arrow left
arrow right
  • Charles J Berry vs Pope Valley Elementary Unified School District et alDefamation Unlimited (13) document preview
  • Charles J Berry vs Pope Valley Elementary Unified School District et alDefamation Unlimited (13) document preview
  • Charles J Berry vs Pope Valley Elementary Unified School District et alDefamation Unlimited (13) document preview
  • Charles J Berry vs Pope Valley Elementary Unified School District et alDefamation Unlimited (13) document preview
  • Charles J Berry vs Pope Valley Elementary Unified School District et alDefamation Unlimited (13) document preview
  • Charles J Berry vs Pope Valley Elementary Unified School District et alDefamation Unlimited (13) document preview
  • Charles J Berry vs Pope Valley Elementary Unified School District et alDefamation Unlimited (13) document preview
  • Charles J Berry vs Pope Valley Elementary Unified School District et alDefamation Unlimited (13) document preview
						
                                

Preview

[Exempt from payment of filing fees pursuant to Government Code § 6103] 1 LOUIS A. LEONE (SBN 099874) KATHLEEN DARMAGNAC (SBN 150843) 2 LEONE ALBERTS & DUUS 3 1390 Willow Pass Rd., Ste. 700 Concord, California 94520 4 Telephone: (925) 974-8600 5 Facsimile: (925) 974-8601 6 Attorneys for Defendant POPE VALLEY UNION ELEMENTARY 7 SCHOOL DISTRICT 8 IN THE SUPERIOR COURT OF CALIFORNIA 9 COUNTY OF NAPA 10 11 CHARLES J. BERRY, an individual, Case No.: 19CV000733 12 Plaintiff, 13 MEMORANDUM OF POINTS AND v. AUTHORITIES IN SUPPORT OF 14 DEFENDANT POPE VALLEY UNION ELEMENTARY SCHOOL DISTRICT’S POPE VALLEY UNION ELEMENTARY SPECIAL MOTION TO STRIKE 15 SCHOOL DISTRICT, 16 NAPA COUNTY OFFICE OF [CCP § 425.16] EDUCATION, and 17 DOES 1 to 10, inclusive, Date: May 5, 2022 18 Time: 8:30 a.m. Defendants. Dept: B 19 Remittitur Filed: 1/12/2022 20 Third Amended Complaint Filed: 2/14/2022 21 Complaint Filed: 5/15/2019 22 23 24 25 26 27 28 MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT OF SPECIAL MOTION TO STRIKE 1 1 TABLE OF CONTENTS 2 3 INTRODUCTION .......................................................................................................... 6 4 FACTUAL BACKGROUND........................................................................................... 8 5 PROCEDURAL HISTORY ............................................................................................ 9 6 ARGUMENT ............................................................................................................... 10 7 8 I. Legal Standard Governing Anti-SLAPP Motions ............................................... 10 9 II. All of Plaintiff’s Claims Arise From Protected Activity ........................................ 12 10 III. Plaintiff Cannot Demonstrate a Probability of Prevailing on Any of His Claims 11 Against the District ............................................................................................ 16 12 A. The Majority of Plaintiff’s Claims Are Barred by Civil Code § 47 ....................... 17 13 B. Plaintiff’s First and Fourth Claims Are Barred by Law of the Case .................... 18 14 15 C. Plaintiff’s Procedural Due Process Claim Fails as a Matter of Law ................... 19 16 D. Plaintiff’s Sixth Cause of Action under Section 1983 Fails as a Matter of Law .. 20 17 IV. The District is Entitled to Costs (Including Attorney Fees) ................................ 20 18 CONCLUSION............................................................................................................ 21 19 20 21 22 23 24 25 26 27 28 MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT OF SPECIAL MOTION TO STRIKE 2 1 TABLE OF AUTHORITIES 2 American Mfrs. Mut. Ins. Co. v. Sullivan 3 (1999) 526 U.S. 40 ................................................................................................. 20 4 Baral v. Schnitt (2016) 1 Cal.5th 376 ............................................................................................ 7, 11 5 Bd. of Regents v. Roth 6 (1972) 408 U.S. 564 ............................................................................................... 19 7 Belanger v. Madera Unified Sch. Dist., 8 (9th Cir. 1992) 963 F.2d 248 ................................................................................. 