Table of Contents | Ruiz Varela v. Barr Government & Administrative Law, Immigration Law US Court of Appeals for the First Circuit | Consumer Financial Protection Bureau v. Seila Law LLC Civil Procedure, Constitutional Law, Government & Administrative Law, Legal Ethics US Court of Appeals for the Ninth Circuit | Flores v. Rosen Government & Administrative Law, Immigration Law, Juvenile Law US Court of Appeals for the Ninth Circuit | Hall v. United States Department of Agriculture Government & Administrative Law, Public Benefits US Court of Appeals for the Ninth Circuit | Public Watchdogs v. Southern California Edison Co. Government & Administrative Law US Court of Appeals for the Ninth Circuit | Defenders of Wildlife v. U.S. Dept. of Interior Civil Procedure, Environmental Law, Government & Administrative Law US Court of Appeals for the Tenth Circuit | Fenn v. City of Truth or Consequences Civil Procedure, Civil Rights, Government & Administrative Law, Zoning, Planning & Land Use US Court of Appeals for the Tenth Circuit | American Hospital Ass'n v. Azar Constitutional Law, Government & Administrative Law, Health Law US Court of Appeals for the District of Columbia Circuit | Maloney v. Murphy Constitutional Law, Government & Administrative Law US Court of Appeals for the District of Columbia Circuit | Breland v. City of Fairhope Government & Administrative Law, Zoning, Planning & Land Use Supreme Court of Alabama | Ex parte Johnson & Johnson et al. Drugs & Biotech, Government & Administrative Law, Health Law, Medical Malpractice Supreme Court of Alabama | Legal Aid Society of San Mateo v. Dept. of Finance Government & Administrative Law California Courts of Appeal | Letterman Digital Arts Ltd. v. City & County of San Francisco Government & Administrative Law, Tax Law California Courts of Appeal | N.G. v. County of San Diego Government & Administrative Law, Personal Injury California Courts of Appeal | People v. Martinez Civil Rights, Constitutional Law, Criminal Law, Government & Administrative Law, White Collar Crime California Courts of Appeal | San Joaquin Regional Transit Dist. v. Superior Court Business Law, Civil Procedure, Government & Administrative Law, Zoning, Planning & Land Use California Courts of Appeal | Santa Clara Valley Water District v. San Francisco Bay Regional Water Quality Control Board Environmental Law, Government & Administrative Law California Courts of Appeal | Yumori-Kaku v. City of Santa Clara Civil Rights, Constitutional Law, Election Law, Government & Administrative Law California Courts of Appeal | Skahan v. Stutts Construction Co. Government & Administrative Law, Labor & Employment Law, Personal Injury Supreme Court of Hawaii | Potter v. Great Falls Insurance Co. Admiralty & Maritime Law, Government & Administrative Law, Labor & Employment Law, Personal Injury Maine Supreme Judicial Court | Council of Organizations & Others for Ed. v. Michigan Constitutional Law, Education Law, Government & Administrative Law Michigan Supreme Court | League of Women Voters of Michigan v. Secy. of State Constitutional Law, Election Law, Government & Administrative Law Michigan Supreme Court | Gould v. Deschutes County Civil Procedure, Government & Administrative Law Oregon Supreme Court | In re Appeal of H.H. Family Law, Government & Administrative Law Vermont Supreme Court | Moreschi v. Village of Williams Bay Government & Administrative Law, Real Estate & Property Law, Zoning, Planning & Land Use Wisconsin Supreme Court |
|
Click here to remove Verdict from subsequent Justia newsletter(s). | New on Verdict Legal Analysis and Commentary | American Law’s Worst Moment—2020 | AUSTIN SARAT | | Austin Sarat—Associate Provost and Associate Dean of the Faculty and William Nelson Cromwell Professor of Jurisprudence & Political Science at Amherst College—explains why the police murder of George Floyd was the worst moment of 2020 in American law. Professor Sarat proposes that we remember the event and that date—May 25—as “infamous,” a word reserved for rare and atrocious events like the bombing of Pearl Harbor, in an attempt to capture the brutality and inhumanity of the act. | Read More |
|
Government & Administrative Law Opinions | Ruiz Varela v. Barr | Court: US Court of Appeals for the First Circuit Docket: 19-1994 Opinion Date: December 23, 2020 Judge: Casper Areas of Law: Government & Administrative Law, Immigration Law | The First Circuit denied Petitioner's petition for review of a final order of removal issued by the Board of Immigration Appeals (BIA) dismissing Petitioner's appeal from the decision of an immigration judge (IJ) denying Petitioner's request for withholding of removal under section 241(b)(3) of the Immigration and Nationality Act, 8 U.S.C. 1231(b)(3), holding that Petitioner was not entitled to relief. Petitioner, a native and citizen of Honduras, sought withholding of removal under the Convention Against Torture and withholding of removal. The IJ denied the petition for withholding of removal, concluding that Petitioner failed to sustain his burden of showing that he was targeted on account of family membership, a protected ground. The BIA affirmed. The First Circuit affirmed, holding that there was substantial evidence to support the BIA's decision because Petitioner failed to establish the required nexus between his treatment by the police and his membership in a particular social group - his immediate family. | | Consumer Financial Protection Bureau v. Seila Law LLC | Court: US Court of Appeals for the Ninth Circuit Docket: 17-56324 Opinion Date: December 29, 2020 Judge: Paul Jeffrey Watford Areas of Law: Civil Procedure, Constitutional Law, Government & Administrative Law, Legal Ethics | On remand from the Supreme Court, the Ninth Circuit reaffirmed the district court's order granting CFPB's petition to enforce the law firm's compliance with the Bureau's civil investigative demand (CID) requiring the firm to produce documents and answer interrogatories. The Supreme Court held that the statute establishing the CFPB violated the Constitution's separation of powers by placing leadership of the agency in the hands of a single Director who could be removed only for cause. The Court concluded, however, that the for-cause removal provision