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

Nicole Albaum v. Ravinderbal Singh

$
0
0

Case Name: Nicole Albaum v. Ravinderbal Singh, et al.
Case No.: 2014-1-CV-268097 [Consolidated with 2015-1-CV-281056, 2015-1-CV-276408, et al.]

Motion for Protective Order as to Depositions of Person Most Knowledgeable for Saini Bros Trucking, Inc. and Saini Trucking, Inc.

Factual and Procedural Background

In this consolidated action, various plaintiffs have filed complaints for injuries sustained in a vehicular accident which occurred on July 10, 2014. The consolidated action includes the following actions:

(1) Nicole Albaum v. Ravinderbal Singh, et al., Santa Clara County Superior Court case number 2014-1-CV-268097 (“Albaum Action”);
(2) Gail-Jean McGuire and Doug McGuire v. Saini Bros Trucking, Inc., et al., Santa Clara County Superior Court case number 2015-1-CV-281056 (originally filed in Monterey County Superior Court as case number 129209; transferred to Santa Clara County Superior Court pursuant to an Order Granting Charles F. Gagliasso Trucking, Inc.’s Motion to Transfer Action for Consolidation filed April 8, 2015 in the Albaum Action; hereafter, “McGuire Action”);
(2) William Gilbert and Douglas Gilbert v. Ravinderpal Singh, et al., Santa Clara County Superior Court case number 2015-1-CV-276408 (“Gilbert Action”);

In the McGuire Action, plaintiffs Gail-Jean McGuire and Doug McGuire (collectively, “McGuires”) allege that they are the parents of decedent Daniel McGuire (“Decedent”) who was killed on July 10, 2014 when a tractor hauling two fully loaded trailers driven by defendant Ravinderpal Singh (“Singh”) collided with Decedent’s vehicle. (McGuire Second Amended Complaint (“McGuire SAC”), ¶¶1, 4, and 6.)

In the McGuire SAC filed on May 6, 2016, the McGuires assert causes of action for (1) Negligence – Wrongful Death and Survivor’s Action; (2) Negligent Hiring, Supervision, Training and/or Retention – Wrongful Death and Survivor’s Action; (3) Unfair Competition [versus defendants Saini Bros Trucking, Inc. (“SBT”), Singh, Surinder S. Banwait (“Banwait”), Saini Trucking, Inc. (“STI”), and Parminder Tambar].

On July 2, 2017, the McGuires served second amended notices of taking depositions of the persons most knowledgeable at STI and SBT. Defendants SBT and STI served objections to these depositions on July 5 and 6, 2017. Between June 19, 2017 and July 9, 2017, the parties met and conferred in an attempt to reach an informal resolution.

On July 11, 2017, defendants SBT, STI, Parminder Tambar, Surinder Banwait, and Iqbal Tambar, specially appearing in the McGuire Action (collectively, “Moving Defendants”) filed the motion now before the court, a motion for protective order as to the depositions of person most knowledgeable (“PMK”) for SBT and STI.

On July 19, 2017, plaintiff McGuires filed opposition.

Discussion

I. The motion for protective order as to depositions of PMK for SBT and STI is DENIED.

Code of Civil Procedure section 2025.420 provides, in relevant part:

(a) Before, during, or after a deposition, any party, any deponent, or any other affected natural person or organization may promptly move for a protective order. The motion shall be accompanied by a meet and confer declaration under Section 2016.040.
(b) The court, for good cause shown, may make any order that justice requires to protect any party, deponent, or other natural person or organization from unwarranted annoyance, embarrassment, or oppression, or undue burden and expense. This protective order may include, but is not limited to, one or more of the following directions: (1) That the deposition not be taken at all.

Moving Defendants contend there is good cause for issuance of a protective order for several reasons. First, Moving Defendants contend the plaintiff McGuires are seeking to depose the PMK of SBT and STI concerning alter ego issues, but have not adequately alleged alter ego in the McGuire SAC. As such, Moving Defendants contend the plaintiff McGuires seek to depose the PMK of SBT and STI on irrelevant matter. Moving Defendants direct the court’s attention to the McGuire SAC, but acknowledge paragraph 8 of the McGuire SAC alleges that each of the defendants is an alter ego of the other. Moving Defendants cite legal authority and point to another ruling made by this court for the proposition that this allegation is insufficient to plead alter ego. However, the sufficiency of the pleading is not being tested. By acknowledging the existence of the alter ego allegation in the McGuire SAC, Moving Defendants cannot deny the relevancy of the depositions.

Second, Moving Defendants contend good cause exists for issuance of a protective order because the PMKs for STI and SBT are Surinder Banwait (“Banwait”) and Iqbal Tambar (“Iqbal”) and both have already been deposed by the plaintiff McGuires. “Once any party has taken the deposition of any natural person, including that of a party to the action, neither the party who gave, nor any other party who has been served with a deposition notice pursuant to Section 2025.240 may take a subsequent deposition of that deponent.” (Code Civ. Proc., §2025.610, subd. (a).)

Moving Defendants contend Banwait and Iqbal have already been deposed in their individual and corporate capacity, but do not provide copies of the actual deposition notices. In opposition, plaintiff McGuires contend Banwait and Iqbal were deposed in their individual capacity only. Plaintiff McGuires do not proffer any evidence to support this assertion. Regardless, Code of Civil Procedure section 2025.610 does not act as a bar in this situation since the deposition notices at issue are not directed at natural persons. (See also Weil & Brown, et al., CAL. PRAC. GUIDE: CIV. PRO. BEFORE TRIAL (The Rutter Group 2017) ¶8:482, p. 8E-21—“Nor … is leave of court required to examine a person designated to testify on behalf of a corporation where that person was previously deposed as an individual.”)

Included in Moving Defendants’ second argument is an assertion that the depositions are scheduled to occur in San Jose and would be burdensome and expensive because Banwait resides in Sacramento, Iqbal resides in Tracy, and Iqbal’s counsel is located in Sacramento. Moving Defendants proffer no evidence to support these factual assertions nor any evidence demonstrating why these facts alone would render a deposition in San Jose unduly burdensome and expensive.

Third, Moving Defendants contend good cause exists for the issuance of a protective order because any testimony would be unnecessarily cumulative as Banwait, Iqbal, and others have already testified and responded to other discovery on the alter ego issues. That Moving Defendants have already responded to other forms of discovery is not a basis for issuance of the protective order sought here. “A party is permitted to use multiple methods of obtaining discovery and the fact that information was disclosed under one method is not, standing alone, a proper basis for refusing to provide discovery under another method.” (Irvington-Moore, Inc. v. Superior Court (1993) 14 Cal.App.4th 733, 739.)

Both parties provide a chart to support their respective position with regard to whether deposing Banwait and Iqbal would or would not be cumulative. Moving Defendants contend Banwait, Iqbal, and others have already addressed the alter ego issues that plaintiff McGuires now seek to address. Plaintiff McGuires contend the prior deposition testimony did not address or did not adequately address all the topics that they now seek to depose SBT and STI’s PMK. Moreover, plaintiff McGuires agree to further limit the scope of the PMK depositions to seven topics rather than the 13 topics identified in the deposition notices at issue. Although it appears Banwait and Iqbal touched on some of the topics, the deposition testimony cited by Moving Defendants does not address the full scope of the issues that plaintiff McGuires now seek to question SBT and STI’s PMK.

As a fourth argument, Moving Defendants proffer evidence that SBT was dissolved on April 24, 2017. On June 7, 2017, Moving Defendants’ counsel provided plaintiff McGuires’ counsel with a copy of the certificate of dissolution. Moving Defendants cite Maldonado v. Superior Court (2002) 98 Cal.App.4th 1390, 1396 (Maldonado) for the proposition that a corporation is not required to produce its former officers, directors, managing agents or employees in response to a PMK deposition. The court does not find Moving Defendants’ citation to Maldonado to be applicable here. Maldonado stands for the proposition that a corporation’s obligation is “to produc[e] the most knowledgeable person currently in its employ and making sure that that person has access to information and documents reasonably available within the corporation.” (Maldonado, supra, 98 Cal.App.4th at p. 1398.) Moving Defendants do not provide the court with any legal authority for the proposition that a corporation is absolved of its obligation to produce a PMK for deposition by virtue of dissolution. On the contrary, as plaintiff McGuires point out in opposition, “A corporation which is dissolved nevertheless continues to exist for the purpose of winding up its affairs, prosecuting and defending actions by or against it… .” (Corp. Code, §2010, subd. (a); emphasis added.)

As a fifth and final basis for good cause, Moving Defendants contend a third deposition of Banwait would endanger his health. In opposition, plaintiff McGuires contend the deposition notice is directed at SBT, not to Banwait personally. Plaintiff McGuires apparently acknowledge Banwait was the president of SBT from its inception to its dissolution, but also point out that Iqbal served as SBT’s secretary and controlled SBT’s day-to-day operations so Iqbal could be designated as PMK and testify. Banwait’s supporting declaration confirms SBT was a “closely held corporation owned and operated by myself and Iqbal Tambar.” Moving Defendants seek to prohibit the depositions altogether and have not asked for any lesser relief. Banwait’s inability to testify as the PMK for SBT is not good cause for issuance of a protective order prohibiting altogether the PMK depositions for SBT and STI.

Accordingly, the motion for protective order as to depositions of person most knowledgeable for Saini Bros Trucking, Inc. and Saini Trucking, Inc. is DENIED.


Gail Jean McGuire, et al. v. Saini Bros Trucking, Inc

$
0
0

Case Name: Gail Jean McGuire, et al. v. Saini Bros Trucking, Inc., et al.
Case No.: 2015-1-CV-281056

Application to Augment Expert Witness List

Factual and Procedural Background

Plaintiffs Gail-Jean McGuire and Doug McGuire (collectively, “McGuires”) allege that they are the parents of decedent Daniel McGuire (“Decedent”) who was killed on July 10, 2014 when a tractor hauling two fully loaded trailers driven by defendant Ravinderpal Singh (“Singh”) collided with Decedent’s vehicle. (McGuire Second Amended Complaint (“McGuire SAC”), ¶¶1, 4, and 6.)

In the McGuire SAC filed on May 6, 2016, the McGuires assert causes of action for (1) Negligence – Wrongful Death and Survivor’s Action; (2) Negligent Hiring, Supervision, Training and/or Retention – Wrongful Death and Survivor’s Action; (3) Unfair Competition [versus defendants Saini Bros Trucking, Inc. (“SBT”), Singh, Surinder S. Banwait (“Banwait”), Saini Trucking, Inc. (“STI”), and Parminder Tambar].

