Groce v. Claudat

Filing 113

ORDER Granting 81 Motion for Summary Judgment. The Court Grants Defendant's motion and awards summary judgment in favor of Defendant on all causes of action. Signed by Judge Barry Ted Moskowitz on 4/30/2013. (All non-registered users served via U.S. Mail Service)(rlu)

Download PDF
1 2 3 4 5 6 7 8 UNITED STATES DISTRICT COURT 9 SOUTHERN DISTRICT OF CALIFORNIA 10 11 MARK GLEN GROCE, 12 Case No. 09cv01630 BTM (WMc) Plaintiff, ORDER GRANTING MOTION FOR SUMMARY JUDGMENT v. 13 14 THEODORE BERNARD CLAUDAT, d/b/a QUALITY INSTANT PRINTING, Defendant. 15 16 17 Pending before the Court is Defendant’s motion for summary judgment (Doc. 81). For the reasons set forth herein, the Court GRANTS Defendant’s motion. 18 I. BACKGROUND 19 20 21 In his first amended complaint (“FAC”) (Doc. 31), Plaintiff alleges that he served as 22 Defendant’s employee beginning on or about November 15, 2004, and ending on July 29, 23 2005. Plaintiff alleges that during this period, Defendant committed various violations of the 24 Fair Labor Standards Act, 29 U.S.C. § 201, et seq. (“FLSA”), California’s Labor Code 25 (“CLC”), and California’s Unfair Competition Law (“UCL”) (Cal. Bus. & Prof. Code § 17200, 26 et seq.). 27 Defendant’s alleged violations of these statutes include the failure to provide overtime 28 wages, the failure to adequately provide meal breaks, the failure to provide an itemized wage 1 09cv01630 BTM (WMc) 1 statement (listing gross wages, net wages, deductions, tax and other items), the failure to 2 make required tax deductions and contributions from Plaintiff’s wages, and the failure to 3 provide Worker’s Compensation Insurance. 4 Plaintiff also alleges that he suffered an abdominal hernia on the job while moving a 5 paper folder weighing “approximately 300 to 350 lbs.” on or about “the week of July 15, 6 2005[.]” (FAC ¶¶ 29-30.) Plaintiff alleges that this injury is the result of Defendant’s 7 negligence, and that Defendant is directly liable to Plaintiff for damages arising out of this 8 injury as a result of Defendant’s failure to provide Worker’s Compensation Insurance at the 9 time of the alleged injury. 10 // 11 // 12 // 13 II. SUMMARY JUDGMENT STANDARD 14 15 “The court shall grant summary judgment if the movant shows that there is no genuine 16 dispute as to any material fact and the movant is entitled to judgment as a matter of law.” 17 Fed. R. Civ. P. 56(a); see also Celotex Corp. v. Catrett, 477 U.S. 317, 322 (1986). A fact is 18 material when, under the governing substantive law, it could affect the outcome of the case. 19 Anderson v. Liberty Lobby, Inc., 477 U.S. 242, 248 (1986); Freeman v. Arpaio, 125 F.3d 732, 20 735 (9th Cir. 1997). A dispute is genuine if a reasonable jury could return a verdict for the 21 nonmoving party. Anderson, 477 U.S. at 248. 22 A party seeking summary judgment always bears the initial burden of establishing the 23 absence of a genuine issue of material fact. Celotex, 477 U.S. at 323. The moving party 24 can satisfy this burden in two ways: (1) by presenting evidence that negates an essential 25 element of the nonmoving party’s case; or (2) by demonstrating that the nonmoving party 26 failed to establish an essential element of the nonmoving party’s case on which the 27 nonmoving party bears the burden of proof at trial. Id. at 322-23. 28 Once the moving party establishes the absence of genuine issues of material fact, the 2 09cv01630 BTM (WMc) 1 burden shifts to the nonmoving party to set forth facts showing that a genuine issue of 2 disputed fact remains. Celotex, 477 U.S. at 314. The nonmoving party cannot oppose a 3 properly supported summary judgment motion by “rest[ing] on mere allegations or denials 4 of his pleadings.” Anderson, 477 U.S. at 256. When ruling on a summary judgment motion, 5 the court must view all inferences drawn from the underlying facts in the light most favorable 6 to the nonmoving party. Matsushita Elec. Indus. Co. v. Zenith Radio Corp., 475 U.S. 574, 7 587 (1986). 