Justia California Court of Appeals Opinion Summaries

Articles Posted in Civil Procedure
by
In the absence of any clear legislative statement on the issue, a physician assistant acts within the scope of his or her license for purposes of Civil Code section 3333.2, subdivision (c)(2) if he or she has a legally enforceable agency agreement with a supervising physician, regardless of the quality of actual supervision.After plaintiff prevailed in her negligence claims, the trial court awarded noneconomic damages, but reduced them under section 3333.2, subdivision (b). The Court of Appeal affirmed the trial court's reduction of the damages awarded, rejecting plaintiff's claim that the negligence of the physician assistants is included within the scope of the proviso excluding certain conduct from statutory damages because the physician assistants acted without the supervision of a physician in violation of the governing statutes and regulations. View "Lopez v. Ledesma" on Justia Law

by
M.J. (Mother) appeals the order entered following the jurisdiction and disposition hearing in the juvenile dependency case of her minor child, D.S. D.S. was living with his paternal aunt (Aunt), later determined to be his presumed mother. The Agency alleged D.S.'s father was deceased, Mother had previously caused the death of another minor, and Aunt was no longer able to care for D.S. As discussed in the detention report, Mother's parental rights were terminated after she was charged and convicted of killing D.S.'s brother. D.S. had been placed in the care of his father, who subsequently died suddenly in March 2018. Aunt assumed care for D.S., but reported to the Agency that she could not currently care for D.S. due to her own health issues. In a report prepared for the jurisdiction and disposition hearing, the Agency detailed its inquiry into whether the Indian Child Welfare Act applied to the proceedings. The Agency stated: (1) Mother denied having any Indian heritage; (2) D.S.'s great-grandmother stated that her great-grandmother (D.S.'s great-great-great-great-grandmother) was "affiliated with the Sioux and Blackfeet tribes;" (3) Aunt denied that she or [her grandmother] have ever lived on an Indian reservation, have a tribal enrollment number or identification card indicating membership/citizenship in an Indian tribe; and (4) Aunt denied she has any reason to believe D.S. was an Indian child. Mother contended the court erred by not complying with the inquiry provisions of the Indian Child Welfare Act. The Court of Appeal concluded after review that the juvenile court's finding that the Agency completed its further inquiry was supported by the evidence. Similarly, there is substantial evidence supporting the juvenile court's conclusion that "there is no reason to believe or know that [ICWA] applies." View "In re D.S." on Justia Law

by
In 2017, the California Department of Transportation (Caltrans) released a final environmental impact report (FEIR) for the construction of two freeway interchange ramps connecting Interstate 5 and State Route 56 (SR 56) (the Project). However, before the public comment period for the FEIR commenced and without issuing a notice of determination (NOD), Caltrans approved the Project a few days later and then filed a notice of exemption (NOE) two weeks later. The NOE stated that the Project was exempt from the California Environmental Quality Act (CEQA) pursuant to Streets and Highways Code section 103,1 which was enacted January 1, 2012. Citizens for a Responsible Caltrans Decision (CRCD) did not become aware of the NOE filing until after the 35-day statute of limitations period for challenging the NOE had run. CRCD filed a petition for writ of mandate and declaratory relief alleging, inter alia, that Caltrans erroneously claimed the Project was exempt from CEQA under section 103 and that Caltrans is equitably estopped from relying on the 35-day statute of limitations for challenging notices of exemption. Caltrans demurred to the petition on the grounds that the causes of action were barred by the applicable statute of limitations and that the Project was exempt from CEQA under section 103. CRCD opposed the demurrer. On appeal, CRCD contended the trial court erred by sustaining Caltrans's demurrer to the petition because: (1) section 103 did not exempt Caltrans from complying with CEQA in its approval of the Project; and (2) the petition alleged facts showing equitable estoppel applies to preclude Caltrans from raising the 35-day statute of limitations. The Court of Appeal agreed that the court erred by sustaining Caltrans's demurrer and therefore reversed the judgment of dismissal. View "Citizens for Responsible Caltrans Decision. v. Department of Transportation" on Justia Law

