Menu Close

Tag: 2025 News

California WARN Act Changes Effective January 1, 2026

The California Worker Adjustment and Retraining Notification Act (Cal-WARN), often referred to as the California WARN Act, provides protections for employees in the event of mass layoffs, relocations, or terminations by requiring advance notice from employers. It expands on the federal WARN Act by covering smaller employers, including additional triggers like relocations, and incorporating part-time employees in certain counts.

Cal-WARN applies to “covered establishments,” defined as any industrial or commercial facility (or part thereof) that employs, or has employed within the preceding 12 months, 75 or more full- or part-time persons. This threshold is lower than the federal WARN Act’s 100-employee requirement. Other provisions specify:

– – Employer: Any person who directly or indirectly owns and operates a covered establishment; includes parent corporations for subsidiaries they control.
– – Employee: A person employed for at least 6 of the 12 months preceding the notice date; includes part-time workers in the 75-employee threshold count.
– – Layoff: Separation from a position due to lack of funds or work.
– – Mass Layoff: Layoff of 50 or more employees at a covered establishment during any 30-day period (no percentage-of-workforce requirement, unlike federal WARN).
– – Relocation: Removal of all or substantially all operations to a location 100 or more miles away. – – Termination: Cessation or substantial cessation of operations at a covered establishment.

The Act does not apply to project-based or seasonal employment where workers were hired with the understanding of limited duration.

As of January 1, 2026, amendments from Senate Bill 617 (approved October 1, 2025) have expanded the required content of notices under the Act. The Act is codified in California Labor Code sections 1400 through 1408, which outline definitions, triggers, notice requirements, penalties, exceptions, and enforcement.

The primary amendments effective in 2026 involve California Labor Code Section 1401, which governs the notice requirements for mass layoffs, relocations, or terminations at covered establishments. As amended by SB 617 notices must also include:

– – Whether the employer plans to coordinate support services (e.g., rapid response orientation for job search, resume help, training) through the local workforce development board, another entity, or not at all. If coordinating, services must be arranged within 30 days of the notice.
– – Contact info (email and phone) for the local workforce development board, plus a standardized description: “Local Workforce Development Boards and their partners help laid off workers find new jobs. Visit an America’s Job Center of California location near you. You can get help with your resume, practice interviewing, search for jobs, and more. You can also learn about training programs to help start a new career.”
– – A description of the statewide food assistance program known as CalFresh (California’s version of the Supplemental Nutrition Assistance Program, or SNAP, under Welfare and Institutions Code Chapter 10, commencing with § 18900), along with the CalFresh benefits helpline and a link to the CalFresh website. This addition aims to inform workers about access to food benefits during potential unemployment.
– – A functioning employer email and phone number for contact.

SB 617 introduces new subsections (c), (d), and (e) to Labor Code § 1401, while renumbering the prior subsection (c) (regarding exceptions for physical calamity or war) to (f). The notices must still include all elements required by the federal WARN Act (29 U.S.C. § 2101 et seq.), such as the expected date of the action, affected job titles, and contact details, but now incorporate additional employee-focused information.

For the full statutory text, refer to the chaptered version of SB 617 on the California Legislative Information website. Employers are advised to consult legal counsel or the Employment Development Department for guidance on implementation.

Congress Proposes Changes to Federal WARN Act

The Fair Warning Act of 2025, introduced as H.R. 5761 in the 119th Congress, represents a significant proposed overhaul of the federal Worker Adjustment and Retraining Notification (WARN) Act, which has remained largely unchanged since its enactment in 1988. Sponsored by Representatives Emilia Strong Sykes (D-OH), Debbie Dingell (D-MI), and Nikki Budzinski (D-IL).

The bill aims to modernize worker protections in response to evolving economic conditions, including surges in layoffs driven by automation, AI, and corporate restructuring. As of January 2026, the bill remains in the early stages, having been referred to the House Committee on Education and the Workforce, with no Republican cosponsors.

Enacted in 1988, the WARN Act requires employers to provide 60 days’ advance notice to affected employees, their representatives (e.g., unions), and certain government officials before implementing a plant closing or mass layoff. It applies to businesses with 100 or more full-time employees (or 100 employees working at least 4,000 hours per week, excluding overtime).

