Mueller v. County of Los Angeles

176 Cal. App. 4th 809, 98 Cal. Rptr. 3d 281, 2009 Cal. App. LEXIS 1335
CourtCalifornia Court of Appeal
DecidedAugust 13, 2009
DocketB201171
StatusPublished
Cited by36 cases

This text of 176 Cal. App. 4th 809 (Mueller v. County of Los Angeles) 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
Mueller v. County of Los Angeles, 176 Cal. App. 4th 809, 98 Cal. Rptr. 3d 281, 2009 Cal. App. LEXIS 1335 (Cal. Ct. App. 2009).

Opinion

*812 Opinion

CROSKEY, J.

Plaintiff Steven Mueller, a firefighter with the County of Los Angeles Fire Department (the department), appeals from a judgment entered in favor of the County of Los Angeles (the county) on plaintiff’s complaint. The complaint charges the county and its department personnel with conducting a negligent investigation into his complaints of harassment and retaliation, and with breach of the firefighters’ union contract with the county, whistleblower retaliation against plaintiff, and intentional infliction of emotional distress. 1

The county removed the case to the federal district court, where the cause of action on plaintiff’s federal claim (violation of plaintiff’s federal rights under 42 U.S.C. § 1983) was adjudicated against him in a summary judgment and the case was then remanded back to state court for adjudication of plaintiff’s remaining causes of action. Those claims were decided in the county’s favor in the trial court’s order granting the county’s motion for summary judgment. It is from the judgment thereafter entered from which plaintiff now appeals. We find no cause to reverse and therefore the judgment will be affirmed.

BACKGROUND OF THE CASE

1. Plaintiff’s Complaint

a. Allegations in the Complaint

Plaintiff’s complaint, which was filed in April 2005, makes the following allegations:

Plaintiff began his employment with the department in August 1991 and thereafter established a reputation as an excellent and dedicated firefighter. In August 2002, plaintiff publicly stated his disapproval that two firefighters in the department, Captains Javier Murrieta and Michael Ponder, had been transferred, and thereafter their temporary replacements, Captains Tom Ray and James Lile, retaliated against plaintiff for his having expressed his opinion. Ray and Lile engaged in a continuing and systematic pattern of harassing plaintiff by, among other things, writing memoranda to him wherein *813 they reprimanded him for inconsequential matters that plaintiff’s colleagues would not be documented for, including alleged equipment loss, personnel rotations, and use of inappropriate language. Captain Ray stated to the crew at fire station No. 118, where plaintiff was stationed, that it was his and Captain Lile’s intent to drive plaintiff out of that fire station. 2 Plaintiff filed a grievance with Battalion Chief Peter Sylchak asking that this incident be investigated but no action was taken.

Plaintiff was subjected to derogatory comments and nonverbal gesturing by Ray, Lile and other firefighters. As hostile treatment of plaintiff by supervisory personnel and fellow firefighters escalated, the hostility was ratified by the department by its acts and omissions in failing to timely and effectively respond to plaintiff’s grievances.

On October 1, 2002, Battalion Chief Sylchak and Assistant Chief John Nieto presented plaintiff with three options. Plaintiff could (1) remain at station No. 118 until the situation with Captains Ray and Lile was resolved by their planned move to different assignments, (2) be departmentally transferred to another fire station, or (3) be detailed to another station until the situation at station No. 118 was resolved. Plaintiff chose the latter option upon the assurance by Assistant Chief Nieto that being detailed to fire station No. 43 would last only a few weeks until Captains Ray and Lile were transferred out of station No. 118. However, on October 31, 2002, Battalion Chief Sylchak informed plaintiff that his placement at station No. 43 would be considered semipermanent and plaintiff would maintain a permanent position at station No. 118. In reality though, the department and its agents had no intention of returning plaintiff to station No. 118.