8 9 III. DISCUSSION 10 11 Defendant seeks summary judgment as to all of Plaintiff’s claims on the ground that 12 Plaintiff’s claims are each barred by the applicable statutes of limitations, and Plaintiff has 13 failed to establish grounds for tolling the applicable limitations periods. Defendant also 14 argues that to the extent any of Plaintiff’s claims are not time-barred, Plaintiff has failed to 15 carry his burden of showing a genuine issue of disputed fact regarding the elements of his 16 various claims. The Court addresses these arguments in turn. 17 Before reaching these substantive issues, however, the Court addresses Defendant’s 18 request that the Court not consider Plaintiff’s opposition to the summary judgment motion. 19 In an order dated May 16, 2012, the Court extended the deadline for Plaintiff to file his 20 opposition to the motion to dismiss until July 6, 2012. On July 13, 2012, Defendant filed a 21 reply brief asking that the Court (a) not consider any untimely opposition; and (b) grant the 22 summary judgment motion based on Plaintiff’s non-opposition. See Doc. 96. Plaintiff 23 subsequently filed his opposition papers (Doc. 100) nunc pro tunc to July 18, 2012, the date 24 the Court received those papers. The Court denies Defendant’s request. 25 Plaintiff, who is incarcerated, signed the proof of service for his opposition papers on 26 July 6, 2012, and declared that he deposited his opposition papers in the prison mail system 27 on that date. (Doc. 100 at 35 of 217.) As a pro se prisoner, Plaintiff is entitled to the 28 “mailbox rule,” which dictates that the statutory filing date is the date on which Plaintiff 3 09cv01630 BTM (WMc) 1 presented his papers for mailing to the Court, not that date on which the Court receives 2 those papers. See Houston v. Lack, 487 U.S. 266, 276 (1988). Under this rule, Plaintiff 3 timely filed his opposition papers. The Court denies Defendant’s request to grant summary 4 judgment on the basis of Plaintiff’s non-opposition, and considers both Plaintiff’s opposition 5 papers (Doc. 100) and Defendant’s substantive reply thereto (Doc. 103). 6 7 a. Statutes of limitations 8 9 The statute of limitations for a cause of action under the FLSA is either two years or 10 three years (willful violations only). 29 U.S.C. § 255(a). The statute of limitations begins 11 to run at the date on which the employer fails to pay the required compensation (i.e. the 12 regular pay day following the pay period during which Plaintiff alleges unpaid labor). 29 13 C.F.R. § 790.21(b). The statute of limitations for a cause of action under the CLC is three 14 years. See Cal. Civ. Proc. Code § 338(a); Murphy v. Kenneth Cole Prods., Inc., 40 Cal. 4th 15 1094, 1114 (2007). The statute of limitations for any cause of action under the UCL is 16 always four years, even where the predicate statutory violation under the Labor Code has 17 a shorter statute of limitations. Cal. Bus. & Prof. Code § 17208; Cortez v. Purolator Air 18 Filtration Prods. Co., 23 Cal. 4th 163, 178-79 (Cal. 2000). The statute of limitations on a 19 personal injury action is two years. Cal. Civ. Proc. Code § 335.1. 20 Plaintiff appears to bring his claim for damages based on his workplace injury as an 21 ordinary personal injury claim. For the sake of completeness, the Court notes that the CLC 22 expressly confers on injured workers the right to bring an action at law against an employer 23 who failed to secure the payment of compensation for a workplace injury. See Cal. Labor 24 Code § 3706. A § 3706 claim is a “statutory cause of action,” not a common law personal 25 injury claim, and thus is “subject to the three year statute of limitations.” Valdez v. 26 Himmelfarb, 144 Cal. App. 4th 1261, 1268 (2d Dist. 2006). California courts have not 27 decided whether a § 3706 claim accrues on the date of injury or the date on which the 28 plaintiff discovers the employer is illegally uninsured. (Id. at 1270 n.20.) Regardless, to the 4 09cv01630 BTM (WMc) 1 extent a § 3706 claim would be available to Plaintiff, such a claim would be barred by 2 Plaintiff’s delay: Plaintiff claims he was injured “on or about the week of July 15, 2005 . . . 