Justia California Court of Appeals Opinion Summaries
Articles Posted in Government & Administrative Law
Weiss v. City of Del Mar
Shirli Weiss, as trustee for her trust, applied under a local scenic view ordinance to compel a neighboring property owner to trim and maintain its landscaping. After the city denied her application, Weiss petitioned for an administrative writ of mandate in the superior court. The court dismissed the action because Weiss served the summons on the city more than 90 days after it denied her application. On appeal, Weiss challenged the applicability of Gov. Code section 65009. Finding no reversible error, the Court of Appeal affirmed. View "Weiss v. City of Del Mar" on Justia Law
Omlansky v. Save Mart Supermarkets
Plaintiff-relator Matthew Omlansky, by virtue of knowledge gleaned as a state employee involved with the Medi-Cal program, brought this qui tam action in the name of the State of California alleging that defendant Save Mart Supermarkets (Save Mart) had violated the False Claims Act in its billings to Medi-Cal for prescription and nonprescription medications, charging a higher price than cash customers paid in violation of 2009 statutory provisions capping Medi-Cal charges at a provider’s usual and customary price (“statutory cap”). Per the trial court, the gist of the alleged fraud upon Medi-Cal, Save Mart generally offered a lower price for medications to cash customers, and would also match a lower price that a competitor was offering (although it appears from an exhibit to the complaint that the latter applied only to prescriptions), but did not apply these discounts from its list prices in the billings it submitted to Medi-Cal. The State declined to intervene. The trial court sustained a demurrer to the original complaint because all of the alleged violations occurred during a period when the 2009 statutory cap was subject to a federal injunction. Plaintiff then filed an essentially identical amended complaint. The only significant change was an allegation in paragraph 45 that Save Mart’s billing practices favoring cash customers continued from December 2016 to March 2017 after the expiration of the injunction, specifying six examples of “illegal pricing.” The court sustained Save Mart’s demurrer to this pleading as to two of the six grounds raised, and denied leave to amend. It entered a judgment of dismissal. Plaintiff timely appealed, but the Court of Appeal concurred with the grounds for the trial court’s ruling, thereby affirming dismissal of Plaintiff’s complaint. View "Omlansky v. Save Mart Supermarkets" on Justia Law
Churchman v. Bay Area Rapid Transit District
Churchman alleged she bought a train ticket at a station operated by the Bay Area Rapid Transit District, passed through turnstiles, and went to the boarding platform. She claims she was confused by the “opening and closing of doors on opposite side [sic] of the cars,” partially inaudible and confusing instructions broadcast over the public address system, and “abrupt turns and moves” by other passengers. Churchman lost her balance and fall. Churchman sued the District for violating its duty of care as a common carrier (Civ. Code, 2100). The District successfully argued it has no common law negligence liability and its liability as a common carrier applies only to passengers in transit, i.e., aboard the BART train. The court of appeal affirmed the dismissal. Civil Code section 2100, which imposes on common carriers a duty to “use the utmost care and diligence for [passengers’] safe carriage,” does not apply to minor, commonplace hazards in a train station. Because the District is a public agency, it is not liable for personal injuries in the absence of a statute providing for liability (Gov. Code, 815), so there is no statutory basis for liability. View "Churchman v. Bay Area Rapid Transit District" on Justia Law
Rodriguez v. Workers’ Compensation Appeals Board
Rodriguez, a Gulf War veteran, served as a Santa Cruz police officer. 1995-2007. He applied for industrial disability retirement in 2011 with the California Public Employee’s Retirement System based on his PTSD diagnosis that was caused in part by his work for the city. After litigation, the city granted Rodriguez disability retirement but denied his claim of industrial causation. He began receiving benefits in December 2016. Rodriguez requested a finding that his disability was industrial from the Workers’ Compensation Appeals Board in April 2017. The Board concluded that Rodriguez’s disability was industrial, but that he was barred from receiving industrial disability retirement benefits because his claim for a finding of industrial causation was untimely under the five-year time limitation in Government Code section 21171. The court of appeal reversed. Section 21171 applies only to rescind, alter or amend an earlier industrial determination. Section 21174 applies to initial determinations and states that a retiree claiming an industrial disability that is disputed will not receive the additional benefits “unless the application for that determination is filed with the Workers’ Compensation Appeals Board... within two years after the effective date of the member’s retirement.” If a claimant applies for a determination of industrial causation within two years of retirement but more than five years after the injury, the Board cannot modify its determination that an injury is industrial or not; nothing precludes the Board from making the initial determination of industrial causation. View "Rodriguez v. Workers' Compensation Appeals Board" on Justia Law
Howard Jarvis Taxpayers Assn. v. Newsom
In 2016 the California Legislature passed, and the Governor signed Senate Bill No. 1107, amending Government Code section 85300, a part of the Political Reform Act of 1974. Section 85300 was added by Proposition 73, an initiative measure in 1988 prohibiting public funding of political campaigns. Senate Bill No. 1107 reversed this ban and permitted public funding of political campaigns under certain circumstances. Plaintiffs Howard Jarvis Taxpayer Association and Quentin Kopp challenged Senate Bill No. 1107 as an improper legislative amendment of a voter initiative. Defendants Governor Gavin Newsom and the Fair Political Practices Commission (the Commission) appealed a judgment that invalidated Senate Bill No. 1107 and enjoined its implementation, contending the trial court misconstrued the purposes of Act and erred in finding the ban on public financing of political campaigns was a primary purpose of the Act. The Court of Appeal found that Senate Bill No. 1107 directly conflicted with a primary purpose and mandate of the Act, as amended by subsequent voter initiatives, to prohibit public funding of political campaigns. Accordingly, the legislation did not further the purposes of the Act, a requirement for legislative amendment of the Act. View "Howard Jarvis Taxpayers Assn. v. Newsom" on Justia Law
