McLean v. State of California

CourtCalifornia Court of Appeal
DecidedAugust 19, 2014
DocketC074515
StatusPublished

This text of McLean v. State of California (McLean v. State of California) 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
McLean v. State of California, (Cal. Ct. App. 2014).

Opinion

Filed 8/19/14 CERTIFIED FOR PUBLICATION

IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA THIRD APPELLATE DISTRICT (Sacramento) ----

JANIS S. McLEAN, C074515

Plaintiff and Appellant, (Super. Ct. No. 34-2012- 00119161-CU-OE-GDS) v.

STATE OF CALIFORNIA et al.,

Defendants and Respondents.

APPEAL from a judgment of the Superior Court of Sacramento County, Raymond M. Cadei, Judge. Affirmed in part and reversed in part.

Kershaw, Cutter & Ratinoff, William A. Kershaw, Lyle W. Cook, and Stuart C. Talley for Plaintiff and Appellant.

The Law Offices of Brooks Ellison and Patrick J. Whalen for California Attorneys, Administrative Law Judges and Hearing Officers in State Employment as Amicus Curiae for Plaintiffs and Appellants.

Kamala D. Harris, Attorney General, Fiel D. Tigno, Supervising Deputy Attorney General, and William T. Darden, Deputy Attorney General, for Defendants and Respondents..

1 Plaintiff Janis McLean, a retired deputy attorney general, appeals from a judgment of dismissal after the trial court sustained the demurrer of defendants the State of California and the California State Controller’s Office to her class action seeking waiting time penalties under Labor Code section 2031 for the failure to comply with the prompt payment requirements of section 202. She contends the trial court erred in ruling that the term “quits” in sections 202 and 203 does not apply to employees who quit to retire. As we will explain, in the context of sections 202 and 203, we agree with McLean that requirements applying to employees who quit also apply to employees who quit to retire. We therefore reverse the judgment as to the State of California. However, because we hold that it was unnecessary to name the California State Controller’s Office as a defendant, we affirm the judgment of dismissal as to the controller’s office. BACKGROUND The Complaint The operative pleading is the first amended complaint (FAC). It alleges that McLean worked for the State of California until she retired from the Attorney General’s office on November 16, 2010. She separated from service the same day she retired. She did not receive her final wages on her last day of employment or within 72 hours of that date. The correct amount of her wages for unused leave and vacation time were not transferred into her supplemental retirement plan within 45 days of the last day of her employment, as she requested. She did not receive wages that she had elected to defer to 2011 by February 1, 2011. The FAC alleged, on information and belief, that defendants failed to make prompt payments required by section 202 to the Plaintiff Class. The Plaintiff Class was defined as all employees employed by the state who resigned or retired from their

1 Further undesignated statutory references are to the Labor Code.

2 employment November 2010 through March 2011, who did not receive prompt payment of wages as required by section 202.2 The FAC alleged that on June 14, 2011, McLean filed a claim with the California Victim Compensation and Government Claims Board on behalf of herself and the Plaintiff Class. The Board rejected the claim. The FAC contained one cause of action titled “For Violations of California Labor Code Section 202 and Relief under California Labor Code Section 203.” It alleged that section 202 required defendants to do the following for employees who resigned or retired: (1) pay final wages within 72 hours, or immediately at the time of resignation if given 72 hours notice of the employee’s intent to resign; (2) transfer wages for unused leave and vacation time to a state sponsored supplemental retirement plan within 45 days of the employee’s last day of employment, if the employee so requested; and (3) transfer any wages that the employee elects to defer to the following calendar year by February 1 of that next year. The FAC alleged defendant did not promptly pay McLean her full wages when she retired and that defendants did not timely pay final wages to the Plaintiff Class. The FAC sought penalties, costs of suit and expenses, and reasonable attorney fees. Defendants’ Demurrer Defendants demurred on the ground that the FAC failed to state facts sufficient to constitute a cause of action. Specifically, defendants contended that since McLean retired, rather than “quit,” which is the relevant descriptive word actually used in the statute, there was no basis for her claim for penalties under section 203 and she had not stated a claim for a violation of section 202. Defendants argued that section 202 applied

