Brown v. City of Inglewood

CourtCalifornia Court of Appeal
DecidedJune 30, 2023
DocketB320658
StatusPublished

This text of Brown v. City of Inglewood (Brown v. City of Inglewood) 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
Brown v. City of Inglewood, (Cal. Ct. App. 2023).

Opinion

Filed 5/31/23 Certified for Partial Pub. 6/30/23 (order attached)

IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA

SECOND APPELLATE DISTRICT

DIVISION ONE

WANDA M. BROWN, B320658

Plaintiff and Respondent, (Los Angeles County Super. Ct. No. 21STCV30604)

v.

CITY OF INGLEWOOD et al.,

Defendants and Appellants.

APPEAL from an order of the Superior Court of Los Angeles County, Deirdre H. Hill, Judge. Affirmed in part and reversed in part. Engstrom, Lipscomb & Lack, Walter J. Lack, Richard P. Kinnan and Christopher A. Kanne for Defendants and Appellants. Miller Barondess, Mira Hashmall and Colin H. Rolfs for Plaintiff and Respondent. Respondent Wanda Brown has served as the elected treasurer for appellant, the City of Inglewood (the City), since 1987. Brown sued the City and several members of the Inglewood City Council1 (the council), alleging that after she reported concerns about financial improprieties, the City and the individual defendants defamed and retaliated against her. She alleged causes of action for (1) defamation; (2) violation of Labor Code section 1102.5, subdivisions (b) and (c),2 which prohibit retaliation against an employee based on the employee reporting or refusing to participate in what the employee reasonably believes to be illegal activity by the employer (the section 1102.5 retaliation claim); and (3) intentional infliction of emotional distress (IIED), based both on the alleged retaliation and the alleged defamation. The City and the individual defendants filed a joint special motion to strike the complaint as a strategic lawsuit against public participation, or SLAPP, under the anti- SLAPP statute (Code Civ. Proc., § 425.16). The court granted the motion in part, but denied it as to the section 1102.5 retaliation claim and the retaliation-based IIED claim against all defendants. Defendants appeal, arguing the court incorrectly denied the anti-SLAPP motion as to the retaliation-based claims against the individual defendants. For reasons we discuss below, we hold that the retaliation-based claims against the individual defendants arise from protected conduct under the anti-SLAPP statute, and that the court should have stricken these claims.

1 Specifically, respondents Mayor James T. Butts, Jr., Alex Padilla, George Dotson, Eloy Morales, and Ralph Franklin (collectively, the individual defendants). 2Unless otherwise indicated, all unspecified statutory references are to the Labor Code.

2 In all other respects, we affirm the court’s ruling on the anti-SLAPP motion.

FACTS AND PROCEEDINGS BELOW A. Brown’s Lawsuit Against Defendants In her first amended complaint (the FAC), Brown alleged she had “reported to [individual defendants] that she had discovered facts indicating that [individual defendants] were mishandling the City’s finances, including an improper payment of nearly [$100,000] to a City [c]ontractor,” and “improperly fail[ing] to accurately report to the public the true financial health of the City.” She alleged that, as a result of her reporting these concerns, defendants took various adverse actions against her, including reducing her duties and authority as treasurer, reducing her salary by 83 percent, taking away her seat at the council meetings, and temporarily locking her and her staff out of their offices. Brown further alleged that, at a council meeting, one of the individual defendants, Mayor Butts, offered a “defamatory pretextual reason for taking away [Brown’s] duties and reducing her salary,” namely that she “[did] not know the procedure for handling bad debts, [and that] he had no choice but to reduce her duties and her salary.”

B. Defendants’ Anti-SLAPP Motion and Related Evidence Defendants filed a motion to strike all causes of action in the FAC under the anti-SLAPP statute. The anti-SLAPP statute is “designed to protect defendants from meritless lawsuits that might chill the exercise of their rights to speak and petition on matters of public concern. [Citations.] To that end, the statute authorizes a special motion to strike a claim ‘arising from any

