In re Christopher E. CA4/1

CourtCalifornia Court of Appeal
DecidedOctober 26, 2015
DocketD068290
StatusUnpublished

This text of In re Christopher E. CA4/1 (In re Christopher E. CA4/1) 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
In re Christopher E. CA4/1, (Cal. Ct. App. 2015).

Opinion

Filed 10/26/15 In re Christopher E. CA4/1 NOT TO BE PUBLISHED IN OFFICIAL REPORTS California Rules of Court, rule 8.1115(a), prohibits courts and parties from citing or relying on opinions not certified for publication or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 This opinion has not been certified for publication or ordered published for purposes of rule 8.1115.

COURT OF APPEAL, FOURTH APPELLATE DISTRICT

DIVISION ONE

STATE OF CALIFORNIA

In re CHRISTOPHER E., a Person Coming Under the Juvenile Court Law. D068290 SAN DIEGO COUNTY HEALTH AND HUMAN SERVICES AGENCY, (Super. Ct. No. SJ11763B) Plaintiff and Respondent,

v.

WILLIAM E.,

Defendant and Appellant.

APPEAL from a judgment of the Superior Court of San Diego County, Sharon L.

Kalemkiarian, Judge. Affirmed.

Neil R. Trop, under appointment by the Court of Appeal, for Defendant and

Appellant.

Thomas E. Montgomery, County Counsel, John E. Philips, Chief Deputy County

Counsel, and Paula J. Roach, Deputy County Counsel, for Plaintiff and Respondent. William E. appeals a judgment terminating his reunification services with his

child, Christopher E., following a review hearing under Welfare and Institutions

Code section 366.22, subdivision (e).1 William contends that he was denied due process

because the San Diego County Health and Human Services Agency (the Agency) failed

to provide adequate notice of the six-month review hearing. He also contends that the

Agency failed to exercise due diligence in trying to locate him. We affirm.

FACTUAL AND PROCEDURAL SUMMARY

The Agency removed 13-year-old Christopher and his five half siblings from their

home on September 16, 2014, and filed a section 300 petition after finding drugs, drug

paraphernalia, and a nonregistered gun accessible to the children. Christopher had been

living with the paternal grandparents of his five half siblings. The father of his half

siblings, Matthew M., had recently been arrested for robbery and had a history of using

and selling drugs. Christopher's father, William, was incarcerated in Blythe, California.

The Agency served its Detention Report on William at that location, and William was

represented by court-appointed counsel at the September 17 detention hearing.

The court held a jurisdictional hearing on October 22, 2014. The Agency filed a

report stating that it had not made contact with William. William's attorney informed the

court that she had sent William a copy of the Agency's petition and explained the process

to him in writing. William had told his attorney that he would be paroled prior to

1 All statutory references are to the Welfare and Institutions Code unless otherwise specified.

2 October 22 and would not attend the hearing. William's attorney filed three forms

executed by her client: a disclaimer of Indian status, a request for counsel, and a

parentage inquiry questionnaire. These are William's only submissions to the juvenile

court to date. William's request for counsel form provided a mailing address on

Moonmist Drive in Houston, Texas (hereafter, the Moonmist address). William initialed

next to line 6: "I understand that I must promptly notify the court in writing of any

change in my address or phone number. I understand that the court will send all notices

and orders only to the last address I have provided to the court." William never provided

an alternate address to the court or the Agency.

During the October 22 hearing, William's attorney told the court that the

Moonmist address likely belonged to William's parents. She explained that she had

spoken with William's family and asked them to have William contact her with any

alternate mailing information. The court designated the Moonmist address as William's

mailing address, noting that it belonged to William's family. The clerk mailed the

Agency's petition and the court's minute order to the Moonmist address.

William did not attend the settlement conference on October 30, 2014, but he was

represented by counsel. The court determined William to be Christopher's presumed

father based on a 2007 judgment in family court. The clerk mailed the minute order to

the Moonmist address.

William did not attend the contested disposition hearing on November 12, 2014,

but was represented by counsel. William's attorney informed the court that she had left a

message for William, asking him to contact the Agency. She stated that William had

3 called to tell her that his relatives could take care of Christopher if there were no

placement options. The court ordered reunification services for William, for

Christopher's mother, and for Matthew.

