Judge: Anne Hwang, Case: 21STCV20493, Date: 2024-01-09 Tentative Ruling
Case Number: 21STCV20493 Hearing Date: January 9, 2024 Dept: 32
PLEASE NOTE:   Parties are
encouraged to meet and confer concerning this tentative ruling to determine if
a resolution may be reached.  If the
parties are unable to reach a resolution and a party intends to submit on this
tentative ruling, the party must send an email to the Court at sscdept32@lacourt.org indicating that party’s intention to submit.  The email shall include the case number, date
and time of the hearing, counsel’s contact information (if applicable), and the
identity of the party submitting on this tentative ruling.  If the Court does not receive an email
indicating the parties are submitting on this tentative ruling and there are no
appearances at the hearing, the Court may place the motion off calendar or
adopt the tentative ruling as the order of the Court.  If all parties do not submit on this
tentative ruling, they should arrange to appear in-person or remotely.  Further, after the
Court has posted/issued a tentative ruling, the Court has the inherent
authority to prohibit the withdrawal of the subject motion and adopt the
tentative ruling as the order of the Court.  
TENTATIVE
RULING
| 
   DEPT:  | 
  
   32  | 
 
| 
   HEARING DATE:  | 
  
   January
  9, 2024  | 
 
| 
   CASE NUMBER:  | 
  
   21STCV20493  | 
 
| 
   MOTIONS:    | 
  
   Motion
  for Summary Judgment, or in the Alternative, Summary Adjudication  | 
 
| 
   Defendant County of Los Angeles  | 
  
 |
| 
   OPPOSING PARTY:  | 
  
   Plaintiff
  Judicial Council of California  | 
 
MOVING PAPERS
1.      Notice of Motion and Motion for Summary
Judgment/Adjudication 
2.      Memorandum of Points and Authorities
3.      Request for Judicial Notice
4.      Separate Statement of Undisputed Material Facts
5.      Statement of Evidence in Support
OPPOSITION PAPERS
1.      Plaintiff’s Opposition
2.      Opposition to Separate Statement of Undisputed
Material Facts
3.      Plaintiff’s Index of Exhibits in Support
REPLY PAPERS 
1.      Reply in Support of Motion
2.      Reply to Separate Statement
BACKGROUND
On June 1, 2021, Plaintiff Judicial
Council of California (Plaintiff) filed a complaint against Defendant County of
Los Angeles (Defendant) for property damage after Defendant’s employee
allegedly damaged Plaintiff’s property. On July 28, 2021, Plaintiff filed the
operative first amended complaint (FAC) alleging two causes of action for
negligence and intentional tort. 
Plaintiff alleges that on May 7, 2019, Defendant’s employee operated a
motor vehicle while transporting individuals to the Edmund D. Edelman
Children’s Court. The complaint alleges the employee drove the vehicle into a
“Sally port roll-up door located at the exterior of the Courthouse” which
Plaintiff manages, and caused damage. (FAC, 5–6.) 
In the FAC, Plaintiff included attachment 1 which states the
following:
“On November 1,2019, the Judicial Council of California presented a
claim pursuant to Government Claims Act to the County of Los Angeles arising
from damages related to the incident on May 7, 2019. The claim was presented
upon a form provided by the County of Los Angeles and was presented to the
Executive Officer, Board of Supervisors. On April 28, 2020, Nikita Gyawu,
Claims Examiner for Carl Warren & Company, accepted the claim on behalf of
the County of Los Angeles.”
Defendant now moves for
summary judgment, or in the alternative, summary adjudication, arguing that the
action is barred by the statute of limitations under Government Code section
945.6. Plaintiff opposes. 
LEGAL
STANDARD
“[T]he party moving for summary judgment bears the burden of persuasion
that there is no triable issue of material fact and that he is entitled to
judgment as a matter of law[.] There is a triable issue of material fact if,
and only if, the evidence would allow a reasonable trier of fact to find the
underlying fact in favor of the party opposing the motion in accordance with