20 9 Bonni v. St. Joseph Health System (2021) 11 Cal.5th 995 ............................................................................................. 12 10 Brody v. Montalbano 11 (1978) 87 Cal.App.3d 725 ...................................................................................... 17 12 Carmen v. San Francisco Unified Sch. Dist., 13 (N.D. Cal. 1997) 982 F.Supp. 1396 ....................................................................... 20 14 Chavez v. Mendoza (2001) 94 Cal.App.4th 1083 ................................................................................... 15 15 Defense League 16 (2006) 135 Cal.App.4th 606 ................................................................................... 20 17 Guatay Christian Fellowship v. Cnty. of San Diego (9th Cir. 2011) 670 F.3d 957 .................................................................................. 19 18 19 Hagberg v. Cal. Fed. Bank FSB (2004) 32 Cal.4th 350 ............................................................................................. 17 20 Hansen v. Department of Corrections & Rehabilitation 21 (2008) 171 Cal.App.4th 1537 ........................................................................... 12, 14 22 Hicks v. Richard (2019) 39 Cal.App.5th 1167 ........................................................ 7, 13, 14-15, 15, 17 23 24 Jarrow Formulas, Inc. v. LaMarche (2003) 31 Cal.4th 728 ............................................................................................. 15 25 Jeffra v. Cal. State Lottery 26 (2019) 39 Cal.App.5th 471 ..................................................................................... 15 27 Ketchum v. Moses (2001) 24 Cal.4th 1122 ........................................................................................... 20 28 MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT OF SPECIAL MOTION TO STRIKE 3 1 Lebbos v. State Bar (1985) 165 Cal.App.3d 656, ............................................................................. 17, 18 2 3 Lee v. Fick (2005) 135 Cal.App.4th 89 ............................................................................... 17, 18 4 Litinsky v. Kaplan 5 (2019) 40 Cal.App.5th 970 ............................................................................... 11, 13 6 Martin v. Kearney (1975) 51 Cal.App.3d 309 ...................................................................................... 17 7 McAllister v. Los Angeles Unified Sch. Dist. 8 (2013) 216 Cal.App.4th 1198 ................................................................................. 20 9 Miller v. City of Los Angeles 10 (2008) 169 Cal.App.4th 1373 ................................................................................. 12 11 Moore v. Kaufman (2010) 189 Cal.App.4th 604 ................................................................................... 21 12 Morohoshi v. Pacific Home 13 (2004) 34 Cal.4th 482 ....................................................................................... 16, 18 14 Navellier v. Sletten 15 (2002) 29 Cal.4th 82 ............................................................................................... 12 16 Okorie v. Los Angeles Unified Sch. Dist. (2017) 14 Cal.App.5th 574 ......................................................................... 12, 13 ,14 17 Picton v. Anderson Union High Sch. Dist. 18 (1996) 50 Cal.App.4th 726 ..................................................................................... 17 19 Portman v. County of Santa Clara 20 (9th Cir. 1993) 995 F.2d 898 .................................................................................. 19 21 Schaffer v. City & County of San Francisco (2008) 168 Cal.App.4th 992 ................................................................................... 14 22 Starview Property, LLC v. Lee 23 (2019) 41 Cal.App.5th 203 ....................................................................................... 7 24 Taus v. Loftus 25 (2007) 40 Cal.4th 683 ............................................................................................. 11 26 Tichinin v. City of Morgan Hill (2009) 177 Cal.App.4th 1049 ................................................................................. 15 27 Vasquez v. Happy Valley Union Sch. Dist. 28 (2008) 159 Cal.App.4th 969 ............................................................................. 