Key triggers include:

– – Plant Closing: The shutdown of a single site (or one or more facilities or operating units within it) resulting in employment loss for 50 or more employees during any 30-day period.
– – Mass Layoff: Employment loss at a single site during any 30-day period for 500 or more employees, or for 50-499 employees if they constitute at least 33% of the active workforce at the site.

“Employment loss” is defined as termination (other than for cause, voluntary departure, or retirement), a layoff exceeding six months, or a reduction in hours of more than 50% during each month of any six-month period. Part-time employees are generally excluded from threshold counts.

Enforcement is primarily through private lawsuits, with remedies limited to up to 60 days’ back pay and benefits for violations. There are no civil penalties, and the statute of limitations varies by state (as it borrows from analogous state laws). Exceptions exist for unforeseen business circumstances, faltering companies seeking capital, and natural disasters, allowing reduced notice if justified.

H.R. 5761 seeks to expand coverage, strengthen enforcement, and close loopholes in the WARN Act by lowering thresholds, extending notice periods, broadening definitions, and enhancing penalties.

For example the existing WARN Act applies to businesses with 100+ full-time employees or 100+ employees working 4,000+ hours/week (excluding part-time). Focuses on single entities.

The proposed law would apply to businesses with 50+ employees (including part-time) or $2M+ annual payroll. Extends liability to parents, affiliates, or contractors based on control factors (e.g., common oownership, shared policies).

These changes would align federal law more closely with state “mini-WARN” acts in places like California, New York, and Illinois, which often have lower thresholds (e.g., 50 employees) and longer notice periods (e.g., 90 days). For employers, this means earlier planning for restructurings, clearer remote work policies, and potential interactions with state laws requiring the most protective standards.

The existing 1988 version of the Federal WARN ACT can be found in 29 USC Chapter 23. Employers are advised to consult legal counsel for guidance on implementation.

Ventura Staffing Company to Pay $650K for Fake Comp Policies

The Ventura County District Attorney announced that temporary staffing agency Man Staffing, LLC will pay $650,000 in civil penalties and restitution for failing to carry workers’ compensation insurance for its temporary employees from at least 2017 through 2023.

“Man Staffing’s refusal to obtain workers’ compensation insurance from licensed insurers shows a blatant disregard for worker safety and a willingness to gain an unfair advantage over other staffing companies that follow the law,” District Attorney Nasarenko said.

From 2015 to 2023, Man Staffing, LLC and several related businesses were owned and operated in Ventura County by Miguel Angel Navarro and his daughters. During that time, Man Staffing supplied temporary workers to more than a dozen businesses throughout the county. Although Man Staffing’s contracts promised clients that its workers were covered by workers’ compensation insurance, the company repeatedly avoided obtaining lawful coverage.

Between 2015 and 2018, Man Staffing created fake certificates of insurance using stolen policy numbers and provided them to clients as proof of coverage. In other instances, the company claimed to have insurance through unlicensed, out-of-state entities that were not legally allowed to issue workers’ compensation policies in California. In one case, Man Staffing attempted to contract with an entity that had already been ordered by the California Department of Insurance to stop doing business in the state.

From 2018 through 2023, Man Staffing claimed it obtained coverage through several Professional Employer Organizations (PEOs), primarily based in Fresno. However, Man Staffing’s employees were never actually insured. For years, Man Staffing and its owners knew the company was uninsured and were repeatedly informed by attorneys representing injured workers that the claimed policies were fraudulent or did not apply to Man Staffing. The company resolved injury claims by paying settlements directly to employees rather than through insurance.

Under the judgment, Man Staffing will pay $500,000 in civil penalties and $150,000 in restitution to the Uninsured Employer’s Benefit Trust Fund, which is administered by the California Department of Industrial Relations. The company and its related businesses are also required to obtain valid workers’ compensation insurance from a licensed insurer and face additional penalties if they fail to comply. Man Staffing is prohibited from renting, borrowing, or “piggybacking” on another company’s insurance policy and is permanently barred from working with the unlicensed entities or individuals from whom it previously attempted to obtain coverage.

