out of a la\\<ful arrest, and as such, Defendants are
25
immune from liability under the pro\ isions of California Penal Code sections 833, 835, 836,
26
27
28
2
Deft. City of Cannel and Sgt. Powe Jr s Answer to Cmplt.
I
2
reflected in the public entity claim of Plaintiff, said causes of action failed to abide by the terms
5
6
facts and circumstances known to him, and his conduct did not -violate clearly established
statutory or constitutional rights of which a reasonable person would ha\ e known, and he is
10
11
12
13
14
15
properly handle usual and recurring situations that they would encounter, and these answering
16
Defendants did not act with deliberate indifference with regard to the need to adequately train
17
officers.
18
19
These answering Defendants have not deprived Plaintiff of any right, privilege, or
20
21
22
immunity guaranteed by the Constitution or laws of the United States or the State of California.
THIRTEENTH AfFIRMATIVE DEFENSE
The acts or omi~sions set forth in the Complaint, eYen if proven true, constitute mere
23
negligence and were neither intentional, vallful, and/or grossly negligent and as a consequence,
24
25
26
27
28
3
Deft. City of Carmel and Sgt. Powell' s An<;wer to Cmplt.
Plaintiff failed to mitigate his damages, if any, and such failure caused, contributed to,
aggravated and/or increased said damages. These answering Defendants are not liable for
Defendants' employees and subordinates had the authority to detain Plaintiff for
questioning or other limited investigation and were lawfully carrying out that authority.
The force used by Defendants' employees and subordinates was reasonably nece8~
10
under the circumstances and was that force a reasonable law enforcement officer would have
11
12
13
1-l
15
These answering Defendants are not liable under the First, Fourth or Fourteenth
Amendments under the principals of vicarious liability for conduct of employees.
EIGHTEENTH AFFIRMATIVE DEFENSE
16
Plaintiff's special damages, if any there were, 8hould be reduced to the actual amount
17
paid to health care providers in the past for services reasonably related to Plaintiff's injuries.
18
19
Plaintiff's prayer for injunctive relief fails to satisfy the requirements of Article III of the
20
United States Constitution that there is an actual case or contro\'ersy sufficient to invoke powers
21
22
23
24
25
26
Plaintiff's state law causes of action are untimely under the statutory framework of the
California Tort Claims Act, specifically California Government Code section 946.6(f).
TWENTY-FIRST AFFIRMATIVE DEFENSE
27
28
4
Detl. City o f Carmel and Sgt. Powelrs Answer to Cmplt.
"
3
4
Plaintiff's claimed damages, if any, were not legally and proximately caused by these
answering Defendants.
8
9
These answering Defendants are liable only for those amounts of non-economic damages
10
directly proportional to the finder of fact's conclusions as to the culpability, if any, of these
11
12
TWENTY-FifTHAFFIRM\TIVE DEFENSE
13
Plaintiff was her'3elf careless and negligent in and about the matters alleged in the
14
complaint, and said carelessness and negligence on Plainhff s part caused or proximately
1S
contributed to the happening of the incident, and to the injuries, loss and damages complained of,
16
ifany.
TWENTY -SIXTH AFFIRMATIVE DEFENSE
17
18
Defendants are entitled to the privileges and immunities from liability in this action under
19
the California Government Code, including sections 815, 815.2, 815.3, 815.4, 815.6, 818, 818.2.
20
818.4, 818.6, 818.8, 820, 820.2, 820.4, 820.6, 820.8, 821, 821.2, 822.2, 830, 830.2, 830.4, 830.5,
21
830.6, 830.8, 831 ' 831.2, 831.3, 835.2, 835.4, 840, 840.2, 840 4, 840.6, 845, 895.2, 895 .4, 895.6,
2:!
anu 985.
23
24
25
26
27
28
5
Detl. Cit) of Cannel and Sgt. Powell" s \ nswer to Cmplt.
PRAYER
WHEREFORE, Defendants pray that Plaintiff take nothing by reason of the complaint;
and that Defendants be awarded its costs of suit, that Defendants be awarded all reasonable
attorneys fees as permitted by law, and for such other and further relief as the Court may deem
proper.
6
7
Dated:
Septemberl~, 2015
LAW OFFICES OF VINCENT P. HURLEY
A Professional Corporation
TL__
11
By:
12
13
14
15
16
17
IS
19
20
21
23
24
25
27
28
6
Deft City ofCaJ mel and <)gt Po" ell's .\.1swer to Crnplt.
PROOF OF SERVICE
2
State of California. I am over the age of eighteen years and not a party to the within action. My
7
on the interested parties to said action b} the following means.
9
10
11
X
(BY MAIL) By placmg a true copy of the above-referenced document(s)
enclosed m a sealed em-elope \\'lth postage thereon fully ptepaid, in the United States
mad at Aptos, California, addressed as shown below.
--=--=---""(BY HAND-DELIVERX} B} delivering a true copy thereof, enclosed in a
sealed envelope, to the address(es) shown below.
12
13
14
15
16
18
19
I declare under penalty of perjury under the laws of the State of California that the
17
20
21
/7
..:/};';~..(-4'.
~
__
/~/t~tt_r. ., . 4t!l-!-~
22
23
NAMES(S) AND ADDRESS OR FAX NUMBER(S) OF EACH PARTY SERVED:
24
25
26
27
28
Andrew B. Kreeft
Laura L. Frankhn
Bohnen. Rosenthal & Kreeft
717 Munras Ave., Suite 200
P.O. Box 1111
Monterey, CA 93942-1 111
fel: (831) 649-0551
Fax: (831) 649-0272