Brown v. Ralphs Grocery Co.

CourtCalifornia Court of Appeal
DecidedOctober 31, 2018
DocketB278911
StatusPublished

This text of Brown v. Ralphs Grocery Co. (Brown v. Ralphs Grocery Co.) 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. Ralphs Grocery Co., (Cal. Ct. App. 2018).

Opinion

Filed 10/31/18 CERTIFIED FOR PUBLICATION

IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA

SECOND APPELLATE DISTRICT

DIVISION FIVE

TERRI BROWN, B278911

Plaintiff and Appellant, (Los Angeles County Super. Ct. No. BC423782) v.

RALPHS GROCERY COMPANY et al.,

Defendants and Respondents.

APPEAL from a judgment of the Superior Court of Los Angeles County, Richard E. Rico, Judge. Reversed and remanded with directions. Capstone Law, Glenn A. Danas, Melissa Grant, Liana Carter and Arnab Banerjee for Plaintiff and Appellant. Reed Smith, Linda S. Husar, Mara D. Curtis and Kasey J. Curtis for Defendants and Respondents. I. INTRODUCTION

Plaintiff Terri Brown brought a representative action against her employer, Ralphs Grocery Company (Ralphs), and its parent company, The Kroger Co. (collectively defendants), under the Private Attorneys General Act of 2004 (PAGA; Lab. Code, § 2698, et seq.), alleging wage and hour violations. In 2009, plaintiff filed with the California Labor and Workforce Development Agency (LWDA) a notice of alleged Labor Code violations, as required under Labor Code section 2699.3, subdivision (a) as a condition of filing a PAGA action, and filed her complaint in this action alleging PAGA claims. Thereafter, plaintiff filed a second amended complaint alleging new violations of different Labor Code provisions not specified in her 2009 notice. Defendants moved for judgment on the pleadings arguing the 2009 notice was deficient, which the trial court granted with leave to amend the notice and the complaint. In March 2016, plaintiff amended her notice and filed a third amended complaint. Defendants demurred to the third amended complaint, which was sustained by the trial court. The trial court held that the PAGA claims were barred because the 2009 notice was deficient and the 2016 notice and third amended complaint were filed more than five years after the expiration of the statute of limitations. The trial court rejected plaintiff’s contention that equitable tolling saved the PAGA claims. We conclude part of plaintiff’s 2009 notice was adequate and satisfied the PAGA notice requirements under Labor Code section 2699.3, subdivision (a), and part was not and did not. We

2 also conclude plaintiff’s later-added PAGA claims for violations of Labor Code provisions not alleged in the 2009 notice did not timely comply with section 2699.3’s notice requirements and are time-barred. Furthermore, the deficient claims and later-added claims are not saved by equitable tolling, the relation back doctrine, judicial estoppel, or waiver, except to the extent the later-added claims may relate back to the PAGA claim adequately and timely noticed in 2009. We reverse the judgment and remand with directions.

II. FACTUAL AND PROCEDURAL BACKGROUND

Plaintiff was employed by Ralphs as an hourly, nonexempt security guard at two distribution centers from October 2005 to December 2009. She worked eight hours or more a day and 40 hours or more per week. On October 12, 2009, she sent two two-page letters to the LWDA and defendants alleging violations of Labor Code 1 sections 204, 226, subdivision (a), 226.7, and 512 (2009 Notice). The 2009 Notice identified defendants as her employer, defendants’ addresses, and plaintiff’s job as an hourly-paid security guard in Los Angeles County. The 2009 Notice alleged defendants had violated sections 226.7 and 512 because “[plaintiff] and other aggrieved employees did not take all meal and rest periods and were not properly compensated for missed meal and rest periods.” The 2009 Notice alleged defendants had violated section 204 because they “failed to pay [plaintiff] and other aggrieved

1 Further statutory references are to the Labor Code unless otherwise indicated.

3 employees all wages due to them within any time period specified by California Labor Code section 204.” And it alleged defendants had violated section 226, subdivision (a) by not providing “[plaintiff ]and other aggrieved employees with proper itemized wage statements” because, among other things, the wage statements failed “to include the name and address of the legal entity that is the employer.” Two days later on October 14, 2009, plaintiff filed a class action and PAGA representative action against defendants. The complaint alleged defendants violated sections 226.7 and 512 by requiring plaintiff to work through meal and rest periods without compensation, violated section 204 by failing to pay plaintiff the full wages due within the required time period, and violated section 226, subdivision (a) by failing to provide complete and accurate wage statements, including by not listing the legal name and address of the employer. In addition, plaintiff advanced a Business and Professions Code section 17200 cause of action. On November 30, 2009, plaintiff filed a first amended complaint alleging the same causes of action and adding an allegation that she had satisfied the administrative prerequisites under section 2699.3, subdivision (a) by sending the 2009 Notice. She alleged that more than 33 days had passed since she sent the 2009 Notice and the LWDA had not provided any response. On December 8, 2009, the LWDA advised plaintiff and defendants that it had received the 2009 Notice and did not intend to investigate the allegations. On approximately December 11, 2009, plaintiff’s employment with defendants was terminated. Rather than answer or demur, on January 6, 2010, Ralphs filed a petition to compel arbitration. The trial court concluded

