Schwarzburd v. Kensington Police Protection & Community Services District Board

225 Cal. App. 4th 1345, 170 Cal. Rptr. 3d 899, 2014 WL 1691562, 2014 Cal. App. LEXIS 391
CourtCalifornia Court of Appeal
DecidedApril 30, 2014
DocketA139630
StatusPublished
Cited by34 cases

This text of 225 Cal. App. 4th 1345 (Schwarzburd v. Kensington Police Protection & Community Services District Board) 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
Schwarzburd v. Kensington Police Protection & Community Services District Board, 225 Cal. App. 4th 1345, 170 Cal. Rptr. 3d 899, 2014 WL 1691562, 2014 Cal. App. LEXIS 391 (Cal. Ct. App. 2014).

Opinion

Opinion

DONDERO, J.

Writ respondents the Kensington Police Protection & Community Services District Board' (Board) and individual Board members *1348 Charles Toombs, Linda Lipscomb, and Richard Lloyd appeal from the trial court’s order denying their special motion to strike a writ petition under Code of Civil Procedure 1 section 425.16. The petition was filed by petitioners Leonard Schwarzburd, Dairlyn Chelette, Mabry Benson, Celia Concus, Llewellyn Stanton, Eyleen Nadolny, Cathie Kosel, and Jeffrey Koehler. Section 425.16 sets out a procedure for striking complaints in lawsuits that are commonly known as “SLAPP” suits (strategic lawsuits against public participation). The trial court found the petition did not arise out of defendants’ protected expressive activity. We reverse as to the three individual defendants and affirm as to the Board.

FACTUAL BACKGROUND AND PROCEDURAL HISTORY

Kensington is an unincorporated community of several thousand residents located just north of Berkeley. 2 It maintains its own police department via the Kensington Police Protection & Community Services District (District), which is organized under the Community Services District Law (Gov. Code, § 61000 et seq.) The District is governed by a board of directors. The Board consists of five Board members. The Board sets the salary for the combined position of general manager/chief of police, currently held by Greg Harman. Harman’s prior contract expired on June 30, 2012.

In advance of a July 12, 2012 Board meeting, a notice of agenda was posted that included the following item of business: “KPPCSD Board Vice President Tony Lloyd will present for Board discussion and possible action the salary compensation package for General Manager/Chief of Police Greg Harman for the July 1, 2012-June 30, 2014 contract period.”

On July 12, 2012, discussion of Harman’s salary compensation package began at approximately 7:45 p.m. Lloyd addressed Harman’s performance. Next, Lipscomb compared salaries in other jurisdictions showing that Harman was “at the bottom” of the list.

The Board’s policy and procedures manual (Manual) 3 states that meetings should adjourn at 10:00 p.m. unless extended by a four-fifths vote. Accordingly, the Manual provides that at 9:45 p.m., the Board “shall stop the progress of the meeting and suggest which of the remaining items on the agenda will be addressed in the remaining fifteen minutes of the meeting or ask the Board to consider whether it will extend the meeting . . . .” At the *1349 July 12, 2012 meeting, at approximately 9:45 p.m., a vote was taken to extend the meeting. The result was three to two in favor of extension. The two Board members who voted against extending the meeting were petitioner Kosel and Mari Metcalf, attorney of record for petitioners here. The meeting then continued on until its regularly scheduled time to adjourn: 10:00 p.m.

At 10:00 p.m., the Board again addressed whether to continue the meeting in order to conclude the active discussion regarding Harman’s salary compensation package. This time, all five Board members voted unanimously to extend the meeting without a time limitation. The meeting continued. At the conclusion of the meeting, the Board voted to offer Harman an increased base salary of $148,441 for the new contract period of July 1, 2012, to June 30, 2014, as well as a $16,754 retention and merit bonus. The three individual Board members sued here—Lloyd, Lipscomb, and Toombs—constituted the majority voting in favor of the resolution to increase Harman’s salary compensation package. The two Board members who voted against were Kosel and Metcalf.

On November 3, 2012, petitioners filed their amended petition for writ of mandate. The basis for the suit, as alleged in the petition, is that the Board failed to give proper advance notice of the business items that were discussed at the July 12, 2012 meeting. The petition also alleges the Board impermissibly extended the meeting after failing to secure the four votes at 9:45 p.m. that were required to continue the meeting past 10:00 p.m. The petition seeks the issuance of a writ of mandate to direct the Board to vacate its vote to increase Harman’s compensation package. Petitioners also seek an order to enjoin the merit bonus payment, which they characterize as a retroactive pay increase, and a declaration that the vote to increase Harman’s salary was unlawful.