could be severed from the rest of the statute and thus did not require invalidation of the agency itself. The panel concluded that the CID was validly ratified, but the panel need not decide whether that occurred through the actions of Acting Director Mulvaney. After the Supreme Court's ruling, the CFPB's current Director expressly ratified the agency's earlier decisions to issue the civil investigative demand to the law firm, to deny the firm's request to modify or set aside the CID, and to file a petition requesting that the district court enforce the CID. The new Director knew that the President could remove her with or without cause, and nonetheless ratified the agency's issuance of the CID. Therefore, this ratification remedies any constitutional injury that the law firm may have suffered due to the manner in which the CFPB was originally structured. The panel explained that the law firm's only cognizable injury arose from the fact that the agency issued the CID and pursued its enforcement while headed by a Director who was improperly insulated from the President's removal authority. The panel concluded that any concerns that the law firm might have had about being subjected to investigation without adequate presidential oversight and control have now been resolved. The panel rejected the law firm's remaining contentions. | | Flores v. Rosen | Court: US Court of Appeals for the Ninth Circuit Docket: 19-56326 Opinion Date: December 29, 2020 Judge: Marsha Siegel Berzon Areas of Law: Government & Administrative Law, Immigration Law, Juvenile Law | This case relates to the consent decree incorporating the Flores Agreement, a 1997 settlement agreement between the United States and a class of all minors subject to immigration detention. The Agreement established nationwide standards for the detention, release, and treatment of minors by U.S. immigration authorities. The Agreement, by its own terms, terminates after the government's publication of final regulations implementing the Agreement. In 2019, the government issued final regulations represented as implementing, and thus terminating, the Agreement. The district court then concluded that the new regulations, on the whole, were inconsistent with the Agreement, enjoining the regulations from taking effect and denying the government's motion to terminate the Agreement. The Ninth Circuit held that the provisions of the new regulations relating to unaccompanied minors are consistent with the Agreement except to the extent that they require ORR to place an unaccompanied minor in a secure facility if the minor is otherwise a danger to self or others and to the extent they require unaccompanied minors held in secure or staff-secure placements to request a hearing, rather than providing a hearing to those minors automatically unless they refuse one. The panel also held that some of the regulations regarding initial detention and custody of both unaccompanied and accompanied minors are consistent with the Agreement and may take effect. However, the remaining new regulations relating to accompanied minors depart from the Agreement in several important ways. Therefore, the panel affirmed the district court's order enjoining those regulations. The panel further held that the district court correctly concluded that the Agreement was not terminated by the adoption of the regulations. Finally, the panel held that the district court did not abuse its discretion in denying the government's motion to terminate the Agreement, as the government has not demonstrated that changed circumstances, such as an increase in family migration, justify terminating the Agreement's protections. | | Hall v. United States Department of Agriculture | Court: US Court of Appeals for the Ninth Circuit Docket: 20-16232 Opinion Date: December 31, 2020 Judge: Eric D. Miller Areas of Law: Government & Administrative Law, Public Benefits | As part of its response to the COVID-19 pandemic, Congress enacted the Families First Coronavirus Response Act (Families First Act), which provides for emergency assistance to households participating in the Supplemental Nutrition Assistance Program (SNAP). The Ninth Circuit affirmed the district court's order denying a motion for a preliminary injunction brought by a putative class of Californians, who normally receive the maximum monthly allotment of SNAP benefits, seeking to bar the USDA from denying California's request under section 2302(a)(1) of the Families First Act to issue emergency allotments to households already receiving maximum SNAP benefits. After determining that plaintiffs had Article III standing, the panel held that the USDA, which administers SNAP, correctly interpreted the statute by concluding that it allows households receiving less than the maximum monthly allotment of SNAP benefits to be brought up to the maximum but does not permit those already receiving the maximum to be given any additional benefits. When the panel examined the Families First Act as a whole, as well as other statutes addressing emergency SNAP benefits, three considerations lead it to conclude that the government's reading of section 2302(a)(1) is more consistent with the overall statutory scheme. Therefore, because plaintiffs were unlikely to succeed on the merits of their claims, the district court did not abuse its discretion in denying a preliminary injunction. | | Public Watchdogs v. Southern California Edison Co. | Court: US Court of Appeals for the Ninth Circuit Docket: 19-56531 Opinion Date: December 29, 2020 Judge: N[orman] Randy Smith Areas of Law: Government & Administrative Law | The Ninth Circuit affirmed the district court's dismissal of the complaint based on lack of subject matter jurisdiction under the Administrative Orders Review Act, frequently referred to as the Hobbs Act. Because the scope of the Hobbs Act must be read broadly, the Hobbs Act thus encompasses not only all final NRC orders in licensing proceedings, but all NRC decisions that are preliminary, ancillary, or incidental to those licensing proceedings. The panel concluded that plaintiff's action fell squarely within the scope of the Hobbs Act because plaintiff's complaint challenges final orders of the NRC related to licensing, NRC enforcement decisions