Justia California Court of Appeals Opinion Summaries
Articles Posted in Government & Administrative Law
Mercury Insurance Co. v. Lara
Defendant-appellant Ricardo Lara, the California Insurance Commissioner, filed a notice of noncompliance against plaintiffs-respondents Mercury Insurance Company, Mercury Casualty Company, and California Automobile Insurance Company (collectively Mercury) alleging Mercury charged rates not approved by the California Department of Insurance (CDI) and that the rates were unfairly discriminatory in violation of Insurance Code sections 1861.01 (c) and 1861.05 (b). The allegedly unapproved rates were in the form of broker fees charged by Mercury agents, which should have been disclosed as premium. After prevailing at an administrative hearing, the Commissioner imposed civil penalties against Mercury totaling $27,593,550 for almost 184,000 unlawful acts. Mercury filed a petition for writ of mandate, which the court granted, reversing the Commissioner’s decision. The court found the “broker fees” were not premium because they were charged for separate services. The court also rejected the Commissioner’s interpretation of the term premium under the Insurance Code and regulations. In addition, the court ruled Mercury did not have proper notice it was subject to penalties, in violation of due process, and the action was barred by laches because CDI had unduly delayed in bringing the action. Commissioner and intervener-appellant, Consumer Watchdog (CWD), appealed on several grounds, among them: (1) the trial court did not use the proper standard of review; (2) failed to give the Commissioner’s findings a strong presumption of correctness and failed to put the burden of proof on Mercury to show the findings were against the weight of the evidence; (3) the trial court’s finding the fees were charged for separate services was precluded by collateral estoppel; (4) Mercury received proper notice of the potential imposition of a penalty; and (5) laches did not bar the action. The Court of Appeal agreed with Commissioner and CWD the writ was issued in error and reversed the judgment. View "Mercury Insurance Co. v. Lara" on Justia Law
Goldstein v. California Unemployment Insurance Appeals Board
Goldstein worked until March 2013. The Employment Development Department (EDD) granted him unemployment insurance benefits, which he received in March 2013 through August 10, 2013. In August 2013, he successfully applied for disability benefits, which he received until he exhausted his maximum benefit amount in September 2014. Goldstein filed another unemployment claim, which had an effective date of March 23, 2014. EDD determined that Goldstein’s second claim was invalid under Unemployment Insurance Code section 1277 because during the benefit year of his first claim he neither was paid sufficient wages nor performed any work. An ALJ and the Appeals Board agreed while acknowledging that disability benefits qualify as wages under section 1277.5. The court of appeal affirmed, finding that the Board erred, but the error was not prejudicial. A claimant can establish a valid claim under section 1277(a) even if he received unemployment insurance benefits during the benefit year of the prior valid claim if both the earnings and work requirements are satisfied. Goldstein satisfied the earnings requirement and the Board erred in ruling otherwise but there is no evidence Goldstein performed services for pay during that time. View "Goldstein v. California Unemployment Insurance Appeals Board" on Justia Law
Brown v. Pacifica Foundation, Inc.