In a case management conference occurring April 20, 2017, the court issued an order setting a trial in this matter for August 14, 2017 and a stipulated discovery schedule. Pursuant to the stipulated discovery schedule, the deadline to disclose expert witnesses fell on May 31, 2017, the deadline to disclose supplemental expert witnesses fell on June 20, 2017, and the deadline to complete expert discovery fell on July 20, 2017.

On May 31, 2017, plaintiff McGuires designated Bennett Omalu, M.D. (“Dr. Omalu”) as their expert witness in the field of neuropathology. On the same date, defendant Don Chapin Co., Inc. (“Chapin”) disclosed two experts, but did not disclose an expert in neuropathology. Chapin’s counsel relied on plaintiff McGuires’ disclosure which stated Dr. Omalu would provide testimony “as to the cause and timing of [Decedent’s] death relative to the Subject Accident.” The coroner, Dr. Jeffrey O’Hara (“Dr. O’Hara”) testified he did not know if Decedent sustained blunt force trauma to his chest before or after Decedent sustained blunt force trauma to his skull. Dr. O’Hara further testified that blunt force trauma to Decedent’s chest would have resulted in death within seconds while blunt force trauma to Decedent’s head/skull would have resulted in instantaneous death. Chapin reasonably believed Dr. Omalu would offer an opinion as to whether the chest or head injury occurred first. Chapin’s counsel understood Dr. Omalu’s opinion would supplement plaintiff McGuires’ other experts who testified Decedent’s car was initially impacted by the truck driven by Singh, spun clockwise, and was crushed against the guardrail. Chapin’s counsel believed Dr. Omalu would testify that the initial rear impact did not cause all or some of Decedent’s injuries, and would offer an opinion as to whether the chest or head injury occurred first.

Dr. Omalu was deposed on July 6, 2017. Chapin’s counsel was surprised when Dr. Omalu testified and submitted a report which stated that not only did Decedent live for three to five minutes after the blunt force trauma injuries irrespective of whether the chest or head injury occurred first, but that Decedent remained conscious for 10 – 15 seconds after a significant portion of his brain left his skull, and that Decedent experienced pain and suffering, and knowledge of his impending death during those 10 – 15 seconds.

Following Dr. Omalu’s deposition, Chapin took immediate steps to find and retain an expert in neuropathology to respond to Dr. Omalu’s testimony. On July 14, 2017, Chapin retained Otto Hannes Vogel, M.D. (“Dr. Vogel”), an expert in the field of neuropathology. Also on July 14, 2017, Chapin served its proposed supplemental designation of Dr. Vogel as its expert in neuropathology. Between July 14 – 19, 2017, Chapin’s counsel met and conferred with plaintiff McGuires’ counsel but were unable to reach an informal resolution.

On July 20, 2017, Chapin appeared ex-parte with an application to augment its expert witness list to include Dr. Vogel. Rather than rule on the application, the court issued an order shortening time for a hearing on the application to occur on July 27, 2017. Chapin filed its application to augment on July 20, 2017. Plaintiff McGuires filed opposition on July 21, 2017.

Discussion

II. Defendant Chapin’s application to augment expert witness list is DENIED.

“On motion of any party who has engaged in a timely exchange of expert witness information, the court may grant leave to … [a]ugment that party’s expert witness list and declaration by adding the name and address of any expert witness whom that party has subsequently retained.” (Code Civ. Proc., §2034.610, subd. (a)(1).) “A motion [to augment expert witness list] shall be made at a sufficient time in advance of the time limit for the completion of discovery … to permit the deposition of any expert to whom the motion relates to be taken within that time limit. Under exceptional circumstances, the court may permit the motion to be made at a later time.” (Code Civ. Proc., §2034.610, subd. (b).)

The court shall grant leave to augment or amend an expert witness list or declaration only if all of the following conditions are satisfied:
(a) The court has taken into account the extent to which the opposing party has relied on the list of expert witnesses.
(b) The court has determined that any party opposing the motion will not be prejudiced in maintaining that party’s action or defense on the merits.
(c) The court has determined either of the following:
(1) The moving party would not in the exercise of reasonable diligence have determined to call that expert witness or have decided to offer the different or additional testimony of that expert witness.
(2) The moving party failed to determine to call that expert witness, or to offer the different or additional testimony of that expert witness as a result of mistake, inadvertence, surprise, or excusable neglect, and the moving party has done both of the following:
(A) Sought leave to augment or amend promptly after deciding to call the expert witness or to offer the different or additional testimony.
(B) Promptly thereafter served a copy of the proposed expert witness information concerning the expert or the testimony described in Section 2034.260 on all other parties who have appeared in the action.
(d) Leave to augment or amend is conditioned on the moving party making the expert available immediately for a deposition under Article 3 (commencing with Section 2034.410), and on any other terms as may be just, including, but not limited to, leave to any party opposing the motion to designate additional expert witnesses or to elicit additional opinions from those previously designated, a continuance of the trial for a reasonable period of time, and the awarding of costs and litigation expenses to any party opposing the motion.

(Code Civ. Proc., §2034.620.)

Plaintiffs oppose this motion, in part, on the ground that defendant Chapin has not adequately demonstrated that Chapin “would not in the exercise of reasonable diligence have determined to call [Dr. Vogel] or have decided to offer [Dr. Vogel’s] additional testimony” or that Chapin “failed to determine to call [Dr. Vogel], or to offer [Dr. Vogel’s] additional testimony … as a result of … surprise.” Chapin’s argument in that regard was that it did not foresee and/or was surprised when Dr. Omalu testified (1) Decedent lived for three to five minutes after the blunt force trauma injuries; (2) Decedent remained conscious for 10 – 15 seconds after a significant portion of his brain left his skull, and (3) Decedent experienced pain and suffering, and knowledge of his impending death during those 10 – 15 seconds.

Of these first two purportedly unforeseeable or surprising statements, the court is not persuaded by Chapin’s arguments. In essence, Chapin contends Dr. Omalu’s testimony about the timing of Decedent’s death is so unbelievable that it is tantamount to surprise. The court does not agree. These first two statements relate specifically to the timing of Decedent’s death which, as set forth in plaintiff McGuires’ expert disclosure, is the precise subject on which Dr. Omalu would testify. Moreover, the testimony should have come as no surprise to Chapin since the timing of Decedent’s death was an issue raised in the McGuire SAC and in the motions for summary judgment/ adjudication filed by defendants STI, SBT, and Singh in early May 2017.

Chapin also claims it was not reasonably foreseeable and a surprise that Dr. Omalu would testify that Decedent experienced pain and suffering and knowledge of his impending death for 10 – 15 seconds following the expulsion of a significant portion of Decedent’s brain. Chapin contends it will not be able to question Dr. Omalu about the basis for his opinion regarding the timing of Decedent’s death and avoid testimony regarding Decedent’s conscious pain and suffering.

In opposition, plaintiff McGuires claim it is disingenuous for Chapin to argue surprise when its own proposed supplemental designation and disclosure of Dr. Vogel places no limitation on the subjects which Dr. Vogel could potentially testify. Plaintiff McGuires also argue Chapin’s claim of surprise is false and misleading because Dr. Omalu only testified about conscious pain and suffering in response to questioning from Chapin’s counsel and actually testified that he was not asked to form or offer an opinion on [Decedent’s] conscious pain and suffering. Finally, plaintiff McGuires contend augmentation is unnecessary because pain and suffering is, admittedly, not an item of recoverable damage.

The court is not persuaded by Chapin’s assertion that Dr. Omalu will necessarily opine at trial that Decedent experienced pain and suffering particularly in view of Dr. Omalu’s statement that he does not intend to offer an opinion on Decedent’s conscious pain and suffering. Moreover, given plaintiff McGuires’ admission that pain and suffering is not an item of recoverable damage, the court is of the opinion that a stipulation or a motion in limine will preclude any testimony concerning Decedent’s pain and suffering.

In reply, Chapin argues additionally that it seeks leave to submit Dr. Vogel as a tardy witness disclosure based upon Code of Civil Procedure section 2034.710. That section states, in relevant part, “On motion of any party who has failed to submit expert witness information on the date specified in a demand for that exchange, the court may grant leave to submit that information on a later date.” (Emphasis added.) Chapin contends it need not make the same showing for a tardy designation of experts as it would need to if seeking augmentation. Chapin is incorrect as Code of Civil Procedure section 2034.720 requires a showing similar to Code of Civil Procedure section 2034.620. Regardless, Chapin cannot seek relief to submit a tardy disclosure since Chapin in fact served a timely disclosure on May 31, 2017. This section does not apply to Chapin who, as indicated above, did not fail to submit expert witness information by the May 31, 2017 deadline to disclose expert witnesses.

Accordingly, defendant Chapin’s application to augment expert witness list is DENIED.

In opposition, plaintiff McGuires request the court impose monetary sanctions against defendant Chapin and/or its counsel pursuant to Code of Civil Procedure section 2034.630 which states, “The court shall impose a monetary sanction … against any party, person, or attorney who unsuccessfully makes or opposes a motion to augment or amend expert witness information, 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, in spite of the court’s ruling above, the court finds defendant Chapin acted with substantial justification. Accordingly, plaintiff McGuires’ request for monetary sanctions is DENIED

Chau Tran v. Global Equipment Services and Manufacturing Inc

$
0
0

Case Name: Tran v. Global Equipment Services and Manufacturing Inc., et al.
Case No.: 2016-1-CV-301050

This is an action for breach of a stock option agreement. On June 5, 2006, plaintiff Chau Tran (“Plaintiff”) and defendant Global Equipment Services and Manufacturing (“GES”) entered into a stock option agreement wherein Plaintiff had the option to purchase 321,000 shares of GES stock, to be completed within 30 days of termination from GES. (See second amended complaint (“SAC”), ¶ 12.) On July 7, 2009, Plaintiff and GES entered into an employment agreement in which Plaintiff was granted the option to purchase an additional 337,500 shares of GES stock. (See SAC, ¶ 15.) On March 31, 2013, Plaintiff resigned from GES. (See SAC, ¶ 16.) On April 22, 2013, defendant and GES Director of Operations and HR Theresa Ta-Tran (“Theresa”) sent a copy of the stock option agreement to Plaintiff so that he could exercise his option to purchase shares. (See SAC, ¶ 17.) The Stock Option Agreement stated:

The Option shall be deemed exercised when the Company receives (i) written or electronic notice of exercise (in accordance with this Option Agreement) from the Optionee (or other person entitled to exercise the Option), (ii) full payment for the Shares with respect to which the Option is exercised, (iii) payment of any required tax withholding; and (iv) any other documents required by this Option Agreement or the Exercise Notice. Full payment may consist of any consideration and method of payment permitted by this Option Agreement…. Until the Shares are issued (as evidenced by the appropriate entry on the books of the Company or of a duly authorized transfer agent of the Company), no right to vote or receive dividends or any other rights as a shareholder shall exist with respect to the Shares, notwithstanding the exercise of the Option.