This case was prosecuted by Senior Deputy District Attorney Andrew Reid, a member of the Ventura County District Attorney’s Office Consumer Protection Unit, after a multi-year investigation into Man Staffing’s business practices and workers’ compensation insurance coverage by the District Attorney’s Office Bureau of Investigation.

Bristol Myers Squibb & Microsoft AI-Driven Lung Cancer Detection

Bristol Myers Squibb just announced an agreement with Microsoft for AI-powered radiology and clinical workflow technologies, aiming to accelerate early detection of lung cancer.

Through this digital health collaboration, U.S. FDA-cleared radiology AI algorithms will be deployed via Microsoft’s Precision Imaging Network, part of Microsoft for Healthcare radiology solutions. Today, more than 80% of hospitals in the U.S. use Microsoft’s network to share medical imaging and access third-party imaging AI. AI capabilities available through Precision Imaging Network can automatically analyze X-ray and CT images to help identify lung disease, supporting radiologists in their daily workflow and helping reduce clinical workload. These advanced AI algorithms can help surface hard to detect lung nodules, potentially identify patients at earlier stages of lung cancer, and help triage them for appropriate care.

Lung cancer remains the leading cause of cancer-related deaths in the United States, with approximately 125,000 deaths and 227,000 new cases reported annually. Medically underserved populations experience even higher lung cancer mortality rates and are less likely to receive guideline-concordant screening. With more than half of the patients with incidental findings lost to follow-up, the collaboration leverages workflow management tools to track patients with lung nodules through care pathways and help ensure regular follow-up.

“By combining Microsoft’s highly scalable radiology solutions with BMS’ deep expertise in oncology and drug delivery, we’ve envisioned a unique AI-enabled workflow that helps clinicians quickly and accurately identify patients with Non-Small Cell Lung Cancer (NSCLC) and guide them to optimal care pathways and precision therapies,” said Dr. Alexandra Goncalves, VP and Head of Digital Health, Bristol Myers Squibb. “An integrated, AI-powered platform that streamlines patient flow can significantly improve operational efficiency and patient outcomes.”

A core objective of the collaboration is to expand access to early detection in medically underserved communities, including rural hospitals and community clinics across the United States. By harnessing advanced AI tools, especially in resource-limited settings, this initiative promotes earlier diagnosis and follow-up, enabling more equitable care for all patients.

“This new Microsoft collaboration reflects our commitment to breaking down barriers and addressing healthcare challenges,” said Andrew Whitehead, VP and Head of Population Health, Bristol Myers Squibb. “At BMS, health equity is not a standalone initiative – it is embedded in everything we do. By deploying this solution and bringing advanced AI tools to the front lines, together we will help to address health disparities in lung cancer.”

The early detection strategy for lung cancer directly supports BMS’ commitment to health equity and its focus on scalable, sustainable solutions to improve patient outcomes.

“With Microsoft’s AI-powered radiology technology platform widely deployed within healthcare delivery organizations across the country and operating behind the scenes, clinicians can more easily identify patients who may be showing early signs of cancer—often before they are aware of any symptoms—and help guide them into the appropriate care pathway sooner,” said Peter Durlach, Corporate Vice President and Chief Strategy Officer, Microsoft Health and Life Sciences. “This is a clear win for both patients and providers and aligns with Microsoft’s goals to utilize technology to unlock insights, increase efficiencies, and improve patient care.”

WCRI Reports on Injectable Therapies in Workers’ Compensation

Injectable therapies play a key role in workers’ compensation care, yet information on their use and costs has been limited – until now. This new study addresses that gap by examining utilization, costs, key cost drivers, and recent trends across 28 states through early 2024.

Roughly four in 10 lost-time workers compensation claims involved at least one injectable drug or procedure within 24 months of injury, and costs for self-administered drugs, such as those use for weight loss, doubled in six years, according to a new study by the Workers Compensation Research Institute.

The report examines injectable therapies across 28 states representing more than 75 percent of workers’ compensation benefits nationwide, including both clinician-administered procedures – such as epidural steroid injections, nerve blocks and joint injections – and self-administered injectable medications. Waltham, Massachusetts-based WCRI found that injectable therapies represent a significant and growing share of medical spending in workers compensation claims.