related to NRC licenses and certifications, and conduct licensed or certified by the NRC. Therefore, the district court correctly determined that it did not have subject-matter jurisdiction under the Hobbs Act. | | Defenders of Wildlife v. U.S. Dept. of Interior | Court: US Court of Appeals for the Tenth Circuit Docket: 18-8061 Opinion Date: December 30, 2020 Judge: Jerome A. Holmes Areas of Law: Civil Procedure, Environmental Law, Government & Administrative Law | At the heart of this case was governmental jurisdiction over one percent of state- and privately owned land within the Grand Teton National Park’s exterior boundaries - collectively called “inholdings.” In consolidated appeals, the Tenth Circuit was tasked with resolving administrative challenges to two actions taken by Defendant-Appellee National Park Service (“NPS”) regarding the management of wildlife on the Park’s inholdings. Appellants challenged NPS’s 2014 determination that 36 C.F.R. 2.2 - a wildlife regulation that prohibited hunting in national parks - did not apply to the Park’s inholdings, based on what NPS had concluded was its lack of jurisdiction over wildlife management on those lands. The Appellants contended the NPS did possess such jurisdiction, and that its determination otherwise was contrary to law and arbitrary and capricious under the Administrative Procedure Act (the “APA”). The second agency action was challenged only by appellant Conservation Association, concerning the Joint Elk Reduction Program - a plan under the joint auspices of NPS and the State of Wyoming, aimed at controlling the Park's elk-herd population. The district court rejected both challenges to the two NPS actions, finding as an initial matter, that Appellants possessed standing to challenge both actions, but they failed to show that either of the contested actions was contrary to law or arbitrary and capricious, and therefore affirmed NPS’s actions in full. After review, the Tenth Circuit held: (1) NPS’s determination that 36 C.F.R. 2.2 did not apply to Park inholdings was not contrary to law or arbitrary and capricious; and (2) the Conservation Association lacked standing to challenge NPS’s approval of the 2015 Elk Reduction Program. Accordingly, the Court affirmed the district court with respect to NPS’s section 2.2 determination. Furthermore, the Court dismissed the portion of the appeal pertaining to NPS’s approval of the 2015 Elk Reduction Program, and remanded with instructions to the district court to vacate that portion of the judgment, and dismiss the Conservation Association’s claim thereof without prejudice. | | Fenn v. City of Truth or Consequences | Court: US Court of Appeals for the Tenth Circuit Docket: 19-2201 Opinion Date: December 29, 2020 Judge: Timothy M. Tymkovich Areas of Law: Civil Procedure, Civil Rights, Government & Administrative Law, Zoning, Planning & Land Use | The City of Truth or Consequences converted a community center for senior citizens into a visitor center operated by Spaceport America. A local resident, Ron Fenn, unhappy with this change, publicly protested his opposition over a period of several years. Some of his protests were inside the building and included offensive behavior and unauthorized uses of the facility. Several tenants in the building, including Spaceport Director Daniel Hicks, complained to local law enforcement about Fenn’s behavior and presence at the Center. He was issued three no trespass notices pursuant to New Mexico law over that time. Finally, in June 2017, Fenn was arrested and charged with trespass. The charges were later dismissed. Fenn sued, asserting: (1) a 42 U.S.C. 1983 civil rights claim for First Amendment retaliation against Hicks, arresting officer Michael Apodaca, and Police Chief Lee Alirez; (2) a section 1983 claim for malicious prosecution against Apodaca and Alirez; (3) claims against the City for supervisory liability and under Monell v. Dep’t of Soc. Servs., 436 U.S. 658 (1978); (4) a section 1983 claim for supervisory liability against Alirez; and (5) a state law claim for malicious abuse of process against Apodaca and Alirez. The district court rejected Fenn’s claims on qualified immunity grounds, and the Tenth Circuit affirmed: the individual defendants were entitled to qualified immunity because no constitutional violation occurred. "And, in the absence of a constitutional violation by Apodaca or Alirez, there is no basis for the Monell and supervisory claims. Finally, the district court correctly dismissed Fenn’s state law claim for malicious abuse of process." | | American Hospital Ass'n v. Azar | Court: US Court of Appeals for the District of Columbia Circuit Docket: 20-5193 Opinion Date: December 29, 2020 Judge: David S. Tatel Areas of Law: Constitutional Law, Government & Administrative Law, Health Law | Pursuant to the Affordable Care Act, Congress required hospitals to make public "a list" of "standard charges" in accordance with guidelines developed by the Secretary of Health and Human Services. The Hospital and others challenged the Secretary's rule defining "standard charges" as including prices that hospitals charge insurers. The DC Circuit affirmed the district court's grant of summary judgment in favor of the Secretary, holding that the rule does not violate the Affordable Care Act of 2010, the Administrative Procedure Act, or the First Amendment. The court concluded that, viewed in its entirety, 42 U.S.C. 2718(e) is best interpreted as requiring disclosure of more than list prices. The court explained that section 2718(e) permits the Secretary to require disclosure of negotiated rates, and requiring hospitals to display certain datapoints separately falls squarely within the Secretary's authority to develop guidelines for making the list public. Furthermore, contrary to the Association's argument, the best reading of section 2718(e), in its entirety, permits the Secretary to require hospitals to display the information in multiple ways. In regard to the APA claims, the court concluded that the Secretary adequately addressed the feasibility and administrative burdens, as well as the benefits, of complying with the rule. Furthermore, the court rejected the Association's claim that the agency changed its position. Finally, the