Quantcast
Channel: Legal News
Viewing all 1645 articles
Browse latest View live

Miguel A. Avila v. Yesenia Julian

$
0
0

Miguel A. Avila v. Yesenia Julian
Case No: 1342267
Hearing Date: Tue Apr 16, 2019 10:30

Nature of Proceedings: Req. for Order: Modification Child Custody/Visit

Req. for Order: Modification Child Custody/Visit

Attorneys:

Gary P. Crowder for Petitioner (“father”)

Respondent (mother”) in pro per

Ruling: There is no Proof of Service in the file; there is no opposition in the file. The case will be continued so that father can effectuate service and schedule mediation and set another hearing date.

Background

On 4/30/2010 mother and father filed a stipulation and request for order that the Court signed related to custody and visitation.

On 3/15/2019 father filed a RFO seeking a change in that custody and visitation order; there is one child, Miguel DOB 11/2007; the previous order was for joint legal custody with mother to have visitation; but mother stopped visiting with Miguel since giving birth to Vanessa six years ago as was agreed to in the Stipulation for Child Custody and Visitation Order issued in April of 2010; mother does not have a permanent place to live; she is responsible for three minor children, Vanessa Julian, Alexis Julian and Jimena Julian; that for the past five years, since the custody and visitation order was filed in April 30, 2010, father has made all decisions regarding Miguel’s health, education and general welfare. Mother has shown no interest in wanting to share in the decision-making process; seldom makes inquiries of father regarding Miguel and has not expressed any interest in wanting to know what is going on with him.

Father testifies that he has made all the necessary appointments for doctors, dental, school and taking Miguel to the doctor and dentist; she has not shown any interest in taking son as do anything; she sees Miguel sporadically and whenever she wants, which is seldom; her visits with son are random and inconsistent; makes it hard on father to make plans with him; father expects that mother will comply with the court order; she has yet to secure appropriate housing that would allow son to stay the night with her; Miguel has been in father’s custodial care the vast majority of time; for that reason, he asks the Court to grant the order he is requesting.

Conclusions

There is no Proof of Service in the file; there is no opposition in the file. The case should be continued so that father can schedule both mediation and another hearing date thereafter.


Olivia Alvarado v. Jesus Emanuel Garcia

$
0
0

Olivia Alvarado v. Jesus Emanuel Garcia
Case No: 1440484
Hearing Date: Tue Apr 16, 2019 10:30

Nature of Proceedings: OSC Contempt; Req. for Order: Modification Child Custody/Visit

OSC Contempt; Req. for Order: Modification Child Custody/Visit

Both parties in pro per

Rulings:

The parties shall secure a mediation date with Family Court Services before this matter is called; they will report that date to the Court and the Court will select a hearing date for the RFO to occur after mediation. Do not cancel the mediation date. The RFO is continued to ____________2019

Mother cannot be arraigned on father’s OSC re contempt. It has not been served. It is off calendar. He is at liberty to file it again if he chooses.

Background: The Petition to establish Parental Relationship was filed in 3/2014; a parenting plan was stipulated to in 2014; there has been a lot of court litigation and a lot of mediations over the years since then; in 2/2018 mother was given sole legal custody and gather was given visitation on Mondays and Wednesdays 4-7pm and 2pm on Saturday of the month from 12-7pm; father testifies that on 2/13/18 he was wrongfully taken away custody of Sarah over false claims which have come to light, etc.

Father’s OSC re Contempt was filed 3/14/19; set for hearing on 4/16; father testified that mother has violated the existing order issued in 2018 relating to his visitation; he testifies that “the court should hold mother in contempt of court for visitation schedule.” He complains that the main reason why he is filing this contempt motion is because there have been more than enough times where his visitation rights have been violated; gotten to the point where he has to say enough is enough; really needs the court to help him enforce the agreement because it is clearly out of his control; he feels helpless.

Shortly thereafter father requested that the contempt hearing be rescheduled; the request was denied on 3/26; the Court said: “The request may be made at the hearing; in all likelihood the request will be granted because mediation has not been completed.”

Father filed his RFO on 3/13/19; setting 4/16 for a hearing; 14 pages long; the Court has read it all; summarize here; one child Sarah DOB 9/2012; father seeks joint legal custody; visitation Monday and Wednesday 3-7 pm (“already agreed upon”); also requesting 50/50 legal custody; seeks a holiday schedule; seeks specific orders related to:

A. Add an extra hour to visitation (3-7pm)

B. Joint legal custody

C. Enforce a holiday schedule (form FL 341)

D. Continue communication through talkingparents.com

No opposition to either the contempt matter or the RFO is in the file.

There is Proof of Service showing only the RFO was filed.

Conclusions

Mediation must be calendared first.

RODNEY CARPENTER VS MCDONALDS CORP

$
0
0

Case Number: BC706174 Hearing Date: April 16, 2019 Dept: 2

Plaintiff’s Motion for an Order Reconsidering that Part of the Court’s Order Granting Defendant RRG Besh, Inc.’s Motion for (1)(A) an Order Deeming Requests for Admission Admitted and (1)(B) for an Order Denying in Full Defendant’s Motion for an Order Deeming Requests for Admission Admitted, or in the alternative (2) for an Order Permitting Plaintiff to Withdraw or Amend those Requests for Admission, filed on 3/4/19, is DENIED.

Motions to Reconsider under CCP 1008 requires that the motion be made 10 days from the order and that the motion be based on new or different facts, circumstances, or law.

The motion is timely made, but Plaintiff has not shown new or different facts, circumstances or law that warrant reconsideration. Plaintiff’s counsel claims the Defendant’s deemed admitted motion should be denied in full because Plaintiff’s counsel believes the responses were code compliant.

The Court did not find the responses to be code compliant because instead of admitting, denying, or asserting lack of sufficient information or knowledge, Plaintiff asserted that Plaintiff was unable to respond because of phrasing of particular requests. Motion, Ex. 1, 2:26 – 3: 10.

Disagreement with the Court’s ruling is not a basis for reconsideration. Plaintiff has to assert some fact or authority that was not previously considered by the court. Gilberd v. AC Transit (1995) 32 Cal. App. 4th 1494, 1500.

Plaintiff concedes the responses were not code compliant since Plaintiff’s counsel told his paralegal to draft a second version to make them code complaint, but apparently the paralegal sent the first draft. Azizi declaration ¶ 6-8.

Having conceded the responses were not code compliant, Plaintiff’s alternative motion seeks to withdraw those responses and amend the responses.

Plaintiff can amend responses if he shows show mistake, inadvertence, surprise or excusable neglect and lack of substantial prejudice on the part of Defendant. Cal. Code Civil Procedure §2033.300(a).

This argument is inconsistent with Plaintiff’s counsel’s first argument, which claims that the responses were code compliant. Azizi declaration ¶ 4. Having admitted that, Plaintiff’s counsel then contends he read the first draft of the responses and advised his paralegal to redraft the responses to be code compliant. ¶ 6.

The Court considers whether the “mistake” or “neglect” is one that a reasonably prudent person might make under the same or similar circumstances. Bettencourt v. Los Rios Community College Dist. (1986) 42 Cal.3d 270, 276.

Plaintiff’s counsel signed the same page containing the defective responses. Motion, Ex. 1, page 3. Failure to discover that the “uncorrected” responses were sent out until after the hearing does not meet the reasonably prudent person standard.

Plaintiff’s counsel does not establish how he has been otherwise diligent in pursuing this claim.

The Court has discretion to impose sanctions for violation of Cal. Code Civil Procedure § 1008 as allowed by Cal. Code Civil Procedure §128.7. By signing a motion, counsel certifies that the motion is not being presented primarily for an improper purpose, that the contentions are warranted and have evidentiary support. Monetary sanctions may be imposed against Plaintiff’s counsel. Cal. Code Civil Procedure § 128.7(d). Accordingly, the Court imposes sanctions of $1,350.00against, Plaintiff’s counsel, David Azizi. Such sanctions are payable within thirty (30) days.

Moving party is ordered to give notice.

1998 Ampersand Aviation LLC vs Esperer Holdings Inc

$
0
0

1998 Ampersand Aviation LLC vs Esperer Holdings Inc et al
Case No: 17CV04837
Hearing Date: Wed Apr 17, 2019 9:30

Nature of Proceedings: (2) Motions for Judgment on the Pleadings

TENTATIVE RULING:

(1) As set forth herein, on the court’s own motion, the motion of defendant Federal Express Corporation is stricken and the hearing ordered off calendar for failure to comply with Code of Civil Procedure section 439.

(2) For the reasons set forth herein, the motion of defendant Esperer Holdings, Inc., for judgment on the pleadings is denied.

Background:

These are two consolidated actions. The lead case is 1998 Ampersand Aviation, LLC, etc. v. Esperer Holdings, Inc., case number 17CV04837. The lead case is consolidated with 1998 Ampersand Aviation, LLC, etc. v. Federal Express Corporation, case number 17CV04854 (the consolidated case).

(1) Allegations of Plaintiff’s Complaint in Lead Case

The plaintiff in the lead case is “1998 Ampersand Aviation, LLC f/k/a Ampersand Aviation, LLC.” (Complaint, ¶¶ 1, 3.)

Plaintiff is the master lessee under an existing master lease of certain airport property owned by the City of Santa Barbara that includes an airport hangar located at 495 South Fairview in Goleta. (Complaint, ¶ 8.)

On December 20, 2005, plaintiff and non-party Select Personnel Services, Inc. (Select) entered into a written lease, including an addendum to the lease, (collectively, Select Sublease) by which plaintiff agreed to sublet to Select a 25,882 square foot portion of an airplane hangar at Santa Barbara Municipal Airport known as “Hangar 4A.” (Complaint, ¶ 9 & exhibit A.) Plaintiff and Select obtained express consent to enter into the Select Sublease from the City of Santa Barbara. (Complaint, ¶ 10.)

On June 1, 2013, Select assigned to defendant Esperer Holdings, Inc., (Esperer) all of its right, title, and interest under the Select Sublease pursuant to a written assignment (Assignment). (Complaint, ¶ 11 & exhibit B.) The Assignment was effective as of June 1, 2013. (Complaint, ¶ 12.) Although obligated to do so under the Select Sublease, Esperer has failed to pay rent when due. (Complaint, ¶¶ 14-20.)

(2) Procedural History

On October 16, 2017, plaintiff filed its complaint in the lead case. The complaint in the lead case asserts a single cause of action for breach of contract against Esperer.

On October 27, 2017, plaintiff filed its complaint in the consolidated case. The complaint in the consolidated case asserts a single cause of action for breach of contract against defendant Federal Express Corporation (FedEx).

On November 29, 2017, Esperer filed its answer to the complaint in the lead case, generally denying the allegations thereof and asserting 25 affirmative defenses. Esperer concurrently filed a cross-complaint against plaintiff “1998 Ampersand Aviation, LLC, f/k/a Ampersand Aviation, LLC,” asserting one cause of action for breach of contract. (Esperer Cross-complaint, ¶ 2 & p. 2.)

On December 5, 2017, FedEx filed its answer to the complaint in the consolidated case, admitting and denying the allegations thereof and asserting nine affirmative defenses.

On December 27, 2017, plaintiff filed its answer to Esperer’s cross-complaint, generally denying the allegations thereof and asserting 27 affirmative defenses.

On August 9, 2018, the court filed its order on the stipulation of the parties consolidating the lead case and the consolidated case for all purposes.

On December 21, 2018, FedEx filed its motion for judgment on the pleadings as to the complaint in the consolidated case. The motion was originally set for hearing on March 20, 2019.

On February 19, 2019, Esperer filed its motion for judgment on the pleadings as to the complaint in the lead case. The motion was originally set for hearing on March 30, 2019.

By stipulation and order entered on March 13, 2019, both motions were continued to this hearing.

Both motions are opposed by plaintiff.

Analysis:

(1) Motion of FedEx

FedEx has failed to comply with the mandatory pre-filing meet and confer requirements for a motion for judgment on the pleadings.

“Before filing a motion for judgment on the pleadings pursuant to this chapter, the moving party shall meet and confer in person or by telephone with the party who filed the pleading that is subject to the motion for judgment on the pleadings for the purpose of determining if an agreement can be reached that resolves the claims to be raised in the motion for judgment on the pleadings.” (Code Civ. Proc., § 439, subd. (a).) “The moving party shall file and serve with the motion for judgment on the pleadings a declaration stating either of the following: [¶] (A) The means by which the moving party met and conferred with the party who filed the pleading subject to the motion for judgment on the pleadings, and that the parties did not reach an agreement resolving the claims raised by the motion for judgment on the pleadings. [¶] (B) That the party who filed the pleading subject to the motion for judgment on the pleadings failed to respond to the meet and confer request of the moving party or otherwise failed to meet and confer in good faith.” (Code Civ. Proc., § 439, subd. (a)(3).)

According to the notice of motion, FedEx’s motion is supported by the declaration of its counsel, attorney Michael C. McLaren. (Notice, p. 2.) The declaration addresses the procedural history of the cases but does not include the information required by section 439, subdivision (a)(3). As a result, the motion was not filed in conformity with law. On its own motion, the court strikes the motion on that ground. (See Overstock.Com, Inc. v. Goldman Sachs Group, Inc. (2014) 231 Cal.App.4th 471, 499-500 [inherent power of court to strike documents other than pleadings not filed in conformance with law].)

(Note: Insofar as the motion of FedEx is analytically the same as the motion of Esperer, if the court were to address the motion on its merits, the analysis would be the same as set forth below for the motion of Esperer.)

(2) Motion of Esperer

Defendant Esperer has complied with the requirements of Code of Civil Procedure section 439. (See Wolpert decl., filed Feb. 19, 2019, ¶ 2.)

“The standard for granting a motion for judgment on the pleadings is essentially the same as that applicable to a general demurrer, that is, under the state of the pleadings, together with matters that may be judicially noticed, it appears that a party is entitled to judgment as a matter of law. [Citations.] [¶] Judgment on the pleadings does not depend upon a resolution of questions of witness credibility or evidentiary conflicts. In fact, judgment on the pleadings must be denied where there are material factual issues that require evidentiary resolution.” (Schabarum v. California Legislature (1998) 60 Cal.App.4th 1205, 1216, fn. omitted.)

As discussed below, this motion is based upon the distinction between two different California limited liability companies: 1998 Ampersand Aviation, LLC, which is referred to herein as “1998,” and Ampersand Aviation, LLC, organized in 2003, which is referred to herein as “2003.”

(A) Requests for Judicial Notice

“The grounds for motion provided for in this section shall appear on the face of the challenged pleading or from any matter of which the court is required to take judicial notice. Where the motion is based on a matter of which the court may take judicial notice pursuant to Section 452 or 453 of the Evidence Code, the matter shall be specified in the notice of motion, or in the supporting points and authorities, except as the court may otherwise permit.” (Code Civ. Proc., § 438, subd. (d).)

In support of the motion, Esperer requests that the court take judicial notice of: (Defendant’s Request for Judicial Notice [DRJN], exhibit A) the articles of organization filed with the California Secretary of State on August 7, 1998, for 1998; (exhibit B) the certificate of amendment, filed on July 23, 2003, for 1998; (exhibit C) the articles of organization filed on July 23, 2003, for 2003; (exhibit D) the statement of information filed on August 20, 2008, for 1998; (exhibit E) the statement of information filed on July 14, 2011, for 2003; (exhibit F) the statement of information filed on August 15, 2014, for 2003; (exhibit G) the statement of information filed on February 11, 2017, for 1998; and (exhibit F) the certificate of the Secretary of State, dated November 13, 2018, as to the status of 2003.

The court will grant these requests for judicial notice. (Evid. Code, § 452, subd. (c); see also Friends of Shingle Springs Interchange, Inc. v. County of El Dorado (2011) 200 Cal.App.4th 1470, 1478, fn. 6.)

In opposition to the motion, plaintiff requests that the court take judicial notice of: (Plaintiff’s Request for Judicial Notice [PRJN], exhibit 1) the City of Santa Barbara, City Council Agenda Report, dated October 2, 1998, consenting to the assignment of leases from Lucas Aviation, Inc., to Ampersand Aviation, LLC. The court will grant this request for judicial notice. (Evid. Code, § 452, subd. (c).)

In reply, Esperer request that the court take judicial notice of various non-governmental documents produced in discovery. These requests are denied. The documents themselves are not subject to judicial notice as indisputably true. (See Evid. Code, § 452, subd. (h); Fremont Indemnity Co. v. Fremont General Corp. (2007) 148 Cal.App.4th 97, 114-115.) In addition, the court does not consider new matter presented for the first time in reply. (See Jay v. Mahaffey (2013) 218 Cal.App.4th 1522, 1538.)

(B) Standing

Esperer argues that the plaintiff does not have standing to bring this action for breach of contract because the plaintiff—1998—is not a party to the contract.

“ ‘ “There is a difference between the capacity to sue, which is the right to come into court, and the standing to sue, which is the right to relief in court.” ’ [Citation.] ‘A plaintiff lacks standing to sue if, for example, it [is] not a real party in interest.’ [Citation.] Incapacity, on the other hand, is merely a legal disability, such as minority or incompetency, that can be cured during the pendency of the litigation. [Citation.] ‘Suspension of corporate powers results in a lack of capacity to sue, not a lack of standing to sue.’ [Citation.]” (Washington Mutual Bank v. Blechman (2007) 157 Cal.App.4th 662, 669, italics omitted.)

“ ‘[I]t goes without saying that a party to a contract or one for whom the contract was intended to benefit may bring actions related to such contracts.’ [Citation.]” (Kanno v. Marwit Capital Partners II, L.P. (2017) 18 Cal.App.5th 987, 1019.) Conversely, one who has no interest in a contract, as a party (or successor-in-interest to a party) or as a third party beneficiary, does not have standing to assert a claim for breach of contract. (See Martinez v. Socoma Companies, Inc. (1974) 11 Cal.3d 394, 400 [contract may not be enforced by those only incidentally or remotely benefitted by it].)

The Select Sublease, attached as exhibit A to the complaint, is dated December 20, 2005, and identifies the “Lessor” as “Ampersand Aviation, LLC, a California limited liability company.” The addendum to the Select Sublease also identifies the “Lessor” as “Ampersand Aviation, LLC.” (Ibid.) The Assignment, dated June 1, 2013, identifies the “Lessor” as “Ampersand Aviation, LLC, a California limited liability company.” (Complaint, exhibit B.)

In the judicially noticed documents in support of this motion, Esperer notes that 1998 was originally organized on August 7, 1998, as “Ampersand Aviation, LLC.” (DRJN, exhibit A.) On July 24, 2003, 1998 changed its name to “1998 Ampersand Aviation, LLC.” (DRJN, exhibit B.) On the same day, 2003 was organized as “Ampersand Aviation, LLC.” (DRJN, exhibit C.) As a result, after July 24, 2003, the only limited liability company formally named “Ampersand Aviation, LLC” was 2003 and not 1998. The Select Sublease was entered into by “Ampersand Aviation, LLC” as “Lessor” in 2005. Esperer therefore argues that 2003 and not 1998 is the “Lessor” party to the Select Sublease and 1998 is merely a stranger to that contract without interest or standing to assert breach of contract. Esperer further argues that 2003 could not assert these claims because 2003’s status is suspended and therefore 2003 lacks the present capacity to sue. (See DRJN, exhibit H.)

In the judicially noticed documents in opposition, plaintiff points out that in October 1998, plaintiff, then known as “Ampersand Aviation, LLC” obtained its rights in the leased property after obtaining consent from the City of Santa Barbara to the assignment to plaintiff. (PRJN, exhibit 1.) There are no allegations that 2003 had real property rights in the leased property. There are, on the other hand, allegations that the plaintiff is the party with real property rights to the leased property. (See Complaint, ¶ 8.)

“A motion for judgment on the pleadings presents a question of entire absence of allegations but not the mere form of such allegations. [Citation.] In other words, it may be, in legal effect, a general demurrer but not a special demurrer to any of the pleadings.” (Dvorsky v. Balkum (1931) 118 Cal.App.364, 367; see also Rannard v. Lockheed Aircraft Corp. (1945) 26 Cal.2d 149, 151.)

As against a motion for judgment on the pleadings, the complaint sufficiently alleges that plaintiff 1998 is the party identified in the Select Sublease as the “Lessor” notwithstanding the omission of “1998” from the name of the “Lessor” in the lease documents. The existence of two limited liability companies with the same name at different times and only distinguished by the inclusion of “1998” in the earlier-organized company’s name presents a basis perhaps for uncertainty in the pleadings. But uncertainty is not a ground for a motion for judgment on the pleadings. Thus, the allegations are sufficient to allege standing in plaintiff 1998 for breach of contract.

In reply, Esperer argues that plaintiff cannot assert that 1998 is the “Lessor” party of the Select Sublease because plaintiff has stated that the Select Sublease is not ambiguous in discovery. Discovery responses address issues of proof and are not considered by the court in resolving this pleading motion.

Accordingly, the court will deny the motion for judgment on the pleadings.

In opposition, plaintiff alternatively requests leave to amend to address this uncertainty issue in varying particulars. Because the court will deny the motion for judgment on the pleadings, the request for leave to amend in the context of this motion is moot. If plaintiff wishes to amend its complaint, it must do so by a procedurally-appropriate noticed motion.

Barrett Dafin Frappier Treder & Weiss, LLP vs Hilda P Sanchez

$
0
0

Barrett Dafin Frappier Treder & Weiss, LLP vs Hilda P Sanchez et al
Case No: 18CV02101
Hearing Date: Wed Apr 17, 2019 9:30

Nature of Proceedings: Motion for Statutory Discharge, Fees and Costs and Deposit of Surplus Funds

Tentative Ruling: The court conditionally orders that, upon deposit of $105,137.54 with the clerk of the court, plaintiff Barrett Daffin Frappier Treder & Weiss, LLP, shall be discharged from further responsibility for the disbursement of proceeds of the sale of real property at 1521½ Santa Rosa Avenue in Santa Barbara and plaintiff shall be entitled to an award of attorney fees and costs in the amount of $4,333.37. For convenience, plaintiff may deduct the award of fees and costs from the amount deposited, for a net deposit of $100,804.17.

Background: Barrett Daffin Frappier Treder & Weiss, LLP, filed a complaint in interpleader for $105,137.54 in surplus proceeds not disbursed following the non-judicial foreclosure sale of 1521½ Santa Rosa Avenue in Santa Barbara. Plaintiff is the trustee under the relevant deed of trust. Defendant Hilda P. Sanchez was the trustor of the deed of trust and is the former owner of the property. Plaintiff alleges that defendants Sam Gerard, as trustee of the SGC Revocable Trust dated July 3, 2001; Maria Chavez; Jose Almanza; Tatiana Nazarenko; Josefina Rodriguez; the Franchise Tax Board; and the Internal Revenue Service (IRS) may claim or have claimed an interest in the surplus funds.

Defendants Sanchez, Chavez, Rodriguez, Almanza, and Gerard have filed answers. The IRS filed a disclaimer. On December 18, 2018, the court entered the defaults of FTB and Nazarenko. MSC is scheduled for May 31 and trial for June 26, 2019.

Motion: Plaintiff moves for statutory discharge, attorneys’ fees and costs, and deposit of funds. Plaintiff has served the motion on all parties or their counsel of record. There is no opposition to the motion.

A person against whom multiple claims are made may bring an action against the claimants to compel them to interplead and litigate their claims. CCP § 386(b). That person may deposit funds payable with the clerk of the court without an order of the court. CCP § 386(c). “Upon deposit of that portion of the sale proceeds that cannot be distributed by due diligence, the trustee shall be discharged of further responsibility for the disbursement of sale proceeds.” Civil Code § 2924j(c).

“In ordering the discharge of such party, the court may, in its discretion, award such party his costs and reasonable attorney fees from the amount in dispute which has been deposited with the court.” CCP § 386.6(a). Plaintiff has incurred $2,395 in attorney fees and will incur another $150 for appearance at the hearing. Costs of $1,788.37 appear reasonable. The total fees and costs that can be awarded are $4,333.37.

Plaintiff has not yet deposited the funds with the court clerk. So the court cannot presently order discharge or award fees and costs. The court conditionally orders that, upon deposit of $105,137.54 with the clerk of the court, plaintiff Barrett Daffin Frappier Treder & Weiss, LLP, shall be discharged from further responsibility for the disbursement of sale proceeds and shall be entitled to an award of attorney fees and costs in the amount of $4,333.37. For convenience, plaintiff may deduct the award of fees and costs from the amount deposited, for a net deposit of $100,804.17.

Cheryl Lynn Lewis vs Douglas Paul Harley

$
0
0

Cheryl Lynn Lewis vs Douglas Paul Harley
Case No: 18CV03678
Hearing Date: Wed Apr 17, 2019 9:30

Nature of Proceedings: Motion to Strike Punitive Damage Allegations

TENTATIVE RULING: Defendant’s motion to strike portions of plaintiff’s first amended complaint is denied.

BACKGROUND:

This is a personal injury action arising out of a motor vehicle accident. According to the allegations, on October 20, 2017, plaintiff Cheryl Lewis was operating her vehicle on U.S. Highway 101 south of Hot Springs Road when she was sideswiped at a high rate of speed by a vehicle driven by defendant Douglas Harley. Defendant did not stop at the scene, but sped away. Plaintiff reported the incident and defendant was later stopped by police officers after they observed his vehicle drifting left to right on the roadway. After making contact with defendant, the officers noted that he had red, watery eyes. The officers also detected the smell of alcohol coming from his vehicle. Defendant was placed under arrest and a subsequent blood alcohol test revealed that he had a blood alcohol level of 0.15, nearly twice the legal limit.

Plaintiff’s first amended complaint (“FAC”) alleges a single cause of action for negligence. The FAC includes a claim for punitive damages based on the fact that defendant was driving under the influence at the time of the collision and then fled the scene of the accident. Defendant contends that the punitive damages allegations are conclusory and unsupported by specific facts and should be stricken. Plaintiff opposes the motion to strike.

ANALYSIS:

Code of Civil Procedure Section 435, subdivision (b)(1), provides that “[a]ny party, within the time allowed to respond to a pleading may serve and file a notice of motion to strike the whole or any part thereof.” A motion to strike may be brought to strike out “all or any part of any pleading not drawn or filed in conformity with the laws of this state, a court rule, or an order of the court.” Code Civ. Proc. §436, subd. (b). The motion may also be brought to strike out “any irrelevant, false, or improper matter inserted in any pleading.” Code Civ. Proc. §436, subd. (a). “Irrelevant matter” includes a “demand for judgment requesting relief not supported by the allegations of the complaint.” Code Civ. Proc. §431.10, subds. (b)(3) and (c).

In this case, defendant moves to strike the punitive damages allegations in the FAC. Under Civil Code Section 3294, subdivision (a), punitive damages are recoverable where the plaintiff proves by clear and convincing evidence that the defendant acted with malice or oppression. “Malice” means “conduct which is intended by the defendant to cause injury to the plaintiff or despicable conduct which is carried on by the defendant with a willful and conscious disregard of the rights or safety of others.” Civ. Code §3294, subd. (c)(1). “Oppression” means “despicable conduct that subjects a person to cruel and unjust hardship in conscious disregard of that person’s rights.” Civ. Code §3294, subd. (c)(2). Defendant contends that the FAC fails to allege specific facts to support a claim for punitive damages.

Preliminarily, the court notes that defendant’s motion to strike is untimely. A motion to strike must be filed within the time period that a defendant has to file a response to the pleading. Code Civ. Proc. §435, subd. (b)(1). A defendant is required to respond to a complaint within 30 days of service of the pleading. Code Civ. Proc. §412.20, subd. (a)(3). A motion to strike that is filed after the defendant has already answered the complaint is untimely and may be denied on that basis. Adohr Milk Farms, Inc. v. Love (1967) 255 Cal.App.2d 366, 371 (“[A] defendant can move to strike a complaint only before he has answered it and not afterward.”). Here, defendant filed his answer to the FAC on January 29, 2019, nearly two months before filing his motion to strike. The time for a motion to strike has therefore expired.

That being said, since both sides have fully briefed the matter, the court will address the merits of the motion.

Defendant argues that plaintiff’s punitive damages allegations are conclusory and unsupported by specific facts evidencing “despicable conduct” or conduct carried “with a willful and conscious disregard of the rights or safety of others.” Civ. Code §3294, subd. (c)(1). The court disagrees. In Taylor v. Superior Court (1979) 24 Cal.3d 890, the California Supreme Court held that the malice requirement for punitive damages is satisfied when a person voluntarily drinks alcohol to the point of intoxication and thereafter drives a motor vehicle and causes an accident. Taylor was a personal injury action brought against an intoxicated driver who collided with the plaintiff’s vehicle, causing serious injuries. In reversing the trial court’s order sustaining the defendant’s demurrer to the punitive damages allegations, the Court stated:

“There is a very commonly understood risk which attends every motor vehicle driver who is intoxicated. [Citation.] One who willfully consumes alcoholic beverages to the point of intoxication, knowing that he thereafter must operate a motor vehicle, thereby combining sharply impaired physical and mental faculties with a vehicle capable of great force and speed, reasonably may be held to exhibit a conscious disregard of the safety of others. The effect may be lethal whether or not the driver had a prior history of drunk driving incidents. [¶] The allowance of punitive damages in such cases may well be appropriate. . . .”

Id., at 896-897.

The gravamen of plaintiff’s FAC, as in Taylor, is that defendant willfully became intoxicated and thereafter drove a vehicle in that condition, despite his knowledge of the safety hazard. Specifically, plaintiff alleges:

“Defendant DOUGLAS PAUL HARLEY, for a substantial period of time, had known that he had serious problems with alcohol intake mixed with other intoxicants and was well aware of the serious nature of driving under the influence of alcohol and other intoxicants and had a tendency, habit, history, practice, proclivity, and inclination to drive a motor vehicle while under the influence of alcohol mixed with other intoxicants. . . .

“[O]n or about October 20, 2017, Defendant DOUGLAS PAUL HARLEY consumed alcohol to the point of legal intoxication, knowing said substance would affect his motor skills and ability to operate a motor vehicle, knowing that he would be intoxicated after ingesting the alcohol and knowing that he would be operating a motor vehicle shortly after ingesting said alcohol and knowing that he would be operating a motor vehicle while in a state of intoxication from ingesting the alcohol.

