Justia California Court of Appeals Opinion Summaries
Articles Posted in Civil Procedure
Fierro v. Landry’s Restaurant Inc.
Plaintiff Jorge Fierro filed a class action suit against defendant Landry's Restaurant Inc., seeking remedies for what Fierro alleged to be Landry's' violations of specified California labor laws and wage orders. Landry's demurred to the complaint on the basis that each of the causes of action was barred by the applicable statute of limitations. As to Fierro's individual claims, the trial court overruled the demurrer, concluding that the statute of limitations defense did not appear affirmatively on the face of the complaint. As to the class claims, the trial court sustained the demurrer without leave to amend on the basis that a prior class action with identical class claims against Landry's had been dismissed for failure to bring the case to trial in five years as required by Code of Civil Procedure sections 583.310 and 583.360. Under the "death knell" doctrine, Fierro appealed that portion of the order sustaining without leave to amend the demurrer to the class claims. The Court of Appeals determined the trial court erred. From the record presented, the Court could not determine the basis of the dismissal of the prior action; and, in any event, because the dismissal of the prior action was not final for purposes of res judicata or collateral estoppel, it could not form the basis of a defense to the class claims in this action. Furthermore, because the Court agreed with the trial court that the statute of limitations defense did not appear affirmatively on the face of the complaint, there was no alternative basis on which to affirm the dismissal of the class claims. Accordingly, the Court reversed and remanded this matter with instructions to enter an order overruling Landry's' demurrer in its entirety. View "Fierro v. Landry's Restaurant Inc." on Justia Law
Webb v. City of Riverside
Petitioner Alysia Webb filed a verified petition for mandamus relief with the superior court, alleging the City of Riverside (Riverside) violated Propositions 26 and 218 when it began transferring additional revenue from electric utility reserve fund accounts into the general fund without approval by the electorate. Webb contended the court improperly dismissed her case without leave to amend on a demurrer because the 120-day statute of limitations arising under Public Utilities Code section 10004.52 did not apply to her challenge of Riverside's change in calculation of its electric general fund transfer. She further argued the fund transfers constituted a tax increase because they altered the methodology used to calculate the amount of money Riverside transfers from the electric utility reserve to the general fund. After review, the Court of Appeal disagreed and affirmed the superior court. View "Webb v. City of Riverside" on Justia Law
Huang v. Hanks
Appellant Han Jing Huang filed requests for civil harassment restraining orders against thirty-one defendants who were prominent entertainment personalities, business leaders, poloticians and religious leaders. Finding appellant’s claims to be “patently frivolous,” “patently frivolous on petition[’s] face,” or “frivolous on petition’s face,” the trial court denied with prejudice the applications for permanent injunctions prohibiting harassment. The Court of Appeal consolidated the 31 appeals for disposition. Appellant alleged defendants were “a lot of people with Hollywood background or Scientology background . . . or political background,” who “control[ a] mental department in Texas,” by which “they falsely accuse[ him] and use[] technology from mental department (mind reading) [to] attack[ him] secretly[,] . . . ask[ing] some adults to keep on stalking [him] and harass[ing] and threaten[ing him] by nano probes.” In dismissing the cases, the trial court cited no legal precedent or statute, but relied on its “inherent power” to control its proceedings. As best as could be surmised, the Court of Appeal found appellant raised three challenges to the trial court’s orders dismissing the applications for permanent injunctions prohibiting harassment: (1) that the trial court thrice refused to allow appellant to present evidence; (2) that the trial court interrupted the interpreter and the interpreter was not “professional;” and (3) that the trial judge was not impartial. The Court found no reversible error and affirmed the trial court. View "Huang v. Hanks" on Justia Law
Posted in:
Civil Procedure, Constitutional Law
Blue v. Cal. Office of the Inspector General