2 We detail section 202 post in part III.

3 only to an employee who quits, and, by retiring, McLean did not quit. Further, defendants claimed that neither the State of California nor the California State Controller’s Office was McLean’s employer; rather, she was employed by the Department of Justice. Defendants moved to strike considerable portions of the FAC. Defendants requested judicial notice of two documents: (1) the legislative history of Assembly Bill No. 1684, which approved a memorandum of understanding between the state and State Bargaining Unit 2, the Association of California State Attorneys and Administrative Law Judges, and amended section 202; and (2) provisions of the State Administrative Manual regarding payrolls upon employee separations. McLean requested judicial notice of the Legislative Counsel’s Digest of Assembly Bill No. 2410, which amended section 220 to make sections 202 and 203 applicable to the state. She also requested judicial notice of a different provision of the State Administrative Manual concerning the controller’s payroll functions. Ruling and Judgment At the hearing on the demurrer, McLean indicated that if the trial court were to affirm its tentative ruling sustaining the demurrer, she would prefer that the demurrer be sustained without leave to amend, so she could immediately seek appellate review. The trial court granted the requests for judicial notice. It sustained the demurrer without leave to amend, finding that section 203 does not authorize penalties for employees who have retired. The motion to strike was dropped as moot. The court entered judgment in favor of defendants. McLean appealed. DISCUSSION I Standard of Review “Because the function of a demurrer is to test the sufficiency of a pleading as a matter of law, we apply the de novo standard of review in an appeal following the sustaining of a demurrer without leave to amend. [Citation.] We assume the truth of the

4 allegations in the complaint, but do not assume the truth of contentions, deductions, or conclusions of law. [Citation.] It is error for the trial court to sustain a demurrer if the plaintiff has stated a cause of action under any possible legal theory, and it is an abuse of discretion for the court to sustain a demurrer without leave to amend if the plaintiff has shown there is a reasonable possibility a defect can be cured by amendment. [Citation.]” (California Logistics, Inc. v. State of California (2008) 161 Cal.App.4th 242, 247.) We will affirm the trial court’s decision to sustain the demurrer if it was correct on any theory. (Stonehouse Homes LLC v. City of Sierra Madre (2008) 167 Cal.App.4th 531, 539.) “When considering an appeal from a judgment entered after the trial court sustained a demurrer without leave to amend, we ‘accept as true all well-pleaded facts in the complaint and give a reasonable construction to the complaint as a whole.’ [Citations.] In addition, we may consider matters that are properly the subject of judicial notice, and were considered by the trial court. [Citation.]” (La Serena Properties, LLC v. Weisbach (2010) 186 Cal.App.4th 893, 897.) II Statutory Interpretation Resolution of this case requires interpretation of various provisions of the Labor Code.

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

Related

Brinker Restaurant Corp. v. Superior Court
273 P.3d 513 (California Supreme Court, 2012)
Wells Fargo Bank v. Superior Court
811 P.2d 1025 (California Supreme Court, 1991)
Bacich v. Board of Control
144 P.2d 818 (California Supreme Court, 1943)
DaFonte v. Up-Right, Inc.
828 P.2d 140 (California Supreme Court, 1992)
Pasadena Police Officers Assn. v. City of Pasadena
797 P.2d 608 (California Supreme Court, 1990)
Carman v. Alvord
644 P.2d 192 (California Supreme Court, 1982)
Pressler v. Donald L. Bren Co.
654 P.2d 219 (California Supreme Court, 1982)
Briggs v. Eden Council for Hope & Opportunity
969 P.2d 564 (California Supreme Court, 1999)
People v. Jones
758 P.2d 1165 (California Supreme Court, 1988)
DeVita v. County of Napa
889 P.2d 1019 (California Supreme Court, 1995)
Panos v. Superior Court
156 Cal. App. 3d 626 (California Court of Appeal, 1984)
McAllister v. California Coastal Commission
169 Cal. App. 4th 912 (California Court of Appeal, 2008)
Costco Wholesale Corp. v. Workers' Compensation Appeals Board
59 Cal. Rptr. 3d 611 (California Court of Appeal, 2007)
Stonehouse Homes LLC v. City of Sierra Madre
167 Cal. App. 4th 531 (California Court of Appeal, 2008)
Gould v. Maryland Sound Industries, Inc.
31 Cal. App. 4th 1137 (California Court of Appeal, 1995)
Lucas v. State of California
58 Cal. App. 4th 744 (California Court of Appeal, 1997)
Colombo v. State of California
3 Cal. App. 4th 594 (California Court of Appeal, 1991)
Aguiar v. Cintas Corp. No. 2
50 Cal. Rptr. 3d 135 (California Court of Appeal, 2006)
CALIFORNIA LOGISTICS, INC. v. State
73 Cal. Rptr. 3d 825 (California Court of Appeal, 2008)

Cite This Page — Counsel Stack

Bluebook (online)
McLean v. State of California, Counsel Stack Legal Research, https://law.counselstack.com/opinion/mclean-v-state-of-california-calctapp-2014.