C IV-130 FOR COURT USE ONLY ATTORNEY OR PARTY WITHOUT ATTORNEY /Name, Stele Ber number, end address): —Robert A. Bartosh - SBN 159383 Hathaway, Perrett, Webster, Powers, Chrisman & Gutterrez, APC 5450 Telegraph Road, Suite 200 Ventura, CA 93003-4120 FAX NO./opfronsl).(805) 644-8296 TELEPHoNENO (805) 644-7111 E-MAILADDRESS fopfmnelr Pjainti6'/Petitioner DANIELLECLARK AlTDRNEYFDR/Meme/r SUPERIDR coURT QF cALIFQRNIA, coUNTY QF SAN DIEGO 330 W. Broadway STREET ADDRESR MAILINGADDRESS. San Diego, CA 92101-3827 Division Central BRANGH NAME: PLAINTIFF/I'ETITIONER: DANIELLECLARK, an individual CITYANDZIPCODE: DEFENDANT/RESPONDENT: SAN YSIDRO SCHOOL DISTRICT, et Ei. CASE NUMBER. NOTICE OF ENTRY OF JUDGMENT OR ORDER (Check one): ~ UNLIMITEDCASE (Amount demanded exceeded $ 25,000) ~ 37-2017-00005908-CU-WM-CTL LIMITEDCASE (Amount demanded was $ 25,000 or less) TO ALL PARTIES: 1.' judgment, decree, or order was entered in this action on (date): May'4, 2018 2. A copy of the judgment, decree, or order is attached to this notice. Date: May~,2018 Rnhprt A Rnrtngh ITYPEOR PRINT NAME OF B ATTORNEY D PARTYWITHOUTATTORNEY) ISIGNATURE) corn Page Form Approved far Optional Use Juboel Coundl of Cabfornis cia.1 30 [Nsw January I, 2010) Forma'OTICE (csb li'0 6 Attorneys for Plaintiff/Petitioner DANIELLECLARK SUPERIOR COURT OF THE STATE OF CALIFORNIA FOR THE COUNTY OF SAN DIEGO —CENTRAL DIVISION 11 CASE NO. 37-2017-00005908-CU-WM-CTL DANIELLECLARK, an individual, 12 Action Filed: February 16, 2017 Hon, John S. Meyer —Dept, C-64 Plaintiff/Petitioner, 13 fPROPOSI~ JUDGMENT vs, 14 SAN YSIDRO SCHOOL DISTRICT; and DOES I through 20, inclusive, 16 17 Defendants/Respondents. 18 19 20 This matter came regularly before this Court on March 16, 2018 for hearing in Department C-64 of the Superior Court for the County of San Diego, thc llonorable John S, Meyer presiding. Hathaway, Perrctt, Webster, Powers, Chrisman & Orutierrez by Robert A. of record for Petitioner DANIELLECLARK. Aaron zz Bartosh appeared as attorney 23 appeared as attorney for Respondent SAN YSIDRO SCHOOL DISTRICT. 24 C. Hanes The Court, having taken the matler under submission on March 16, 2018, and having zs fully considered the arguments of all parties, both written and oral, z6 presented, and having issued a Ruling on April 3, 2018, which has been signed and filed, and z7 is attached hereto as 28 Exhibit A, ORDERS that: l JUDGMENT as well as thc evidence 1. The Petition filed in this action for a peremptory writ of mandainus is panted; 2. The District committed a prejudicial abuse of direction and Petitioner has and 3 4 clear, present and beneficial right to reemployment with the District from the date a of her October 24, 2016 termination to her reeinployment on August 28, 2017; and 3. 6 Judgment shall be entered for the issuance pursuant to Code of Civil Procedure II of a peremptory writ of mandate 1085 cominanding Respondent SAN YSIDRO 8 SCHOOL DISTRICT to reeinploy Petitioner with full compensation and benefits from the 9 date of her termination to the date of her reemployment.. 