by
The Project CBD defendants, ProjectCBD.com, website founder Martin Lee, and article author Aaron Cantu, appealed a trial court's order denying their special motion to strike the three causes of action asserted in the second amended complaint. The Project CBD defendants contended the trial court erred in denying their motion because the plaintiffs failed to demonstrate a probability of prevailing on their claims. This case arose from the publication of an article regarding the safety of a cannabidiol (CBD) product, Real Scientific Hemp Oil (RSHO), sold by plaintiffs Medical Marijuana, Inc. (MMI) and HempMeds PX, LLC (HempMeds) (jointly the plaintiffs). The plaintiffs contended the article contained false information about RSHO and that the named defendants who were involved in the publication of the article, should be held liable for libel, false light, and unfair competition due to their publication of the article. After review, the Court of Appeal concluded the trial court erred in determining that the plaintiffs demonstrated a probability of prevailing on the merits of their claims. The Court therefore reversed the trial court's order and remanded the matter with directions to enter an order granting the Project CBD defendants' anti-SLAPP motion. View "Medical Marijuana, Inc. v. ProjectCBD.com" on Justia Law

by
Plaintiffs Dan Kaplan, James Baker, Janice Fistolera, Fernando Palacios, and Hamid Aliabadi appealed two judgments dismissing two coordinated actions against defendant Fidelity National Home Warranty Company (Fidelity): Fistolera v. Fidelity National Home Warranty Company (Super. Ct. San Joaquin County, No. 39-2012-00286479-CU-BT-STK) (Fistolera Action) and Kaplan v. Fidelity National Home Warranty Company (Super. Ct. San Diego County, No. 37-2008-00087962-CU-BT-CTL) (Kaplan Action). The trial court dismissed the actions after determining the plaintiffs failed to timely prosecute each case. With respect to the Fistolera Action, a putative class action, the trial court concluded that the Fistolera Plaintiffs failed to bring the action to trial within the five-year mandatory period specified in Code of Civil Procedure section 583.310. As to the Kaplan Action, a certified class action, the trial court concluded that the Kaplan Plaintiffs failed to bring the action to trial within three years of the issuance of the remittitur in a prior appeal in that action (Kaplan v. Fidelity National Home Warranty (December 17, 2013, D062531, D062747) [nonpub. opn.] (Kaplan I)), as required by section 583.320. On appeal, plaintiffs claimed the trial court erred in dismissing each action. On the merits of the plaintiffs' claims, the Court of Appeal concluded that, in calculating the five- year and three-year mandatory dismissal periods, the trial court erred in failing to exclude 135 days immediately following the assignment of a coordination motion judge to rule on a petition to coordinate the Fistolera Action and the Kaplan Action. Furthermore, the Court determined this error required reversal of the dismissal of the Fistolera Action because, after excluding these 135 days, the five-year period had not expired as of the time the trial court dismissed that action, and the matter was set for trial within the five-year period. However, the Court concluded that this error did not require reversal of the trial court's dismissal of the Kaplan Action. To the Kaplan Action, the Court determined that because, even after excluding 135 days related to the coordination proceedings, the three-year period that the Kaplan Plaintiffs had to bring that action to trial had expired as of the time the trial court dismissed that case. Further, the Court held none of the Kaplan Plaintiffs' arguments for additional tolling of the three-year period had merit. View "Fidelity National Home Warranty Company Cases" on Justia Law

by
John H. Donboli, JL Sean Slattery, and Del Mar Law Group LLP (collectively the Del Mar Attorneys) filed a mislabeling lawsuit on behalf of a putative class of consumers who claimed they were misled by "Made in the U.S.A." labels on designer jeans manufactured by Citizens of Humanity (Citizens). Citizens's jeans were allegedly made with imported fabrics and other components. The focus of the purported class action was that the "Made in the U.S.A." labels violated former Business and Professions Code section 17533.7. However, a new law was passed after the complaint was filed that relaxed the previous restrictions and, ultimately, the lawsuit was dismissed with prejudice. Citizens then filed this malicious prosecution action against the named plaintiff in the prior case (Coni Hass), a predecessor plaintiff (Louise Clark), and the Del Mar Attorneys. Each defendant filed a motion to strike the complaint under the anti-SLAPP (Strategic Lawsuit Against Public Participation) statute, Code of Civil Procedure section 425.16. Finding that Citizens met its burden to establish a probability of prevailing on the merits, the trial court denied defendants' motions. Appellants Hass and the Del Mar Attorneys appealed, contending Citizens failed to make a prima facie showing that it would prevail on its claims. The Court of Appeal disagreed, finding: (1) there were no undisputed fact on which it could determine, as a matter of law, whether the Del Mar Attorneys and Clark had probable cause to pursue the underlying actions; (2) there was evidence which would have supported a reasonable inference the Appellants were pursuing the litigation against Citizens with an improper purpose; and (3) the district court's dismissal of the underlying action, with prejudice, constituted a favorable termination in the context of a malicious prosecution suit. View "Citizens of Humanity, LLC v. Hass" on Justia Law

