(PS) D-Q University Board of Trustees v. Williams

CourtDistrict Court, E.D. California
DecidedSeptember 14, 2020
Docket2:19-cv-02177
StatusUnknown

This text of (PS) D-Q University Board of Trustees v. Williams ((PS) D-Q University Board of Trustees v. Williams) is published on Counsel Stack Legal Research, covering District Court, E.D. California primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
(PS) D-Q University Board of Trustees v. Williams, (E.D. Cal. 2020).

Opinion

1 2 3 4 5 6 7 8 UNITED STATES DISTRICT COURT 9 FOR THE EASTERN DISTRICT OF CALIFORNIA 10 11 D-Q UNIVERSITY BOARD OF No. 2:19-cv-2177-JAM-EFB PS TRUSTEES, 12 Plaintiff, 13 FINDINGS AND RECOMMENDATIONS v. 14 MICHAEL A. WILLIAMS, et al., 15 Defendants. 16

17 18 Several motions are pending in this action, which are addressed herein1: 19 1. Plaintiff’s motion to remand the case to the California Superior Court for the County 20 of Yolo (ECF Nos. 5 & 8-1); 21 2. Plaintiff’s motion to dismiss defendant Sky Road Webb’s petition for declaratory 22 judgment pursuant to Federal Rule of Civil Procedure 12(b)(1) and 12(b)(6) (ECF 23 Nos. 6 & 8-4); 24 3. Defendant Webb’s petition for declaratory judgment (ECF No. 19); 25 4. Plaintiff’s motion to strike and/or dismiss Webb’s petition for declaratory judgment 26 (ECF No. 20); 27 1 This case is before the undersigned pursuant to Eastern District of California Local Rule 28 302(c)(21). See 28 U.S.C. § 636(b)(1). 1 5. Defendant Michael Williams’ “Motion for Order to Remove Trustees and 2 Appointment of Successors” (ECF Nos. 28 & 30); 3 6. Also pending is the court’s December 10, 2019 order directing defendant Williams to 4 show cause why sanctions should not be imposed for failure to timely respond to 5 plaintiff’s motion to remand (ECF No. 14). 6 For the following reasons, the order to show cause is discharged and it is recommended 7 plaintiff’s motion to remand be granted.2 In light of that recommendation, the court declines to 8 reach the merits of the remaining pending motions. 9 I. Order to Show Cause 10 This action, which was originally commenced in the Yolo County Superior Court, was 11 removed to this court on October 28, 2019. ECF No. 1. Three days after the removal, plaintiff 12 filed its motion to remand. ECF No. 5. The motion was improperly noticed before the assigned 13 district judge. See E.D. Cal. L.R. 302(c)(21). After the court vacated the hearing (ECF No. 7), 14 plaintiff re-noticed the motion for hearing on December 11, 2019, before the undersigned. ECF 15 No. 8. In violation of Local Rule 230(c), defendant Williams failed to file an opposition or 16 statement of non-opposition.3 Accordingly, the hearing was continued, and Williams was ordered 17 to show cause why sanctions should not be imposed for his failure to timely respond to plaintiff’s 18 motions. ECF No. 14. 19 Williams has not filed a response to that order. Nevertheless, in light of the 20 recommendation that this case be remanded, and given that Williams is proceeding without 21 counsel, the order to show cause is discharged, and no sanctions are imposed. 22

23 2 The court determined that oral argument would not materially assist in resolution of plaintiff’s motions. Accordingly, they were submitted without argument pursuant to Eastern 24 District of California Local Rule 230(g).