court concluded that the Association's argument that the rule violates the First Amendment is squarely barred by the Supreme Court's decision in Zauderer v. Office of Disciplinary Counsel of the Supreme Court of Ohio, 471 U.S. 626 (1985), and the court's case law applying that decision. | | Maloney v. Murphy | Court: US Court of Appeals for the District of Columbia Circuit Docket: 18-5305 Opinion Date: December 29, 2020 Judge: Patricia Ann Millett Areas of Law: Constitutional Law, Government & Administrative Law | The DC Circuit held that the members of the House of Representatives' Committee on Oversight and Reform who requested agency information under 5 U.S.C. 2954 have standing under Article III to enforce their statutorily conferred right to information. In this case, members requested information from the General Service Administration related to property owned by the government. The court explained that informational injuries have long satisfied the injury requirement of Article III where a rebuffed request for information to which the requester is statutorily entitled is a concrete, particularized, and individualized personal injury, within the meaning of Article III. The court distinguished that traditional form of injury from the non-cognizable, generalized injuries claimed by legislators that are tied broadly to the law-making process and that affect all legislators equally. Furthermore, nothing in Article III erects a categorical bar against legislators suing to enforce statutorily created informational rights against federal agencies, whether under the Freedom of Information Act or under Section 2954. Accordingly, the court reversed the district court's dismissal of the case and remanded for further proceedings. | | Breland v. City of Fairhope | Court: Supreme Court of Alabama Docket: 1180492 Opinion Date: December 31, 2020 Judge: Mitchell Areas of Law: Government & Administrative Law, Zoning, Planning & Land Use | Charles K. Breland, Jr., purchased land in Baldwin County, Alabama to build a housing subdivision. The subdivision he planned to construct required filling about 10.5 acres of wetlands, which the City of Fairhope and Baldwin County opposed. Breland and Breland Corporation (collectively, Breland) sued Fairhope, claiming that they had a vested right to fill the wetlands, that Fairhope's ordinances could not prevent them from filling the wetlands, that Fairhope had acted negligently regarding Breland's application for a land- disturbance permit, and that Breland's criminal citation for beginning work without a permit should have been expunged. The trial court rejected their claims following a nonjury trial. Breland appealed the trial court's judgment. The Alabama Supreme Court concluded Breland did not establish Fairhope's ordinances were invalid or that it had obtained a vested right to fill the wetlands on the property. Further, the Breland parties' argument that Breland's citation should have been expunged was premised on the notion that he was not obligated to comply with Fairhope's ordinances in existence at the time of his citation. Because the Supreme Court rejected that premise, the Breland parties' request for expungement was moot. And because this matter was not reversed or remanded for further proceedings and there was no other apparent remedy at this stage, the Breland parties' claim that the trial court erred by allowing The Battles Wharf/Point Clear Protective Association to intervene was moot. | | Ex parte Johnson & Johnson et al. | Court: Supreme Court of Alabama Docket: 1190423 Opinion Date: December 31, 2020 Judge: Michael F. Bolin Areas of Law: Drugs & Biotech, Government & Administrative Law, Health Law, Medical Malpractice | Johnson & Johnson and other pharmaceutical defendants sought mandamus relief from an Alabama circuit court order that refused to transfer venue of the underlying lawsuit to the Jefferson County, Alabama circuit court, on grounds that venue in Conecuh County was not proper as to all plaintiffs, or alternatively, on the basis that convenience of the parties and/or the interest of justice required it. In 2019, the plaintiffs filed a complaint at the Conecuh Circuit Court against numerous defendants that, they averred, manufactured, marketed, distributed, and/or dispensed opioid medications throughout Alabama in a manner that was misleading, unsafe, and resulted in drug addiction, injury, and/or death to Alabama citizens. The complaint asserted claims of negligence, nuisance, unjust enrichment, fraud and deceit, wantonness, and civil conspiracy. The manufacturer defendants moved to transfer the case to Jefferson County, reasoning that because 8 of the 17 plaintiffs either had a place of business in Jefferson County or operated hospitals in Jefferson County or adjacent counties, logic dictated that a large percentage of the witnesses for those plaintiffs (i.e., prescribing doctors, hospital administrators, etc.) and their evidence were located in or around Jefferson County. After a review of the circuit court record, the Alabama Supreme Court determined defendants did not demonstrate a clear, legal right to transfer the underlying case from Conecuh to Jefferson County. Therefore, the petition was denied. | | Legal Aid Society of San Mateo v. Dept. of Finance | Court: California Courts of Appeal Docket: C076428(Third Appellate District) Opinion Date: December 29, 2020 Judge: Murray Areas of Law: Government & Administrative Law | In 1990, as the result of a dispute involving concerns about affordable housing for clients of plaintiff Legal Aid Society of San Mateo County (LAS), plaintiff City of Redwood City (Redwood City), the former redevelopment agency (RDA) formed by Redwood City, and LAS entered into an agreement. Pursuant to the agreement, the former RDA agreed to deposit $11,917,200 in tax increment funds into the Low and Moderate Income Housing Fund (LMI Housing Fund) it maintained pursuant to the requirements of the Community Redevelopment Law (CRL) to be used as housing funds consistent with the CRL. In 2011, faced with a state fiscal emergency, the California Legislature enacted the Dissolution Law, dissolving RDAs, eliminating tax increment financing, and transferring property taxes, including