(First amended complaint (“FAC”), exh. A, § 2 (“Exercise of Option”), p.2.)

The Exercise Notice states:

2. Delivery of Payment and Required Documents. Optionee herewith delivers to the Company the full purchase price of the Shares, as set forth in the Option Agreement, and any and all withholding taxes due in connection with the exercise of the Option.

(FAC, exh, A to exh. A, § 2, p.A-1.)

After reviewing the stock option agreement, Plaintiff asked Theresa to confirm with GES’ records regarding the number of shares to which he was entitled, believing that he was entitled to more shares. (See SAC, ¶ 18.) On April 29, 2013, Theresa informed Plaintiff that there was no increased number of shares and that he must make payment and sign the documents by April 30, 2013. (See SAC, ¶ 19.) Plaintiff tendered a check of $3,210 for the purchase of 321,000 shares on or before April 30, 2013, but did not tender payment for the 337,500 shares granted to him in July 2009. (See SAC, ¶¶ 20-21.) The FAC attaches a copy of a check for $3,210, dated “April 30th 13.” (FAC, exh. A.) On May 16, 2013, Theresa confirmed timely receipt of the check and documents, and on May 11, 2013, Theresa confirmed that she had sent Plaintiff’s stock certificate. (See SAC, ¶¶ 22-23.) However, Plaintiff did not ever receive a stock certificate. (See SAC, ¶ 24.) On May 6, 2014, Theresa notified Plaintiff that it did not actually receive Plaintiff’s check, and requested either a copy of the deposited check or the submission of new payment for the stock as soon as possible. (See FAC, ¶ 21.) On July 24, 2014, Theresa told Plaintiff that he had until July 31, 2014 to provide a new check. (See FAC, ¶ 22.) Plaintiff apparently tendered a second check. (See FAC, ¶ 34.) Regardless, thereafter, Plaintiff requested an extension of time to provide a new check, and Don Tran, CEO of GES, granted the extension to August 29, 2014. (See FAC, ¶ 24.) On August 28, 2014, Plaintiff informed GES that he had given the funds to a third party and that the third party would write a check to GES on Plaintiff’s behalf; however, GES explained to Plaintiff that it could not accept third party payment for the purchase of the stock. (See FAC, ¶ 27.) On October 14, 2014, GES notified Plaintiff of his forfeiture of the stock option due to non-payment. (See FAC, ¶ 30.) Plaintiff asserts that he is entitled to the stock as “[p]ursuant to the terms of the Stock Option Agreement, GES was to issue the shares ‘promptly after the Option is exercised’”, and he has “tendered payment.” (SAC, ¶¶ 25-26.)

On April 28, 2017, Plaintiff filed the SAC against defendants GES and Theresa (collectively, “Defendants”), asserting causes of action for:

1) Breach of contract (against GES);
2) Breach of implied covenant of good faith and fair dealing (against GES);
3) Fraud (against GES);
4) Negligent misrepresentation (against GES and Theresa);
5) Conversion (against GES);
6) Unfair business practices (against all defendants);
7) Unjust enrichment (against GES);
8) Specific performance (against GES); and,
9) Constructive trust (against GES).

Defendants demur to each cause of action, asserting that the allegations of the FAC, coupled with Plaintiff’s discovery responses establish that the SAC’s causes of action fail to state facts sufficient to constitute a cause of action.

Defendants’ request for judicial notice of the FAC and its allegations is GRANTED, as it is a proper subject of judicial notice. (See Evid. Code § 452, subd. (d); see also Hills Transp. Co. v. Southwest Forest Industries, Inc. (1968) 266 Cal.App.2d 702, 710 (stating that “a court may take judicial notice of all pleadings in a particular case”).) Defendants’ request for judicial notice of Plaintiff’s verified responses to requests for admission is also GRANTED. (See Evid. Code § 452, subd. (h); see also Arce v. Kaiser Foundation Health Plan, Inc. (2010) 181 Cal.App.4th 471, 485 (stating that “the court may take judicial notice of a party’s admissions or concessions… such as in answers to interrogatories or requests for admission”); see also Del E. Webb Corp. v. Structural Materials Co. (1981) 123 Cal.App.3d 593, 604-605 (stating that “[t]he court will take judicial notice of records such as admissions, answers to interrogatories, affidavits, and the like, when considering a demurrer… where they contain statements of the plaintiff or his agent which are inconsistent with the allegations of the pleading before the court”); see also Bockrath v. Aldrich Chemical Co., Inc. (1999) 21 Cal.4th 71, 83 (stating that “a complaint’s allegations may be disregarded when they conflict with judicially noticed discovery responses”).)

Here, the FAC alleges that Plaintiff “tendered to GES a check in the amount of $3,210” but that “GES did not have a copy of his Stock Purchase Check, and did not show a corresponding deposit into its account” as of January 20, 2014. (FAC, ¶¶ 17, 20.) The FAC then alleges that on May 6, 2014, Theresa suggested that the check was lost and requested a copy of the deposited check or new payment for the stock. (See FAC, ¶ 21.) The FAC alleges that Plaintiff, in fact, then tendered a second check. (See FAC, ¶ 34.) Apparently, however, the second check did not clear because Plaintiff needed an extension of time to write a check to GES until August 29, 2014. (See FAC, ¶¶ 23-24.) Defendants argue that these facts indicate that Plaintiff cannot state facts sufficient to constitute a cause of action because the FAC admits that GES did not receive funds from the first check. Indeed, a pleader may not seek to avoid the defects of his prior complaint by adding or omitting facts inconsistent with prior allegations. (See Lockton v. O’Rourke (2010) 184 Cal.App.4th 1051, 1061 (stating that “if a party files an amended pleading and attempts to avoid defects of original complaint by either omitting facts that rendered prior complaint defective or adding facts inconsistent with prior allegations, court may take judicial notice of prior pleadings and disregard inconsistent allegations or read into amended complaint the allegations of the superseded complaint”), citing Deveny v. Entropin, Inc. (2006) 139 Cal.App.4th 408, 425-426; see also Owens v. Kings Supermarket (1988) 198 Cal.App.3d 379, 384.)

As Defendants argue, the SAC no longer alleges that Plaintiff tendered a second check. In Plaintiff’s motion for leave to amend, the motion neglected to note this omission to the Court. This is particularly noteworthy as Plaintiff’s responses to requests for admission establish that Plaintiff’s initial “check for $3,210 was returned for insufficient funds in September 2013” and that Plaintiff never had the funds, nor later attempted to fully tender payment for the shares. These facts are fatal to Plaintiff’s causes of action, as they demonstrate that: he neither performed nor had an excuse for performance of the subject contract; Plaintiff did not suffer any damages for breach of contract, conversion or fraud or any other cause of action; Plaintiff did not have a right to possession of the stock at the time of the alleged conversion; and, Defendants did not convert the stock by any wrongful act or receive any benefit from Plaintiff. (See Acoustics, Inc. v. Trepte Construction Co. (1971) 14 Cal.App.3d 887, 913 (stating that “a cause of action for breach of contract requires of pleading of (1) the contract, (2) plaintiff’s performance or excuse for non-performance, (3) defendant’s breach, and (4) damage to plaintiff therefrom”); see Lazar v. Super. Ct. (Rykoff-Sexton, Inc.) (1996) 12 Cal. 4th 631, 638 (stating that a cause of action for fraud requires resulting damages); see also Cadlo v. Owens-Illinois, Inc. (2004) 125 Cal.App.4th 513, 519 (stating that a cause of action for negligent misrepresentation also requires resulting damages); see also Michaelian v. State Compensation Ins. Fund (1996) 50 Cal. App. 4th 1093, 1114 (stating that a cause of action for constructive trust requires fraud, breach of fiduciary duty or other act which entitles the plaintiff to some relief); see also Oakdale Village Group v. Fong (1996) 43 Cal.App.4th 539, 543-544 (stating that a cause of action for conversion requires the plaintiff’s ownership or right to possession of the property at the time of the conversion; the defendant’s conversion by a wrongful act or disposition of property rights; and damages); see also Shive v. Barrow (1948) 88 Cal.App.2d 838, 847 (stating that “[i]t is well settled that, to entitle a party to specific performance, he must have (a) performed, (b) offered to have performed, or (c) proved a sufficient excuse for not performing, all the conditions required of him by the terms of the contract”); see also Lectrodryer v. SeoulBank (2000) 77 Cal.App.4th 723, 726 (stating that a cause of action for unjust enrichment requires “receipt of a benefit and unjust retention of the benefit at the expense of another”).)

In opposition, Plaintiff attempts to explain the omitted allegation from the FAC with regards to the second submitted check, stating that “[u]pon careful review of the Stock Option Agreement, it was determined that GES, in fact, breached the Stock Option Agreement much earlier, and accordingly Plaintiff amended the complaint to reflect this theory of recovery… [b]ecause Plaintiff now takes the position that GES breached on or about April 30, 2013, when it failed to issue Plaintiff’s stock, all facts related to the events after December 2013 are irrelevant with respect to an April 30, 2013 breach and were thus removed to avoid confusion.” (Pl.’s opposition to demurrer (“Opposition”), p.4:2-7.) “Further to Counsel’s insinuations, the use of the phrase ‘full payment’ in the SAC refers to specific language in the Stock Option Agreement. It is not intended to imply the actual transfer of funds, but rather to iterate that Plaintiff completed his obligations under the Stock Option Agreement, sufficient to obligate GES to issue stock, when he delivered the check to GES.” (Opposition, p.4:9-13.) Plaintiff explains his theory, stating:

… when GES received Plaintiff’s check, it was then obligated to promptly issue his shares. Failure by GES to issue the shares amounts to a breach of the Stock Option Agreement.

It is a wholly separate issue and claim as to whether or not GES actually received funds for the purchase of the shares. Indeed, that could have been a basis for a claim of $3,210 against Plaintiff, had GES properly issued his stock. The Stock Option Agreement, however, does not require the transfer of funds prior to the issuance of shares, rather it requires the delivery of a check. Accordingly, by the express terms of the Stock Option Agreement, the lack of transfer of funds to GES is not fatal to Plaintiff’s causes of action.

(Opposition, p.6:2-10.)

