Justia California Court of Appeals Opinion Summaries

by
San Francisco operates a combined sewer system that collects and treats both wastewater and stormwater. In 1996, California voters approved Proposition 218, which added provisions to the California Constitution requiring voter approval for property-related charges, except for "sewer, water, and refuse collection services." Plaintiffs Robert Gluck and Adam Hertz filed a class action against the City and County of San Francisco, challenging the constitutionality of the City's sewer charges related to stormwater services. They argued that stormwater services funded by the City's sewer charges were not "sewer" services covered by the exception to Proposition 218's voter approval requirement and that the charges failed the proportionality requirement.The trial court sustained the City's demurrer without leave to amend, concluding that the City's combined sewer system provides "sewer" services falling within the voter approval exception of article XIII D, section 6(c). The court also found that the plaintiffs' fourth cause of action failed because it was based on the premise that stormwater management is not a "sewer service."The California Court of Appeal, First Appellate District, Division Three, reviewed the case. The court affirmed the trial court's judgment regarding the first three causes of action, agreeing that the City's combined sewer system provides "sewer" services exempt from the voter approval requirement. However, the court reversed the judgment regarding the fourth and fifth causes of action, concluding that the City did not establish that the plaintiffs' allegations regarding the City's reliance on wastewater factors to support charges for stormwater services were insufficient as a matter of law to establish a violation of the proportionality requirement of article XIII D, section 6(b)(3). The case was remanded for further proceedings on these claims. View "Gluck v. City and County of San Francisco" on Justia Law

by
Shawn Agnone subpoenaed third-party witness Kenneth Madick in a marital dissolution action against her former husband, Frank Charles Agnone II. During Madick’s remote deposition, his attorney refused to turn on his webcam, prompting Shawn to file a motion to compel compliance with the subpoena and request sanctions. Before Shawn filed her reply brief, she and Frank settled the dissolution action, rendering the motion to compel moot. Shawn withdrew her motion but argued that sanctions were still warranted due to Madick’s and his counsel’s conduct during the deposition. The trial court granted the request for sanctions in part, ordering Madick to pay Shawn $9,981.The Superior Court of Los Angeles County reviewed the case and imposed sanctions on Madick. The court concluded that sections 2023.010 and 2023.030 did not independently authorize the trial court to impose monetary sanctions for discovery misuses. However, the Supreme Court granted Shawn’s petition for review and deferred further action pending consideration of a related issue in City of Los Angeles v. PricewaterhouseCoopers, LLP (PwC). The Supreme Court held that a trial court may invoke its independent authority to impose monetary sanctions under sections 2023.010 and 2023.030 for unusual forms of discovery abuse not addressed by method-specific sanctions provisions.The California Court of Appeal, Second Appellate District, Division Three, reconsidered the case in light of PwC and concluded that the trial court had the authority to impose sanctions against Madick. The court affirmed the order, holding that the trial court reasonably exercised its discretion to impose sanctions for the unusual form of discovery abuse that frustrated the deposition’s truth-seeking function. The court found that the trial court’s order was supported by substantial evidence and that Madick’s arguments were unconvincing. View "Agnone v. Agnone" on Justia Law

by
Old Golden Oaks LLC applied for an encroachment permit and a grading permit from Amador County for a housing development project. The county deemed the applications incomplete and requested additional information. Old Golden Oaks filed a petition for writ of mandate, arguing that the county violated the Permit Streamlining Act by requesting information not specified in the submittal checklists for the permits.The Superior Court of Amador County sustained the county’s demurrer without leave to amend, finding that the encroachment permit checklist allowed the county to request additional information and that the county had statutory authority to seek information necessary for compliance with the California Environmental Quality Act (CEQA).The Court of Appeal of the State of California, Third Appellate District, reviewed the case. The court agreed with Old Golden Oaks that the catch-all provision in the county’s encroachment permit submittal checklist violated the Permit Streamlining Act because it did not specify in detail the required information. However, the court found that the county could condition the completeness of the grading permit application on additional environmental information because the grading permit checklist informed Old Golden Oaks that the project must comply with CEQA. The court reversed the trial court’s judgment regarding the encroachment permit but affirmed the judgment regarding the grading permit. Each party was ordered to bear its own costs on appeal. View "Old Golden Oaks v. County of Amador" on Justia Law