10 DATKII, NAY 1 4 2018 JOHN S. MEYER JOHN S. MEYER Judge of the Superior Court 13 14 15 16 18 19 20 21 22 23 24 25 26 27 28 i JUDGMENf EXHIBIT A SUPERIOR COURT OF CALIFORNIA, COUNTY OF SAN DIEGO CENTRAL MINUTE ORDER TIME'09:22',00 AM JUDICIAL OFFICER PRESIDING; John S, Meyer CLERK'Herlinda Chavarln REPORTER/EFIM.'ot Reported BAILIFF/COURT ATTENDANT: DATE: 04/03/2018 DEPT: C-64 CASE ND; 37-2017-00005908-CU-WM-CTLCASE INIT,DATE: 02/16/2017 CASE TITLE,'Danielle Clark vs. San Ysidro School District [IMAGED) CASE TYPE: Writ of Mandate CASE CATEGORY: Civil - Unlimited APPEARANCES The Court, having taken the above-entitled matter under submission on March 16, 2018 and having fully considered the arguments of all parties, both written and oral, as well as the evidence presented, now rules as follows: SEE THE ATTACHED FOR THE COURT'S RULING DATE: 04/03/2018 DEPT', C-64 MINUTE ORDER Page 1 Calendar No. Exhibit A —Page 1 of 5 1 F~)h)lI E fh)))ih"P))rh)) h)h< 0 ""R -32018 V: II. GHAVAItllV, Depuh, 8 SUPERIOR COURT OF THE STATE Oli'ALIFORNIA 9 COUNTY OF SAN DIEGO) CENTRAL DIVISION Case No. 37-2017-00005908-CU-%M-CTL DANIELLECLARK, an individual, 11 RULING Plaintiff/Petitioner, 12 Judge: v, Dept., 13 14 SAN YSIDRO SCHOOL DISTRICT; snd DOES 1 tluough 20, inclusive, '64Hon. John S. Meyer Defendant/Respondents. 16 17 18 Having taken this matter under submission, and having reviewed additional briefmg and declarations, the court now renders its modified ruling; 19 The underlying facts are not m dispute. 20 petitioner was hired as a oertificated probationary employee by the Respondent School 21 District for the 20 l.6-17 school year in an administrative position, Director of Special Education. 22 She possessed 23 24, 2016, the District summarily terminated her from employment, 24 from the District, her teaching credential had expired. The District, however, did nct offer to 25 reassign her to the classroom, 26 with another school district. Petitioner contends that the District violated 27 imposed by the Education Code for the termination 28 Education Code section 44948 allows for the dismissal an appropriate administrative credential as well as a teaching credential. On October At the time of her termination Petitioner obtained certificated employment for the next school year a mandatory legal duty of certificated probationary of probationary employees. certificated employees RULING Exhibit A —Page 2 of 5 I during thc school year for cause only. Otherwise, Eilucation Code section 44929.21(h) allows a 2 district to terminate 3 given a notice of non-reelection for the ensuing school year by March 15~. 4 not given, then the District is deemed to have reemployed the probationary employee for a second 5 probationary year. The District contends that Petitioner's termination was proper because 6 hired 7 2016 also justified her termination. a probationary employee at the end of the scliool year provided the employee is Ifsuch timely notice is she was administrator and that the expiration of Petitioner's teaching credential in September as an 8 The court determines that Petitioner's position is correct, 9 The Education Code mandates specific requirements for the employment of and termination Other than substitute or temporary employees, certificated 10 credentialed, or certificated employees, 11 employees 12 employees for the first year snd may only be terminated for cause, 13 Elementary School District (1994) 24 Cal.App.4 14 may, however, be terminated without cause at the end 15 Non-Reelection, 16 automatically deemed ieemployed for a second school year. A second year probationary employee 17 who is not given a March 18 school year. of a school district are hired on tenure track b'asis They begin Cousins as probationary v. Wecivsrville 1846, 1849. Pirst year probationary employees of the first year ifthey receive A first year probationary employee wlio is not given a March a notice of 15u notice is notice automatically receives tenure at thc beginning of the third 15 An administrator, such 19 a as a