Justia California Court of Appeals Opinion Summaries
Articles Posted in Government & Administrative Law
Stack v. City of Lemoore
The City of Lemoore (City) appealed following a jury verdict in favor of Plaintiff, who was injured when he tripped over an uneven portion of a City sidewalk. The City asks us to declare the offending portion of the sidewalk not a “dangerous condition” under the Government Claims Act as a matter of law. The City argued the present sidewalk condition must be deemed trivial as a matter of law because of its open and obvious nature, Plaintiff’s admitted familiarity with the condition, and the absence of prior accidents there.
The Fifth Appellate District affirmed. On balance, the factors do not combine to create a risk so trivial, minor, or insignificant that the sidewalk condition must be held not dangerous as a matter of law. Although the condition was visible on approach on an inferably clear, dry day and had not harmed others or Plaintiff in his many prior jogs, reasonable minds could still differ as to its dangerousness based on the evidence of the first defect’s relatively large height and rough edge, the presence of back-to-back defects, and the partial obstruction of the pine needles and debris. The determination of the condition’s dangerousness was properly left to the jury, whose verdict we will not overturn. View "Stack v. City of Lemoore" on Justia Law
Crestwood Behavioral Health, Inc. v. Baass
Appellants Crestwood Behavior Health, Inc. (Crestwood), West Anaheim Extended Care and Extended Care Hospital of Westminster (West Anaheim), and Royale Health Care Center dba South Coast Post Acute (South Coast) (together, appellants) operated skilled nursing facilities serving beneficiaries of the California Medical Assistance Program (Medi-Cal). Respondent Department of Health Care Services (the Department) administered Medi-Cal. As relevant here, the Department also administered the “Skilled Nursing Facility Quality and Accountability Supplemental Payment System” (QASP), which authorized supplemental payments, over and above Medi-Cal reimbursement rates, to skilled nursing facilities meeting certain performance standards. Consolidated appeals challenged the Department’s method for calculating QASP payments. Appellants argued they did not receive all the QASP payments to which they were entitled and blame the alleged underpayment to the Department’s practice of excluding certain Medi-Cal days—known as “special treatment program days” or “STP days”—from its calculations. They sought writs of mandate directing the Department to include STP days in the calculation of QASP payments. The Court of Appeal concurred with the trial court that appellants failed to identify an appropriate basis for writ relief. Appellants sued under Welf. & Inst. Code Section 14170 (a)(1), which did not impose a mandatory or ministerial duty on the Department that could support the issuance of a writ of mandate. And the Court found appellants did not show any abuse of discretion by the Department. Accordingly, the trial court judgment was affirmed. View "Crestwood Behavioral Health, Inc. v. Baass" on Justia Law
Posted in:
Government & Administrative Law, Health Law
Naranjo v. Doctors Medical Center of Modesto, Inc.
Plaintiff filed a class action lawsuit against Medical Center seeking declaratory and injunctive relief and alleging violations of the unfair competition law (UCL) and the Consumer Legal Remedies Act (CLRA) in connection with Medical Center’s emergency room billing practices. Briefly summarized, Plaintiff alleged Medical Center’s practice of charging him (and other similarly situated patients) an undisclosed “Evaluation and Management Services Fee” (EMS Fee) was an “unfair, deceptive, and unlawful practice.” The trial entered judgment in favor of Defendants.
The Fifth Appellate District reversed. The court held that Plaintiff sought a declaration of the parties' rights and duties under the COA and their legal rights in connection with EMS Fee disclosures. An actual controversy is alleged and appears to exist. Plaintiff is entitled to seek declaratory relief in regard to each controversy stated. The court concluded he has adequately stated a cause of action for declaratory relief. The court wrote that on remand, the trial court will have the discretion to consider a motion by Plaintiff to amend the FAC to state a cause of action for breach of contract should Plaintiff choose to file one. View "Naranjo v. Doctors Medical Center of Modesto, Inc." on Justia Law
Hernandez v. City of Stockton
Plaintiff Manuel Hernandez appealed the judgment entered after the trial court granted summary judgment in favor of defendant City of Stockton (City) based on his failure to comply with the claims presentation requirement of the Government Claims Act. Plaintiff sued for damages arising out of an allegedly defective public sidewalk. Plaintiff filed a government claim with the City, alleging that it negligently maintained public property by failing to correct a dangerous condition along a sidewalk. Plaintiff claimed that he sustained severe injuries when he tripped and fell due to a “dangerous condition” on the City-owned “sidewalk surface” that he identified only as an “uplifted sidewalk.” After his government claim was rejected, plaintiff filed this personal injury action, complaining broadly that the “sidewalk surface” harbored a “dangerous condition” that created an unspecified hazard. He later disclosed during his deposition that he tripped and fell when he stepped into a hole, specifically a tree well with no tree in it. When specifically asked whether it was “fair to say that [his] fall was not caused by an uplifted sidewalk,” he responded: “Correct.” The Court of Appeal concurred with the trial court that this action was barred because the factual basis for recovery was not “fairly reflected” in plaintiff’s government claim. View "Hernandez v. City of Stockton" on Justia Law
Suffolk Construction Co. v. Los Angeles Unified School Dist.
