Judge: Bruce G. Iwasaki, Case: 22STCV34121, Date: 2023-01-24 Tentative Ruling
Case Number: 22STCV34121 Hearing Date: January 24, 2023 Dept: 58
Judge Bruce G. Iwasaki
Department 58
Hearing Date: January 24,
2023
Case Name: Zachary
Stein v. Nielsen-Massey Vanillas Inc.
Case No.: 22STCV34121
Motion: Demurrer
Moving Party: Defendant
Nielsen-Massey Vanillas Inc.
Opposing Party: Plaintiff Zachary Stein
Tentative Ruling: The
Demurrer is sustained without leave to amend.
Background
This is a Proposition 65 action for violation of Health
and Safety Code section 25249.6 et seq and declaratory relief. Zachary Stein (Plaintiff) alleges that Nielsen-Massey
Vanillas Inc. (Defendant) manufactured rose water that contains the chemical
Methyleugenol.
Defendant demurs to the Complaint, arguing that Plaintiff’s
pre-lawsuit notice is defective. It
argues that Plaintiff filed his Complaint before the 70-day waiting period
expired,[1]
the notice did not contain his personal identifying information and did not
contain a proper attachment. They also
argue the declaratory relief claim fails as derivative of the first cause of
action. Counsel’s declaration satisfies
the meet-and-confer requirement.
(Roberts Decl., ¶ 6.)
Plaintiff
filed an opposition, conceding that he filed 68 days after service of the
notice, but that a “two-day head-start . . . does not significantly hinder the
purpose of the notice requirement.” He
also asserts that the missing language in the attachment is immaterial. Defendant reiterated its arguments in reply.
Defendant’s
request for judicial notice of the “Final Statement of Reasons” adopting section
25903 of Title 27 of the California Code of Regulations is granted. (Evid. Code, § 452, subd. (c).) However, the request as to Lexis Nexis Public
Records search results is denied. The
results are reasonably subject to dispute given that the exhibit itself
contains multiple entries for “Zachary Stein,” so it is unclear which entry is accurate. Even if judicial notice is granted, a court “generally
may not take judicial notice of the truth of facts asserted within
documents.” (Julian Volunteer Fire
Co. Assn. v. Julian-Cuyamaca Fire Protection Dist. (2021) 62 Cal.App.5th
583, 600.)
The
Court finds that the Plaintiff’s pre-lawsuit notice to Defendant is deficient
and sustains the demurrer without leave to amend.
Legal Standard
A
demurrer is an objection to a pleading, the grounds for which are apparent from
either the face of the complaint or a matter of which the court may take
judicial notice. (Code Civ. Proc., §
430.30, subd. (a); see also Blank v. Kirwan (1985) 39 Cal.3d 311,
318.) The purpose of a demurrer is to
challenge the sufficiency of a pleading “by raising questions of law.” (Postley v. Harvey (1984) 153
Cal.App.3d 280, 286.) “In the
construction of a pleading, for the purpose of determining its effect, its
allegations must be liberally construed, with a view to substantial justice
between the parties.” (Code Civ. Proc.,
§ 452.) The court “ ‘ “treat[s] the
demurrer as admitting all material facts properly pleaded, but not contentions,
deductions or conclusions of fact or law . . ..” ’ ” (Berkley v. Dowds
(2007) 152 Cal.App.4th 518, 525.)
Discussion
First cause of action –violation of Health and
Safety Code section 25249.6, failure to provide clear and reasonable warnings
under Proposition 65
A
private citizen who files a lawsuit pursuant to Proposition 65 must first serve
a valid 60-day pre-suit notice that complies with statutory and regulatory
requirements. (Health & Saf. Code, §
25249.7.) The notice must contain an
“attachment [of] a copy of ‘The Safe Drinking Water and Toxic Enforcement Act
of 1986 (Proposition 65): A Summary.’”
This document is provided by the Office of Environmental Health Hazard
Assessment (OEHHA). (Cal. Code Regs.,
tit. 27, § 25903, subd. (b)(1).) In
addition, the notice must identify “the name, address, and telephone number of
the noticing individual or a responsible individual within the noticing entity
and the name of the entity.” (Id. at
subd. (b)(2)(A)(1).)
“An action is deemed to have been ‘commenced
more than sixty days after the person has given notice’ where more than sixty
days have elapsed from the date of service of the notice, as that date would be
calculated for service of a document pursuant to the provisions of Code of
Civil Procedure Section 1013.” (Cal.
Code Regs., tit. 27, § 25903, subd. (d)(1).)
Under section 1013, subdivision (a), the time for service is extended by
“10 calendar days if either the place of mailing or the place of address is outside
the State of California but within the United States.”