Plaintiff is confused. As stated above, an essential element to a breach of contract cause of action is his own performance, or an excuse for non-performance. Here, Plaintiff concedes that he has never paid for the GES shares to which he is asserting a right. Instead, Plaintiff is relying on a tortured interpretation of the Stock Option Agreement that he did not have to pay for the GES shares, but simply had to deliver a check. However, the Stock Option Agreement plainly states that it requires “full payment for the Shares with respect to which the Option is exercised” as well as “payment of any required tax withholding.” The agreement additionally clarifies that “[f]ull payment may consist of any consideration and method of payment permitted by this Option Agreement.”

The presentation of a check that lacked sufficient funds does not constitute performance pursuant to the terms of the Stock Option Agreement. If there was still any confusion, the Exercise Notice additionally has a section discussing “Delivery of Payment and Documents,” reinforcing the requirement that Plaintiff shall “deliver[] to the Company the full purchase price of the Shares” to obtain the shares. Plaintiff presents no basis for his belief that full payment for GES shares does not involve the exchange of consideration, and only “requires the delivery of a check,” and the plain language and plain meaning of the agreements that he attached to the FAC defy Plaintiff’s proffered interpretation. (See Goodman v. Kennedy (1976) 18 Cal.3d 335, 349 (stating that “Plaintiff must show in what manner he can amend his complaint and how that amendment will change the legal effect of his pleading”), quoting Cooper v. Leslie Salt Co. (1969) 70 Cal.2d 627, 636; see also Hendy v. Losse (1991) 54 Cal.3d 723, 742 (stating that “the burden is on the plaintiff… to demonstrate the manner in which the complaint might be amended”); see also Civ. Code § 1644 (stating that “[t]he words of a contract are to be understood in their ordinary and popular sense, rather than according to their strict legal meaning; unless used by the parties in a technical sense, or unless a special meaning is given to them by usage, in which case the latter must be followed”); see also People ex rel. Plumas County v. Chambers (1871) 42 Cal. 201, 207-208 (California Supreme Court noting that the presentation of checks without sufficient funds in the account does not constitute payment); see also Corp. Code § 409, subdivision (a)(1) (stating that “[s]hares may be issued… [f]or such consideration as is determined from time to time by the board, or by the shareholders if the articles so provide, consisting of… money paid… but neither promissory notes of the purchaser (unless adequately secured by collateral other than the shares acquired or unless permitted by Section 408) nor future services shall constitute payment or part payment for shares of the corporation”).)

Plaintiff asserts in his Opposition that the SAC “now takes the position that GES breached on or about April 30, 2013”; however, Defendants cannot be liable for any such breach since the allegations of the FAC and judicially noticeable facts indicate that Plaintiff had not fully performed on that date or any other date, nor had an excuse from non-performance. Accordingly, as Plaintiff fails to demonstrate that he has any viable causes of action, Defendants’ demurrer to each cause of action of the SAC is SUSTAINED without leave to amend.

After Defendants have served notice of entry of the signed order, Defendants shall submit a proposed judgment either approved as to form or with proof of compliance with Rules of Court, Rule 3.1312.

The Court shall prepare the order.

Teresa Hershey, et al. v. Intuitive Surgical, Inc., et al.

$
0
0

Case Name: Teresa Hershey, et al. v. Intuitive Surgical, Inc., et al.
Case No.: 2013-1-CV-254274

Plaintiff Teresa Hershey and her husband, plaintiff Albert Hershey, bring this action for products liability and related claims against defendant Intuitive Surgical, Inc., the manufacturer of the da Vinci surgical robot used in Ms. Hershey’s hysterectomy.

Before the Court is defendant’s motion for summary judgment on the grounds that the action is time-barred and barred by plaintiffs’ settlement of a prior lawsuit, Hershey v. Desert Regional Medical Center, et al. (Super. Ct. Riverside County, Case No. RIC 1103651) (hereinafter, the “Desert Regional” action). Plaintiffs oppose defendant’s motion, arguing that the delayed discovery rule applies to their claims and Intuitive should be estopped from asserting this defense because it concealed the robot’s dangers. They contend that the release in Desert Regional was not intended to encompass their claims against Intuitive and does not bar these claims.

I. Factual and Procedural Background

In July of 2010, Ms. Hershey consulted with Dr. Lisa Bodon, an OBGYN, presenting with pelvic pain, painful menstrual periods, and abnormal pap smears indicating cell carcinoma. (Complaint, ¶ 27.) Dr. Bodon recommended a da Vinci robot-assisted hysterectomy, representing that this was the safest and most effective method for performing hysterectomies, was less invasive, provided a rapid recovery time, and was perfectly tailored to Ms. Hershey’s active lifestyle. (Id. at ¶ 28.)

On August 31, 2010, Ms. Hershey underwent a da Vinci-assisted hysterectomy at Desert Regional Medical Center in Palm Springs, California. (Complaint, ¶ 29.) After discharge, she experienced symptoms from what was later determined to be postoperative small bowel perforation with intra-abdominal sepsis. (Ibid.) She was forced to undergo multiple invasive procedures over the next year, leaving her permanently scarred and deformed. (Id. at ¶ 30.) She nearly died from her injuries. (Ibid.)

In the period following her surgery, Ms. Hershey did not believe that the da Vinci robotic hysterectomy was the cause of the complications she experienced. (Complaint, ¶ 31.) In February of 2011, plaintiffs filed the Desert Regional action against Ms. Hershey’s medical providers. They settled with the last defendant in that action in November of 2012. According to her declaration filed in opposition to the present motion, Ms. Hershey read a report critical of the da Vinci on “ABC7Chicago.com” in March of 2012, while Desert Regional was ongoing. At this time, she began to suspect the device was to blame for her injuries. She raised this issue with her malpractice attorneys, but they advised her there was an inadequate factual basis to bring Intuitive into the Desert Regional action at the time, and plaintiffs had two years to file a separate action against Intuitive if they chose.

Plaintiffs retained new counsel and filed the present action on October 8, 2013, asserting claims for (1) products liability, (2) negligence, (3) breach of express warranty, (4) breach of implied warranty, (5) unjust enrichment, (6) loss of consortium, and (7) lack of informed consent.

II. Legal Standard for Defendant Seeking Summary Judgment

“A defendant seeking summary judgment must show that at least one element of the plaintiff’s cause of action cannot be established, or that there is a complete defense to the cause of action. … The burden then shifts to the plaintiff to show there is a triable issue of material fact on that issue.” (Alex R. Thomas & Co. v. Mutual Service Casualty Ins. Co. (2002) 98 Cal.App.4th 66, 72; see also Code Civ. Proc., § 437c, subd. (p)(2).)

This standard provides for a shifting burden of production; that is, the burden to make a prima facie showing of evidence sufficient to support the position of the party in question. (See Aguilar v. Atlantic Richfield Co. (2001) 25 Cal.4th 826, 850-851.) The burden of persuasion remains with the moving party and is shaped by the ultimate burden of proof at trial. (Ibid.) “There is a triable issue of material fact if, and only if, the evidence would allow a reasonable trier of fact to find the underlying fact in favor of the party opposing the motion in accordance with the applicable standard of proof.” (Ibid.) The opposing party must produce substantial responsive evidence that would support such a finding: evidence that gives rise to no more than speculation is insufficient. (Sangster v. Paetkau (1998) 68 Cal.App.4th 151, 162-163.)

The traditional method for a defendant to meet its burden on summary judgment is by “negat[ing] a necessary element of the plaintiff’s case” or establishing a defense with its own evidence. (Guz v. Bechtel Nat’l, Inc. (2000) 24 Cal.4th 317, 334.) The defendant may also demonstrate that an essential element of plaintiff’s claim cannot be established by “present[ing] evidence that the plaintiff does not possess, and cannot reasonably obtain, needed evidence-as through admissions by the plaintiff following extensive discovery to the effect that he has discovered nothing.” (Aguilar v. Atlantic Richfield Co., supra, 25 Cal.4th at p. 855.)

Summary judgment “is a drastic remedy eliminating trial and therefore the moving party’s declarations must be strictly construed and the opposing party’s declaration liberally construed.” (Hepp v. Lockheed-California Co. (1978) 86 Cal.App.3d 714, 717; see also Johnson v. American Standard, Inc. (2008) 43 Cal.4th 56, 64 [the evidence is viewed in the light most favorable to the opposing plaintiff; the court must “liberally construe plaintiff’s evidentiary submissions and strictly scrutinize defendant’s own evidence, in order to resolve any evidentiary doubts or ambiguities in plaintiff’s favor”].) Summary judgment may not be granted by the court based on inferences reasonably deducible from the papers submitted, if such inferences are contradicted by other inferences which raise a triable issue of fact. (Hepp v. Lockheed-California Co., supra, 86 Cal.App.3d at pp. 717-718.)

III. Evidentiary Issues

Intuitive’s unopposed request for judicial notice of filings in the Desert Regional action is GRANTED. (Evid. Code, § 452, subd. (d).)

With its reply papers, Intuitive filed a number of objections to plaintiffs’ evidence submitted in opposition to Intuitive’s motion. Most notably, defendant objects to the entire Declaration of Teresa Hershey (objection no. 1) because the declaration fails to indicate “that it is certified or declared by [Ms. Hershey] to be true under penalty of perjury” as required by the Code of Civil Procedure. (Code Civ. Proc., § 2015.5.) As urged by Intuitive, the failure to comply with this requirement renders Ms. Hershey’s declaration invalid. (See Kulshrestha v. First Union Commercial Corp. (2004) 33 Cal.4th 601, 610-613 [each of the section 2015.5 requirements is mandatory].) However, on July 25, 2017—almost three days before the hearing on this matter—plaintiffs filed a corrected declaration by Ms. Hershey that includes the required language, along with a declaration by counsel explaining that this language was omitted in error. The Court intends to accept this corrected declaration, subject to defendant’s right to challenge it at the hearing. (See Weiss v. Chevron, U.S.A., Inc. (1988) 204 Cal.App.3d 1094, 1098-1099 [in summary judgment proceedings, the trial court has discretion to permit the filing of affidavits in addition to those specifically mentioned in the statute; trial court properly admitted new evidence on reply where opposing party had the opportunity to respond].) The Court’s tentative ruling will address the merits of plaintiffs’ opposition on the assumption that Ms. Hershey’s declaration will ultimately be admitted into evidence.

Turning to defendant’s remaining objections, objection nos. 2-18 are OVERRULED. The challenged statements in plaintiffs’ declarations are relevant to their investigation and knowledge of their claims and are not offered for their truth. Finally, the Court will not rule on objection nos. 19-31, since these objections are immaterial to its ruling below. (See Code Civ. Proc., § 437c, subd. (q) [“In granting or denying a motion for summary judgment or summary adjudication, the court need rule only on those objections to evidence that it deems material to its disposition of the motion. Objections to evidence that are not ruled on for purposes of the motion shall be preserved for appellate review.”].)

