Saint-Fleur v. County of Fresno CA4

CourtCalifornia Court of Appeal
DecidedJune 1, 2015
DocketF069764
StatusUnpublished

This text of Saint-Fleur v. County of Fresno CA4 (Saint-Fleur v. County of Fresno CA4) 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
Saint-Fleur v. County of Fresno CA4, (Cal. Ct. App. 2015).

Opinion

Filed 6/1/15 Saint-Fleur v. County of Fresno CA4

NOT TO BE PUBLISHED IN THE OFFICIAL REPORTS California Rules of Court, rule 8.1115(a), prohibits courts and parties from citing or relying on opinions not certified for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 This opinion has not been certified for publication or ordered published for purposes of rule 8.1115.

IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA

FIFTH APPELLATE DISTRICT

PIERRE ESTALIN SAINT-FLEUR, F069764 Plaintiff and Respondent, (Super. Ct. No. 13CECG00838) v.

COUNTY OF FRESNO et al., OPINION

Defendants and Appellants.

APPEAL from an order of the Superior Court of Fresno County. Donald S. Black, Judge. Daniel C. Cederborg, County Counsel, Michael R. Linden and Bruce B. Johnson, Deputy County Counsel, for Defendants and Appellants. Webb & Bordson; Law Office of Amy R. Lovegren-Tipton and Amy R. Lovegren-Tipton for Plaintiff and Respondent. -ooOoo- Plaintiff, Pierre Estalian Saint-Fleur, filed a motion under Code of Civil Procedure,1 section 473, requesting that the judgment entered against him in this action be set aside and that plaintiff be given leave to file an amended pleading. The trial court found that plaintiff’s former attorney had completely abandoned plaintiff at a critical stage of the litigation, resulting in the dismissal and judgment being taken against plaintiff. The motion was accordingly granted. Defendants herein, County of Fresno, Donna Taylor, Susan Holt and Beth Bandy (collectively defendants), appeal from the trial court’s order on the ground that no adequate basis for relief was shown. We conclude the trial court did not exceed its broad discretion in granting relief pursuant to section 473 under the circumstances of this case. Therefore, we affirm the order of the trial court. FACTS AND PROCEDURAL HISTORY Plaintiff’s Employment and Events Leading to Present Lawsuit Plaintiff was employed by the County of Fresno from 1990 to 2009 in the Department of Children and Family Services. From 1991 to 2009, plaintiff’s particular employment with the County of Fresno was as a licensed mental health clinician. His job classification was “Senior Licensed Mental Health Clinician.” In 2004, plaintiff sought, and was granted, military leave in order to serve as a Chaplain for our Nation’s armed forces in a combat zone overseas in the Middle East. Upon his return in 2008, plaintiff was reinstated by the County of Fresno. However, after his reinstatement, plaintiff was allegedly targeted by his new supervisor, Deputy Director Donna Taylor (Taylor), who purportedly treated plaintiff unfairly or harassed plaintiff. The alleged harassment included allegations by Taylor that plaintiff had engaged in fraudulent billing practices. Taylor conducted an investigation into plaintiff’s billing practices, but plaintiff was not

1 Unless otherwise indicated, all further statutory references are to the Code of Civil Procedure.

2. given an opportunity to respond to the allegations. Plaintiff believed the allegations were entirely unfounded. According to plaintiff, other forms of harassment and demeaning treatment by Taylor persisted, which created an intolerable work environment that eventually led plaintiff to take an early retirement from the County of Fresno in 2009. However, in response to the alleged conduct by Taylor, plaintiff filed an action in the U.S. District Court on January 4, 2010, alleging that the County of Fresno violated plaintiff’s rights under the Uniformed Services Employment and Reemployment Rights Act (38 U.S.C. § 4301 et seq.). The U.S. District Court action was settled by the parties in December 2010. The terms of that settlement included the payment to plaintiff of the sum of $100,000.00 by the County of Fresno, and a release of all claims on plaintiff’s part. Following his retirement from the County of Fresno, plaintiff returned to his work as a military Chaplain in the armed forces of the United States, stationed in the Middle East and other locations. In 2012, after returning home from his overseas duties as military Chaplain, plaintiff needed to obtain a renewal of his security clearance in order to continue his work with the armed forces. For purposes of obtaining the renewed security clearance, plaintiff believed he had to have access to the County of Fresno’s investigation file concerning the accusations of fraudulent billing practices. Accordingly, beginning in 2012, plaintiff made several written requests to obtain copies of the investigation file relating to plaintiff’s billing practices. However, the County of Fresno refused to provide access to the requested files. The County of Fresno’s response to plaintiff’s written requests disclosed that a number of the investigated billing matters were found to have been “overstated” by plaintiff, and that Medi-Cal had to be reimbursed in the amount of $3,681.45, but the investigation did not find any deliberate misconduct or fraud on plaintiff’s part. According to the County of Fresno, no formal discipline was imposed and therefore the