On March 1, 2013, respondents filed and served their answer to the petition.

On April 2, 2013, respondents filed a special motion to strike the amended petition pursuant to section 425.16.

On July 5, 2013, the trial court filed its order denying respondents’ motion to strike. Citing solely to the case of San Ramon Valley Fire Protection Dist. v. Contra Costa County Employees’ Retirement Association (2004) 125 Cal.App.4th 343 [22 Cal.Rptr.3d 724] (San Ramon), the court held: “Here, Petitioners take contest with the decision Respondents reached and the process they followed in reaching that decision, which included allegedly violating Respondent’s own policies and procedures and failing to comply with the Brown Act. Neither are acts in furtherance of the right of petition or free speech.”

*1350 On August 30, 2013, respondents filed their notice of appeal. 4

DISCUSSION

I. Section 425.16 and the Standard of Review

Section 425.16, known as the anti-SLAPP statute, provides: “A cause of action against a person arising from any act of that person in furtherance of the person’s right of petition or free speech under the United States Constitution or the California Constitution in connection with a public issue shall be subject to a special motion to strike, unless the court determines that the plaintiff has established that there is a probability that the plaintiff will prevail on the claim.” (§ 425.16, subd. (b)(1).) “The phrase ‘arising from’ . . . has been interpreted to mean that ‘the act underlying the plaintiff’s cause’ or ‘the act which forms the basis for the plaintiff’s cause of action’ must have been an act in furtherance of the right of petition or free speech.” (ComputerXpress, Inc. v. Jackson (2001) 93 Cal.App.4th 993, 1001 [113 Cal.Rptr.2d 625].) “The goal [of section 425.16] is to eliminate meritless or retaliatory litigation at an early stage of the proceedings.” (Seelig v. Infinity Broadcasting Corp. (2002) 97 Cal.App.4th 798, 806 [119 Cal.Rptr.2d 108].)

Courts engage in a two-step process in determining whether a cause of action is subject to a special motion to strike under section 425.16. First, the court determines if the challenged cause of action arises from protected activity. If the defendant makes such a showing, the burden shifts to the plaintiff to establish, with admissible evidence, a reasonable probability of prevailing on the merits. (Navellier v. Sletten

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

Related

Lacher v. Liberty Surplus Ins. Corp. CA4/1
California Court of Appeal, 2025
Mahoney v. Huang CA1/1
California Court of Appeal, 2025
Vess v. Salem CA4/1
California Court of Appeal, 2024
Mary's Kitchen v. City of Orange
California Court of Appeal, 2023
LSI Corporation v. Gunnam CA6
California Court of Appeal, 2023
Khalsa v. Dhillon CA6
California Court of Appeal, 2023
Doppes v. Norton CA4/3
California Court of Appeal, 2022
Mojtahedi v. Carpenter CA4/3
California Court of Appeal, 2022
Garcia v. Daily CA4/3
California Court of Appeal, 2022
Catlin Ins. Co. v. Danko Meredith Law Firm
California Court of Appeal, 2022
IRA Resources v. Mendoza CA1/3
California Court of Appeal, 2021
Fritz v. Jimenez CA3
California Court of Appeal, 2020
Sandlin v. McLaughlin
California Court of Appeal, 2020
Golden Eagle Land Inv. v. Rancho Santa Fe Assn.
California Court of Appeal, 2018
Golden Eagle Land Inv., L.P. v. Rancho Santa Fe Ass'n
227 Cal. Rptr. 3d 903 (California Court of Appeals, 5th District, 2018)
Santa Clara Waste Water Co. v. Cnty. of Ventura Envtl. Health Div.
225 Cal. Rptr. 3d 885 (California Court of Appeals, 5th District, 2017)

Cite This Page — Counsel Stack

Bluebook (online)
225 Cal. App. 4th 1345, 170 Cal. Rptr. 3d 899, 2014 WL 1691562, 2014 Cal. App. LEXIS 391, Counsel Stack Legal Research, https://law.counselstack.com/opinion/schwarzburd-v-kensington-police-protection-community-services-district-calctapp-2014.