“[D]ue to his state of intoxication and/or impairment, Defendant DOUGLAS PAUL HARLEY could not properly operate a motor vehicle, and as a result, collided with Plaintiff, causing serious bodily injury to Plaintiff.”

(FAC, ¶¶ 25, 26, 30.)

Plaintiff further alleges that defendant fled the scene of the accident instead of stopping and rendering assistance:

“At the time of the collision, Defendant DOUGLAS PAUL HARLEY committed a hit and run crime by fleeing the scene of the collision to escape responsibility, liability, and culpability for the damage and injuries caused by his negligence and caused by his intoxicated state. Instead of stopping at the scene of the collision as required by California Vehicle Code Sections 20001 and 20003, identifying himself to Plaintiff, offering assistance to Plaintiff and waiting for an investigative officer to make a record of the event, he absconded from the scene at a very high rate of speed while driving erratically, swerving and further endangering the public on the roadway . . . .”

(FAC, ¶31.)

Based on the foregoing, defendant’s motion to strike will be denied. Plaintiff has more than met the pleading standard for punitive damages.

Walter S. Newman, Jr. v. Manor Care of Sunnyvale CA, LLC

$
0
0

Case Name: Walter S. Newman, Jr. v. Manor Care of Sunnyvale CA, LLC, et al.
Case No.: 18CV330047

I. Background and Discovery Dispute

Walter S. Newman, Jr. (“Plaintiff”) alleges he suffered serious injuries while residing at a nursing home operated by defendants Manor Care of Sunnyvale CA, LLC (“Manor Care”) and HCP Properties, LP (collectively, “Defendants”). Plaintiff alleges Defendants knew he needed staff assistance to walk and engage in weight-bearing activities, even when using his walker, but did not provide him with adequate assistance. He fell twice on June 21, 2017, suffered a spinal cord injury, and is now quadriplegic. In the operative first amended complaint, Plaintiff asserts causes of action against Defendants for: (1) negligence; (2) elder abuse; and (3) violation of the Patients’ Bill of Rights.

Manor Care and Plaintiff have a discovery dispute. On September 28, 2018, Manor Care served Plaintiff with form interrogatories, set one (“FI”) and special interrogatories, set one (“SI”). (Gari Decl., ¶ 3.) Manor Care extended Plaintiff’s time to respond on several occasions such that his responses were ultimately due on December 10, 2018. (Gari Decl., ¶¶ 4–6.) Plaintiff belatedly served Manor Care with unverified responses to the FI and SI on December 12, 2018. (Gari Decl., ¶ 7.) Manor Care raised the lack of a verification as well as issues with the substance of Plaintiff’s responses. (Gari Decl., ¶¶ 8–11.) Plaintiff promised to provide verifications as well as supplemental responses to FI Nos. 6.5, 8.4, 8.7, 8.8, and 10.2 as well as SI Nos. 7–12, 17–20, 24, 26, and 28–30, but he did not follow through on his promise. Consequently, Manor Care filed the present motions to compel further responses to those particular FI and SI and requests an award of monetary sanctions. Although Plaintiff represents he has since provided verifications, the parties still dispute whether his responses to the SI and FI are otherwise sufficient.

II. Discussion

A. Merits of Motions

“The party to whom interrogatories have been propounded shall respond in writing under oath separately to each interrogatory by any of the following: [¶] (1) An answer containing the information sought to be discovered. [¶] (2) An exercise of the party’s option to produce writings. [¶] (3) An objection to the particular interrogatory.” (Code Civ. Proc., § 2030.210, subd. (a); see generally Coy v. Super. Ct. (1962) 58 Cal.2d 210, 216.) “Each answer in a response to interrogatories shall be as complete and straightforward as the information reasonably available to the responding party permits.” (Code Civ. Proc., § 2030.220, subd. (a).) “If an objection is made to an interrogatory or to a part of an interrogatory, the specific ground for the objection shall be set forth clearly in the response.” (Code Civ. Proc., § 2030.240, subd. (b).) “If an interrogatory cannot be answered completely, it shall be answered to the extent possible.” (Code Civ. Proc., § 2030.220, subd. (b).) Similarly, “[i]f only a part of an interrogatory is objectionable, the remainder of the interrogatory shall be answered.” (Code Civ. Proc., § 2030.240, subd. (a).)

“On receipt of a response to interrogatories, the propounding party may move for an order compelling a further response if the propounding party deems that…[a]n answer to a particular interrogatory is evasive or incomplete[,] [a]n exercise of the option to produce documents under Section 2030.230 is unwarranted or the required specification of those documents is inadequate[, or] [a]n objection to an interrogatory is without merit or too general.” (Code Civ. Proc., § 2030.300, subd. (a).) “While the party propounding interrogatories may have the burden of filing a motion to compel if it finds the answers it receives unsatisfactory, the burden of justifying any objection and failure to respond remains at all times with the party resisting an interrogatory.” (Williams v. Super. Ct. (2017) 3 Cal.5th 531, 541.)

1. FI

FI Nos. 6.5, 8.4, 8.7, 8.8, and 10.2 seek information about the injuries Plaintiff suffered and the amount of damages he incurred as a result of his injuries. Plaintiff primarily objected, but did provide some substantive responses to these requests. Manor Care argues Plaintiff’s objections lack merit and his substantive responses are incomplete and improper.
FI No. 6.5 asks Plaintiff for information about the medications he has taken since his injury, and FI No. 10.2 asks him to identify preexisting medical conditions. In response to these interrogatories, Plaintiff cited Code of Civil Procedure section 2030.230, objected on the ground that answering the requests would require preparation of a compilation, and stated Manor Care could ascertain the information from his medical records. This response is not code-compliant, and the points advanced by Plaintiff, which are largely nonresponsive, do not support a contrary conclusion.
Code of Civil Procedure section 2030.230 does not establish a ground for objecting to an interrogatory. Rather, it allows a party to “specify the writings from which the answer may be derived or ascertained” if “the answer to an interrogatory would necessitate the preparation or the making of a compilation, abstract, audit, or summary of or from the documents of the party to whom the interrogatory is directed, and if the burden or expense of preparing or making it would be substantially the same for the party propounding the interrogatory as for the responding party.” (Code Civ. Proc., § 2030.230, italics added.) The “specification shall be in sufficient detail to permit the propounding party to locate and to identify, as readily as the responding party can, the documents from which the answer may be ascertained.” (Code Civ. Proc., § 2030.230.) “A broad statement that the information is available from a mass of documents is insufficient.” (Deyo v. Kilbourne (1978) 84 Cal.App.3d 771, 784.)

The Court is not persuaded that these interrogatories require the preparation of a compilation in the first instance. Additionally, Plaintiff does not demonstrate the burden or expense of preparing the compilation would be substantially the same for Manor Care. Also, Plaintiff’s generic reference to medical records without specification is inadequate. Accordingly, Plaintiff’s objections based on Code of Civil Procedure section 2030.230, which in fact appear to be attempts to exercise the option to produce documents, are improper. Further responses to FI Nos. 6.5 and 10.2, without objections, are warranted.

In response to interrogatories asking for the wages and income lost and an estimate of future wages and income that will be lost, namely FI Nos. 8.4, 8.7, and 8.8, Plaintiff cited Code of Civil Procedure section 2034.010 and objected on the basis the interrogatories prematurely call for expert disclosures. Although he did provide some substantive information in response to FI Nos. 8.4 and 8.7, he responded to FI No. 8.8 by simply directing Manor Care to his response to FI No. 8.7.

Plaintiff’s objections to these requests are entirely without merit because the interrogatories do not ask for expert witness information and he does not otherwise provide a reasoned explanation or legal authority to establish the legitimacy of his objections. Otherwise, Plaintiff’s substantive responses are incomplete and evasive. And so, further responses to FI Nos. 8.4, 8.7, and 8.8, without objections, are warranted.

To be clear, Plaintiff must state the wages and income he lost and anticipates losing (to the extent possible), even if he is unable to completely answer each interrogatory. (Code Civ. Proc., § 2030.220, subds. (a)–(b).) To the extent Plaintiff is honestly unable to fully respond at this juncture, he must state as much in his response and comply with Code of Civil Procedure section 2030. 220, subdivision (c). Finally, Plaintiff must separately and completely respond to each interrogatory, including FI No. 8.8, and cannot simply refer to his response to another interrogatory. (Code Civ. Proc., § 2030.210, subd. (a); Deyo, supra, 84 Cal.App.3d at pp. 783–84.)

2. SI

SI Nos. 7–12, 17–20, 24, 26, and 28–30 consist of contention interrogatories and related interrogatories to elicit the witnesses and documentary evidence supporting those contentions. Of these requests, Plaintiff separately responded to SI Nos. 7, 8, and 9. In response to SI Nos. 10, 17–18, 24, 26, and 28, Plaintiff directed Manor Care to his response to SI No. 7. In response to SI Nos. 12, 20, and 30, Plaintiff directed Manor Care to his response to SI No. 9. In response to SI Nos. 11, 19, and 29, Plaintiff directed Manor Care to his response to SI No. 8.

First, because Plaintiff did not separately respond to all of the interrogatories, further responses to SI Nos. 10–12, 17–20, 24, 26, and 28–30 are warranted. Additionally, for the reasons set forth below, Plaintiff must also provide further responses to SI Nos. 7–9.

Plaintiff interposed boilerplate objections to SI Nos. 7–9 on the grounds the requests are vague, overbroad, premature , seek information protected by the attorney-client privilege and work-product doctrine, and seek “equally available information.” (Sep. Stat. at p. 2.) Of these objections, Plaintiff only attempts to justify his objections on the ground the requests are premature. Plaintiff does not cite and the Court is not aware of any authority recognizing such an objection. In actuality, a party must answer an interrogatory to the extent possible, and the inability to completely respond is not a basis for refusing to provide any response. (Code Civ. Proc., § 2030.220, subds. (a)–(c).) Thus, Plaintiff’s prematurity objection lacks merit. In light of this conclusion and because Plaintiff’s remaining objections are undefended, all objections to SI Nos. 7–9 are overruled.

Plaintiff also provided substantive responses to SI Nos. 7–9. For the following reasons, these substantive responses are insufficient.

SI No. 7 asks Plaintiff for the facts supporting his contention that Manor Care was negligent. In response, Plaintiff pasted a portion of his complaint that contains a few facts but otherwise consists of vague allegations, legal contentions, and statements of law. SI No. 7 does not ask Plaintiff for contentions or allegations, it asks for supporting facts. Consequently, Plaintiff’s answer is incomplete and largely nonresponsive. A further response to this request is, therefore, warranted.

SI No. 8 asks Plaintiff to provide the names and contact information for witnesses with knowledge of facts supporting his negligence claim. Plaintiff responded by stating he “identifies himself, his medical care providers, and those employed by defendants, the identities of which are all equally available to the propounding party.” (Sep. Stat. at p. 2.) This answer is incomplete and evasive because Plaintiff does not actually identify witnesses by name and provide their contact information as requested. Additionally, an assertion that information is equally available to the propounding party does not excuse the responding party from answering to the extent possible based on his or her personal knowledge. (See Code Civ. Proc., § 2030.220.) Thus, a further response to this request is warranted.

SI No. 9 asks Plaintiff to identify documents—including their name, date, and author—supporting his contention that Manor Care acted negligently. Plaintiff responded by listing broad categories of documents, such as facility records. Such a response is not complete and straightforward. And so, a further response to this request is warranted.

Based on the foregoing, further responses to SI Nos. 7–12, 17–20, 24, 26, and 28–30—without objections—are required.

3. Conclusion

In consideration of the foregoing, Manor Care’s motions to compel further responses to FI Nos. 6.5, 8.4, 8.7, 8.8, and 10.2 as well as SI Nos. 7–12, 17–20, 24, 26, and 28–30 are GRANTED. Plaintiff shall provide verified, code-compliant responses (see Code Civ. Proc., §§ 2030.220–2030.250)—without objections—within 20 calendar days of the Court’s order.

B. Requests for Monetary Sanctions

Manor Care requests an award of monetary sanctions against Plaintiff and his counsel in connection with each motion to compel for a total of $5,565. Plaintiff opposes these requests.
Under Code of Civil Procedure section 2030.300, subdivision (d): “The court shall impose a monetary sanction…against any party, person, or attorney who unsuccessfully makes or opposes a motion to compel a further response to interrogatories, unless it finds that the one subject to the sanction acted with substantial justification or that other circumstances make the imposition of the sanction unjust.”

Here, Plaintiff unsuccessfully opposed the motions without substantial justification and there are no circumstances that make the imposition of the sanction unjust. Consequently, Manor Care is entitled to an award of monetary sanctions.

Manor Care’s attorney charges a reasonable rate of $225 per hour. He states he spent 9 hours preparing the moving papers for one motion and 11.2 hours for the second motion—which amounts to 20.2 hours—and paid a $60 filing fee for each motion. He also anticipates spending an additional 4 hours to prepare reply briefs and attend the hearing on the motions. The Court does not award sanctions for anticipated expenses. (See Code Civ. Proc., § 2023.030, subd. (a); see also Tucker v. Pac. Bell Mobile Services (2010) 186 Cal.App.4th 1548, 1551.) Additionally, the Court finds the hours actually expended are not reasonable under the circumstances given the number of requests, nature of the deficiencies in Plaintiff’s responses, and overlapping issues. Consequently, the Court finds the reasonable attorney’s fees incurred in connection with both motions is a total of $2,520. Plaintiff may also recover his filing fees, which brings the total award to $2,640.

In conclusion, Manor Care’s requests for monetary sanctions are GRANTED. Plaintiff and his counsel shall pay $2,640 to counsel for Manor Care within 20 calendar days of the Court’s order.

Julie Pavlina San Giorgio vs Stephen Pavlina, Jr.

$
0
0

Case Name: Julie Pavlina San Giorgio vs Stephen Pavlina, Jr. et al
Case No.: 17CV310026

Plaintiff Julie Pavlina San Giorgio (“Julie”) has filed a motion to disqualify the firm of Farella Braun & Martel (“Farella”), counsel for Defendant and Cross-complainant Stephen Pavlina, Jr. (“Stephen”).

“A trial court’s authority to disqualify an attorney derives from the power inherent in every court ‘[t]o control in furtherance of justice, the conduct of its ministerial officers, and of all other persons in any manner connected with a judicial proceeding before it, in every matter pertaining thereto.’” (People ex rel. Dept. of Corp. v. SpeeDee Oil Change Systems, Inc. (“SpeeDee”) (1999) 20 Cal.4th 1135, 1145, quoting Code Civ. Proc., § 128, subd. (a)(5).) A motion to disqualify tests whether the opposing party’s right to counsel of his or her choice, which is an important right, “must yield to ethical considerations that affect the fundamental principles of our judicial process.” (SpeeDee, supra, 20 Cal.4th at pp. 1145–46.)

“[D]isqualification motions involve a conflict between the clients’ right to counsel of their choice and the need to maintain ethical standards of professional responsibility [Citation.] The paramount concern must be to preserve public trust in the scrupulous administration of justice and the integrity of the bar. The important right to counsel of one’s choice must yield to ethical considerations that affect the fundamental principles of our judicial process.’” (Great Lakes Construction, Inc. v. Burman (2010) 186 Cal.App.4th 1347, 1355.)

“A conflict arises when the circumstances of a particular case present a substantial risk that the lawyer’s representation of the client would be materially and adversely affected by the lawyer’s own interests or by the lawyer’s duties to another current client, a former client, or a third person. If competent evidence does not establish such a conflict, the attorney is not disqualified for a conflict.” (Sharp v. Next Entertainment, Inc. (2008) 163 Cal.App.4th 410, 425-426, internal citations and quotation marks omitted.)

Standing

Only a party who has (or has had) a fiduciary relationship with a lawyer has standing to disqualify the lawyer. Thus, the opposing party has no standing to disqualify counsel who represents parties with conflicting interests. (Great Lakes Const., Inc. v. Burman (2010) 186 CA4th 1347, 1356; In re Marriage of Murchison (2016) 245 CA4th 847, 851.) Although a party may move to disqualify counsel for the opposing party on grounds recognized by law, including mandatory disqualification for conflict of interest based on a prior, successive, or concurrent representation, Julie has not established that there are facts to support any prior or concurrent representation that would support disqualification. Farella represents Stephen in this case, even as managing partner of the Entities, and not the Entities themselves. The Court makes an initial finding that Julie has no standing to seek to disqualify opposing counsel, and this motion presents an entirely different situation than with Mr. Skaggs.

Analysis of Julie’s arguments

Julie claims that the Farella firm should be disqualified for the following reasons. 1) The Farella firm refused to confer to select neutral counsel after the Court indicated it intended to grant Julie’s motion to disqualify Jason Skaggs, counsel for the Entities; 2) The Farella firm stepped in to complete a document production for the parties’ jointly owned entities, even though the Court directed Mr. Skaggs to do to, and then allegedly refused to provide information needed to access the documents; 3) the Farella firm negotiated with a potential buyer of the entities without Julie’s knowledge or consent; and 4) the Farella firm used a summary judgment motion originally prepared by the disqualified Entity counsel.

Ruling on the motion requires the court to weigh: the party’s right to counsel of choice; the attorney’s interest in representing a client; the financial burden on a client of changing counsel; any tactical abuse underlying a disqualification motion; and the principle that the fair resolution of disputes requires vigorous representation of parties by independent counsel. (Mills Land & Water Co. v. Golden West Refining Co. (1986) 186 CA3d 116, 126.)

1) The Court finds nothing improper and no conflict by Farella’s completion of the document production by the Entities. Although the Court requested (but did not order) that Mr. Skaggs complete the document production that was needed to permit the parties to mediate the case (at the Court’s urging), Julie’s counsel vociferously objected to Mr. Skaggs’ involvement. Mr. Skaggs understandably chose not to further participate in light of the Court’s intended order to disqualify and the strong objections raised by Julie’s attorneys. Like it or not, Stephen remains the manager of most of the Entities involved and the validity of his termination has not yet been resolved in this case, even if another judge has concluded there is a good faith dispute. In the void created by the lack of effective Entity counsel, Stephen and his attorneys may need to participate in order to comply with the Entities’ obligations in this litigation. Farella has billed Stephen and not the Entities for this work. Nor does Julie’s complaints about issues with the document production lead to a disqualifying event, it is merely a discovery dispute.

2) Julie also argues that Farella has refused to meet and confer over selection of neutral Entity counsel. However, the Court has not yet issued an order that requires that the parties do so, as this was an element of the Court’s tentative ruling on the motion to disqualify Mr. Skaggs and an order has not yet been issued. The fact that Farella has not complied with an order not yet entered, and that may not have a viable enforcement mechanism in the event of an appeal, does not create any type of conflict as claimed. Moreover, even after an order is issued the Court is not confident that Julie will agree to any neutral counsel that Stephen agrees to, and vice versa. The Court cannot require the parties to reach agreement, and an appeal will likely stay enforcement of the order.

3) Julie also claims that Stephen’s counsel “negotiated” with a potential buyer for the Entities without consent. Such negotiation likely would be necessary in order to reach a settlement. Julie does not claim that Stephen reached a final agreement without Julie’s consent, but only negotiated. In fact, at some point in this case Julie had demanded that Stephen take steps to sell the Entities. It appears that the potential buyer was one originally identified by Julie, and she initially refused to show a proposed Letter of Intent to Stephen and his attorneys. As argued by Stephen, as managing partner he is authorized to negotiate sale of the entities. No evidence has been presented to suggest that he has taken steps to actually sell the property without consent, and the Court finds that no conflict arises from this conduct.

4) Finally, Julie argues that Stephen’s refiling of the Skaggs motion for summary judgment creates a conflict. The Court disagrees. The Court specifically stated that Stephen could refile the motion. Who should properly pay for the work originally done by Mr. Skaggs to draft that motion will be resolved when the Court considers the disgorgement issues. The Court finds no conflict arises from Stephen’s filing a motion that the Court concluded had originally been filed to further Stephen’s interests and not the Entities.

Policy Considerations.

In the case of Gregori v. Bank of America ((1989) 207 Cal.App.3d 291, 301), the court called attention to abuses in the use of a motion to disqualify and the need for caution in exercise of the discretion to grant.

“Motions to disqualify counsel present competing policy considerations. On the one hand, a court must not hesitate to disqualify an attorney when it is satisfactorily established that he or she wrongfully acquired an unfair advantage that undermines the integrity of the judicial process and will have a continuing effect on the proceedings before the court. … On the other hand, it must be kept in mind that disqualification usually imposes a substantial hardship on the disqualified attorney’s innocent client, who must bear the monetary and other costs of finding a replacement. A client deprived of the attorney of his choice suffers a particularly heavy penalty where, as appears to be the case here, his attorney is highly skilled in the relevant area of the law. (207 C.A.3d 300.)

“Additionally, as courts are increasingly aware, motions to disqualify counsel often pose the very threat to the integrity of the judicial process that they purport to prevent. … Such motions can be misused to harass opposing counsel … , to delay the litigation … , or to intimidate an adversary into accepting settlement on terms that would not otherwise be acceptable. … In short, it is widely understood by judges that ‘attorneys now commonly use disqualification motions for purely strategic purposes.’ ” (207 Cal.App.3d at 300, 301.)

The motion to disqualify is DENIED. Monetary sanctions requested by Stephen based on Code of Civil Procedure section 128.5 are also DENIED. Such a motion must be brought as a separate motion, and requires providing a 21 day safe harbor period to withdraw before it is filed. (Section 128.5(f)(1)(A) and (B).)


Patrick Rivelli versus Rodo Medical, Inc

$
0
0

Case Name: Patrick Rivelli, et al. v. Rodo Medical, Inc., et al.

Case No.: 18CV326785

(1) Motion of Frank Hemm to Quash Service of Summons
(2) Motion of Institut Straumann AG to Quash Service of Summons

Defendant Rodo Medical, Inc. (“Rodo”) is a medical device company that develops and produces retention devices for dental implant restorations. (Complaint, ¶19.) Defendants Frank Hemm, Young Seo, Amir Abolfathi, Greg Garfield, Kevin Mosher, and Mike Winzeler (collectively, “Director Defendants”) are Rodo directors. (Complaint, ¶¶5 – 10.)

In September 2010, shortly after Rodo’s formation, plaintiffs Patrick Rivelli and Pinecroft Ventures, LLC (“Pinecroft”) were among several investors who purchased Series A Preferred Stock in Rodo. (Complaint, ¶20.) Plaintiffs’ decision to invest in Rodo was based on representations by Rodo that (1) the Food and Drug Administration’s (“FDA”) approval of Rodo’s dental implant device would be obtained; (2) the Series A shareholders would have the opportunity to sell their holdings (“exit opportunity”) no later than 2014; (3) the Series A shareholders would retain a liquidation preference over common stock holders; (4) Series A shareholders would have their own representative on the Rodo board; (5) the Series A shareholders would have certain preemption and anti-dilution rights; (6) the Series A shareholders would have certain information and inspection rights; and (7) the Series A shareholders would be non-redeemable. (Id.)

Based on these and other representations, plaintiff Rivelli purchased 1,100,110 Series A Preferred shares and plaintiff Pinecroft purchased 330,033 Series A Preferred shares in September 2010. (Complaint, ¶21.) As part of their Stock Purchase Agreement, Series A investors entered into various agreements including a Voting Agreement and an Investor Rights Agreement. (Complaint, ¶22.) The Voting Agreement provides for Series A preferred shareholders, by voting as a separate class, to elect a director to represent their interests on the Rodo board. (Id.) Thereafter, the Series A shareholders elected a board representative, which at various times was plaintiff Rivelli and other times was plaintiff Pinecroft, through its representative, Garrett Roper. (Complaint, ¶23.)

Rodo did not obtain FDA approval for its dental implant device within the promised two years and instead obtained in November 2016. (Complaint, ¶24.) Series A shareholders were not afforded the promised exit opportunities in 2012 or 2014. (Id.) Rodo’s CEO repeatedly told plaintiff Rivelli that after Rodo obtained FDA approval, Rodo would pursue a liquidation event by which Series A preferred shareholders would realize a return on their investment. (Id.) Rodo’s directors were aware that obtaining FDA approval dramatically increases the company’s value and marketability. (Id.) A number of potential acquirers expressed interest in Rodo even prior to FDA approval. (Id.) After Rodo obtained FDA approval, with one exception, Rodo did not pursue any acquisition opportunities and did not retain a qualified investment banking professional to market the company to obtain the highest price or best possible terms for the shareholders. (Id.) Instead, Rodo’s directors caused Rodo to enter into a “sweetheart” transaction with defendant Institut Straumann AG (“Straumann”) benefitting Straumann and Rodo directors to the detriment of plaintiffs and other Series A Preferred shareholders (“Straumann Transaction”). (Id.)

Straumann is headquartered in Switzerland and develops, manufactures, and markets dental implants, instruments, prosthetics, and biomaterial. (Complaint, ¶25.) In 2014, Straumann acquired a 12% interest in Rodo and a seat on Rodo’s board for Straumann’s Executive Vice-President, defendant Frank Hemm (“Hemm”) in 2016. (Complaint, ¶25.)

In 2017, after Rodo obtained FDA approval for its dental implant device, Rodo entered into the Straumann Transaction which increased Straumann’s stake in Rodo from 12% to 30% and gave Straumann rights to distribute Rodo products internationally. (Complaint, ¶26.) Straumann also gained control of Rodo’s acquisitions and financing for the next four to six years, Rodo’s long-term viability and growth, and Straumann’s own call prices at the Majority and Acquisitions Calls. (Id.) The Straumann Transaction also gave Straumann the option to purchase Rodo below market value. (Id.)

Defendant Hemm orchestrated the Straumann Transaction as an officer of Straumann and director of Rodo. (Complaint, ¶27.) Defendant Hemm improperly used confidential Rodo information concerning other potential investors to give defendant Straumann a valuable and unfair advantage in negotiating with Rodo. (Id.) The other Rodo director defendants pushed the Straumann Transaction through in order to enrich themselves as owners of Rodo common stock. (Id.)

The Straumann Transaction disadvantaged Series A Preferred shareholders in several ways. One, it eliminated Series A shareholder’s rights including liquidation preference and a seat on the Rodo board. (Complaint, ¶28.) The Straumann Transaction also increased Series A Preferred investors’ holding period another four to six years. (Id.) Defendants obtained shareholder consent to the Straumann Transaction through a series of false and misleading statements and omissions in the Information Statement. (Complaint, ¶¶30 – 34.) Defendants repeatedly rebuffed plaintiff Rivelli’s requests for company information. (Complaint, ¶35.)

On April 18, 2018, plaintiffs Rivelli and Pinecroft filed a complaint against defendants Rodo, Straumann, and the Director Defendants asserting causes of action for:

(1) Fraud
(2) Breach of Fiduciary Duty
(3) Breach of Contract (Voting Agreement)
(4) Violation of Corporations Code §603(d)
(5) Declaratory Relief under Corporations Code §709(c)
(6) Breach of Contract (Investor Rights Agreement)
(7) Violation of Corporations Code §§213, 1600 – 1605
(8) Injunctive Relief

Defendant Straumann is alleged to be a foreign corporation with its primary place of business in Basel, Switzerland. (Complaint, ¶4.)

On June 25, 2018, defendant Straumann filed a motion to quash service of summons.

On September 4, 2018, defendant Rodo and the Director Defendants, with the exception of defendant Hemm, filed a demurrer to the Plaintiffs’ complaint.

On October 23, 2018, defendant Hemm, specially appearing, filed one of the motions now presently before the court, a motion to quash service of summons.

On October 26, 2018, the court granted defendant Straumann’s motion to quash service of summons.

On February 14, 2019, the court sustained, in part, and overruled, in part, defendants Rodo and the Director Defendants’, with the exception of defendant Hemm, demurrer to the Plaintiffs’ complaint.

On February 15, 2019, defendant Straumann filed the second motion now presently before the court, a motion to quash service of summons.

On March 1, 2019, Plaintiffs filed a first amended complaint (“FAC”). On April 5, 2019, the court issued an order pursuant to a stipulation by the parties that, in relevant part, “the motions to quash service of the summons and complaint filed by [Straumann] and [Hemm] shall be deemed to be addressed to the summonses and [FAC] without need for Plaintiffs to personally serve further summonses or FAC on either defendant and without need for either defendant to file new motions to quash.”

I. Defendant Hemm’s motion to quash service of summons is GRANTED.

“ ‘California courts may exercise personal jurisdiction on any basis consistent with the Constitution of California and the United States. [Citation.] The exercise of jurisdiction over a nonresident defendant comports with these Constitutions “if the defendant has such minimum contacts with the state that the assertion of jurisdiction does not violate ‘ “traditional notions of fair play and substantial justice.” ‘ “ ‘ [Citations.] [¶] ‘The concept of minimum contacts … requires states to observe certain territorial limits on their sovereignty. It “ensure[s] that the States, through their courts, do not reach out beyond the limits imposed on them by their status as coequal sovereigns in a federal system.” ‘ [Citation.] To do so, the minimum contacts test asks ‘whether the “quality and nature” of the defendant’s activity is such that it is “reasonable” and “fair” to require him to conduct his defense in that State.’ [Citation.] The test ‘is not susceptible of mechanical application; rather, the facts of each case must be weighed to determine whether the requisite “affiliating circumstances” are present.’ ” (Snowney v. Harrah’s Entertainment, Inc. (2005) 35 Cal.4th 1054, 1061-1062 (Snowney).)

“Under the minimum contacts test, ‘[p]ersonal jurisdiction may be either general or specific.’ [Citation.] … ‘When determining whether specific jurisdiction exists, courts consider the “ ‘relationship among the defendant, the forum, and the litigation.’ ” [Citation.] A court may exercise specific jurisdiction over a nonresident defendant only if: (1) “the defendant has purposefully availed himself or herself of forum benefits” [citation]; (2) “the ‘controversy is related to or “arises out of” [the] defendant’s contacts with the forum’ “ [citation]; and (3) “ ‘the assertion of personal jurisdiction would comport with “fair play and substantial justice” ‘ “ [citation].’ “ (Snowney, supra, 35 Cal.4th at p. 1062.) The question of purposeful availment focuses on the defendant’s intentionality, and is “ ‘only satisfied when the defendant purposefully and voluntarily directs [its] activities toward the forum so that [it] should expect, by virtue of the benefit [it] receives, to be subject to the court’s jurisdiction based on’ [its] contacts with the forum.” (Pavlovich v. Superior Court (2002) 29 Cal.4th 262, 269 (Pavlovich).)