The issue this case presented for the Court of Appeals’ review centered on the trial court’s partial denial of a special motion to strike pursuant to Code of Civil Procedure section 425.16, the anti-SLAPP statute, directed at causes of action arising out of the manner in which defendants, the Office of the Inspector General (OIG) and Robert Barton, in his capacity as Inspector General, conducted interviews with five correctional officers who previously worked at High Desert State Prison. The interviews were conducted as part of an investigation into that institution’s “practices . . . with respect to (1) excessive use of force against inmates, (2) internal reviews of incidents involving the excessive use of force against inmates, and (3) protection of inmates from assault and harm by others.” As relevant here, these officers and the California Correctional Peace Officers Association (CCPOA) alleged in their first and second causes of action that defendants violated Penal Code section 6126.5 and Government Code section 3300 et seq. (the Public Safety Officers Procedural Bill of Rights or the Act) by refusing the officers’ requests to be represented during the interviews. The trial court denied the anti-SLAPP motion as to these causes of action, concluding: (1) defendants carried their threshold burden of demonstrating the gravamen of these causes of action arose from protected activity; but (2) plaintiffs established a probability of prevailing on the merits of these claims. The Court of Appeal agreed defendants carried their burden on the threshold issue, but concluded plaintiffs failed to establish a probability of prevailing on the merits of these causes of action. The Court therefore reversed the portion of the trial court’s order denying the anti-SLAPP motion with respect to the first and second causes of action and remanded the matter to the trial court with directions to enter a new order granting the motion in its entirety and dismissing the complaint. View "Blue v. Cal. Office of the Inspector General" on Justia Law
Contractors’ State License Board v. Superior Court
The Contractors’ State License Board sought a writ of mandate and a stay to prevent the “apex deposition” of Forg, the Board’s Registrar of Contractors, a position which makes him the Board’s secretary and chief executive officer. Reversing the trial court, the court of appeal held that under well-established California law, the head of a government agency, such as Fogt, generally is not subject to deposition. “An exception to the rule exists only when the official has direct personal factual information pertaining to material issues in the action and the deposing party shows the information to be gained from the deposition is not available through any other source.” The exception does not apply in this case. View "Contractors' State License Board v. Superior Court" on Justia Law
Posted in:
Civil Procedure, Government & Administrative Law
Newport Harbor Offices & Marina, LLC v. Morris Cerullo etc.
Defendants’ anti-SLAPP motion had sought to strike the first three causes of action of the third amended complaint in their entirety and, alternatively, to strike a number of specific allegations. Morris Cerullo World Evangelism was the sublessor and plaintiff-respondent Newport Harbor Offices & Marina, LLC (NHOM) was the sublessee of real property in Newport Beach. This case was the fourth appeal and the third anti-SLAPP appeal arising out of the sublease and related agreements, business dealings, and disputes. The California Supreme Court, in Baral v. Schnitt, 1 Cal.5th 376 (2016), held a special motion to strike under the California anti-SLAPP statute, Code of Civil Procedure section 425.16 (section 425.16), could be directed to specific allegations of protected activity constituting a claim for relief within a pleaded count that also includes allegations of unprotected activity. Based on Baral, defendants-appellants Morris Cerullo World Evangelism (Cerullo), Plaza del Sol Real Estate Trust (Plaza del Sol) and Roger Artz (collectively Defendants) asserted the trial court erred in denying their anti-SLAPP motion. The Court of Appeal applied Baral and its summary of anti-SLAPP procedures and concluded: (1) many, but not all, of the allegations challenged by Defendants in their anti-SLAPP motion were of protected activity within the meaning of section 425.16(e); and (2) NHOM did not meet its burden of establishing a probability of prevailing on the claims that are based on the allegations of protected activity. The Court therefore reversed, in part, and remanded with directions to grant the anti-SLAPP motion as to the paragraphs of the third amended complaint identified in the Disposition. The Court affirmed in part because, among other things, the bulk of the paragraphs which were the subject of Defendants’ anti-SLAPP motion did not arise out of protected activity. View "Newport Harbor Offices & Marina, LLC v. Morris Cerullo etc." on Justia Law
Posted in:
Civil Procedure, Real Estate & Property Law
Marriage of G.C. and R.W.