the applicable standard of proof.” (Aguilar v. Atlantic Richfield Co.
(2001) 25 Cal.4th 826, 850.)  “[T]he party moving for summary judgment
bears an initial burden of production to make a prima facie showing of the
nonexistence of any triable issue of material fact; if he carries his burden of
production, he causes a shift, and the opposing party is then subjected to a burden of production of his own to make a prima facie
showing of the existence of a triable issue of material fact.” (Ibid.;
Smith v. Wells Fargo Bank, N.A. (2005) 135 Cal.App.4th 1463, 1474
[summary judgment standards held by Aguilar apply to summary
adjudication motions].)  Further, in line
with Aguilar v. Atlantic Richfield Co., “[o]n a motion for summary
adjudication, the trial court has no discretion to exercise.  If a triable issue of material fact exists as
to the challenged causes of action, the motion must be denied. If there is no
triable issue of fact, the motion must be granted.” (Fisherman's Wharf Bay
Cruise Corp. v. Superior Court (2003) 114 Cal.App.4th 309, 320.)
“On a summary judgment motion, the
court must therefore consider what inferences favoring the opposing party a
factfinder could reasonably draw from the evidence. While viewing the evidence
in this manner, the court must bear in mind that its primary function is to
identify issues rather than to determine issues.  Only when the inferences are indisputable may
the court decide the issues as a matter of law. If the evidence is in conflict,
the factual issues must be resolved by trial.” (Binder v. Aetna Life Ins. Co.
(1999) 75 Cal.App.4th 832, 839 [cleaned up].) 
Further, “the trial court may not weigh the evidence in the manner of a
factfinder to determine whose version is more likely true.  Nor may the trial court grant summary
judgment based on the court's evaluation of credibility.” (Id. at p. 840
[cleaned up]; see also Weiss v. People ex rel. Department of Transportation
(2020) 9 Cal.5th 840, 864 [“Courts deciding motions for summary judgment or
summary adjudication may not weigh the evidence but must instead view it in the
light most favorable to the opposing party and draw all reasonable inferences
in favor of that party”].)            
JUDICIAL
NOTICE
The Court grants Defendant’s request for judicial notice of
Plaintiff’s complaint, first amended complaint, and Defendant’s answer to the
first amended complaint, filed November 1, 2021. (Evid. Code § 452(d).) 
DISCUSSION
Government Claims Act
Pursuant to the Government Claims Act, a
party with a claim for damages against a public entity must first timely
present the claim directly with that entity.¿ The party may file a lawsuit only
if the public entity denies or rejects the claim (either expressly or by
operation of law). (Gov. Code §§ 905, 945.4; City of Ontario v. Superior
Court (1993) 12 Cal.App.4th 894.)¿ The claims presentation requirement
provides the public entity with an opportunity to evaluate the claim and decide
whether to pay on the claim.¿ (Roberts v. County of Los Angeles (2009)
175 Cal.App.4th 474.)¿
Government Code section 945.6 “provides two alternative
statutes of limitation for causes of action under the Tort Claims Act where a
claim filed with a public entity has been rejected.  If the public entity
gives written notice of rejection of the claim in accordance with section 913,
the statute of limitations is six months from the day such notice is personally
delivered or deposited in the mail. If such notice is not given in compliance
with section 913, the statute of limitations is two years from accrual of the
cause of action.”  (Dowell v. County of Contra Costa (1986) 173
Cal.App.3d 896, 900.) “[T]he mailed notices of rejection of claim … would
trigger application of the six-month statute of limitations if the notices
comply with the requirements of Government Code section 913 and they were
mailed in the manner prescribed by section 915.2.” (Phay v. City and County
of San Francisco (2005) 133 Cal.App.4th 437, 443.) 
 