3. investigation documents were not made part of plaintiff’s personnel record. In any event, the County of Fresno’s position was that it would not comply with plaintiff’s demand to be provided with a complete copy of the investigative files. Proceedings Leading to Dismissal of Plaintiff’s Action On March 18, 2013, plaintiff filed his original complaint in the Fresno County Superior Court against the County of Fresno and several employees of the County of Fresno. The complaint alleged that defendants “intentionally and/or negligently maintained records of the fraud investigation … including the incorrect findings (which plaintiff disputes) that improper billing took place.” The complaint further alleged that defendant, County of Fresno, “refuse[d] to provide plaintiff with complete copies of their records pertaining to him ….” As a proximate result of defendants’ conduct, the complaint asserted that plaintiff “has been unable to obtain the requisite security clearance and has lost the opportunity to apply for various civilian employment positions ….” On April 4, 2013, defendants filed a demurrer to the complaint. On July 9, 2013, before the continued hearing date for the demurrer, plaintiff filed a first amended complaint. On July 18, 2013, defendants filed a demurrer to the first amended complaint. On August 14, 2013, the trial court issued its tentative ruling sustaining the demurrer to the first amended complaint with 10 days leave to amend. In its ruling, the trial court explained that plaintiff had failed to allege any statutory basis for a mandatory duty of care relating to plaintiff’s employment records. On August 15, 2013, the tentative ruling became the order of the court. The 10 days leave to amend was effective from the date of service of the order. The clerk served the order on August 20, 2013. The 10-day period for leave to amend expired and plaintiff failed to file a second amended complaint. On September 11, 2013, defendants County of Fresno, Donna Taylor, Susan Holt and Beth Bandy, moved for an order dismissing the action on the

4. ground that the demurrer was sustained with leave to amend and the plaintiff failed to file an amended pleading.2 No opposition to the motion to dismiss was filed and no request for oral argument was made in response to the tentative ruling granting the motion. The trial court granted the motion on October 30, 2013, and the action was ordered dismissed with prejudice as to the above-named defendants. On November 6, 2013, based on the dismissal order, a judgment was entered in favor of defendants, County of Fresno, Donna Taylor, Susan Holt and Beth Bandy.

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

Related

Elston v. City of Turlock
695 P.2d 713 (California Supreme Court, 1985)
Shamblin v. Brattain
749 P.2d 339 (California Supreme Court, 1988)
Carroll v. Abbott Laboratories, Inc.
654 P.2d 775 (California Supreme Court, 1982)
Otworth v. Southern Pacific Transportation Co.
166 Cal. App. 3d 452 (California Court of Appeal, 1985)
Ibarra v. California Coastal Commission
182 Cal. App. 3d 687 (California Court of Appeal, 1986)
Daley v. County of Butte
227 Cal. App. 2d 380 (California Court of Appeal, 1964)
Cadle Co. v. World Wide Hospitality Furniture, Inc.
50 Cal. Rptr. 3d 480 (California Court of Appeal, 2006)
Rogalski v. Nabers Cadillac
11 Cal. App. 4th 816 (California Court of Appeal, 1992)
Seacall Development, Ltd. v. Santa Monica Rent Control Board
86 Cal. Rptr. 2d 229 (California Court of Appeal, 1999)
Holcomb v. Wells Fargo Bank, N.A.
66 Cal. Rptr. 3d 142 (California Court of Appeal, 2007)

Cite This Page — Counsel Stack

Bluebook (online)
Saint-Fleur v. County of Fresno CA4, Counsel Stack Legal Research, https://law.counselstack.com/opinion/saint-fleur-v-county-of-fresno-ca4-calctapp-2015.