Justia Government & Administrative Law Opinion Summaries

Articles Posted in California Courts of Appeal
by
Plaintiffs K.M., H.R., and M.L. sued the Grossmont Union High School District (the District) for negligence based on alleged sexual abuse by their high school drama teacher, James Chatham. They also asserted sexual harassment claims under California Civil Code section 51.9, to which the District successfully demurred. The District made Code of Civil Procedure section 998 offers, which Plaintiffs did not accept. The case proceeded to a jury trial, where the trial court excluded certain evidence and mistakenly included Plaintiffs in an oral jury instruction regarding apportionment of fault. Plaintiffs prevailed, and the jury assigned 60 percent of fault to Chatham, and 40 percent to the District, with resulting damage awards lower than the section 998 offers. The parties moved to tax each other’s costs. The trial court ruled the offers were invalid, granted Plaintiffs’ motion, and denied the District’s motion in pertinent part. Both parties appealed. The California Legislature later enacted Assembly Bill No. 218 which amended Code of Civil Procedure section 340.1, to reduce procedural barriers for childhood sexual abuse claims, and to allow treble damages for a claim involving a prior cover- up of abuse. Plaintiffs sought a new trial, contending they were entitled to pursue treble damages, and that the trial court erred by sustaining the demurrers to their sexual harassment claims, excluding certain evidence, and giving the erroneous oral jury instruction. The District argued the trial court wrongly determined its Code of Civil Procedure section 998 offers were invalid. The Court of Appeal concluded the treble damages provision in Code of Civil Procedure section 340.1 was neither retroactive, nor applicable to public school districts. The Court further concluded Plaintiffs did not establish they could pursue sexual harassment claims against the District under Civil Code section 51.9. The parties do not establish reversible error on the other asserted grounds, either. Therefore, the Court affirmed the trial court's judgment and postjudgment orders. View "K.M. v. Grossmont Union High School Dist." on Justia Law

by
The City of Los Angeles (City) entered into a contract with defendant and respondent PricewaterhouseCoopers, LLC (PWC) to modernize the billing system for the Los Angeles Department of Water and Power (LADWP). PWC filed a motion for sanctions under Code of Civil Procedure sections 2023.010 and 2023.030 of the Civil Discovery Act nine months after the case was dismissed with prejudice, seeking monetary sanctions for egregious misuse of the discovery process while the litigation was pending. The trial court awarded $2.5 million in sanctions. On appeal from the postjudgment order, in response to a letter from this court inviting additional briefing pursuant to Government Code section 68081, the sanctioned party contends the Discovery Act does not authorize the trial court to award monetary sanctions under section 2023.030 alone or together with section 2023.010.   The Second Appellate District reversed the postjudgment order and remanded the matter for the trial court to enter a new and different order on the issue of monetary sanctions based on discovery provisions authorizing the imposition of sanctions in this case. The court explained that although the trial court had jurisdiction to entertain PWC’s motion for sanctions and discretion to find it was timely filed, the order awarding sanctions must be reversed and remanded to allow the trial court to award PWC’s reasonable expenses incurred as a result of sanctionable conduct under provisions of the Discovery Act other than sections 2023.010 and 2023.030. View "City of L.A. v. PricewaterhouseCoopers, LLC" on Justia Law

by
LAD-T, LLC, dba Toyota of Downtown Los Angeles (LAD-T), and its parent company Lithia Motors Inc. (Lithia; collectively, Defendants) appeal from an order denying their motion to compel arbitration of Plaintiff’s claims brought under the California Fair Employment and Housing Act (FEHA). Defendants contend the trial court erred in finding Business and Professions Code section 17918 barred them from enforcing an arbitration agreement made in the name of an unregistered fictitious business, DT Los Angeles Toyota.   The Second Appellate District vacated the order denying Defendants’ motion to compel arbitration remanded for the trial court to address whether Defendants have waived their right to compel arbitration. The court ruled that if the trial court finds waiver, it should again deny the motion to compel arbitration; if it finds no waiver, it should grant the motion. The court explained that it agrees with Plaintiff that Defendants failed to act diligently in filing their fictitious business name statement. Accordingly, in the interests of justice the court vacated the court’s order denying the motion to compel arbitration and direct the court to again consider the motion to compel arbitration limited to the narrow issue of whether Defendants have waived their right to compel arbitration by their delay in filing the fictitious business name statement. View "Villareal v. LAD-T, LLC" on Justia Law

