Opinion
As part of the California Tort Claims Act, Government Code section 900 et seq.
I.
Plaintiff Bernard Bodde
In their first three demurrers, defendants
With respect to the state law claims (counts two through five), the complaint alleged that plaintiff had submitted a claim to the Office of the Attorney General, which “represented that [it was] authorized to accept service for the State Board of Control for the State of California” and “led [plaintiff] to believe that [he was] serving the State Board of Control.” The complaint further alleged that plaintiff “received telephonic notice that there were small errors contained in the original claim and was requestеd to file an Amended Claim.” According to the complaint, “an Agent of the Attorney General represented to [plaintiff] that she would accept service of said amended claim, and that the requested changes would correct any errors concerning said claim.” As requested, plaintiff filed an amended claim. The complaint then alleged that plaintiff only learned that the Office of the Attorney General—rather than the State Board of Control—had been mistakenly served over one year after he discovered he had lung cancer.
Defendants demurred, alleging once again that plaintiff failed “to state facts sufficient to constitute a cause of action” and that his state law claims were “barred by [his] failure to comply with Government Code section 900 et seq.” This time, the trial court overruled the demurrer, holding that the complaint pled “facts which if true could support a claim of estoppel so as to avoid the failure to comply with sections 911.2 and 911.4 of the Government Code.”
Defendants then filed a petition for writ of mandate, asking the Court of Appeal to issue an order sustaining their demurrer to the third amended complaint as to all state law claims. After issuing an order to show cause, the court denied the petition. In doing so, the court did not reach the estoppel issue. Instead, the court held that compliance with the claim presentation requirement containеd in section 900 et seq. is not an element of a cause of action against a public entity and need not be alleged. Thus, noncompliance is not a ground for sustaining a general demurrer. According to the court, the state may only “raise its defense of noncompliance with the Tort Claims [Act] requirement on a motion for summary judgment and/or at trial.”
II.
Under section 911.2, “[a] claim relating to a cause of action for death or for injury to person or to personal property . . . shall be presented as provided in Article 2 (commencing with Section 915) of this chapter not later than six months after the accrual of the cause of action.” Section 945.4 then provides thаt “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 in accordance with Chapter 1 (commencing with Section 900) and Chapter 2 (commencing with Section 910) of Part 3 of this division 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, in accordancе with Chapters 1 and 2 of Part 3 of this division.”
Plaintiff concedes that his state law claims are subject to this claim presentation requirement. He, however, contends his complaint need not allege facts demonstrating or excusing compliance with the requirement because compliance is not an element оf a cause of action against a public entity. As such, his state law claims are not subject to demurrer for failure to so allege. Defendants counter that failure to allege compliance subjects a claim for money or damages against a public entity to demurrer for either lack of subject matter jurisdiction (Code Civ. Proc., § 430.10, subd. (a)) or for failure to “state facts sufficient to constitute a cause of action” (Code Civ. Proc., § 430.10, subd. (e)). We conclude that fаilure to allege facts demonstrating or excusing compliance with the claim presentation requirement subjects a claim against a public entity to a demurrer for failure to state a cause of action.
Consistent with Williams, we have observed that “submission of a claim to a public entity pursuant to section 900 et seq. ‘is a condition precedent to a tort action and the failure to present the claim bars the action.’ ” (Phillips v. Desert Hospital Dist. (1989)
In 1959, after studying this patchwork of claim presentation requirements, the California Law Revision Commission “recommended adoption of uniform procedures for claims against local governmental entities. [Citation.] The Legislature accepted the commission’s recommendation and enacted the present scheme for presentation of claims.” (Minsky v. City of Los Angeles (1974)
Following our decision in Muskopf v. Coming Hospital Dist. (1961)
In light of this overwhelming case law and history, we conclude that a plaintiff must allege facts demonstrating or excusing compliance with the claim presentation requirement. Otherwise, his complaint is subject to a general demurrer for failure to state facts sufficient to constitute a cause of action.