by
Mother, M.G., and Father, A.G., both petitioned for an extraordinary writ in the dependency cases of their children, A.G. and C.G. They challenged the juvenile court’s order after a contested review hearing. The court terminated family reunification services for Mother and Father and set a Welfare and Institutions Code section 366.261 hearing for March 19, 2020. Mother and Father assert the court erred by setting the .26 hearing because there was an insufficient evidentiary showing the children would be at risk in their care. After review, the Court of Appeal agreed with the parents that Orange County Social Services Agency (SSA) failed to present sufficient evidence the children would be at risk if returned to their parents. View "M.G. v. Super. Ct." on Justia Law

by
Petitioner Christynne Lili Wrene Wood contacted the California Department of Fair Employment and Housing (DFEH) to report alleged gender discrimination by her Crunch fitness club, which was owned and operated by CFG Jamacha, LLC and John Romeo (collectively, Crunch). After an investigation, DFEH filed a lawsuit against Crunch alleging unlawful discrimination on the basis of gender identity or expression (Wood intervened as a plaintiff in the lawsuit). During discovery, Crunch requested that Wood produce all communications with DFEH relating to Crunch. As relevant here, Wood refused to produce one such communication, a prelitigation email she sent to DFEH lawyers regarding her DFEH complaint, on the grounds of attorney-client privilege. Crunch moved to compel production of the email, and the trial court granted the motion. Wood petitioned the Court of Appeal for a writ of mandate, arguing the trial court erred by overruling her objection based on the attorney-client privilege and compelling production of the email. The Court summarily denied the petition. The California Supreme Court granted review and transferred the matter back to the appellate court with directions "to vacate [our] order denying mandate and to issue an order directing the superior court to show cause why the relief sought in the petition should not be granted." The Court of Appeal issued the order to show cause as directed, and these proceedings followed. After further review, the Court concluded Wood did not show the attorney-client privilege applied to the email at issue. "DFEH lawyers have an attorney-client relationship with the State of California. Wood has not shown DFEH lawyers formed an attorney-client relationship with her. As such, any communications between Wood and DFEH lawyers were not made in the course of an attorney-client relationship and were not privileged." Therefore, the petition for mandamus relief was denied. View "Wood v. Super. Ct." on Justia Law

by
Gabriel Montoya bought a 2003 Ford Excursion in April 2003. A jury found that as of November 30, 2005, he knew it was a lemon. The statute of limitations for breaches of the implied warranty of merchantability was four years. Montoya didn’t sue Ford for another seven-and-one-half years, waiting until June 2013. Yet he was able to obtain a judgment against Ford of almost $59,000 for breach of the implied warranty of merchantability. This was roughly an $8,000 return over what he had originally paid for the vehicle 10 years earlier. This was possible because there were two periods during which the statute of limitations was tolled while separate national class actions were pending against Ford, both of which were applied to Montoya’s case. The Court of Appeal determined a second class action filed in this case did not toll Montoya's claim. "The four-year statute of limitations therefore expired no later than 2010. He sued in 2013. His claim for breach of the implied warranty of merchantability was therefore untimely presented." View "Montoya v. Ford Motor Co." on Justia Law

by
When E.D. was 17 years old, a high school teacher began engaging in sex with her in his classroom. The situation was discovered after several months. The teacher admitted engaging in sexual intercourse with E.D. 10-20 times while she was a minor. The principal had previously disciplined the teacher for inappropriate contact with a student but the conduct had not been reported to authorities; no steps were taken to monitor the teacher’s contact with other female students. E.D. brought claims against the teacher for sexual abuse, against the school defendants for negligence and breach of statutory duties in failing to adequately supervise teachers and protect students, and against all the defendants for intentional and negligent infliction of emotional distress; her foster mother joined in the claims of intentional and negligent infliction of emotional distress. They alleged that they were not required to present a claim to the School District under the Government Claims Act (Gov. Code 810) due to the exemption for claims of sexual abuse of a minor, section 905(m). The District had enacted its own claim presentation requirement, purportedly overriding section 905(m)The court of appeal reversed the dismissal of E.D.’s causes of action. The Legislature has consistently expanded the ability of childhood sexual abuse victims to seek compensation but it is not clear that it intended to provide relatives the same rights as direct victims. View "Coats v. New Haven Unified School District" on Justia Law