On April 24, 2015, the Agency filed a Status Review Report, which noted that it

had been unable to contact William. The Agency had sent a letter to William's last

known address and attempted to call him on November 24, December 10, January 18,

February 23, March 19, and April 22. It had conducted an unsuccessful parent search and

discovered a recent felony warrant for William in California. The Status Review Report

incorporated a Declaration of Due Diligence by the social worker documenting results

from 17 search queries, including the Department of Motor Vehicles, state and federal

prisons, state medical assistance and child support records, and the U.S. Postal Service.

On May 5, 2015, the court held a six-month review hearing pursuant to section

366.21, subdivision (e). The Agency filed a section 388 petition, seeking to modify the

court's November 12 order and terminate William's reunification services. In the petition,

the Agency stated that William had not tried to contact the Agency or provide the Agency

with contact information. Noting that William did not have a relationship with

Christopher and had not tried to contact him, the Agency recommended termination of

William's reunification services.

William did not attend the six-month review hearing but was represented by

counsel. William's attorney opposed the Agency's section 388 petition but presented no

evidence. She told the court that she had lost contact with William and lacked means to

reach him. The court concluded that despite due diligence, William could not be located.

4 The court granted the Agency's section 388 petition, terminated William's reunification

services, and relieved William's attorney.

The court also addressed paternity at the six-month review hearing. The court

reviewed parentage questionnaires filed by William, Matthew, and Christopher's mother.

The court elevated Matthew as Christopher's presumed father under Family Code section

7611, subdivision (d). William's attorney objected but presented no evidence. She

confirmed that she had told William early in the case that another person sought to be

elevated as Christopher's presumed father. The court then weighed the claims of

Matthew and William under Family Code section 7612. The court determined that

Matthew had the stronger claim as Christopher's father. The clerk mailed the May 5,

2015, minute order to the Moonmist address.

William's attorney filed a timely notice of appeal. Counsel for Christopher filed a

letter brief with this Court on October 5, 2015, joining in the Agency's arguments.

DISCUSSION

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

Related

Mullane v. Central Hanover Bank & Trust Co.
339 U.S. 306 (Supreme Court, 1950)
In Re Melinda J.
234 Cal. App. 3d 1413 (California Court of Appeal, 1991)
In Re Raymond R.
26 Cal. App. 4th 436 (California Court of Appeal, 1994)
In Re Jh
70 Cal. Rptr. 3d 1 (California Court of Appeal, 2007)
Judith P. v. Superior Court
126 Cal. Rptr. 2d 14 (California Court of Appeal, 2002)
In Re Christopher B.
43 Cal. App. 4th 551 (California Court of Appeal, 1996)
In Re Jennifer O.
184 Cal. App. 4th 539 (California Court of Appeal, 2010)
In Re Justice P.
19 Cal. Rptr. 3d 801 (California Court of Appeal, 2004)
Orange County Social Services Agency v. Johnell P.
100 Cal. Rptr. 2d 649 (California Court of Appeal, 2000)
In Re Elizabeth W.
16 Cal. Rptr. 3d 514 (California Court of Appeal, 2004)
In Re Jasmine G.
26 Cal. Rptr. 3d 394 (California Court of Appeal, 2005)
David B. v. Superior Court
21 Cal. App. 4th 1010 (California Court of Appeal, 1994)
Evans v. Department of Motor Vehicles
21 Cal. App. 4th 958 (California Court of Appeal, 1994)
In Re Julia U.
64 Cal. App. 4th 532 (California Court of Appeal, 1998)
In Re Claudia S.
31 Cal. Rptr. 3d 697 (California Court of Appeal, 2005)
In Re James F.
174 P.3d 180 (California Supreme Court, 2008)
Orange County Social Services Agency v. C.Q.
196 Cal. App. 4th 1319 (California Court of Appeal, 2011)

Cite This Page — Counsel Stack

Bluebook (online)
In re Christopher E. CA4/1, Counsel Stack Legal Research, https://law.counselstack.com/opinion/in-re-christopher-e-ca41-calctapp-2015.