In Pavlovich, the California Supreme Court discussed the “effects test” of Calder v. Jones (1984) 465 U.S. 783, used in intentional tort cases for purposes of determining a defendant’s purposeful availment. (Pavlovich, supra, 29 Cal.4th at pp. 269-270.) It noted that in Calder, a libel action, the effects test was used to exercise jurisdiction over a magazine’s president and editor and a reporter “ ‘based on the “effects” of their Florida conduct in California.’ ” (Pavlovich, at p. 270, quoting Calder, 465 U.S. at p. 789.) “The court found jurisdiction proper because ‘California [was] the focal point both of the story and of the harm suffered.’ [Citation.] ‘The allegedly libelous story concerned the California activities of a California resident. It impugned the professionalism of an entertainer whose television career was centered in California … and the brunt of the harm, in terms both of [Jones’s] emotional distress and the injury to her professional reputation, was suffered in California.’ [Citation.] The court also noted that the individual defendants wrote or edited ‘an article that they knew would have a potentially devastating impact upon [Jones]. And they knew that the brunt of that injury would be felt by [Jones] in the State in which she lives and works and in which the National Enquirer has its largest circulation.’ ” (Pavlovich, at p. 270.)

Pavlovich explained, however, that to establish purposeful availment, it is generally not enough to assert that a defendant could foresee his or her conduct would have injurious effects in California. (Pavlovich, supra, 29 Cal.4th at pp. 270-271[“[M]ost courts agree that merely asserting that a defendant knew or should have known that his intentional acts would cause harm in the forum state is not enough to establish jurisdiction ….“] & fn. 1; e.g., Burger King Corp. v. Rudzewicz (1985) 471 U.S. 462, 474, fn. and italics omitted [“Although it has been argued that foreseeability of causing injury in another State should be sufficient to establish such contacts there when policy considerations so require, the Court has consistently held that this kind of foreseeability is not a ‘sufficient benchmark’ for exercising personal jurisdiction”].) The California Supreme court requires “additional evidence of express aiming or intentional targeting” to meet the effects test. (Pavlovich, at p. 273; see also Goehring v. Superior Court, supra, 62 Cal.App.4th at p. 909 [jurisdiction under effects test may be invoked only where the actor committed an out-of-state act intending to cause effects in California or reasonably expecting that effects in California would result].)

Plaintiffs opposing a motion to quash service of process for lack of personal jurisdiction have the initial burden to demonstrate facts establishing a basis for personal jurisdiction. (Snowney, supra, 35 Cal.4th at p. 1062; HealthMarkets, Inc. v. Superior Court (2009) 171 Cal.App.4th 1160, 1167-1168 (HealthMarkets); In re Automobile Antitrust Cases I and II (2005) 135 Cal.App.4th 100, 110.) The burden must be met by competent affidavits containing specific evidentiary facts or authenticated documentary evidence, not by allegations of an unverified complaint. (In re Automobile Antitrust Cases I and II, at p. 110.) If plaintiffs satisfy that burden, the burden shifts to the defendant to show the exercise of jurisdiction would be unreasonable. (HealthMarkets, at p. 1168; Snowney, at p. 1062.)

The decision upon which this court principally relies is Taylor-Rush v. Multitech Corp. (1990) 217 Cal.App.3d 103, 113 (Taylor). In Taylor, the former owner of a California corporation brought an action against six nonresident corporate officers and directors and a nonresident corporation for breach of contract, fraud, breach of a written employment contract, breach of an agreement to convey stock, conspiracy to defraud, conspiracy to induce a breach of contract, and fraudulent transfer of securities. The trial court granted the individual defendants’ motion to quash and plaintiff appealed. The following discussion from Taylor is relevant.

Appellant primarily bases her claim of jurisdiction over the individual respondents on their wilfull and conspiratorial acts and omissions – that their fraudulent misrepresentations and nondisclosures induced her execution of the buy/sell, employment and settlement agreements. “A state has a special interest in exercising jurisdiction over those who commit tortious acts within its territory. Therefore, it is reasonable that a state should exercise jurisdiction over those who commit or cause to be committed in the state what is claimed to be a tortious act.” (Kaiser Aetna v. Deal (1978) 86 Cal.App.3d 896, 901 [150 Cal.Rptr. 615].) (10) Jurisdiction is proper over a nonresident defendant who, while personally present in California, makes representations or nondisclosures to the plaintiff which constitute the gravamen of the action. (Ibid.) “If a defendant commits an act or omission outside the forum state with the intent to cause a tortious effect within the state, the state may exercise jurisdiction over the defendant as to any cause of action arising from the effects. The intent to cause tortious injury within the state where the tort actually occurs is generally a sufficient basis, without more, for the exercise of in personam jurisdiction. ‘ The act may have been done with the intention of causing effects in the state. If so, the state may exercise the same judicial jurisdiction over the actor, or over the one who caused the act to be done, as to causes of action arising from these effects as it could have exercised if these effects had resulted from an act done within its territory.’ [Citation.]” (Id., at p. 902.)

Corporate officers and directors cannot ordinarily be held personally liable for the acts or obligations of their corporation. However, they may become liable if they directly authorize or actively participate in wrongful or tortious conduct. (Frances T. v. Village Green Owners Assn. (1986) 42 Cal.3d 490, 503-504 [229 Cal.Rptr. 456, 723 P.2d 573, 59 A.L.R.4th 447]; see also Wyatt v. Union Mortgage Co. (1979) 24 Cal.3d 773, 785 [157 Cal.Rptr. 392, 598 P.2d 45].) Appellant also contends respondents are individually liable under Corporations Code sections 25401, 25504, and 25504.1 for the fraudulent acquisition of securities in California. She alleges that the aforementioned intentional misrepresentations and nondisclosures by respondents induced her to sell her stock in Bio-Health as part of the buy/sell agreement. [Footnote omitted.]

In the instant case appellant has made a compelling showing that, while in California, Messinger made fraudulent misrepresentations and nondisclosures which induced her to execute the buy/sell, employment and settlement agreements. Messinger’s declaration does not deny such misrepresentations and nondisclosures, but instead states that any and all dealings with appellant and Bio-Health were carried out exclusively in his capacity as an officer of TotalMed. There is no question that the minimum contacts test was met and personal jurisdiction over him was acquired by virtue of his tortious acts within California purposely directed at appellant.

Appellant also established that Carow made fraudulent misrepresentations and nondisclosures during their meeting in New York which led to her execution of the settlement agreement. Like Messinger, Carow does not deny the fraudulent conduct, but states that he acted exclusively in his capacity as director of TotalMed. While Carow’s contacts with California were not as extensive as those of Messinger, in that he only met with appellant in New York, his alleged tortious conduct outside California was purposely directed at appellant in California and had a tortious effect here. Thus, sufficient minimum contacts were established for personal jurisdiction.

(Taylor, supra, 217 Cal.App.3d at pp. 112–114; italics original; emphasis added.)

Similar to Taylor, Plaintiffs base their claim of jurisdiction over defendant Hemm on alleged fraudulent misrepresentations and nondisclosures, but critical to the Taylor court’s finding of personal jurisdiction against the individual defendants was undisputed evidence of fraudulent conduct. Here, however, notably absent from the evidence presented to this court is any evidence of fraudulent or tortious conduct by defendant Hemm. It is not enough for Plaintiffs to simply refer back to allegations of misconduct in the complaint.

Accordingly, specially appearing defendant Hemm’s motion to quash service of summons is GRANTED.

II. Defendant Straumann’s motion to quash service of summons is DENIED.

Straumann also moves to quash on the basis that it is not subject to personal jurisdiction in California. In opposition, Plaintiffs contend there is a basis for asserting specific jurisdiction over Straumann under a minimum contacts analysis. More particularly, Plaintiffs proffer evidence of the Straumann Transaction and that it has resulted in more than just Straumann’s ownership of a 30% interest in Rodo, but also an ongoing business relationship between Rodo and Straumann which includes an exclusive distribution agreement and line of credit between the two companies. (See ¶¶4 – 13 and Exh. C – K to the Declaration of Keith E. Johnson in Support of Plaintiffs’ Opposition to Motion of Institut Straumann AG to Quash Service of Summons (“Declaration Johnson”).)

Plaintiffs appear to argue Straumann purposefully availed itself of the forum by entering into contracts here in California. Plaintiffs cite to Safe-Lab, Inc. v. Weinberger (1987) 193 Cal.App.3d 1050 (Safe-Lab) for the proposition that an important factor to consider is whether a nonresident enters California to negotiate or perform a contract. What the Safe-Lab court actually stated, instead, is that, “Where the cause of action asserted against the defendant is based on a contract, the making and performance of that contract in California will be sufficient to sustain jurisdiction even if the defendant has no other California contacts.” (Safe-Lab, supra, 193 Cal.App.3d at pp. 1053 – 1054.) In their opposition, Plaintiffs proffer evidence of numerous contracts between defendant Straumann and Rodo. (See ¶¶4 – 13 and Exh. C – K to the Declaration Johnson.) Here, however, the operative pleading (FAC) asserts only two causes of action for breach of contract and the contracts at issue (Voting Agreement and Investor Rights Agreement) are between Rodo and investors such as Plaintiffs. The breach of contract causes of action alleged in the FAC do not concern the contracts entered into by Straumann. Instead, the gravamen of Plaintiffs’ claim against Straumann appear to be premised on allegations that Straumann obtained a “sweetheart” deal from Rodo, i.e., the Straumann Transaction through fraud and breach of fiduciary duty.

“ ‘Purposeful availment’ requires that the defendant ‘have performed some type of affirmative conduct which allows or promotes the transaction of business within the forum state.’ [Citation.] A contract with an out-of-state party does not automatically establish purposeful availment in the other party’s home forum. [Citations.] Rather, a court must evaluate the contract terms and the surrounding circumstances to determine whether the defendant purposefully established minimum contacts within the forum. Relevant factors include prior negotiations, contemplated future consequences, the parties’ course of dealings, and the contract’s choice-of-law provision. [Citation.]” (Stone v. Texas (1999) 76 Cal.App.4th 1043, 1048 (Stone).) “ ‘[W]ith respect to interstate contractual obligations . . . parties who “reach out beyond one state and create continuing relationships and obligations with citizens of another state” are subject to . . . sanctions in the other State for the consequences of their activities.’ [Citations.] Due process requires a ‘substantial connection’ between the contract at issue and the forum state.” (Stone, supra, 76 Cal.App.4th at pp. 1048 – 1049.)

Thus where the defendant “deliberately” has engaged in significant activities within a State, Keeton v. Hustler Magazine, Inc., supra, 465 U.S., at 781, 104 S.Ct., at 1481, or has created “continuing obligations” between himself and residents of the forum, Travelers Health Assn. v. Virginia, 339 U.S., at 648, 70 S.Ct., at 929, he manifestly has availed himself of the privilege of conducting business there, and because his activities are shielded by “the benefits and protections” of the forum’s laws it is presumptively not unreasonable to require him to submit to the burdens of litigation in that forum as well.

(Burger King Corp. v. Rudzewicz (1985) 471 U.S. 462, 475–476 (Burger King); emphasis added.)

Plaintiffs place great emphasis on the fact that not only did Straumann acquire rights in connection with the Straumann Transaction, but in conjunction with the Straumann Transaction, Straumann also entered into an ongoing business relationship with Rodo by virtue of the exclusive distributorship agreement and the revolving line of credit. The court is persuaded by Plaintiffs’ argument.

If the question is whether an individual’s contract with an out-of-state party alone can automatically establish sufficient minimum contacts in the other party’s home forum, we believe the answer clearly is that it cannot. The Court long ago rejected the notion that personal jurisdiction might turn on “mechanical” tests, International Shoe Co. v. Washington, supra, 326 U.S., at 319, 66 S.Ct., at 159, or on “conceptualistic … theories of the place of contracting or of performance,” Hoopeston Canning Co. v. Cullen, 318 U.S., at 316, 63 S.Ct., at 604. Instead, we have emphasized the need for a “highly realistic” approach that recognizes that a “contract” is “ordinarily but an intermediate step serving to tie up prior business negotiations with future consequences which themselves are the real object of the business transaction.” Id., at 316–317, 63 S.Ct., at 604–605. It is these factors—prior negotiations and contemplated future consequences, along with the terms of the contract and the parties’ actual course of dealing—that must be evaluated in determining whether the defendant purposefully established minimum contacts within the forum.

(Burger King, supra, 471 U.S. at pp. 478–479.)

In reviewing the various contracts which make up the Straumann Transaction, the court is persuaded that Straumann contemplated more than just a one-time acquisition of shareholder/ investor/ ownership rights, but instead obtained and contemplated an ongoing course of business dealing. Even if the controversy alleged by Plaintiffs here do not arise directly out of Straumann’s contacts with the forum, some of the claims are, at the very least, related to Straumann’s contacts with the forum. In entering into the Straumann Transaction, Straumann should expect that it would draw dissent from other shareholders/ investors and, thus, be subject to the court’s jurisdiction based on its contacts.

“[W]here a defendant who purposefully has directed his activities at forum residents seeks to defeat jurisdiction, he must present a compelling case that the presence of some other considerations would render jurisdiction unreasonable.” (Burger King, supra, 471 U.S. at p. 477.) No evidence has been presented for the court to consider whether the assertion of personal jurisdiction would comport with “fair play and substantial justice” or that jurisdiction would be unreasonable.

Accordingly, specially appearing defendant Straumann’s motion to quash service of summons is DENIED.

KERRY WILLIAM SCRIBNER vs. SIMM ASSOCIATES, INC., JEFFREY S. SIMENDINGER, GREGORY L. SIMENDINGER

$
0
0

SUPERIOR COURT OF CALIFORNIA

COUNTY OF SANTA CLARA

KERRY WILLIAM SCRIBNER, individually and on behalf of all others similarly situated,

Plaintiff,

vs.

SIMM ASSOCIATES, INC., a Delaware corporation; JEFFREY S. SIMENDINGER, individually and in his official capacity; GREGORY L. SIMENDINGER, individually and in his official capacity; and DOES 1-10, inclusive,

Defendants.

Case No. 17CV312803

TENTATIVE RULING RE: MOTION TO COMPEL FURTHER RESPONSES AND PRODUCTION OF DOCUMENTS

The above-entitled action comes on for hearing before the Honorable Thomas E. Kuhnle on April 19, 2019, at 9:00 a.m. in Department 5. The Court now issues its tentative ruling as follows:

I. INTRODUCTION
II.
Plaintiff Kerry Scribner (“Plaintiff”) filed this putative class action on July 10, 2017. Plaintiff alleges defendants Simm Associates, Inc. (“Simm”), Jerry S. Simendinger, and Gregory L. Simendinger failed to provide the notice required under Civil Code section 1812.700(a) as part of collection letters sent to recover “consumer debts” as defined under Civil Code section 1788.2(f).

Before the Court is Plaintiff’s motion to compel that is being made pursuant to Code of Civil Procedure sections 2030.300 and 2031.310. Plaintiff alleges he properly served on Simm three sets of discovery: (1) Request for Production of Documents and Electronically Stored Information (Set Two); (2) Request for Production of Documents and Electronically Stored Information (Set Three); and (3) Special Interrogatories (Set Three). The discovery seeks information about loans Simm received and information about putative class members. Plaintiff alleges that Simm responded to the discovery with unverified boilerplate objections that are without merit.

III. LEGAL FRAMEWORK
IV.
Discovery is generally allowed for any matters that are relevant to the subject matter involved in the action “if the matter either is itself admissible in evidence or appears reasonably calculated to lead to the discovery of admissible evidence.” (Code Civ. Proc., § 2017.010.) Information is relevant to the subject matter of an action if it might reasonably assist a party in evaluating the case, preparing for trial, or facilitating settlement. (Gonzalez v. Superior Court (1995) 33 Cal.App.4th 1539, 1546.) “These rules are applied liberally in favor of discovery.” (Ibid.)

A. Motion to Compel Further Responses to Requests for Production
B.
Pursuant to Code of Civil Procedure section 2031.310, a party may move for an order compelling a further response to a document demand on the ground an objection is without merit or too general, a statement of compliance with the demand is incomplete, and/or a representation of inability to comply is inadequate, incomplete, or evasive.

A party moving to compel further responses to document demands “shall set forth specific facts showing good cause justifying the discovery sought by the inspection demand.” (Code Civ. Proc., § 2031.310, subd. (b)(1); see also Kirkland v. Superior Court (2002) 95 Cal.App.4th 92, 98.) A party moving to compel further responses to document demands meets its burden of showing good cause for the discovery “simply by a fact-specific showing of relevance.” (TBG Ins. Services Corp. v. Superior Court (2002) 96 Cal.App.4th 443, 448.)

A party may respond to a document demand by asserting an objection. (Code Civ. Proc., § 2031.210, subd. (a).) Here, Simm asserted objections in response to all of the requests for production of documents at issue. Simm bears the burden of justifying the objections to avoid having to further respond. (See Kirkland v. Superior Court (2002) 95 Cal.App.4th at p. 98; see also Coy v. Superior Court of Contra Costa County (1962) 58 Cal.2d 210, 220.)

C. Motion to Compel Further Responses to Special Interrogatories
D.
Code of Civil Procedure section 2030.300 provides that a party may move for an order compelling further responses to special interrogatories if the party deems an objection is without merit or too general, or if an answer to a particular interrogatory is evasive or incomplete. A party may respond to an interrogatory by asserting an objection. (Code Civ. Proc., § 2030.210, subd. (a)(3).) Here, Simm asserted objections in response to interrogatory at issue. Simm bears the burden of justifying his objections to avoid having to further respond. (See Kirkland v. Superior Court, supra, 95 Cal.App.4th at p. 98; see also Coy v. Superior Court of Contra Costa County, supra, 58 Cal.2d at p. 220.)

V. DISCUSSION
VI.
A. Requests for Production of Documents (Set Two)
B.
To paraphrase and simplify, Requests for Production of Documents (Set Two) seeks documents relating to or evidencing: (1) loans made to Simm; and (2) documents Simm submitted to Continental Bank in support of certain loans.

Simm asserted boilerplate general objections. It then objected to: (1) the temporal scope of RFP #1; and (2) the relevance of the requests. While Simm stated “the requests also seeks confidential and proprietary business information,” it did not state this as an objection, and it further noted that it has already produced “net worth information” pursuant to the Protective Order that was filed with the Court on January 3, 2018, thus suggesting any privacy issues can be easily dispensed with.

With respect to relevance, both sides cite to Civil Code section 1788.17, which incorporates a federal statute that states a class fund shall “not to exceed the lesser of $500,000 or 1 per centum of the net worth of the debt collector.” (15 U.S.C. § 1692k(a)(2)(B).) Simm argues that “net worth” means balance sheet net worth, not fair market value net worth. (Schuchardt v. Law Office of Rory W. Clark, 2016 WL 232435, at *10 (N.D. Cal. January 20, 2016.) Simm thus argues that “all that Plaintiff requires as part of its class analysis is Simm’s audited balance sheet, which Simm has provided.” (Opp. to Mtn to Compel, at 5.)

In response, Plaintiff argues the loan documents are relevant for determining Simm’s net worth. (Reply Memo., at 8.) Plaintiff specifically seeks “information provided to Continental Bank by Simm prior to the approval of loans in the amount of a $350,000 SBA Express secured revolving line of credit, $2,090,000 SBA 7(a) secured term loan, and $3,693,000 secured commercial mortgage.” (Ibid.)

In support of his motion to compel Plaintiff lodged copies of Simm’s consolidated financial statements captioned “December 31, 2016 and 2015.” Those statements show total assets and total liabilities. A vast majority of the total liabilities derive from loans. Note 2 in the financial statements discusses in some detail a note payable to Delaware Community Development Corporation. It also discusses a note payable to Continental Bank and a mortgage payable to Continental Bank.

The substantial liabilities set forth in Simm’s financial statements affect Simm’s net worth and are thus information about those liabilities is “admissible in evidence or appears reasonably calculated to lead to the discovery of admissible evidence.” (Code Civ. Proc., § 2017.010.) That information might also reasonably assist a party in evaluating the case, preparing for trial, or facilitating settlement. Plaintiff has thus met the good cause standard with a fact-specific showing of relevance.

Plaintiffs motion to compel further responses and production of documents is thus GRANTED with respect to the three requests set forth in Plaintiff’s Requests for Production of Documents (Set Two). The Court ORDERS Simm to provide verified, code-compliant further responses to the requests, without objections, within 20 days. Documents responsive to those requests must be served on Plaintiff within 45 days.

C. Requests for Production of Documents (Set Three) and Special Interrogatories (Set Three)
D.
Special Interrogatories (Set Three) includes a single interrogatory that seeks the “number, names, addresses and telephone numbers of all California residents to whom you sent” collection letters in the form of Exhibit 1 from July 10, 2016 to the present in an effort to collect debt allegedly owed to Paypal Credit.

The Requests for Production of Documents (Set Three) includes a single request for documents relating to or evidencing “the number, names, and addresses of any California residents to whom you sent” collection letters in the form of Exhibit 1 from July 10, 2016 to the present in an effort to collect debt allegedly owed to Paypal Credit.

The information sought in Special Interrogatories (Set Three) and Requests for Production of Documents (Set Three) is relevant. (See Williams v. Superior Court (2017) 3 Cal.5th 531, 544 (“[T]he default position is that such information is within the proper scope of discovery, an essential first step to prosecution of any representative action.”).) While some who received the collection letters might not be “natural persons,” Defendant has not suggested any way to separate “natural persons” from partnerships, corporations, limited liability companies, trusts, estates, cooperatives, associations or other similar entities. (See Civ. Code §§ 1788.2, subds. (f) & (g).) While some who received the collection letters might not have entered into arrangements meeting the definition of “consumer debt” or “consumer credit,” it is possible that many, including Plaintiff, did. Producing the names, addresses and telephone numbers of all recipients of the suspect letters thus appears reasonably calculated to lead to the discovery of admissible evidence. Protection of third party privacy rights can be achieved by following the procedures for a Belaire-West notice.

The Motion to Compel further responses and production of documents is thus GRANTED with respect to the one request set forth in Plaintiff’s Requests for Production of Documents (Set Three) and the one request set forth in Plaintiff’s Special Interrogatories (Set Three). The Court ORDERS the parties to follow the procedures for a Belaire-West notice. The parties shall immediately meet and confer regarding the logistics for the Belaire-West notice. Simm shall provide the number, names, and addresses of any California residents to whom it sent the subject collection letters to a third-party administrator on or before May 15, 2019. The Court ORDERS Simm to provide verified, code-compliant further responses to the requests, without objections, within 15 days of the end of the opt-out period, but shall exclude any parties who opted out. Documents responsive to the request made in Plaintiff’s Requests for Production of Documents (Set Three) must be served on Plaintiff within 15 days of the end of the opt-out period. The names, addresses and phone numbers of parties who opt-out shall be redacted.

VII. LODGED DOCUMENTS
VIII.
On February 4, 2019, Plaintiff filed and served a “Notice of Documents Lodged Conditionally Under Seal.” Pursuant to Rule 2.551, subdivision (b)(3)(B) of the California Rules of Court:

If the party that produced the documents and was served with the notice under (A)(iii) fails to file a motion or an application to seal the records within 10 days or to obtain a court order extending the time to file such a motion or an application, the clerk must promptly transfer all the documents in (A)(i) from the envelope, container, or secure electronic file to the public file.

The Court’s files do not include any motion or application to seal the records that were conditionally filed under seal on February 4, 2019. The Court therefore ORDERS those documents be transferred to the public file.

The Court will prepare the final order if this tentative ruling is not contested.

EBAY, INC vs. AMAZON.COM, INC

$
0
0

SUPERIOR COURT OF CALIFORNIA

COUNTY OF SANTA CLARA

EBAY, INC.,

Plaintiff,

vs.

AMAZON.COM, INC., and DOES 1-25,

Defendants.

Case No. 2018-1-CV-336315

TENTATIVE RULING RE: MOTION TO COMPEL ARBITRATION

The above-entitled action comes on for hearing before the Honorable Thomas E. Kuhnle on April 19, 2019, at 9:00 a.m. in Department 5. The Court now issues its tentative ruling as follows:

I. INTRODUCTION
II.
According to the allegations of the Complaint, filed on October 17, 2018, plaintiff eBay, Inc. (“eBay” or “Plaintiff”) operates one of the world’s largest online marketplaces. (Complaint, ¶ 16.) Defendant Amazon.com (“Defendant” or “Amazon”) is a tech giant that sells virtually anything imaginable. (Id. at ¶ 18.) In contrast to eBay, Amazon sells products directly on its marketplace, often competing directly against its third-party sellers. (Ibid.)

eBay alleges that over the past several years Amazon has perpetrated a scheme to infiltrate and exploit eBay’s internal member email system. (Complaint, ¶ 1.) Amazon did this to recruit high-value eBay sellers to Amazon. (Ibid.) Amazon’s scheme violated eBay’s User Agreement and policies, and induced eBay sellers to do the same because the rules prohibit eBay members from using eBay’s “M2M” email system to solicit people to sell off the platform. (Id. at ¶ 2.)

The Complaint sets forth the following causes of action: (1) Intentional Interference with Contractual Relations; (2) Intentional Interference with Prospective Economic Relations; (3) Fraud; (4) Violation of California Penal Code, § 502(c); and (5) Violation of California Business and Professions Code, § 17200. Defendant now moves to compel arbitration.

III. DEFENDANT’S REQUEST FOR JUDICIAL NOTICE
IV.
Defendant requests judicial notice of 12 versions of eBay’s User Agreement, with effective dates from August 12, 2014, through September 21, 2018. The request for judicial notice is unopposed.

The Court can take judicial notice of the different versions of the User Agreement pursuant to Evidence Code §452, subd. (h) because the User Agreement is referenced and relied on throughout the Complaint. (See Ingram v. Flippo (1999) 74 Cal.App.4th 1280, 1285, fn. 3 [taking judicial notice of documents referred to in the complaint under Evidence Code section 452, subd. (h)].) The request for judicial notice is GRANTED.

V. DISCUSSION
VI.
“A party who claims that there is a written agreement to arbitrate may petition the superior court for an order to compel arbitration.” (Banner Entertainment, Inc. v. Superior Court (Alchemy Filmworks, Inc.) (1998) 62 Cal.App.4th 348, 356 (“Banner”); see also Code Civ. Proc., § 1281.2) “[T]he petitioner bears the burden of establishing the existence of a valid agreement to arbitrate, and a party opposing the petition bears the burden of proving by a preponderance of the evidence any fact necessary to its defense.” (Banner, supra, 62 Cal.App.4th at p. 356.)

Defendant asserts Plaintiff’s User Agreement contains an arbitration clause. Defendant argues that, although Defendant is not a signatory to the User Agreement, it can invoke the arbitration clause on two bases: (1) under a theory of equitable estoppel; and (2) under the agency exception. As will be discussed, the first argument is dispositive.

As explained in one case:

Generally speaking, one must be a party to an arbitration agreement to be bound by it or invoke it. There are exceptions to the general rule that a nonsignatory to an agreement cannot be compelled to arbitrate and cannot invoke an agreement to arbitrate, without being a party to the arbitration agreement.

One pertinent exception is based on the doctrine of equitable estoppel. Under that doctrine, as applied in both federal and California decisional authority, a nonsignatory defendant may invoke an arbitration clause to compel a signatory plaintiff to arbitrate its claims when the causes of action against the nonsignatory are ‘intimately founded in and intertwined’ with the underlying contract obligations. By relying on contract terms in a claim against a nonsignatory defendant, even if not exclusively, a plaintiff may be equitably estopped from repudiating the arbitration clause contained in that agreement.

(Molecular Analytical Systems v. Ciphergen Biosystems, Inc. (2010) 186 Cal.App.4th 696, 706, internal citations and quotation marks omitted.)

Stated another way:

[I]f a plaintiff relies on the terms of an agreement to assert his or her claims against a nonsignatory defendant, the plaintiff may be equitably estopped from repudiating the arbitration clause of that very agreement. In other words, a signatory to an agreement with an arbitration clause cannot have it both ways; the signatory cannot, on the one hand, seek to hold the non-signatory liable pursuant to duties imposed by the agreement, which contains an arbitration provision, but, on the other hand, deny arbitration’s applicability because the defendant is a non signatory.

(Goldman v. KPMG, LLP (2009) 173 Cal.App.4th 209, 220, quotation marks omitted.)

Defendant argues each of Plaintiff’s causes of action relies on the User Agreement. In opposition, Plaintiff does not dispute the existence of the arbitration clause, but asserts its claims against Defendant are not intertwined with the User Agreement and it is not enough for an arbitration agreement to “exist” in documents referenced in a complaint. Plaintiff also argues its claims fall outside the scope of the arbitration clause, which expressly applies only to disputes between eBay and its users.

Plaintiff’s argument that its claims are not encompassed by the arbitration clause is without merit. Defendant is seeking to enforce the arbitration clause as a nonsignatory to the User Agreement, not as a party to the User Agreement or a third-party beneficiary. It is logical that Defendant would not be included in the User Agreement under these circumstances. The cases relied on by Plaintiff for this argument are inapposite because the discussions in those cases regarding which parties had agreed to arbitrate were separate from the issue of whether equitable estoppel applied. (See, e.g., Mundi v. Union Sec. Life Ins. Co. (9th Cir. 2009) 555 F.3d 1042, 1045 [“We turn therefore to USLIC’s argument that arbitration should be compelled on the basis of equitable estoppel.”]; see also Kramer v. Toyota Motor Corp. (9th Cir. 2013) 705 F.3d 1122, 1128 [“Toyota also argues that it may compel arbitration even though it is a nonsignatory to the Purchase Agreements because Plaintiffs are equitably estopped from avoiding arbitration.”].)