Posted in:
Election Law, Government & Administrative Law
Huerta v. City of Santa Ana
Cynthia Huerta, Maria De Jesus Gonzalez and Andres Gonzalez were the parents of three girls who were tragically killed on Halloween night in 2014 when they were struck by a speeding motorist while they were crossing the street in a marked crosswalk. The driver fled the scene. He was later arrested and pleaded guilty to felony vehicular manslaughter. Huerta and the Gonzalezes sued the City of Santa Ana (the City), alleging a cause of action for damages based on a claim that the crosswalk constituted a “dangerous condition of public property” pursuant to Government Code sections 835 and 835.2. They contended the trial court erred by granting summary judgment in favor of the City, arguing there were triable issues of fact related to whether the crosswalk qualified as “a dangerous condition of public property” and whether the City had notice of that dangerous condition before this accident. After review, the Court of Appeal could not find a “dangerous condition of public property” or any “peculiar condition” that would trigger an obligation by the City to modify its street lighting at the accident scene. Moreover, it was undisputed that the driver who hit the girls was exceeding the posted speed limit, and therefore the speed limit was not a proximate cause of these tragic deaths. The Court therefore affirmed judgment in favor of the City. View "Huerta v. City of Santa Ana" on Justia Law
Davis v. Mariposa County Board of Supervisors
Plaintiffs filed suit challenging a resolution adopted by the Board of Supervisors to levy an annual assessment of $80 upon certain real property to fund expenditures related to firefighting services. After the County prevailed on all issues, plaintiffs appealed.The Court of Appeal held that it lacked jurisdiction to review the trial court's judgment and dismissed the appeal. In this case, plaintiffs were obligated to comply with the procedural requirements of Government Code section 50078.17 and failed to do so, because they filed their appeal after the 30 day deadline under the validation statutes, which govern the judicial proceedings in section 50078. Independent of the validation statutes, the court held that section 5008.17 requires that any appeal from a final judgment be filed within 30 days after entry of the judgment. View "Davis v. Mariposa County Board of Supervisors" on Justia Law
Posted in:
Government & Administrative Law
In re A.W.
Mother C.W. and father J.C. appealed a juvenile court’s orders terminating parental rights and freeing the minor for adoption. The parents contended the juvenile court erred in failing to find the beneficial parental relationship exception to adoption applied, and that the county and juvenile court failed to comply with the notice requirements of the Indian Child Welfare Act (ICWA). After review of the specific facts of this case, the Court of Appeal disagreed with the parents’ first contention, but conditionally reversed and remanded the matter for further ICWA compliance. View "In re A.W." on Justia Law
Johnson v. Housing Authority of City of Oakland
In February 2015, Johnson’s landlord under the Housing and Community Development Act Section 8 housing assistance program (42 U.S.C. 1437f(o)) served a “lease violation notice” informing Johnson that she had violated her lease by following another tenant to his apartment and using profanity. In June 2015, Landlord issued a “notice to cease” stating that management had received a complaint from a resident alleging that she had used pepper spray against him. On February 29, 2016, Landlord served a “ninety-day notice of termination of tenancy.” In June, when Johnson failed to vacate, Landlord filed an unlawful detainer action. In August, the action was settled by a stipulation; Landlord agreed to reinstate Johnson’s tenancy on the condition that she conform her conduct to the lease. Landlord retained the right to apply for entry of judgment based on specified evidence of breach. In October, Landlord applied for entry of judgment, claiming that Johnson violated the stipulation. Johnson was evicted in January 2017. In February, the Oakland Housing Authority, which administers the Section 8 program, terminated Johnson's benefits. The court of appeal found no violation of Johnson’s procedural due process rights in terminating her from the program. Johnson was given sufficient notice of the grounds for termination: she failed to supply the Authority with required eviction documentation; she committed and was evicted for serious repeated lease violations. The hearing officer did not abuse its discretion in refusing to excuse the violation. View "Johnson v. Housing Authority of City of Oakland" on Justia Law
Missionary Guadalupanas of the Holy Spirit v. Rouillard
This case presented a narrow issue of whether respondent Michelle Rouillard in her capacity as director of California’s Department of Managed Health Care (Department) violated the California Administrative Procedure Act (APA) when she sent letters to seven health care service plans directing them to comply with California law in their coverage of abortion services. The issue reduced to whether a “voluntary” abortion was a “medically necessary” procedure that health care service plans were required to cover. The letters told the recipients that health care plans could not limit or exclude coverage for termination of pregnancies. Petitioner Missionary Guadalupanas of the Holy Spirit, Inc., claimed that by sending out the letters interpreting “basic health care services” to include abortions, respondent ignored the APA rulemaking process. The Court of Appeal concluded petitioner’s argument set forth a false dichotomy between a “voluntary” service and a “medically necessary” health care service, which health care plans were required to cover under California Code of Regulations, title 28, section 1300.67."This false assumption led petitioner to the flawed conclusion that the Department’s letters were for the purpose of clarifying an ambiguity in the statute, and that compliance with the rulemaking procedures of the APA was necessary." The Court determined the application of the regulation to the facts of this case was unambiguous, and the Department was not required to comply with the APA. View "Missionary Guadalupanas of the Holy Spirit v. Rouillard" on Justia Law
Posted in:
Government & Administrative Law, Health Law