Here,
Plaintiff provides a copy of the notice that was reportedly sent to Defendant
as Exhibit A to his Complaint. This
notice, however was defective. It included an outdated summary of Proposition
65 that omits information from the current version. The summary provides potential defendants
with information regarding Proposition 65 that may allow them to resolve the
problem prior to litigation.
Plaintiff
contends that these omissions are insignificant because the missing language
does not apply to this dispute. The
Court rejects this argument based on a comparison with the most recent version
of the summary.[2] For example, Plaintiff’s notice fails to
include a link to the text of Proposition 65 and the most current list of
chemicals as in the first page of the most recent summary. The provided summary also fails to include an
exemption describing the grace period of 12 months once a chemical has been
listed. Finally, the summary also fails
to include language that a private party may not file an enforcement action
based on certain exposures if the alleged violator meets specific conditions.[3]
The
regulation requires that a private citizen filing suit comply “with all
requirements of this section.” (Cal.
Code Regs., tit. 27, § 25903, subd. (a).)
“[A]dministrative regulations are generally accorded great weight.” (Yeroushalmi v. Miramar Sheraton (2001)
88 Cal.App.4th 741, 745.) Plaintiff’s
service of an outdated summary is tantamount to not serving a summary at all
and renders his notice invalid. (Consumer
Advocacy Group, Inc. v. Kintetsu Enterprises of America (2007) 150
Cal.App.4th 953, 973-974 [plaintiff’s failure to serve a copy of the summary
“renders the notice served on [defendant] invalid because the notice fails to
satisfy a mandatory prerequisite to a citizen lawsuit].) Plaintiff attempts to distinguish Kintetsu
on the basis that the notices there were also substantively defective
because they did not differentiate the chemicals in each product; however, he
fails to distinguish the Court of Appeal’s language that the failure to provide
the attachment summary is fatal to the notice requirement and bars the
lawsuit. (See also Sciortino v.
Pepsico, Inc. (N.D. Cal. 2015) 108 F.Supp.3d 780, 790 [“California
[Proposition 65] cases strictly enforce the notice requirements and hold that
pre-filing notice is mandatory”]; Physicians Committee for Responsible
Medicine v. KFC Corp. (2014) 224 Cal.App.4th 166, 179 [“The required notice
‘is a mandatory precondition to bringing a citizen enforcement suit’”]; Center for Self-Improvement & Community
Development v. Lennar Corp. (2009) 173 Cal.App.4th 1543, 1554.)
In
a similar context, the U.S Supreme Court has held that strict compliance with
the notice and 60-day provisions under the Clean Water Act are “mandatory
conditions precedent to commencing suit.”
(Hallstrom v. Tillamook (1989) 483 U.S. 20, 31; see Yeroushalmi,
supra, 88 Cal.App.4th at p. 748 [Clean Water Act decisions are
useful in construing Proposition 65].)
As
the demurrer is sustained because of the failure to provide a copy of the most
recent “The Safe Drinking Water and Toxic Enforcement Act of 1986 (Proposition
65): A Summary” attachment, the Court does not reach the arguments as to the
premature filing of the Complaint and lack of identifying information.
Second cause of action – declaratory relief
This cause of action is dependent on
the statutory claim above. (Complaint, ¶
32.) Thus, this demurrer is
sustained. (Ochs v. PacifiCare of
California (2004) 115 Cal.App.4th 782, 794 [demurrer properly sustained on
cause of action for declaratory relief that was “wholly derivative of” other
causes of action on which demurrer had been properly sustained]; Ball v. FleetBoston Financial Corp. (2008) 164 Cal.App.4th 794, 800 [“Where a trial
court has concluded the plaintiff did not state sufficient facts to support a
statutory claim and therefore sustained a demurrer as to that claim, a demurrer
is also properly sustained as to a claim for declaratory relief which is
‘wholly derivative’ of the statutory claim”].)
Leave to amend
Plaintiff has the burden of proving a
reasonable possibility of amendment. (Blank v. Kirwan, supra, 39
Cal.3d at p. 318.) He has not explained how he could possibly amend the
complaint given the defective notice.
Accordingly, the demurrer is sustained without leave to amend.
[1] The pre-lawsuit
notice was sent on August 17, 2022.
(Complaint, ¶ 9.) The earliest
date in which Plaintiff could file the Complaint was October 26, 2022. The Complaint was filed on October 24, 2022.
[2] The most recent
version of the summary is available on OEHHA’s site: https://oehha.ca.gov/media/downloads/crnr/appendixa101217.pdf
[3] Plaintiff’s
summary also omits other information including various hyperlinks and does not
include descriptions of recent exposure data such as chemicals with “No Significant Risk Levels” (NSRLs) and “Maximum
Allowable Dose Level” (MADLs).