unencumbered funds in Low and Moderate Income Housing Funds, back to local governments and schools. Following the enactment of the Dissolution Law, plaintiffs’ position was that the $10,272,916 then on deposit in the LMI Housing Fund specifically attributable to the 1990 agreement, constituted an encumbered housing asset and thus was not subject to remit to the county auditor-controller. However, defendant Department of Finance (DOF) concluded these funds were unencumbered and directed the funds be remitted. Plaintiffs each filed writ petitions and complaints against DOF asserting that the funds were encumbered assets under the 1990 agreement and various provisions of the Dissolution Law and the CRL. The trial court denied the petitions, concluding that the subject funds were unencumbered, were not enforceable obligations within the meaning of the Dissolution Law, and were available for distribution to the local taxing entities. Plaintiffs separately appealed and the Court of Appeal granted plaintiffs’ motion to consolidate the appeals. Together plaintiffs asserted: (1) the 1990 agreement constituted an enforceable obligation; and (2) the $10,272,916 on deposit pursuant to the agreement could not be transferred to the taxing entities because the funds “are legally restricted as to purpose” within the meaning of Health & Safety Code section 34179.5 (c)(5)(B) and “are legally or contractually dedicated or restricted for the funding of an enforceable obligation” within the meaning of section 34179.5 (c)(5)(D). After review, the Court of Appeal agreed with plaintiffs and reversed. | | Letterman Digital Arts Ltd. v. City & County of San Francisco | Court: California Courts of Appeal Docket: A156315(First Appellate District) Opinion Date: December 30, 2020 Judge: Pollak Areas of Law: Government & Administrative Law, Tax Law | The Presidio, formerly a military base, is now a National Park, within San Francisco's Golden Gate National Recreation Area. It is an exclusive federal enclave. The 1940 Buck Act (4 U.S.C. 105–110.) authorizes states and local jurisdictions to impose income taxes on activities in federal areas, or on residents of such federal areas, to the same extent and with the same effect as though such land was not a federal area. The 1996 Presidio Trust Act created a wholly-owned government corporation to manage the Presidio, exempt from certain federal laws and regulations. In 2000, section 103(c)(9) was amended to read: “The Trust and all properties administered by the Trust and all interest created under leases, concessions, permits and other agreements associated with the properties shall be exempt from all taxes and special assessments of every kind by" California, and its political subdivisions. Letterman paid the city business registration fees and gross receipts taxes. Letterman later sought refunds totaling $76,880.52, plus interest, arguing that section 103(c)(9) exempts “rents earned by subletting real property leased from the Presidio Trust.”. The court of appeal affirmed the dismissal of the suit. Section 103(c)(9) exempts a lessee of property in the Presidio only from the payment of property taxes; it does not purport to exempt any other party from the payment of an otherwise applicable tax other than a tax on the property itself. | | N.G. v. County of San Diego | Court: California Courts of Appeal Docket: D076539(Fourth Appellate District) Opinion Date: December 28, 2020 Judge: Joan Irion Areas of Law: Government & Administrative Law, Personal Injury | In 2018, N.G. submitted a proposed claim for damages to the County, alleging that San Diego County Deputy Sheriff Richard Fischer sexually assaulted her in 2017. N.G. acknowledged the claim was submitted 81 days after the six-month period for filing a claim expired. N.G.’s petition for relief alleged that due to the emotional trauma and psychological difficulties faced by victims of sexual assaults committed by law enforcement officers, which could cause those victims to delay in coming forward, her failure to file a timely claim should have been excused due to mistake or excusable neglect. Accordingly, N.G. also filed an application for leave to file a late claim. The County denied leave to file a late claim; N.G. appealed when the district court denied her petition under Government Code section 946.6 seeking relief from the requirement in the Government Claims Act that she timely file a claim with the County of San Diego prior to bringing a suit for damages. The Court of Appeal concluded the trial court was within its discretion to conclude that N.G. did not establish mistake or excusable neglect to support her petition for relief from the claim filing requirement. Accordingly, judgment was affirmed. | | People v. Martinez | Court: California Courts of Appeal Docket: H046164(Sixth Appellate District) Opinion Date: December 30, 2020 Judge: Elia Areas of Law: Civil Rights, Constitutional Law, Criminal Law, Government & Administrative Law, White Collar Crime | A felony complaint alleged that on seven different dates in 2014, Martinez committed a felony under Insurance Code section 1814 by entering into an agreement and having an understanding with a person incarcerated in jail, to inform and notify Martinez, a bail licensee, of the fact of an arrest in violation of California Code of Regulations, title 10, section 2076. Martinez was associated with Luna Bail Bonds. The court of appeal reversed her subsequent conviction, finding the regulation facially invalid. Section 2076 prohibits bail licensees from entering, indirectly or directly, any arrangement or understanding with specified types of people— including a “person incarcerated in a jail”—“or with any other persons” to inform or notify any bail licensee, directly or indirectly, of information pertaining to (1) an existing criminal complaint, (2) a prior, impending, or contemplated arrest, or (3) the persons involved therein, which impliedly includes arrestees and named criminals. The section is not unconstitutionally vague but is a content-based regulation, which unduly suppresses protected speech and fails to survive even intermediate judicial scrutiny. While section 2076 might indirectly deter unlawful solicitation of arrestees, an indirect effect