The cases cited by plaintiff and the Court of Appeal do not dictate a contrary conclusion. Each of these cases involved the premature filing of a complaint against a public entity even though the plaintiff had submitted a timely claim to the entity (see Radar v. Rogers (1957)
Moreover, these cаses are distinguishable on their facts. In those cases where the plaintiffs submitted a timely claim but prematurely filed a complaint, the courts refused to dismiss the action because the plaintiffs had substantially complied with the claim presentation requirement. According to these courts, the plaintiffs, by filing the claim and prematurely filing the complaint, had satisfied the purpose behind the requirement—to give the entity the opportunity to investigate and settle the claim before suit was brought. (See Radar, supra,
Some of these cases did, however, state that compliance with the claim presentation requirement is not an element of a cause of action against a public entity. (See Bell, supra,
Plaintiff’s reliance on language in Government Code section 911.2 stating that the claim must be filed within six months “after the accrual of the cause of action” is also misplaced. Government Code section 901 defines the “date of the accrual of a cause of action” for purposes of Government Code section 911.2 as “the date upon which the cause of action would be deemed
Finally, requiring plaintiffs to allege facts sufficient to demonstrate or excuse compliance does not deprive them of their due process rights or unfairly bar just claims. As an initial matter, we note that the Legislature has provided numerous ways to obtain relief from the claim presentation requirement. For example, sections 911.4, 911.6, 911.8 and 946.6 contain a detailed scheme permitting litigants to petition the public entity and the court for leave to present a late claim. Sections 910.8 and 911 also require public entities to alert a claimаnt to any deficiencies in his claim or waive any “defect or omission in the claim as presented” (§ 911). Moreover, a plaintiff need not allege strict compliance with the statutory claim presentation requirement. Courts have long recognized that “[a] claim that fails to substantially comply with sections 910 and 910.2, may still be considered a ‘claim as presented’ if it puts the public entity on notice both that the claimant is attempting to file a valid claim and that litigation will result if thе matter is not resolved.” (Del Real v. City of Riverside, supra,
m.
We reverse the judgment of the Court of Appeal and remand for further proceedings consistent with this opinion.
George, C. J., Kennard, J., Werdegar, J., Chin, J., Moreno, J., and Simons,
Notes
All further statutory references are to the Government Code unless otherwise indicated.
During the pendency of the action, plaintiff died. The trial court subsequently issued an order converting the action into a survivor action, appointing Patricia Bodde, plaintiff’s successor in interest and beneficiary, as special administrator of his estate and substituting Patricia Bodde as a party to the action. For convenience, in this opinion we refer tо Bernard Bodde as plaintiff.
Defendants are: (1) the State of California, (2) California Department of Corrections, (3) California State Prison—Wasco, (4) Centinela State Prison, (5) California Correctional Institution, (6) Corcoran State Prison, (7) Michael Songer, M.D., (8) Charles Pickett, M.D., (9) Rajindra S. Sethi, M.D., (10) Brian Yee, M.D., (11) Neil E. Fond, M.D., (12) Sarv Mittar Grover, M.D., (13) John Moor, M.D., and (14) David J. Evans, M.D.
According to the record, all defendants, except for Dr. Moor and Dr. Evans, apparently demurred. For convenience, we refer tо the demurring parties as defendants.
Section 910 describes the mandatory contents of such a claim, and section 915 describes the manner by which the claim should be presented to the public entity.
Section 905 lists the claims that are exempt from the claim presentation requirement. None of these exceptions apply here.
Although a Court of Appeal has suggested that failure to comply with the claim presentation requirement divests the court of jurisdiction over a cause of action against a public entity (see Kim v. Walker (1989)
(See, e.g., Hart v. County of Alameda (1999)
(See, e.g., Dilts v. Cantua Elementaiy School Dist. (1987)
(See, e.g., Ward v. Jones (1952)
Associate Justice of the Court of Appeal, First Appellate District, Division Five, assigned by the Chief Justice pursuant to article VI, section 6 of the California Constitution.
