Wattar v. Palmdale School Dist. CA2/2

CourtCalifornia Court of Appeal
DecidedOctober 4, 2013
DocketB242050
StatusUnpublished

This text of Wattar v. Palmdale School Dist. CA2/2 (Wattar v. Palmdale School Dist. CA2/2) 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.

Bluebook
Wattar v. Palmdale School Dist. CA2/2, (Cal. Ct. App. 2013).

Opinion

Filed 10/4/13 Wattar v. Palmdale School Dist. CA2/2

NOT TO BE PUBLISHED IN THE OFFICIAL REPORTS California Rules of Court, rule 8.1115(a), prohibits courts and parties from citing or relying on opinions not certified for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 This opinion has not been certified for publication or ordered published for purposes of rule 8.1115.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

NIZAM I. WATTAR, B242050

Plaintiff and Appellant, (Los Angeles County Super. Ct. No. MC022442) v.

PALMDALE SCHOOL DISTRICT,

Defendant and Respondent.

APPEAL from a judgment of the Superior Court of Los Angeles County. Brian C. Yep, Judge. Affirmed.

Nizam I. Wattar, in pro. per., for Plaintiff and Appellant.

Carpenter, Rothans & Dumont, Justin Reade Sarno, Louis R. Dumont for Defendant and Respondent.

___________________________________________________ The trial court dismissed the lawsuit of Nizam Wattar after finding that she failed to make a timely claim against the Palmdale School District under the Government Claims Act (Gov. Code, § 810 et seq.).1 We affirm. FACTS AND PROCEDURAL HISTORY The Complaint: Judgment on the Pleadings Plaintiff Wattar worked at defendant Palmdale School District (PSD), starting in 2000. She is a naturalized American citizen of Lebanese extraction. Wattar received worker’s compensation benefits in 2003 and again in May 2005. She was cleared to return to work on November 10, 2006. PSD denied Wattar a job and took the position that she had resigned. She filed suit against PSD on March 23, 2011, alleging discrimination based on her national origin. PSD answered the complaint, alleging (among other things) that Wattar’s suit is time-barred and that she failed to comply with Government Claims Act (GCA) provisions. PSD brought a motion for judgment on the pleadings asserting that Wattar failed to exhaust her administrative remedies by filing a timely claim under the Fair Employment and Housing Act (FEHA). PSD reasoned that without a right-to-sue letter, the court lacked jurisdiction to proceed. Wattar responded that she is proceeding under the state Constitution, not under FEHA.2 PSD countered that if Wattar is not proceeding under FEHA, she was required to make a timely claim under the GCA. On August 4, 2011, the trial court granted PSD’s motion, but gave Wattar leave to amend her pleading.

1 Unlabeled statutory references in this opinion are to the Government Code. The Government Claims Act was formerly known as the Government Tort Claims Act. (§ 810, subd. (b).) 2 The parties stipulated on June 21, 2011, that Wattar sought to recover damages “under Article 1, Section 8 of the California Constitution, and is not pursuing a federal claim under the 14th Amendment to the United States Constitution.” The trial court entered an order based on this stipulation.

2 The First Amended Complaint: Demurrers Sustained with Leave to Amend In her first amended complaint, Wattar alleged that PSD has continually denied her re-employment based on her national origin in violation of the state Constitution and the Civil Rights Act of 1964 (42 U.S.C § 2000 et seq.). She claimed that PSD caused her to believe that it was considering a change in its position, in the years that elapsed between its initial denial of a job in 2006 and the filing of her complaint in 2011. There is no allegation that plaintiff made a prelitigation claim under the GCA, FEHA, or their federal equivalents, before filing suit. PSD demurred, renewing its contention that the court lacks jurisdiction to proceed because Wattar failed to comply with government claims requirements before filing suit. PSD noted that plaintiff previously stipulated that she was not making a claim for violation of her federal constitutional rights. In opposition, Wattar argued that she is not proceeding under FEHA or any California statute. “Rather,” she contended, “it is a Title 42 USC 1983 action.”3 PSD replied that (1) plaintiff stipulated to dismiss her federal claims; (2) plaintiff’s claim is four years old and is stale; and (3) it is immune from suit. The court sustained the demurrers with leave to amend. The Second Amended Complaint: Demurrers Sustained Without Leave to Amend Wattar filed a second amended complaint (SAC). She alleges that she sought re- employment at PSD from November 2006 until she received a letter from PSD’s personnel commissioner in December 2010, informing her that legal action was her only recourse. Plaintiff asserts five claims: (1) a Labor Code violation; (2) violation of 42 United States Code section 1983; (3) interference with contract; (4) breach of the covenant of good faith and fair dealing; and (5) seeking reinstatement to her job at PSD. PSD demurred to the SAC. It again argued that plaintiff failed to make a timely claim under the GCA, now that plaintiff had resumed making claims under state law.