by
The case involves the San Diego Public Library Foundation and the San Diego Parks Foundation (appellants) who began circulating a petition in July 2022 for the "Libraries and Parks Improvement Act" initiative to secure funding for libraries and parks in San Diego. They submitted over 111,000 signatures to the San Diego City Clerk for verification. The City Clerk forwarded the petition to the San Diego County Registrar of Voters for signature verification. The Registrar used a random sample to verify the signatures and determined that the initiative did not have enough valid signatures to qualify for the ballot.The Superior Court of San Diego County found that the City Clerk used the correct election date (November 2020) to determine the number of required signatures. The court also found that the appellants needed an additional 185 valid signatures to trigger a full count. The court did not address all of the appellants' contentions because it concluded that the appellants could not achieve the required number of valid signatures.The California Court of Appeal, Fourth Appellate District, Division One, reviewed the case. The court held that the City Clerk correctly used the general election preceding the filing of the notice of intent to circulate the initiative petition to determine the required number of signatures. However, the court found that the Registrar acted arbitrarily in rejecting signatures due to misspellings, illegibility, or nonstandard abbreviations when the voter registration record could be located and the identity of the signer could be verified. The court reversed the judgment and remanded the case for further proceedings consistent with its opinion. View "San Diego Public Library Foundation v. Fuentes" on Justia Law

Posted in: Election Law
by
Robert Schneider, charged with murder, filed a discovery motion under Pitchess v. Superior Court and Brady v. Maryland, seeking Brady information from the confidential personnel records of six deputies with the Los Angeles County Sheriff’s Department (LASD). The trial court found good cause for an in camera review and determined that four of the six deputies' files contained Brady material. However, the court only ordered the disclosure of the names, addresses, and phone numbers of individuals who had witnessed or complained about the conduct, not the Brady material itself.Schneider petitioned for a writ of mandate, challenging the limited disclosure. The Court of Appeal of the State of California, Second Appellate District, Division Seven, reviewed the case. The court concluded that the trial court should have ordered LASD to disclose all Brady material in the four deputies’ personnel files, including documents and any audio-video materials.The Court of Appeal held that while the Pitchess procedures must be followed to obtain Brady information in officers’ confidential personnel files, the limitations on disclosure under Pitchess do not apply to Brady material. The court emphasized that Brady material must be fully disclosed, including any relevant complaints, reports, or audio-visual evidence, to ensure the defendant's right to a fair trial. The petition was granted, directing the trial court to vacate its previous order and conduct a further in camera review to identify and produce all Brady material to Schneider’s counsel. View "Schneider v. Superior Court" on Justia Law

by
Utility companies operating in Placer County, California, filed a complaint against the County and the Board of Equalization, seeking a refund of taxes. They alleged that the tax rate imposed on their state-assessed property was unconstitutionally higher than the rate imposed on locally-assessed property. The tax rate for state-assessed property is calculated under Revenue and Taxation Code section 100, while locally-assessed property is taxed under a different formula. The utility companies argued that this discrepancy violated article XIII, section 19 of the California Constitution, which mandates that utility property be taxed to the same extent and in the same manner as other property.The Superior Court of Placer County sustained the County's demurrer, effectively dismissing the complaint. The trial court relied on the precedent set by the appellate court in County of Santa Clara v. Superior Court, which held that the tax rates imposed on utility property were constitutional. The utility companies acknowledged that the Santa Clara decision was binding on the trial court but maintained that they had a good faith basis for their claims on appeal.The California Court of Appeal for the Third Appellate District reviewed the case. The court affirmed the trial court's decision, concluding that the utility companies had not established that the trial court erred. The appellate court found that the utility companies did not present a valid basis for defining comparability to state a valid claim. The court noted that while the utility companies argued for comparable tax rates, they failed to provide a clear standard or formula to determine what constitutes comparability. Consequently, the court held that the utility companies did not meet their burden of proving that the County's tax rates were unconstitutional. View "Pacific Bell Telephone Co. v. County of Placer" on Justia Law

by
A juvenile court in a dependency proceeding granted a restraining order requested by a mother, K.B., against her 17-year-old dependent child, D.B. The Santa Clara County Department of Family and Children’s Services had received multiple referrals over the years concerning D.B.'s well-being due to alleged abuse and neglect by the mother. D.B. had a history of physical altercations with her mother and was placed in protective custody after her mother refused to allow her back home following an arrest for assault.The Santa Clara County Superior Court assumed jurisdiction over D.B. and declared her a dependent child. The court adopted a case plan that included supervised visitation with the mother. However, D.B. struggled in her placement and exhibited behavioral issues. The mother later requested termination of reunification services, which the court granted with D.B.'s agreement.Subsequently, the mother filed for a restraining order against D.B., citing threats and harassment. The court issued a temporary restraining order and later a one-year restraining order after a hearing. The court found that section 213.5 of the Welfare and Institutions Code authorized it to issue restraining orders against a dependent child and determined that it was in D.B.'s best interest to do so.The California Court of Appeal, Sixth Appellate District, reviewed the case and affirmed the juvenile court's decision. The appellate court held that section 213.5, subdivision (a), grants the juvenile dependency court authority to issue restraining orders against a dependent child, provided the child's best interest is considered. The court found substantial evidence supporting the restraining order and concluded that it did not violate D.B.'s constitutional rights, as reunification services had already been terminated with D.B.'s consent. View "In re D.B." on Justia Law