Plaintiff argues equitable estoppel does not apply because its claims against Defendant are not intimately founded in and intertwined with the User Agreement. Plaintiff states the first cause of action is the only claim that requires the existence of a contract, but the contracts at issue in that claim are User Agreements of eBay sellers Amazon was targeting, not User Agreements of its own representatives. Plaintiff contends the other causes of action do not require the presence of a contract at all. Plaintiff reiterates that simply referencing an agreement in a complaint is insufficient to show reliance on the agreement.

Defendant shows in its papers how each of Plaintiff’s claims relies on and is intertwined with the User Agreement. Plaintiff alleges at the beginning of the Complaint that Amazon’s scheme “violated eBay’s User Agreement and policies. . . .” (Complaint, ¶ 2.) Plaintiff’s policies are incorporated into the User Agreement. (Id. at ¶ 21.)

Plaintiff alleges in the first cause of action that “Amazon had its reps prevent performance by eBay’s member-sellers under their User Agreements with eBay; make eBay’s member-sellers’ performance under such agreements more difficult; and/or cause eBay member sellers to breach such contracts.” (Complaint, ¶ 44.) In the second cause of action, Plaintiff alleges “Amazon reps engaged in wrongful conduct by, among other things, fraudulently entering into User Agreements with eBay without any intent of abiding by promises in those Agreements []; [and] breaching their own User Agreements with eBay. . . .” (Id. at ¶ 52.) In the third cause of action, Plaintiff alleges that “[a]s a condition to becoming eBay members and thereby gaining access to the M2M system, Amazon reps promised to abide by the terms of eBay’s User Agreement, despite never intending to do so.” (Id. at ¶ 59.) In the fourth cause of action, Plaintiff alleges that “eBay allows interested buyers and sellers to communicate using eBay’s M2M system, on the condition that those buyers and sellers become eBay members and agree to eBay’s User Agreement.” (Id at ¶ 68.) In the fifth cause of action, Plaintiff alleges “Amazon and its reps engaged in fraudulent business acts and practices by, among other things, fraudulently gaining use of eBay’s M2M system by agreeing to eBay’s User Agreement without intending to comply with its terms; thereafter using eBay’s M2M system to send communications designed to solicit eBay member-sellers to move to Amazon, in violation of the User Agreement; inducing eBay member-sellers to breach their User Agreements with eBay; and using deceptive techniques to evade detection of the scheme by eBay.” (Id. at ¶ 76.)

Each of the five causes of action is “intimately founded in and intertwined” with the User Agreement. Each cause of action relies on a violation of the User Agreement and it does not appear Plaintiff would have any claims absent its reliance on the User Agreement. Therefore, equitable estoppel applies and Defendant can enforce the arbitration clause as a nonsignatory.

Having found the arbitration clause to be enforceable, the Court now turns to its terms. The arbitration cause is broad, requiring binding arbitration for “any and all disputes or claims . . . that relate in any way to or arise out of this or previous versions of the User Agreement, your use of or access to the Services, the actions of eBay or its agents, or any products or services sold, offered, or purchased through the Services. . . .” Based on the broad scope of the arbitration clause, the Court finds it covers each of the claims in this action.

Accordingly, Defendant’s motion to compel arbitration is GRANTED.

The Court will prepare the final order if this tentative ruling is not contested.

IN RE: NEWCO MATERIALS TECHNOLOGY, INC

$
0
0

SUPERIOR COURT OF CALIFORNIA

COUNTY OF SANTA CLARA

IN RE: NEWCO MATERIALS TECHNOLOGY, INC.

Case No. 18CV340037

TENTATIVE RULING RE: MOTION TO APPOINT RECEIVER

The above-entitled action comes on for hearing before the Honorable Thomas E. Kuhnle on April 19, 2019, at 11:00 a.m. in Department 5. The Court now issues its tentative ruling as follows:

I. INTRODUCTION
II.
On December 20, 2018, Newco Materials Technology, Inc. (“Newco”), a California corporation, filed a Petition for Judicial Supervision of Winding Up of Corporation (the “Petition”). The Petition asserts that on August 13, 2018, Newco filed a certificate with the California Secretary of State stating that Newco’s board of directors had elected to wind up its affairs and voluntarily dissolve. The Petition seeks court supervision of the winding up of Newco, and in conjunction with winding up, Newco now seeks appointment of a receiver.

III. APPLICABLE LAW
IV.
Newco filed the Petition pursuant to Corporations Code section 1904. Corporations Code sections 1803, 1805 and 1904 authorize appointment of a receiver. Appointment is authorized when “the court has reasonable grounds to believe that unless a receiver of the corporation is appointed the interests of the corporation and its shareholders will suffer pending the hearing and determination of the complaint. . . .” (Corps. Code § 1803.)

Appointment of a receiver, in turn, is governed by section 564 et seq. of the Code of Civil Procedure. Under some circumstances appointment of a receiver has been described as “harsh, time-consuming, expensive and potentially unjust. . . .” (Weil & Brown, Cal. Practice Guide: Civil Procedure Before Trial ¶ 9:743 (The Rutter Group 2018) p. 9(II) 86.) As noted above, however, the appointment of a receiver to wind up a corporation is mandated under certain circumstances. The challenge is to ensure the circumstances set forth under Corporations Code section 1803 are met, and that the duties of the receiver are sufficiently circumscribed so that only necessary costs are incurred.

V. DISCUSSION
VI.
The Court is familiar with the related shareholder derivative action. In that action the two respondents here – Howard Cho and Steve LaCombe (“Respondents”) – have alleged various claims against Kumkang Quartz Co., Ltd. (“Kumkang”), Quartz Materials Co., Ltd. (“Quartz”), Kumkang’s CEO Chang-Kil Kim, and Young-Yup Kim, a director of Newco and President of Newco Taiwan, a subsidiary wholly-owned by Newco. Kumkang and Quartz together own 70% of the shares in Newco, and Kumkang is a significant creditor of Newco. Newco’s four founders, including Respondents, collectively own 30% of Newco’s shares.

Newco argues that the clash between Mr. Cho and certain members of Newco’s board of directors necessitates appointment of a receiver. Newco further argues that appointing a receiver would avoid tainting the winding up process, since many of the key players may have actual or potential conflicts of interest. Kumkang, for example, is both a shareholder and a creditor. In arguing against winding up Newco, Respondents states, with passion, that winding up Newco would be Kumkang’s final act in pillaging Newco for the benefit of Kumkang, Quartz, and their shareholders and executives.

This environment is rendered even more challenging by the fact that neither Newco nor Newco Taiwan have prepared accountings for quite some time. While Respondents argue that Newco is thriving and should not be wound up, Kumkang alleges Newco is foundering. In the shareholder derivative action Kumkang has accused Mr. Cho of refusing to allow an inspection of Newco’s books and records to cast light on the status of Newco’s finances.

In light of the intractable conflicts between the parties, and to protect the assets of Newco, the Court ORDERS that a receiver be appointed. The Court is not prepared, however, to “decree a winding up and dissolution of the corporation” at this time. (Corps. Code § 1804.) Instead, as a first step, the receiver shall immediately review, verify, and/or prepare an accounting of Newco’s finances. The receiver shall have full access to Newco’s books, records, ledgers, receipts and accounts. If needed, the receiver may retain a certified accountant. After completing that work, which the Court is hopeful can be done by June 30, 2019, the receiver shall report back to the Court with recommendations on whether Newco should be wound up, and if so, what the next steps should be. If Newco is profitable, it may not serve the best interests of Newco, creditors, or shareholders to wind it up. If Newco is not profitable, it may be best to wind it up before additional losses are incurred. After reviewing the receiver’s accountings and recommendations, the parties will have the opportunity to brief whether or not the Court should order that Newco be wound up or, alternatively, whether the receiver should be relieved of his or her duties.

The Court further ORDERS that Newco personnel, including Mr. Cho, not interfere with the activities of the receiver. To ensure the receiver can complete his work, Newco personnel must cooperate with the receiver and provide him or her with any materials and/or information the receiver requests. The receiver shall immediately report to the Court any interference with the exercise of his or her powers. Violation of this order may be punished through contempt proceedings, which may result in fines and/or imprisonment.

The scope of the receiver’s accountings shall not extend to Newco Taiwan. The Court views Newco Taiwan as an asset of Newco, and understands an accounting for it is currently being prepared. If Newco is wound up, presumably Newco Taiwan will be sold to a highest bidder and the proceeds will be distributed to creditors and shareholders.

Newco shall pay the fees and expenses incurred by the receiver. If Newco has insufficient funds to make such payments, Kumkang and Quartz shall pay the receiver, subject to recoupment if Newco is liquidated and there are sufficient assets to repay shareholders.

Newco submitted the name and resume of Mohamed Poonja to serve as receiver. Mr. Poonja appears qualified to serve. Respondents did not object to Mr. Poonja. The Court is inclined to appoint Mr. Poonja as receiver. The Court ORDERS the parties to meet and confer to prepare a final appointment order that specifies: (1) Mr. Poonja’s hourly rate; (2) the rates of any other person who may perform work; (3) whether Mr. Poonja should be represented by an attorney for this appointment and if so, who the attorney should be; (4) the process through which the parties will review Mr. Poonja’s statements of services and submit any objections; (5) whether Mr. Poonja can and should purchase insurance for liabilities arising from his services; and (6) any other provisions the parties believe will be helpful or important for ensuring Mr. Poonja will serve the best interests of the parties, Newco and the Court. Kumkang and Quartz shall prepare a final draft of the appointment order and submit it to the Court on or before May 3, 2019, along with objections, if any, made by other parties.

The Court will prepare the final order if this tentative ruling is not contested.

PLL, LLC v. THE CARLTON GROUP, LTD

$
0
0

Filed 3/25/19 PLL, LLC v. The Carlton Group, LTD. CA2/7

NOT TO BE PUBLISHED IN THE OFFICIAL REPORTS

California Rules of Court, rule 8.1115(a), prohibits courts and parties from citing or relying on opinions not certified for publication or ordered published, except as specified by rule 8.1115(b). This opinion has not been certified for publication or ordered published for purposes of rule 8.1115.

IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA

SECOND APPELLATE DISTRICT

DIVISION SEVEN

PLL, LLC,

Plaintiff and Appellant,

v.

THE CARLTON GROUP, LTD., et al.,

Defendants and Respondents.

B280854

(Los Angeles County

Super. Ct. No. SC121980)

APPEAL from a judgment of the Superior Court of Los Angeles County, Lisa Hart Cole, Judge. Affirmed.

Williams & Kilkowski and James M. Kilkowski for Plaintiff and Appellant PLL, LLC.

Halling Meza, Chris W. Halling and Cameron M. Halling, for Defendants and Respondents Carlton Advisory Services, Inc.; The Carlton Group, Ltd.; and Howard Michaels.

_________________________

Appellant PLL, LLC (“PLL”) appeals from a judgment entered after the trial court granted summary adjudication in favor of Defendants Carlton Advisory Services, Inc., The Carlton Group, Ltd., and Carlton’s Chief Executive Officer Howard Michaels (collectively referred to as “Carlton”) on its claims for breach of fiduciary duty by receiving secret profits and unjust enrichment. PLL contends triable issues of material fact exist as to both claims. We affirm.

FACTUAL AND PROCEDURAL BACKGROUND

1. Phase II Real Estate Development Deal
2.
PLL, a real estate development company, was interested in acquiring the land at 401 Harrison Street in San Francisco and developing the property into a luxury residential high-rise that would be known as One Rincon Hill Phase II (“Phase II”). Carlton, a real estate advisory firm, worked with PLL with a goal of raising approximately $20 million in capital for the Phase II project. Carlton identified Principal Real Estate Investors (“Principal”) as a potential investor and partner in the Phase II project. Ultimately, Principal acquired and developed Phase II without PLL’s involvement.

This series of events sparked multiple actual or threatened lawsuits, including one brought by PLL against Principal (which resulted in a settlement in January 2014 pursuant to which Principal paid PLL $3 million), a threatened lawsuit by Carlton against Principal (leading to a settlement in August 2012 pursuant to which Principal paid Carlton $2 million), and the instant lawsuit involving claims by PLL against Carlton.

3. PLL’s Complaint
4.
PLL’s operative complaint against Carlton alleged five causes of action: breach of oral contract (first cause of action); professional negligence (second cause of action); breach of fiduciary duty (third cause of action); breach of fiduciary duty by receiving secret profits (fourth cause of action); and unjust enrichment (fifth cause of action).

PLL alleged that in the spring of 2011, PLL engaged Carlton as its agent and real estate broker to raise approximately $20 million for the purpose of acquiring and developing Phase II. Carlton agreed with PLL that prior to providing any confidential information about Phase II to any potential investor, Carlton would require such investor to sign a non-circumvention agreement that would prohibit the investor from acquiring or seeking to acquire the Phase II property without PLL, for a two-year period. After Principal expressed interest in investing in the Phase II deal, Carlton provided confidential information to Principal without first obtaining Principal’s agreement to a non circumvention provision. Thereafter, Principal circumvented PLL and on its own purchased Phase II through a subsidiary.

PLL’s causes of action relating to Carlton’s failure to obtain Principal’s agreement to a non-circumvention provision are not at issue in this appeal. The two causes of action that are at issue concern the propriety of Carlton’s receipt of a $2 million payment from Principal after the deal between PLL and Principal fell apart and Principal acquired Phase II without PLL. By its cause of action for breach of fiduciary duty by receiving secret profits, PLL alleged that all three defendants “abused their position of trust as PLL’s agent and knowingly acted against PLL’s interests by demanding and receiving from Principal a $2,000,000.00 secret profit” based on confidential information Carlton obtained as PLL’s agent. Further, PLL alleged the defendants failed to disclose the “secret profit” to PLL. PLL’s fifth cause of action was a claim for unjust enrichment against defendants Carlton Advisory Services, Inc. and The Carlton Group, Ltd. seeking disgorgement of the alleged $2 million secret profit.

5. Carlton’s Motion for Summary Judgment/Summary Adjudication
6.
Carlton moved for summary judgment or, in the alternative, summary adjudication as to each of PLL’s claims. Because only the claims for breach of fiduciary duty by receiving secret profits and unjust enrichment are at issue, we limit our discussion to the arguments and evidence pertinent to those claims. Carlton proffered the same evidence in support of its motion as to both claims.

a. Proposed joint ventures and ultimate acquisition of Phase II by Principal
b.
In July 2011, PLL and another firm, Skinner Development Group (“Skinner”), agreed to form a joint venture to acquire and develop Phase II. The other party to the venture was Michael Kriozere, through his company Urban West Associates of San Diego, LP. Kriozere was the developer associated with Phase I of the same project. As part of this proposed Kriozere/PLL/Skinner joint venture, PLL and Skinner agreed to contribute approximately $21 million of the estimated $215 million in total capital required for the project.

Principal expressed interest in providing the equity investment for Phase II. In August 2011, a proposed term sheet was prepared contemplating another joint venture between Principal and the Kriozere/PLL/Skinner joint venture. The proposed term sheet provided that Principal would fund 95 percent of the estimated necessary equity investment of $92 million, and the Kriozere/PLL/Skinner venture would contribute $5 million. PLL’s president, Gilbert Platt, asked Carlton to assist in raising this $5 million co investment. Beginning in January 2012, Carlton brought PLL multiple qualified offers to cover PLL’s co-investment, but Platt did not accept any of them. According to Michaels’ declaration, the joint venture with Principal never came to fruition due to PLL’s failure to come up with the $5 million equity investment, disagreements between PLL and Kriozere on the terms of the joint venture with Principal, Platt’s refusal to provide Principal with personal information needed by Principal to conduct a due diligence background check on him, and disagreements as to which entity would pay Carlton’s fee for its work raising capital for the project.

Principal ultimately acquired Phase II in a deal that did not include PLL. Principal then engaged Kriozere’s firm to develop Phase II.

c. Terms of Carlton’s engagement
d.
Carlton was approached in 2011 to help organize and raise capital from equity investors for a joint venture to acquire and develop Phase II. No written agreement was signed with Carlton identifying which entity would be responsible for Carlton’s compensation for work towards the Phase II deal. However, all parties involved in the Phase II deal were advised that Carlton’s normal fee was 3 percent of any financing or joint venture equity it facilitated, payable at time of closing. That 3 percent fee was budgeted into the financial projections on the deal.

Carlton’s commission was addressed in a December 14, 2011 Purchase and Sale Agreement regarding the Phase II property. That agreement was entered into by the owner of the Phase II property, and by the “Buyer,” 401 Harrison Investor, LLC, which was a subsidiary of Principal. A provision entitled “Broker’s Commissions” stated in part that a commission to Carlton “shall be payable by . . . Buyer . . . at the Close of Escrow pursuant to a separate written agreement . . . .” Although this provision suggested a separate agreement regarding Carlton’s fee was contemplated, no such agreement with Carlton was ever formalized. A subsequent iteration of the Purchase and Sale Agreement, dated January 25, 2012, contains two materially different versions of a paragraph entitled “Broker’s Commissions”: one version, initialed by the owner and seller, included the identical language from the December 14, 2011 agreement, providing that the Principal subsidiary would pay Carlton’s commission , while the second version, initialed by the Buyer (the Principal subsidiary), omitted the reference to payment of a commission to Carlton. The parties submitted no evidence explaining the discrepancy between these two versions.

During the period when the deal involving PLL and Principal was falling apart, Michaels “again advised Platt that Carlton . . . would be due a 3% fee if a deal with Principal could be consummated. [Platt] did not dispute that such a fee would be due although he would not agree that the fee would come out of his part of any potential deal.”

e. Principal’s payment to Carlton
f.
By February 2012, Principal advised Carlton that the deal with PLL was “dead” and Principal would not be doing any deal regarding Phase II with PLL. On March 16, 2012, Michaels was surprised to learn from an online news article that Principal had acquired Phase II. Ultimately, Carlton’s attorneys negotiated a settlement of claims and releases with Principal, which included a payment of $2 million by Principal to Carlton in August 2012.

Carlton contended in its motion that it had not been in a fiduciary relationship with PLL, and even if it had been, the $2 million payment it accepted from Principal was not a “secret profit.” To the contrary, all parties contemplated that Carlton would receive payment for the services it rendered, and the $2 million settlement payment from Principal to Carlton was for compensation that Carlton believed it was owed. Carlton further argued there was no cause of action for unjust enrichment under California law, and in any event, there was no evidence to show that Carlton was unjustly enriched by the $2 million payment or that the payment came at PLL’s expense.

7. PLL’s Opposition to Carlton’s Summary Judgment/ Summary Adjudication Motion
8.
In its opposition to Carlton’s motion, PLL asserted triable issues of material fact existed as to whether Carlton owed a fiduciary duty to PLL, and as to whether Carlton breached any such duty by demanding and receiving a $2 million payment from Principal. PLL argued that any benefits Carlton received as a result of its position and work as PLL’s agent and broker on the Phase II deal—including the $2 million payment from Principal—properly belonged to PLL. PLL asserted that Carlton was only entitled to a fee if and when PLL became part of the entity that acquired Phase II. “Since Carlton represented PLL, PLL certainly did not contemplate that Carlton would receive a fee if Principal circumvented PLL.”

As to the cause of action for unjust enrichment, PLL argued that some courts viewed such a cause of action as cognizable under California law, and, in any event, the trial court should liberally construe the cause of action as one for restitution.

a. Carlton’s role on Phase II
b.
PLL submitted a declaration from Platt, PLL’s president, in support of its opposition to the motion for summary adjudication. Platt declared that in approximately April 2011, PLL orally “engaged Carlton as PLL’s agent and real estate broker to negotiate the terms and conditions of PLL’s acquisition and development of Phase II and to raise capital in the approximate amount of $20,000,000 for the acquisition and development of Phase II.” In July 2011, Philip Powers, Carlton’s managing director, emailed Platt a draft “Exclusive Equity Financing Advisory Agreement” between Carlton, on the one hand, and Skinner and The Platt Companies (which included PLL), on the other hand. The draft document reflected the agreement to appoint Carlton as the “sole and exclusive broker and agent” for Skinner and the Platt Companies “with the exclusive right to negotiate and obtain . . . one or more mezzanine loan, preferred equity and/or joint venture equity term sheets, applications, indications of interest or other equity investment arrangements” for the Phase II project. In November 2011, Carlton’s senior vice-president Gabriel Weinert sent Platt a subsequent draft “Debt & Equity Financing Agency Agreement” providing that PLL “hereby appoints Carlton as its sole and exclusive broker and agent” as to negotiations for loans or equity financing for the Phase II project. Together with PLL, Carlton performed “a massive amount of work on Phase II,” including generating offering memoranda and financial analyses and participating in hundreds of phone calls and thousands of emails.

c. Compensation arrangement with Carlton
d.
As set forth in his declaration, Platt had agreed in approximately April 2011 that PLL would “make arrangements for Carlton to be paid a reasonable fee . . . as a project cost by any entity in which PLL had an ownership interest and which acquired Phase II with capital raised by Carlton, if and when an entity in which PLL had an ownership interest acquired Phase II with capital raised by Carlton.” The July 2011 draft equity financing advisory agreement Carlton emailed to Platt contained a provision stating that Skinner and the Platt Companies “shall pay Carlton a commission in an amount equal to three percent” of any commitment received from a party to the joint venture for financing or equity investments related to the project, upon closing of the transaction. The later draft agreement sent by Carlton to Platt in November 2011 provided for an amended fee structure, with Carlton’s fees to be paid by PLL. Neither of these agreements was ever signed by PLL. When it appeared the Phase II deal might close, Platt “brought the Carlton fee to the surface, and it was included in Phase II project budgets.” Subsequently, however, Principal circumvented PLL and acquired Phase II.

e. Settlement between Carlton and Principal
f.
PLL proffered deposition testimony from Michaels acknowledging Carlton’s efforts, after Principal acquired Phase II without PLL, to obtain compensation from Principal. Carlton’s legal team drafted a complaint including claims against both Principal and Kriozere, alleging causes of action for breach of contract, breach of implied-in-fact contract, breach of implied-in-law contract, quantum meruit, unjust enrichment, and breach of the implied covenants of good faith and fair dealing. After the draft complaint was provided to Principal’s legal counsel in July 2012, Michaels emailed Principal’s management and emphasized that Principal owed Carlton fair compensation for all the work Carlton had done to introduce Principal to the Phase II property; to negotiate the joint venture with the developer; to originate and underwrite the financing; and to provide substantial information to Principal throughout the process. Michaels threatened that Carlton would sue Principal to recover the compensation to which Michaels believed Carlton was entitled.

According to Platt’s declaration, Platt eventually learned that Principal had paid Carlton $2 million. Platt did not learn about this payment until after it had been made.

9. The Court’s Ruling Granting Summary Adjudication
10.
After conducting a hearing, the trial court denied the motions for summary judgment and summary adjudication as to the first, second and third causes of action and granted summary adjudication as to the fourth and fifth causes of action. The court found a triable issue of fact remained as to the existence of an agency contract and the existence of a fiduciary relationship between Carlton and PLL. However, the court found no triable issue of fact remained as to whether Carlton had breached any fiduciary duty to PLL by accepting a $2 million payment from Principal. The court found it was undisputed that the $2 million payment by Principal to Carlton was made “in exchange for a settlement and release of all claims [Carlton] may have had against Principal. . . . The $2 million was therefore not a secret profit or a payment at [PLL’s] expense but compensation for property that belonged to [Carlton], their claims against Principal.”

PLL moved for reconsideration of the court’s ruling. PLL argued “there is a triable issue of material fact as to whether Carlton’s claims against Principal were Carlton’s property or whether Carlton’s claims against Principal were a benefit of the agency between PLL and Carlton,” given that all the work for which Carlton sought compensation from Principal was done by Carlton as PLL’s agent. PLL contended that Carlton was obligated to disgorge to PLL the $2 million, whether or not PLL had suffered a loss.

In its final written ruling, the court found that PLL’s evidence submitted in opposition to the motion for summary adjudication was not sufficient to raise a triable issue of material fact as to whether Carlton breached its fiduciary duty “by demanding and receiving a benefit of the agency/secret profit.” The court found Carlton had presented evidence that it negotiated a settlement of claims and releases with Principal through its in-house and outside attorneys, leading to the $2 million payment in August 2012. The court thus granted Carlton’s motion for summary adjudication as to the fourth cause of action. The court further found that summary adjudication of the claim for unjust enrichment was also appropriate because PLL had failed to raise a triable issue as to whether the $2 million payment to Carlton by Principal was unjust.

PLL timely appealed from the judgment entered following the bench trial resulting in the dismissal of the remaining three causes of action.

DISCUSSION

1. The Court Did Not Err in Granting Summary Adjudication
2.
a. Standard of review
b.
A motion for summary adjudication is properly granted only when “all the papers submitted show that there is no triable issue as to any material fact and that the moving party is entitled to a judgment as a matter of law.” (§ 437c, subd. (c).) Summary adjudication of a cause of action is “properly granted to a defendant who shows without rebuttal that the plaintiff cannot establish an element of his cause of action or that an affirmative defense bars recovery.” (Roberts v. Lomanto (2003) 112 Cal.App.4th 1553, 1557 (Roberts).)

We review a grant of summary adjudication de novo and decide independently whether the facts not subject to triable dispute warrant a determination a cause of action has no merit as a matter of law. (Hartford Casualty Ins. Co. v. Swift Distribution, Inc. (2014) 59 Cal.4th 277, 286; Schachter v. Citigroup, Inc. (2009) 47 Cal.4th 610, 618.) The evidence must be viewed in the light most favorable to the nonmoving party. (Ennabe v. Manosa (2014) 58 Cal.4th 697, 703; Schachter, at p. 618.)

b. No triable issue exists with respect to whether Carlton breached its fiduciary duty to PLL by accepting payment from Principal

To establish a cause of action for breach of fiduciary duty, a plaintiff must show the existence of a fiduciary relationship, its breach, and damage proximately caused by that breach. (Charnay v. Cobert (2006) 145 Cal.App.4th 170, 182.) On appeal, the parties do not dispute the trial court’s finding that “there are triable issues of material fact as to whether Carlton was PLL’s agent and real estate broker and owed a fiduciary duty to PLL.” The issue before us is whether a triable issue of material fact existed as to whether Carlton breached any fiduciary duty it owed to PLL by demanding and receiving a $2 million payment from Principal for Carlton’s work towards the anticipated Phase II joint venture between PLL and Principal. PLL contends the payment by Principal constituted a “benefit of the agency between PLL and Carlton or a secret profit.” However, as discussed below, Carlton’s demand for and acceptance of the $2 million payment cannot reasonably be deemed a breach of whatever fiduciary duties Carlton may have owed PLL.

i. Carlton’s duties owed to PLL
ii.
Assuming that PLL had engaged Carlton as its agent and real estate broker, Carlton owed PLL the duty to act “in the highest good faith” towards PLL. (Batson v. Strehlow (1968) 68 Cal.2d 662, 675.) Carlton’s fiduciary obligations to PLL precluded it from making “any secret profit out of the subject of [its] agency” with PLL (Savage v. Mayer (1949) 33 Cal.2d 548, 551), or acquiring “‘a material benefit from a third party in connection with . . . actions taken . . . through the agent’s use of the agent’s position.’” (Huong Que, Inc. v. Luu (2007) 150 Cal.App.4th 400, 416 (Huong Que), quoting Rest.3d Agency, § 8.02; see Batson, at p. 675 [agent may not obtain any advantage over its principal “in any transaction had by virtue of its agency”]; Roberts, supra, 112 Cal.App.4th at pp. 1563-1564 [“a real estate licensee, while acting in his or her capacity as such, must not receive any benefit from the transaction of his or her agency other than that which is known and accepted by the principal” (italics omitted)].)

In the typical case in which these principles are at play, an agent or broker walks away from a transaction with an undisclosed profit or confidential information that it then uses for its own benefit. For instance, in Crogan v. Metz (1956) 47 Cal.2d 398 (Crogan), a group of brokers arranged a transaction among their respective clients, leading one client to believe her property was being sold for $100,000, when in fact it was sold for $115,000 to another broker’s client, with the brokers keeping the extra $15,000. (Id. at pp. 400-401; see also Roberts, supra, 112 Cal.App.4th at p. 1568 [real estate agent failed to disclose to his seller client that buyer had paid agent a $1.2 million assignment fee; presumably buyer would have been willing to pay $1.2 million more towards the purchase price].) In Huong Que, the defendant agents were alleged to have utilized confidential information acquired from the principal’s business, secretly organized a competing business, and solicited the principal’s customers, all while ostensibly remaining the principal’s agents. (Huong Que, supra, 150 Cal.App.4th at pp. 416-417.)

PLL does not suggest any self-dealing or underhanded conduct by Carlton in the course of Carlton’s efforts to raise the equity needed for the Phase II project. For instance, PLL does not suggest that Carlton at any point during the process of trying to put together the Phase II joint venture had secret dealings or side deals with Principal, or that Carlton at any point undercut PLL. PLL makes no allegation that any better outcome was possible for PLL if not for Carlton’s demand to Principal for payment of its fee.

Although the typical case involves deceit by the agent, bad faith on the agent’s part is not a prerequisite to liability. Even if no bad faith by the agent is alleged, the agent may be required to disgorge to the principal any profits to the agent resulting from the agency, “‘based upon the duties incident to the agency relationship and upon the fact that all profits resulting from that relationship belong to the principal.’” (Crogan, supra, 47 Cal.2d at pp. 404-405.) PLL contends that even if Carlton’s fee did not come at PLL’s expense, the $2 million payment is properly owed to PLL under the above principle.