The report classifies distinct subgroups of injectable therapies by medication type and injection procedure, identifies those most commonly used in workers’ compensation, and highlights early signs of growth in emerging biologic and regenerative treatments. Establishing this baseline provides a foundation for tracking evolving patterns and understanding their implications for medical costs and care provided to injured workers.

Questions Answered:

– – What are the most common injectable drugs and injection procedures used for treating workplace injuries?
– – How has the utilization of specific injectable therapies (e.g., GLP-1s, hyaluronic acid injections, migraine medications, or PRP) evolved over time?
– – How do utilization patterns of injectable therapies vary across states?
– – What are the costs associated with injectable drugs and injection procedures in workers’ compensation?

These findings are particularly valuable for policymakers and stakeholders because injectable therapies are often clinically complex, invasive, and costly. Understanding their use has important implications for treatment pathways, appropriate care, and overall patient safety and recovery. The relatively high cost of some injectables also underscores the need for oversight aimed at managing medical costs.

Court Reverses WCAB in Another “Grant-For-Study” Case

The “grant-for-study” orders issued by the California Workers’ Compensation Appeals Board (WCAB) have been the subject of multiple appellate challenges for violating the statutory 60-day deadline to act on petitions for reconsideration (under Labor Code § 5909). As of January 2026, at least two related cases are pending before the California Supreme Court:

– – Mayor v. Workers’ Compensation Appeals Board (2024) 104 Cal.App.5th 713 (S287261): Review was granted on December 11, 2024. The case remains pending, with no oral arguments scheduled or decision issued. It presents the following issues: (1) May the WCAB apply equitable tolling to act upon a petition for reconsideration beyond the 60-day period provided in Labor Code § 5909, when the WCAB did not receive the petition for reconsideration until after the 60-day period has elapsed? (2) Did the Court of Appeal act in excess of its jurisdiction in granting relief under traditional mandate (Code Civ. Proc., § 1085), where petitioner did not file a timely petition for writ of review pursuant to Labor Code § 5909?

– – City of Salinas v. Workers’ Compensation Appeals Board (Miraco) (2025) 113 Cal.App.5th 801 (S293212): Review was granted on November 19, 2025, but briefing has been deferred pending a decision in the lead case of Mayor v. Workers’ Compensation Appeals Board (S287261). No oral arguments are scheduled, and no decision has been issued.

Citing the above two decisions, as well as Zurich American Ins. Co. v. Workers’ Comp. Appeals Bd. (2023) 97 Cal.App.5th 1213 – yet another consistent appellate case arrived from the Sixth Appellate District this week in the unpublished case of Zenith Insurance Co. v. Workers’ Compensation Appeals Bd. CA6 – (January 2026)

In this newest case, Kin Chan worked for New Sam Kee Restaurant, LLC as a prep cook. Chan’s coworkers included chef Ha Xu Huynh. On September 15, 2020, Chan and Huynh were preparing dishes in the restaurant when they began to argue. The argument escalated. Huynh struck Chan in the right eye, causing a broken eye socket, among other injuries.

Chan filed an application for workers’ compensation claim in October 2020. The restaurant and its insurance carrier, Zenith, filed an answer denying the allegations and asserting affirmative defenses, including the “initial physical aggressor defense under” section 3600, subdivision (a)(7).

After trial, the WCJ issued written findings and order, finding that Chan “sustained a specific injury” which “occurred during an affray with a co-worker in which [Chan] was the initial physical aggressor.” The WCJ ordered that Chan “shall take nothing by reason of this claim.” The Board acted on Chan’s petition for reconsideration within 60 days and, on March 3, 2023, issued an order granting the petition for reconsideration for purposes of “further study” (grant-for-study order).

Approximately one year and eight months after the grant-for-study order, on November 1, 2024, the Board issued an opinion and decision after reconsideration and rescinded the WCJ’s findings and order denying compensation and substituted a new finding that Chan’s injury was not barred from compensation because the restaurant and Zenith “failed to prove that [Chan] was the initial physical aggressor.”