16, 19 MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT OF SPECIAL MOTION TO STRIKE 4 1 Will v. Michigan Dep’t of State Police, (1988) 491 U.S. 58 ................................................................................................. 20 2 3 Wilson v. Cable News Network (2019) 7 Cal.5th 871 ............................................................................................... 16 4 Other Authorities 5 6 Civil Code of Procedure § 425.16 ..................................................... 7, 8, 10, 11, 12, 20 7 Civil Code of Procedure § 47 .......................................................................... 17, 18, 19 Education Code, § 44953 ............................................................................................ 21 8 Education Code, § 45030 ............................................................................................ 20 9 U.S. Code § 425.16 ................................................................................ 8, 11, 12, 15, 16 10 U.S. Code § 1983 ........................................................................................ 8, 11, 18, 21 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT OF SPECIAL MOTION TO STRIKE 5 1 INTRODUCTION 2 Plaintiff Charles Berry, proceeding pro se, brings this action against Pope Valley 3 Union Elementary School District (the “District”) and the Napa County Office of 4 Education (“NCOE”). In 2018, Plaintiff was working as a substitute teacher in Napa 5 County. In May 2018, three middle school students within the District reported that 6 Plaintiff had referenced a pornographic website during class. Following an 7 investigation, the Superintendent of the District (Ken Burkhart) sent letters to the 8 County Office of Education and the California Commission on Teacher Credentialing 9 accusing Plaintiff of multiple acts of misconduct. As a result, Plaintiff was no longer 10 able to work as a substitute teacher in Napa County. 11 Based on these allegations, Plaintiff brought suit against the District and NCOE, 12 asserting the following nine causes of action: (1) Libel and Slander; (2) Deceit; (3) 13 Gender Discrimination under the Fair Employment and Housing Act (“FEHA”); (4) 14 Intentional Infliction of Emotional Distress; (5) Breach of Good Faith and Fair Dealing; 15 (6) Breach of Fiduciary Duty; (7) Privacy of Personnel Files; (8) Intentional Interference 16 with a Prospective Economic Advantage; and (9) Conspiracy. Following multiple 17 demurrers, the trial court dismissed all of Plaintiff’s claims against the District and 18 Plaintiff appealed. 19 The Third District Court of Appeal issued its decision on September 16, 2021, 20 holding that all of the claims against the District (other than the FEHA) were properly 21 dismissed and remanded the case for further proceeding on the FEHA claim. In the 22 ruling, the Court of Appeal authorized Plaintiff to amend his complaint to add new 23 causes of action. 24 Following remand, Plaintiff filed the operative Third Amended Complaint (“TAC”). 25 Interestingly, Plaintiff did not re-allege his FEHA claim. Instead, he asserted eight new 26 causes of action based on the same factual allegations as the initial complaint. The 27 eight causes of action in the TAC are: (1) Malicious Prosecution – against the District; 28 (2) Defamation – against the District; (3) Defamation – against the District and NCOE; MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT OF SPECIAL MOTION TO STRIKE 6 1 (4) Whistleblower Retaliation – against both defendants; (5) Due Process – against 2 both defendants; (6) Gender and Age Discrimination under 42 U.S.C. § 1983 – against 3 both defendants; (7) Abuse of Process – against both defendants; and (8) Undue 4 Influence – against the District. 5 The District now brings this Special Motion to Strike pursuant to Code of Civil 6 Procedure (“CCP”) section 425.16—California’s anti-SLAPP statute—seeking to strike 7 all eight causes of action against the District. 1 A SLAPP—or Strategic Lawsuit Against 8 Public Participation—is a suit that has the effect of deterring citizens from engaging in 9 certain protected activity. The typical SLAPP suit involves the exact causes of action 10 asserted in this case (i.e., malicious prosecution, defamation, abuse of process, etc.). 