IV. Statute of Limitations

The parties agree that all of plaintiffs’ claims are governed by the two-year statute of limitations for personal injury claims. (See Code Civ. Proc., § 335.1; Zamudio-Soto v. Bayer Healthcare Pharmaceuticals Inc. (N.D. Cal., Jan. 27, 2017, No. 15-CV-00209-LHK) 2017 WL 386375, at *5 [California’s two-year statute for personal injury claims applied to claims for negligence, design defect, failure to warn, strict liability, breach of implied warranty, breach of express warranty, negligent misrepresentation, fraudulent misrepresentation, fraud by suppression and concealment, and loss of consortium arising from personal injury from medical device].)

Further, there is no dispute that the two-year limitations period ran out no later than September 2012, before plaintiffs filed their lawsuit. (See Defendant’s Separate Statement of Undisputed Facts (“DSUMF”), nos. 13-20; Plaintiffs’ Opp. thereto [undisputed that plaintiff’s bowel was pierced during her surgery using the da Vinci robot and she and her doctors became aware of the injury within a few weeks].) Consequently, it is plaintiffs’ burden to show that there are triable issues of material fact regarding the applicability of the delayed discovery rule or equitable tolling/estoppel. (See Gryczman v. 4550 Pico Partners, Ltd. (2003) 107 Cal.App.4th 1, 6-7; Czajkowski v. Haskell & White, LLP (2012) 208 Cal.App.4th 166, 174.)

A. Delayed Discovery

Plaintiffs argue that the delayed discovery rule applies because, while they quickly became aware that something had gone wrong with Ms. Hershey’s August 2010 hysterectomy and suspected medical malpractice, they had no reason to suspect that Ms. Hershey was injured by the da Vinci robot until she read an article about a similar case in March of 2012.

1. Legal Standard

“Under the discovery rule, the statute of limitations begins to run when the plaintiff suspects or should suspect that her injury was caused by wrongdoing, that someone has done something wrong to her.” (Jolly v. Eli Lilly & Co. (1988) 44 Cal.3d 1103, 1110.) “A plaintiff is held to her actual knowledge as well as knowledge that could reasonably be discovered through investigation of sources open to her.” (Id. at p. 109.)

A leading California Supreme Court case on delayed discovery, Fox v. Ethicon Endo-Surgery, Inc. (2005) 35 Cal.4th 797, addressed circumstances similar to those at issue in this case. In Fox, the plaintiff experienced immediate complications from her gastric bypass surgery and sued her healthcare providers for medical malpractice. (Id. at pp. 803-804.) When she deposed her doctor—after the limitations period on a products liability claim had expired—he indicated for the first time that her injuries may have resulted from the use of a stapler manufactured by Ethicon. (Id. at p. 804.) Before the deposition, plaintiff had been unaware that her surgery involved the use of a stapler or similar device. (Id. at p. 805.) Plaintiff amended her complaint to add Ethicon as a defendant, and the Supreme Court held that under these circumstances, the complaint would survive demurrer:
It is … consistent with our prior applications of the discovery rule to delay accrual of a products liability cause of action even when a related medical malpractice claim has already accrued, unless the plaintiff has reason to suspect that his or her injury resulted from a defective product. More broadly stated, if a plaintiff’s reasonable and diligent investigation discloses only one kind of wrongdoing when the injury was actually caused by tortious conduct of a wholly different sort, the discovery rule postpones accrual of the statute of limitations on the newly discovered claim.
(At p. 813.)

2. Plaintiffs’ Evidentiary Showing

In support of their opposition, plaintiffs submit a declaration by Ms. Hershey in which she describes her investigation into the cause of her injuries and indicates that she first suspected the da Vinci was to blame in March of 2012. Ms. Hershey declares that in the days following her initial surgery, she repeatedly asked Dr. Bodon and other hospital staff what caused her injuries as they performed a number of tests, but they would not tell her, indicated they did not know, or opined that her pain might be the result of “CO2 gas” in her abdomen. (Decl. of Teresa Hershey ISO Opp., ¶¶ 3-7.) On September 10, 2010, Dr. Bodon performed an exploratory laparotomy and discovered that Ms. Hershey’s bowel had been pierced during her hysterectomy. (Id. at ¶ 6.) Dr. Maria Lombardo, D.O., performed an open surgery to repair the bowel. (Id. at ¶ 7.) When Ms. Hershey awoke from anesthesia after this procedure, she was visited by Dr. Lombardo and Dr. Bodon, who indicated that Ms. Hershey’s bowel had been pierced but that the open surgery had repaired it. (Ibid.) Dr. Bodon was crying and told Ms. Hershey that she did not know what could have caused her injury and that such an injury had never before happened to a patient of hers during a hysterectomy. (Ibid.)

During the following week, the area around Ms. Hershey’s surgical wound became distended and began to leak stool, and Ms. Hershey experienced vaginal bleeding. (Decl. of Teresa Hershey, ¶ 8.) At this point, she sought a second opinion from Peter Jamieson, M.D., who performed a second exploratory laparotomy on September 20, 2010. (Id. at ¶ 9.) The next day, Ms. Hershey’s husband and mother asked Dr. Jamieson what caused Ms. Hershey’s bowel injuries and whether they were caused by Dr. Bodon’s or Dr. Lombardo’s negligence. (Decl. of Albert Hershey ISO Opp., ¶ 4.) Dr. Jamieson stated that he did not know what caused the bowel injuries and told Mr. Hershey and his mother-in-law that “we’ll worry about that later” and it was “not his job” to be concerned about that matter at the time. (Ibid.) Despite these and subsequent inquiries, Dr. Jamieson never suggested that the da Vinci surgical robot was dangerous, defective, or could have caused Ms. Hershey’s injuries. (Id. at ¶ 5.)

On February 28, 2011, the Hersheys filed a medical malpractice action against Desert Regional Medical Center, Dr. Bodon, and Dr. Lombardo in the Superior Court of California, County of Riverside. (Decl. of Teresa Hershey, ¶ 11.) On March 4, 2012, while the Desert Regional action was ongoing, Ms. Hershey read an article on “ABC7Chicago.com” about Juan Fernandez, a man who had suffered a bowel injury similar to hers after a surgery using the da Vinci robot. (Id. at ¶ 12.) She forwarded this article to her attorneys in the malpractice case, who researched the matter, but concluded there was an insufficient factual basis to support the contention that the da Vinci system had injured Ms. Hershey in the same way it injured Mr. Fernandez. (Id. at ¶ 13.) Ms. Hershey’s attorney advised against adding Intuitive as a defendant to the malpractice action. (Ibid.) He told her that his specialty was medical malpractice, not products liability, and that she would have two years from the date of her discovery of Intuitive’s fault for her injuries to file a lawsuit based on that theory. (Ibid.)

While Intuitive introduces evidence tending to show that plaintiffs had earlier actual suspicion or inquiry notice that the da Vinci was to blame for Ms. Hershey’s injuries, plaintiffs’ evidence raises triable issues of fact regarding delayed discovery. A reasonable jury could find that, although Ms. Hershey knew the da Vinci robot had been used in her surgery, there was no reason to suspect it had caused her injuries in light of plaintiffs’ repeated inquiries to multiple doctors, none of whom mentioned the da Vinci as a potential cause of Ms. Hershey’s injuries.

B. Equitable Estoppel

Because plaintiffs have raised triable issues of fact with regard to delayed discovery, the Court need not address their argument that Intuitive should be equitably estoppel from asserting a defense based on the statute of limitations.

V. Impact of Prior Settlement

As discussed above, the Hersheys filed the Desert Regional action on February 28, 2011, naming Desert Regional Medical Center, Dr. Bodon, and Dr. Lombardo as defendants. The action also named Doe defendants including “manufacturers, suppliers, sellers, or distributors” and alleged that defendants provided “manufacturing” and other services in a careless and negligent manner. (Decl. of Caroline Van Ness ISO Opp., Ex. 2, Complaint for Damages, ¶¶ 1, 6.) The complaint asserted causes of action styled as claims for medical malpractice and loss of consortium, but did not allege a products liability claim as such. Plaintiffs settled with each of the named Desert Regional defendants in three separate settlements. (DSUMF, no. 39.) In February 2013, the entire action was dismissed with prejudice. (DSUMF, nos. 43-44.)

Defendant urges that plaintiffs’ settlement of the Desert Regional action bars the present action because plaintiffs released any further claims related to Ms. Hershey’s surgery, the dismissal of the action with prejudice serves as a common law retraxit, and plaintiffs were obligated by Code of Civil Procedure section 474 to proceed against Intuitive, if at all, by amending Desert Regional to add it as a Doe defendant.

A. Release

The release upon which Intuitive bases its arguments is contained in plaintiffs’ November 2012 settlement with Dr. Lombardo, which was the last of the three settlements in Desert Regional. (See DSUMF, no. 39.) That settlement reflects that in exchange for $150,000, plaintiffs released
the defendant, MARIA LOMBARDO, D.O., and her insurer, as well as her attorneys, agents, servants, representatives, employees, subsidiaries, affiliates, partners, predecessors and successors in interest and assigns all other persons, firms or corporations, [sic.] of and from any and all past, present or future claims, … [etc.] of any nature whatsoever …, on account of, or in any way growing out of, or which are the subject of the Complaint, including, without limitation, any and all known or unknown claims for bodily and personal injuries to the Plaintiffs and any consequence thereof, which have resulted or may result from the alleged tortious acts or omissions of the defendant. This release and discharge shall be a fully binding and complete settlement between the parties to the Settlement Agreement and all parties represented by, or claiming through such parties, save only and excepting the executory provisions of this agreement. …

(Van Ness Decl., Ex. 11, p. 1, italics added.)

Focusing on the “all other persons, firms or corporations” language in the release, defendant contends that the settlement reflects a general release of all claims. Plaintiffs argue that the release is ambiguous and present evidence that they did not intend to release any product liability claims against Intuitive through the Desert Regional settlement. Again, Ms. Hershey declares that she was aware she might have a claim against defendant by March of 2012, but was advised by her attorney that she could bring this claim in a separate lawsuit filed within two years of that date. (Decl. of Teresa Hershey, ¶ 13.) In June of 2012, the Medical Board of California produced a report concluding that Dr. Bodon was not negligent in performing Ms. Hershey’s hysterectomy, and Ms. Hershey proceeded to settle her malpractice action. (Id. at ¶¶ 14-15.) She “did not intend this settlement to release Intuitive Surgical, Inc. from my then-potential claim against it, and at the time [she] entered into the settlement, [she] was under the impression” based on her attorney’s representations that she “would still be able to pursue recovery against Intuitive.” (Id. at ¶ 15.)

