Prue v. Brady Co./San Diego, Inc.

CourtCalifornia Court of Appeal
DecidedDecember 11, 2015
DocketD066404
StatusPublished

This text of Prue v. Brady Co./San Diego, Inc. (Prue v. Brady Co./San Diego, Inc.) 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
Prue v. Brady Co./San Diego, Inc., (Cal. Ct. App. 2015).

Opinion

Filed 11/17/15; pub. order 12/11/15 (see end of opn.)

COURT OF APPEAL, FOURTH APPELLATE DISTRICT

DIVISION ONE

STATE OF CALIFORNIA

ADAM PRUE, D066404

Plaintiff and Appellant,

v. (Super. Ct. No. 37-2013-00042672-CU-WT-CTL) BRADY COMPANY/SAN DIEGO, INC.,

Defendant and Respondent.

APPEAL from a judgment of the Superior Court of San Diego County, Randa

Trapp, Judge. Reversed and remanded with directions.

Reyes & Barsoum, Christopher J. DeClue, Jorge H. Reyes and Rony Barsoum for

Plaintiff and Appellant.

Pettit Kohn Ingrassia & Lutz, Thomas S. Ingrassia, Jenna H. Leyton-Jones and

Lauren E. Bates for Defendant and Respondent.

Plaintiff Adam Prue appeals a judgment in favor of defendant Brady

Company/San Diego, Inc. (Brady) after the trial court granted Brady's motion for

summary judgment in Prue's action against it for wrongful termination of employment in violation of public policy. On appeal, Prue contends the court erred by: (1) granting the

motion for summary judgment because his complaint sufficiently alleged a cause of

action for wrongful termination in violation of public policy and that cause of action was

not barred by the applicable two-year statute of limitations; and (2) denying him leave to

amend his complaint to more fully allege facts in support of that cause of action and/or by

not continuing the hearing on the motion. Because we conclude Prue's complaint

adequately alleged facts apprising Brady of his cause of action for wrongful termination

in violation of public policy and was timely filed, the trial court erred by granting Brady's

motion for summary judgment. We further conclude the court erred by denying Prue

leave to amend his complaint.

FACTUAL AND PROCEDURAL BACKGROUND

In April 2013, Prue filed a complaint against Brady alleging four causes of action,

including a cause of action for wrongful termination in violation of public policy. 1 The

complaint alleged the trial court had jurisdiction over the subject matter of the action

based on Government Code section 12920,2 which is part of the California Fair Housing

and Employment Act (FEHA) (§ 12900 et seq.). It further alleged the court had venue

based on section 12920. The complaint generally alleged Prue was an employee within

1 Because Prue does not challenge the trial court's grant of summary adjudication on his other three causes of action, we need not identify or discuss them to resolve this appeal.

2 All statutory references are to the Government Code unless otherwise specified.

2 the meaning of section 12926, subdivision (c), and Brady was an employer within the

meaning of sections 12926, subdivision (d), 12940, subdivisions (a), (h), and (j)(4)(A).

The complaint's first cause of action was titled "For Wrongful Termination in

Violation of Public Policy" and alleged in part:

"16. Wrongful termination from employment is [tortious] when the termination occurs in violation of a fundamental public policy. It is well established law that a worker cannot be discriminated against for filing, making, and/or making Plaintiff's intention to file/make a workers' compensation claim. See, Labor Code § 132A. Labor Code § 132A provides, 'It is the declared policy of this state that there should not be discrimination against workers who are injured in the course and scope of their employment.'

"17. On or around June 27, 2011, [Prue] suffered a work-related injury that arose out of and during the course of employment.

"18. [Prue] suffered orthopedic and psychological injuries.

"19. On the day of the injury, [Prue] was in the course and scope of [his] employment with [Brady] and on [Brady's] property. [Brady] was . . . immediately notified of [Prue's] industrial injury and [he] was treated at an emergency room as approved by [Brady's] manager/supervisor Scott Benson.

"20. On information and belief, and upon that basis [Prue] alleges, that [Brady] [was] made aware that [Prue] filed and/or had an intention to file and/or make a claim for workers' compensation benefits arising out of the industrial accident.

"21. Soon thereafter or on or about June 27, 2011, [Brady] [was] made aware that [Prue] had suffered orthopedic and psychological injuries which affected [his] musculoskeletal and psychological system[s] and work restrictions were given but [Brady] retaliated and discriminated against [Prue] on account of reporting and suffering a work-related injury.

"22. [Prue] was released from care and despite being capable of completing [his] essential job functions[,] [he] was terminated in July 2011.