In support of applying equitable tolling to the instant occasion, the Board invoked Shipley v. Workers’ Comp. Appeals Bd. (1992) 7 Cal.App.4th 1104, 1108 (Shipley) for the proposition that “ ‘the burden of the system’s inadequacies should [not] fall on [a party].’ ”

In response the Opinion said “The Board in this case has not attempted to explain the significant delay of 22 months between its receipt of the transmitted case file in January 2023 and the November 2024 order after reconsideration. The timing and nature of the orders issued by the Board in this case stand in contrast with City of Salinas and do not present circumstances suitable to the narrow, equitable remedy intended for “ ‘special situations’ ”

The November 1, 2024 opinion and decision after reconsideration of the Workers’ Compensation Appeals Board was reversed. “We decline to revisit the statutory analysis in City of Salinas and agree with petitioners that the Board exceeded its jurisdiction in granting Chan’s petition for reconsideration. We also agree with petitioners’ alternative argument that the narrow grounds for the Board to exercise equitable tolling have not been met in this case.”

DOJ and Kaiser Permanente Affiliates Resolve Fraud Case for $556M

Affiliates of Kaiser Permanente, an integrated healthcare consortium headquartered in Oakland, California, have agreed to pay $556 million to resolve allegations that they violated the False Claims Act by submitting invalid diagnosis codes for their Medicare Advantage Plan enrollees in order to receive higher payments from the government.

The settling Kaiser Permanente affiliates are Kaiser Foundation Health Plan Inc.; Kaiser Foundation Health Plan of Colorado; The Permanente Medical Group Inc.; Southern California Permanente Medical Group; and Colorado Permanente Medical Group P.C. (collectively Kaiser).

The United States has intervened in six complaints pending in Northern California federal court, alleging that members of the Kaiser Permanente consortium violated the False Claims Act by submitting inaccurate diagnosis codes for its Medicare Advantage Plan enrollees in order to receive higher reimbursements.

Under the Medicare Advantage (MA) Program, also known as Medicare Part C, Medicare beneficiaries may opt out of traditional Medicare and enroll in private health plans offered by insurance companies known as Medicare Advantage Organizations, or MAOs. The Centers for Medicare & Medicaid Services (CMS) pays the MAOs a fixed monthly amount for each Medicare beneficiary enrolled in their plans. CMS adjusts these monthly payments to account for various “risk” factors that affect expected health expenditures for the beneficiary.

In general, CMS pays MAOs more for sicker beneficiaries expected to incur higher healthcare costs and less for healthier beneficiaries expected to incur lower costs. To make these “risk adjustments,” CMS collects medical diagnosis codes from the MAOs. The diagnoses must be supported by the medical record of a face-to-face visit between a patient and a provider, and for outpatient visits, must have required or affected patient care, treatment, or management at the visit.

Kaiser owns and operates MAOs that offer MA plans to beneficiaries across the country. In a complaint filed in the Northern District of California in October 2021, the United States alleged that Kaiser engaged in a scheme in California and Colorado to improperly increase its risk adjustment payments. Specifically, the United States alleged that Kaiser systematically pressured its physicians to alter medical records after patient visits to add diagnoses that the physicians had not considered or addressed at those visits, in violation of CMS rules.

The settlement announced today resolves allegations that, from 2009 to 2018, Kaiser engaged in a scheme to increase its Medicare reimbursements by pressuring physicians to add diagnoses after patient visits through “addenda” to patients’ medical records. The United States alleged that Kaiser developed various mechanisms to mine a patient’s past medical history to identify potential diagnoses that had not been submitted to CMS for risk adjustment. Kaiser then sent “queries” to its providers urging them to add these diagnoses to medical records via addenda, often months and sometimes over a year after visits. In many instances, the United States alleged, the diagnoses added by the providers had nothing to do with the patient visit in question, in violation of CMS requirements.

The United States further alleged that Kaiser set aggressive physician- and facility-specific goals for adding risk adjustment diagnoses. It alleged that Kaiser singled out underperforming physicians and facilities and emphasized that the failure to add diagnoses cost money for Kaiser, the facilities, and the physicians themselves. It also alleged that Kaiser linked physician and facility financial bonuses and incentives to meeting risk adjustment diagnosis goals.

The United States alleged that Kaiser knew that its addenda practices were widespread and unlawful. Kaiser ignored numerous red flags and internal warnings that it was violating CMS rules, including concerns raised by its own physicians that these were false claims and audits by its own compliance office identifying the issue of inappropriate addenda.