principal or a director of special education, may be employed in 20 such position, provided they hold an appropriate administrative credential. Such employee does not 21 acquire a tenure track or permanent status in an administrative position but may be terminaterl fcr 22 cause or non-reelected for a second or third probationary year, Principals and other administrators 23 who have been employed for three or more years acquire tenure, not 24 but as 25 teachers &om their administrative position. a classroom teacher. Ifsuch principal or administrator administrator receives timely notice, they may be reassigned District simply notified petitioner that 26 In this 27 terminated for cause. 28 school year. The District never notified her case, the as a She never received a March 15 she was terminated. She was not 'otice of non-reelection for the ensuing of a reassignment to a classroom teaching position 2RVLING Exhibit A —Page 3 of 5 as 1 Seemingly, the District believed that the tenure track requirements applicable to probationary 2 employees did not apply to Petitioner because she was an administrator who could not obtain tenure 3 in an administrative position. The District is wrong. It could have terminated her for cause with 4 appropriate notice and the right to a hearing. 5 the ensuing school year on or before March 15. It did neither. 6 The District cites Culbertson v, It could of non-reelection for have given her a notice San Gabriel Unijied School District (2004) 121 CaLApp.4a 7 1392 for the proposition that it was not required to give Petitioner a March 15'" notice becsusc she 8 was an administrator. 9 Culbertson is inapposite. In that case it was conceded that Petitioner, employed under an tenure track position. Indeed, ifthe District is correct, 10 emergency permit, was not hired in 11 school district could hii e principals and summarily release them at will. 12 The expiration a of petitioner's teaching credential month before her termination is of no of tlie Education 13 significance. The tenure track requirements 14 Powoy United School District (1998) 63 CaLApp.4 15 to assign her to a teaching position, so 16 no evidence that it even knew 17 a it waived '55. Code are still applicable. Shields the right to even make such contention. There is of the expiration when Petitioner of probationary employees such as Petitioner, the court determines that the 19 District committed 20 beneficial right to reemployment with thc District from the date 21 reemployment in 2017. a prejudicial abuse ot'discretion and that petitioner has a clear, present and of her termination to her Accordingly, judgment shall be entered for the issuance of a pereinptory writ of mandate of Civil Procedure 1085 corn 23 pursuant to Code 24 Petitioner with full compensation and benefits fr 25 reemployment. I't Dated.'~ 3 28 was terininated. Not having complied with the legal requirements of thc Education Code for the termination or non-reelection 27 v. Furthermore, the District never sought 18 22 a .I 0 J oil iis District to reemploy I ation to the date of her I RULING Exhibit A —Page 4 of 5 SUPERIOR COURT OF CALIFORNIA, COUNTY OF SAN DIEGO Q COUI41Y C(IURTHDUSF„220 W. GROr(DWAY, SAI4 DIEGO, CA 92101-3814 Q HALL(FJUSUCE 330 w, BROADWAY, SANDIEGO, CA 9?101.3827 Q FAMILYCOURT, 15556NAVE., SAN DIEGO, CA 92101 3299 MADGE BRADLEY BLDG., 14094M AVE., SAN DIEGO, CA 9210(O(05 Q Q KEARNY MESA,9950 CLAIREMONTMESA BLVD„SANDIEGO, CA 92123-1187 Q NORTH CDIJNIY DIVISION, 325 6 MBROSE DR„VISTA, CA 920834643 Q EAST COUNTY DIVSION, 250 E. MAIN