On November 22, 2002, plaintiff experienced further retaliation when he was sent on a temporary departmental transfer to station No. 62 to replace a firefighter who was on long-term disability. At the same time, plaintiff had his position at station No. 118 put out to bid and given away. In January 2003, when the position of the firefighter on long-term disability became vacant, plaintiff was not given that position. Instead, on January 31, 2003, he was retaliated against again by being sent on a departmental transfer to station No. 82. After seven months of duty at station No. 82, plaintiff voluntarily transferred to station No. 64, but in May 2004, Battalion Chief Sylchak was transferred to plaintiff’s battalion station and shift, which constituted continued harassment of plaintiff.

To exhaust his administrative remedies, plaintiff filed four grievances about his hostile work environment, which included the statement by Captain Ray that he would run plaintiff out of station No. 118, and the series of retaliatory *814 transfers of plaintiff from station to station, because such actions are in violation of the memorandum of understanding entered into by plaintiff’s local union and the county. Although resolution of grievances was required to be completed in 10 days, the county took as long as a year to resolve them.

Arbitration was held on the issue of the transfers and the arbitrator, by decision dated June 17, 2004, determined the memorandum of understanding was violated when plaintiff was sent to station No. 62. 3 The arbitrator ordered that plaintiff be made whole for any loss of credits for promotional purposes that he suffered. However, that remedy does not make plaintiff whole and for that reason plaintiff filed suit seeking compensatory and punitive damages. Plaintiff filed a government claim with the county that was denied.

b. Causes of Action

Plaintiff’s first cause of action against the county is the federal claim that has already been resolved. His second cause of action is for damages resulting from negligent investigation of the actions taken against plaintiff by the captains and other firefighters, including the misleading transfers imposed on plaintiff. 4

*815 The third cause of action alleges breaches of the collective bargaining agreement between the local union to which plaintiff belongs and the county. The trial court ruled this third cause of action is not viable, and plaintiff does not challenge that ruling in this appeal.

Plaintiff’s fourth cause of action is for declaratory relief (a declaration that he has been subjected to retaliatory treatment) and damages. It alleges the county violated the county and state whistleblower protection laws, first by retaliating against him for voicing his opinion about the transfer of Captains Murrieta and Ponder, and then by retaliating against him for filing formal grievances. The fifth cause of action is for intentional infliction of emotional distress.

2.

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

Related

Brown v. Cole CA2/2
California Court of Appeal, 2025
Clayborn v. Marmureanu CA2/2
California Court of Appeal, 2025
ProgenaBiome v. North End Advisory CA2/6
California Court of Appeal, 2025
Gammon v. Granholm
N.D. California, 2025
In re Z.N. CA5
California Court of Appeal, 2024
Sobayo v. Nguyen CA6
California Court of Appeal, 2024
Ceja v. Ford Motor Company CA2/6
California Court of Appeal, 2024
Estate of Singh CA2/6
California Court of Appeal, 2023
Marriage of Saleh CA2/6
California Court of Appeal, 2022
Greenfield v. U.S. Bank, NA CA2/6
California Court of Appeal, 2021
Carranza v. City of L.A. CA2/3
California Court of Appeal, 2021
Delta Stewardship Council Cases
California Court of Appeal, 2020
Pruitt v. Bayer U.S. LLC
N.D. California, 2020
Goldstein v. Cal. Unemployment Ins. Appeals Bd.
California Court of Appeal, 2019
Goldstein v. Cal. Unemployment Ins. Appeals Bd.
246 Cal. Rptr. 3d 720 (California Court of Appeals, 5th District, 2019)
Light v. Calif. Dept. of Parks and Recreation
California Court of Appeal, 2017
Light v. Cal. Dep't of Parks & Recreation
221 Cal. Rptr. 3d 668 (California Court of Appeals, 5th District, 2017)

Cite This Page — Counsel Stack

Bluebook (online)
176 Cal. App. 4th 809, 98 Cal. Rptr. 3d 281, 2009 Cal. App. LEXIS 1335, Counsel Stack Legal Research, https://law.counselstack.com/opinion/mueller-v-county-of-los-angeles-calctapp-2009.