Carlton counters that the $2 million payment was not a profit or benefit arising out of its agency with PLL, but rather payment of its reasonable fee. An agent’s demand for and receipt of payment for his anticipated compensation cannot be deemed a breach of his duty of loyalty. (See Savage v. Mayer, supra, 33 Cal.2d at p. 551 [“[a]ll benefits and advantages acquired by the agent as an outgrowth of the agency, exclusive of the agent’s agreed compensation, are deemed to have been acquired for the benefit of the principal” (italics added)]; Crogan, supra, 47 Cal.2d at pp. 404-405; Van de Kamp, supra, 204 Cal.App.3d at pp. 834-835; 2 Miller & Starr, Cal. Real Estate (4th ed. 2018) § 3:50 [“[a]ll benefits and advantages acquired by an agent in the performance of the agency, except the agent’s agreed-on compensation, are deemed by law to have been acquired for the benefit of the principal” (italics added)]; cf. Lab. Code, § 2860 [“[e]verything which an employee acquires by virtue of his employment, except the compensation which is due to him from his employer, belongs to the employer” (italics added)].) An agent’s compensation is not a “profit” or a “benefit” that rightly belongs to the principal. The key determination, therefore, is whether the $2 million from Principal is properly deemed Carlton’s expected compensation, or rather a profit or benefit arising out of its agency with PLL.

There is no dispute that Carlton did a great deal of work towards the Phase II project, including raising equity and preparing offering memoranda, and that it did not receive any payment from PLL. PLL, Principal, and the other parties involved in the proposed Phase II joint venture understood that Carlton expected to receive its usual 3 percent fee of any financing or joint venture equity it facilitated, payable at the time of closing. Further, that fee was budgeted into the financial projections on the deal.

Platt indicated that he intended Carlton would be paid its fee by “any entity in which PLL had an ownership interest and which acquired Phase II with capital raised by Carlton.” Ultimately, PLL was not included among the entities that acquired Phase II. Because no deal was ever consummated that included PLL among the entities acquiring Phase II, PLL argues Carlton was not entitled to a fee from PLL, or from any other entity for that matter. Thus, according to PLL, the $2 million payment from Principal cannot be considered “agreed compensation,” and Carlton’s receipt of the payment was instead acceptance of a material benefit from a third party, which benefit properly belongs to PLL. We disagree.

PLL’s argument rests on the premise that because Carlton was PLL’s agent as to the Phase II project, only PLL could have paid “compensation” to Carlton, and payments from any other party for work on Phase II cannot be deemed “compensation.” However, at no point was it agreed that PLL, as opposed to Principal or another yet-unformed entity, was going to be the payor of Carlton’s fee associated with Phase II. Over the months that the parties worked to put together a joint venture to acquire the Phase II property, PLL never signed any of the agreements drafted by Carlton proposing that PLL would be responsible for Carlton’s fee. Implicitly, PLL intended and understood that if Principal were one of the other entities that ultimately acquired Phase II along with PLL, Principal would be at least partly responsible for Carlton’s fee. It was even expressly contemplated in some of the applicable agreements concerning the purchase of the Phase II property that a Principal subsidiary would be solely responsible for paying Carlton’s fee. Given that the undisputed evidence demonstrates the parties contemplated Principal paying Carlton’s fee at least in part, it would strain reason to categorize Principal’s ultimate payment to Carlton not as fair compensation, but as payment of a “profit” or a “benefit” that was unanticipated by PLL. PLL has not cited to any case, and we are aware of none, in which an agent or broker has been found to have breached its fiduciary duties in remotely analogous circumstances.

Further, the undisputed evidence suggests that the deal to form a joint venture to acquire Phase II broke down in large part due to PLL’s recalcitrance on issues such as Platt’s refusal to provide personal financial information so that Principal could conduct its due diligence. By preventing the deal from being consummated, PLL sabotaged Carlton’s opportunity to obtain compensation for the work it unquestionably performed from the envisioned new entity in which both PLL and Principal would have had ownership shares. Even if the fault for the deal falling apart did not lie with PLL, it is clear that both PLL and Carlton lost out financially when the deal did not go through, after months of work devoted to the project by both entities. PLL itself sued Principal and was able to recoup $3 million for its own losses. And yet PLL seeks to block Carlton from recovering from Principal—the party that ultimately benefited from Carlton’s contributions—the fair value of Carlton’s work. Neither the law nor the particular equities here support a conclusion that Carlton breached its fiduciary duties to PLL by threatening to sue Principal and then settling the claims for $2 million. We agree with the trial court that no triable issue of material fact exists as to whether Carlton breached its fiduciary duties to PLL.

c. No triable issue of fact remains as to PLL’s cause of action for unjust enrichment

The elements of a claim of unjust enrichment are (1) receipt of a benefit and (2) unjust retention of the benefit at the expense of another. (Lyles v. Sangadeo-Patel (2014) 225 Cal.App.4th 759, 769; see Van de Kamp, supra, 204 Cal.App.3d at pp. 854-855 [“Under the theory of unjust enrichment, the law implies a promise to return money wrongfully obtained. [Citation.] The basis of the action is the equitable principle ‘a person should not be allowed to enrich himself at the expense of another.’”].) As discussed above, the $2 million paid by Principal to Carlton is properly deemed Carlton’s compensation, as opposed to a “benefit,” and we conclude based on the undisputed facts that there was nothing unjust about its acceptance of this payment. Accordingly, the trial court properly granted summary adjudication in Carlton’s favor on PLL’s unjust enrichment claim.

DISPOSITION

The judgment is affirmed. Carlton shall recover its costs on appeal.

STONE, J.*

We concur:

PERLUSS, P. J.

ZELON, J.

CLAUDINE TINSMAN v. AINSLEY CARRY

$
0
0

Filed 3/25/19 Tinsman v. Carry CA2/7

NOT TO BE PUBLISHED IN THE OFFICIAL REPORTS

California Rules of Court, rule 8.1115(a), prohibits courts and parties from citing or relying on opinions not certified for publication or ordered published, except as specified by rule 8.1115(b). This opinion has not been certified for publication or ordered published for purposes of rule 8.1115.

IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA

SECOND APPELLATE DISTRICT

DIVISION SEVEN

CLAUDINE TINSMAN,

Plaintiff and Appellant,

v.

AINSLEY CARRY et al.,

Defendants and Respondents.

B283418

(Los Angeles County

Super. Ct. No. BS160597)

APPEAL from an order of the Superior Court of Los Angeles County, David Sotelo, Judge. Affirmed.

Hathaway Parker, Mark M. Hathaway, Jenna E. Parker; Werksman Jackson Hathaway & Quinn, Mark M. Hathaway and Jenna E. Eyrich for Plaintiff and Appellant.

Cole Pedroza, Kenneth R. Pedroza, Cassidy C. Davenport; Law Office of Denise Ann Nardi and Denise A. Nardi for Defendants and Respondents Ainsley Carry, Ed.D, Donna Budar Turner and University of Southern California.

_____________________________

Plaintiff and appellant Claudine Tinsman (Tinsman) appeals from an order discharging a writ of administrative mandamus naming as respondents the University of Southern California and its employees Ainsley Carry and Donna Budar Turner (collectively referred to as “USC”). The trial court had previously granted Tinsman’s petition for a writ of administrative mandamus challenging USC’s decision to expel Tinsman from USC Law School based on academic misconduct. The court directed USC to reconsider its disciplinary decision in light of new evidence presented by Tinsman that she was suffering from a mental illness at the time of her misconduct. After reconsideration, USC reached the same decision—that Tinsman should be expelled—and the trial court found USC had complied with its order to consider the new evidence. Tinsman now contends the trial court erroneously found that USC had complied with its order. We affirm.

FACTUAL AND PROCEDURAL BACKGROUND

1. Tinsman’s Misconduct
2.
As of May 2014, Tinsman had just completed her first year of law school at USC Gould Law School. In the last two weeks of that month, she participated in the 2014 law journal write-on competition for students seeking membership on one of the law school’s three law journals. During this 15-day competition, each student was required to prepare a legal memorandum using selected case materials, and to complete a “Bluebooking” exercise that would test his or her skills in citing legal materials. The Bluebooking exercise that Tinsman submitted was virtually identical to the one submitted by another law student participating in the competition, Irina Kirnosova.

Tinsman had invited Kirnosova to stay at her apartment for a few days at the end of the write-on competition. Kirnosova accepted her invitation because Tinsman’s apartment was closer to Kirnosova’s workplace, and with a shortened commute, she could devote more time to work on her write-on assignment.

The USC Student Conduct Code prohibits unauthorized collaboration on student work. Law students had also been informed on at least two occasions that they were not permitted to give or receive assistance during the write-on competition. After turning in their submissions, Tinsman and Kirnosova both certified in writing that they had complied with academic integrity standards.

On July 6, 2014, Robert Saltzman, an associate dean at the law school, notified Tinsman via email that she was alleged to have collaborated inappropriately on the write-on competition. Saltzman sent the same notification to Kirnosova.

Tinsman responded the following day, writing that she was “shocked and offended” to learn she had been accused of inappropriate collaboration. Tinsman denied any such collaboration and stated she was anxious to have the situation resolved.

Kirnosova also responded by email, denying any collaboration during the write-on competition. However, on July 13, 2014, Saltzman received another email from Kirnosova’s email account, apologizing for her “prior misrepresentations” about the write-on process, retracting her earlier denials, and stating that she had surreptitiously acquired Tinsman’s password, logged in to Tinsman’s computer while Tinsman was at work, and copied her Bluebooking exercise. The email explained that Kirnosova had been under extreme stress, including because she had family in the Ukraine who were at risk from the ongoing conflict there. The email stated Kirnosova was coming forward with the truth because she was “unwilling to run the risk of ruining another student’s academic and professional future for the sake of sparing myself from academic discipline.”

On July 16, 2014, Saltzman replied to the purported confession email from Kirnosova, and he recommended disciplinary action based on her plagiarism. However, when Kirnosova received Saltzman’s email, she responded that she had not authored the email admitting to appropriating Tinsman’s work, and she now believed Tinsman had gained access to her email account and forged the confession email to Saltzman without Kirnosova’s knowledge.

Kirnosova’s email explained that she had discovered that on July 13, 2014, someone had logged into her email account from an unknown computer. Someone had also been trying to access her law portal account on July 9, 2014; that day she received three emails from the portal’s webmaster directing her to call if she was having trouble accessing the portal. She stated that later on July 9, Tinsman asked her if she had received any strange emails about her law portal account. Kirnosova also wrote that Tinsman was the only person at the law school whom she told about her family’s situation in the Ukraine.

Kirnosova also stated that Tinsman had asked to borrow her computer on the morning the write-on competition submissions were due; Tinsman’s stated reason was that the file on her own laptop was corrupt and she needed to get her documents from her email account. Although Tinsman had been on Kirnosova’s computer for only a few minutes with Kirnosova a few feet away, Kirnosova now suspected Tinsman was copying her work at that time.

Kirnosova also recounted that, on July 11, Tinsman asked her if she wanted to retrieve a few things Kirnosova had left at Tinsman’s apartment. When they got to the apartment, Tinsman said her laptop was still broken and she had received an email from the financial aid office that day stating she needed to provide information by 5:00 p.m. Tinsman attempted to convince Kirnosova that she needed to send an email to the financial aid office from Kirnosova’s account, but Kirnosova told her she was not comfortable allowing that.

On July 19, 2014, Saltzman emailed Tinsman advising her that Kirnosova had made allegations about her conduct during and after the write-on competition. He advised her that given their serious nature, he would have to refer the allegations to the University Conduct Office for adjudication, and he would have to recommend sanctions that would include expulsion if she were found to have submitted the fraudulent email confession. Saltzman advised Tinsman that if she provided a full and accurate statement and admitted wrongdoing, Saltzman would do his best to work out a solution that was more lenient. That same date, Tinsman responded that she was “extremely angered to learn that Ms. Kirnosova has made such serious allegations” against her. She then provided detailed responses to each of the allegations, continuing to deny any misconduct and providing alternative explanations. She wrote, “I do not quite understand why Ms. Kirnosova would make such allegations after confessing to wrongdoing, but I can only surmise that she regrets doing so and is now trying to create doubt regarding the circumstances of her confession.”

3. USC’s Disciplinary Process and Findings
4.
a. Summary Administrative Review
b.
On August 22, 2014, USC advised Tinsman that an academic integrity complaint initiated by Saltzman accused her of violating multiple sections of the University of Southern California’s Student Conduct Code concerning academic dishonesty and misuse of USC’s computer systems. Donna Budar-Turner, a SJACS review officer, conducted a Summary Administrative Review of the allegations against Tinsman. As part of the process, Turner interviewed Tinsman, Kirnosova, and the law school’s assistant director of Web Services Christopher Kowalski, and she reviewed voluminous documents provided by Tinsman, Kirnosova, Saltzman, and Kowalski. Turner prepared a 13-page decision that summarized the charges, the evidence considered, and the findings and sanctions.

The review officer summarized her detailed investigation to determine which of the two students—Tinsman or Kirnosova—had copied and submitted the other’s work. In particular, she focused on the same unique parenthetical submitted by each student in response to Bluebooking exercise number 15. Each student’s parenthetical stated: “The Bluebook: A Uniform System of Citation R. 18.2, at 165-70 (Columbia Law Review Ass’n et al. eds., 19th ed. 2010) (making it hell on Earth to figure out how to cite to an annual report that is only available online, to resist throwing The Bluebook at the nearest passer-by, and to keep from calling up Columbia Law Review Association to demand ‘Dunkin’ Donuts’ for my pain and suffering).” The review officer noted each student’s explanations of the origin of the parenthetical, and found that Tinsman made inconsistent statements that were not credible.

One of Tinsman’s explanations for her purported reference to Dunkin’ Donuts in the parenthetical was that she had been eating Dunkin’ Donuts while she worked on her write-on assignment. “When SJACS asked how she was able to acquire Dunkin’ Donuts during the very busy Write-On competition, given the fact that there were no Dunkin’ Donut franchises anywhere in Los Angeles County during the time period in question, Ms. Tinsman reported that a friend ‘brings’ Dunkin’ Donuts to her. When asked to elaborate on her response, Ms. Tinsman reported that ‘an old friend from undergrad’ gave them to her. When asked for the name of that friend, Ms. Tinsman replied, ‘Richard Chavales.’ Ms. Tinsman later reported that Mr. Chavales mailed the donuts to her. . . . [¶] Although Ms. Tinsman had her cell phone and computer in her possession during her meeting with SJACS, when asked to provide contact information for Mr. Chavales so SJACS could verify Ms. Tinsman’s report, Ms. Tinsman declined to do so, stating she does not have contact information for her longtime friend, Richard Chavales. Ms. Tinsman was asked to have Mr. Chavales contact SJACS as soon as possible. [¶] An internet search on October 17, 2014 for ‘Richard Chavales’ returned ‘no results.’”

“Nearly two weeks later, on October 30, 2014, SJACS received email correspondence from rchavales@gmail.com. The correspondence purports to be from ‘Richard Chavales’ and attempts to corroborate Ms. Tinsman’s report to SJACS. The email claims that Mr. Chavales purchased Dunkin’ Donuts from outside of Los Angeles County a day before he was scheduled to travel to Los Angeles to visit Ms. Tinsman. The email explains that the evening before he was to leave for Los Angeles, Mr. Chavales suddenly had to cancel his visit. The message states that after calling Ms. Tinsman after 5:00 p.m. to cancel the visit, Mr. Chavales decided to mail the donuts to her ‘since [he] had already bought the donuts.’ . . . [¶] SJACS has not been able to determine the truth, veracity or authenticity of the correspondence or the true identity of the author despite repeated requests for contact information and a copy of a government issued photo ID from the sender. The email was therefore not deemed credible or reliable.”

The review officer concluded that “[t]he preponderance of the credible and reliable evidence in this case supports a finding that Kirnosova is the author of the answer to #15 of the Bluebooking exercises that was submitted by both students. The evidence also supports a finding that Ms. Tinsman took Ms. Kirnosova’s work in verbatim or near verbatim . . . without Ms. Kirnosova’s knowledge or consent, and submitted the material as her own without citation or attribution of the source of the material.”

The review officer found that “[e]ven more troubling than the plagiarism, is the false confession that was sent in Ms. Kirnosova’s name, from her law school email account to Dean Saltzman.” The officer recounted the substantial amount of evidence leading to the conclusion that Ms. Kirnosova did not write or send the July 13, 2014 email confession received by Saltzman, and that Tinsman was the one who had fraudulently done so. “[W]hen faced with allegations of plagiarism or collaboration, Ms. Tinsman gained unauthorized access to Ms. Kirnosova’s law school email account and sent Dean Saltzman the fraudulent email in Ms. Kirnosova’s name in an attempt to clear Ms. Tinsman from any suspicion and place full blame on Ms. Kirnosova for Ms. Tinsman’s wrongdoing.”

The review officer concluded that expulsion was the appropriate sanction for Tinsman’s violation of all the charged sections of the Student Conduct Code, as well as “every principle of integrity and ethical behavior embraced by the university community.” The officer concluded that “[t]he lengths to which Ms. Tinsman was willing to go to clear herself from responsibility for her initial breach of academic standards demonstrate an alarming lack of integrity. . . . [¶] The sanctions assigned to Ms. Tinsman are intended to protect the academic integrity of the University and to send a clear message to Ms. Tinsman that such violations of integrity will not be tolerated at USC.”

c. Tinsman’s appeal to Student Behavior Appeals Panel based on new evidence of mental illness
d.
On February 11, 2015, Tinsman appealed the review officer’s decision to the Student Behavior Appeals Panel (“Panel”). She stated she did not dispute any of the review officer’s factual findings, and apologized for her actions, but she asserted that new evidence had become available which was sufficient to alter the decision and which rendered the sanction of expulsion excessive. Specifically, she contended that she had recently been diagnosed with bipolar mood disorder with psychotic features. She argued that she was not “of sound mind” or “in control of her actions” at the time of the plagiarism or the ensuing cover-up, and “was driven to taking those actions by delusions and hallucinations.” She therefore requested that the Panel reconsider the punishment of expulsion.

Tinsman submitted a letter (characterized as a “personal statement” by her counsel on appeal) in which she described her symptoms of psychosis beginning in mid-March of 2014 and lasting until January 2, 2015. She states that she “felt a distinct sense of paranoia towards Ms. Kirnosova during the course of the Journal Write-On Competition” and “was convinced that she had stolen my work for the competition. . . . Following the theft of her write-on materials, I realized that I had committed a grave error. But the voices told me it was too late, that I was worthless, and the only way to avoid imprisonment was to continue the cover-up.” She attempted suicide on January 2, 2015 but changed her mind prior to completing the act and was admitted for a psychiatric evaluation that day, at which time she was prescribed antipsychotic medication.

Tinsman’s letter states she was then referred to Dr. Kristin Cadenhead at the University of California, San Diego Medical Center for a psychiatric evaluation and treatment. According to Tinsman, Dr. Cadenhead diagnosed her with bipolar disorder with psychotic features. In addition, a magnetic resonance imaging scan (“MRI”) of her brain revealed a cyst pressing on her brain. Tinsman states that “[t]here is a possibility that the cyst is the cause of my psychosis,” as “[s]everal articles have reported patients with intracranial arachnoid cysts displaying psychiatric illness as their main symptom.” Tinsman indicated she was successfully treating her mood disorder with medication and psychotherapy.

Tinsman also submitted a letter from Dr. Cadenhead, in which the psychiatrist opined that Tinsman “has suffered for significant untreated mental health issues over the last year that interfered with her insight and judgment.” Dr. Cadenhead stated that as she reviewed Tinsman’s “thought content” that Tinsman described having during the period of time that she engaged in the misconduct, “it is quite apparent that she was in a psychotic state with evidence of prominent delusions, hallucinations and disorganized thinking and behavior.” Dr. Cadenhead opined that “Tinsman’s diagnosis is most consistent with a Bipolar Mood Disorder with Psychotic Features versus Schizoaffective Disorder Bipolar Type,” and offered her opinion that Tinsman’s “erratic and bizarre behavior over the last few years was secondary to an emerging mental disorder and very uncharacteristic of the person she is.”

Tinsman also submitted some general background materials from the National Institute of Mental Health, the Mayo Clinic, and psychcentral.com, describing bipolar disorder and its causes and symptoms, and an article from the Centre for Addiction and Mental Health describing the common symptoms of psychosis. The article from the National Institute of Mental Health defines bipolar disorder as “a brain disorder that causes unusual shifts in mood, energy, activity levels, and the ability to carry out day-to-day tasks.” The article also describes the symptoms of a bipolar person in a “manic episode” versus in a “depressive episode.” Symptoms of mania include mood changes such as feeling “high” or having an overly happy or outgoing mood. Behavioral changes during a manic state could include: talking very fast; jumping from one idea to another; having racing thoughts; being easily distracted or restless; increasing activities; sleeping little; having an unrealistic belief in one’s abilities; and behaving impulsively and engaging in pleasurable, risk-taking behaviors. Mood changes in a depressive episode could consist of an overly long period of feeling sad or hopeless and a loss of interest in activities once enjoyed. Behavioral changes during a depressive episode could include: feeling tired or “slowed down;” having problems concentrating, remembering, or making decisions; being restless or irritable; changing eating, sleeping or other habits; thinking of death or suicide; and attempting suicide. The article provides that “[s]ometimes, a person with severe episodes of mania or depression has psychotic symptoms too, such as hallucinations or delusions.” For example, during a severe manic episode “you may believe you are a famous person, have a lot of money, or have special powers.” During a severe depressive episode, “you may believe you are ruined or penniless, or you have committed a crime.” The article on psychosis describes the common symptoms of psychosis as including: changes in thinking patterns, such as difficulty concentrating, memory loss, and disconnected thoughts; delusions; hallucinations; changes in mood; very disorganized behavior; and thoughts of death or suicide.

Tinsman also submitted her MRI results, revealing a “cranial fossa arachnoid cyst, with mild mass effect on the left temporal lobe.” Complementing the MRI results was a 2014 article in the series Case Reports in Medicine entitled “Acute Onset of Psychosis in a Patient with a Left Temporal Lobe Arachnoid Cyst,” discussing a patient with rapid onset psychotic disorder who was discovered to have an arachnoid cyst. The article recounted that “[a] review of the literature revealed numerous cases in which patients with psychiatric symptoms are discovered to have an arachnoid cyst.” Specifically, auditory hallucinations, delusions of persecution, and aggressive and violent behavior have been “documented in association with arachnoid cysts.”

e. Panel’s findings affirming sanction of expulsion
f.
The three-member Panel issued a one-page written decision disposing of Tinsman’s appeal. The Panel noted that “[w]ith respect to the claim that new evidence was available, Ms. Tinsman provided documentation that she suffers from bi polar disorder and psychosis, stating that these illnesses are the cause of her plagiarism and her efforts to cover up the incident. Her diagnosis was made after the incidents occurred. Ms. Tinsman asked that consideration be given in light of her newly diagnosed illness. [¶] The [Panel] is tasked with determining whether this new evidence exculpates Ms. Tinsman, that is, whether the new evidence demonstrates she is not guilty of wrongdoing. While her medical condition is newly diagnosed and provides the panel with new information about Ms. Tinsman, the panel does not find that this evidence proves that she did not commit the act of plagiarism or the act of email fraud. Regardless of the cause of Ms. Tinsman’s conduct, her actions still violated the Student Conduct Code.” The Panel thus upheld the Summary Administrative Review in its entirety, and found the sanction of expulsion was appropriate for Tinsman’s academic integrity violation.

5. Tinsman Files Petition for Writ of Administrative Mandamus
6.
On February 10, 2016, Tinsman filed a petition for writ of administrative mandamus pursuant to Code of Civil Procedure section 1094.5, or alternatively under section 1085 (“petition”), challenging USC’s decision on both procedural and substantive grounds and requesting the court direct USC to set aside its findings and sanctions. Tinsman requested a stay of the imposition of the sanction of expulsion so that she could enroll in classes again, which request the court denied.

7. Trial Court Grants Writ and Directs Panel to Reconsider New Evidence of Mental Illness
8.
Following briefing by the parties and a hearing, on January 19, 2017, the trial court issued its written decision. The court summarized Tinsman’s appeal as follows: “One of the grounds for the appeal was that her recently diagnosed medical condition (arguably a legally cognizable disability) constituted new evidence that had just become available; this new evidence was relevant because it showed that a few months before the write-on competition, [Tinsman] began suffering from a mental illness and this evidence was sufficient, reasonably, to alter the Administrative Reviewer[’]s decision. [¶] [Tinsman] appealed that in light of this new evidence, the sanction was excessive or inappropriate.”

The court first took issue with the way the Panel had framed the question it was required to consider in hearing Tinsman’s appeal. The Panel stated it was “‘tasked with determining whether this new evidence exculpates Ms. Tinsman, that is, whether the new evidence demonstrates she is not guilty of wrongdoing.’” The court found that in fact Tinsman had not asked the Panel to find she was “not guilty” of the misconduct; rather, she asked the Panel to consider whether the new evidence was sufficient to warrant imposing a sanction less severe than expulsion. The court expressed concern that “the Panel appears to not have considered the possibility that the presence of mental illness contributed to, or caused [Tinsman’s] misconduct,” or to have “reasonably consider[ed] this possible ‘causal’ (or ‘intention-related’) evidence not for exoneration or innocence, but to render a fair but appropriate sanction.”

The court found that the Panel had “the obligation to consider reliable evidence that sheds light on whether the actor could or could not entirely control her conduct,” and to make clear that it had considered this new evidence. However, “the Panel’s decision failed to explain why it ignored the evidence of [Tinsman’s] mental condition or why the new evidence was insufficient; it did not explain why the evidence of [Tinsman’s] mental condition was not persuasive or credible, why it was not exonerating or mitigating, and/or why other factors outweighed [Tinsman’s] mental condition. [¶] For example, although [USC’s] brief mentions [USC’s] ethical obligations to academic integrity, this factor was apparently not weighed in the Panel’s decision making process.”

The court found that the Panel’s decision fell short of the standard set forth in Topanga Association for a Scenic Community v. County of Los Angeles (1974) 11 Cal.3d 506, 515, requiring that an agency “set forth findings to bridge the analytic gap between the raw evidence and ultimate decision or order.” The court granted the petition and remanded the matter for the Panel to reconsider its decision “consistent with this order.”

9. Reconsideration by the Panel
10.
On March 22, 2017, a different three-member Panel convened to reconsider Tinsman’s appeal. The Panel’s written decision was provided to Tinsman on April 1, 2017.

The Panel’s decision commences with its explanation that USC “exercises certain disciplinary and discretionary powers” to achieve its objective of maintaining an optimal learning environment. Further, USC “protects its educational environment by establishing and maintaining standards of conduct for its students.”

After setting forth the procedural history of Tinsman’s case, the Panel articulated its understanding that the court had remanded the case so that the Panel could reconsider its decision consistent with the court’s order, and, in particular, so it could “clearly articulate its review and consideration of the evidence Ms. Tinsman submitted in her appeal, as well as its rationale for its conclusions.”

The Panel summarized the events in question, and then discussed the “issues raised on appeal.” Because the adequacy of this decision is the central issue on appeal, we set forth this portion in full:

“Ms. Tinsman did not dispute SJACS’s factual findings or the recommended sanction, for an individual of sound mind. She claimed, however, that her sanction should be reconsidered in light of a recently-diagnosed medical condition, which she maintains was the cause of her conduct. She raised two issues on appeal, which are discussed below.

“1. New evidence has become available which is sufficient to alter the decision and which the appellant was not aware of or could not have reasonably obtained at the time of the original hearing.

“In her appeal, Ms. Tinsman explained that she sought medical treatment in January 2015, after SJACS closed its investigation and issued the sanction of expulsion. After evaluations and an MRI, she received a diagnosis of Bipolar Disorder with Psychotic features.

“In her appeal, Ms. Tinsman claimed that her conduct in May-July of 2014 was caused by her illness. Her appeal contained several supporting documents, each of which was considered by the [Panel] as follows:

“a. Attachment A: Letter from Dr. Kristin Cadenhead

“The [Panel] does not consider the physician’s letter sufficient to overcome the preponderance of the evidence. The Panel does not dispute the diagnosis reached by Ms. Tinsman’s physician, as of February 2015. The Panel notes, however, that the physician is unable to verify that Ms. Tinsman was suffering from this illness during May-July 2014, or that the illness directly caused Ms. Tinsman’s conduct during that time. Rather, the physician’s letter largely re-iterates the information Ms. Tinsman provided to her physician about her symptoms and when those symptoms began.

“The [Panel] also remains unclear as to why Ms. Tinsman only sought medical assistance and received a diagnosis after she received her expulsion notice from USC, despite her assertion that she has been hearing voices and having suicidal thoughts as early as March 2014.

“b. Attachment B. Information about Bipolar Disorder

“The [Panel] does not consider this information about bipolar disorder from the American Psychological Association sufficient to overcome the preponderance of the evidence. The article contains general information, and does not verify Ms. Tinsman’s condition, or the cause of her conduct from May July 2014.

“c. Attachment C. Information about Bipolar Disorder

“The [Panel] does not consider the information about bipolar disorder from the National Institutes of Health sufficient to overcome the preponderance of the evidence. The article contains general information, and does not verify Ms. Tinsman’s condition, or the cause of her conduct from May-July 2014.

“Furthermore, while the [Panel] understands that Bipolar Disorder manifests itself differently across patients, the Panel notes that the symptoms listed on pages 2-3 of the article are not consistent with the conduct of Ms. Tinsman during May-July 2014, which included several deliberate, intentional, planned acts over a period of time.

“d. Attachment D. Information about Psychosis

“The [Panel] does not consider the information about psychosis from the National Institutes of Health sufficient to overcome the preponderance of the evidence. The article contains general information, and does not verify Ms. Tinsman’s condition, or the cause of her conduct from May-July 2014.

“Furthermore, while the [Panel] understands that Psychosis manifests itself differently across patients, the Panel notes that the symptoms listed in the article are not consistent with the conduct of Ms. Tinsman during May-July 2014, which included several deliberate, intentional, planned acts over a period of time.

“e. Attachment E. Information about Bipolar Disorder

“The [Panel] does not consider this information about bipolar disorder from the Mayo Clinic sufficient to overcome the preponderance of the evidence. The article contains general information, and does not verify Ms. Tinsman’s condition, or the cause of her conduct from May-July 2014.

“f. Attachment F. Journal Article

“The [Panel] does not consider this case study published in Case Reports in Medicine sufficient to overcome the preponderance of the evidence. While the article notes the correlation between arachnoid cysts in the left temporal lobe and acute onset of psychosis in a single patient, it does not prove a causal relationship. Rather, the authors acknowledge, ‘the

association between arachnoid cysts and psychiatric illness remains controversial’, and, ‘further studies are warranted to provide evidence and confirmation of this relationship.’