Pacifica, a California non-profit corporation, owns and operates public radio stations, including KPFK in Los Angeles. Brown was elected to be a “Delegate” of KPFK and subsequently to a position on Pacifica’s National Board of Directors. Pacifica notified Brown she was ineligible for those positions because she was a Los Angeles Small Business Commissioner. Pacifica bylaws bar individuals from serving in board positions while they hold any public office. Claiming her removal was instigated by a rival faction of Pacifica’s National Board, Brown and others with similar complaints sought declaratory and injunctive relief. The trial court granted the plaintiffs a preliminary injunction, finding that Brown’s position on the Commission is not a public office. The court of appeal reversed. The term “public office” has more than one legal definition. The common law definition has two elements: a fixed and permanent tenure of office in which incumbents succeed one another and delegation to the officer of some portion of the sovereign functions of government, either legislative, executive, or judicial. The Los Angeles Board of Supervisors has delegated tasks to the Commission that it would otherwise perform itself; the Commission clearly serves a function that aids the Board. The fact that a body serves an advisory function does not preclude it from being a public office. View "Brown v. Pacifica Foundation, Inc." on Justia Law
SPRAWLDEF v. Dept. of Resources Recycling and Recovery
This case involved issuance of a revised permit for the Potrero Hills Landfill in Solano County, pursuant to the California Integrated Waste Management Act. Appellant Sustainability, Parks, Recycling and Wildlife Defense Fund (SPRAWLDEF) contended the revised permit was improper because it allowed expanded operations not in conformance with the “countywide siting element” of Solano County’s countywide integrated waste management plan (CIWMP). SPRAWLDEF claimed the California Integrated Waste Management Board, as an administrative body, had no right to invoke the judicial doctrine of failure to exhaust administrative remedies to decline to hear SPRAWLDEF’s administrative appeal. SPRAWLDEF also contended the Board deliberated in closed session, in violation of the Bagley-Keene Open Meeting Act. After review, the Court of Appeal concluded SPRAWLDEF failed to preserve the conformance issue at all stages of the administrative proceedings. The Board was not required to entertain the administrative appeal. To the extent the Board nevertheless addressed the merits, given the statutory language, SPRAWLDEF failed to demonstrate reversible error. As to the open meeting law, the Court of Appeal concluded that even if closed session deliberations were improper, SPRAWLDEF failed to show prejudice warranting the nullification remedy it sought. View "SPRAWLDEF v. Dept. of Resources Recycling and Recovery" on Justia Law
Poncio v. Dept. of Resources Recycling & Recovery
The Division of Recycling within the Department of Resources Recycling and Recovery (CalRecycle) granted Carolina Poncio a probationary certificate to run a recycling center. CalRecycle revoked her probationary certificate after Poncio’s husband attempted to bribe a CalRecycle employee assigned to audit Poncio’s recycling center. After a CalRecycle hearing officer upheld the revocation, Poncio filed a petition for writ of administrative mandamus under Code of Civil Procedure section 1094.5. Poncio included in her petition an assertion that she was entitled to a traditional writ of mandamus under Code of Civil Procedure section 1085. However, because she sought review of a quasi-judicial adjudication, her exclusive remedy was a petition for writ of administrative mandamus under Code of Civil Procedure section 1094.5. The trial court denied the petition. On appeal to the Court of Appeal, Poncio argued: (1) the hearing officer and the trial court misapplied Public Resources Code section 14591.2 (the statute providing for disciplinary action against certificate holders); (2) CalRecycle violated Poncio’s constitutional and statutory due process rights; and (3) the evidence of the attempted bribe was insufficient to revoke Poncio’s probationary certificate for dishonesty. Concluding that each contention lacked merit, the Court affirmed judgment. View "Poncio v. Dept. of Resources Recycling & Recovery" on Justia Law
Posted in:
Civil Procedure, Government & Administrative Law
TransparentGov Novato v. City of Novato
The Novato City Council approved construction of a solar-panel carport and a bus-transfer facility. In December 2015, two new members were sworn in; the Council elected Eklund as mayor. The Council's first business meeting of the month, on December 15, primarily consisted of public comment about the projects. The policy manual allowed councilmembers to request orally that an item be placed on a future agenda. The Council discussed both projects during the council-comments portion of the meeting. Eklund asked that the bus project be placed on a future agenda; a majority disagreed. The Council voted to form a subcommittee to study the solar project. TransparentGov sent a letter claiming that the Council had violated the Brown Act (open meeting law, Gov. Code 54950) by discussing substantive aspects of the solar project and by voting to establish a subcommittee without public notice. The City responded that it would not in the future establish subcommittees without first placing the issue on the posted agenda. In 2016, the Council amended its policy to prohibit councilmembers from orally asking for an item to be placed on a future agenda. The new policy requires a written request that must be included in the agenda package for the meeting. TransparentGov sought a declaration that the 2015 meeting violated the Brown Act. The court of appeal affirmed the denial of the petition for a writ of mandate and declaratory relief. TransparentGov failed to demonstrate a justiciable controversy warranting relief. Resolving whether the discussions that took place at the meeting violated the Brown Act is unnecessary to guide any future behavior that is likely to occur. View "TransparentGov Novato v. City of Novato" on Justia Law
Posted in:
Civil Procedure, Government & Administrative Law
County of San Diego Dept. of Child Support Services v. C.P.