is not enough to survive intermediate scrutiny. | | San Joaquin Regional Transit Dist. v. Superior Court | Court: California Courts of Appeal Docket: C084755(Third Appellate District) Opinion Date: December 28, 2020 Judge: Vance W. Raye Areas of Law: Business Law, Civil Procedure, Government & Administrative Law, Zoning, Planning & Land Use | Beginning in 2005, petitioner San Joaquin Regional Transit District (District) began discussing with real parties in interest DSS-2731 Myrtle LLC and Sardee Industries, Inc. (collectively, "Sardee") the possible acquisition through negotiated purchase or eminent domain of a two-acre parcel in Stockton on which Sardee operated a manufacturing facility. Correspondence regarding appraisal of the property and Sardee’s rights in eminent domain took place in 2008, but efforts to negotiate a purchase ultimately failed, leading to the filing of an eminent domain complaint in 2010. In April 2011 a stipulated order of possession gave legal possession of the parcel to District with a right of Sardee to occupy a portion of the property as it explored options for a new facility, to wind down its operations and move elsewhere. Sardee undertook to move its Stockton operations to its facility in Lisle, Illinois, which it upgraded to handle ongoing work from its Stockton plant. Under the stipulated order Sardee could occupy the property without charge until March 2012 and until June 30, 2012, by payment of rent. By March 2012 most of its equipment and operations had been relocated; in April 2012 the District abandoned its condemnation action. Following dismissal of the action, Sardee sought damages under Code of Civil Procedure section 1268.620, which permitted an award of damages “after the defendant moves from property in compliance with an order or agreement for possession or in reasonable contemplation of its taking.” District argued the costs involved in closing down Sardee’s Stockton facility and moving all but the items remaining for shipment in March could not be recovered. The trial court disagreed with this all-or-nothing interpretation of the statutory language and concluded Sardee should have been permitted to present its damage claim to a jury, whereupon District filed its petition for writ of mandate, prohibition or other appropriate relief, and sought a stay of the damages trial. The Court of Appeal concurred with the trial court that sufficient evidence supported the court’s finding that Sardee had moved from the property, supporting application of section 1268.620. The District's petition was denied. | | Santa Clara Valley Water District v. San Francisco Bay Regional Water Quality Control Board | Court: California Courts of Appeal Docket: A157127(First Appellate District) Opinion Date: December 29, 2020 Judge: Brown Areas of Law: Environmental Law, Government & Administrative Law | Every 10-20 years, Berryessa Creek flooded nearby Milpitas and San Jose. The Army Corps of Engineers named the Santa Clara Valley Water District as a flood control project sponsor. The Corps was responsible for design and construction; the District was to acquire property rights and conduct operations. Regional Water Quality Control Board staff requested that the project include mitigation of wetlands impacts. The Corps refused some of the requested changes as exceeding the scope its authorization from Congress and the environmental review. The District issued a final EIR, finding that the project would have substantial impacts on some aspects of water resources, but that those impacts could be reduced to less-than-significant by mitigation measures. The Corps applied to the Board for a Clean Water Act section 401 certificate that the project complied with state law, 33 U.S.C. 1341. Because the Corps’ application did not contain wetlands mitigation, the Board deemed the application incomplete. There was pressure to protect a BART station under construction and to avoid losing federal funding. The Board agreed to issue a section 401 certification, indicating that it would subsequently issue waste discharge requirements (WDRs) under the Porter-Cologne Act to address issues that were not handled under the certification. The Board later issued a WDR order requiring additional mitigation, stating that it was rescinding and superseding the section 401 certification, and required enhancement of 15 acres of waters of the state. The Board was willing to allow another of the District’s planned projects to satisfy the requirement. The State Board denied the District’s petition for review. The court of appeal affirmed the denial of relief. The District has not shown that the allegedly invalid rescission and reissue of the section 401 certification would justify reversal; the Porter-Cologne Act provides independent authority for the WDR order. | | Yumori-Kaku v. City of Santa Clara | Court: California Courts of Appeal Docket: H046105(Sixth Appellate District) Opinion Date: December 30, 2020 Judge: Eugene M. Premo Areas of Law: Civil Rights, Constitutional Law, Election Law, Government & Administrative Law | Five Asian-American residents sued the City of Santa Clara (City) contending that at-large elections for the office of city council violated the California Voting Rights Act of 2001 (Elec. Code, 14025-14032). The trial court agreed that occurrences of racially polarized voting impaired the ability of Asian-American voters, as a result of vote dilution, to elect their preferred candidates to Santa Clara’s seven-member city council. It ordered the City to implement district-based city council elections and awarded attorney fees and costs to the plaintiffs totaling more than $3 million. The court of appeal affirmed. Racially polarized voting in five of 10 city council elections satisfied the standard for a cognizable voting rights claim, which required a showing that the majority voting bloc in Santa Clara’s electorate “usually” voted to defeat the candidate preferred by Asian-American voters. The trial court did not err in assigning more weight to certain elections and appropriately used statistical evidence to support its findings of racially polarized voting. The imposition of “race-based districts” did not violate the Equal Protection Clause nor did it impinge