11 (See Weil & Brown, Cal. Practice Guide: Civil Procedure Before Trial (The Rutter 12 Group 2021) ¶ 7:801, p. 7(II)-47.) The purpose of California’s anti-SLAPP statute is to 13 “weed[ ] out, at an early stage, meritless claims arising from protected activity.” (Baral 14 v. Schnitt (2016) 1 Cal.5th 376, 384.)2 15 All the claims against the District in this case are based on the same core of 16 operative facts—that the District investigated the students’ complaints against Plaintiff 17 and that Superintendent Burkhart sent letters regarding the investigation to the NCOE 18 and the Commission on Teacher Credentialling. Those allegations fall squarely within 19 the protected activity identified in CCP § 425.16(e). (See Hicks v. Richard (2019) 39 20 Cal.App.5th 1167, 1176-77 [striking similar claims based on similar facts].) Moreover, 21 as explained below, Plaintiff cannot establish a probability of prevailing on any of his 22 claims against the District. As such, the District respectfully requests that all causes of 23 24 1 The District and NCOE are represented by separate counsel in this action and this 25 motion is filed only on behalf of the District. 26 2 While anti-SLAPP motions are usually required to be brought against the initial complaint, the Court of Appeal has recognized that such motions may be brought 27 where an amended complaint asserts new causes of action based on the same facts 28 alleged in the original complaint. (Starview Property, LLC v. Lee (2019) 41 Cal.App.5th 203, 209.) MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT OF SPECIAL MOTION TO STRIKE 7 1 action against it be stricken and that the District be awarded costs (including attorney 2 fees) under CCP § 425.16(c)(1). 3 FACTUAL BACKGROUND 3 4 Plaintiff is a certified substitute teacher. (TAC ¶ 12.) In April of 2018, he was 5 working as a substitute teacher for a class of seventh and eighth graders in the Pope 6 Valley Union Elementary School District. (Id., ¶ 14.) On May 8, 2018, three students 7 accused him of referencing a pornographic web site during class. (Id.) Plaintiff denies 8 that he ever mentioned the pornographic website and alleges that the students made 9 their complaint to avoid certain school obligations. (Id.) 10 In response to the accusations by the students, Ken Burkhart, the teacher of the 11 class and superintendent of the District, conducted an investigation, which included 12 interviewing students in the class. (Decl. of Ken Burkhart (“Burkhart Decl.”) ¶¶ 3-6; TAC 13 ¶ 14 [noting that Mr. Burkhart spoke with the students reporting these incidents]; Exh. J 14 to TAC [discussing Mr. Burkhart’s investigation].) 15 Following the investigation, Mr. Burkhart sent letters to the NCOE and the 16 Commission on Teacher Credentialing. (TAC ¶ 14; Burkhart Decl., Exhs. A & B) The 17 letters, which Plaintiff has attached to the TAC as Exhibits J and K, indicate that 18 Plaintiff had engaged in the following misconduct: (1) that he “[l]ed the class on a 19 lengthy discussion about the good attributes of Adolf Hitler”; (2) that he “[l]ed the class 20 on a lengthy discussion about a conspiracy to fake the moon landing”; (3) that he 21 “[a]pproached an 8th grade boy who quickly closed his laptop and accused that student 22 of watching ‘pornhub’ (a specific online adult website)”; (4) that he offered “to give a 23 lesson or help” after observing several students “reviewing the reproductive system” as 24 part of their schoolwork; (5) that Plaintiff had arrived 30 minutes late to school on May 8 25 26 3 While anti-SLAPP motions are made on the pleadings, the court has described the 27 process as a “summary-judgment-like procedure” and the statute expressly requires the 28 motion to be supported (and opposed) by declarations stating facts upon which the liability or defense is based. (CCP § 425.16, subd. (b).) As such, to the extent necessary, the District relies on the Declaration of Ken Burkhart. MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT OF SPECIAL MOTION TO STRIKE 8 1 and was wearing inappropriate clothing (i.e., “black gym shorts and a black t-shirt”); 2 and (6) that Plaintiff had commented on another employee’s appearance, which made 