Acuña v. Regents of the University of California

56 Cal. App. 4th 639, 65 Cal. Rptr. 2d 388, 97 Daily Journal DAR 9340, 97 Cal. Daily Op. Serv. 5754, 1997 Cal. App. LEXIS 576, 71 Empl. Prac. Dec. (CCH) 44,901, 76 Fair Empl. Prac. Cas. (BNA) 140
CourtCalifornia Court of Appeal
DecidedJune 25, 1997
DocketB102541
StatusPublished
Cited by42 cases

This text of 56 Cal. App. 4th 639 (Acuña v. Regents of the University of California) is published on Counsel Stack Legal Research, covering California Court of Appeal primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Acuña v. Regents of the University of California, 56 Cal. App. 4th 639, 65 Cal. Rptr. 2d 388, 97 Daily Journal DAR 9340, 97 Cal. Daily Op. Serv. 5754, 1997 Cal. App. LEXIS 576, 71 Empl. Prac. Dec. (CCH) 44,901, 76 Fair Empl. Prac. Cas. (BNA) 140 (Cal. Ct. App. 1997).

Opinion

Opinion

YEGAN, J.

Roldofo F. Acuña appeals from a judgment of dismissal entered after the trial court granted motions for summary adjudication and summary judgment on his action for employment discrimination. The trial court ruled that the cause of action for violation of appellant’s speech rights (Cal. Const., art. I, § 2) was time barred, and the remaining causes of action for race, ethnicity, and age discrimination were barred by a federal judgment. We affirm.

Facts

In 1990, appellant, a scholar in Chicano studies, applied for a tenured faculty position at the University of California Santa Barbara (UCSB). UCSB Chancellor Barbara Uehling denied the application on June 19, 1991 based on the recommendations of the University Provost David Sprecher, the Academic Senate Committee on Academic Personnel, Associate Vice Chancellor Julius Zelmanowitz, and Vice Chancellor Gordon Hammes.

On September 25, 1992, appellant filed suit against the Regents of the University of California (Regents) and university employees who participated in the decisionmaking process. 1 (Acuña v. Regents of University of California (Super. Ct. Alameda County, No. 706072-2).) The complaint *644 alleged violations of the Fair Employment and Housing Act (FEHA) based on race, ethnicity, and age (Gov. Code, § 12900 et seq.), employment discrimination based on appellant’s political views and speech (Cal. Const., art. I, § 2), and a violation of the federal Age Discrimination in Employment Act (ADEA) (29 U.S.C. § 623(a)(1)).

The action was removed to the United States District Court for the Northern District of California. (Code Civ. Proc., § 397.) Respondents brought a motion to dismiss the state causes of action on the ground that they were barred by the 11th Amendment. Appellant filed a cross-motion to remand the FEHA causes of action back to state court. The federal court remanded the state causes of action back to the Alameda County Superior Court and retained jurisdiction over the federal ADEA claim. As a result of the partial remand, the action was split into two actions.

In March 1993, the federal action was transferred to the United States District Court for the Central District of California. (Acuña v. Regents of University of California (U.S. Dist. Ct. (C.D.Cal.), 1993, No. CV 93-1548 HLH).) On March 19, 1993, the Alameda County Superior Court transferred the state court action from Oakland to Santa Barbara County. (Acuña v. Regents of University of California (Super. Ct. Santa Barbara County, No. SB196297).)

The Federal Action

Appellant amended the complaint in the federal action to allege causes of action for race and ethnic discrimination under title VII of the Civil Rights Act of 1964 (42 U.S.C. § 2000e et seq.) and age discrimination under the ADEA (29 U.S.C. § 623(a)(1)). On March 10, 1995, the federal court granted summary judgment for respondents on the title VII causes of action.

Appellant proceeded to trial on the ADEA cause of action and was awarded substantial damages and attorney’s fees against the Regents. The ADEA claim, however, did not permit general or punitive damages. The federal court entered judgment for the individual respondents (the university employees) because they had no personal liability under the ADEA. (Miller v. Maxwell’s Intern. Inc. (9th Cir. 1993) 991 F.2d 583, 587.)

The State Court Action

On September 22, 1994, respondents moved for summary adjudication on the second amended complaint, third cause of action for speech discrimination. (Cal. Const., art. I, § 2.) The trial court granted the motion, ruling that *645 the cause of action was barred by the one-year state of limitations. (Code Civ. Proc., § 340, subd. (3).)

