History
  • No items yet
midpage
39 Cal.App.5th 471
Cal. Ct. App.
2019
Read the full case

Background

  • James Jeffra worked as a California State Lottery investigator from 2011 until November 2016, when he was placed on administrative leave, required to surrender equipment and credentials, escorted off premises, and shortly thereafter retired.
  • Jeffra and a co‑investigator (Galbreath) had made telephonic and later a joint written whistleblower report to the California State Auditor in 2016 describing widespread fraud, theft, and alleged deficiencies in the Lottery’s oversight.
  • Lottery management (including Deputy Director Libby and Special Assistant Dixon) launched an internal investigation after learning confidential information appeared to have been leaked to a TV reporter; the investigation found Jeffra and others accessed files they allegedly were not authorized to view.
  • During administrative interrogations, Jeffra and Galbreath were questioned about the contents of their whistleblower complaint; Galbreath was later shown the first page of the complaint and was terminated months later.
  • Jeffra sued the California State Lottery for retaliation under the Whistleblower Protection Act. The Lottery moved to strike under the anti‑SLAPP statute; the trial court denied the motion. On appeal, the Court of Appeal applied Wilson v. CNN and affirmed.

Issues

Issue Plaintiff's Argument Defendant's Argument Held
Whether the retaliation claim "arises from" protected activity for anti‑SLAPP first step Jeffra: the investigation was a sham retaliatory act and thus not protected Lottery: the investigation and related communications are protected petition/speech in an official proceeding Held: The investigation is protected activity under §425.16(e)(2); Wilson controls, motive does not negate protection
Whether Jeffra made the minimal prima facie showing to survive anti‑SLAPP second step Jeffra: evidence shows pretext (questioning about whistleblower complaint, unexplained possession of complaint, pattern of prior retaliation) establishing causation and adverse action Lottery: there was no adverse action or causal link; decisionmakers did not know about the whistleblower complaint when they acted Held: Jeffra met the limited second‑step showing of minimal merit; administrative leave, loss of credentials, and forced retirement can be adverse and circumstantial evidence supports causation
Whether an internal investigation qualifies as an "official proceeding" protected by anti‑SLAPP Jeffra: argues investigation was a pretext and thus not protected Lottery: internal investigation by a state entity is an official proceeding authorized by law Held: Internal investigations by state entities are protected as official proceedings (Hansen, Briggs cited)
Whether defendant's evidence (Libby declaration) defeats Jeffra at anti‑SLAPP stage Jeffra: inferences from record and lack of explanation for how complaint was obtained undermine defendant's showing Lottery: Libby’s declaration shows decisionmakers were unaware of complaint, defeating causation Held: Court accepts plaintiff’s evidence and reasonable inferences at this stage; Libby’s declaration does not defeat claim as a matter of law

Key Cases Cited

  • Wilson v. Cable News Network, Inc., 7 Cal.5th 871 (Cal. 2019) (retaliation claims “arise from” the adverse actions taken; illicit motive does not defeat anti‑SLAPP first step)
  • McRae v. Department of Corrections & Rehabilitation, 142 Cal.App.4th 377 (Cal. Ct. App. 2006) (discussion of evidence needed to show pretext; investigation may be an intermediate step depending on facts)
  • Hansen v. Department of Corrections & Rehabilitation, 171 Cal.App.4th 1537 (Cal. Ct. App. 2009) (internal state investigations can constitute an official proceeding protected by anti‑SLAPP)
  • Briggs v. Eden Council for Hope & Opportunity, 19 Cal.4th 1106 (Cal. 1999) (communications preparatory to official proceedings fall under anti‑SLAPP protection)
Read the full case

Case Details

Case Name: Jeffra v. Cal. State Lottery
Court Name: California Court of Appeal
Date Published: Aug 29, 2019
Citations: 39 Cal.App.5th 471; 251 Cal.Rptr.3d 873; B292775
Docket Number: B292775
Court Abbreviation: Cal. Ct. App.
Log In