3 The pleading cites 42 United States Code section 2000, not 42 United States Code section 1983. The trial court observed that the former requires plaintiff to exhaust her administrative remedies and obtain a right-to-sue letter, while the latter does not.

3 And even if no GCA claim was required, plaintiff is barred by the statute of limitations because her lawsuit was filed over four years after PSD refused to rehire her. PSD reiterated that it is immune from plaintiff’s federal cause of action. The court sustained the demurrers without leave to amend. A dismissal was entered on April 5, 2012. Notice of entry of judgment was served on April 26, 2012. This appeal was filed on June 11, 2012. DISCUSSION 1. Appeal and Review Appeal lies from a judgment of dismissal after demurrers are sustained without leave to amend. (Code Civ. Proc., §§ 581d, 904.1, subd. (a)(1); Serra Canyon Co. v. California Coastal Com. (2004) 120 Cal.App.4th 663, 667.) We review de novo the ruling on the demurrer, exercising our independent judgment to determine whether a cause of action has been stated as a matter of law. (Desai v. Farmers Ins. Exchange (1996) 47 Cal.App.4th 1110, 1115.) In an action against a public entity, the plaintiff must adequately plead compliance with the claim presentation requirement of the GCA to survive demurrer. (State of California v. Superior Court (2004) 32 Cal.4th 1234, 1239- 1243; Tietz v. Los Angeles Unified Sch. Dist. (1965) 238 Cal.App.2d 905, 912 [second amended complaint was properly dismissed when the plaintiffs failed to allege the required presentation of a government claim in any version of their pleading]; B & P Development Corp. v. City of Saratoga (1986) 185 Cal.App.3d 949, 964; Bohrer v. County of San Diego (1980) 104 Cal.App.3d 155, 160.) 2. Wattar Did Not Comply with the GCA a. Overview of the Claims Requirement of the GCA “In actions for damages against local public entities, the claims statutes require timely filing of a proper claim as a condition precedent to the maintenance of the action.” (City of San Jose v. Superior Court (1974) 12 Cal.3d 447, 454.) A claim for injury must be presented to the entity’s governing board “not later than six months after the accrual of the cause of action.” (§§ 911.2, subd. (a), 945.4.) The claim must be signed by the injured person or by someone acting on his or her behalf; indicate the date, place and

4 circumstances of the event giving rise to the claim; describe the injury or loss incurred; and list the names of the employees causing the injury.

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

Related

McAllister v. Los Angeles Unified School District
216 Cal. App. 4th 1198 (California Court of Appeal, 2013)
City of San Jose v. Superior Court
525 P.2d 701 (California Supreme Court, 1974)
Fredrichsen v. City of Lakewood
491 P.2d 805 (California Supreme Court, 1971)
Bohrer v. County of San Diego
104 Cal. App. 3d 155 (California Court of Appeal, 1980)
B & P DEVELOPMENT CORP. v. City of Saratoga
185 Cal. App. 3d 949 (California Court of Appeal, 1986)
Tietz v. Los Angeles Unified School District
238 Cal. App. 2d 905 (California Court of Appeal, 1965)
Kirchmann v. Lake Elsinore Unified School District
100 Cal. Rptr. 2d 289 (California Court of Appeal, 2000)
Serra Canyon Co. v. California Coastal Commission
16 Cal. Rptr. 3d 110 (California Court of Appeal, 2004)
Munoz v. State of California
33 Cal. App. 4th 1767 (California Court of Appeal, 1995)
Desai v. Farmers Insurance Exchange
47 Cal. App. 4th 1110 (California Court of Appeal, 1996)
State v. Superior Court
90 P.3d 116 (California Supreme Court, 2004)
City of Stockton v. Superior Court
171 P.3d 20 (California Supreme Court, 2007)

Cite This Page — Counsel Stack

Bluebook (online)
Wattar v. Palmdale School Dist. CA2/2, Counsel Stack Legal Research, https://law.counselstack.com/opinion/wattar-v-palmdale-school-dist-ca22-calctapp-2013.