The civil settlement includes the resolution of certain claims brought in lawsuits under the qui tam or whistleblower provisions of the False Claims Act by Ronda Osinek and James M. Taylor, M.D., former employees of Kaiser. Under those provisions, private parties are permitted to sue on behalf of the United States and receive a portion of any recovery. The qui tam cases are captioned United States ex rel. Osinek v. Kaiser Permanente, et al., No. 3:13-cv-03891 (N.D. Cal.) and United States ex rel. Taylor v. Kaiser Permanente, et al., No. 3:21-cv-03894 (N.D. Cal.). The relator share of the recovery will be $95 million.

The resolution obtained in this matter was the result of a coordinated effort between the Justice Department’s Civil Division, Commercial Litigation Branch, Fraud Section and the U.S. Attorneys’ Offices for the Northern District of California and the District of Colorado, with assistance from HHS-OIG, HHS-Office of Audit Services, and the FBI.

The claims resolved by the settlement are allegations only and there has been no determination of liability.

Interstate Commerce Not Required for FAA Arbitration Clause

West Coast Dental Administrative Services, LLC, a Delaware corporation, manages a network of dental facilities throughout California. The company provides administrative and support services to affiliated dental practices and professional corporations via support services agreements. It sources materials from outside California and, at the time relevant to this case, maintained offices and employees in both California and Washington until January 2022, with differences in employee benefits outlined in its handbook.

West Coast Dental hired Sinedou S. Tuufuli as a collector and customer service representative. Tuufuli electronically signed an arbitration agreement that stipulated that any disputes related to her employment or termination would be resolved through final and binding arbitration. It explicitly stated that the agreement “shall be governed by the Federal Arbitration Act and, to the extent permitted by such Act, the laws of the State of California.”

In April 2023, Tuufuli filed a lawsuit against West Coast Dental, asserting eight individual and class claims for violations of various provisions of the California Labor Code and Business and Professions Code. These claims alleged labor-related issues, such as unfair compensation and working conditions, on behalf of herself and a class of similarly situated employees.

West Coast Dental filed a motion to compel arbitration of Tuufuli’s individual claims and to dismiss her class claims. In support, the company’s human resources manager submitted a declaration affirming its Delaware incorporation, former offices in Washington, and sourcing of out-of-state materials. West Coast Dental also provided a copy of the employee handbook given to Tuufuli, which detailed interstate operations and benefits differences. Tuufuli opposed the motion, arguing that the Federal Arbitration Act (FAA) did not apply because there was no evidence of interstate commerce involvement or contemplation thereof, and that West Coast Dental operated exclusively in California. Tuufuli worked exclusively in California and testified that she rarely interacted with individuals or entities outside the state in performing her duties.

The trial court granted West Coast Dental’s motion. It determined that the FAA governed the agreement, relying on the evidence of West Coast Dental’s interstate activities (e.g., Delaware incorporation, Washington offices, and out-of-state sourcing) as well as the explicit provision in the agreement stating it was governed by the FAA. Finally, the court dismissed Tuufuli’s class claims, citing the agreement’s express prohibition on class arbitration or litigation.

Tuufuli appealed, challenging only the trial court’s finding that the FAA applied to the arbitration agreement. She did not contest the agreement’s validity or the dismissal of class claims on other grounds.

The Court of Appeal affirmed the trial court’s order compelling arbitration of Tuufuli’s individual claims and dismissing her class claims in the published case of Tuufuli v West Coast Dental Administrative Services, LLC -B338584.PDF (January 2026).

The appellate court agreed with the trial court that the FAA applied, but primarily because the parties had explicitly agreed to it in the arbitration agreement’s governing law provision. It rejected Tuufuli’s argument that parties cannot contractually invoke the FAA without proving interstate commerce involvement, emphasizing that arbitration under the FAA is a matter of consent, not coercion, and parties are generally free to structure their agreements as they see fit (citing Volt Information Sciences, Inc. v. Board of Trustees of Leland Stanford Junior University (1989) 489 U.S. 468, 479).

