Sturm v. McDowell Forster Associates CA2/7

CourtCalifornia Court of Appeal
DecidedSeptember 10, 2020
DocketB288399M
StatusUnpublished

This text of Sturm v. McDowell Forster Associates CA2/7 (Sturm v. McDowell Forster Associates CA2/7) 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
Sturm v. McDowell Forster Associates CA2/7, (Cal. Ct. App. 2020).

Opinion

Filed 9/10/20 Sturm v. McDowell Forster Associates CA2/7 NOT TO BE PUBLISHED IN THE OFFICIAL REPORTS California Rules of Court, rule 8.1115(a), prohibits courts and parties from citing or relying on opinions not certified for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 This opinion has not been certified for publication or ordered published for purposes of rule 8.1115.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

SECOND APPELLATE DISTRICT

DIVISION SEVEN

TIMOTHY J. STURM, B288399

Plaintiff and Appellant, (Los Angeles County Super. Ct. No. BC591112) v. ORDER MODIFYING MCDOWELL FORSTER OPINION ASSOCIATES et al., CHANGE IN APPELLATE Defendants and Respondents. JUDGMENT

THE COURT:

The above-entitled opinion filed on August 24, 2020 is modified as follows:

On pages 29 after the Disposition, delete “The Department is to recover its costs on appeal” and replace it with “Respondents are to recover their costs on appeal.” There is a change in the appellate judgment.

____________________________________________________________  PERLUSS, P. J. FEUER, J. DILLON, J.**

** Judge of the Los Angeles Superior Court, assigned by the Chief Justice pursuant to article VI, section 6 of the California Constitution.

2 Filed 8/24/20 Sturm v. McDowell Forester Associates CA2/7 NOT TO BE PUBLISHED IN THE OFFICIAL REPORTS California Rules of Court, rule 8.1115(a), prohibits courts and parties from citing or relying on opinions not certified for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 This opinion has not been certified for publication or ordered published for purposes of rule 8.1115.

Plaintiff and Appellant, (Los Angeles County Super. Ct. No. BC591112) v.

MCDOWELL FORSTER ASSOCIATES et al.,

Defendants and Respondents.

APPEAL from a judgment of the Superior Court of Los Angeles County, Richard E. Rico, Judge. Affirmed. Timothy J. Sturm, in pro. per.; Law Office of Cliff Dean Schneider, Cliff Dean Schneider, Tiffany Schneider; Law Offices of Michael C. Murphy and Michael C. Murphy for Plaintiff and Appellant. Lewis Brisbois Bisgaard & Smith and H. Gilbert Jones for Defendants and Respondents. Timothy Sturm appeals from a judgment entered after the trial court granted the summary judgment motion filed by attorneys Lonnie McDowell and McDowell Forster Associates (collectively, McDowell). Sturm sued McDowell for legal malpractice in connection with its representation of Sturm in prosecuting a legal malpractice action against Sturm’s previous lawyers, who in turn represented Sturm in an administrative appeal and settlement relating to his termination from public employment. On appeal, Sturm contends (1) the trial court erred in sustaining McDowell’s demurrer to four causes of action in Sturm’s first amended complaint without leave to amend; (2) the court erred by denying Sturm’s ex parte application to continue the hearing on McDowell’s summary judgment motion; and (3) the court erred in granting summary judgment because McDowell did not meet its burden to prove there were no issues of triable fact. We affirm.

FACTUAL AND PROCEDURAL BACKGROUND

A. Sturm’s Employment and Disciplinary Proceedings1 Sturm was employed by the Los Angeles County Probation Department (Department) from February 15, 1975 to June 3, 2010. In May 2008 Sturm was suspended for 10 days following an incident in 2007 when he accidentally struck the forehead of a ward at the juvenile offender facility where Sturm was working. Sturm appealed the suspension to the Los Angeles County Civil

1 The factual background is taken from the evidence submitted by the parties in connection with McDowell’s motion for summary judgment. We indicate where the evidence is in dispute.

2 Service Commission (Commission). After a hearing on July 1, 2009 at which Sturm was represented by a lawyer provided by his union, the Commission sustained the suspension. On April 7, 2009 Sturm was involved in a more serious incident where he forcibly removed a ward from a bathroom stall. In his opposition separate statement, Sturm admitted his conduct “could be interpreted as a ‘technical’ violation” of Department regulations that required an officer to request assistance during an escalated encounter and obtain approval before using force. On March 31, 2010 the Department issued Sturm a notice of intent to discharge for misuse of force and failure to exercise sound judgment.2 The Department set a Skelly3 hearing for May 19, 2010. Sturm consulted his nephew Derek Newman, who was an attorney, concerning the threat of discharge, and Newman referred Sturm to Newman’s law partner, John Du Wors, who specialized in employment matters. Sturm met with Du Wors on April 12, 2010 to discuss the matter, but Sturm did not request Du Wors represent him. The day before the Skelly hearing, Sturm contacted the Department to request permission to record the hearing and examine the Department’s files. The Department denied Sturm’s

2 The notice of intent to discharge was based on the 2009 incident, but it noted Sturm had been previously disciplined for inappropriate use of force and failure to follow procedures in connection with the 2007 incident. 3 In Skelly v. State Personnel Board (1975) 15 Cal.3d 194, the Supreme Court held a civil service employee has a due process right to be informed and respond to allegations prior to disciplinary action by his or her employer.