3 her “very upset and” feel “harassed.” (TAC, Exhs. J & K.) Although Plaintiff claims the 4 statements in the letters were false and designed to “end[ ] his teaching career” (TAC ¶ 5 14) he admits later in his complaint to discussing Hitler and the evidence to support the 6 conclusion that the Moon Landing did not occur. (TAC ¶¶ 43-44.) Plaintiff also admits 7 that he arrived 30 minutes late on May 8 and that he wore shorts and a t-shirt to class, 8 but explained that the shorts were similar to what “postal workers and occasionally 9 policemen” wear. (TAC Ex. B.) 10 Plaintiff also alleges that Mr. Burkhart “made false and misleading statements 11 against plaintiff to induce law enforcement officials to investigate plaintiff.” (TAC ¶ 18.) 12 According to Plaintiff, Mr. Burkhart’s letters resulted in Plaintiff being put on “inactive” 13 status as a substitute teacher by NCOE and that Plaintiff could not work as a substitute 14 teacher in Napa County during the 2018-2019 school year. (Id., ¶¶ 15, 21.) 15 PROCEDURAL HISTORY 16 Plaintiff filed his initial complaint in this case on May 15, 2019. He filed a First 17 Amended Complaint on July 31, 2019, asserting the following ten causes of action: (1) 18 Libel and Slander; (2) Deceit; (3) Gender Discrimination under the Fair Employment 19 and Housing Act (“FEHA”); (4) Emotional Distress; (5) Negligence; (6) Breach of 20 Fiduciary Duty; (7) Privacy of Personnel Files; (8) Intentional Interference with a 21 Prospective Economic Advantage; (9) Conspiracy; and (10) Free Speech. The District 22 and NCOE both filed demurrers, which the trial court sustained with leave to amend 23 and Plaintiff filed a Second Amended Complaint (“SAC”). 24 The SAC asserted the following nine causes of action: (1) Libel and Slander; (2) 25 Deceit; (3) Gender Discrimination under the Fair Employment and Housing Act 26 (“FEHA”); (4) Emotional Distress; (5) Negligence; (6) Breach of Fiduciary Duty; (7) 27 Invasion of Privacy; (8) Intentional Interference with a Prospective Economic 28 Advantage; and (9) infringement of Free Speech. (Request for Judicial Notice (“RJN”) MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT OF SPECIAL MOTION TO STRIKE 9 1 Ex. A.) The District again filed a demurrer, which the trial court sustained with leave to 2 amend as to the negligence and FEHA claims and sustained without leave to amend 3 as to the remaining causes of action. (RJN, Ex. B [order on demurrer to SAC].) Rather 4 than filing an amended complaint on the causes of action for which the trial court had 5 granted leave to amend, Plaintiff decided not to amend and to appeal the decision. 6 The Court of Appeal issued its decision on September 16, 2021, holding that all 7 of the claims against the District (other than the FEHA) were properly dismissed and 8 remanded the case for further proceeding on the FEHA claim. (RJN, Ex. C [Court of 9 Appeal’s Decision].) In the ruling, the Court of Appeal authorized Plaintiff to amend his 10 complaint to add new causes of action. (Id.) 11 Following remand, Plaintiff filed the operative TAC. Interestingly, Plaintiff did not 12 re-allege his FEHA claim. Instead, while the TAC is based on the same factual 13 allegations as the previous complaint, he asserted eight new causes of action: (1) 14 Malicious Prosecution – against the District; (2) Defamation – against the District; (3) 15 Defamation – against the District and NCOE; (4) Whistleblower Retaliation – against 16 both defendants; (5) Due Process – against both defendants; (6) Gender and Age 17 Discrimination under 42 U.S.C. § 1983 – against both defendants; (7) Abuse of 18 Process – against both defendants; and (8) Undue Influence – against the District. 19 ARGUMENT 20 I. Legal Standard Governing Anti-SLAPP Motions 21 In 1992, in response to the “disturbing increase” in meritless lawsuits brought “to 22 chill the valid exercise of the constitutional rights of freedom of speech and petition for 23 the redress of grievances,” the California Legislature overwhelmingly enacted 24 California’s anti-SLAPP law—CCP § 425.16. 