“g. Attachment G. Overview of Treatments for Bipolar Disorder

“The [Panel] does not consider this information about bipolar disorder from psychcentral.com sufficient to overcome the preponderance of the evidence. The article contains general information, and does not verify Ms. Tinsman’s condition, or the cause of her conduct from May-July 2014.

“h. Attachment H. MRI Results

“The [Panel] does not dispute the finding of an arachnoid cyst in the MRI ordered by Ms. Tinsman’s physician. The Panel notes, however, that the MRI was performed in January 2015, and does not verify that this cyst existed in Ms. Tinsman’s brain during May-July 2014, or that the cyst directly caused Ms. Tinsman’s conduct during that time.

“2. The sanction imposed is excessive or inappropriate in relation to the findings.

“In her appeal, Ms. Tinsman asked for a reconsideration of the sanction of expulsion in light of her medical diagnosis. The [Panel] does not dispute Ms. Tinsman’s current diagnosis, however, it has not been provided with evidence sufficient to prove, by a preponderance, that Ms. Tinsman suffered from this illness from May-July 2014, or that her conduct during such time was caused by this illness.

“The [Panel] notes that sanctions are based on the gravity of the student’s actions, and are designed to hold students accountable for their actions. Because the functions of a university depend on honesty and integrity among its members, the university expects from its students a higher standard of conduct than the minimum required to avoid disciplinary action. [Footnotes omitted.]

“Here, Ms. Tinsman’s actions included: lying to a fellow student to obtain access to her computer, accessing the student’s work, copying that work and misrepresenting it as her own, hacking into the student’s email account, submitting a false admission on behalf of that student, repeatedly lying to University authorities during the course of the investigation, and

causing harm to a fellow student.

“The [Panel] believes these factors of criminal harm preclude any sanction lesser than expulsion. For all the above-stated reasons, even though Ms. Tinsman’s mental illness evidence was new and credible, the [Panel] has reconsidered the evidence pursuant to the court’s order and statement of decision, and concludes that expulsion is the appropriate sanction.”

11. USC’s Return and Court’s Ruling Discharging Writ of Mandamus
12.
On April 14, 2017, USC lodged its return to the writ of administrative mandamus and proposed order discharging the writ, attaching the Panel’s April 10, 2017 decision. On April 26, 2017, Tinsman filed an objection to USC’s return on the grounds that “on remand USC has failed to comply with their own Policy and the court’s order entered herein on January 19, 2017.” Tinsman requested the court set a status conference and order to show cause hearing for USC’s alleged failure to comply. However, on that same date, April 26, 2017, the court issued an order discharging the writ of administrative mandamus, finding that “[t]he [Panel] has reconsidered its decision consistent with the court’s order.”

Tinsman timely appealed from the order discharging the writ.

DISCUSSION

Tinsman contends that the trial court incorrectly found that USC had complied with the writ remanding the matter to the Panel for reconsideration of her appeal of the decision to expel her. She argues that the trial court “obviously intended for USC to reconsider its decision based on the reliable evidence [Tinsman] presented that she was suffering from a mental illness during the time of the misconduct, and the mental illness directly compelled her to commit the misconduct.” She thus contends that the Panel’s analysis on reconsideration—that Tinsman’s new evidence did not prove that she suffered from a mental illness at the time of her misconduct or prove that there was a verifiable link between the illness and her conduct—was “contrary to the trial court’s judgment.” However, Tinsman misconstrues the limited scope of the trial court’s order remanding the case to the Panel for reconsideration. Further, we do not find any abuse of discretion in the Panel’s reconsideration of Tinsman’s appeal. We conclude the trial court did not err in finding USC complied with the writ, and thus it properly discharged the writ.

A. Standard of Review on Order Discharging Writ
B.
“On appeal from an order discharging a writ, the issue is whether the trial court erred in ruling that the respondent . . . complied with the writ. Thus, our focus is on [USC’s] response to the writ and the trial court’s assessment of that response. [Citation.] [Fn. omitted.] ‘[W]e will uphold [USC’s] decision unless it is devoid of evidentiary support.’ [Citation.] [W]e must determine whether the action taken by [USC] pursuant to the writ was ‘so palpably unreasonable and arbitrary as to indicate an abuse of discretion as a matter of law.’” (Los Angeles Internat. Charter, supra, 209 Cal.App.4th at pp. 1355-1356.)

C. Scope of Trial Court’s Initial Order Requiring Panel to Reconsider Tinsman’s Appeal
D.
To determine whether USC complied with the writ, we first must address what exactly the trial court ordered it to do.

The trial court reviewed the Panel’s findings via administrative mandamus pursuant to Code of Civil Procedure section 1094.5 (section 1094.5), which remedy “is available to review adjudicatory decisions of private organizations, including universities.” (Doe v. University of Southern California (2018) 28 Cal.App.5th 26, 31, fn. 9.) “The inquiry in such a case . . . extend[s] to the questions whether the respondent has proceeded without, or in excess of, jurisdiction; whether there was a fair trial; and whether there was any prejudicial abuse of discretion. Abuse of discretion is established if the respondent has not proceeded in the manner required by law, the order or decision is not supported by the findings, or the findings are not supported by the evidence.” (§ 1094.5, subd. (b).) Further, “implicit in section 1094.5 is a requirement that the agency which renders the challenged decision must set forth findings to bridge the analytic gap between the raw evidence and ultimate decision or order.” (Topanga Assn. for a Scenic Community v. County of Los Angeles (1974) 11 Cal.3d 506, 515; see Glendale Memorial Hospital & Health Center v. State Dept. of Mental Health (2001) 91 Cal.App.4th 129, 140.)

Section 1094.5 expressly limits the remedies a court may order when reviewing an administrative decision: the court can deny the writ, or it can grant it and set aside the decision. When a trial court directs that an agency decision be set aside, “it may order the reconsideration of the case in light of the court’s opinion and judgment . . . but the judgment shall not limit or control in any way the discretion legally vested in the [agency].” (§ 1094.5, subd. (f); see County of Los Angeles v. Los Angeles County Employee Relations Com. (2013) 56 Cal.4th 905, 933; see Voices of the Wetlands v. State Water Resources Control Bd. (2011) 52 Cal.4th 499, 531.)

“An administrative agency has very broad discretion in determining the proper discipline or penalty to be imposed. Judicial review of such determinations is very limited.” (Kirkpatrick v. Civil Service Com. (1981) 116 Cal.App.3d 930, 933.) Neither a trial court nor an appellate court may substitute its discretion for that of an agency regarding the propriety of a particular sanction. (Hanna v. Dental Bd. of California (2012) 212 Cal.App.4th 759, 764.) “‘This rule is based on the rationale that “the courts should pay great deference to the expertise of the administrative agency in determining the appropriate penalty to be imposed.”’” (Ibid.) “It is for the agency to weigh the preponderance of conflicting evidence.” (Young v. City of Coronado (2017) 10 Cal.App.5th 408, 419-420.)

In its initial ruling, the trial court found that the Panel “appears to not have considered the possibility that the presence of mental illness contributed to, or caused [Tinsman]’s misconduct,” and does not appear to have considered whether, given the new evidence of Tinsman’s mental illness, the sanction of expulsion was appropriate. In particular, “the Panel’s decision failed to explain why it ignored the evidence of [Tinsman]’s mental condition or why the new evidence was insufficient; it did not explain why the evidence of [Tinsman]’s mental condition was not persuasive or credible, why it was not exonerating or mitigating, and/or why other factors outweighed [Tinsman]’s mental condition.” Because the Panel’s decision failed to adequately demonstrate that it had considered the new evidence of mental illness, the trial court remanded the matter for the Panel “to reconsider its decision consistent with this order.”

Tinsman characterizes the trial court’s decision as expressing the court’s “opinion” that “reliable evidence demonstrated that [Tinsman] suffered from a mental illness at the time the misconduct occurred.” She asserts that the Panel “disregarded” and “contradict[ed]” the trial court’s judgment in this respect. However, as discussed further below, the trial court made no findings of fact or law regarding the substance of Tinsman’s appeal that were binding on USC on remand.

Tinsman chiefly relies on the trial court’s description of Tinsman’s appeal stating as follows: “One of the grounds for the appeal was that her recently diagnosed medical condition (arguably a legally cognizable disability) constituted new evidence that had just become available; this new evidence was relevant because it showed that a few months before the write-on competition, [Tinsman] began suffering from a mental illness and this evidence was sufficient, reasonably, to alter the Administrative Reviewer[’]s decision.” However, the court’s summary of Tinsman’s grounds for her appeal cannot reasonably be viewed as a finding adopted by the court.

Tinsman further relies on the trial court’s statement that the Panel’s decision “suggests that the Panel did not understand that this new evidence was reasonably sufficient to alter the sanction that had been imposed” on Tinsman. Tinsman argues that the court thus found that the evidence of Tinsman’s mental illness was reliable and should have led to a lighter sanction. However, we interpret this passage as merely conveying that the evidence Tinsman had provided regarding her newly-diagnosed mental illness was sufficient to warrant the Panel’s examination of whether a different, less severe sanction should be imposed. This interpretation is consistent with the trial court’s ensuing statements faulting the Panel for “fail[ing] to explain why” it apparently had concluded the new evidence of Tillman’s mental illness was “insufficient[,] . . . not persuasive or credible, . . . [or] not exonerating or mitigating.” The trial court did not find that the Panel had reached the wrong decision by upholding the sanction of expulsion despite the new evidence, but rather found that it had not explained how or why it reached that decision.

Our more narrow interpretation of the trial court’s order is in line with the limitations on the court’s authority in reviewing Tinsman’s appeal via administrative mandamus. As discussed above, although the court lawfully could set aside USC’s decision, it could not compel USC to exercise its discretion in a particular way on the issue of the appropriate sanction for Tinsman. (Hanna v. Dental Bd. of California, supra, 212 Cal.App.4th at p. 764.)

E. The Trial Court Did Not Err in Discharging the Writ
F.
We now examine USC’s compliance with the writ. “[A]ny agency reconsideration must fully comport with due process, and may not simply allow the agency to rubber stamp its prior unsupported decision.” (Voices of the Wetlands v. State Water Resources Control Bd., supra, 52 Cal.4th at p. 528.) Detailed findings are not necessarily required, but USC’s decision “‘should be thorough enough, and factual enough, to permit effective review by the courts.’” (Los Angeles Internat. Charter, supra, 209 Cal.App.4th at p. 1355.) As Tinsman concedes, we may reverse the trial court’s order discharging the writ only if the action taken by USC pursuant to the writ was “‘so palpably unreasonable and arbitrary as to indicate an abuse of discretion as a matter of law.’” (Id. at pp. 1355-1356.)

Under USC’s disciplinary procedures, an appeal to the Panel is well-taken in three situations: (1) “new evidence has become available which is sufficient to alter the decision”; (2) “the sanction imposed is excessive, insufficient or inappropriate”; or (3) “the review panel or review officer failed to follow university rules or regulations while reviewing the cited behavior.” Under USC’s policy, “[t]he appellate panel applies a preponderance of the evidence standard.” Tinsman’s appeal raised the first two bases.

At the outset, we reject Tinsman’s suggestion that USC was obligated to disprove that Tinsman was suffering from a mental disorder at the time she engaged in plagiarism and fraud. Tinsman was the party seeking to alter SJACS’s disciplinary decision based on supposed new evidence of a mental condition. USC did not bear the burden of demonstrating that Tinsman did not suffer from bipolar disorder during the period in which she engaged in academic misconduct.

In her opening brief, Tinsman contends in a general fashion that the Panel failed to reasonably consider her new evidence showing that she was suffering from a mental illness in mid-2014 which caused her to experience paranoia, hallucinations, and delusions that in turn led her to engage in the academic misconduct. However, the Panel’s lengthy decision included its reasoned analysis as to each piece of new evidence submitted by Tinsman in support of her appeal.

1. Background materials on bipolar disorder and psychosis
2.
The Panel considered the background materials provided by Tinsman describing the nature and symptoms of bipolar disorder and psychosis. It correctly determined that these materials did not provide any information specific to Tinsman. The Panel also concluded that, while bipolar disorder and psychosis may manifest themselves differently depending on the patient, the symptoms of those disorders listed in the materials were “not consistent with the conduct of Ms. Tinsman during May-July 2014, which included several deliberate, intentional, planned acts over a period of time.”

We find no abuse of discretion in the Panel’s conclusions drawn from a comparison of Tinsman’s behavior during the period in question with the reported symptoms of bipolar disorder and psychosis. Taking bipolar disorder and psychosis together, the more severe possible symptoms that are described include having racing thoughts; having an unrealistic belief in one’s abilities; behaving impulsively and engaging in pleasurable, risk-taking behaviors; having hallucinations or delusions; having changes in thinking patterns, such as having difficult concentrating and disconnected thoughts; and very disorganized behavior. The Panel reasonably concluded that the listed symptoms did not seem to mesh with the behaviors exhibited by Ms. Tinsman in 2014. Although Tinsman now characterizes her conduct as “desperate, sloppy attempts” that “fooled no one,” Tinsman’s methodical steps to cover her tracks did not demonstrate disorganized thoughts or behavior. The Panel reasonably assessed that Tinsman’s acts of deception and cover up, perpetrated on her fellow student and the law school administration over more than four months, were calculated and sophisticated, even if ultimately they were doomed to fail.

3. Letter from psychiatrist
4.
As to the letter from Tinsman’s psychiatrist, Dr. Cadenhead, the Panel accepted her diagnosis of Tinsman as of February 2015. However, the Panel found that Dr. Cadenhead’s letter was not “sufficient to overcome the preponderance of the evidence” because Dr. Cadenhead was “unable to verify that Ms. Tinsman was suffering from this illness during May-July 2014, or that the illness directly caused Ms. Tinsman’s conduct during that time. Rather, the physician’s letter largely re-iterates the information Ms. Tinsman provided to her physician about her symptoms and when those symptoms began.”

In her reply brief, Tinsman focuses specifically on Dr. Cadenhead’s letter for the first time. She contends that Dr. Cadenhead’s letter provided overwhelming evidence that Tinsman was suffering significant untreated mental health issues throughout 2014, and the Panel abused its discretion by failing to accept Dr. Cadenhead’s opinion that Tinsman’s misconduct should be attributed to her bipolar disorder. Arguments introduced for the first time on appeal are deemed forfeited. (Padron, supra, 16 Cal.5th at pp. 1266 1267.) Nonetheless, even if we were to address Tinsman’s argument on the merits, we would not conclude that the Panel abused its discretion by failing to accept Dr. Cadenhead’s opinion that Tinsman’s bipolar disorder was responsible for her academic misconduct.

First, as the Panel stated, Dr. Cadenhead’s opinion was largely based on Tinsman’s reporting about the symptoms she experienced during the time she engaged in the academic misconduct. Although Tinsman’s immediate family members confirmed that she was not herself at that time, all the information from Tinsman and her family members was provided many months after the fact. By then, SJACS had already issued its decision that Tinsman should be expelled. It was not unreasonable for the Panel to assume that Tinsman and her family had a vested interest in providing Dr. Cadenhead with accounts that would support an opinion that might allow Tinsman to be reinstated at USC; thus, the Panel reasonably could have determined that Tinsman’s and her close family members’ accounts of her behavior may not be entirely credible. Without any corroborating evidence from a medical professional or a more independent source, it was not unreasonable for the Panel to question the foundations or strength of Dr. Cadenhead’s opinion.

Further, Dr. Cadenhead’s letter is vague about her understanding of Tinsman’s behavior and actions that led to her expulsion. She refers to Tinsman having stolen a classmate’s work, and then states simply that Tinsman “mishandled the situation” afterwards. From this understated description, it is unclear if Dr. Cadenhead was aware of the full extent of Tinsman’s actions after her initial deception, including hacking into Kirnosova’s email account, writing a false confession from Kirnosova, apparently inventing a fictitious friend to support her fabricated explanations (including creating a fake email account for this non-existent person), and maintaining calm and steadfast denials of misconduct to her law school dean and the SJACS review officer. Dr. Cadenhead does not explain how Tinsman’s unremitting and sophisticated deception over a four month period could reasonably be attributed to Tinsman’s bipolar disorder, and, as noted above, Tinsman’s background materials on bipolar and psychosis do not suggest behavior like Tinsman’s is characteristic of either bipolar disorder or psychosis. Given the many questions left unanswered by Dr. Cadenhead’s letter, it was not an abuse of discretion for the Panel to decline to accept her broad opinion that Tinsman’s “erratic and bizarre behavior over the last few years was secondary to an emerging mental disorder.”

5. MRI results showing cyst on her brain and Case Study suggesting cysts may cause psychosis
6.
The Panel also considered Tinsman’s evidence that a January 2015 MRI revealed an arachnoid cyst pressing on her brain, as well as a Case Study noting a possible correlation between arachnoid cysts and the acute onset of psychosis. The Panel concluded that the MRI did not verify that the cyst was present during May-July 2014, or prove that it was the root cause of her misconduct during that time. Similarly, the Panel found the case study does not prove a causal relationship between Tinsman’s cyst and her psychosis or misconduct. The Panel’s conclusions regarding the speculative nature of this evidence were reasonable.

7. The Panel adequately reconsidered the appropriate sanction
8.
The Panel explained that its policy was to impose sanctions on students that corresponded to the severity of their actions, and that would hold students accountable for their actions. “Here,” the Panel found, “Ms. Tinsman’s actions included: lying to a fellow student to obtain access to her computer, accessing the student’s work, copying that work and misrepresenting it as her own, hacking into the student’s email account, submitting a false admission on behalf of that student, repeatedly lying to University authorities during the course of the investigation, and causing harm to a fellow student.” The Panel concluded no sanction lesser than expulsion could adequately redress these actions that included criminal acts. The Panel thus concluded that “[f]or all the above-stated reasons, even though Ms. Tinsman’s mental illness evidence was new and credible, the [Panel] has reconsidered the evidence pursuant to the court’s order and statement of decision, and concludes that expulsion is the appropriate sanction.”

“‘“One of the tests suggested for determining whether the administrative body acted within the area of its discretion is whether reasonable minds may differ as to the propriety of the penalty imposed. The fact that reasonable minds may differ will fortify the conclusion that there was no abuse of discretion.”’” (Hanna v. Dental Bd. of California, supra, 212 Cal.App.4th at p. 764.) The Panel adequately set forth its reasoning on all of Tinsman’s evidence purporting to demonstrate a causal link between her mental disorder and her misconduct. Its determination that expulsion remained the only sufficient sanction, given the severity of Tinsman’s dishonesty and misconduct, was reasonable. We conclude the trial court did not err in concluding that USC had complied with the writ.

DISPOSITION

The order discharging the writ is affirmed. Respondents are to recover their costs on appeal.

STONE, J.*

We concur:

ZELON, Acting, P. J.

FEUER, J.

JAMES X. WU v. MICHAEL SHUI

$
0
0

Filed 3/25/19 Wu v. Shui CA2/3

NOT TO BE PUBLISHED IN THE OFFICIAL REPORTS
California Rules of Court, rule 8.1115(a), prohibits courts and parties from citing or relying on opinions not certified for publication or ordered published, except as specified by rule 8.1115(a). This opinion has not been certified for publication or ordered published for purposes of rule 8.1115(a).
IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA

SECOND APPELLATE DISTRICT

DIVISION THREE
JAMES X. WU, as Trustee, etc.,

Plaintiff and Respondent,

v.

MICHAEL SHUI,

Appellant;

LLOYD K. WONG, as Trustee, etc.

Defendant. B285865

Los Angeles County

Super. Ct. No. 16STPB04437

APPEAL from an order of the Superior Court of Los Angeles County, David J. Cowan, Judge. Affirmed.

Liu Law and Long Z. Liu for Appellant.

Robert G. Petrovich for Plaintiff and Respondent.

_______________________________________

INTRODUCTION

Michael Shui appeals from the probate court’s order granting James X. Wu’s petition confirming the validity of a family trust established by Wu’s deceased wife and her prior husband, and confirming the transfer and allocation of assets to two subtrusts. Shui, who is a beneficiary of one of the subtrusts, argues Wu’s deceased wife violated the terms of the family trust and breached her fiduciary duties by disproportionately distributing assets among the subtrusts. We affirm.

FACTS AND PROCEDURAL BACKGROUND

1. The Man Family Trust
2.
Guy and Jean Shui Man were married and had no children. They established the Man Family Trust (Family Trust) on November 14, 2001. Guy and Jean were the settlors, trustees, and, during their joint lives, the income and principal beneficiaries of the Family Trust. Guy and Jean named Lloyd K. Wong as the successor trustee of the Family Trust. The Family Trust provided that, upon the death of the first spouse, the surviving spouse was to divide the remainder of the trust estate into up to four separate trusts: the Surviving Spouse’s Trust (Survivor’s Trust), the Family Bypass Trust (Bypass Trust), the Marital Appointment Trust, and the Marital QTIP Trust.

Article 3 of the Family Trust specified how each of the separate trusts were to be funded upon the death of the first spouse. The Survivor’s Trust was to be funded by “the surviving spouse’s interest in the community trust estate and the surviving spouse’s separate trust estate.” The Bypass Trust was to be funded by “a general pecuniary gift equal to the largest amount that can pass free of federal estate tax” taken from what remains “of the deceased spouse’s interest in the community trust estate and the deceased spouse’s separate trust estate,” after paying the deceased spouse’s expenses and taxes and allowing for numerous specified deductions. Finally, 50 percent of “the remainder of the deceased spouse’s community property trust estate and separate property trust estate” was to be allocated to each of the Marital Appointment Trust and the Marital QTIP Trust.

Article 4 of the Family Trust identified the surviving spouse as the income and principal beneficiary of the Survivor’s Trust, and Article 7 identified the surviving spouse as the income beneficiary, and several immediate and extended family members as the principal beneficiaries, of the Bypass Trust. Shui and Wong are the beneficiaries of the Bypass Trust, and Wong is the trustee of that trust. After the death of the first settlor and allocation of the trust estate among the four separate trusts identified above, Article 3 of the Family Trust gave the surviving spouse the power to amend and revoke the Survivor’s Trust, but it expressly precluded anyone from amending or revoking “[a]ll other trusts.”

3. Guy’s Death and Allocation of the Family Trust’s Estate
4.
Guy died on July 21, 2008. After Guy died, Jean married Wu. Jean did not fund any of the subtrusts identified in Article 3 of the Family Trust until 2015.

On April 17, 2015, Jean amended Article 4.9 of the Family Trust to name Wu, along with several other individuals and organizations, as beneficiaries of the Survivor’s Trust. Under the April 17, 2015 amendment, each beneficiary, including Wu, was to receive 10 percent of the remainder of the Survivor’s Trust’s estate upon Jean’s death. On May 7, 2015, Jean amended the Family Trust a second time, increasing each beneficiary’s distribution under the Survivor’s Trust upon Jean’s death to 11.11 percent of the trust’s estate.

On May 7, 2015, Jean also executed a “Trust Asset Allocation Agreement” (Allocation Agreement), directing how the remainder of the Family Trust’s estate was to be distributed among the separate trusts. Although Jean funded the Survivor’s and Bypass trusts, she decided “not to fund the Marital Appointment or QTIP” trusts.

Jean attached to the Allocation Agreement a schedule identifying what property was to be distributed to the Survivor’s Trust and the Bypass Trust (Disbursement Schedule). The Disbursement Schedule provided the value of each piece of property as of the date of Guy’s death (July 21, 2008) and the date of allocation (April 30, 2015). For the Survivor’s Trust, Jean allocated the following property: (1) her personal residence in San Gabriel, valued at $600,000 at the time of Guy’s death and $837,878 at the time of allocation; (2) a “Schwab Account” (Schwab A Account), valued at $132,836 at the time of Guy’s death and $230,470 at the time of allocation; (3) a second “Schwab Account” (Schwab B Account), valued at $54,755 at the time of Guy’s death and $84,599 at the time of allocation; (4) a “Credit Union Account,” valued at $35,022 at the time of Guy’s death and $35,861 at the time of allocation; and (5) a “Citibank Account,” valued at $3,899 at the time of Guy’s death and $52,317 at the time of allocation. Jean allocated to the Bypass Trust a rental property in Los Osos valued at $1,025,000 at the time of Guy’s death and $984,016 at the time of allocation.

According to the Disbursement Schedule, the total value of the Survivor’s Trust’s estate was $826,512 at the time of Guy’s death and $1,241,395 at the time of allocation. The total value of the Bypass Trust’s estate was $1,025,000 at the time of Guy’s death and $984,016 at the time of allocation.

On December 3, 2015, Jean named Wu as the successor trustee and sole beneficiary of the Survivor’s Trust if he survived Jean. Jean also provided that, in the event Wu predeceased her, the remainder of the Survivor’s Trust estate would pass to the other beneficiaries identified in the May 7, 2015 amendment to the Family Trust. Jean died on February 10, 2016.

5. Probate Court Proceedings
6.
In September 2016, Wu, in his capacity as “acting successor trustee” of the Survivor’s Trust, filed a verified petition (Wu Petition) for an order confirming the validity of the Family Trust and the assets of the Survivor’s Trust estate. Wu alleged that Jean intended to distribute the remainder of the Family Trust’s estate according to the terms of the Allocation Agreement and the Disbursement Schedule. Although she transferred the San Gabriel property to the Survivor’s Trust and the Los Osos property to the Bypass Trust, she never transferred the four bank accounts identified in the Disbursement Schedule to the Survivor’s Trust before she passed away. After Jean died, Lloyd Wong, the trustee and a beneficiary of the Bypass Trust, “captured and appropriated” the four bank accounts. Through his petition, Wu sought an order confirming that the Schwab accounts, the Citibank Account, and the Credit Union Account were “subject to the management and control of [Wu] as the successor trustee of the [Survivor’s Trust].”

In February 2017, Wong filed a verified petition (Wong Petition) requesting confirmation that the Schwab A and Credit Union accounts belonged to the Bypass Trust. Wong argued that Jean, acting as the trustee of the Family Trust, breached her fiduciary duties owed to the beneficiaries of the Bypass Trust when she drafted the Allocation Agreement. Specifically, Wong argued that Jean failed to act impartially toward the beneficiaries of the Survivor’s and Bypass trusts because: (1) Jean allocated all the assets that had appreciated in value from the time of Guy’s death to the Survivor’s Trust, while allocating only a depreciated asset to the Bypass Trust; and (2) the total value of the assets Jean allocated to the Survivor’s Trust exceeded the value of the asset allocated to the Bypass Trust.

According to Wong, because the property allocated to the Bypass Trust (the Los Osos property) accounted for 55 percent of the total value of the assets from the Family Trust’s estate at the time of Guy’s death ($1,025,000 out of a total value of $1,851,512), Jean should have ensured that the total value of the assets allocated to the Bypass Trust in April 2015 accounted for 55 percent of the value of the Family Trust’s estate at the time of allocation. Thus, Wong sought to modify the Allocation Agreement to require Wu to transfer $264,131 worth of assets from the Survivor’s Trust to the Bypass Trust, minus $17,745.92 in reimbursements owed to the Survivor’s Trust for certain expenses. Wong suggested that the court transfer the Schwab A and Credit Union accounts to the Bypass Trust to make up for the disparity between the values of the estates of the Survivor’s and Bypass trusts at the time of allocation.

In June 2017, the court issued a written ruling granting the Wu Petition and denying the Wong Petition with prejudice. The court concluded Jean did not breach any fiduciary duties she owed to the beneficiaries of the Bypass Trust when she executed the Allocation Agreement because the allocation of the Family Trust’s estate between the Survivor’s Trust and the Bypass Trust was “not so disproportionate … so as to be able to infer that Jean was favoring one beneficiary over another.”

In August 2017, the court issued an order confirming that the Family Trust was valid and that the Schwab, Citibank, and Credit Union accounts were “subject to the management and control of [Wu] as the Successor Trustee of the [Survivor’s Trust] … .” The court directed Wong as trustee of the Bypass Trust to deliver and relinquish the four bank accounts to Wu as successor trustee of the Survivor’s Trust.

Shui, who did not participate in the probate court proceedings, filed a timely notice of appeal from the court’s August 2017 order.

DISCUSSION

Shui argues the probate court erred when it granted the Wu Petition and confirmed the assets of the Survivor’s Trust under the terms of the Allocation Agreement. Specifically, Shui contends Jean violated the Family Trust and breached her fiduciary duties as trustee of that trust when she allocated a group of assets to the Survivor’s Trust that had a disproportionately higher value at the time of allocation than the property she allocated to the Bypass Trust. Shui also contends Jean violated the terms of the Family Trust in the following ways: (1) she did not immediately fund the Survivor’s and Bypass trusts after Guy’s death; and (2) she amended the Family Trust to name Wu as its sole beneficiary. Finally, Shui argues Wu unduly influenced Jean into amending the Family Trust and executing the Allocation Agreement. All of Shui’s contentions lack merit.

1. Jean’s Allocation of the Remainder of the Family Trust’s Estate
2.
A trustee must administer a trust according to the terms of the trust’s instrument. (Prob. Code, § 16000; see also Penny v. Wilson (2004) 123 Cal.App.4th 596, 604 (Penny) [When administering a trust, “[t]he purpose of the trust is paramount …”].) In addition, the trustee must act impartially toward all beneficiaries of the trust, “taking into account any differing interests of the beneficiaries.” (§ 16003.) Thus, the trust’s terms are a critical factor in determining whether a trustee erred in administering the trust. (See Penny, at pp. 603–607.)

As we explained above, Article 3 of the Family Trust sets forth the terms governing the allocation of the trust’s estate upon Guy’s death. Article 3 provides that Jean’s interest in the community trust estate and the entirety of her separate trust estate were to be transferred to the Survivor’s Trust. The Bypass Trust, on the other hand, was to be funded by a tax-free pecuniary gift taken from what remained of Guy’s interest in the community trust estate as well as his separate trust estate, after accounting for various expenses, taxes, and deductions.