3 request. Sturm then contacted Du Wors and asked Du Wors to represent him at the hearing. Du Wors responded that he could not properly prepare and appear on behalf of Sturm the next day, and he advised Sturm to request a continuance. Sturm did not request a continuance and did not appear at the hearing. Because the notice of intent to discharge was not opposed, the Department terminated Sturm’s employment effective June 4, 2010.

B. Appeal of the Termination and Settlement In January 2011 Sturm retained Newman, Du Wors, and Newman’s law firm (collectively, Newman) to represent him in an appeal of his termination to the Commission (the termination appeal). After a three-month continuance to accommodate Du Wors’s availability, the Commission set a hearing on Sturm’s appeal for July 11, 2011. On the day of the hearing, Du Wors and the Department’s attorney negotiated a settlement, the outline of which was put on the record at the hearing.4 The terms of the settlement included the Department rescinding its termination and reinstating Sturm effective July 12, 2011; Sturm agreeing to retire by September 30, 2011; payment of four months and 10 days of back pay and benefits; future pay until Sturm’s retirement on September 30, 2011 with benefits determined

4 Prior to negotiating the settlement, the hearing officer heard argument on the scope of the evidence to be presented at the hearing. Sturm sought to introduce evidence related to the 2007 incident and Sturm’s 2008 suspension, which the Department opposed. The hearing officer excluded the evidence unless there was testimony Sturm’s 10-day suspension in 2008 was a factor in his 2009 suspension.

4 “according to county code”; and a letter of commendation for Sturm’s lengthy service. Over the next several months, Du Wors and the Department’s attorney finalized a written settlement agreement, which Sturm signed on November 3, 2011.

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

Related

Skelly v. State Personnel Board
539 P.2d 774 (California Supreme Court, 1975)
Mills v. Mills
305 P.2d 61 (California Court of Appeal, 1956)
Tiernan v. Trustees of California State University and Colleges
655 P.2d 317 (California Supreme Court, 1982)
Cooksey v. ALEXAKIS
19 Cal. Rptr. 3d 810 (California Court of Appeal, 2004)
Lerma v. County of Orange
15 Cal. Rptr. 3d 609 (California Court of Appeal, 2004)
Barnard v. Langer
1 Cal. Rptr. 3d 175 (California Court of Appeal, 2003)
Aguilar v. Atlantic Richfield Co.
24 P.3d 493 (California Supreme Court, 2001)
Coscia v. McKenna & Cuneo
25 P.3d 670 (California Supreme Court, 2001)
Reid v. Google, Inc.
235 P.3d 988 (California Supreme Court, 2010)
Viner v. Sweet
70 P.3d 1046 (California Supreme Court, 2003)
Namikas v. Miller CA2/6
225 Cal. App. 4th 1574 (California Court of Appeal, 2014)
Jade Fashion & Co. v. Harkham Industries, Inc.
229 Cal. App. 4th 635 (California Court of Appeal, 2014)
Kumaraperu v. Feldsted CA2/1
237 Cal. App. 4th 60 (California Court of Appeal, 2015)
Chavez v. 24 Hour Fitness USA, Inc.
238 Cal. App. 4th 632 (California Court of Appeal, 2015)
Hampton v. County of San Diego
362 P.3d 417 (California Supreme Court, 2015)
Thompson v. Asimos
6 Cal. App. 5th 970 (California Court of Appeal, 2016)
The Regents of the University of California v. Superior Court
413 P.3d 656 (California Supreme Court, 2018)
Filbin v. Fitzgerald
211 Cal. App. 4th 154 (California Court of Appeal, 2012)
Rodriguez v. Oto
212 Cal. App. 4th 1020 (California Court of Appeal, 2013)
Sierra Palms Homeowners Ass'n v. Metro Gold Line Foothill Extension Constr. Auth.
228 Cal. Rptr. 3d 568 (California Court of Appeals, 5th District, 2018)

Cite This Page — Counsel Stack

Bluebook (online)
Sturm v. McDowell Forster Associates CA2/7, Counsel Stack Legal Research, https://law.counselstack.com/opinion/sturm-v-mcdowell-forster-associates-ca27-calctapp-2020.