3 .” (FAC ¶ 30.) Plaintiff also states that “in the same week of the injury [he] informed 4 [D]efendant of his injury[,]” and that the Defendant then “informed plaintiff he did not have 5 workers’ compensation insurance.” (Id.) Plaintiff commenced the present action on July 24, 6 2009; more than three years past the date both of his injury and of the date on which Plaintiff 7 discovered that Defendant was uninsured. Thus, Defendant’s cause of action arising out of 8 his alleged workplace injury, even if cast as a § 3706 claim, is barred by the statute of 9 limitations. 10 The parties do not dispute that the employment relationship between Plaintiff and 11 Defendant ended on July 29, 2005. Plaintiff commenced this lawsuit on July 24, 2009--just 12 under four years later. Absent any tolling, Plaintiff’s delay exceeds the statute of limitations 13 for all of Plaintiff’s causes of action except for UCL claims accruing after July 23, 2005. 14 15 b. Tolling 16 17 The FAC makes allegations that the Court construes as a claim for statutory tolling 18 based on Plaintiff’s incarceration. Plaintiff also argues that he is entitled to equitable tolling, 19 and that Defendant should be equitably estopped from asserting any statute of limitations 20 defenses. The Court rejects Plaintiff’s tolling arguments. 21 22 1. Statutory tolling 23 In the August 24, 2010 order dismissing the original complaint, the Court stated: “If 24 Plaintiff wishes to invoke equitable or statutory tolling, he must plead facts showing he is 25 entitled to it.” (Doc. 25 at 4.) In the FAC, Plaintiff included allegations that “he was 26 incarcerated on or about August 15, 2005, and remained incarcerated for an uninterrupted 27 period up to and including the filing of the instant complaint[,]” and that “he received a life 28 term of incarceration on or about August 14, 2006, and as a result of the uninterrupted 5 09cv01630 BTM (WMc) 1 period of incarceration and life term the statute of limitations has been tolled.” (Doc. 31 at 2 ¶¶ 8-9.) 3 4 These allegations fall short of establishing an entitlement to statutory tolling. California Code of Civil Procedure § 352.1(a) states: 5 7 If a person entitled to bring an action, mentioned in Chapter 3 (commencing with Section 335),1 is, at the time the cause of action is accrued, imprisoned on a criminal charge, or in execution under the sentence of a criminal court for a term less than for life, the time of that disability is not a part of the time limited for the commencement of the action, not to exceed two years. 8 Cal. Code Civ. P. § 352.1(a) (emphasis added). This provision provides no relief for Plaintiff, 9 first because Plaintiff’s causes of action accrued before he was imprisoned, and second 10 because Plaintiff is incarcerated for a life term. (FAC ¶ 9; June 10, 2007 Letter from M. 11 Groce to Labor Commissioner (Doc. 100, Ex. D).) As to Plaintiff’s FLSA claim, there is no 12 statutory tolling available under that statute. 13 // 14 // 6 15 2. 16 The doctrine of equitable tolling is a judge-made doctrine that permits tolling of the 17 limitations period “to prevent the unjust technical forfeiture of causes of action, where the 18 defendant would suffer no prejudice.” Lantzy v. Centex Homes, 31 Cal. 4th 363, 270 (2003). 19 Where state law causes of action are at issue, the Court “must abide by a state’s tolling 20 rules, which are integrally related to statues of limitations.” Albano v. Shea Homes Ltd. 21 P’ship, 634 F.3d 524, 530 (9th Cir. 2011). Under California law, a party claiming equitable 22 tolling must show: “first, that the plaintiff gave timely notice to the defendant of the plaintiff’s 23 claim; second, that the resultant delay did not cause prejudice to the defendant’s position; 24 and third, that the plaintiff acted reasonably and in good faith.” Ervin v. Los Angeles Cty., 25 84 F.3d 1018, 1019 (9th Cir. 1988). 