In January 2013, the family court ordered respondent C.P. to pay monthly child support. From September 2013, through August 2017, C.P. was incarcerated in federal prison. Less than a month after his release, C.P. promptly filed a request for the court to adjust the child support arrears that accrued during his incarceration—which the parties and the family court handled under the then-current Family Code section 4007.5. (Stats. 2015, ch. 629, sec. 2, eff. Oct. 8, 2015). The court granted C.P.'s request over the objection of appellant San Diego County Department of Child Support Services (Department) The Court of Appeal determined the family court erred as a matter of law in granting C.P.'s request: “Given the unambiguous language in current section 4007.5 and the timing of C.P.'s child support order, incarceration, and request for adjustment of arrears, the statutory relief awarded is unavailable to C.P. under current section 4007.5.” Subdivision (f) expressly provided that the statute applied only to child support orders issued on or after October 8, 2015, and C.P.'s child support order under consideration was issued in January 2013. Furthermore, contrary to the family court's stated reasons, at the time of the repeal of former section 4007.5 (Stats. 2010, ch. 495, sec. 1), C.P. did not have a vested statutory right to have his support order adjusted, and current section 4007.5 did not contain a saving clause pursuant to which former section 4007.5 could have provided statutory protection for incarcerated child support obligors like C.P. However, the Court determined C.P.'s request could be read to have sought the adjustment in child support arrears under former section 4007.5, which was repealed as of July 1, 2015; but the parties did not brief and the trial court did not consider whether former section 4007.5 contains a saving clause that provides C.P. with a statutory basis on which to have obtained the requested relief. Accordingly, the Court of Appeal reversed the order granting C.P.'s request and remanded with directions to consider, as appropriate based on briefing to be requested, whether former section 4007.5 included a saving clause that allowed its application to C.P.'s request and, if so, whether C.P. made a sufficient showing for relief. View "County of San Diego Dept. of Child Support Services v. C.P." on Justia Law
Martinez v. Public Employees’ Retirement System
The Public Employees Retirement Law, Government Code section 21156, defines disability as being “incapacitated physically or mentally.” A governmental employee loses the right to claim disability benefits if terminated for cause. The Third Appellate District identified exceptions: under “Haywood,” a terminated-for-cause employee can qualify for disability retirement when the conduct which prompted the termination was the result of the disability; under “Smith,” a terminated employee may qualify for disability retirement if he had a “matured right” to a disability retirement before that conduct; Smith further recognized that “a court, applying principles of equity,” could deem an employee’s right to a disability retirement to be matured to survive a dismissal for cause. The Board of Administration of the California Public Employees Retirement System (CalPERS) adopted a precedential decision (Vandergoot) that an employee settling a pending termination for cause and agreeing not to seek reemployment is “tantamount to a dismissal,” precluding a disability retirement. Martinez, a former state employee, settled the termination for cause action against her and agreed to resign and not re-apply for employment. CalPERS denied her application for disability retirement. The trial court and court of appeal concluded that Haywood and Smith were binding as stare decisis and that “Vandergoot is a reasonable extension.” The courts rejected an argument that a 2008 enactment tacitly “superseded” Haywood and Smith. View "Martinez v. Public Employees' Retirement System" on Justia Law
Friends of Spring Street v. Nevada City