3 "23. On information and belief, and upon that basis [Prue] alleges, that [Brady's] termination of [Prue] [was] motivated by discrimination and/or retaliation on account of [his] work-related injury in violation of Labor Code [section] 132a and public policy. [¶] . . . [¶]

"25. It is well established law that a worker cannot be terminated from his/her employment based solely on a disability. Actions such as these deeply offend public policy. Further, it is well understood that a policy is fundamental when it is carefully tethered to a policy delineated in constitutional or statutory provisions affecting the public at large."

Brady filed an answer to Prue's complaint, generally denying its allegations and

specifically asserting certain affirmative defenses, including those based on statutes of

limitations, workers' compensation exclusivity, and insufficiency of allegations to support

the first cause of action.

In December 2013, Brady filed a motion for summary judgment or, in the

alternative, summary adjudication of Prue's causes of action.3 Its motion argued that

Prue's first cause of action for wrongful termination in violation of public policy was

barred by the workers' compensation exclusivity doctrine under Labor Code sections

132a and 3602 and/or the Labor Code section 132a one-year statute of limitations, and he

had not pleaded any public policy that may have been violated by his termination. In

support of its motion, Brady filed a separate statement of undisputed material facts

asserting that Scott Benson, Prue's supervisor at Brady, was unaware of any disability

3 The record on appeal does not contain any document showing, and the parties do not represent, that Brady filed either a demurrer or motion for judgment on the pleadings.

4 Prue had and did not consider him to be disabled. It also asserted Prue never requested

any accommodation for an alleged disability. The only injury Prue reported to Brady was

his hernia.

Prue opposed Brady's motion, arguing his first cause of action was not subject to

the workers' compensation exclusive remedy rule and there were triable issues of material

fact on that cause of action. He argued he was not seeking compensation for injuries he

sustained while working for Brady, but instead sought relief based on its unfair,

discriminatory, and improper actions taken against him because he suffered a work-

related injury and was disabled. Citing City of Moorpark v. Superior Court (1998) 18

Cal.4th 1143 (Moorpark), Prue argued disability discrimination is not a normal risk of

employment. He argued: "Both common law wrongful discharge and FEHA remedies

are available to an employee who suffered discrimination based on a work-related

disability." Therefore, the workers' compensation exclusivity rule did not apply to bar his

action.

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

Related

Beaumont-Jacques v. Farmers Group CA2/3
217 Cal. App. 4th 1138 (California Court of Appeal, 2013)
Acuna v. San Diego Gas & Electric Co.
217 Cal. App. 4th 1402 (California Court of Appeal, 2013)
Wade v. Ports America Management Corp.
218 Cal. App. 4th 648 (California Court of Appeal, 2013)
American Airlines, Inc. v. County of San Mateo
912 P.2d 1198 (California Supreme Court, 1996)
Alliance Mortgage Co. v. Rothwell
900 P.2d 601 (California Supreme Court, 1995)
Stevenson v. Superior Court
941 P.2d 1157 (California Supreme Court, 1997)
Green v. Ralee Engineering Co.
960 P.2d 1046 (California Supreme Court, 1998)
Gantt v. Sentry Insurance
824 P.2d 680 (California Supreme Court, 1992)
Tameny v. Atlantic Richfield Co.
610 P.2d 1330 (California Supreme Court, 1980)
Committee on Children's Television, Inc. v. General Foods Corp.
673 P.2d 660 (California Supreme Court, 1983)
College Hospital, Inc. v. Superior Court
882 P.2d 894 (California Supreme Court, 1994)
Aubry v. Tri-City Hospital District
831 P.2d 317 (California Supreme Court, 1992)
Potrero Homes v. Western Orbis Co.
28 Cal. App. 3d 450 (California Court of Appeal, 1972)
Carmichael v. Alfano Temporary Personnel
233 Cal. App. 3d 1126 (California Court of Appeal, 1991)
Williams v. Pacific Mutual Life Insurance
186 Cal. App. 3d 941 (California Court of Appeal, 1986)
Nadaf-Rahrov v. the Neiman Marcus Group, Inc.
166 Cal. App. 4th 952 (California Court of Appeal, 2008)
Barton v. New United Motor Manufacturing, Inc.
43 Cal. App. 4th 1200 (California Court of Appeal, 1996)
Birke v. Oakwood Worldwide
169 Cal. App. 4th 1540 (California Court of Appeal, 2009)
Hernandez v. Lopez
180 Cal. App. 4th 932 (California Court of Appeal, 2009)
Mediterranean Constr. Co. v. State Farm Fire & Cas. Co.
77 Cal. Rptr. 2d 781 (California Court of Appeal, 1998)

Cite This Page — Counsel Stack

Bluebook (online)
Prue v. Brady Co./San Diego, Inc., Counsel Stack Legal Research, https://law.counselstack.com/opinion/prue-v-brady-cosan-diego-inc-calctapp-2015.