26 Equitable tolling Similarly, under federal law, equitable tolling applies “if, despite all due diligence, a 27 28 1 The statutes of limitations covered in California Code of Civil Procedure § 335 et seq. cover all civil actions “other than for the recovery of real property[.]” 6 09cv01630 BTM (WMc) 1 plaintiff is unable to obtain vital information bearing on the existence of his claim[,]” and the 2 focus of the inquiry is “on a plaintiff’s excusable ignorance and lack of prejudice to the 3 defendant.” Garcia v. Brockway, 526 F.3d 456, 465 (9th Cir. 2008). “Equitable tolling 4 applies when the plaintiff is prevented from asserting a claim by wrongful conduct on the part 5 of the defendant or when extraordinary circumstances beyond a plaintiff's control made it 6 impossible to file a claim on time.” Stoll v. Runyon, 165 F.3d 1238, 1242 (9th Cir. 1999). 7 Equitable tolling is not generally available where the claimant “failed to exercise due 8 diligence in preserving his legal rights.” Irwin v. Dep’t of Veteran Affairs, 498 U.S. 89, 96 9 (1990). 10 Plaintiff bases his equitable tolling argument on a series of communications relating 11 to his efforts to bring administrative grievances against Defendant in 2006 and 2007. 12 Plaintiff contends that he relied on “erroneous and misleading advice provided by the 13 [California Division of Labor Standards Enforcement (“DLSE”) that] led plaintiff to believe that 14 the time to commence the action was tolled.” (Opp. Br. at 7.) Plaintiff supports this 15 argument with the following factual allegations: 16 In 2006, Plaintiff attempted to bring a claim against Defendant in front of the Division 17 of Labor Standards Enforcement (“DLSE”) of the California Department of Industrial 18 Relations. Attached to Plaintiff’s opposition to the summary judgment motion is a June 19, 19 2006 “Notice of Claim and Conference” ordering Defendant to appear on July 25, 2006, to 20 resolve Plaintiff’s claim for overtime wages and penalties. (Doc. 100, Ex. 1.) At some point 21 prior to the July 25 hearing, Plaintiff sent a letter to C. L. Shur, the Deputy Labor 22 Commissioner handling his case, stating that Plaintiff would be unable to attend the hearing 23 because he was “incarcerated in the San Diego County Sheriff’s Department, with no 24 pending date of release.” (Doc. 100, Ex. 2 (emphasis added).) On July 14, 2006, the 25 DLSE responded in a letter stating the following: 26 27 28 This notice is to advise you that the claim conference scheduled for 7/25/06 is canceled and off-calendar until further notice due to the plaintiff’s unavailability per your letter indicating that you are incarcerated. Your claim file will be closed, but upon completion of your incarceration, you may write to request its reopening by the Labor Commissioner’s office for the purpose of proceeding on the claim investigation . . . . 7 09cv01630 BTM (WMc) 1 (Doc. 100, Ex. 3 (emphasis added).) Approximately one year later, on June 10, 2007, 2 Plaintiff sent a letter to the DLSE, stating that he would be unable “to reopen the case 3 because of a life sentence,” and requesting that the Labor Commissioner either allow him 4 to proceed telephonically or through an appointed representative. (Doc. 100, Ex. 4 5 (emphasis added).) On August 2, 2007, the DLSE responded in a letter stating that he could 6 appoint a representative and that his case would be reviewed for reopening if he did so, but 7 warning 8 9 10 that if you as plaintiff are unavailable to appear in order to give direct testimony as to the facts in your case, this could conceivably affect the outcome of any hearing in the matter and your ability to meet the preponderance of the evidence standard within a potential 98a hearing. 