ST., EL CAJON, CA 920203541 Q RAMONA, 1428 MONTECITO RO„RAMONA,CA 920655200 Q SOUTH COUNTY DIVISION,500 3re AVE., CHULA VISTA, CA 91910 5649 Q JUVENILE COURT,2851 MEADOW LARK OR., Ml OIEGD CA 92123-2792 PLAINTIFF(SSFETRIDNER(sl F+'N era.L8, 1 APR 4 sAN YsrDRO Judge: scoor. DrsTRICT Dept.: CLERK'S CERTIFICATE OF SERVICE BY MAIL I -3)IIyII N CHAVAI(IN , Dep(ity JOHN S. METER 64 37-2017-5908 (CCP 1013a(4)) certify that: document(8): Fs DAN(ELLE CLARK DEFENDANI(syRESPONDENT(s) I, E 9'rre arse LJ am not a party to the above-entitled case; that on the date shown below, I served the following COURT'S RULING ON MOTION UNDER SUBMISSION envelope, addressed as shown below; each In the United Slates Postal Service at.' thereon fully deposited prepaid postage with envelope was then sealed snd, Vista Csllfornia. Chula Oceanside Ramona, EICaion Vista San Diego x ) t ] I / ] on the parties shown below by placing a true copy in a separate g ~) ADDRESS NAME ROBERT A. BARTOSH HATHAWAY,PBRRETT, WEBSTER, POWERS, CHRISMAN JE GUTIERREZ 5430 TELEGRAPH ROAD, SUITE 200 VENTURA, CA 93003-4(20 AARON C. HANES WINET PATRICK GAYER CREIGHTON r(4 HANES 12(3 WEST VISTA WAY VISTA, CA 92083-6227 CLERK OF THE SUPERIOR COURT Apr(l 3, 2018 Sy: , Deputy H. CHAVARIN CLERK'S CERTIFICATE OF SERVICE BY MAIL Exhibit A —Page 5 of 5 PROOF OF SERVICE 1 2, 3 4 5 Re; Danlelle Clark v. Sar< Fsidro School Disrricr San Diego County Superior Court, Case No. 37-2017-00005908-CU-WM-CTL STATE Ol CALIFORNIA, COUNTY OF VENTURA I am emplovcd in the County of Ventura, State of California, I am over the age of eighteen years and not a party to the within action. My business address is 5450 Telegraph Road, Suite 200, Venturii, CA 93003-4120. 6 On Aprilg~D JUDGMENT 2018, I served the foregoing document described as [PROPOSED] interested each party in this action as follows; on Amon C. Hanes, Esq. Winet Patrick Gayer Creighton 1215 W. Vista Way Vista, CA 92083-6227 10 T ~ 2h Hanes Attorneys for Defendant/Respondent SAN YSIDRO SCHOOL DISTRICT (760) 758-4261 (760) 758-6420 'ihancsdi'wp+cll,coi'll Telephone Facsimile; Email: 12 a true copy (or original) of'he foregoing document in a sealed addressed to the addressee(s) listed above, I am "readily familiar" with the firm's envelope practice of collection and processing correspondence for mailing. Under that practice, it would be deposited with the II.S. Postal Service on that same date with postage thereon fully prepaid at Ventura, California, in the ordinary course of business, I am aware that on motion of the party served, service is presumed invalid postal cancellation date or postage meter date is more than one day after date of deposit for mailing in affidavit. BY MAILi By placing 13 14 if 17 El 19 20 a true and correct copy of the foregoing document electronically from email address dbui tsliclduohothuwuvlgiwlirm.coin to the addressee(s) listed above. I did not receive, within a reasonable time after the transmission, any electronic message or other indication that the transmission was unsuccessful. BY ELECTRONIC SERVICE: By transmitting BY OVERNIGHT DELIVERY: By sending 21 a true copy (or original) of the foregoing document by overnight deliveiy service to the addressee(s) listed above. The envelope was deposited in or with a facility regularly maintained by the overnight carrier with delivery fees paid or provided for, 23 I declare under penalty of perjury under the laws of thc is true and correct. Executed on April M'U, 2018, at Ventura, California 27 pRooF oi salivlca State of California that thc foregoing