Section 913(a) provides written notice of rejection of a
claim shall be given in the manner prescribed by Section 915.4. 
(Govt. Code § 913(a).)  That section provides that notice shall be given
by any of three methods, including by mail to “the address, if any, stated in
the claim … as the address to which the person presenting the claim … desires
notices to be sent…”  (Govt. Code § 915.4, subd. (a)(2).)  “The text
is not ambiguous… .” (Cavey v. Tualla (2021) 69 Cal.App.5th 310, 345
(finding the address stated on the claim was the plaintiff’s post office box
address, and rejecting argument that notice had to be sent to attorney once
counsel was retained notwithstanding plain meaning of statute).) 
 
“The two-year period of limitations obtains only when the
notice was not served; the six-month rule applies if notice was served, even
though not actually received by the claimant.” (Dowell, 173 Cal.App.3d
at 901 (citation omitted.)  The court’s “focus is on the date of mailing,
not the receipt of the notice.”  (Phay, 133 Cal.App.4th at
445.)  “[E]vidence of nonreceipt [may be] logically probative of nonmailing… absent
contrary statutory authority…”  (Id.) 
Here, Defendant argues that Plaintiff’s action is barred by the
statute of limitations because the complaint was filed beyond the six-month and
two-year limits in section 945.6. 
It is undisputed that on November 1, 2019, Plaintiff presented
a government tort claim form and packet of documents to the County of Los
Angeles. The tort claim form indicated that on May 7, 2019, a Los Angeles
County Sheriff’s transportation bus hit and damaged the sally port roll up gate
at Plaintiff’s facility, located at 201 Centre Plaza Drive, Monterey Park, CA.
The tort claim form was signed by Maria Topete, a risk management analyst for
Plaintiff. (UMF 1; Pl. Response.)
Defendant sets
forth the following facts, which are disputed in part:
-         
On March 13, 2020, Los Angeles County sent notice of
its rejection of Plaintiff’s claim. (UMF 4.) 
-         
On September 4, 2020, County sent Plaintiff a Release
and Settlement of Property Damage Claim. (UMF 5.) 
-         
At no time after sending the March 13, 2020 notice of
rejection (SOE Exhibit 2) was there ever any agreement or representation by the
County to Plaintiff that further contact between them would extend or alter in
any way the meaning of the rejection letter or the six month statute of
limitations that began to run on March 13, 2020. (UMF 6.) 
-         
Plaintiff filed its complaint on June 1, 2021 against
County and DOES 1-100, alleging causes of action for Motor Vehicle negligence,
and Intentional tort. (UMF 7.) 
-         
On August 18, 2021, Plaintiff filed its first amended
complaint, containing the same causes of action against County as was in its
original complaint. (UMF 8.) 
Defendant
does not provide evidence regarding the manner of service of the March 13, 2020
letter. The letter dated March 13, 2020 states: “As you know, your claim
against the County of Los Angeles was rejected on March 13, 2020.” (SOE Ex. 2.)
No other document is attached. There is no proof of service attached, nor does
the declaration specify the manner in which this letter was sent. (Gyawu Dec. ¶
4.) Assuming this letter constitutes a notice of rejection, even though it
references another rejection on the same date which is not provided by
Defendant,[1] without
information regarding the manner of service, the Court cannot conclude based on
the moving papers that the six-month limitation period applies.[2]
However, Defendant alternatively argues that the two-year period applies if the
rejection was not properly made. The complaint was filed on June 1, 2021, more
that two years after the incident date of May 7, 2019.
In
opposition, Plaintiff appears to assume that the six-month limitations period
applies. Plaintiff contends that Ms. Topete did not see a letter purporting to
reject the Plaintiff’s claim until December 2, 2020. In addition, the parties
do not dispute that on April 28, 2020, Nikita Gyawu told
Maria Topete that the County accepted its claim and asked for supporting
invoices. (PAMF 1-2.) As a result, Plaintiff argues it relied on this assertion
by Defendant’s agent and has thus raised issues of fact surrounding equitable
estoppel.  
Equitable
Estoppel
A public entity “may be estopped from asserting the limitations of