11 (Doc. 100, Ex. 5.) Plaintiff has not provided evidence of any further activity on his claim 12 before the DLSE. 13 Plaintiff also attempted to open a claim against Defendant before the California 14 Worker’s Compensation Appeals Board. Exhibit 6 to his opposition to the motion for 15 summary judgment is a June 7, 2006 “Notice of Application” stating that an application for 16 adjudication of claim had been filed two days prior by “Mark G. Groce” against “Theodore 17 B. Claudat D.B.A.” (Doc. 100, Ex. 6.) On July 17, 2006, Plaintiff sent a letter to “T. Lam” 18 stating that he was incarcerated with “no pending date of release,” and that “as a result of 19 my incarceration I am unable to pursue the uninsured employers’ claim and require the 20 assistance of an attorney to proceed with the claim.” (Doc. 100, Ex. 7 (empahsis added).) 21 Plaintiff received a letter from the Division of Workers’ Compensation of the California 22 Department of Industrial Relations (“DWC”), signed by T. Lam and dated August 1, 2006, 23 attaching a list of attorneys and stating “You may want to consult an attorney following 24 the completion of your incarceration as Uninsured Employers’ Fund cases are 25 complicated and take a while to resolve.” (Doc. 100, Ex. 8 (emphasis added).) 26 Plaintiff contends that the language of the July 14, 2006 letter from the DLSE and the 27 August 1, 2006 letter from the DWC suggest that limitations periods on Plaintiff’s claims 28 were tolled during his incarceration. As a threshold issue, the Court notes that the exhibits 8 09cv01630 BTM (WMc) 1 Plaintiff relies on to support this argument are not authenticated, as Plaintiff has failed to 2 refer to them in his sworn declaration. See Bias v. Moynihan, 508 F.3d 1212, 1224 (9th Cir. 3 2007) (“Rule 56(e) . . . requires that a proper foundation be laid for evidence considered on 4 summary judgment. The documents must be authenticated and attached to a declaration 5 wherein the declarant is the person through whom such exhibits could be admitted into 6 evidence.” (citation and quotation marks omitted)). 7 admissibility of these unauthenticated documents. Accordingly, the Court cannot properly 8 consider this evidence in opposition to Defendant’s summary judgment motion. 9 Defendant has objected to the However, even assuming the authenticity of the above-mentioned documents, the 10 Court rejects Plaintiff’s tolling argument. Plaintiff correctly asserts that under certain 11 circumstances, “it has been found that equitable tolling is appropriate where a plaintiff's delay 12 in bringing suit was caused by erroneous instructions from the administrative agency 13 charged with public enforcement of the relevant statute.” Huss v. City of Huntington Beach, 14 317 F. Supp. 2d 1151, 1162 (C.D. Cal. 2000); see also Bowden v. United States, 106 F.3d 15 433, 438 (D.C. Cir. 1997) (“Like other courts, we have excused parties who were misled 16 about the running of a limitations period . . . by a government official’s advice upon which 17 they reasonably relied[.]”). In Huss, the court found that the plaintiffs were entitled to 18 equitable tolling on the ground that the Department of Labor had repeatedly (and 19 erroneously) informed Plaintiffs that “they could not pursue a private right of action under the 20 FLSA until the DOL had completed its investigation.” 317 F. Supp. 2d at 1162. However, 21 in cases where the plaintiff misunderstands accurate advice provided by agency officials, 22 courts have found “no extraordinary circumstance exist[ing] to justify equitable tolling.” Sinha 23 v. New York City Dept. of Educ., 2004 WL 878000, at *3 (E.D.N.Y. Apr. 26, 2004). 24 However, the letters sent by the DLSE and the DWC to Plaintiff do not contain 25 “erroneous advice” such that Plaintiff acted “reasonably and in good faith” by waiting four 26 years to file his present claims. Both letters were responses to statements by Plaintiff that 27 he was unable to proceed with his appeals because he was incarcerated for an uncertain 28 term. Neither letter promised that he could reopen his appeals upon release from prison. 