4 the class action and PAGA waivers were substantively unconscionable and denied the petition. On July 12, 2011, we reversed the trial court’s ruling invalidating the class action waiver because plaintiff’s opposition to the petition had not made the necessary factual showing under the test in Gentry v. Superior Court (2007) 42 Cal.4th 443, 446. (Brown v. Ralphs Grocery Co. (2011) 197 Cal.App.4th 489, 497.) But we affirmed the ruling that the PAGA waiver was substantively unconscionable and held PAGA was not preempted by the Federal Arbitration Act. (197 Cal.App.4th at pp. 500-503.) We reversed and remanded for a determination whether the PAGA waiver provision could be severed from the arbitration agreement. (Id. at p. 504.) Defendants’ petition for review by our Supreme Court was denied on October 19, 2011. (Id. at p. 510.) Defendants’ petition for certiorari to the United States Supreme Court was denied on April 16, 2012. (Ralphs Grocery Co. v. Brown (2012) 566 U.S. 937.) On May 2, 2012, the trial court severed the PAGA waiver provision from the arbitration agreement, granted Ralphs’s request to arbitrate the non-PAGA claims on an individual basis, and stayed the PAGA claims until completion of the arbitration. Shortly thereafter, plaintiff decided not to pursue her individual claims in arbitration and instead to amend her complaint to drop her individual claims and proceed only on her PAGA claims. On September 21, 2012, plaintiff moved for leave to file her second amended complaint. The proposed second amended complaint no longer alleged class and individual causes of action. It included the PAGA claims for violations of sections 204, 226, subdivision (a), 226.7, and 512 from the first amended complaint, and it added new PAGA claims. The new claims alleged

5 violations of sections 201, 202, and 203 by not paying plaintiff and other aggrieved employees within the statutory time period after terminating their employment, and violations of section 1198 by failing to provide meal and rest periods, timely paid wages, and accurate employment records. The proposed second amended complaint also sought civil penalties under section 558 for the Labor Code violations. Defendants filed an opposition to plaintiff’s motion on procedural grounds.

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

Related

United States v. Beggerly
524 U.S. 38 (Supreme Court, 1998)
Minton v. Cavaney
364 P.2d 473 (California Supreme Court, 1961)
Norgart v. Upjohn Co.
981 P.2d 79 (California Supreme Court, 1999)
Blank v. Kirwan
703 P.2d 58 (California Supreme Court, 1985)
Adams v. Paul
904 P.2d 1205 (California Supreme Court, 1995)
Aubry v. Tri-City Hospital District
831 P.2d 317 (California Supreme Court, 1992)
Collier v. City of Pasadena
142 Cal. App. 3d 917 (California Court of Appeal, 1983)
Cardenas v. McLane Foodservices, Inc.
796 F. Supp. 2d 1246 (C.D. California, 2011)
Caliber Bodyworks, Inc. v. Superior Court
36 Cal. Rptr. 3d 31 (California Court of Appeal, 2005)
Soldinger v. Northwest Airlines, Inc.
51 Cal. App. 4th 345 (California Court of Appeal, 1996)
Atkinson v. Elk Corporation
135 Cal. Rptr. 2d 433 (California Court of Appeal, 2003)
Pineda v. Williams-Sonoma Stores, Inc.
246 P.3d 612 (California Supreme Court, 2011)
Gentry v. Superior Court
165 P.3d 556 (California Supreme Court, 2007)
Schifando v. City of Los Angeles
79 P.3d 569 (California Supreme Court, 2003)
Aguilar v. Lerner
88 P.3d 24 (California Supreme Court, 2004)
MW Erectors, Inc. v. Niederhauser Ornamental & Metal Works Co.
115 P.3d 41 (California Supreme Court, 2005)
City of Dinuba v. County of Tulare
161 P.3d 1168 (California Supreme Court, 2007)
Arias v. Superior Court
209 P.3d 923 (California Supreme Court, 2009)
Evans v. City of Berkeley
129 P.3d 394 (California Supreme Court, 2006)
Iskanian v. CLS Transportation Los Angeles, LLC
327 P.3d 129 (California Supreme Court, 2014)

Cite This Page — Counsel Stack

Bluebook (online)
Brown v. Ralphs Grocery Co., Counsel Stack Legal Research, https://law.counselstack.com/opinion/brown-v-ralphs-grocery-co-calctapp-2018.