The court distinguished the U.S. Supreme Court’s decision in Allied-Bruce Terminix Cos. v. Dobson (1995) 513 U.S. 265, which held that the FAA applies to contracts that in fact involve interstate commerce, even if not contemplated by the parties. The appellate court clarified that Allied-Bruce did not prohibit parties from voluntarily electing FAA governance; it merely addressed the scope of “involving commerce” under 9 U.S.C. § 2. Similarly, the court rejected Tuufuli’s analogy to 9 U.S.C. § 1, which expressly exempts transportation workers’ contracts from the FAA regardless of agreement. Section 2, by contrast, contains no such exemption for non-interstate contracts and simply enforces arbitration provisions in contracts involving commerce (or, by extension, where parties consent to FAA application).

Given this consent-based reasoning, the appellate court declined to address whether the agreement independently involved interstate commerce based on West Coast Dental’s operations.

Employers Face New “Know Your Rights” Handout February Deadline

A new California law, SB 294, effective January 1, 2026, established the Workplace Know Your Rights Act. The Act requires an employer, on or before February 1, 2026, and annually thereafter, to provide a stand-alone written notice to each current employee of specified workers’ rights. The Act also requires the employer to provide the written notice to each new employee upon hire and to provide the written notice annually to an employee’s authorized representative, if any.

The notice shall contain a description of workers’ rights in the following areas:

(1) The right to workers’ compensation benefits, including disability pay and medical care for work-related injuries or illness, as well as the contact information for the Division of Workers’ Compensation.
(2) The right to notice of inspection by immigration agencies pursuant to subdivision (a) of Section 90.2.
(3) Protection against unfair immigration-related practices against a person exercising protected rights.
(4) The right to organize a union or engage in concerted activity in the workplace.
(5) Constitutional rights when interacting with law enforcement at the workplace, including an employee’s right under the Fourth Amendment to the United States Constitution to be free from unreasonable searches and seizures and rights under the Fifth Amendment to the United States Constitution to due process and against self-incrimination.

The notice shall also contain both of the following:

(1) A description of new legal developments pertaining to laws enforced by the Labor and Workforce Development Agency that the Labor Commissioner deems material and necessary. The Labor Commissioner shall include a list of those developments, if any, in the template notice described in paragraph (a) of Section 1554.
(2) A list, developed by the Labor Commissioner, of the enforcement agencies that may enforce the underlying rights in the notice. The Labor Commissioner shall include this list in the template notice described in paragraph (a) of Section 1554.

An employer is required to keep records of compliance with the requirements of this section for three years, including the date that each written notice is provided or sent.

The Labor Commissioner is required to develop a template notice that an employer may use to comply with the requirements of Labor Code § 1553. On or before January 1, 2026, the Labor Commissioner shall post the template notice on its internet website so that it is accessible to an employer. The Labor Commissioner shall post an updated template notice annually thereafter. The template notice shall be written in plain terminology that is easily understood by a worker. The Labor Commissioner shall make the template notice available in different languages, including English, Spanish, Chinese, Tagalog, Vietnamese, Korean, Hindi, Urdu, and Punjabi. The Labor Commissioner may also provide the template notice in additional languages.

More information about this new law is available on the Labor Commissioner’s website on the Required Posters and Notices page.

Court Draws Major Distinction Between IFPA Comp & Lability Fraud

California’s Insurance Frauds Prevention Act (IFPA) Insurance Code § 1871-1871.10 provides tools to address insurance fraud, but it distinguishes between specific types of fraud:

Section 1871.4 is limited exclusively to workers’ compensation fraud. It criminalizes making knowingly false or fraudulent statements or representations to obtain, deny, or influence workers’ compensation benefits, as defined under Labor Code section 3200 (which covers employee injuries arising out of employment).

Section 1871.7, in contrast, is a broader qui tam provision allowing private relators (like Jerilyn Henggeler below to sue on behalf of the state for general insurance fraud. It incorporates violations of Penal Code sections 549 (soliciting or referring business for fraudulent claims), 550 (presenting false claims or concealing facts to defraud insurers), and 551 (fraudulent auto insurance claims).