4 In 1997, the Legislature amended the 25 26 4 Subdivision (a) of section 425.16, as amended in 1997, provided: “The Legislature 27 finds and declares that there has been a disturbing increase in lawsuits brought 28 primarily to chill the valid exercise of the constitutional rights of freedom of speech and petition for the redress of grievances. The Legislature finds and declares that it is in the public interest to encourage continued participation in matters of public significance. MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT OF SPECIAL MOTION TO STRIKE 10 1 anti-SLAPP statute to expressly provide that it “shall be construed broadly.” (CCP § 2 425.16, subd. (a).) This amendment also added subdivision (e)(4) to the statute, 3 making clear that section 425.16 covers any other conduct that furthers protected 4 activity in addition to statements and writings. Ultimately, the purpose of the anti- 5 SLAPP statute is to “weed[ ] out, at an early stage, meritless claims arising from 6 protected activity.” (Baral, supra, 1 Cal.5th at p. 384.) 7 Resolution of an anti-SLAPP motion involves two steps. (Baral, supra, 1 Cal.5th 8 at pp. 384-85.) “First, the defendant must establish that the challenged claim arises 9 from activity protected by section 425.16.” (Ibid., citing Taus v. Loftus (2007) 40 Cal.4th 10 683, 712.) Second, if the defendant makes the required showing, the burden shifts to 11 the plaintiff to demonstrate the merit of the claim by establishing a probability of 12 success on each of the claims. (Ibid.) The courts have described this process as a 13 “summary-judgment-like procedure.” (Taus, supra, 40 Cal.4th at p. 714.) “The plaintiff’s 14 showing must be based upon admissible evidence.” (Litinsky v. Kaplan (2019) 40 15 Cal.App.5th 970, 979-80.) “The court ‘considers the pleadings and evidentiary 16 submissions of both the plaintiff and the defendant (§ 425.16, subd. (b)(2)); though the 17 court does not weigh the credibility or comparative probative strength of competing 18 evidence, it should grant the motion if, as a matter of law, the defendant’s evidence 19 supporting the motion defeats the plaintiff’s attempt to establish evidentiary support for 20 the claim.” (Ibid., citing Wilson v. Parker, Covert & Chidester (2002) 28 Cal.4th 811, 21 821.) 22 For the reasons set forth below, both prongs of the anti-SLAPP analysis are 23 satisfied in this case—all of Plaintiff’s claims arise from protected activity and Plaintiff 24 cannot establish a probability of prevailing on the claims because, for several reasons, 25 they fail as a matter of law. 26 /// 27 28 That this participation should not be chilled through abuse of the judicial process. To this end, this section “shall be construed broadly.” MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT OF SPECIAL MOTION TO STRIKE 11 1 II. All of Plaintiff’s Claims Arise From Protected Activity 2 The first step of the anti-SLAPP analysis requires the defendant to make a prima 3 facie showing that Plaintiff’s causes of action arise from protected activity as defined in 4 the statute. (Hicks, supra, 39 Cal.App.5th at p. 1175.) “[The] statute’s definitional focus 5 is not the form of the plaintiff’s cause of action but, rather, the defendant’s activity that 6 gives rise to his or her asserted liability—and whether that activity constitutes protected 7 speech or petitioning.” (Navellier v. Sletten (2002) 29 Cal.4th 82, 92 [italics in original].) 8 Subdivision (e) of the statute defines the activity protected by the statute as follows: 9 “(1) any written or oral statement or writing made before a legislative, executive, or 10 judicial proceeding, or any other official proceeding authorized by law, (2) any written or 11 oral statement or writing made in connection with an issue under consideration or 12 review by a legislative, executive, or judicial body, or any other official proceeding 13 authorized by law, (3) any written or oral statement or writing made in a place open to 14 the public or a public forum in connection with an issue of public interest, or (4) any 15 other conduct in furtherance of the exercise of the constitutional right of petition or the 16 constitutional right of free speech in connection with a public issue or an issue of public 17 interest.” (CCP § 425.16, subd. (e).) 