the claims statute where its agents or employees have prevented or deterred the
filing of a timely claim by some affirmative act.”  (Santos v. Los Angeles Unified School Dist.
(2017) 17 Cal.App.5th 1065, 1075.)  “
‘Estoppel most commonly results from misleading statements about the need for
or advisability of a claim.’ [Citation.] However, ‘[e]quitable estoppel does
not require factually misleading statements.’ [Citations.] ‘[A]ctual fraud or
the intent to mislead is not essential.’ ” 
(Id. at 1075-76.)  However,
“[r]eliance by the party asserting the estoppel on the conduct of the party to
be estopped must have been reasonable under the circumstances.”  (Id. at 1076.)   
“Estoppel as a bar to a public entity’s assertion of the defense of
noncompliance arises when the plaintiff establishes by a preponderance of the
evidence: (1) the public entity was apprised of the facts, (2) it intended its
conduct to be acted upon, (3) plaintiff was ignorant of the true state of
facts, and (4) [the plaintiff] relied upon the conduct to his detriment.”  (Santos, supra, 17 Cal.App.5th
at 1076.) 
“Whether equitable estoppel applies is normally a question of fact for
the court to determine. [citations.] However, when the undisputed evidence is
susceptible of only one reasonable inference, the existence of an estoppel is a
question of law.” (Santos, supra, 17
Cal.App.5th at 1076.)
Here, Plaintiff offers the following
facts, which are not factually disputed: 
-         
Nikita Gyawu told Maria Topete on April 28, 2020, that
the County accepted the JCC’s claim. (PAMF 1.) 
-         
On April 28, 2020, in connection with communicating
that the County accepted the JCC’s claim, Mr. Gyawu asked Mr. Topete to forward
invoices for repairs in the amount of $104,507.17. (PAMF 2.) 
-         
The JCC relied on Mr. Gyawu’s statement that the County
accepted the JCC’s claim in delaying litigation. (PAMF 3.) 
-         
Maria Topete did not have knowledge of the March 13,
2020 letter attached to the County’s Statement of Evidence as Exhibit 2 until
she saw it as part of the County’s motion for summary judgment on December 15,
2023. (PAMF 4.) 
-         
Maria Topete did not have knowledge of the March 13,
2020 letter sent by Stacy Luster on December 2, 2020, until Ms. Luster
forwarded it on December 2, 2020. (PAMF 5.) 
-         
Maria Topete did not recommend that the JCC commence
litigation until after Ms. Luster sent her a notice of rejection on December 2,
2020. (PAMF 6.) 
Plaintiff has raised a triable issue
of fact that Defendant should be estopped from asserting the limitations of the
claims statute. In reply, Defendant argues that the rejection was effective the
date it was mailed. (Reply at p. 2.) This argument, however, does not address
whether there is a triable issue of fact regarding equitable estoppel, but
rather relates to the applicable limitations period. Defendant further argues
that Plaintiff did not act promptly when it received the notice of rejection in
December of 2020. (Reply at pp. 2-3.) This argument does not establish the
absence of a triable issue of fact regarding equitable estoppel. Finally,
Defendant argues that equitable estoppel does not apply to the two-year
limitations period, arguing that Defendant “did nothing to prevent Plaintiff
from meeting this deadline.” (Reply at p. 3.) However, because Plaintiff argues
that Defendant accepted the claim in April 2020, the same estoppel arguments
apply regardless of which limitations period applies. Moreover, there remain
triable issues as to which limitations period applies.
CONCLUSION AND
ORDER
            Based on the foregoing, Defendant County
of Los Angeles’s Motion for Summary Judgment/Adjudication is DENIED. 
            Defendant shall
provide notice of this ruling and file a proof of service of such.
 
 
[1] While
the letter begins with “Dear: Ms. Topete,” the letter is addressed to “Judicial
Council of California 455 Golden Gate Avenue San Francisco, CA 94102” only. The
letter also does not contain a warning.
[2] In
opposition, Plaintiff provides a different letter that does include a proof of
service. (Topete Dec., Ex. F.) That letter indicates the position that the
claim was rejected by operation of law on December 20, 2019. Defendant does not
address this letter, nor the argument that the claim was rejected by operation
of law.