by
Plaintiff George Sheetz challenged a $23,420 traffic impact mitigation fee (TIM fee or fee) imposed by defendant El Dorado County (County) as a condition of issuing him a building permit for the construction of a single- family residence on his property in Placerville. Sheetz appealed the judgment entered after the trial court sustained the County’s demurrer without leave to amend and denied his verified petition for writ of mandate. To the Court of Appeal, he contended reversal was required because the TIM fee was invalid under both the Mitigation Fee Act and the takings clause of the United States constitution, namely the special application of the “unconstitutional conditions doctrine” in the context of land-use exactions established in Nollan v. California Coastal Comm’n, 483 U.S. 825 (1987) and Dolan v. City of Tigard, 512 U.S. 374 (1994). Finding no error, the Court of Appeal affirmed. View "Sheetz v. County of El Dorado" on Justia Law

by
The California Commission on Teacher Credentialing (Commission) and the Committee of Credentials of the Commission on Teacher Credentialing (Committee) appealed a judgment and peremptory writ of prohibition directing them to discontinue certain investigative proceedings against present and former public school administrators Kathy Little, Simone Kovats, and Debra Sather (together, the administrators). The Committee commenced an initial review of the administrators’ fitness to continue as credential holders in 2019. Nonparty John Villani was a special education teacher employed by the District between 2011 and 2014. Villani sued the District in 2016 alleging the District unlawfully retaliated against him after he reported that a teacher-aide, David Yoder, was “grooming” and paying inappropriate attention to some of the minor students in his care. Yoder was subsequently charged and convicted of several felony sex offenses against minors, including an offense against one of the aforementioned students. As relevant here, Villani’s lawsuit also alleged the administrators ignored his concerns about Yoder. The Commission learned about Villani’s lawsuit from a news article; the Commission thereafter launched its investigation. The administrators objected to the manner in which the Commission had obtained documents and information from Villani and argued the Committee had not established jurisdiction to review their credentials. The administrators demanded the Commission cease the investigation and the Committee drop the scheduled meetings. The Commission and Committee argued the trial court erred in ruling the administrators were excused from exhausting administrative remedies and misinterpreted Education Code section 44242.5, which defined the scope of the Committee’s jurisdiction. Finding no error, the Court of Appeal affirmed the judgment and writ. View "Little v. Com. on Teacher Credentialing" on Justia Law

by
Plaintiffs’ operated a mobilehome park owned by one of Plaintiff’s clients. The Department of Real Estate filed an accusation alleging Plaintiff violated various provisions of the Real Estate Law. The administrative law judge issued a proposed order revoking Plaintiffs’ licenses which the Department adopted. Plaintiffs’ filed a petition for a writ of administrative mandate, contending they did not receive a fair hearing because the administrative law judge considered improper evidence, including expert testimony from several witnesses the Department did not designate as experts. Plaintiffs also contended the administrative law judge erred in ruling they violated statutes in the Business and Professions Code.   The trial court denied the petition and Plaintiffs’ appealed. The Second Appellate District affirmed. The court wrote that Plaintiffs’ contend they did not receive a fair hearing because, while the Department “did not properly identify any expert witnesses” prior to the hearing and represented at the hearing that “no expert opinion testimony would be offered,” the testimony of all three witnesses went far beyond permissible lay witness opinion.” The court explained that Plaintiffs’ cite the wrong legal standard governing their contentions. As the trial court correctly observed, a hearing under the Administrative Procedure Act “need not be conducted according to technical rules relating to evidence and witnesses,” unless expressly required by the Act. Further, the court held that even if the Department’s decision to revoke Nijjar’s and Miller’s licenses was partially motivated by its belief Plaintiffs had some responsibility for the fire, Plaintiffs would still not be entitled to reversal of the judgment. View "Miller v. Dept. of Real Estate" on Justia Law

by
Tracy Rural County Fire Protection District (Tracy Rural), joined by the City of Tracy (City), challenged a decision made by the Local Agency Formation Commission of San Joaquin County (San Joaquin LAFCO or the Commission). The decision adopted a governance model for fire services provided by the City and Tracy Rural “requiring that future annexations to the City . . . will detach from [Tracy Rural].” Tracy Rural argued: (1) San Joaquin LAFCO did not have the statutory authority to order detachment of fire protection services from Tracy Rural in future annexations of territory by the City, but rather had to act on specific proposals for annexation or detachment (none of which was presently pending before the Commission); and (2) even if the Commission held the authority to order detachment sua sponte and in futuro, issuance of resolution No. 1402 nevertheless amounted to a prejudicial abuse of discretion because it was not supported by substantial evidence. The Court of Appeal concurred with Tracy Rural: San Joaquin LAFCO did not have the statutory authority to issue resolution No. 1402. "Contrary to San Joaquin LAFCO’s position in this appeal, none of the provisions it relies upon authorized resolution No. 1402." The Court reversed the judgment entered in favor of San Joaquin LAFCO and remanded the matter to the trial court with directions to issue a peremptory writ of mandate directing the Commission to vacate resolution No. 1402. View "Tracy Rural County Fire etc. v. Local Agency Formation etc." on Justia Law