3 act of that person in furtherance of the person’s right of petition or free speech under the United States Constitution or the California Constitution in connection with a public issue.’ (§ 425.16, subd. (b)(1).)” (Wilson v. Cable News Network, Inc. (2019) 7 Cal.5th 871, 883–884.) Such acts are referred to in anti-SLAPP parlance as “protected activity.” (Park v. Board of Trustees of California State University (2017) 2 Cal.5th 1057, 1061 (Park).) “Litigation of an anti-SLAPP motion involves a two-step process. First, ‘the moving defendant bears the burden of establishing that the challenged allegations or claims “aris[e] from” protected activity in which the defendant has engaged.’ [Citation.] Second, for each claim that does arise from protected activity, the plaintiff must show the claim has ‘at least “minimal merit.” ’ [Citation.] If the plaintiff cannot make this showing, the court will strike the claim.” (Bonni v. St. Joseph Health System (2021) 11 Cal.5th 995, 1009 (Bonni).) Defendants’ motion argued the FAC alleged claims arising from conduct that falls into two of the statutorily enumerated categories of protected activity: “any written or oral statement[s] or writing made in connection with an issue under consideration or review by a legislative, executive, or judicial body, or any other official proceeding authorized by law” (§ 425.16, subd. (e)(2)), and “any other conduct in furtherance of the exercise of the constitutional right of petition or the constitutional right of free speech in connection with a public issue or an issue of public interest.” (§ 425.16, subd. (e)(4).) Specifically, the motion argued that each of Brown’s claims arose from voting and other legislative actions of the individual defendants and statements they made at the council meetings

4 in connection therewith. Defendants’ motion further argued that, for various reasons, Brown could not demonstrate that her claims had minimal merit, including that the claims were barred by government discretionary act immunity, that section 1102.5 does not permit individual liability, and that Brown was neither an “employee” for purposes of section 1102.5, nor had she reported conduct that she reasonably suspected to be illegal, both of which are required under section 1102.5.

1. Evidence in support of and opposition to the anti-SLAPP motion Defendants primarily supported their anti-SLAPP motion with the following evidence: (1) excerpts from the City charter and Municipal Code; (2) City ordinances and a City policy adopted by a vote of the individual defendants that, collectively, reduced Brown’s salary, investment authority, and duties, as alleged in the FAC; (3) excerpts of transcripts from various council meetings, including excerpts reflecting council votes passing the relevant ordinances and policy;3 and (4) declarations.

3 At Brown’s request, the court took judicial notice of the first two categories of documents listed above, but declined to take judicial notice of the council meeting transcripts. On appeal, defendants contend this ruling was in error, and Brown raises no argument to the contrary. We need not resolve this issue, however, because regardless of whether the court erred in partially denying the request for judicial notice, the transcripts were attached to a declaration in support of the motion, and the anti-SLAPP statute expressly requires that, in its anti-SLAPP analysis, the court “shall consider the pleadings, and supporting and opposing affidavits stating the facts upon which the liability or defense is based.” (Code Civ. Proc., § 425.16, subd. (b)(2).)

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

Related

Wilcox v. Birtwhistle
987 P.2d 727 (California Supreme Court, 1999)
Malais v. Los Angeles City Fire Department
58 Cal. Rptr. 3d 444 (California Court of Appeal, 2007)
Morgan v. Regents of the University of California
105 Cal. Rptr. 2d 652 (California Court of Appeal, 2000)
Unterberger v. RED BULL NORTH AMERICA, INC.
75 Cal. Rptr. 3d 368 (California Court of Appeal, 2008)
Blankenship v. Allstate Insurance
186 Cal. App. 4th 87 (California Court of Appeal, 2010)
Varian Medical Systems, Inc. v. Delfino
106 P.3d 958 (California Supreme Court, 2005)
Yanowitz v. L'OREAL USA, INC.
116 P.3d 1123 (California Supreme Court, 2005)
Baral v. Schnitt
376 P.3d 604 (California Supreme Court, 2016)
City of Montebello v. Vasquez
376 P.3d 624 (California Supreme Court, 2016)
Park v. Bd. of Trs. of the Cal. State Univ.
393 P.3d 905 (California Supreme Court, 2017)
Monster Energy Company v. Schechter
444 P.3d 97 (California Supreme Court, 2019)
Wilson v. Cable News Network, Inc.
444 P.3d 706 (California Supreme Court, 2019)
Miklosy v. Regents of the University of California
188 P.3d 629 (California Supreme Court, 2008)
Sylmar Air Conditioning v. Pueblo Contracting Services, Inc.
122 Cal. App. 4th 1049 (California Court of Appeal, 2004)
Whitehall v. Cnty. of San Bernardino
225 Cal. Rptr. 3d 321 (California Court of Appeals, 5th District, 2017)
Bennett v. Rancho Cal. Water Dist.
248 Cal. Rptr. 3d 21 (California Court of Appeals, 5th District, 2019)

Cite This Page — Counsel Stack

Bluebook (online)
Brown v. City of Inglewood, Counsel Stack Legal Research, https://law.counselstack.com/opinion/brown-v-city-of-inglewood-calctapp-2023.