18 Significantly, the courts have made clear that an investigation into a public 19 employee’s conduct is an official proceeding for purposes of CCP § 425.16, subdivision 20 (e)(1) and (2). (Hansen v. Department of Corrections & Rehabilitation (2008) 171 21 Cal.App.4th 1537, 1544; Miller v. City of Los Angeles (2008) 169 Cal.App.4th 1373, 22 1383.) And the Court of Appeal has expressly held that this applies to school 23 employees. (Okorie v. Los Angeles Unified Sch. Dist. (2017) 14 Cal.App.5th 574 24 [holding that school employee’s claims against school district based on speech and 25 communicative conduct regarding an internal investigation of misconduct were barred 26 under the anti-SLAPP law], overruled in part on other grounds in Bonni v. St. Joseph 27 Health System (2021) 11 Cal.5th 995.) In other words, because investigations into 28 public employee misconduct qualify as “official proceedings” within the meaning of the anti-SLAPP statute, both subdivision (e)(1) and (2) clearly apply in this case. MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT OF SPECIAL MOTION TO STRIKE 12 1 Here, all of Plaintiff’s claims against the District are based on the allegedly 2 wrongful conduct of Superintendent Burkhart (other than the seventh cause of action 3 for abuse of process with is directed at the conduct of the District’s attorney’s in this 4 case). More specifically, Plaintiff alleges that Mr. Burkhart injured him through the 5 following conduct: (1) speaking with the students in class as part of his investigation 6 into Plaintiff’s misconduct; 5 (2) sending the two letters to the NCOE and the 7 Commission on Teacher Credentialing; 6 and (3) making statements to law enforcement 8 that resulted in a criminal investigation. 7 All of Plaintiff’s claims against the District are 9 based on this conduct other than seventh cause of action for abuse of process. 10 Each of Plaintiff’s causes of action emphasize the fact that they are based on 11 protected activity. 12 The first cause of action for malicious prosecution is based on the allegation that 13 “Mr. Burkhart engaged in malicious prosecution by writing his letter to the CTC.” (TAC 14 p. 25:15.) The courts have noted that malicious prosecution claims are subject to the 15 anti-SLAPP statute. (Litinsky v. Kaplan (2019) 40 Cal.App.5th 970.) More importantly, 16 the Court of Appeal has held that a letter concerning a teacher’s misconduct is 17 protected activity under the anti-SLAPP statute. (Hicks v. Richard (2019) 39 18 Cal.App.5th 1167, 1177 [holding that a letter concerning a teacher’s misconduct 19 “implicates issues of public interest” and therefore protected activity under subdivision 20 (e)(4)]; Okorie, supra, 14 Cal.App.5th at p. 593 [holding that statements in a letter by a 21 22 5 In his second cause of action, Plaintiff alleges that “Mr. Burkhart’s conduct with his 23 class on May 8, 2018, in which he encouraged, repeated and elicited additional false and defamatory accusations against plaintiff for every student to hear, constitutes 24 defamation.” (TAC p. 25.) 6 In paragraph 14 of the TAC, Plaintiff alleges: “Mr. Burkhart thereafter composed two 25 letters dated May 9, 2018 consisting of a mixture of false allegations, partially true (but 26 misleading through is omission or elaboration) allegations, and false innuendo; the true parts were innocuous and innocent, but his false elaborations thereupon … turned truth 27 into defamatory falsehood….” (TAC ¶ 14.) 7 TAC ¶ 18 [“Mr. Burkhart … instituted a retaliatory criminal investigation against 28 plaintiff, and made false and misleading statements against plaintiff to induce law enforcement officials to investigate plaintiff.”] MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT OF SPECIAL MOTION TO STRIKE 13 1 school principal to parents regarding allegations of teacher misconduct were 2 statements made in connection with an “official proceeding” and therefore protected 3 activity under subdivision (e)(1) and (2)].) 4 The second cause of action for defamation is based on the allegation that “Mr. 5 Burkhart’s conduct with his class on May 8, 2018, in which he encouraged, repeated 6 and elicited additional false and defamatory accusations against plaintiff … constitutes 7 defamation.” (TAC p. 25:24-27.) And, both the letters drafted by Mr. Burkhart and his 8 declaration submitted with this motion make clear that his discussions with students 9 about Plaintiff were part of his investigation into the allegations of misconduct. (TAC 10 Ex. K; Burkhart Decl. ¶¶ 5, 12-13, Exhs. A & B.) Again, the courts have made clear that 11 “internal investigations constitute an ‘official proceeding authorized by law,’” under 12 section 425.16, subdivision (e). (Okorie, supra, 14 Cal.App.5th at p. 594, citing Hansen, 13 supra, 171 Cal.App.4th at p. 1544.) 