25 3 In response to plaintiff’s motion, defendant Webb filed a document styled as 26 “EXHIBITS SUPPORTING MANDATORY JUDICIAL NOTICE.” ECF No. 10. The filing consists of numerous documents appearing to support Webb’s contention that he is entitled to use 27 the property at issue. Id. While not directly addressing the plaintiff’s motion to remand, the court construes the document as an opposition to plaintiff’s motion. 28 1 II. Motion to Remand 2 A. Background 3 Plaintiff, D-Q University Board of Trustees (“Board” or “plaintiff”), filed this action in 4 the Yolo County Superior Court. Decl. of Joseph Saulque ISO Mot. to Remand (ECF No. 5-2) 5 ¶ 15. According to the first amended complaint, the operative complaint herein, plaintiff is the 6 Board that oversees D-Q University, a private Native American University located in Yolo 7 County, California. Compl. (ECF No. 1 at 4-10) ¶ 1. The university was established in early 8 1971, but it lost its accreditation in 2005. Id. Since losing its accreditation, plaintiff has managed 9 the D-Q University property, which is located on federally owned land in Yolo County, 10 California (the “subject property”).4 Id. ¶ 2. The Board consists of members of federally 11 recognized Tribes who are authorized by their tribal governments to participate in the support of 12 and revitalization of D-Q University. Id. ¶ 3. 13 The Board was granted corporate status for “D-Q University” by the California Secretary 14 of State in November 1970. Id. ¶ 4. Its corporate status was in good standing until 2017, at 15 which time it was suspended by the California Secretary of State.5 Id. ¶ 5. In July 2019, while 16 the corporation’s status was suspended, defendant Mike Williams and other DOE defendants 17 applied for, and were subsequently granted, a corporate charter under the name “D-Q University.” 18 Id. ¶ 6. Williams also incorporated the name “Deganawidah-Quetzalcoatl University.” Id. Since 19 that time, Williams and DOE defendants have held themselves out as the “true” D-Q University 20 Board of Directors and have held events on the subject property. Id. ¶¶ 7-8. The defendants have 21 refused to vacate the subject property despite plaintiff’s requests that they do so. Id. ¶ 8. 22

23 4 In his declaration, Joseph Saulque, the Chairman of the Board of Trustees of D-Q University, states that “[t]he lands upon which D-Q University sit in Yolo County, California are 24 not Indian lands pursuant to 25 C.F.R §151, et seq. However, the lands are federal lands owned by the Secretary of the Department of Education and General Services Administration. The lands 25 were assigned by the agencies to the D-Q University Board of Trustees in 1970, which was 26 assigned as the ‘trustee’ over the lands by the United States Secretary for the Department of Education.” ECF No. 5-2 ¶ 2. 27 5 The corporation was suspended for failure to file its annual tax return and pay required 28 fees. Decl. of Joseph Saulque ISO Mot. to Remand (ECF No. 5-2) ¶ 5. 1 The first amended complaint alleges state law claims for (1) declaratory judgment and (2) 2 trespass. Id. at 9. Plaintiff’s first claim requests “a declaratory judgment recognizing Plaintiffs 3 [sic] as the true D-Q University Board of Directors.” Id. ¶ 35. With respect to its trespass claim, 4 plaintiff alleges that it controls the property via a deed from the United States Secretary of 5 Education that designates plaintiff as the Trustees of the subject property as designated by the 6 United States Secretary of Education. Id. ¶ 23. Plaintiff claims that Williams and DOE 7 defendants have refused to vacate the subject property, and plaintiff requests an order of 8 ejectment of these defendants. Id. 9-10. 9 On October 28, 2019, defendants William and Webb removed the case to this court. ECF 10 No. 1. The Notice of Removal states that this court has jurisdiction pursuant to 28 U.S.C. 11 § 1331 because the action “arises under 25 U.S.C. Code [sic] § 1322(b) . . . .” Id. at 1. Plaintiff 12 moves to remand the case back to state court, arguing that this court lacks subject matter 13 jurisdiction and that the removal was untimely. ECF No. 5. 14 B. Relevant Legal Standards 15 “Except as otherwise expressly provided by Act of Congress, any civil action brought in a 16 State court of which the district courts of the United States have original jurisdiction, may be 17 removed by the defendant or the defendants, to the district court of the United States for the 18 district and division embracing the place where such action is pending.” 28 U.S.C. § 1441(a). 19 The basic federal jurisdiction statutes, 28 U.S.C.

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

Related

Oneida Indian Nation v. County of Oneida
414 U.S. 661 (Supreme Court, 1974)
Kenneth Loui v. Merit Systems Protection Board
25 F.3d 1011 (Federal Circuit, 1994)
Round Valley Indian Housing Authority v. Hunter
907 F. Supp. 1343 (N.D. California, 1995)
Turner v. Duncan
158 F.3d 449 (Ninth Circuit, 1998)
Emrich v. Touche Ross & Co.
846 F.2d 1190 (Ninth Circuit, 1988)
Ethridge V. Harbor House Restaurant
861 F.2d 1389 (Ninth Circuit, 1988)

Cite This Page — Counsel Stack

Bluebook (online)
(PS) D-Q University Board of Trustees v. Williams, Counsel Stack Legal Research, https://law.counselstack.com/opinion/ps-d-q-university-board-of-trustees-v-williams-caed-2020.