Spadaro v. Riverside County Dept. of Animal Services CA4/2
This text of Spadaro v. Riverside County Dept. of Animal Services CA4/2 (Spadaro v. Riverside County Dept. of Animal Services CA4/2) 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.
Opinion
Filed 6/11/15 Spadaro v. Riverside County Dept. of Animal Services CA4/2
NOT TO BE PUBLISHED IN OFFICIAL REPORTS California Rules of Court, rule 8.1115(a), prohibits courts and parties from citing or relying on opinions not certified for publication or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 This opinion has not been certified for publication or ordered published for purposes of rule 8.1115.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
FOURTH APPELLATE DISTRICT
DIVISION TWO
CHARLOTTE SPADARO,
Plaintiff and Appellant, E058093
v. (Super.Ct.No. RIC10008502)
RIVERSIDE COUNTY DEPARTMENT OPINION OF ANIMAL SERVICES et al.,
Defendants and Respondents.
APPEAL from the Superior Court of Riverside County. Gloria Trask, Judge.
Affirmed.
Charlotte Spadaro, in pro. per. for Plaintiff and Appellant.
Pamela J. Walls, County Counsel, and Raymond M. Mistica, Deputy County
Counsel, for Defendants and Respondents.
Plaintiff and appellant Charlotte Spadaro filed three separate complaints, later
consolidated into a single master file by the superior court, alleging various causes of
action against defendants and respondents Riverside County Department of Animal
1 Services (Department) and Robert Miller (Miller and, together with the Department,
defendants) related to the Department’s seizure of animals from her and issuance of 242
citations against her for violations of the City of Riverside’s dog licensing laws. On
December 19, 2012, the trial court dismissed all three complaints and entered judgment
in favor of defendants. Plaintiff has appealed with respect to the dismissal of two of her
three complaints.
Plaintiff, who is a former lawyer1 and represents herself in this appeal, has failed
to provide an adequate record to demonstrate error, and largely fails to articulate cogent
arguments as to why the trial court’s judgment should be reversed. (See City of Santa
Maria v. Adam (2012) 211 Cal.App.4th 266, 286-287 (City of Santa Maria) [“to
demonstrate error, an appellant must supply the reviewing court with some cogent
argument supported by legal analysis and citation to the record”].) To the extent coherent
claims of error may be gleaned from plaintiff’s briefing, those claims are without merit.
We affirm.
I. FACTS AND PROCEDURAL BACKGROUND
The register of actions indicates that plaintiff filed three separate complaints, later
consolidated by the trial court, the first of which was filed May 5, 2010 (case No.
RIC10008502); the second on August 16, 2010 (case No. RIC10016299); and the third
on October 5, 2010 (case No. RIC10019580). Plaintiff failed to designate any of the
1 The State Bar of California’s website indicates that plaintiff was disbarred on July 6, 2013. ( 2 complaints for inclusion in the clerk’s transcript, however, so copies do not appear in our record. We discern from other documents in the record, and the descriptions of the parties, that plaintiff’s first complaint asserted only a claim for injunctive relief against the Department. The second complaint alleged malicious prosecution and intentional infliction of emotional distress against Robert Miller, who is Director of Animal Services for the City of Riverside, based on the issuance of 242 citations to plaintiff for lack of dog licenses with respect to animals kept at a property in Riverside. Her third complaint alleged 13 causes of action, seeking monetary damages, injunctive relief, and writ relief against the Department, Miller, and several other defendants not named in this appeal, arising from the seizure of animals on April 23, 2010, from a second property in Riverside. Prior to trial, defendants filed four motions in limine, which the court considered in hearings on November 14, 15, and 19, 2012. Motion in Limine No. 1 sought to exclude any evidence or argument regarding plaintiff’s first complaint, because the complaint was moot. Motion in Limine No. 2 sought to exclude any evidence or argument concerning plaintiff’s second complaint, arguing that complaint failed to state a cause of action because Miller is immune from liability pursuant to Government Code section 821.6. Motion in Limine No. 3 sought to exclude any evidence in support of claims not reflected in a timely filed government claim, including all claims for money damages in plaintiff’s third complaint. Motion in Limine No. 4 sought to exclude any evidence and argument concerning plaintiff’s third complaint, arguing that the claims asserted therein were moot. 3 With respect to plaintiff’s first complaint, the trial court granted Motion in Limine No. 1, and dismissed the complaint in its entirety because the claim for injunctive relief was moot. Plaintiff does not challenge this dismissal on appeal. With respect to plaintiff’s second complaint, the trial court granted Motion in Limine No. 2, and dismissed the complaint in its entirety on the ground that Miller is immune from liability pursuant to Government Code section 821.6, so the complaint fails to state a cause of action against him. With respect to plaintiff’s third complaint, the trial court granted Motion in Limine No. 3, granted in part Motion in Limine No. 4, and made additional findings that certain claims failed to state a cause of action, dismissing on those bases 12 of 13 causes of action asserted. The trial court was prepared to proceed to trial with respect to the remaining cause of action, for writ of mandate, but found plaintiff “was not prepared to proceed and the writ was nothing but a shell and the Court had nothing to proceed on.” Plaintiff had failed to prepare the administrative record or file a brief on the petition for writ of mandate. On that basis, the court dismissed the remaining cause of action for writ of mandate. The trial court entered judgment in favor of defendants on all claims, in all three complaints, on December 19, 2012. As noted above, plaintiff failed to include copies of her complaints in the record she designated on appeal. It is axiomatic that it is the appellant’s responsibility to 4 provide an adequate record demonstrating error, and failure to do so “results in affirmance of the trial court’s determination.” (Estrada v. Ramirez (1999) 71 Cal.App.4th 618, 620, fn. 1.) Application of this principle is fatal to plaintiff’s appeal. In an appeal claiming that the trial court erred by dismissing a complaint, a copy of the complaint itself is obviously an essential part of the record. In its absence, we must assume whatever is necessary to affirm the trial court’s dismissal was included (or absent from) the complaint. (See City of Santa Maria, supra, 211 Cal.App.4th at p. 286 [“The most fundamental rule of appellate review is that a judgment is presumed correct, all intendments and presumptions are indulged in its favor, and ambiguities are resolved in favor of affirmance.”].) Plaintiff’s failure to include her complaints in the record, therefore, is an independently sufficient basis for affirming the trial court’s judgment. Nevertheless, to the extent it is possible to do so, we discuss plaintiff’s asserted claims of error briefly below.II. DISCUSSION
A. Plaintiff Failed to Provide an Adequate Record on Appeal.
Free access — add to your briefcase to read the full text and ask questions with AI
Related
Cite This Page — Counsel Stack
Spadaro v. Riverside County Dept. of Animal Services CA4/2, Counsel Stack Legal Research, https://law.counselstack.com/opinion/spadaro-v-riverside-county-dept-of-animal-services-ca42-calctapp-2015.