Greenawalt v. Sun City West Fire District

250 F. Supp. 2d 1200, 2003 U.S. Dist. LEXIS 4130, 2003 WL 1221815
CourtDistrict Court, D. Arizona
DecidedJanuary 21, 2003
DocketCIV-98-1408-PHX-ROS
StatusPublished
Cited by6 cases

This text of 250 F. Supp. 2d 1200 (Greenawalt v. Sun City West Fire District) is published on Counsel Stack Legal Research, covering District Court, D. Arizona primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Greenawalt v. Sun City West Fire District, 250 F. Supp. 2d 1200, 2003 U.S. Dist. LEXIS 4130, 2003 WL 1221815 (D. Ariz. 2003).

Opinion

ORDER

SILVER, District Judge.

This action arose out of the termination of Plaintiff firefighter, Howard Paul Gree-nawalt, by Defendant Sun City West Fire District (“District”). Plaintiff filed a four count Complaint alleging violations of due process, 42 U.S.C. § 1983, wrongful discharge, and breach of contract, The Court granted summary judgment in favor of Defendant on February 10, 2000 that was reversed and the case remanded by the Ninth Circuit. Defendant now moves for summary judgment on all remaining counts, arguing that any employment contract made by a prior board of the District fails to bind any successor board. Plaintiff responds that (1) the motion fails procedurally; (2) the law of the case doctrine precludes consideration of the motion; and (3) the successor board doctrine applies only to direct personal service contracts. Alternatively, Defendant moves for dismissal on the due process claims for failure to state a claim. For the reasons stated below, both Defendant’s Motions are denied.

BACKGROUND

This is a federal question and supplemental jurisdiction case arising from an *1203 employment termination. The parties agree that Arizona law governs the state law claims.

A. PROCEDURAL HISTORY

On May 29, 1998, Plaintiff brought this action against his former employer, Sun City West Fire District, 1 in the Maricopa Superior Court, alleging (1) violation of due process; (2) violation of 42 U.S.C. § 1983; (3) public policy wrongful discharge; and (4) breach of contract. On July 31, 1998, Defendant removed the case to this Court (Doc. # 1), and on August 3, 1998, Defendant filed its Answer. (Doc. #3).

On May 21, 1999, Defendant filed a Summary Judgment Motion (Doe. #49) and accompanying Statement of Facts (Doc. # 50), requesting summary judgment on all claims because Plaintiff constituted an “at-will” employee. On July 8, 1999, Plaintiff responded to this Motion. (Doc. # 68 and Doc. # 69). On July 16, 1999, Plaintiff filed a Supplementation of Record. (Doc. # 70). Defendant replied on July 30,1999. (Doe. # 73).

On January 6, 2000, the parties stipulated to dismissal of Plaintiffs wrongful termination claim. Next, the Court granted summary judgment on the three remaining claims in its February 10, 2000 Order, finding that Plaintiff constituted an at-will employee. (Doc. # 99). Plaintiff appealed this Order to the Ninth Circuit, which reversed and remanded, holding that a question of fact existed over Plaintiffs at-will status. (Doc. # 121).

After remand, the Court issued a second Rule 16 Scheduling Order on April 22, 2002 that granted additional time for discovery, as well as set new dates for filing motions in limine, trial memoranda of law, and a joint pretrial order. (Doc. # 130). However, this Order failed to address dates for filing dispositive motions. Therefore, the original October 22, 1998 Rule 16 Scheduling Order date of June 15, 1999 for filing dispositive motions remains in effect. (Doc. # 12). Consequently, Defendant filed a Motion to Amend Rule 16 Scheduling Order on September 6, 2002. (Doc. # 163). Plaintiff responded to this Motion to Amend on September 12, 2002, arguing that substantial prejudice precludes such an amendment. (Doc. # 168). Defendant filed no Reply.