9 09cv01630 BTM (WMc) 1 Rather, the July 14, 2006 letter from the DLSE stated he could request reopening of his case 2 upon completion of his prison sentence, and the August 1, 2006 letter from the DWC only 3 suggested that Plaintiff contact an attorney upon his release. (Doc. 100, Exs. 3 & 8.) These 4 letters confirmed that Plaintiff’s incarceration was an obstacle to the pursuit of his claims, but 5 neither letter stated that incarceration was an absolute bar, and neither suggested that 6 incarceration is a sufficient condition for tolling the limitations periods indefinitely, particularly 7 in light of the fact that Plaintiff knew he had been sentenced to a term of life by the time he 8 wrote his June 10, 2007 letter to the DLSE. The Court finds that Plaintiff could not have 9 reasonably interpreted the DLSE and DWC letters as statements that the limitations periods 10 on his claims were tolled indefinitely due to his imprisonment for a term of life. 11 The Court notes that this case is not a “close call” in which Plaintiff missed the filing 12 deadline by a short period of time. Plaintiff waited approximately one year to file claims with 13 the DLSE and DWC, and waited approximately three more years before filing the present 14 action. Nothing in the DLSE and DWC letters suggests that Plaintiff faced any bar to filing 15 a lawsuit. More specifically, neither letter implies any exhaustion requirement for Plaintiff’s 16 wage-hour and workers’ compensation claims, nor is there any. See Cal. Labor Code §§ 17 1194, 3706; Murphy v. Kenneth Cole Prods., Inc., 40 Cal. 4th 1094, 1115 (2007) (holding 18 that a plaintiff may pursue a “wage-related claim” either by bring a § 98 hearing before the 19 DLSE or by bringing “a civil action” against the employer). 20 Moreover, Plaintiff fails to explain how he came to realize--albeit three years later--that 21 a federal lawsuit was a permissible alternative, or why it took so long for him to file. Plaintiff 22 states only that he “continued to gather and preserve documentary evidence essential to 23 sustain specific components of the instant complaint (e.g., overtime wages, breaks and meal 24 breaks, workers’ compensation).” (Opp. Br. at 6, 13.) The only evidence Plaintiff offers in 25 support of these efforts to gather information is two letters sent to Defendant--one dated 26 December 27, 2006, and one dated July 13, 2009--requesting all of Defendants 27 “employment records” including “but not limited to Itemized Wage Statements, State 28 Disability Insurance Deductions/Contributions, Income Tax Withholdings for both Federal 10 09cv01630 BTM (WMc) 1 and State, Medical and Social Security Contributions.” (Doc. 100, Exs. 9 & 10.) But sending 2 two requests for documents in the span of three years does not constitute diligence, and 3 Plaintiff does not explain how or why the requested documents were necessary to assert his 4 present causes of action. Thus, even if Plaintiff’s alleged interpretation of the DLSE and 5 DWC letters was reasonable at first, Plaintiff did not act dilligently, or “reasonably and in 6 good faith,” in waiting until 2009 to file his civil suit. 7 Moreover, Plaintiff argues that his DLSE and workers’ compensation grievances 8 provided notice of his claims to Defendant, and prevented prejudice. But the DLSE claim 9 file was closed 37 days after it was opened, and Plaintiff abandoned his workers’ 10 compensation claim 40 days after applying to open it. Thus, Defendant had no reason to 11 marshal a defense against those claims at that time. Then, Plaintiff waited an additional 12 three years before filing the present lawsuit–causing a delay that would reasonably lead 13 Defendant to believe he no longer faced liability on Plaintiff’s FLSA, CLC, and personal injury 14 claims. The Court also finds that the prejudice caused by Plaintiff’s delay is significant, 15 particularly in light of the fact that his wage-hour claims are based on self-reported time 16 sheets, and the passage of time clearly affects Defendant’s ability to respond (e.g. by 17 presenting witness testimony or other evidence to contest whether Plaintiff was actually 18 working during times he reported himself at work). 