Interpreting a contract like the release in question
involves a two-step process: First, the court provisionally receives (without actually admitting) all credible evidence concerning the parties’ intentions to determine ambiguity, i.e., whether the language is reasonably susceptible to the interpretation urged by a party. If in light of the extrinsic evidence the court decides the language is reasonably susceptible to the interpretation urged, the extrinsic evidence is then admitted to aid in the second step—interpreting the contract.

(Wolf v. Superior Court (Walt Disney Pictures and Television) (2004) 114 Cal.App.4th 1343, 1351, citing Winet v. Price (1992) 4 Cal.App.4th 1159, 1165, internal quotations omitted.)

Here, the release is reasonably susceptible to the interpretation urged by plaintiffs. Its final clause, which is italicized above and which is not addressed by defendant, is reasonably read to limit the release’s scope to claims “which have resulted or may result from the alleged tortious acts or omissions of the [releasing] defendant,” Dr. Lombardo. This is consistent with the next sentence of the settlement agreement, which reflects that “[t]his release and discharge shall be a fully binding and complete settlement between the parties to the Settlement Agreement and all parties represented by, or claiming through such parties,” but does not indicate that it represents a complete settlement of the entire action or of all claims arising from Ms. Hershey’s surgery. Where there is “an ambiguity in the release, its scope cannot be resolved on summary judgment.” (Solis v. Kirkwood Resort Co. (2001) 94 Cal.App.4th 354, 361; compare Appleton v. Waessil (1994) 27 Cal.App.4th 551, 556 [release of “all persons” was ambiguous where extrinsic evidence raised a triable issue as to whether there was an intent by any of the settling parties to include a known tortfeasor not mentioned by the release] with General Motors Corp. v. Superior Court (Ticich) (1993) 12 Cal.App.4th 435, 440-441 [release of all persons and entities barred claims against all tortfeasors where release language was clear and unambiguous and no evidence was presented to show that releasing parties did not intend to include automobile manufacturer and others]; see also Rodriguez v. Oto (2013) 212 Cal.App.4th 1020, 1033 [courts are reluctant “to grant uncritical literal effect to a global ‘all persons’ clause when there is any evidence of a manifested intent to reserve rights against a stranger to the release”], italics original.)

B. Retraxit

Defendant also contends that plaintiffs’ dismissal of the Desert Regional action with prejudice as to the “[e]ntire action of all parties and all causes of action” (Van Ness Decl., Ex. 3) serves as a common law retraxit of their complaint against Intuitive, a known Doe defendant.

At common law, a retraxit was an open and voluntary renunciation of the suit in open court. The primary features of a common law retraxit were that it was made by the plaintiff in person and in open court. A dismissal with prejudice is the modern name for a common law retraxit.

(Rice v. Crow (2000) 81 Cal.App.4th 725, 733, internal citations and quotations omitted.)

Following the principles of res judicata, “[a] retraxit is a judgment on the merits preventing a subsequent action on the dismissed claim.” (Rice v. Crow, supra, 81 Cal.App.4th at pp. 733-734.) “Since a retraxit ‘invok[es] the principles of res judicata,’ it of course follows that a retraxit only bars claims dismissed with prejudice between the same parties or their privies.” (Id. at p. 735, quoting Datta v. Staab (1959) 173 Cal.App.2d 613, 621.)

Here, Intuitive was not a party to Desert Regional for purposes of res judicata because it was never named as a defendant and served with process in that action. “As a general principle of due process of law, ‘one is not bound by a judgment in personam in a litigation in which he is not designated as a party or to which he had not been made a party by services of process.’ ” (Johnson v. GlaxoSmithKline, Inc. (2008) 166 Cal.App.4th 1497, 1510, fn. 8, quoting Hansberry v. Lee (1940) 311 U.S. 32, 40; see also Moffett v. Barclay (1995) 32 Cal.App.4th 980, 982-983 [“A party is a person named as a party to an action and subjected to the jurisdiction of the court.”], citing Rest.2d Judgments, § 34.) Conversely, “a person who is not a party to the action is not entitled to the benefit of res judicata. This applies to individuals that are erroneously or fictitiously named.” (Hanna v. Mariposa County Sheriff Dept. (E.D. Cal., June 5, 2014, No. 1:12-CV-00501-AWI) 2014 WL 2547836, at *4, italics added [citing Rest.2d Judgments, § 34 for the proposition that only named defendants and their privies were entitled to receive the benefit of res judicata from a dismissal with prejudice], report and recommendation adopted (E.D. Cal., July 22, 2014, No. 1:12-CV-00501-AWI-SA) 2014 WL 3615779.) Intuitive does not contend that it was in privity with any of the named defendants in that action. Its motion for summary judgment based on retraxit must accordingly fail. (See Roger H. Proulx & Co. v. Crest-Liners, Inc. (2002) 98 Cal.App.4th 182, 201, as modified on denial of reh’g (May 28, 2002) [retraxit was not established on summary judgment where moving defendant presented no facts in its separate statement showing privity with a named defendant to the dismissed action].)

In addition failing for lack of privity, the retraxit argument fails because Intuitive has not shown that the Desert Regional settlement—which is reasonably interpreted as limited to claims arising from Dr. Lombardo’s medical negligence—encompasses claims for product liability. (See Neil Norman, Ltd. v. William Kasper & Co. (1983) 149 Cal.App.3d 942, 948 [“[a] finding on the scope of the settlement agreement [in the dismissed action] was material to the determination of the issue of retraxit” in a subsequent action; no retraxit where settlement pertained to defects in wool sweaters and subsequent action pertained to defects in separate shipment of acrylic sweaters].) In addition to identity of the parties or privity, identity of claims is an element of res judicata, and thus retraxit, that is not addressed by Intuitive. (See ibid.; Boeken v. Philip Morris USA, Inc. (2010) 48 Cal.4th 788, 797 [for res judicata to apply, prior action must involve the same claim applying the primary rights theory].)

Lama v. Comcast Cablevision (1993) 14 Cal.App.4th 59 is not to the contrary. In that case, it was held that the settlement and dismissal of a personal injury action with the driver and owner of a vehicle barred a subsequent action against the driver’s employer. In contrast to the circumstances here, the release in Lama clearly and unambiguously extended to any person or entity charged with responsibility for the accident. (Id. at pp. 61, 63.) Further, the settling driver’s employer was clearly in privity with the driver for purposes of res judicata/retraxit, since the employer’s liability was derivative of the driver’s. (See DKN Holdings LLC v. Faerber (2015) 61 Cal.4th 813, 827-828 [“When a defendant’s liability is entirely derivative from that of a party in an earlier action, claim preclusion bars the second action because the second defendant stands in privity with the earlier one.”].)

The motion on the ground of retraxit accordingly fails.

C. Code of Civil Procedure Section 474

Finally, defendant contends that, having named Doe “manufacturer” defendants in the Desert Regional action, plaintiff was obligated by Code of Civil Procedure section 474 to add Intuitive to that action rather than to file a new action against it. Section 474 provides in relevant part:

When the plaintiff is ignorant of the name of a defendant, he must state that fact in the complaint, … and such defendant may be designated in any pleading or proceeding by any name, and when his true name is discovered, the pleading or proceeding must be amended accordingly….

(Code Civ. Proc., § 474.)

While the statute directs the plaintiff to amend his or her complaint once a Doe defendant is identified, it does not follow that a plaintiff is barred from proceeding against such a defendant by way of a separate action, and Intuitive cites no authority construing section 474 in this fashion. “[T]he purpose of section 474 is to enable a plaintiff to commence suit in time to avoid the bar of limitations where he is ignorant of the identity of the defendant and the statute should be liberally construed to accomplish that purpose.” (General Motors Corp. v. Superior Court (Jeffrey) (1996) 48 Cal.App.4th 580, 593, italics added, citing Barnes v. Wilson (1974) 40 Cal.App.3d 199, 203.) Section 474 is not intended to prevent a plaintiff from pursuing an otherwise timely action, and Intuitive cites no case applying it in this manner. To the contrary, Intuitive’s own authority distinguishes between the accrual and consequent timeliness of a cause of action and the timeliness of a Doe amendment. (See Fuller v. Tucker (2000) 84 Cal.App.4th 1163, 1171 [addressing the “distinction between the accrual of a cause of action and the timeliness of a Doe amendment”]; Norgart v. Upjohn Co. (1999) 21 Cal.4th 383, 399 [“failure to discover, or have reason to discover, the identity of the defendant does not postpone the accrual of a cause of action” since a plaintiff can use the section 474 procedure under these circumstances, “whereas a like failure concerning the cause of action itself does” postpone accrual under the delayed discovery rule].)

Defendant was never served with and never appeared in the Desert Regional action. It does not contend that its rights were impacted by the settlement in that action, or that it has been prejudiced by plaintiffs’ pursuit of their claims against it in this action as opposed to Desert Regional. Under the circumstances, the Court finds no support for Intuitive’s attempt to use section 474 to defeat an action that a jury could find is timely without the need to utilize the section 474 procedure in the first place.
VI. Conclusion and Order

In light of the above, defendant’s motion for summary judgment is DENIED.

The Court will prepare the order.

City of Warren Police and Fire Retirement System v. Revance Therapeutics, Inc., et al.

$
0
0

Case Name: City of Warren Police and Fire Retirement System v. Revance Therapeutics, Inc., et al.
Case No.: 2015-1-CV-287794

This is a putative securities class action arising from the June 19th, 2014 follow-on public stock offering of defendant Revance Therapeutics, Inc. Currently before the Court are plaintiff’s motions (1) for final approval of class action settlement and (2) for an award of attorney fees and expenses, both of which are unopposed.

This matter initially came on for hearing on May 19, 2017, but was continued to enable plaintiff to submit a supplemental declaration by the claims administrator addressing the results of the claims process. The supplemental declaration was filed on June 29, 2017.

I. Legal Standard 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.)

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.)

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. (2008) 168 Cal.App.4th 116, 130.)

II. Analysis

The terms of the settlement are as follows. The $6.4 million non-reversionary settlement will be distributed in accordance with a plan of allocation developed in consultation with plaintiff’s damages expert, as described in the notice. In exchange, class members who do not opt out of the settlement will release any and all claims, etc. “that concern, arise out of, are based on or relate in any way, directly or indirectly, to (i) the purchase or sale of Revance common stock, and (ii) the allegations, [etc.] which were or could have been alleged in the Litigation, including, but not limited to, allegations relating to the Prospectus or Registration Statement dated June 18, 2014.” Class members are required to submit proofs of claim to receive their settlement payments.

