Gallant v. City of Alameda CA1/3

CourtCalifornia Court of Appeal
DecidedJune 20, 2013
DocketA133777
StatusUnpublished

This text of Gallant v. City of Alameda CA1/3 (Gallant v. City of Alameda CA1/3) 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
Gallant v. City of Alameda CA1/3, (Cal. Ct. App. 2013).

Opinion

Filed 6/20/13 Gallant v. City of Alameda CA1/3 NOT TO BE PUBLISHED IN OFFICIAL REPORTS California Rules of Court, rule 8.1115(a), prohibits courts and parties from citing or relying on opinions not certified for publication or ordered published, except as specified by rule 8.1115(b). This opinion has not been certified for publication or ordered published for purposes of rule 8.1115.

IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA

FIRST APPELLATE DISTRICT

DIVISION THREE

ANN MARIE GALLANT, Plaintiff and Respondent, A133777 v. CITY OF ALAMEDA, (Alameda County Super. Ct. No. RG11590505) Defendant and Appellant.

Defendant City of Alameda (the city) appeals from an order denying its special motion to strike the complaint of plaintiff Ann Marie Gallant as a strategic lawsuit against public participation pursuant to Code of Civil Procedure,1 section 425.16 (hereafter referred to as SLAPP statute or anti-SLAPP statute). The trial court determined that the complaint was not based on petitioning or free speech activity protected by section 425.16. We disagree, and accordingly, we reverse and remand for further proceedings. FACTUAL AND PROCEDURAL BACKGROUND Plaintiff Ann Marie Gallant was formerly employed as interim city manager, pursuant to a written employment contract, for a minimum period of 24 months, commencing April 1, 2009 and ending March 31, 2011. At a December 28, 2010, public meeting, the city council voted to “terminate” Gallant’s contract.

1 All further unspecified statutory references are to the Code of Civil Procedure.

1 Under the complaint’s causes of actions, designated “Labor Code § 1102.5(b)2”; Labor Code § 1102.5(c),3” “declaratory relief,” and “breach of contract,” Gallant alleged her employment had been “terminated” because (1) she refused to participate in illegal activity; and (2) she disclosed information pertaining to illegal activity to government agencies regarding a city council member. She also alleged the reported city council member had influenced two other council members to vote to terminate her contract. Gallant also alleged the city council’s vote to terminate her contract violated section 2-2 of the city charter4 and paragraph two of the employment contract.5 Because Gallant’s

2 Labor Code section 1102.5, section (b), reads: “An employer may not retaliate against an employee for disclosing information to a government or law enforcement agency, where the employee has reasonable cause to believe that the information discloses a violation of state or federal statute, or a violation or noncompliance with a state or federal rule or regulation.” 3 Labor Code section 1102.5, section (c), reads: “An employer may not retaliate against an employee for refusing to participate in an activity that would result in a violation of state or federal statute, or a violation of noncompliance with a state or federal rule or regulation.” 4 Section 2-2 of the city charter reads: “(A) The following offices are hereby established and the incumbents thereof shall be appointed or removed by a vote of a majority of the full Council: City Manager, City Attorney, City Clerk. [¶] (B) During a period of ninety days immediately following the date of installation of any person newly elected to the Council at a regular or special municipal election or of any person newly appointed to the Council, the Council shall take no action, whether immediate or prospective, to remove, suspend, request the resignation of, or reduce the salary of, the incumbents in the aforementioned appointive offices.” 5 Paragraph two of the contract reads: “Interim City Manager shall be hired as a limited term employee for a minimum period of twenty four (24) months, commencing April 1, 2009 and ending March 31, 2011, unless extended by mutual agreement. Such extensions shall be in 90 day increments, at the commencement of which the City council shall initiate its selection and recruitment procedure for the appointment of a permanent City Manager. [¶] Should the City council elect to delay its executive search for a City Manager, or elect not to select a candidate at the term of this agreement, this agreement shall automatically renew in 90 days increments as provided herein until such time as the City council has selected a permanent City Manager or until such time as the City provides the Interim City Manager with timely notice of non-renewal. The City council shall provide the Interim City Manager with written notice of non-renewal at least 90 days prior to the initial Termination Date or any succeeding Termination Date.”