This appeal arises from litigation involving a public construction project to build the Central Region 9th Street Span K-8 school in downtown Los Angeles. The Los Angeles Unified School District (LAUSD or District) and Suffolk Construction Company, Inc. (Suffolk), entered into a development and construction agreement (contract), for the development and building of the school. Suffolk later entered into subcontracts with various subcontractors, including R.J. Daum Construction Company (Daum) and Fisk Electric Company (Fisk). Throughout the project, various problems arose, which caused delay and disruption and resulted in increased costs to Suffolk, Daum and Fisk. Suffolk sued LAUSD, alleging breach of the contract, implied contractual indemnity, and seeking declaratory relief. The jury found that Suffolk substantially performed its contract and that LAUSD breached the implied warranty of correctness by providing plans and/or specifications for the concrete footing design that was not correct. Further, the jury determined Suffolk’s damages for the concrete issue decided in phase 1 (TIA 5).
The Second Appellate District found that the phase 1 verdict must be reversed and remanded for retrial on the ground that the special jury instruction based on Public Contract Code section 1104 was improper. The reversal of the phase 1 liability verdict requires that the phase 2 trial of damages for TIA 5 (related to the concrete cracking issue) must also be reversed and remanded for retrial. Finally, the court held that the trial court erred in granting JNOV on the phase 2 jury verdict. Thus, the decision granting the JNOV is reversed with direction to reinstate the jury verdict on that issue. View "Suffolk Construction Co. v. Los Angeles Unified School Dist." on Justia Law
Takiguchi v. Venetian Condominiums Maintenance Corp.
Venetian Condominiums Maintenance Corporation was a condominium project with 368 condominium units in the University Town Center area of San Diego. It was a nonprofit mutual benefit corporation governed by the California Nonprofit Mutual Benefit Corporation Law. Ali Ghorbanzadeh owned 18 units at the Venetian. He was elected to Venetian’s board of directors in 2008. In 2009, Ghorbanzadeh appointed his son Sean Gorban to the board. They controlled the three-member board continuously from 2009 through at least 2021. Guy Takiguchi was elected as the third director in 2015. From 2009 to 2021, the board repeatedly failed to hold annual elections, either due to the absence of a quorum or for other reasons. Ghorbanzadeh’s seat was up for re-election at the 2020 annual meeting, and there were two other candidates for the seat, including Nishime. The Ballot Box, Inc. contracted as the Venetian's inspector of elections, declaring there was no quorum for the meeting because Ballot Box had only received 166 ballots, and the quorum was 188. Nishime participated in the January 20, 2021 meeting remotely by computer and took multiple screenshots of the participants. Nishime was able to identify eight members who were present (representing 37 units). Had those units been counted with written ballots, there would have been a quorum of 203 present at the meeting. The eight participating members who represented units for which no ballot had been submitted included Ghorbanzadeh (representing 18 units), his son Sean Gorban (representing one unit), his other son Brian Gorban (representing three units), and an ally of Ghorbanzadeh’s who was also running for the director’s seat (representing one unit). An allegation asserted Ghorbanzadeh and his allies did not submit their ballots “in a deliberate and tactical effort to not reach quorum so they could remain in power another year or two.” Venetian submitted no evidence refuting this accusation. The Court of Appeal concluded the trial court properly ordered Venetian to hold a meeting for the purpose of counting the 166 written ballots cast for its January 20, 2021 annual member meeting and election. Substantial evidence supported the trial court’s finding that there was a quorum present for that meeting. By adjourning the meeting based on the purported absence of a quorum, Venetian failed to conduct the scheduled meeting or cover the noticed agenda items, which included counting the ballots and determining the results. View "Takiguchi v. Venetian Condominiums Maintenance Corp." on Justia Law
Palmer v. City of Anaheim