Subject to the Court’s final approval, $2,112,000 in attorney fees, up to $85,000 in litigation costs, and up to $275,000 in costs of administering the settlement will be deducted from the gross settlement before it is distributed to class members. Any balance remaining in the net settlement fund more than six months from the initial date of distribution will be reallocated among claimants until the remaining balance is de minimis, at which point it will be donated to Bay Area Legal Aid.

According to the administrator, in February 2017, claim packages and cover letters were mailed to 263 brokerages, banks, and other institutions that hold securities in “street name” for beneficial owners; 4,669 institutions on the United States Securities and Exchange Commission’s list of active brokers and dealers; and 407 registered electronic filers qualified to submit electronic claims on behalf of beneficial owners. The claim package was also published by the Depository Trust Company on its Legal Notice System, and a summary notice was published in the Wall Street Journal and transmitted over the PR Newswire. In response to these efforts, the administrator received the names and addresses of over three thousand potential class members and sent over two thousand claim packages to institutions to be forwarded to their clients. As of June 29, the administrator had mailed 11,592 claim packages to potential class members and nominees.

The administrator has received no requests for exclusion from the class and had received 1,469 proofs of claim as of June 28. This is in line with the expected 20-30 percent response rate based on the 6,253 claim packages mailed to potential class members, whether directly or through their nominees. No written objections have been received, and no objectors appeared at the originally-noticed final fairness hearing on May 19.

At preliminary approval, the Court found that the proposed settlement provides a fair and reasonable compromise to the class’s claims. It finds no reason to deviate from this finding now, particularly considering there are no objections to the settlement. The Court thus finds that the settlement is fair and reasonable for purposes of final approval.

Plaintiff seeks a fee award of $1,760,000, or 27.5 percent of the gross settlement, which is not an uncommon contingency fee allocation. This award is facially reasonable under the “common fund” doctrine, which allows a party recovering a fund for the benefit of others to recover attorney fees from the fund itself. Plaintiff indicates that this fee was actively negotiated with counsel, and the fee is less than the amount estimated in the class notice. Plaintiff provides a lodestar figure of $853,083.75, based on 1,835 hours expended on the case by attorneys with billing rates from $350 to $930 per hour, as well as other professionals. The lodestar results in a multiplier of 2.06, which also is not uncommon. (See Laffitte v. Robert Half Intern. Inc. (Cal. 2016) 1 Cal.5th 480, 488, 503-504 [trial court did not abuse its discretion in approving fee award of 1/3 of the common fund, cross-checked against a lodestar resulting in a multiplier of 2.03 to 2.13].) While the billing rates of some partners who worked on the case are on the high end, the time spent on the case and the billing rates are otherwise reasonable, and the settlement provides real value to the class. As a cross-check, the lodestar supports the percentage fee requested, particularly given that there are no objections to the attorney fee request.

Plaintiff also requests $67,907.66 in costs, below the estimate that was provided at preliminary approval. The costs appear to be reasonable based on the summary provided by plaintiff. Plaintiff does not address the administrative costs that are requested in connection with the Court’s final approval of the settlement, and counsel shall address this issue at the hearing.

III. Conclusion and Order

The motion for final approval is GRANTED, subject to counsel’s presentation regarding administrative expenses. The following class is certified for settlement purposes:

All persons or entities who purchased or otherwise acquired Revance common stock pursuant and/or traceable to the Registration Statement and accompanying documents effective June 18, 2014 issued in connection with the Company’s June 19, 2014 Secondary Offering. Excluded from the Class are Defendants and their families, the officers, directors and affiliates of the Defendants, at all relevant times, members of their immediate families, heirs, successors or assigns and any entity in which Defendants have or had a controlling interest.

The Court will prepare the order.

Frank Siciliano, et al. v Apple, Inc.

$
0
0

Case Name: Frank Siciliano, et al. v Apple, Inc.
Case No.: 2013-1-CV-257676

This is a putative class action arising from the automatic renewal of “In-App Subscriptions” for digital content through defendant Apple Inc.’s “App Store.” Before the Court is Apple’s unopposed motion to seal limited portions of the Court’s April 13th, 2017 tentative ruling and April 21st, 2017 order on Apple’s motion for summary judgment, plaintiff’s motion for class certification, and related motions to seal.

I. Legal Standard

“The court may order that a record be filed under seal only if it expressly finds facts that establish: (1) There exists an overriding interest that overcomes the right of public access to the record; (2) The overriding interest supports sealing the record; (3) A substantial probability exists that the overriding interest will be prejudiced if the record is not sealed; (4) The proposed sealing is narrowly tailored; and (5) No less restrictive means exist to achieve the overriding interest.” (Cal. Rules of Court, rule 2.550(d).)

“Courts have found that, under appropriate circumstances, various statutory privileges, trade secrets, and privacy interests, when properly asserted and not waived, may constitute overriding interests.” (In re Providian Credit Card Cases (2002) 96 Cal.App.4th 292, 298, fn. 3.) In addition, confidential matters relating to the business operations of a party may be sealed where public revelation of the information would interfere with the party’s ability to effectively compete in the marketplace. (See Universal City Studios, Inc. v. Superior Court (Unity Pictures Corp.) (2003) 110 Cal.App.4th 1273, 1285-1286.)

Where some material within a document warrants sealing, but other material does not, the document should be edited or redacted if possible, to accommodate both the moving party’s overriding interest and the strong presumption in favor of public access. (Cal. Rules of Court, rule 2.550(d)(4), (5).) In such a case, the moving party should take a line-by-line approach to the information in the document, rather than framing the issue to the court on an all-or-nothing basis. (In re Providian, supra, 96 Cal.App.4th at p. 309.)

II. Analysis

Apple moves to seal only two pieces of information reflected in the Court’s tentative ruling and order: (1) the number of class members, based on Apple’s confidential sales data, and (2) confidential information regarding the process by which Apple reviews and approves applications by third-party developers. Apple’s counsel submits a declaration indicating that this information is commercially valuable and its disclosure would prejudice Apple. The same information, reflected in other documents, has already been filed under seal pursuant to the Court’s April 21st order, and Apple has submitted a redacted public version of the tentative ruling and order at issue here.

As discussed in its prior order, the Court finds that this information is appropriately filed under seal, and the factors set forth in rule 2.550(d) are satisfied under the circumstances.

III. Conclusion and Order

The motion to seal is GRANTED.

The Court will prepare the order.

Judis Corso, et al. v. M.L. Zager, P.C.

$
0
0

Case Name: Judis Corso, et al. v. M.L. Zager, P.C., et al.

Case No.: 16CV298607
Motion (1) to Enforce Court Order; (2) for Issue, Evidence, or Terminating Sanction Against Defendant, M.L. Zager, P.C.; and (3) for Monetary Sanction Against Defendant, M.L. Zager, P.C.

In this putative class action complaint, plaintiff Judis Corso (“Corso”), individually and on behalf of all others similarly situated, alleges she incurred a consumer debt but was unable to pay the debt and defaulted. (Complaint, ¶¶17 – 18.) The debt was consigned, placed, or otherwise transferred to defendants M.L. Zager, P.C.; Joseph P. Loughlin; and Robert Bruce Hunter (“Defendants”) who sent Corso a collection letter dated January 13, 2016 in an attempt to collect the debt. (Complaint, ¶¶19 – 23.) Defendants knew or should have known that their conduct was directed towards a senior citizen. (Complaint, ¶24.) The collection letter did not include the notice required by Civil Code section 1812.700, subdivision (a).

On August 16, 2016, plaintiff Corso filed a putative class action complaint against Defendants. On September 23, 2016, Defendants filed an answer to the complaint.

On October 4, 2016, plaintiff filed a demurrer to Defendants’ answer.

On November 4, 2016, Defendants filed a first amended answer.

Discovery Dispute

On February 7, 2017, plaintiff Corso filed a motion to compel defendant M.L. Zager, P.C.’s (“Zager”) further responses to special interrogatories and further production of documents responsive to request for production of documents (“RPD”), set one.

On March 23, 2017, the court issued the following order:

Plaintiff’s Motion to Compel Further Responses and Discovery and for Monetary Sanctions is GRANTED, in part. CCP Section 2031.220 is quite specific as to what constitutes a legally sufficient response to a document request. An agreement to comply must state: That the production and inspection demanded will be allowed (in whole or in part) and that the subject documents that are in the responding party’s possession, custody or control will be produced (except to the extent of any objections). And, documents must be produced either as they are kept in the normal course of business or sorted and labeled to correspond with the categories in the document demand. CCP 2031.280. If a party is claiming privilege, the objecting party must provide sufficient factual information to allow an evaluation of the merits of the claim. Defendants did not comply with the foregoing and must provide further responses and documents, if any, to RFD #2,3,5,6,7,8,20,24 as relevance/good cause has been demonstrated as to all RFD. Defendants must produce a privilege log as to any documents on which a privilege is claimed. The Court wants the parties to meet and confer on the language of a Belaire-West privacy notice as to interrogatory #9 and report to the court on same. Further responses and documents must be produced within 20 days of service of this order. Defendants must pay monetary sanctions in the amount of $2,100 to plaintiff’s counsel in the same time frame.

On April 10, 2017, defendant Zager served a supplemental response to RPD which, according to plaintiff Corso, did not contain a further document production and did not include a Code-compliant privilege log.

On May 2, 2017, plaintiff Corso’s counsel sent a letter to defendant Zager’s counsel in an attempt to meet and confer regarding the perceived deficiencies. As of May 30, 2017, defendant Zager’s counsel did not respond to this letter and did not provide any further supplemental response or produce any further responsive documents.

On May 30, 2017, plaintiff Corso filed the motion now before the court, a motion (1) to compel defendant Zager to comply with the court’s March 23, 2017 order; (2) for imposition of issue, evidence, or terminating sanctions against defendant Zager; and (3) imposing further monetary sanctions against defendant Zager.

On May 30, 2017, defendant Zager’s counsel responded to plaintiff Corso’s counsel’s May 2, 2017 meet and confer letter.

On July 3, 2017, defendant Zager served plaintiff Corso with second supplemental responses. On July 11 and July 18, defendant Zager’s counsel sent e-mail correspondence to plaintiff Corso’s counsel inquiring whether the second supplemental responses were now sufficient, but did not receive a response.