2 contract had not been properly terminated, she alleged the city was obligated to continue to pay her but it had stopped paying her on or about April 1, 2011. Gallant sought a declaration to resolve the parties’ “actual controversy” relating to the validity of the city council’s vote to terminate her contract on December 28, 2010, and damages for loss of pay and benefits, continuing to accrue until 90 days after the city complied with the termination terms of the employment contract. After filing its answer, the city filed a special motion to strike the complaint, which was opposed by Gallant. After a hearing, the trial court issued a written order denying the city’s special motion to strike the complaint. The court explained: “Plaintiff’s claims arise from the City of Alameda’s termination of her employment contract rather than any petitioning or free speech activity protected by the anti-SLAPP statute. Because the Court finds that the complaint does not arise from protected activity within the meaning of [section] 425.16, the Court need not reach the issue of whether plaintiff has made a sufficient showing on the merits of her claims.” The city now timely appeals. DISCUSSION Section 425.16, subdivision (b), states, in pertinent part: “(1) A cause of action against a person arising from any 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 shall be subject to a special motion to strike, unless the court determines that the plaintiff has established that there is a probability that the plaintiff will prevail on the claim.” “[T]he word ‘person’ as used in section 425.16, subdivision (b) must be read to include a governmental entity.” (Bradbury v. Superior Court (1996) 49 Cal.App.4th 1108, 1114.) We review the trial court’s order denying the city’s special motion to strike under section 425.16 de novo. (Flatley v. Mauro (2006) 39 Cal.4th 299, 325.) “[A] special motion to strike involves a two-part inquiry. First, the defendant must make a prima facie showing that a cause of action arises from an act in furtherance of his or her constitutional rights of petition or free speech in connection with a public issue.

3 [Citations.] If such a showing has been made, the burden shifts to the plaintiff to demonstrate a probability of prevailing on the claim. [Citation.] If the plaintiff fails to carry that burden, the cause of action is ‘subject to be stricken under the statute.’ ” (Birkner v.

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

Related

Briggs v. Eden Council for Hope & Opportunity
969 P.2d 564 (California Supreme Court, 1999)
Vargas v. City of Salinas
205 P.3d 207 (California Supreme Court, 2009)
McConnell v. Innovative Artists Talent & Literary Agency, Inc.
175 Cal. App. 4th 169 (California Court of Appeal, 2009)
Department of Fair Employment & Housing v. 1105 Alta Loma Road Apartments, LLC
65 Cal. Rptr. 3d 469 (California Court of Appeal, 2007)
Marlin v. AIMCO VENEZIA, LLC
64 Cal. Rptr. 3d 488 (California Court of Appeal, 2007)
Bradbury v. Superior Court
49 Cal. App. 4th 1108 (California Court of Appeal, 1996)
Paul for Council v. Hanyecz
102 Cal. Rptr. 2d 864 (California Court of Appeal, 2001)
Beach v. Harco National Insurance
1 Cal. Rptr. 3d 454 (California Court of Appeal, 2003)
Hylton v. Frank E. Rogozienski, Inc.
177 Cal. App. 4th 1264 (California Court of Appeal, 2009)
Schaffer v. City and County of San Francisco
168 Cal. App. 4th 992 (California Court of Appeal, 2008)
Birkner v. Lam
67 Cal. Rptr. 3d 190 (California Court of Appeal, 2007)
Integrated Healthcare Holdings, Inc. v. Fitzgibbons
44 Cal. Rptr. 3d 517 (California Court of Appeal, 2006)
Navellier v. Sletten
52 P.3d 703 (California Supreme Court, 2002)
Equilon Enterprises v. Consumer Cause, Inc.
52 P.3d 685 (California Supreme Court, 2002)
Flatley v. Mauro
139 P.3d 2 (California Supreme Court, 2006)
Martin v. Inland Empire Utilities Agency
198 Cal. App. 4th 611 (California Court of Appeal, 2011)
Tuszynska v. Cunningham
199 Cal. App. 4th 257 (California Court of Appeal, 2011)
People ex rel. Fire Insurance Exchange v. Anapol
211 Cal. App. 4th 809 (California Court of Appeal, 2012)

Cite This Page — Counsel Stack

Bluebook (online)
Gallant v. City of Alameda CA1/3, Counsel Stack Legal Research, https://law.counselstack.com/opinion/gallant-v-city-of-alameda-ca13-calctapp-2013.