14 The third cause of action is based on “defamatory communications by the 15 employees of both defendants (both within and between defendant entities).” (TAC p. 16 26.) Any statements between the District and NCOE regarding Plaintiff were made as 17 part of the District’s investigation into Plaintiff’s misconduct. As such, the claim is based 18 on protected activity. (Okorie, supra, 14 Cal.App.5th at p. 594 [investigation is 19 protected activity]; Hicks, supra, 39 Cal.App.5th at p. 1177 [letter concerning teacher 20 misconduct was protected activity].) 21 The fourth cause of action for retaliation is based on the allegation that Mr. 22 Burkhart made statements to law enforcement that resulted in a criminal investigation. 23 (TAC ¶ 18 p. 14:1-6.) The Court of Appeal has held that claims based on allegedly 24 false statements to police are subject to an anti-SLAPP motion. (Schaffer v. City & 25 County of San Francisco (2008) 168 Cal.App.4th 992, 999.) 26 The fifth cause of action for deprivation of Procedural Due Process is based on 27 the allegation that Mr. Burkhart conducted his investigation without “any meaningful 28 procedures whatsoever.” (TAC p. 26.) In this regard, the Court of Appeal has made MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT OF SPECIAL MOTION TO STRIKE 14 1 clear that “if a plaintiff’s complaint arises from [an] investigation … and if the 2 investigation falls within one or more of the four categories of acts protected by the 3 anti-SLAPP statute, defendant has satisfied its initial burden.” (Jeffra v. Cal. State 4 Lottery (2019) 39 Cal.App.5th 471, 482.) This rule applies to Plaintiff’s fifth cause of 5 action in which Plaintiff complains that he was wronged by the investigation and his 6 perception that he was not afforded an opportunity to respond to the allegations. 7 The sixth cause of action is for discrimination under federal law and based on the 8 allegation that, through Mr. Burkhart’s conduct (i.e., the investigation and letters), 9 Plaintiff was treated differently than female employees. (TAC p. 26:24-26.) The case 10 law is clear that the anti-SLAPP statute applies to federal claims as well as state law 11 claims for discrimination and retaliation. (Tichinin v. City of Morgan Hill (2009) 177 12 Cal.App.4th 1049 [applies to federal claims]; Wilson v. Cable News Network (2019) 7 13 Cal.5th 871 [applies to claims of discrimination and retaliation].) 14 The seventh cause of action is for abuse of process and is based on the 15 allegation that “[t]he attorneys of both defendants have abused the legal process as 16 they made claims (in the present matter) known to them to be false, and filed 17 documents known to them to contain false statements.” (TAC p. 27:1-4.) In this regard, 18 California courts, including the California Supreme Court, have held that claims based 19 on a party’s or attorney’s statements or writings in an earlier judicial proceeding are 20 subject to being stricken as a SLAPP suit: “[B]y its terms, section 425.16 potentially 21 may apply to every malicious prosecution action, because every such action arises 22 from an underlying lawsuit, or petition to the judicial branch.” (Jarrow Formulas, Inc. v. 23 LaMarche (2003) 31 Cal.4th 728, 734-35; Chavez v. Mendoza (2001) 94 Cal.App.4th 24 1083, 1087 [anti-SLAPP statute protected attorneys from malicious prosecution action 25 brought against them by parties they had sued on behalf of a client].) 26 Finally, the eighth cause of action for undue influence is based on the allegation 27 that, on May 8, 2018, “Mr. Burkhart used his position of authority to exercise undue 28 influence over his students, whereby they would make or acquiesce to false and MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT OF SPECIAL MOTION TO STRIKE 15 1 defamatory allegations against plaintiff.” (TAC p. 27.) In other words, like the second 2 cause of action for defamation, Plaintiff’s undue influence clai