Article XIIIC was added to the California Constitution in 1996 after the passage of the Right to Vote on Taxes Act, or Proposition 218. Article XIIIC required that any new tax or increase in tax be approved by the voters. In 2010, article XIIIC was amended when Proposition 26 passed. Since then, “'tax' has been broadly defined to encompass 'any levy, charge, or exaction of any kind imposed by a local government.'” Several charges were expressly excluded from this definition, but at issue in this case are charges “imposed for a specific government service or product provided directly to the payor that is not provided to those not charged, and which does not exceed the reasonable costs to the local government of providing the service or product.” The government service or product at issue was electricity: Appellant was an individual residing in the City of Anaheim (the City) who claimed her local public electric utility approved rates which exceed the cost of providing electricity. She claimed the City has been transferring utility revenues to its general fund and recouping these amounts from ratepayers without obtaining voter approval. But because voters approved the practice through an amendment to the City’s charter, the Court of Appeal concluded the City has not violated article XIIIC, and affirmed the trial court’s grant of summary judgment to the City on this basis. View "Palmer v. City of Anaheim" on Justia Law
Boydston v. Padilla
The question presented for the Court of Appeal in this case was whether California could lawfully require anyone who seeks to vote in a presidential primary for a candidate of a particular political party to associate with that party as a condition of receiving a ballot with that candidate’s name on it. Plaintiffs contended that the answer was no, making Elections Code section 13102 unconstitutional. Defendants California Secretary of State and the State of California disputed this conclusion, asserting that the United States Supreme Court answered this question in the affirmative on multiple occasions. Defendants pointed out, that when plaintiffs discuss a “right” to cast an expressive ballot simply for the sake of doing so, rather than to affect the outcome of an election, they have ceased talking about voting. The Supreme Court has rejected the notion that elections have some “generalized expressive function.” California Court of Appeal concluded Plaintiffs’ inventive theories therefore did not supply a constitutional basis for evading binding legal precedent that foreclosed their arguments. Accordingly, the Court affirmed the trial court’s ruling sustaining the defendants’ demurrer without leave to amend. View "Boydston v. Padilla" on Justia Law
Thompson v. Spitzer
Plaintiffs William Thompson and Simon Cole were professors at the University of California, Irvine, and taxpaying residents of Orange County. They filed a taxpayer lawsuit under California Code of Civil Procedure section 526a against Todd Spitzer, in his capacity as the Orange County District Attorney (OCDA), and the County of Orange (County; collectively, County defendants). Plaintiffs sought to enjoin County defendants from operating an allegedly unconstitutional DNA collection program (the OCDNA program) that authorized County prosecutors to obtain DNA samples from persons charged with misdemeanors. Specifically, County prosecutors offered to drop or reduce charges or punishments in exchange for alleged misdemeanants’ DNA, which the OCDA stored indefinitely in its own databank. Plaintiffs claimed the OCDNA program violates alleged misdemeanants’ rights to privacy, counsel, and due process and violated the unconstitutional conditions doctrine. The trial court sustained County defendants’ demurrer to plaintiffs’ first amended complaint (FAC) without leave to amend, characterizing plaintiffs’ claims as facial challenges to the OCDNA program. It also noted that alleged misdemeanants were required to sign waivers to participate in the program, in which they waived their rights to privacy and counsel. These waivers, the court concluded, barred any facial challenges to the OCDNA program. Plaintiffs appealed this ruling. The Court of Appeal agreed the trial court erred by sustaining the demurrer as to the claims based on the right to privacy, the right to counsel, and due process: these claims asserted both facial and as-applied challenges to the OCDNA program, and Plaintiffs have sufficiently alleged the OCDNA program, as implemented by the OCDA, was unconstitutional. The Court determined Plaintiffs did not sufficiently allege that including a DNA provision as part of a plea deal or negotiated dismissal was facially unconstitutional. The Court also concluded plaintiffs had taxpayer standing to bring their claims. On remand, the trial court was instructed to enter a new order overruling the demurrer as to the claims for violations of the right to privacy, the right to counsel, and due process, and sustaining it as to the remaining claims. View "Thompson v. Spitzer" on Justia Law
Posted in:
Constitutional Law, Government & Administrative Law
California v. Thai
Sonny Kim Thai appealed a trial court’s order denying his petition for termination from the sex offender registry and ordering he could not file another petition for five years. Thai argued insufficient evidence supported the court’s order and the court abused its discretion because it failed to properly weigh all the factors. After review, the Court of Appeal agreed there was insufficient evidence and reversed the order. View "California v. Thai" on Justia Law