In arguing Jean violated the terms of the Family Trust and breached her fiduciary duties owed to the beneficiaries of the Bypass Trust when she executed the Allocation Agreement, Shui does not mention, let alone discuss, Article 3’s requirements for allocating the remainder of the Family Trust’s estate among the Survivor’s and Bypass trusts following Guy’s death. Specifically, Shui fails to identify any specific assets that he believes were improperly allocated to the Survivor’s Trust. More importantly for purposes of determining whether Jean properly allocated the remainder of the Family Trust’s estate under Article 3, Shui fails to cite to any part of the record that identifies the nature of any assets he claims were wrongly allocated to the Survivor’s Trust—i.e., whether they are part of Jean’s separate trust estate, Jean’s interest in the community trust estate, Guy’s separate trust estate, or Guy’s interest in the community trust estate. Without identifying any specific assets that Shui believes were wrongly allocated to the Survivor’s Trust, as well as the nature of those assets, it is impossible to determine whether Jean violated the Family Trust when she allocated the remainder of the Family Trust’s estate between the Survivor’s and Bypass trusts. (Dietz v. Meisenheimer & Herron (2009) 177 Cal.App.4th 771, 799 [“ ‘When an appellant fails to raise a point, or asserts it but fails to support it with reasoned argument and citations to authority, we treat the point as waived.’ ”].)

Although Shui cites Penny to claim Jean breached her duty to deal impartially with the beneficiaries of the Survivor’s and Bypass trusts by making a disproportionate distribution of assets among the two trusts, he fails to discuss the facts, holding, or rationale of that case. Shui has therefore waived any argument relying on Penny. (See Behr v. Redmond (2011) 193 Cal.App.4th 517, 538 [failure to brief issue constitutes a waiver or abandonment of the issue on appeal].)

In any event, Penny does not compel a finding that Jean violated the Family Trust or breached her fiduciary duties when she drafted the Allocation Agreement. In Penny, the appellants presented evidence and raised arguments establishing the trustee in that case violated a specific provision of the underlying trust requiring equal distribution of the trust’s assets among its beneficiaries when the trustee allocated the most valuable asset to one beneficiary, while allocating to the other beneficiaries far less valuable assets. (Penny, supra, 123 Cal.App.4th at pp. 604–607.) As discussed above, Shui has failed to present any argument, or point to any evidence in the record, that would establish Jean violated any term of the Family Trust when she executed the Allocation Agreement.

3. Jean’s Delay in Allocating the Remainder of the Family Trust’s Estate
4.
Shui contends the court erred in confirming the assets of the Survivor’s Trust because Jean waited almost seven years after Guy’s death to allocate the remainder of that trust’s estate to the Survivor’s and Bypass trusts. Even if we were to assume Jean’s decision to wait almost seven years to allocate the remainder of the Family Trust’s estate violated the terms of the trust, Shui fails to explain how he was prejudiced by that delay. As the probate court noted in its statement of decision, none of the principal beneficiaries of the Bypass Trust, including Shui, would have been entitled to receive any income or other payments from the Bypass Trust’s estate during Jean’s life, since she was the sole income beneficiary of that trust. (See Freeman v. Sullivant (2011) 192 Cal.App.4th 523, 527 [“A judgment is reversible only if any error or irregularity in the underlying proceeding was prejudicial.”]; Cal. Const., art. VI, § 13.) Shui does not argue that Jean’s delay in allocating the remainder of the Family Trust’s estate somehow caused her to divide that remainder in a manner that violates the trust’s terms.

5. Jean’s Amendment of the Family Trust to Name Wu as the Sole Beneficiary of the Survivor’s Trust
6.
Shui also contends Jean violated the Family Trust by amending the terms of that trust to allocate the entire remainder of the trust’s estate to Wu if he were to survive Jean. According to Shui, Article 3 prohibited Jean from amending any trust, except for the Survivor’s Trust, once she allocated the remainder of the Family Trust’s estate to the Survivor’s and Bypass trusts. This argument is misguided for a couple of reasons.

First, Jean never named Wu as a beneficiary of the Family Trust, as Shui claims in his opening brief. Instead, she amended Article 4 of the Family Trust—the article which creates, and sets forth the parameters for, the Survivor’s Trust—to name Wu as the sole beneficiary of the Survivor’s Trust. Thus, Jean never altered the Family Trust to allow for Wu to receive the entire remainder of that trust’s estate once Jean died.

Second, even if we were to assume Jean was prohibited from amending the Family Trust to name Wu as a beneficiary of the Survivor’s Trust, Shui has failed to show how he was prejudiced by the amendment. Shui was never named as a beneficiary of the Survivor’s Trust. Accordingly, he never had a claim to any portion of that trust’s estate that could have been affected by Jean’s decision to name Wu as the trust’s sole beneficiary.

7. Wu’s Undue Influence
8.
Finally, Shui contends Wu unduly influenced Jean to allocate the remainder of the Family Trust’s estate in the manner set forth in the Allocation Agreement. Shui asserts, without citing to the record, that Wu unduly influenced Jean because, among other reasons, he would have been in charge of Jean’s daily necessities and medicine “since she was sick, and he was able to easily monitor and control her interactions with others due to her physical weakness.” This argument lacks merit because it was never raised below and is not supported by the record.

“As a general rule, appellate courts will not entertain arguments raised for the first time on appeal. [Citation.] This rule is particularly appropriate where, as here, the new argument involves questions of fact not litigated in the trial court proceeding.” (Henry v. Alcove Investment, Inc. (1991) 233 Cal.App.3d 94, 100–101 (Henry).) Whether a person has exerted an undue influence causing another person to act, or to refrain from acting, by overcoming that person’s free will is a fact-specific inquiry. (See Sparks v. Sparks (1950) 101 Cal.App.2d 129, 135 [“What constitutes undue influence and what constitutes sufficient proof thereof depend upon the facts and circumstances of each particular case.”].)

The parties below never raised any argument that Jean’s decision to modify the Survivor’s Trust to name Wu as the sole beneficiary or to allocate to the Survivor’s Trust the four bank accounts identified in the Allocation Agreement was the product of Wu’s undue influence. Consequently, there is no evidence in the record to support any claim of undue influence. Indeed, the only evidence included in the record are copies of: (1) the Family Trust; (2) the various amendments Jean made to the Survivor’s Trust; (3) the Allocation Agreement; (4) Jean’s will and codicils to that will; and (5) Jean’s and Guy’s death certificates. Importantly, there is no evidence addressing Jean and Wu’s relationship, aside from a statement in Jean’s death certificate that she was married to Wu at the time she died. Nor is there any evidence addressing Jean’s mental or physical condition when she executed the various amendments to the Survivor’s Trust. Because a claim of undue influence was never raised before the probate court, Shui cannot raise such a claim on appeal. (Henry, supra, 233 Cal.App.3d at pp. 100–101.)

DISPOSITION

The order is affirmed. Wu shall recover his costs on appeal.

NOT TO BE PUBLISHED IN THE OFFICIAL REPORTS

LAVIN, Acting P. J.

WE CONCUR:

DHANIDINA, J.

MURILLO, J.*


Alan N. Slater v. JP Morgan Chase Bank

$
0
0

Case Name: Alan N. Slater v. JP Morgan Chase Bank N.A., et al.

Case No.: 18CV334389

Demurrer of Defendant JP Morgan Chase Bank N.A. to Plaintiff’s Complaint

Plaintiff Alan N. Slater (“Slater”) alleges on or about July 30, 2018, a written agreement was made by defendant JP Morgan Chase Bank N.A. (“Bank”). (Complaint, ¶BC-1 and Exh. A.) On or about August 8, 2018, defendant Bank breached the agreement when “defendant Bank employee or agent refused or fraud [sic] failed to pickup payoff check on agreed date ‘08/07/2018’ and location ‘2197 Wynfair Ridge Way, San Jose, CA’ pursuant to the terms and conditions of a Credit Agreement Security #00001673.” (Complaint, ¶BC-2 and Exh. B.) On or about August 8, 2018, defendant “trespass upon Credit Agreement Payoff Security Instrument NOTE and Release of Lien Security Contract Property with the intentions of fraud in the factum by intentionally avoiding the TERMS AND CONDITIONS after signed Acceptance and agreement of said property.” (Complaint, ¶BC-2 and Exh. B.) On or about August 8, 2018, defendant “trespass upon Credit Agreement Payoff Security Instrument NOTE and Release of Lien Security Contract Property with the intention of RICO Racketeering by intentionally avoiding the TERMS AND CONDITIONS after signed Acceptance and agreement of said property.” (Complaint, ¶BC-2 and Exh. B.)

On September 13, 2018, plaintiff Slater filed a Judicial Council form complaint against defendant Bank asserting causes of action for: (1) Breach of Contract; (2) Fraud; and (3) RICO.

On December 19, 2018, defendant Bank filed the instant demurrer to plaintiff Slater’s complaint.

I. Defendant Bank’s demurrer to the complaint is SUSTAINED.

A. Res judicata.

“As generally understood, ‘[t]he doctrine of res judicata gives certain conclusive effect to a former judgment in subsequent litigation involving the same controversy.’ [Citation.] The doctrine ‘has a double aspect.’ [Citation.] ‘In its primary aspect,’ commonly known as claim preclusion, it ‘operates as a bar to the maintenance of a second suit between the same parties on the same cause of action. [Citation.]’ [Citation.] ‘In its secondary aspect,’ commonly known as collateral estoppel, ‘[t]he prior judgment … “operates” ’ in ‘a second suit … based on a different cause of action … “as an estoppel or conclusive adjudication as to such issues in the second action as were actually litigated and determined in the first action.” [Citation.]’ [Citation.] ‘The prerequisite elements for applying the doctrine to either an entire cause of action or one or more issues are the same: (1) A claim or issue raised in the present action is identical to a claim or issue litigated in a prior proceeding; (2) the prior proceeding resulted in a final judgment on the merits; and (3) the party against whom the doctrine is being asserted was a party or in privity with a party to the prior proceeding. [Citations.]’ ” (People v. Barragan (2004) 32 Cal.4th 236, 252–253, 9 Cal.Rptr.3d 76, 83 P.3d 480.)

(Boeken v. Philip Morris USA, Inc. (2010) 48 Cal.4th 788, 797.)

Defendant Bank initially demurs to the entire complaint on the ground that it is barred by the doctrine of res judicata. According to defendant Bank, plaintiff Slater filed an action on April 6, 2017 in Santa Clara County Superior Court, case number 17CV308241 against defendant Bank’s predecessor-in-interest asserting the same claim (“Prior Action”) he now asserts in this action. Defendant Bank asks the court to take judicial notice of a minute order sustaining a demurrer to plaintiff Slater’s first amended complaint in the Prior Action and also requests judicial notice of the judgment in the Prior Action. Even if the court were to take judicial notice of these records from the Prior Action, defendant Bank has not adequately demonstrated that the Prior Action involves the same claim or that they are in privity with the defendant in the Prior Action.

B. Redemption theory.

Defendant Bank understands each cause of action asserted in plaintiff Slater’s complaint to be based upon a “redemption theory,” which defendant Bank contends has not been recognized as valid in California. Defendant Bank apparently understands plaintiff Slater’s complaint better than this court. The court does not recognize any valid cause of action based on the allegations and exhibits contained in plaintiff’s complaint. Rather than address defendant Bank’s argument regarding the “redemption theory,” the court will address the adequacy of the complaint, infra.

C. Indispensable party.

Defendant Bank also demurs to the entire complaint on the ground that there is a defect of parties. (Code Civ. Proc., §430.10, subd. (d).) A demurrer for this ground lies when “some third person is a ‘necessary’ or ‘indispensable’ party to the action; and hence must be joined before the action may proceed.” (Weil & Brown, CAL. PRAC. GUIDE: CIV. PRO. BEFORE TRIAL (The Rutter Group 2012) ¶7:80, p. 7(I)-38.) A “[p]laintiff must join as parties to the action all persons whose interests are so directly involved that the court cannot render a fair adjudication in their absence.” (Id. at ¶2:151, p. 2-44.)

A person who is subject to service of process and whose joinder will not deprive the court of jurisdiction over the subject matter of the action shall be joined as a party in the action if (1) in his absence complete relief cannot be accorded among those already parties or (2) he claims an interest relating to the subject of the action and is so situated that the disposition of the action in his absence may (i) as a practical matter impair or impede his ability to protect that interest or (ii) leave any of the persons already parties subject to a substantial risk of incurring double, multiple, or otherwise inconsistent obligations by reason of his claimed interest. If he has not been so joined, the court shall order that he be made a party.

(Code Civ. Proc. §389, subd. (a).)

Defendant Bank understands the plaintiff’s complaint to concern a loan for which plaintiff Slater’s wife is a co-borrower and argues a judgment cannot be issued without her participation. Again, defendant Bank apparently understands plaintiff Slater’s complaint better than this court. While there is some reference to a mortgage (Complaint, ¶10), a “threat of foreclosure” (Complaint, ¶BC-4), an “Original Note and Mortgage Lien” (Complaint, Exh. A), the court did not identify any allegation which definitively concerns the loan that defendant Bank contends is the subject of plaintiff’s complaint and of which plaintiff Slater’s wife is an indispensable party.

D. Uncertainty.

Defendant Bank also demurs on the basis of uncertainty. (See Code Civ. Proc., §430.10, subd. (f).) “As used in this subdivision, ‘uncertain’ includes ambiguous and unintelligible.” (Id.) “Doubt in the complaint may be resolved against plaintiff and facts not alleged are presumed not to exist.” (Kramer v. Intuit Inc. (2004) 121 Cal.App.4th 574, 578.) “A demurrer for uncertainty is strictly construed, even where a complaint is in some respects uncertain, because ambiguities can be clarified under modern discovery procedures.” (Khoury v. Maly’s of California (1993) 14 Cal.App.4th 612, 616 (Khoury).) A “demurrer for uncertainty will be sustained only where the complaint is so bad that the defendant cannot reasonably respond; i.e. he or she cannot reasonably determine what issues must be admitted or denied, or what counts or claims are directed against him.” (Weil & Brown, et al., CAL. PRAC. GUIDE: CIV. PRO. BEFORE TRIAL (The Rutter Group 2017) ¶7:85, pp. 7(I)-41 to 7(I)-42 citing Khoury, supra, 14 Cal.App.4th at p. 616.)

Here, the court agrees with defendant Bank that plaintiff Slater’s complaint is uncertain. Plaintiff Slater’s first cause of action alleges the existence of an agreement by defendant Bank which is purportedly attached to the complaint as Exhibit A. Exhibit A consists of five pages, but nothing in the five pages is indicative of an agreement by defendant Bank. Simply put, plaintiff Slater’s complaint and the attachments are unintelligible.

“The elements of fraud, which give rise to the tort action for deceit, are (a) misrepresentation (false representation, concealment, or nondisclosure); (b) knowledge of falsity (or ‘scienter’); (c) intent to defraud, i.e., to induce reliance; (d) justifiable reliance; and (e) resulting damage.” (Lazar v. Superior Court (1996) 12 Cal.4th 631, 638 (Lazar).) “Fraud actions are subject to strict requirements of particularity in pleading. … Accordingly, the rule is everywhere followed that fraud must be specifically pleaded.” (Committee on Children’s Television, Inc. v. General Foods Corp. (1983) 35 Cal.3d 197, 216.) “The pleading should be sufficient to enable the court to determine whether, on the facts pleaded, there is any foundation, prima facie at least, for the charge of fraud.” (Commonwealth Mortgage Assurance Co. v. Superior Court (1989) 211 Cal.App.3d 508, 518.) The Lazar court did not comment on how these particular allegations met the requirement of pleading with specificity in a fraud action, but the court did say that “this particularity requirement necessitates pleading facts which ‘show how, when, where, to whom, and by what means the representations were tendered.’ A plaintiff’s burden in asserting a claim against a corporate employer is even greater. In such a case, the plaintiff must ‘allege the names of the persons who made the allegedly fraudulent representations, their authority to speak, to whom they spoke, what they said or wrote, and when it was said or written.” (Lazar, supra, 12 Cal.4th at p. 645.)

Here, plaintiff’s second cause of action is labeled fraud, but it appears plaintiff is using the same Judicial Council form for breach of contract. There are no allegations of misrepresentation whatsoever and a lack of any specificity that is required to plead fraud.

“The RICO statutes require that a plaintiff plead and prove: (1) conduct (2) of an enterprise (3) through a pattern (4) of racketeering activity. [Citation.]” (McMartin v. Children’s Institute International (1989) 212 Cal.App.3d 1393, 1406.) Here, plaintiff Slater again appears to use the same Judicial Council form for breach of contract. With regard to RICO, plaintiff Slater alleges, “Defendant trespass [sic] upon Credit Agreement Payoff Security Instrument NOTE and Release of Lien Security Contract Property with the intention of RICO Racketeering by intentionally avoiding the TERMS AND CONDITIONS after signed Acceptance and agreement of said property; (See Exhibit ‘B’)” As with most of plaintiff Slater’s complaint, the court finds this allegation to be unintelligible and insufficient to state a cause of action for violation of the federal Racketeer Influenced and Corrupt Organizations Act, 18 U.S.C. §1961, et seq.

Accordingly, defendant Bank’s demurrer to plaintiff Slater’s complaint on the ground that it is uncertain [Code Civ. Proc., §430.10, subd. (f)] and on the ground that the pleading does not state facts sufficient to constitute a cause of action [Code Civ. Proc., §430.10, subd. (e)] is SUSTAINED with 10 days’ leave to amend.

Terry Sullivan v. Cynthia Lee Holiday

$
0
0

Case Name: Terry Sullivan v. Cynthia Lee Holiday, et al.

Case No.: 18CV336064

Defendant Steven Orensteen’s Demurrer to Complaint

Plaintiff Terry Sullivan (“Sullivan”) alleges that on or about January 26, 2009, he and defendant Cynthia Lee Holiday (“Holiday”) entered into a written agreement entitled, “Promissory Note Secured by Deed of Trust and on Transfer or Encumbrance Clause.” (Complaint, ¶BC-1 and Exh. A.) On or about July 10, 2018, defendant Holiday breached the agreement by failing and refusing to pay the balance due after having been given 30 days prior written notice of a demand to pay the balance due. (Complaint, ¶BC-2.) Defendant Steven Wayne Orensteen (“Orensteen”), a licensed real estate broker, solicited plaintiff Sullivan for or negotiated the loan for compensation or in expectation of compensation. (Complaint, ¶BC-6.)

On January 26, 2009, defendant Orensteen represented to plaintiff Sullivan that there was an opportunity to loan $87,500 bearing a large amount of interest (12% per annum plus 10 points) to a qualified borrower for six months and that the loan would be fully secured by a Deed of Trust that defendant Orensteen would prepare and record. (Complaint, ¶FR-2.) Defendant Orensteen knew but concealed the fact that defendant Holiday did not earn enough commissions as a real estate sales person to be sufficient to timely repay the $87,500 loan. (Complaint, ¶¶FR-2 to FR-3 and Attachment FIR-7.) One purpose of the loan proceeds was for defendant Holiday to pay $42,000 to Terra West Real Estate Group, an entity owned and/or controlled by defendant Orensteen. (Complaint, ¶FR-2.)

Defendant Orensteen did not disclose to plaintiff Sullivan that he had not verified defendant Holiday’s income or whether there was sufficient equity in the real property owned by defendant Holiday to provide adequate security for the loan in the event of default. (Complaint, Attachment FIR-7.) From July 26, 2009 to May 2, 2018, defendant Orensteen told plaintiff Sullivan that it was a good thing the loan hadn’t been repaid because of all the interest adding up. (Id.) Subsequent to the July 26, 2009 due date of the loan, defendant Orensteen gave money to defendant Holiday to pay to plaintiff Sullivan so as to lull plaintiff Sullivan into continuing to believe the loan would be repaid. (Id.) Relying on defendant Orensteen’s representations, plaintiff Sullivan did not believe he needed to demand defendant Holiday pay the principal and accrued interest. (Id.) It was not until May 2, 2018 that plaintiff Sullivan learned defendant Orensteen had defrauded him. (Id.)

On October 5, 2018, plaintiff Sullivan filed a Judicial Council form complaint against defendants Holiday and Orensteen asserting causes of action for:

(1) Breach of Contract [versus Holiday]
(2) Common Counts [versus Holiday]
(3) Fraud [versus Holiday]
(4) Fraud [versus Orensteen]
(5) Negligence [versus Orensteen]
(6) Breach of Fiduciary Duty [versus Orensteen]

On March 25, 2019, defendant Orensteen filed the instant demurrer.

II. Defendant Orensteen’s demurrer to the complaint.

A. Defendant Orensteen’s demurrer to the complaint on the ground that there is no allegation of a broker-principal relationship is OVERRULED.

Plaintiff Sullivan’s fourth cause of action alleges, in part, fraudulent concealment. “‘[T]he elements of an action for fraud and deceit based on concealment are: (1) the defendant must have concealed or suppressed a material fact, (2) the defendant must have been under a duty to disclose the fact to the plaintiff, (3) the defendant must have intentionally concealed or suppressed the fact with the intent to defraud the plaintiff, (4) the plaintiff must have been unaware of the fact and would not have acted as he did if he had known of the concealed or suppressed fact, and (5) as a result of the concealment or suppression of the fact, the plaintiff must have sustained damage.’ [Citation.]” (Boschma v. Home Loan Center, Inc. (2011) 198 Cal.App.4th 230, 248.)

The fifth and sixth causes of action allege negligence and breach of fiduciary duty and appear to be premised upon the allegation that defendant Orensteen, “a Licensed Real Estate Broker at the time he solicited and arranged for the $87,5000 [sic] loan to be secured by a Deed of Trust (Exhibit ‘A’ to Complaint) represented Plaintiff in this loan transaction and as such owed a fiduciary duty to Plaintiff to act with the utmost good faith in the best interest of Plaintiff.” (Complaint, Attachment FIR-7.)

Defendant Orensteen demurs to all three of the causes of action by arguing, apparently, that in order for defendant Orensteen to owe any duty to plaintiff Sullivan, there must first be an allegation of a relationship which gives rise to such a duty. According to defendant Orensteen, plaintiff Sullivan has not adequately alleged the existence of any such relationship. Defendant Orensteen demurs, initially, on the ground that “In an action founded upon a contract, it cannot be ascertained from the pleading whether the contract is written, is oral, or is implied by conduct.” (Code Civ. Proc., §430.10, subd. (g).) Defendant Orensteen’s reliance on Code of Civil Procedure section 430.10 subdivision (g) is misplaced as the claims asserted against him are not “founded upon a contract.”

Defendant Orensteen next cites Business and Professions Code section 10131, subdivision (d) which states, in relevant part, “A real estate broker within the meaning of this part is a person who, for a compensation or in expectation of a compensation, regardless of the form or time of payment, does or negotiates to do one or more of the following acts for another or others: … Solicits borrowers or lenders for or negotiates loans or collects payments or performs services for borrowers or lenders or note owners in connection with loans secured directly or collaterally by liens on real property or on a business opportunity.” Defendant Orensteen contends it is not enough for plaintiff Sullivan to allege that defendant Orensteen “represented” plaintiff, but must also allege the highlighted language above. Defendant Orensteen asserts plaintiff Sullivan has not made any such allegations in the complaint, but such allegations can be found at paragraph BC-6.

Consequently, defendant Orensteen’s demurrer to the fourth through sixth causes of action in plaintiff Sullivan’s complaint on the ground that it cannot be ascertained from the pleading whether the contract is written, is oral, or is implied by conduct [Code Civ. Proc., §430.10, subd. (g)] and on the ground that the pleading does not state facts sufficient to constitute a cause of action [Code Civ. Proc., §430.10, subd. (e)] is OVERRULED.

B. Defendant Orensteen’s demurrer to the fourth through sixth causes of action on the ground that the claims are barred by the statute of limitations is OVERRULED.

As a general matter, a court may sustain a demurrer on the ground of failure to state sufficient facts if “the complaint shows on its face the statute [of limitations] bars the action.” (E-Fab, Inc. v. Accountants, Inc. Services (2007) 153 Cal.App.4th 1308, 1315.) A demurrer is not sustainable on statute of limitations grounds if there is only a possibility that the cause of action is time-barred; the defense must be clearly and affirmatively apparent from the allegations of the pleading. (Id., at pp. 1315-1316.) When evaluating whether a claim is time-barred, the court must determine: (1) which statute of limitations applies, and (2) when the claim accrued. (Id., at p. 1316.)

Plaintiff’s fourth cause of action asserts a claim for fraud. The limitations period for a claim predicated on fraud is three years from the date of “the discovery, by the aggrieved party, of the facts constituting the fraud.” (Code Civ. Proc., § 338, subd. (d); see Britton v. Girardi (2015) 235 Cal.App.4th 721, 734.)

According to defendant Orensteen, any alleged fraud would have accrued no later than the date the promissory note became due, July 26, 2009. Defendant Orensteen contends plaintiff Sullivan’s allegations of delayed discovery are insufficient.

In order to rely on the discovery rule for delayed accrual of a cause of action, “[a] plaintiff whose complaint shows on its face that his claim would be barred without the benefit of the discovery rule must specifically plead facts to show (1) the time and manner of discovery and (2) the inability to have made earlier discovery despite reasonable diligence.” (McKelvey v. Boeing North American, Inc. (1999) 74 Cal.App.4th 151, 160, 86 Cal.Rptr.2d 645.) In assessing the sufficiency of the allegations of delayed discovery, the court places the burden on the plaintiff to “show diligence”; “conclusory allegations will not withstand demurrer.” (Ibid.)
Simply put, in order to employ the discovery rule to delay accrual of a cause of action, a potential plaintiff who suspects that an injury has been wrongfully caused must conduct a reasonable investigation of all potential causes of that injury. If such an investigation would have disclosed a factual basis for a cause of action, the statute of limitations begins to run on that cause of action when the investigation would have brought such information to light. In order to adequately allege facts supporting a theory of delayed discovery, the plaintiff must plead that, despite diligent investigation of the circumstances of the injury, he or she could not have reasonably discovered facts supporting the cause of action within the applicable statute of limitations period.

(Fox v. Ethicon Endo-Surgery, Inc. (2005) 35 Cal.4th 797, 808–809.)

According to defendant Orensteen, plaintiff Sullivan has not and cannot plead that he engaged in a reasonable and diligent investigation of the circumstances. Defendant Orensteen’s argument misunderstands the allegation in the complaint that, “During the period of time between July 26, 2009 and May 2, 2018 Defendant, Steven Wayne Orensteen, made numerous representations to Plaintiff and to others on numerous occasions at a restaurant named Goodies that it was a good thing the loan hadn’t been repaid because all the interest that was adding up.” Defendant Orensteen’s argument, in addition, overlooks the allegation in the complaint that, “Plaintiff is informed and believes during the many years subsequent to the due date of the $87,500 loan Defendant Orensteen gave money to Defendant, Cynthia Lee Holiday, to pay to Plaintiff which she in fact did pay to Plaintiff so as to lull Plaintiff into continuing to believe the loan was going to be repaid.” (Complaint, Attachment FR-7.)

These allegations sufficiently raise the doctrine of equitable estoppel which is distinct from delayed discovery. “Equitable estoppel … is not concerned with the running and suspension of the limitations period, but rather comes into play only after the limitations period has run and addresses itself to the circumstances in which a party will be estopped from asserting the statute of limitations as a defense to an admittedly untimely action because his conduct has induced another into forbearing suit within the applicable limitations period. Its application is wholly independent of the limitations period itself and takes its life, not from the language of the statute, but from the equitable principle that no man will be permitted to profit from his own wrongdoing in a court of justice. Thus, because equitable estoppel operates directly on the defendant without abrogating the running of the limitations period as provided by the statute, it might apply no matter how unequivocally the applicable limitations period is expressed.” (Battuello v. Battuello (1998) 64 Cal.App.4th 842, 847 – 848.)

In Shaffer v. Debbas (1993) 17 Cal.App.4th 33, 43, the court wrote, “A defendant will be estopped to invoke the statute of limitations where there has been ‘some conduct by the defendant, relied on by the plaintiff, which induces the belated filing of the action.’ It is not necessary that the defendant acted in bad faith or intended to mislead the plaintiff. It is sufficient that the defendant’s conduct in fact induced the plaintiff to refrain from instituting legal proceedings. ‘Whether an estoppel exists—whether the acts, representations or conduct lulled a party into a sense of security preventing him from instituting proceedings before the running of the statute, and whether the party relied thereon to his prejudice—is a question of fact and not of law.’” (Emphasis added.)

Defendant Orensteen demurs to the fifth cause of action for negligence and sixth cause of action for breach of fiduciary duty by making the same statute of limitations argument. Since the complaint sufficiently raises the doctrine of equitable estoppel and since the determination of whether an estoppel exists is a question of fact, defendant Orensteen’s demurrer to the fourth through sixth causes of action in plaintiff Sullivan’s complaint on the ground that the pleading does not state facts sufficient to constitute a cause of action [Code Civ. Proc., §430.10, subd. (e)], i.e., the claims are barred by the applicable statute of limitations, is OVERRULED.

Shirley Foley and Gondelino DeGuzman v Quantum Global Technologies, LLC

$
0
0

This is a putative wage and hour class action on behalf of employees of Defendant Quantum Global Technologies, LLC (“Defendant”). Before the Court is Plaintiffs’ Motion for Preliminary Approval of Class Action Settlement.

I. Factual and Procedural Background

Plaintiffs Shirley Foley and Gondelino DeGuzman (“Plaintiffs”) filed this putative class action against Defendant on February 21, 2017 alleging the following: (1) failure to pay overtime wages; (2) failure to provide meal periods; (3) failure to provide rest periods; (4) failure to pay all wages due upon separation of employment; and (5) violation of California Business and Professions Code Section 17200 for unfair business practices. Plaintiffs bring this action individually and on behalf of similarly situated individuals who worked as non-exempt employees employed by Defendant at any time between February 21, 2013 and January 11, 2019.

Following the inception of the lawsuit, the parties conducted some preliminary discovery which included the production of several thousand pages of documents, including class member contact information, policies, procedures, time and payroll records, and communications relevant to Plaintiffs’ claims. As discovery continued, the parties agreed to attend a mediation in October of 2018 with Lynn Frank serving as the mediator. After a full day of mediation, the parties accepted the mediator’s proposal and signed a Memorandum of Understanding. After reaching an agreement, the parties negotiated and drafted a long-form settlement agreement which is the subject of the instant motion seeking preliminary approval.