19 The Court therefore declines to apply equitable tolling to Plaintiff’s claims, both federal 20 and state. 21 // 22 // 23 3. Equitable estoppel 24 The doctrine of equitable estoppel precludes a party “from asserting the statute of 25 limitations as a defense to an admittedly untimely action because his conduct has induced 26 another into forbearing suit within the applicable limitations period.” Battuello v. Battuello, 27 64 Cal. App. 4th 842, 847 (1st Dist. 1998). In California state court, “[t]he defendant’s 28 statement or conduct must amount to a misrepresentation bearing on the necessity of 11 09cv01630 BTM (WMc) 1 bringing a timely suit; the defendant's mere denial of legal liability does not set up an 2 estoppel.” Lantzy v. Centex Homes, 31 Cal. 4th 363, 384 n.18 (2003). The Ninth Circuit has 3 held: 4 5 6 A finding of equitable estoppel rests on the consideration of a non-exhaustive list of factors, including: (1) the plaintiff’s actual and reasonable reliance on the defendant’s conduct or representations, (2) evidence of improper purpose on the part of the defendant, or of the defendant’s actual or constructive knowledge of the deceptive nature of its conduct, and (3) the extent to which the purposes of the limitations period have been satisfied. 7 8 Santa Maria v. Pacific Bell, 202 F.3d 1170, 1176 (9th Cir. 2000), overruled on other grounds 9 by Socop-Gonzalez v. I.N.S., 272 F.3d 1176, 1194 (9th Cir. 2001). 10 In support of his claim for equitable estoppel, Plaintiff asks the Court to “examine the 11 actions or inactions of the defendants[’] efforts to chill plaintiff[’s] pursuit of documentary 12 evidence necessary to bring this suit.” (Opp. Br. at 13.) Plaintiff then directs the Court to his 13 December 27, 2006 and July 13, 2009 letters to Defendant requesting “employment 14 records,” and Defendant’s “failure to provide a reply as required by Labor Code § 226(c).” 15 (Id.) As a preliminary matter, CLC § 226 pertains to records that are specific to each 16 individual employee, and § 226(c) does not obligate employers to provide former employees 17 any information--such as the information requested by Plaintiff in his two letters--that is non- 18 specific to that former employee. And regardless of whether Defendant complied with § 226, 19 any failure to respond to Plaintiff’s requests for documents does not provide grounds for 20 equitable estoppel. Plaintiff already knew the factual bases for his causes of action, since 21 he brought administrative grievances in 2006 based on the same wage-hour and workers’ 22 compensation theories presently asserted, and Defendant’s failure to respond to his 23 document requests did not lull Plaintiff into a false sense of security regarding his need to 24 bring a timely suit. If anything, Defendant’s inaction should have motivated Plaintiff to bring 25 suit sooner. 26 As a result of Plaintiff’s delay in filing the present lawsuit, the Court grants summary 27 judgment in favor of Defendant on all of Plaintiff’s FLSA, CLC, and personal injury claims, 28 and on Plaintiff’s UCL claims to the extent they accrued on or before July 24, 2012. 12 09cv01630 BTM (WMc) 1 c. UCL Claims 2 3 As stated above, the statute of limitations for claims under the UCL is four years. Cal. 4 Bus. & Prof. Code § 17208. Since Plaintiff ended his employment relationship with 5 Defendant on July 29, 2005, and Plaintiff filed the present lawsuit on July 24, 2009, Plaintiff 6 is not time-barred from bringing any UCL claims that accrued during the final five days of 7 Plaintiff’s employment with Defendant. Plaintiff alleges wage-hour violations occurring during 8 this period (Doc. 100, Ex. 45 (timesheet showing overtime hours on July 25, 2005)), and has 9 asserted these violations as UCL causes of action in the FAC. Thus, the Court addresses 10 on the merits Plaintiff’s claim for overtime wages earned between Monday, July 25, 2005, 11 and Friday, July 29, 2005. 