R.W. appeals a judgment of dissolution of his marriage with his former husband, respondent, G.C. In the published portion of its opinion, the Court of Appeal addressed two of many claims R.W. raised. In particular, R.W. claimed the trial court erred in determining that the parties' date of union was in 2009 when the parties married, rather than in 2004, when they entered into a domestic partnership under New Jersey law. R.W. contended the parties' New Jersey domestic partnership was "substantially equivalent" (Fam. Code, sec. 299.2) to a California domestic partnership such that it could be dissolved pursuant to section 299, and thus, that the court should have considered the date of the parties' domestic partnership to be the date of union for purposes of the dissolution. After interpreting the meaning of "substantially equivalent" in section 299.2 as a matter of first impression, the Court of Appeal concluded that in light of the limited nature of the rights and obligations that the parties obtained in entering into a domestic partnership under New Jersey law, the trial court properly determined that the parties' 2004 New Jersey domestic partnership was not "substantially equivalent" to a California domestic partnership under section 299.2 so as to permit its dissolution under California law. Second, R.W. claimed the trial court erred in failing to divide equally the appreciation of the value of certain real property that the parties acquired as joint tenants during their marriage, as a community asset. Specifically, R.W. argued the trial court erred in applying a formula for apportioning separate and community property interests in the value of the appreciation because the joint title community property presumption contained in section 2581 applied to the property, and the appreciation therefore belonged entirely to the community. To this point, the Court of Appeal agreed with R.W. and concluded the trial court erred in failing to divide the appreciation in value of the marital residence equally. The Court rejected the remainder of R.W.'s claims in the unpublished portions of the opinion. View "Marriage of G.C. and R.W." on Justia Law
Tindell v. Murphy
In 2005, plaintiffs Randy and Linda Tindell bought a single family manufactured home from defendant Linda Murphy for $320,000. Defendant Christine Bradley provided the appraisal. In 2009 the Tindells were unable to refinance the mortgage because it was a manufactured home, not a modular home. The Tindells filed an amended complaint alleging Murphy and Bradley failed to disclose defects in the property and acted in concert with others in order to conceal these defects and profit from the sale of the property. The trial court sustained Murphy’s demurrer without leave to amend. Subsequently, the court granted Bradley’s motion for summary judgment. The Tindells appealed, challenging the court’s sustaining of Murphy’s demurrer and the granting of Bradley’s summary judgment. After review, the Court of Appeal found no reversible error in those judgments, and affirmed the trial court. View "Tindell v. Murphy" on Justia Law
Williams v. Moulton Niguel Water Dist.
Plaintiff-homeowners alleged the copper piping in their homes was damaged by a chemical the defendant water districts added to tap water. Adding the chemical was authorized by regulation, however, and it was undisputed that the water districts complied with all statutory and regulatory standards. After a bifurcated bench trial on certain legal issues, the trial court entered judgment for the water districts, finding plaintiffs’ causes of action for nuisance and inverse condemnation were preempted by federal and state laws, and otherwise insufficient on the merits. The plaintiff homeowners appealed. After review, the Court of Appeal concluded plaintiffs’ causes of action failed on the merits, and thus affirmed. View "Williams v. Moulton Niguel Water Dist." on Justia Law
County Lines Holdings, LLC v. McClanahan
Code of Civil Procedure section 366.2 limits the time to bring a cause of action, not the time to enforce a judgment. After the judgment debtor died, plaintiff purchased one judgment lien at the execution sale of the junior lien and then brought this action to quiet title against defendant's senior lien. The Court of Appeal reversed the trial court's conclusion that enforcement of defendant's senior lien was barred by section 366.2 for failure to enforce the lien within one year of the judgment debtor's death. View "County Lines Holdings, LLC v. McClanahan" on Justia Law
Posted in:
Civil Procedure