Court Filings
7 filings indexedRecent court opinions cross-linked with public notices by case number, summarized and classified by AI.
Chemical Toxin Working Grp. v. Kroger Co.
The Court of Appeal reversed a superior court judgment that had dismissed a Proposition 65 enforcement lawsuit for inadequate pre-suit notice. The plaintiff, a private enforcer, had sent a 60-day notice that identified the organization and provided contact information for its outside counsel rather than a specific internal “responsible individual.” The appellate court followed a recent decision (Pancho Villa’s) and held the regulation requiring a contact for the noticing entity is directory, not mandatory, and that the notice here substantially complied with the regulation’s purposes (informing prosecutors and giving defendants an opportunity to investigate and cure). The case is remanded for further proceedings.
CivilReversedCalifornia Court of AppealB341662Detrick v. Shimada
The Court of Appeal reversed a trial-court grant of summary judgment in a malicious-prosecution suit brought by attorney Brian Detrick against his former client, Keiko Shimada. Shimada had voluntarily dismissed a prior malpractice case and moved for summary judgment, claiming the dismissal was motivated by the statute of limitations (a procedural ground that would bar malicious prosecution). The trial court relied on Shimada’s English-language declaration, but the appellate court held that because Shimada cannot read or speak English the declaration was incompetent absent evidence identifying and qualifying the interpreter/translator and an attestation that the translation accurately reflected Shimada’s words. The judgment for Shimada was reversed and the summary-judgment motion must be denied.
CivilReversedCalifornia Court of AppealB344461Santana v. Studebaker Health Care Center
The Court of Appeal reversed the trial court’s denial of Studebaker Health Care Center’s motion to compel arbitration and directed the trial court to grant the motion. The dispute arose after employee J. Asencion Santana signed three arbitration-related onboarding documents and later sued for wage-and-hour and representative Labor Code claims, including a PAGA claim. The trial court found the arbitration agreement invalid because of alleged conflicts among the documents and unconscionability. The appellate court held the documents, read together, showed a clear mutual intent to arbitrate employment disputes; ambiguities did not defeat arbitration; and any unenforceable PAGA waiver should be severed rather than voiding the entire agreement.
CivilReversedCalifornia Court of AppealB343640Martinez v. Sierra Lifestar
The Court of Appeal reversed the trial court’s denial of class certification in a wage-and-hour suit by Adam Martinez against Sierra Lifestar, Inc. Martinez alleged Lifestar excluded nondiscretionary bonuses (notably EMS Week bonuses) when calculating the regular rate of pay, underpaying overtime, double time, and meal/rest premiums for about 135 employees. The trial court denied certification because it found Martinez’s claim was not typical, reasoning he might be uniquely subject to a defense that his EMS Bonus was a gift or discretionary. The appellate court held that defense was not unique to Martinez and remanded for further class-certification proceedings.
CivilReversedCalifornia Court of AppealF089576Aerni v. RR San Dimas, L.P.
The Court of Appeal reversed the trial court’s denial of class certification in a putative class action against owners of a Red Roof Inn asserting violations of Civil Code § 1940.1. The trial court had denied certification because it believed each class member would need to prove the hotel was their personal “primary residence,” making individualized issues predominant. The appellate court held that the statute requires inquiry into whether the hotel is a “residential hotel” (a hotel-wide question), not individualized proof that each guest treated the hotel as their own primary residence. The case is remanded for reconsideration of class certification.
CivilReversedCalifornia Court of AppealB341484MWalton v. Victor Valley Community College District
The Court of Appeal reversed the trial court’s grant of summary judgment to Victor Valley Community College District in Jessie Walton’s suit alleging sexual harassment, discrimination, retaliation, and related claims. The appellate court found the trial court abused its discretion by excluding counsel’s curable declaration defect, and erred in holding Walton lacked FEHA standing, failed Government Claims Act notice, and could not show the District acted with deliberate indifference under Education Code section 66270. The court ordered the trial court to vacate its summary judgment, grant summary adjudication only on Walton’s Civil Code claim she did not contest, and deny summary adjudication on the remaining claims for trial setting.
CivilReversedCalifornia Court of AppealG064668Albarghouti v. LA Gateway Partners, LLC
The Court of Appeal reversed a trial-court judgment that sustained defendants’ demurrer and dismissed a qui tam claim under the California False Claims Act (CFCA). Relator Jamal Albarghouti filed a sealed complaint alleging false claims involving Los Angeles public entities, served the Attorney General by certified mail, and waited more than 60 days before serving defendants. The trial court held the complaint was improperly unsealed and dismissed it. The appellate court held the CFCA creates a 60-day default seal period that lifts automatically absent a government motion to extend the seal, that failure to allege compliance with the seal rules is not grounds for demurrer, and directed the trial court to overrule the demurrer and proceed.
CivilReversedCalifornia Court of AppealB333058