by
In May 2022, Martin Marroquin was arrested and charged with two counts of burglary in Stanislaus County. He posted a $40,000 bail through The North River Insurance Company and Bad Boys Bail Bonds (collectively, Surety) and was released. Marroquin failed to appear in court on July 14, 2022, leading to the forfeiture of his bail and the issuance of a bench warrant. Surety was notified and had 180 days to return Marroquin to custody. Marroquin was later found to be in custody in North Kern State Prison on other charges, with a hold placed on him for the Stanislaus County charges.The Superior Court of Stanislaus County initially tolled the 180-day deadline for Surety to return Marroquin to custody. Surety later moved to vacate the forfeiture and exonerate the bail, arguing that Marroquin was in custody on other charges and a hold had been placed on him. The People opposed, arguing that future transportation costs for returning Marroquin to Stanislaus County should be settled first. The trial court denied Surety's motion but extended the tolling period.The California Court of Appeal, Fifth Appellate District, reviewed the case. The court held that under Penal Code section 1305, the trial court must vacate the forfeiture and exonerate the bail if the defendant is arrested outside the county where the case is located. The court found that the trial court erred by conditioning the relief on the resolution of future transportation costs under section 1306. The appellate court reversed the trial court's order and remanded the case for further proceedings consistent with its opinion. View "P. v. The North River Ins. Co." on Justia Law

Posted in: Criminal Law
by
Respondent George Zeber filed a workers' compensation claim for cumulative injury sustained during his employment with the New York Yankees from 1968 to 1978. The Workers’ Compensation Appeals Board (WCAB) found Zeber had a compensable injury but deferred any award pending further proceedings, including mandatory arbitration of the insurance coverage dispute. Travelers Indemnity Company (Travelers) disputed the applicability of mandatory arbitration, arguing it only applies to injuries occurring on or after January 1, 1994, while Zeber's injury occurred no later than 1978.The Workers’ Compensation Judge (WCJ) found Zeber sustained an injury during his employment but deferred findings on permanent disability and other issues. The WCJ also found the statute of limitations did not bar Zeber’s claim, as he only became aware of his right to file a claim in 2017 or 2018. The WCJ determined the New York Yankees had insurance coverage provided by Travelers and noted that disputes involving the right of contribution must be sent to arbitration. Travelers filed for reconsideration, which the WCAB partially granted, amending the WCJ’s decision to defer the insurance coverage issue to mandatory arbitration.The California Court of Appeal, Fourth Appellate District, reviewed the case. The court concluded that section 5275, subdivision (a)(1) applies only to injuries occurring on or after January 1, 1990. The WCJ had not made a finding on the date of injury for purposes of section 5275. The court annulled the WCAB’s decision and remanded the case for further proceedings, including a determination of the date of injury for the purposes of mandatory arbitration. The court emphasized that the "date of injury" for cumulative injuries should be determined under section 5412, which considers when the employee first suffered disability and knew or should have known it was work-related. View "Travelers Indemnity Co. v. Workers' Compensation Appeals Bd." on Justia Law

by
Gregory Jerome Shively was convicted by a jury of 57 counts, including conspiracy, burglary, attempted burglary, and robbery, with gang allegations found true for some counts. The trial court sentenced him to 45 years and eight months in prison. Shively's appellate counsel filed a brief under People v. Wende and Anders v. California, indicating no arguable issues for reversal. Shively did not file his own brief. The Court of Appeal reviewed the record and requested supplemental briefing on two issues.The Superior Court of San Diego County initially found Shively guilty on all counts and true on some gang allegations. The court sentenced him to a lengthy prison term, considering various factors, including his prior offenses and aggravating circumstances. Shively's counsel filed a Wende brief, and the Court of Appeal independently reviewed the record, identifying potential issues for supplemental briefing.The California Court of Appeal, Fourth Appellate District, reviewed the case and found insufficient evidence to support the gang allegations. The court determined that the prosecution failed to prove the predicate offenses provided a nonreputational common benefit to the gang. Consequently, the court reversed the true findings on the gang allegations for counts 3 through 35 and 46 through 57. The court affirmed the judgment in all other respects and remanded the case to the trial court for full resentencing consistent with its opinion. View "People v. Shively" on Justia Law

Posted in: Criminal Law