In October 2009, Omar Dauod was involved in a car accident while driving at high speed, colliding with another vehicle exiting a private community without fully stopping. The other driver’s insurer, Farmers Insurance, paid Omar $100,000 after arbitration determined fault. Omar and his wife Gina, represented by attorney James Ballidis of the Law Offices of Allen, Flatt, Ballidis & Leslie, then pursued an underinsured motorist claim against their own insurer, Geico, seeking $400,000 – the policy limit. After arbitration in 2013 awarded them that amount, the Dauods sued Geico in December 2014 for breach of contract, bad faith, and emotional distress, alleging Geico’s delays caused emotional harm, loss of two homes, and Omar’s business losses as a real estate developer. Ballidis testified at the trial supporting these claims, though he did not represent them in court. A jury awarded Omar $22.9 million.

Jerilyn Henggeler, a former neighbor and social acquaintance of the Dauods, learned of the verdict over a year later through news reports. Appalled, she believed the claims were fraudulent based on personal knowledge: she had observed Omar uninjured and active post-accident, knew he was a real estate salesman – not a developer – and learned from tenants that home losses stemmed from pocketing rent, not injuries. Henggeler’s research into public records, including Colorado business filings, bankruptcies, lawsuits, property titles, and licenses, contradicted Omar’s and Ballidis’s representations about Omar’s businesses, properties, and licenses. She also identified forged documents submitted to Geico, such as a letter purportedly from Omar’s brother-in-law and a nonexistent entity’s escrow agreement.

Henggeler filed a qui tam action under Insurance Code section 1871.7 on behalf of the State of California, alleging the Dauods, Ballidis, and the Law Firm defrauded Geico through false claims and testimony. The second amended complaint included four causes: three under section 1871.4 (workers’ compensation fraud statutes) for false statements, and one under section 1871.7 incorporating Penal Code violations for presenting fraudulent claims and concealing facts. The Dauods and Ballidis/Law Firm demurred, arguing the court lacked jurisdiction under the public disclosure bar (section 1871.7, subd. (h)(2)(A)), as Henggeler’s claims relied on public information from news, court files, and records.

The trial court sustained the demurrers without leave to amend, ruling it lacked jurisdiction due to the public disclosure bar. It found Henggeler’s claims were based on publicly disclosed information: she learned of the verdict from news media, incorporated trial testimony from Omar and Ballidis, and used public records like court files and Colorado documents.

The Court of Appeal reversed in the partially published case of People ex rel. Henggeler v. Dauod -G064064 (January 2026) and remanding with directions to sustain demurrers on the first three causes (workers’ compensation fraud statutes) but overrule on the fourth based upon Penal Code violation. This distinction was based upon balancing qui tam policy goals. By narrowly interpreting the bar to exclude reliance on neutral public information, the court preserved Henggeler’s suit as original, promoting IFPA’s anti-fraud aims. Dismissing workers’ compensation claims aligned with statutory limits, ensuring only valid insurance fraud allegations proceeded. This first-impression ruling clarified the bar’s scope, certifying partial publication to guide future cases.

The appellate court concluded that the trial court misinterpreted the public disclosure bar. It clarified the bar applies only to qui tam suits based on publicly disclosed “allegations” of fraud or specific fraudulent “transactions,” not mere “information” even if related to fraud.

Drawing from legislative history of the IFPA, CFCA, and federal False Claims Act, the court noted the bar’s purpose: to prevent parasitic suits copying public fraud allegations while encouraging original whistleblowers. Congress and California rejected broader bars prohibiting use of public “information” or “evidence,” opting for narrow limits on “allegations or transactions.”

Henggeler’s complaint used public records (e.g., business filings, bankruptcies) and trial testimony as evidence to prove fraud, not as pre-existing fraud allegations. Testimony from Omar and Ballidis supported their claims against Geico, not accusations of fraud. No prior public disclosure alleged Respondents’ fraud; Henggeler’s firsthand knowledge and research formed the basis.

The court upheld demurrers on the first three causes under section 1871.4, as they pertained to workers’ compensation fraud without relevant allegations. It rejected other defenses: no prefiling under Civil Code section 1714.10 was needed due to Ballidis’s independent duty not to defraud nonclients like Geico; collateral estoppel failed for lack of privity between the state/Henggeler and Geico.