An association (plaintiff, Friends of Spring Street) filed a petition for writ of mandate and complaint for declaratory and injunctive relief at superior court, challenging a determination by defendant Nevada City (the City) that real parties in interest Mollie Poe and Declan Hickey had the right to resume operation of a bed and breakfast facility in a residential district of the City despite the fact that, years earlier, voters had passed an initiative measure repealing the provisions in the City’s municipal code allowing such facilities. Plaintiff also challenged a 2015 City ordinance relating to the discontinuance of nonconforming uses subject to conditional use permits. The trial court upheld the City’s ruling with respect to the bed and breakfast and upheld the 2015 ordinance. In Friends I, the Court of Appeal concluded that "while the trial court did not err in upholding the 2015 ordinance, the court did err in upholding the [C]ity’s ruling with respect to the bed and breakfast." On remand, the trial court vacated its prior decision on the bed and breakfast issue and entered judgment in favor of plaintiff on that issue with respect to its petition for writ of mandate. The trial court further directed the City to file a return to the writ, indicating it had set aside its challenged decision. The City complied. Plaintiff then moved for costs under Code of Civil Procedure section 1032 and attorney fees under section 1021.5; the City and Real Parties opposed. The trial court granted the City’s and Real Parties’ motions to strike plaintiff’s memorandum of costs and denied plaintiff’s motion for attorney fees. Plaintiff appealed, but finding plaintiff was entitled to fees, the Court of Appeal reversed and remanded for : (1) a determination of the amount of costs to be awarded to plaintiff, if any, in accordance with section 1032 and the applicable legal principles; and (2) a determination whether the necessity and financial burden of private enforcement renders an attorney fee award appropriate and, if so, the amount to be awarded. View "Friends of Spring Street v. Nevada City" on Justia Law
Posted in:
Civil Procedure, Government & Administrative Law
National Asian American Coalition v. Newsom
A federal lawsuit, to which 49 states and the District of Columbia had joined, ended in a settlement agreement (the National Mortgage Settlement, or "NMS"), the terms of which the federal court formally entered as consent judgments in 2012. The NMS provided $2.5 billion to be paid to the states; California's share of the settlement funds was approximately $410 million. The California Legislature enacted Government Code section 12531, creating a special deposit in the treasury where 90 percent of the $410 million would be deposited. The director of finance received approval for various expenditures from the National Mortgage Special Deposit Fund “to offset General Fund costs of programs that support public protection, consumer fraud enforcement and litigation, and housing related programs” during specified fiscal years. In 2014, plaintiff community groups sued seeking declaratory and injunctive relief against the Governor, the director of finance, and the controller, seeking the immediate return of approximately $350 million they alleged was unlawfully diverted from the National Mortgage Special Deposit Fund to the General Fund in contravention of both section 12531 and the federal consent judgments. Rejecting defendants’ contention 12531(e) permitted the director of finance to use the National Mortgage Special Deposit Fund to offset General Fund expenditures, the trial court reasoned such a reading of the statute would “raise serious doubts about the legality of the statute, not only as to whether the Legislature may override a federal judgment, but also whether the Legislature constitutionally may delegate to an agency the authority to decide how millions of dollars of state funds shall be spent with virtually no guidance or direction from the Legislature.” The trial court concluded $331,044,084 was unlawfully appropriated from the National Mortgage Special Deposit Fund. Nevertheless, noting it lacked authority to order the Legislature to appropriate funds, the trial court declared an obligation to restore the unlawfully diverted funds. After the Court of Appeal issued its original opinion in this case, defendants petitioned the California Supreme Court for review. While that petition was pending, the Legislature passed and the Governor signed into law Senate Bill No. 861 (2017 – 2018 Reg. Sess.) (Stats. 2018, ch. 331 (SB 861)), amending section 12531 to add subdivision (h). Thereafter, the Supreme Court transferred the matter to the Court of Appeal for reconsideration in light of the new 12531(h). Having done so, and giving SB 861 all due consideration, the Court confirmed the conclusions reached in its original opinion. View "National Asian American Coalition v. Newsom" on Justia Law
Posted in:
Civil Procedure, Government & Administrative Law