the City’s plenary authority as a charter city under the California Constitution to control the manner and method of electing its officers. | | Skahan v. Stutts Construction Co. | Court: Supreme Court of Hawaii Dockets: SCWC-16-0000664, SCWC-16-0000663, SCWC-19-0000077 Opinion Date: December 24, 2020 Judge: Sabrina S. McKenna Areas of Law: Government & Administrative Law, Labor & Employment Law, Personal Injury | In these consolidated appeals arising from Kenneth Skahan's claims for workers' compensation benefits against his former employer and its insurance carrier (collectively, Employer), the Supreme Court vacated in part the judgments of the intermediate court of appeals (ICA) affirming Labor and Industrial Relations Appeals Board's (LIRAB) decisions, holding that the ICA erred in part. Skahan injured his back while working for Employer, and Employer accepted workers' compensation liability. After Skahan's employment with Employer ended, he experienced mid and low back pain and was diagnosed with diffuse idiopathic skeletal hyperostosis (DISH) and filed multiple claims for additional workers' compensation benefits. LIRAB determined that Skahan's DISH injury was compensable because it was causally related to his work injury but that his low back injury was not compensable. The ICA affirmed. The Supreme Court vacated in part, holding (1) the ICA erred in holding that Employer rebutted the Haw. Rev. Stat. 386-85 presumption that Skahan's low back claim was for a covered work injury; (2) LIRAB's finding that Skahan's injury was permanent and stationary and at maximum medical improvement by April 19, 2013 was clearly erroneous; and (3) LIRAB's conclusion of law ending Skahan's temporary total disability benefits on April 19, 2013 was clearly erroneous. | | Potter v. Great Falls Insurance Co. | Court: Maine Supreme Judicial Court Citation: 2020 ME 144 Opinion Date: December 29, 2020 Judge: Connors Areas of Law: Admiralty & Maritime Law, Government & Administrative Law, Labor & Employment Law, Personal Injury | The Supreme Judicial Court affirmed the opinion of the Workers' Compensation Board Appellate Division agreeing with the conclusion of the administrative law judge (ALJ) that Darla Potter, an aquaculture worker, was not a "seaman" within the meaning of the Jones Act, 46 U.S.C.S. 30104, holding that the Appellate Division did not err. The Appellate Division affirmed the decree of the ALJ granting Potter's petitions for award of compensation for injuries sustained in the course of her employment with Cooke Aquaculture USA, Inc. At issue on appeal was whether Potter's claims fell within the jurisdiction of federal admiralty law or state workers' compensation law. The Supreme Judicial Court affirmed, holding that Potter was not a seaman within the purview of the Jones Act. | | Council of Organizations & Others for Ed. v. Michigan | Court: Michigan Supreme Court Docket: 158751 Opinion Date: December 28, 2020 Judge: Stephen J. Markman Areas of Law: Constitutional Law, Education Law, Government & Administrative Law | In June 2016, Michigan Governor Rick Snyder signed into law 2016 PA 249 (codified at MCL 388.1752b), appropriating $2.5 million in funds for the 2016–2017 school year “to reimburse costs incurred by nonpublic schools” for compliance with various state health, safety, and welfare mandates identified by the Department of Education, such as state asbestos regulations and vehicle inspections. In July 2016, the Governor asked the Michigan Supreme Court for an advisory opinion as to whether MCL 388.1752b violated Const 1963, art 8, sec. 2, which generally prohibited “aid” to “nonpublic schools.” The Court declined this request. In March 2017, plaintiffs sued the state defendants in the Court of Claims, alleging that MCL 388.1752b violated Const 1963, art 8, sec. 2 and Const 1963, art 4, sec. 30, which provided that “[t]he assent of two-thirds of the members elected to and serving in each house of the legislature shall be required for the appropriation of public money or property for local or private purposes.” The parties stipulated not to disburse any funds under the statute until the Court of Claims resolved the case. In July 2017, the Legislature amended MCL 388.1752b to appropriate additional funds for the 2017–2018 school year. Also in that month, the Court of Claims issued a preliminary injunction against disbursing the appropriated funds. Defendants sought leave to appeal in the Court of Appeals, and the panel denied the application. The Supreme Court also declined review. In April 2018, the Court of Claims entered a permanent injunction against disbursing the appropriated funds, concluding the statute was unconstitutional. Meanwhile, in June 2018, the Legislature again amended MCL 388.1752b to appropriate funds for the 2018–2019 school year. In October 2018, the Court of Appeals reversed the Court of Claims and remanded for further proceedings, finding the statute did not violate the state Constitution to the extend that a reimbursed mandate satisfied a three-part test. The Supreme Court concluded MCL 388.1752b was indeed in accordance with both the religion clauses of the First Amendment of the federal Constitution and Article 8, sec. 2, as amended by Proposal C in 1970, of the Michigan Constitution. The Court of Appeals was affirmed and the matter remanded to the Court of Claims for further proceedings. | | League of Women Voters of Michigan v. Secy. of State | Court: Michigan Supreme Court Dockets: 160908, 160907 Opinion Date: December 29, 2020 Judge: David F. Viviano Areas of Law: Constitutional Law, Election Law, Government & Administrative Law | Consolidated cases involved constitutional challenges to amendments to Michigan's Election Law. The Michigan Supreme Court determined the challenges did not present a justiciable controversy. A few months after the amendments took effect, the Michigan Attorney General issued a written opinion that they violated the state and federal Constitutions. Plaintiffs, League of Women Voters of Michigan (LWV), Michiganders for Fair and Transparent Elections (MFTE), Henry Mayers, Valeriya Epshteyn, and Barry Rubin (collectively, the LWV plaintiffs), sued the Secretary of State, seeking a declaratory judgment that the amendments