On August 16, 2002, Defendant moved for summary judgment on the three remaining claims, arguing that Plaintiff cannot establish that a valid enforceable employment contract existed at the time of his termination because any employment contract made by a prior board of the District fails to bind any successor board. (Doc. # 152). Plaintiff responded that (I) the motion fails procedurally; (2) the law of the case doctrine precludes consideration of the motion; and (3) the successor board doctrine applies only to direct personal service contracts. (Doc. # 165). Defendant filed a Reply on September 26, 2002, in which it incorporated by reference its Motion to Amend the Rule 16 Scheduling Order. (Doc. # 173).

Defendant also filed on July 26, 2002 a Motion to Dismiss or Aternatively for Summary Judgment on Plaintiffs Due Process Claims. (Doc. # 145). However, Defendant failed to file a statement of facts (“SOF”). On August 28, 2002, Plaintiff filed a Response. (Doc. # 160). Defendant replied on September 16, 2002. (Doc. # 169). On that same date, Defendant filed its SOF. (Doc. # 170). Interpreting Defendant’s filing of its SOF as untimely, Plaintiff filed a Motion to Strike on Octo *1204 ber 4, 2002. (Doc. # 174). Plaintiff responded on October 11, 2002. (Doc. # 175). Defendant filed no reply.

B. UNDISPUTED FACTS

In 1981, Arizona created the Defendant Fire District pursuant to the provisions of Title VII of the Arizona Revised Statutes to provide fire protection and emergency medical services to Sun City West. (Def.’s May 21, 1999 Statement of Facts “1999 SOF” ¶ 1) (Doc. # 50). An elected District Board administers the Defendant Fire District. A.R.S. § 48-803. Pursuant to A.R.S. § 48-805, the District Board determines the compensation payable to district personnel and employs necessary personnel to carry out District functions.

On April 5, 1993, and again on January 14, 1994, the District Board sent Plaintiff letters offering Plaintiff employment. (Def.’s 1999 SOF ¶¶ 1^4). Plaintiff contends that the language contained in these letters welcoming Plaintiff into “our family” created an employment contract wherein he could only be terminated for cause. At the time these letters were sent to Plaintiff, the District Board consisted of the following members: James Maley, Robert Shaw, Raymond White, Frank Hamblet, and Charles Frankel. (Def.’s August 16, 2002 SOF ¶1) (Doc. #153).

In support of his claims, Plaintiff also relies heavily on the “Statement of Policy, Fire District of Sun City West,” which the District Board amended and adopted in August of 1995. (Def.’s 2002 SOF ¶2; Complaint ¶ 15). The members of the District Board at that time remained the same as listed above. (Def.’s 2002 SOF ¶ 2).

On January 9, 1997 F. Lee Paul replaced Frank Hamblet on the District Board. (Def.’s 2002 SOF ¶3). Five months later, Defendant terminated Plaintiffs employment on May 30, 1997. (Complaint ¶ 16).

ANALYSIS

A. LEGAL STANDARDS

1. Summary Judgment

A court must grant summary judgment if the pleadings and supporting documents, viewed in the light most favorable to the non-moving party, “show that there is no genuine issue as to any material fact and that the moving party is entitled to judgment as a matter of law.” Fed.R.Civ.P. 56(c); see Celotex Corp. v. Catrett, 477 U.S. 317, 322-23, 106 S.Ct. 2548, 91 L.Ed.2d 265 (1986);

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

Related

DECHAMBEAU VS. BALKENBUSH, ESQ.
2018 NV 75 (Nevada Supreme Court, 2018)
DeChambeau v. Balkenbush
Court of Appeals of Nevada, 2018
DECHAMBEAU v. BALKENBUSH
2018 NV 75 (Nevada Supreme Court, 2018)
United States v. Maricopa County
915 F. Supp. 2d 1073 (D. Arizona, 2012)

Cite This Page — Counsel Stack

Bluebook (online)
250 F. Supp. 2d 1200, 2003 U.S. Dist. LEXIS 4130, 2003 WL 1221815, Counsel Stack Legal Research, https://law.counselstack.com/opinion/greenawalt-v-sun-city-west-fire-district-azd-2003.