12 Under the UCL, a trial court has broad equitable power to award restitution after 13 considering “the equities on both sides of a dispute.” Cortez v. Purolator Air Filtration Prods. 14 Co., 23 Cal. 4th 163, 180 (2000) (holding that “[t]he court’s discretion is very broad” in 15 fashioning restitutionary relief under the UCL). Based on the Court’s review of the record 16 on summary judgment, the Court finds that Plaintiff is not entitled to restitution for any claims 17 accruing in July 2005 because the evidence before the Court, viewed in the light most 18 favorable to Plaintiff, establishes that Plaintiff owed Defendant reimbursement for salary 19 advances at the time his alleged UCL claims accrued. 20 It is undisputed that Plaintiff received $1,500 from Defendant prior to the termination 21 of his employment, that $500 of that amount was a salary advance made by Defendant to 22 Plaintiff on July 29, 2005, and that Plaintiff was taken into custody on criminal charges 23 shortly after the end of the employment relationship. (Def. Br. at 8-9; Opp. Br. at 18; Rep. 24 Br. at 3.) 25 advances, and that Plaintiff owed him money at the end of the employment relationship. 26 See Doc. 81-2, Ex. 2 (12 June 2006 Claudat Trial Testimony) at 179:23-180:28.) 27 Additionally, Defendant states in his own affidavit that “[c]ontrary to his claims, Mr. Groce 28 was never injured on the premises of Quality Instant Printing[,]” and that he “did not give Mr. Defendant testified at Plaintiff’s criminal trial that these sums were salary 13 09cv01630 BTM (WMc) 1 Groce any money to pay medical bills.” (Doc. 103-1 (Claudat Decl.) at ¶¶ 9-10.) 2 Defendant’s claims find conclusive support in two letters sent by Plaintiff to Defendant in 3 2005 in which Plaintiff admitted he owed Defendant money. On August 20, 2005, Plaintiff 4 wrote to Defendant: “My intent is to reimburse you for the advances.” (Doc. 81-2, Ex. 3 (8 5 Aug. 2005 letter from Mark Groce to Claudat) (emphasis added).) Then, on December 24, 6 2005, Plaintiff wrote: “As indicated in the previous letter I have no problem with reimbursing 7 you for the advances [of] $1500.” (Doc. 81-2, Ex. 4 (24 Dec. 2005 letter from Mark Groce 8 to Claudat) (emphasis added).) 9 Plaintiff now claims that he is entitled to the $1,500: He states that Defendant failed 10 to carry workers’ compensation insurance, that Plaintiff suffered an abdominal hernia on the 11 job on or about July 15, 2012, and that Defendant advanced Plaintiff money for the purpose 12 of paying for Plaintiff’s medical treatment. (Doc. 100 (Groce Decl.) at ¶¶ 13-15.) Regardless 13 of whether Plaintiff suffered a hernia, Plaintiff’s claim to the $1,500 on the basis of any 14 workplace injury finds no support in the record, and contradicts the plain language of letters 15 written by Plaintiff in 2005. “When opposing parties tell two different stories, one of which 16 is blatantly contradicted by the record, so that no reasonable jury could believe it, a court 17 should not adopt that version of the facts for purposes of ruling on a motion for summary 18 judgment.” Scott v. Harris, 550 U.S. 372, 380 (2007) (citing Fed. R. Civ. Proc. 56(c)). In light 19 of all the evidence before the Court, and particularly in light of Plaintiff’s admission in two 20 2005 letters to Defendant that Plaintiff owed Defendant reimbursement for “advances,” the 21 Court finds that Plaintiff is not entitled to restitution as a matter of law. Therefore, the Court 22 grants Defendant summary judgment on Plaintiff’s UCL claim. 23 // 24 // 25 // 26 // 27 // 28 // 14 09cv01630 BTM (WMc) 1 IV. CONCLUSION 2 3 For the reasons set forth above, the Court GRANTS Defendant’s motion and awards 4 summary judgment in favor of Defendant on all causes of action. The Clerk shall enter 5 judgment accordingly. 6 7 8 IT IS SO ORDERED. 9 DATED: April 30, 2013 10 11 BARRY TED MOSKOWITZ, Chief Judge United States District Court 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 15 09cv01630 BTM (WMc)

Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.


Why Is My Information Online?