Appellant filed a third amended complaint alleging causes of action for race, ethnic, and age discrimination in violation of the FEHA. The discrimination claims were identical to the federal title VII claims but sought damages under the FEHA.

Respondents moved for summary adjudication on the ground that the FEHA causes of action for race and ethnic discrimination were barred by the federal summary judgment. Granting the motion, the trial court ruled: “[T]he same primary right is involved in both causes of action in the parallel state and federal proceedings. Plaintiff has a primary right to be free of invidious discrimination in selection for employment based on race, and a similar primary right in regard to discrimination based on national origin. [Mattson v. City of Costa Mesa (1980) 106 Cal.App.3d 441, 447 (164 Cal.Rptr. 913).] Plaintiff is entitled to one full and fair opportunity to litigate his claims under each of those causes of action, in a court of competent jurisdiction. [^Q California state law precludes a plaintiff from relitigating the same cause of action against the same defendants in state court, after a final federal judgment adverse to the plaintiff on the same cause of action. [Citations.]”

The trial court stayed the action on the age discrimination claim until the federal ADEA action was tried. On January 5, 1996, respondents moved for summary judgment on the ground that that the FEHA age discrimination claim was barred by the federal judgment against the Regents. The trial court granted the motion ruling that the federal judgment was a res judicata bar. This appeal followed.

Speech Discrimination!Statute of Limitations

Appellant contends that the trial court erred in finding that the cause of action for speech discrimination was barred by the one-year statute of limitations. (Code Civ. Proc., § 340, subd. (3).) The second amended complaint alleged: “Defendants improperly considered plaintiff’s political views, speech and other activities in refusing to hire plaintiff, thereby infringing on his exercise of his free speech rights ... in violation of California Constitution, art. I, § 2.’’ 2

Here the cause of action for speech discrimination is analogous to federal statutes prohibiting discrimination based on an employee’s exercise of his or *646 her First Amendment rights. (Wilson v. Garcia (1985) 471 U.S. 261, 278-280 [105 S.Ct. 1938, 1948-1949, 85 L.Ed.2d 254, 268-269] [42 United States Code section 1983 action governed by state statute of limitations for personal injury actions; Harrison v. County of Alameda (N.D.Cal. 1989) 720 F.Supp.

Free access — add to your briefcase to read the full text and ask questions with AI

Related

Colebrook v. CIT Bank, N.A.
California Court of Appeal, 2021
Guerrero v. Cal. Dep't of Corr. & Rehab.
239 Cal. Rptr. 3d 726 (California Court of Appeals, 5th District, 2018)
Ly v. County of Fresno
California Court of Appeal, 2017
Ly v. Cnty. of Fresno
223 Cal. Rptr. 3d 875 (California Court of Appeals, 5th District, 2017)
Gillies v. JPMorgan Chase Bank, N.A.
7 Cal. App. 5th 907 (California Court of Appeal, 2017)
Samson v. OneWest Bank CA1/2
California Court of Appeal, 2016
Calderon v. The Bank of New York Mellon CA2/4
California Court of Appeal, 2016
Goodwin v. Pagano CA2/3
California Court of Appeal, 2015
Boyce v. T.D. Service Company
California Court of Appeal, 2015
Cardinalli v. Cardinalli CA6
California Court of Appeal, 2014
Calop Business Systems, Inc. v. City of Los Angeles
984 F. Supp. 2d 981 (C.D. California, 2013)
Wade v. Ports America Management Corp.
218 Cal. App. 4th 648 (California Court of Appeal, 2013)
Happy Nails & Spa v. Su
California Court of Appeal, 2013
O'Leary v. Cal. Dept. of Fish & Game CA4/1
California Court of Appeal, 2013
Sanders v. City of Fresno
551 F. Supp. 2d 1149 (E.D. California, 2008)
Marcario v. County of Orange
65 Cal. Rptr. 3d 903 (California Court of Appeal, 2007)
McGinest v. GTE Service Corp.
247 F. App'x 72 (Ninth Circuit, 2007)

Cite This Page — Counsel Stack

Bluebook (online)
56 Cal. App. 4th 639, 65 Cal. Rptr. 2d 388, 97 Daily Journal DAR 9340, 97 Cal. Daily Op. Serv. 5754, 1997 Cal. App. LEXIS 576, 71 Empl. Prac. Dec. (CCH) 44,901, 76 Fair Empl. Prac. Cas. (BNA) 140, Counsel Stack Legal Research, https://law.counselstack.com/opinion/acuna-v-regents-of-the-university-of-california-calctapp-1997.