by
After D.G. was injured in a car accident involving a rental car driven by I.M. H.A. rented the car involved in the accident from Enterprise Rent-A-Car Company of Los Angeles (ERAC-LA). I.M. was listed as an additional authorized driver in the rental agreement between H.A. and ERAC-LA. At the time of rental, I.M.  presented ERAC-LA with a facially valid driver’s license issued by Kyrgyzstan and a local California address on the rental paperwork. D.G. sued ERAC-LA, I.M., and EAN Holding, LLC (EAN) for negligence. Specifically, D.G. alleged ERAC-LA negligently entrusted I.M. with the rental vehicle, and therefore proximately caused her injuries. ERAC-LA filed a petition for writ of mandate in this court to reverse the trial court’s order denying its motion for summary judgment.   The Second Appellate District issued a writ of mandate directing respondent court to vacate its May 24, 2022 and July 29, 2022 orders denying ERAC-LA’s motion for summary judgment and enter a new order granting the motion. The court held that requiring a rental car agency to investigate whether a prospective renter who presents a facially valid foreign driver’s license is still a resident of that jurisdiction at the time of rental goes beyond the scope of duties prescribed by the Legislature. The court further concluded that D.G. failed to carry her burden to demonstrate a triable issue of material fact exists regarding ERAC-LA’s compliance with section 14608, subdivision (a)(2). View "Enterprise Rent-A-Car of L.A. v. Super. Ct." on Justia Law

by
The Estate of N.K (the Estate), by and through Plaintiff, appealed from the judgment after the trial court granted the motion for judgment notwithstanding the verdict in favor of Defendant, Glendale Adventist Medical Center (GAMC), following a jury trial of the Estate’s claim of neglect under the Elder Abuse and Dependent Adult Civil Protection Act. The decedent, presented at the acute care hospital operated by GAMC with complaints of weakness and lightheadedness. N.K. underwent an MRI scan and sustained a burn to his abdomen due to GAMC’s failure to screen N.K. for electrically conductive materials prior to the scan.The trial court concluded that substantial evidence failed to support that GAMC had a substantial caretaking or custodial relationship with N.K., and substantial evidence failed to support that GAMC’s conduct in failing to properly screen N.K. was neglect under the Act   The Second Appellate District affirmed holding that the trial court was correct on both grounds.  The court held that the evidence, in this case, does not permit the conclusion that a robust and substantial caretaking or custodial relationship with ongoing responsibilities existed between GAMC and N.K. The court clarified that it does not suggest that such a relationship can never exist when an elder or dependent adult is an inpatient for only two days. Rather, here, substantial evidence does not support the relationship. Moreover, there is no substantial evidence that GAMC harmed N.K. by “failing to provide medical care” or by failing to “attend to his basic needs and comforts.” View "Kruthanooch v. Glendale Adventist Medical Center" on Justia Law

by
For almost 60 years, Schnitzer has operated a scrap-metal shredding and recycling facility. The Department of Toxic Substances Control acquired regulatory authority over metal-shredding facilities in the 1980s and issued Schnitzer certification under Code of Regulations, title 22, section 66260.200 2 (an (f) letter)--a conditional nonhazardous waste classification, allowing Schnitzer to handle and dispose of its treated metal-shredder waste as nonhazardous although the material otherwise meets the state’s definition of hazardous waste. In 2014, the Hazardous Waste Control Law (HWCL) Health & Safety Code 25150.82, specifically addressed metal-shredding facilities.The trial court concluded that section 25150.82 imposed a mandatory duty on the Department to rescind the (f) letters, such that Schnitzer must handle its treated metal-shredder waste as hazardous. The court of appeal reversed. After the adoption of section 25150.82, the Department commissioned a study, addressing environmental problems associated with metal shredding. Based on that study, the Department initiated regulatory actions aimed at metal-shredding facilities and their untreated waste. Metal shredders must comply with the HWCL but the study confirmed that once metal-shredding waste has been appropriately treated, it can be safely handled and disposed of as non-hazardous. Schnitzer’s (f) letter authorizing this practice was issued under an HWCL regulation, and there is no basis for concluding it does not comply with the HWCL. View "Athletics Investment Group, LLC v. Department of Toxic Substances Control" on Justia Law