Plaintiffs now move for an order preliminarily approving the settlement (including the PAGA claim), provisionally certifying the settlement class, approving the form and method for providing notice to the class, and scheduling a final fairness hearing.

II Legal Standards for Approving a Class Action Settlement

Generally, “questions whether a settlement was fair and reasonable, whether notice to the class was adequate, whether certification of the class was proper, and whether the attorney fee award was proper are matters addressed to the trial court’s broad discretion.” (Wershba v. Apple Computer, Inc. (2001) 91 Cal.App.4th 224, 234-235, citing Dunk v. Ford Motor Co. (1996) 48 Cal.App.4th 1794, disapproved of on other grounds by Hernandez v. Restoration Hardware, Inc. (2018) 4 Cal.5th 260.)

In determining whether a class settlement is fair, adequate and reasonable, the trial court should consider relevant factors, such as the strength of plaintiffs’ case, the risk, expense, complexity and likely duration of further litigation, the risk of maintaining class action status through trial, the amount offered in settlement, the extent of discovery completed and the stage of the proceedings, the experience and views of counsel, the presence of a governmental participant, and the reaction of the class members to the proposed settlement.

(Wershba v. Apple Computer, Inc., supra, 91 Cal.App.4th at pp. 244-245, internal citations and quotations omitted.)

In general, the most important factor is the strength of plaintiffs’ case on the merits, balanced against the amount offered in settlement. (See Kullar v. Foot Locker Retail, Inc. (2008) 168 Cal.App.4th 116, 130.) Still, the list of factors is not exclusive and the court is free to engage in a balancing and weighing of factors depending on the circumstances of each case. (Wershba v. Apple Computer, Inc., supra, 91 Cal.App.4th at p. 245.) The court must examine the “proposed settlement agreement to the extent necessary to reach a reasoned judgment that the agreement is not the product of fraud or overreaching by, or collusion between, the negotiating parties, and that the settlement, taken as a whole, is fair, reasonable and adequate to all concerned.” (Ibid., quoting Dunk v. Ford Motor Co., supra, 48 Cal.App.4th at p. 1801, internal quotation marks omitted.)

The burden is on the proponent of the settlement to show that it is fair and reasonable. However “a presumption of fairness exists where: (1) the settlement is reached through arm’s-length bargaining; (2) investigation and discovery are sufficient to allow counsel and the court to act intelligently; (3) counsel is experienced in similar litigation; and (4) the percentage of objectors is small.”

(Wershba v. Apple Computer, Inc., supra, 91 Cal.App.4th at p. 245, citing Dunk v. Ford Motor Co., supra, 48 Cal.App.4th at p. 1802.) The presumption does not permit the Court to “give rubber-stamp approval” to a settlement; in all cases, it must “independently and objectively analyze the evidence and circumstances before it in order to determine whether the settlement is in the best interests of those whose claims will be extinguished,” based on a sufficiently developed factual record. (Kullar v. Foot Locker Retail, Inc., supra, 168 Cal.App.4th at p. 130.)

III. Settlement Process

As noted above, the parties conducted discovery for several months before proceeding to mediation. Extensive documents were produced and reviewed prior to mediation including payroll records, policies and procedures, and class contact information. According to the moving papers, class members were interviewed and a PMK deposition was taken by Plaintiffs’ counsel.

After several month of discovery, audits, and analysis, a mediation was held with the assistance of Lynn Frank in October, 2018. An agreement regarding the amount of the settlement was apparently reached at that time. Thereafter, the parties continued to negotiate the remaining terms of the settlement agreement. After the settlement was finalized, plaintiffs brought the instant motion.

IV. Provisions of the Settlement

According to the moving papers, the Settlement Agreement (“Agreement”) provides for a Gross Settlement Amount of $1,261,500 less the credit for funds already paid in the amount of $61, 500.00 to approximately 391 Class Members. The Gross Settlement Amount includes (1) individual payment to all Members; (2) attorney’s fees to Class Counsel of up to one-third of the Gross Settlement Amount; (3) reimbursement of Class Counsel’s litigation costs and expenses up to $20,000; (4) Class representative enhancement awards of $10,000 to Plaintiff Foley and $5000 to Plaintiff DeGuzman; (5) settlement administration fees of no more than $6900 and (6) a payment of $20,000 to the LWDA for the PAGA claim.

The settlement provides that the net settlement fund will be divided among participating class members pro rata by comparing the total amount of weeks for the class to each Class member’s number of weeks worked during the class period. For those Class Members who signed individual settlement agreements, their payment will be reduced by $500 and their respective remaining shares shall be 90% of such amount. Given the fact that there are approximately 391 Class Members, Plaintiffs estimate the average recovery per Class Member will be $1933.76 from the Net Settlement Amount. If the number of workweeks exceeds 54,853 by more than 10%, the Gross Settlement Amount will increase by $17.71 for each additional workweek. The settlement payments to Class Members will be allocated for tax purposes as 30% allocated to wages, 10% allocated to interest, and 60% allocated to penalties. Class Members will have 180 days from the date their payment checks are dated to cash their settlement checks.

Class members who do not opt out of the settlement will release all claims for relief that were alleged or reasonable could have been alleged based on the facts alleged in the action for specified wage and hour violations, “any other claims or penalties under the wage and hour laws pleaded in the Action,” and all damages and other amounts “recoverable under said causes of action ….”

V. Fairness of the Settlement

In the instant case, Plaintiffs contend that their claims are based on Defendant’s common, class-wide policies and procedures, and that liability could be determined on a class-wide basis without dependence on individual assessments of liability. According to the moving papers, the meal period claim was potentially worth about $2 million, but also note that the total exposure analysis was challenged by Defendant who claims they implemented compliant policies during the relevant class period. The moving papers highlight the legal and factual strengths of the respective claims and some of the challenges presented by continuing to litigate this matter rather than accepting the current settlement.

The Declaration of Jessica L. Campbell (“Campbell Declaration”) declares that while plaintiffs’ damages analysis provided a starting point for negotiations, there were defenses raised to the damage analysis which resulted in Plaintiffs accepting a lower overall amount than the total amount claimed. The Declaration sets forth the potential damages for not only the meal period claim referenced above, but also the rest period claim, the non-discretionary bonus claim and the PAGA claim. The Court will not repeat the various strengths and weaknesses presented by each claim, but is satisfied for purposes of preliminary approval that the settlement achieves a good result for the class.

Finally, Labor Code section 2699, subdivision (l) provides that “[t]he superior court shall review and approve any penalties sought as part of a proposed settlement agreement pursuant to” PAGA. Seventy-five percent of any penalties recovered under PAGA go to the Labor and Workforce Development Agency (“LWDA”), leaving the remaining twenty-five percent for the aggrieved employees. (Iskanian v. CLS Transportation Los Angeles, LLC (2014) 59 Cal.4th 348, 380.) “[T]here is no requirement that the Court certify a PAGA claim for representative treatment” as in a class action. (Villalobos v. Calandri Sonrise Farm LP (C.D. Cal., July 22, 2015, No. CV122615PSGJEMX) 2015 WL 12732709, at *5.) “[W]hen a PAGA claim is settled, the relief provided … [should] be genuine and meaningful, consistent with the underlying purpose of the statute to benefit the public ….” (Id. at *13.) The settlement must be reasonable in light of the potential verdict value (see O’Connor v. Uber Technologies, Inc. (N.D. Cal. 2016) 201 F.Supp.3d 1110, 1135 [rejecting settlement of less than one percent of the potential verdict]); however, it may be substantially discounted given that courts often exercise their discretion to award PAGA penalties below the statutory maximum even where a claim succeeds at trial (see Viceral v. Mistras Group, Inc. (N.D. Cal., Oct. 11, 2016, No. 15-CV-02198-EMC) 2016 WL 5907869, at *8-9).

VI. Proposed Settlement Class

Plaintiff requests that the following settlement class be provisionally certified:

All current and former non-exempt employees who are and/or were employed by Defendant in California at any time from February 21, 2013 through January 11, 2019.

A. Legal Standard for Certifying a Class for Settlement Purposes

Rule 3.769(d) of the California Rules of Court states that “[t]he court may make an order approving or denying certification of a provisional settlement class after [a] preliminary settlement hearing.” California Code of Civil Procedure Section 382 authorizes certification of a class “when the question is one of a common or general interest, of many persons, or when the parties are numerous, and it is impracticable to bring them all before the court ….” As interpreted by the California Supreme Court, Section 382 requires the plaintiff to demonstrate by a preponderance of the evidence (1) an ascertainable class and (2) a well-defined community of interest among the class members. (Sav-On Drug Stores, Inc. v. Superior Court (Rocher) (2004) 34 Cal.4th 319, 326, 332.)

The “community-of-interest” requirement encompasses three factors: (1) predominant questions of law or fact, (2) class representatives with claims or defenses typical of the class, and (3) class representatives who can adequately represent the class. (Ibid.) “Other relevant considerations include the probability that each class member will come forward ultimately to prove his or her separate claim to a portion of the total recovery and whether the class approach would actually serve to deter and redress alleged wrongdoing.” (Linder v. Thrifty Oil Co. (2000) 23 Cal.4th 429, 435.) The plaintiff has the burden of establishing that class treatment will yield “substantial benefits” to both “the litigants and to the court.” (Blue Chip Stamps v. Superior Court (Botney) (1976) 18 Cal.3d 381, 385.)

In the settlement context, “the court’s evaluation of the certification issues is somewhat different from its consideration of certification issues when the class action has not yet settled.” (Luckey v. Superior Court (Cotton On USA, Inc.) (2014) 228 Cal.App.4th 81, 93.) As no trial is anticipated in the settlement-only context, the case management issues inherent in the ascertainable class determination need not be confronted, and the court’s review is more lenient in this respect. (Id. at pp. 93-94.) However, considerations designed to protect absentees by blocking unwarranted or overbroad class definitions require heightened scrutiny in the settlement-only class context, since the court will lack the usual opportunity to adjust the class as proceedings unfold. (Id. at p. 94.)

B. Ascertainable Class

“The trial court must determine whether the class is ascertainable by examining (1) the class definition, (2) the size of the class and (3) the means of identifying class members.” (Miller v. Woods (1983) 148 Cal.App.3d 862, 873.) “Class members are ‘ascertainable’ where they may be readily identified without unreasonable expense or time by reference to official records.” (Rose v. City of Hayward (1981) 126 Cal.App.3d 926, 932.)

Here, the estimated 391 class members have already been identified based on defendant’s records, and the class is clearly defined. The Court finds that the class is numerous and ascertainable.

C. Community of Interest

With respect to the first community of interest factor, “[i]n order to determine whether common questions of fact predominate the trial court must examine the issues framed by the pleadings and the law applicable to the causes of action alleged.” (Hicks v. Kaufman & Broad Home Corp. (2001) 89 Cal.App.4th 908, 916.) The court must also give due weight to any evidence of a conflict of interest among the proposed class members. (See J.P. Morgan & Co., Inc. v. Superior Court (Heliotrope General, Inc.) (2003) 113 Cal.App.4th 195, 215.) The ultimate question is whether the issues which may be jointly tried, when compared with those requiring separate adjudication, are so numerous or substantial that the maintenance of a class action would be advantageous to the judicial process and to the litigants. (Lockheed Martin Corp. v. Superior Court, supra, 29 Cal.4th at pp. 1104-1105.) “As a general rule if the defendant’s liability can be determined by facts common to all members of the class, a class will be certified even if the members must individually prove their damages.” (Hicks v. Kaufman & Broad Home Corp., supra, 89 Cal.App.4th at p. 916.)

Here, common legal and factual issues predominate. Plaintiffs’ claims all arise from defendant’s wage and hour practices applied to the similarly-situated class members.

As to the second factor,

The typicality requirement is meant to ensure that the class representative is able to adequately represent the class and focus on common issues. It is only when a defense unique to the class representative will be a major focus of the litigation, or when the class representative’s interests are antagonistic to or in conflict with the objectives of those she purports to represent that denial of class certification is appropriate. But even then, the court should determine if it would be feasible to divide the class into subclasses to eliminate the conflict and allow the class action to be maintained.

(Medrazo v. Honda of North Hollywood (2008) 166 Cal. App. 4th 89, 99, internal citations, brackets, and quotation marks omitted.)

Finally, adequacy of representation “depends on whether the plaintiff’s attorney is qualified to conduct the proposed litigation and the plaintiff’s interests are not antagonistic to the interests of the class.” (McGhee v. Bank of America (1976) 60 Cal.App.3d 442, 450.) The class representative does not necessarily have to incur all of the damages suffered by each different class member in order to provide adequate representation to the class. (Wershba v. Apple Computer, Inc. (2001) 91 Cal.App.4th 224, 238.) “Differences in individual class members’ proof of damages [are] not fatal to class certification. Only a conflict that goes to the very subject matter of the litigation will defeat a party’s claim of representative status.” (Ibid., internal citations and quotation marks omitted.)

Plaintiffs have the same interest in maintaining this action as any class member would have. Further, they have hired experienced counsel. The Campbell Declaration sets for the experience and qualifications of counsel in handling similar putative class action lawsuits. Plaintiffs have sufficiently demonstrated adequacy of representation.

D. Substantial Benefits of Class Certification

“[A] class action should not be certified unless substantial benefits accrue both to litigants and the courts. . . .” (Basurco v. 21st Century Ins. (2003) 108 Cal.App.4th 110, 120, internal quotation marks omitted.) The question is whether a class action would be superior to individual lawsuits. (Ibid.) “Thus, even if questions of law or fact predominate, the lack of superiority provides an alternative ground to deny class certification.” (Ibid.) Generally, “a class action is proper where it provides small claimants with a method of obtaining redress and when numerous parties suffer injury of insufficient size to warrant individual action.” (Id. at pp. 120-121, internal quotation marks omitted.)

Here, there are an estimated 391 members of the proposed class. It would be inefficient for the Court to hear and decide the same issues separately and repeatedly for each class member. Further, it would be cost prohibitive for each class member to file suit individually, as each member would have the potential for little to no monetary recovery. It is clear that a class action provides substantial benefits to both the litigants and the Court in this case.

VII. Notice

The content of a class notice is subject to court approval. (Cal. Rules of Court, rule 3.769(f).) “The notice must contain an explanation of the proposed settlement and procedures for class members to follow in filing written objections to it and in arranging to appear at the settlement hearing and state any objections to the proposed settlement.” (Ibid.) In determining the manner of the notice, the court must consider: “(1) The interests of the class; (2) The type of relief requested; (3) The stake of the individual class members; (4) The cost of notifying class members; (5) The resources of the parties; (6) The possible prejudice to class members who do not receive notice; and (7) The res judicata effect on class members.” (Cal. Rules of Court, rule 3.766(e).)

The Court has reviewed the Proposed Notice to Class Members attached as an exhibit to the Stipulation of Settlement. Here, the notice describes the lawsuit, explains the settlement, and instructs class members that they may opt out of the settlement or object. The gross settlement amount and estimated deductions are provided, along with each class member’s estimated payment. Class members are informed of their qualifying work weeks as reflected in defendant’s records and instructed how to dispute this information. Class members are given 45 days from the date of the mailing to request exclusion from the class, dispute their workweek information, or submit a written objection.

For purposes of preliminary approval, the Court approves the Proposed Notice. At the Final Fairness Hearing, counsel should provide a detailed declaration from the Settlement Administrator on the issue of notice to class members and the specific process by which class members were provided notice and how notice was effected on the class members.

VIII. Attorney’s Fees and Incentive Awards: Counsel is advised that the issue of attorney’s fees will be adjudicated at the Final Fairness Hearing. Counsel has requested up to one-third of the Gross Settlement Award as reasonable attorney’s fees. Counsel is instructed to provide information about the specific time and resources allocated so that the Court can conduct a lodestar cross-check on the amount of attorney’s fees requested.

Regarding the incentive awards to the two class representatives, the Court requests that each individual provide a detailed declaration regarding their involvement in the litigation and the time and resources invested by each individual prior to making any final determination on incentive awards.

IX. Conclusion and Order

Plaintiffs’ motion for preliminary approval is GRANTED. The final approval hearing shall take place on September 26, 2019 at 9:00 a.m. in Dept. 19.

The following class is provisionally certified for settlement purposes:

All current and former non-exempt employees who are and/or were employed by Defendant in California at any time from February 21, 2013 through January 11, 2019.

SHAWN STEWART VS SMARTCLINIC, INC

$
0
0

Case Number: 18STCV06297 Hearing Date: April 24, 2019 Dept: 4B

[TENTATIVE] ORDER RE: MOTION TO STRIKE PORTIONS OF THE COMPLAINT

On November 27, 2018, Plaintiff filed this medical malpractice action. On February 27, 2019, Plaintiff filed a First Amended Complaint seeking damages in excess of $25,000.00. Defendants Smartclinic, Inc. dba Smartclinic Urgent Care, John Leung, M.D., and Zurama Espana, P.A. (collectively, “Defendants”) move to strike references to “in sums in excess of $25,000.00” as being improper and irrelevant.

Any party, within the time allowed to respond to a pleading may serve and file a notice of motion to strike the whole or any part thereof. (Code Civ. Proc., § 435, subd. (b)(1).) The court may, upon a motion, or at any time in its discretion, and upon terms it deems proper, strike any irrelevant, false, or improper matter inserted in any pleading. (Code Civ. Proc., § 436, subd. (a); Stafford v. Shultz (1954) 42 Cal.2d 767, 782 [“Matter in a pleading which is not essential to the claim is surplusage; probative facts are surplusage and may be stricken out or disregarded”].) The court may also strike all or any part of any pleading not drawn or filed in conformity with California law, a court rule, or an order of the court. (Code Civ. Proc., § 436, subd. (b).) An immaterial or irrelevant allegation is one that is not essential to the statement of a claim or defense; is neither pertinent to nor supported by an otherwise sufficient claim or defense; or a demand for judgment requesting relief not supported by the allegations of the complaint. (Code Civ. Proc., § 431.10, subd. (b).) The grounds for moving to strike must appear on the face of the pleading or by way of judicial notice. (Code Civ. Proc., § 437.)

“Before filing a motion to strike . . . the moving party shall meet and confer in person or by telephone with the party who filed the pleading that is subject to the motion to strike for the purpose of determining if an agreement can be reached that resolves the objections to be raised in the motion to strike.” (Code Civ. Proc., § 435.5, subd. (a).) If no agreement is reached, the moving party shall file and serve with the motion to strike a declaration stating either: (1) the means by which the parties met and conferred and that the parties did not reach an agreement, or (2) that the party who filed the pleading failed to respond to the meet and confer request or otherwise failed to meet and confer in good faith. (Code Civ. Proc., § 435.5, subd. (a)(3).) On March 12, 2019, defense counsel sent a letter to Plaintiff’s counsel regarding the grounds for this motion to strike and seeking a stipulation to strike the references to “sums in excess of $25,000.00.” (Declaration of Hany A. Nicola, ¶ 2.) Plaintiff’s counsel declined to stipulate. (Nicola Decl., ¶ 3.)

Defendant argues that in claims for personal injuries, the amount demanded may not be asserted in the complaint. Code of Civil Procedure section 425.10, subdivision (b) states, in part: “where an action is brought to recover actual or punitive damages for personal injury or wrongful death, the amount demanded shall not be stated . . .” (Code. Civ. Proc., § 425.10, subd. (b).) Defendant argues that stating “sums in excess of $25,000.00” in the complaint in a medical malpractice action violates this Section. Plaintiff argues these references to sums in excess of $25,000.00 are not the specific amounts demanded. Rather, they are show Plaintiff seeks damages in amounts in excess of the jurisdictional minimums for unlimited civil cases. In Reply, Defendant argues Plaintiff should have stated “sums in excess of the jurisdictional minimum.”

Plaintiff’s reference to sums in excess of $25,000.00 do not state the amounts demanded such that they violate Code of Civil Procedure section 425.10, subdivision (b) or its underlying purpose. “‘The purpose of section 425.10 is to protect defendants from adverse publicity resulting from inflated demands.’ [Citation.]” Even if Plaintiff amended the FAC to state “sums in excess of the jurisdictional minimum” rather than “sums in excess of $25,000.00,” the effect in terms of adverse publicity is not materially different.

Therefore, the Motion to strike is DENIED.

Moving party to give notice.

MEGGAN OKSNESS VS THE JOINT CORP

$
0
0

Case Number: BC682310 Hearing Date: April 24, 2019 Dept: 4B

[TENTATIVE] ORDER RE: DEEFENDANT THE JOINT CORP.’S MOTION FOR SUMMARY ADJUDICATION

I. INTRODUCTION

Plaintiff Meggan Oksness (“Plaintiff”) filed this action on November 3, 2017. On March 19, 2018, Plaintiff filed a First Amended Complaint (“FAC”) against Defendants The Joint Corp., Harkins Chiropractic Corp., and Jay Bystrom, D.C. (“Bystrom”) (collectively, “Defendants”) for medical malpractice and medical battery relating to chiropractic treatment given between June 17, 2016 and December 5, 2016. Defendants move for summary adjudication as to the second cause of action for medical battery.

II. FACTUAL BACKGROUND

On June 17, 2016, Plaintiff presented to The Joint Chiropractic, at which time she was a giving an informed consent document that stated, in part: “There are reported cases of stroke associated with neck movements including adjustments of the upper cervical spine. Current medical and scientific evidence does not establish a definite cause and effect relationship between upper cervical spiral adjustment and occurrence of stroke. Furthermore, the apparent association is noted very infrequently.” (Undisputed Material Fact “UMF” No. 1.) Plaintiff alleges she informed Defendants that she did not want to receive chiropractic manipulations and/or adjustments at her neck due to a family history of complications following neck manipulations by a chiropractor. (UMF No. 2.) Plaintiff also alleges Defendants failed to advise her regarding the risks and complications of chiropractic spinal manipulation therapy during her treatment. (UMF No. 3.) On December 5, 2016, Plaintiff presented to Defendants with mid back stiffness. Defendants recommended a chiropractic manipulation of her neck. Plaintiff alleges that as a result of the chiropractic neck manipulation, she sustained a dissection at her left vertebral artery, resulting in a stroke. (UMF No. 4.)

III. LEGAL STANDARDS

“A party may move for summary adjudication as to one or more causes of action within an action, one or more affirmative defenses, one or more claims for damages, or one or more issues of duty, if that party contends that the cause of action has no merit or that there is no affirmative defense thereto, or that there is no merit to an affirmative defense as to any cause of action, or both, or that there is no merit to a claim for damages . . . or that one or more defendants either owed or did not owe a duty to the plaintiff or plaintiffs. A motion for summary adjudication shall be granted only if it completely disposes of a cause of action, an affirmative defense, a claim for damages, or an issue of duty.” (Code Civ. Proc., § 437c, subd. (f)(1).) A motion for summary adjudication shall proceed in all procedural respects as a motion for summary judgment. (Code Civ. Proc., § 437c, subd. (f)(2).)

In reviewing a motion for summary judgment or summary adjudication, courts must apply a three-step analysis: “(1) identify the issues framed by the pleadings; (2) determine whether the moving party has negated the opponent’s claims; and (3) determine whether the opposition has demonstrated the existence of a triable, material factual issue.” (Hinesley v. Oakshade Town Center (2005) 135 Cal.App.4th 289, 294.) “[T]he initial burden is always on the moving party to make a prima facia showing that there are no triable issues of material fact.” (Scalf v. D. B. Log Homes, Inc. (2005) 128 Cal.App.4th 1510, 1519.) A defendant moving for summary judgment or summary adjudication “has met his or her burden of showing that a cause of action has no merit if the party has shown that one or more elements of the cause of action . . . cannot be established, or that there is a complete defense to the cause of action.” (Code Civ. Proc., § 437c, subd. (p)(2).) A moving defendant need not conclusively negate an element of plaintiff’s cause of action. (Aguilar v. Atlantic Richfield Co. (2001) 25 Cal.4th 826, 854.)

“Once the defendant . . . has met that burden, the burden shifts to the plaintiff . . . to show that a triable issue of one or more material facts exists as to the cause of action or a defense thereto.” (Code Civ. Proc., § 437c, subd. (p)(2).) The plaintiff may not merely rely on allegations or denials of its pleadings to show that a triable issue of material fact exists, but instead, “shall set forth the specific facts showing that a triable issue of material fact exists as to the cause of action.” (Ibid.) “If the plaintiff cannot do so, summary judgment should be granted.” (Avivi v. Centro Medico Urgente Medical Center (2008) 159 Cal.App.4th 463, 467.)

IV. DISCUSSION

Generally, one who consents to touching cannot recover in an action for battery, and one who gives informed consent to a surgery cannot recover for resulting harm under a thoery of battery. (Ashcraft v. King (1991) 228 Cal.App.3d 604, 609.) “However, it is well-recognized a person may place conditions on the consent. If the actor exceeds the terms or conditions of the consent, the consent does not protect the actor from liaiblity for the excessive act.” (Id. at p. 610.) “There are three elements to a claim for medical battery under a violation of conditional consent: the patient must show his consent was conditional; the doctor intentionally violated the condition while providing treatment; and the patient suffered harm as a result of the doctor’s violation of the condition.” (Conte v. Girard Orthopaedic Surgeons Medical Group, Inc. (2003) 107 Cal.App.4th 1260, 1269.) The condition of consent must be specific. (See, e.g., Ashcraft, supra, 228 Cal.App.3d at p. 611 [consent to surgery specifically conditioned on using only family donated blood for transfusion]; Keister v. O’Neil (1943) 59 Cal.App.2d 428 [consent for operation given, but patient “absolutely did not want . . . a spinal anesthetic]; Conte, supra, 107 Cal.App.4th at pp. 1268-1269 [condition of consent not specific enough where plaintiff gave consent for his surgery with expectation that shoulder would be repaired, not for surgery for just diagnosis without repair].)

“‘Where a doctor obtains consent of the patient to perform one type of treatment and subsequently performs a substantially different treatment for which consent was not obtained, there is a clear case of battery.’ [Citation.]” (Piedra v. Dugan (2004) 123 Cal.App.4th 1483, 1495.) “The battery theory should be reserved for those circumstances when a doctor performs an operation to which the patient has not consented. When the patient gives permission to perform one type of treatment and the doctor performs another, the requisite element of deliberate intent to deviate from the consent given is present. However, when the patient consents to certain treatment and the doctor performs that treatment but an undislcosed inherent complication with a low probability occurs, no intentional deviation from the consent given appears; rather the doctor in obtaining consent may have failed to meet his due care duty to disclose pertinent information. In that situation the action should be pleaded in negligence.” (Cobbs v. Grant (1972) 8 Cal.3d 229, 240-241.)

Defendants argue Plaintiff’s claim lies in negligence rather than intentional tort. Bystrom performed chiropractic manipulations of Plaintiff’s neck on June 25, 2015 and on July 12, 2016. Before the treatment, Plaintiff signed a consent form specifically advising there are reported cases of stroke associated with neck movements including adjustments of the upper cervical spine. Plaintiff testified that she told Bystrom she was not comfortable with a cervical adjustment. She recalled that Bystrom did perform a “heavy adjustment” at her neck, that it was fast and was not comforable, and felt “a little weird.”

Defendants argue that based on her signature on the consent form, Plaintiff consented to the neck manipulations performed on her, including cervical adjustments, which she received and did not object to on June 25, 2015 or July 12, 2016. Defendants rely on CACI Jury Instruction 530b, stating that to prove medical battery based on a theory of conditional consent, the plaintiff must prove: (1) the plaintiff consented to a medical procedure, but only with a certain condition; (2) the defendant proceeded without this condition having occurred; (3) the defendant intended to perform the procedure with knowledge that the condition had not occurred; (4) plaintiff was harmed; and (5) the defendant’s conduct was a substantial factor in causing plaintiff’s harm. (CACI 530b.) Defendants interpret this jury instruction as requiring a condition precedent, but cites to no legal authority for the position. Case law recognizes that “conditional consent” means limited consent. (Piedra, supra, 123 Cal.App.4th at 1495 [batter occurs “[w]here a doctor obtains consent of the patient to perform one type of treatment and subsequently performs a substantially different treatment for which consent was not obtained].)

The Court finds Defendants have not met their initial burden of showing there is no triable issue of fact as to Plaintiff’s cause of action of medical battery. Even if they did, Plaintiff presents evidence showing a triable issue of fact.

A triable issue of fact exists as to whether Plaintiff gave conditional consent to the neck manipulations and adjustments. Plaintiff argues she gave conditional consent to receive only “gentle” or “very light” adjustments to her neck. Plaintiff advised Defendants that she did not wish to receive chiropractic manipulations and/or adjustments to her neck due to a family history of complications following chiropractic neck treatment. A note in Plaintiff’s medical records state, “Note: Activator or very gentle div [manipulation] on neck. Pt has hx [history] of family blood relative having an aneurysm psoy CMT.” (Plaintiff’s Additional Material Facts “PMF” No. 4.) At his deposition, Bystrom testified he had a discussion with Plaintiff regarding her apprehension regarding neck adjustment and her family history. Bystrom testified he told Plaintiff he understood her apprehension because of her family history and that they could “go really light” and that he would leave it up to her whether she wanted to receive the adjustment or not. (Bystrom Depo., 43:2-44:8.) This testimony supports Plaintiff’s contention that he discussed light neck manipulations and that he left it up to her to decide whether to receive the adjustment or not.

Defendant argues that regardless of whether an adjustment is “harsh” or “gentle” it is still the same procedure and therefore, negligence, rather than medical battery applies. But, a reasonable trier of fact could conclude that a “gentle” versus “harsh” neck adjustment is a subtantially different procedure, especially where Bystrom offered the option. Therefore, a reasonable trier of fact could conclude Plaintiff gave consent to receive the neck adjustment on the condition that the adjustment be gentle or very light and that any harsh or aggressive adjustment given by Bystrom would exceed the scope of her consent.

V. CONCLUSION

In light of the foregoing, the Motion for summary adjudication is DENIED.

Moving party to give notice.

Viewing all 1645 articles
Browse latest View live