were unconstitutional along the same lines as the Attorney General suggested. LWV was described in the complaint as a nonpartisan group focused on voting and democratic rights. The individual plaintiffs were Michigan voters and MFTE was a ballot-question committee that, at the time the complaint was filed, intended to circulate petitions to amend the Constitution. A few weeks after the LWV plaintiffs brought their action, the Legislature also filed suit against the Secretary of State, requesting a declaratory judgment that the amendments were constitutional. The Michigan Supreme Court granted the Legislature’s motion to intervene, and held the Legislature had standing to appeal when the Attorney General abandons her role in defending a statute against constitutional attack in court. Then the Supreme Court concluded that case was moot as to the lead plaintiff, MFTE, because it no longer pursued its ballot initiative. As no other plaintiff had standing to pursue the appeal, the Supreme Court vacated the lower-court decisions. Finally, in light of this analysis, the Court affirmed on alternative grounds the Court of Appeals’ holding that the Legislature had no standing in its case against the Secretary of State, Docket No. 160908. Accordingly, both cases were remanded back to the trial court for dismissal. | | Gould v. Deschutes County | Court: Oregon Supreme Court Docket: S067074 Opinion Date: December 31, 2020 Judge: Nakamoto Areas of Law: Civil Procedure, Government & Administrative Law | Relating to the Oregon Supreme Court's holding in Oregon v. Chapman, 367 Or 388 (2020), petitioner similarly contended that the Court of Appeals wrongly dismissed her petition for judicial review of an order of the Land Use Board of Appeals as untimely when she had mailed the petition by ordinary first-class mail on the last day of the appeals period. Petitioner was a party to a proceeding before the Land Use Board of Appeals (LUBA). LUBA delivered its final order in the matter on June 21, 2019, and petitioner sought to challenge it. Under ORS 197.850(3)(a), petitioner could obtain judicial review of the final order by filing a petition in the Court of Appeals “within 21 days following the date the board delivered or mailed the order upon which the petition is based.” Twenty- one days from June 21, 2019, was July 12, 2019, a Friday. Although the lawyer had intended that the petitions be sent by certified mail, return receipt requested, as stated in the certificate of filing and service that was enclosed, the legal assistant instead sent them by first-class mail and purchased a certificate of mailing for each one. The petition for judicial review was delivered to the Appellate Court Administrator on Monday, July 15, the date estimated on the USPS receipt. Shortly thereafter, the Appellate Commissioner issued an order dismissing the petition as untimely, explaining that it had been received by the court on July 15, 2019 - more than 21 days from the date that the LUBA order had been served. Applying the rule established in Chapman, the Supreme Court concluded ORS 19.260(1)(a)(B) applied here, and that as a consequence, petitioner’s petition for judicial review was timely filed and should not have been dismissed. | | In re Appeal of H.H. | Court: Vermont Supreme Court Citation: 2020 VT 107 Opinion Date: December 31, 2020 Judge: Eaton Areas of Law: Family Law, Government & Administrative Law | Petitioner H.H. appealed a Vermont Human Services Board order upholding the Department for Children and Families’ (DCF’s) substantiation of a report that she placed her daughter at risk of harm from sexual abuse. The Board granted summary judgment to the State, concluding that the stipulated findings in a related child-in-need-of-care-or-supervision (CHINS) proceeding precluded petitioner from contesting her substantiation and resulting placement on the Child Protection Registry. Petitioner argued the Board erred in applying collateral estoppel on the basis of the CHINS adjudication. To this, the Vermont Supreme Court agreed, reversed and remanded for further proceedings. | | Moreschi v. Village of Williams Bay | Court: Wisconsin Supreme Court Docket: 2018AP000283 Opinion Date: December 30, 2020 Judge: Dallet Areas of Law: Government & Administrative Law, Real Estate & Property Law, Zoning, Planning & Land Use | The Supreme Court affirmed the decision of a local zoning court of appeals approving homeowners' variance request, holding that, pursuant to Wis. Stat. 62.23(7)(e)10., certiorari review of the board's decision is triggered when a written copy of the decision is filed in the board's office. The homeowners in this case petitioned the Village of Williams Bay Extraterritorial Zoning Board of Appeals for a variance request. The Board unanimously approved the variance. Plaintiff, the homeowners' neighbor, filed for a writ of certiorari within thirty days after the Board orally voted to grant the variance but before the Board issued and filed a written copy of its decision. The circuit court affirmed the Board's decision. The court of appeals affirmed. At issue on appeal was whether the court of appeals properly determined what constitutes the "triggering event" for purposes of appealing the Board's decision on a writ of certiorari. The Supreme Court affirmed, holding (1) an aggrieved party's right to certiorari review is triggered when a written copy of a zoning board of appeals' decision is filed in the office of the board; (2) the Board's written decision and approved minutes were properly included in the certiorari record; and (3) the Board acted under the correct theory of law. | |
|
About Justia Opinion Summaries | Justia Weekly Opinion Summaries is a free service, with 63 different newsletters, each covering a different practice area. | Justia also provides 68 daily jurisdictional newsletters, covering every federal appellate court and the highest courts of all US states. | All daily and weekly Justia newsletters are free. Subscribe or modify your newsletter subscription preferences at daily.justia.com. | You may freely redistribute this email in whole. | About Justia | Justia is an online platform that provides the community with open access to the law, legal information, and lawyers. |
|