I. Plaintiff Corso’s motion to compel compliance with the court’s March 23, 2017 order is GRANTED, in part, and DENIED, in part. Plaintiff Corso’s motion for sanctions is GRANTED, in part.

Code of Civil Procedure section 2031.310, subdivision (i) states, in relevant part, “if a party fails to obey an order compelling further response, the court may make those orders that are just, including the imposition of an issue sanction, an evidence sanction, or a terminating sanction under Chapter 7 (commencing with Section 2023.010). In lieu of, or in addition to, that sanction, the court may impose a monetary sanction under Chapter 7 (commencing with Section 2023.010).”

Code of Civil Procedure section 2031.320, subdivision (c) states, in relevant part, “if a party then fails to obey an order compelling inspection, copying, testing, or sampling, the court may make those orders that are just, including the imposition of an issue sanction, an evidence sanction, or a terminating sanction under Chapter 7 (commencing with Section 2023.010). In lieu of or in addition to that sanction, the court may impose a monetary sanction under Chapter 7 (commencing with Section 2023.010).”

Plaintiff Corso contends defendant Zager failed to comply with the court’s order compelling a further response and compelling further production in several respects. First, plaintiff Corso contends the privilege log provided by defendant Zager is insufficient. “If an objection is based on a claim of privilege or a claim that the information sought is protected work product, the response shall provide sufficient factual information for other parties to evaluate the merits of that claim, including, if necessary, a privilege log.” (Code Civ. Proc., §2031.240, subd. (c)(1).) Plaintiff Corso acknowledges defendant Zager’s supplemental response states, “The only documents withheld are the attorney client communications between [Zager] and defense counsel,” but finds this statement insufficient because it does not “provide sufficient factual information … to evaluate the merits of that claim.” Defendant Zager also provided plaintiff Corso with a privilege log which identifies “various correspondence between ML Zager and Defense Counsel” made “after service of complaint” as protected by the attorney client communication [privilege] and/or attorney work product doctrine. In view of the correspondence between the parties’ counsel, the court finds this privilege log to be adequate.

In reply, plaintiff Corso also takes issue with defendant Zager’s identification of a “Contract Between ML Zager and DeSocia” dated 1/1/15 as a privileged document. Plaintiff Corso takes the position that defendant Zager cannot refuse to produce this document arguing the document should instead be designated confidential and produced pursuant to the stipulated protective order. However, plaintiff Corso’s motion seeks to compel compliance with the court’s March 23, 2017 order. That order dictates only that “Defendants must produce a privilege log as to any documents on which a privilege is claimed.” Defendant Zager has done so. To the extent plaintiff Corso is challenging the designation of that document as privileged, the appropriate procedure is to attempt to resolve the matter informally and thereafter file a motion to compel further response.

Plaintiff Corso next takes issue with defendant Zager’s supplemental response by arguing that it does not comply with Code of Civil Procedure section 2031.280, subdivision (a) which states, “Any documents produced in response to a demand for inspection, copying, testing, or sampling shall either be produced as they are kept in the usual course of business, or be organized and labeled to correspond with the categories in the demand.” According to plaintiff Corso, defendant Zager’s supplemental response does not organize or label the documents to correspond with the categories in the demand. In opposition, defendant Zager indicates that it previously identified the documents, by Bates number, with the corresponding RPD categories when it submitted its opposing separate statement in response to plaintiff Corso’s original motion and also provided the same identification in its May 30, 2017 meet and confer letter. To be even more complete, defendant Zager provided a second supplemental response which identifies documents by Bates number. As such, the court finds plaintiff Corso’s complaint in this regard to now be moot.

Plaintiff Corso further contends defendant Zager’s production of document is incomplete with regard to RPD, numbers 2, 3, 5, 6, 8, 20, and 24. In reply, plaintiff Corso limits this argument to defendant Zager’s production with regard to RPD, numbers 3, 5 and 8 are incomplete. The court’s May 23, 2017 order only required further production of documents “if any.” Plaintiff Corso contends the production is incomplete insisting more documents exist. Defendant Zager’s supplemental response and second supplemental response fails to comply with Code of Civil Procedure section 2031.220 which requires, in relevant part, “A statement that the party to whom a demand for inspection, copying, testing, or sampling has been directed will comply with the particular demand shall state that the production, inspection, copying, testing, or sampling, and related activity demanded, will be allowed either in whole or in part, and that all documents or things in the demanded category that are in the possession, custody, or control of that party and to which no objection is being made will be included in the production.” (Emphasis added.) Absent such a statement, the court cannot determine whether all relevant documents have been produced. As previously explained in the court’s March 23, 2017 order, defendant Zager’s response did not comply with Code of Civil Procedure section 2031.220 and defendant Zager’s supplemental response and second supplemental response similarly fail to comply.

Accordingly, defendant Zager shall provide further responses and documents, if any, to RPD, numbers 3, 5 and 8. Plaintiff Corso’s motion to compel compliance with the court March 23, 2017 order is otherwise DENIED. Plaintiff Corso’s motion for issue, evidence, or terminating sanctions is DENIED. Plaintiff Corso’s motion for monetary sanctions is GRANTED, in part. Although plaintiff Corso’s motion was rendered moot, in part, by defendant Zager’s second supplemental response, the court has discretion to impose sanctions nonetheless. (See Sinaiko Healthcare Consulting, Inc. v. Pacific Healthcare Consultants (2007) 148 Cal.App.4th 390, 408-409.) Defendant Zager shall pay $500 to plaintiff Corso within 20 calendar days of the date of the filing of this order.

II. Plaintiff’s request for the court to adopt her Belaire-West notice and Opt-Out Form and order defendant Zager to mail it within 20 days is GRANTED.

On April 6, 2017, defendant Zager’s counsel emailed plaintiff Corso’s counsel in an attempt to meet and confer on the language of a Belaire-West privacy notice as required by the court’s May 23, 2017 order. Defendant Zager’s counsel indicated she would be out of the country from the evening of April 10, 2017 until April 22, 2017.

On April 10, 2017, plaintiff Corso’s counsel responded offering modifications to the proposed Belaire-West opt-out notice.

On May 2, 2017, plaintiff Corso’s counsel asked defendant Zager’s counsel to respond to his April 10, 2017 email.

On May 18, 2017, defendant Zager’s counsel emailed plaintiff Corso’s counsel with proposed revisions to the Belaire-West notice. In the email, defendant Zager’s counsel opined, “the Court should make a decision about whether the notice should be opt in or opt out. As I noted in the initial email I sent, the proposed class is more likely to not receive the notice and to not read the notice. I believe that the circumstances militate against an opt out notice.”

Plaintiff Corso contends the parties are at an impasse with regard to whether the notice should be opt-in or opt-out and request the court adopt plaintiff Corso’s proposed Belaire-West notice which contains an opt-out provision.

Belaire-West Landscape Inc. v. Superior Court (2007) 149 Cal.App.4th 554, 556 (Belaire-West) involved a wage and hour lawsuit brought by a class representative on behalf of a putative class of the defendant’s current and former employees. (Belaire-West, supra, 149 Cal.App.4th at p. 556.) The named plaintiff was employed by the defendant in 2003, and brought suit against the defendant in 2004. (Ibid.) Prior to certification of the putative class, the named plaintiff served a discovery request on the defendant asking for the names, telephone numbers, and addresses of the defendant’s current and former employees going back to the year 2000. (Ibid.) After the defendant refused to provide a substantive response, the plaintiff filed a motion to compel, and the trial court ordered the defendant to respond. (Ibid.) The trial court also issued an order that each putative class member be sent a letter advising him or her of the right to opt out of having his or her name and contact information shared with the plaintiff’s counsel. (Belaire-West, supra, 149 Cal.App.4th at p. 556.) Specifically, the letter approved by the trial court contained the following information: (1) an explanation of the nature of the lawsuit and of the assistance sought by plaintiff’s counsel; (2) an indication that the employee was under no obligation to help either side in the suit, and an assurance that the defendant could not retaliate against the employee for providing assistance to the plaintiff; (3) an indication that defense counsel may also contact the employee; (4) contact information for both parties’ attorneys; and (5) information on how to opt out of having one’s name and contact information disclosed to the plaintiff’s attorney. (Id. at p. 557.) Without deciding that an opt-out notice of this nature was necessary to protect the privacy of the defendant’s employees, the court of appeal determined that the use of the notice was an adequate safeguard of those employees’ privacy rights. (Id. at pp. 561-562.)

In reviewing the proposed Belaire-West notices submitted by plaintiff Corso and defendant Zager, the court hereby approves the proposed Belaire-West notice and opt-out form submitted by plaintiff Corso. Defendant Zager shall prepare and mail the Belaire-West notice within 20 calendar days of the date of the filing of this order and respond to plaintiff Corso’s special interrogatory, number 9 within 60 calendar days of the date of the filing of this order.

Vincent Tang v. JPMorgan Chase Bank

$
0
0

Case Name: Tang v. JPMorgan Chase Bank, et al.

Case No.: 17-CV-307324

This is a wrongful foreclosure action initiated by plaintiff Vincent Tang (“Plaintiff”) against defendants JPMorgan Chase Bank (“JPMorgan”), Quality Loan Service Corporation (“Quality”), Deborah Brignac (“Brignac”), U.S. Bank, N.A. (“U.S. Bank”), Select Portfolio Servicing (“SPS”), Orchid Terrace Inc., Monte Vista Oaks, Inc., Monte Vista Oaks DB Plan, and Kip Dream Homes.

According to the operative first amended complaint (“FAC”), Plaintiff owns property located at 2739 Clover Meadow Court, San Jose, CA (“Subject Property”). (FAC, ¶ 2.) On June 27, 2005, Plaintiff obtained a loan from Washington Mutual Bank (“WaMu”) in the amount of $825,000.00 and secured the loan by a deed of trust (“DOT”) on the Subject Property. (Id. at ¶ 29.) The DOT and promissory note (“Note”) named WaMu as the beneficiary. (Id. at ¶ 30.) On October 2, 2008, JPMorgan purchased WaMu as a result of a receivership ordered by the Federal Deposit Insurance Corporation (“FDIC”). (Id. at ¶ 31.)

On March 1, 2010, the California Reconveyance Company recorded notice of default on the Subject Property (“NOD”). (FAC, ¶ 32.) That same day, Brignac executed an assignment of the DOT (“ADOT”), which purported to assign the DOT to Bank of America (“BANA”), as successor by merger to LaSalle Bank NA and as trustee to the WaMu Mortgage Pass-Through Certificate Series 2005-AR19 (“WaMu AR19”). (FAC, ¶ 34.) The ADOT was fraudulent because Brignac represented she signed it “under the authority of being a Vice President of [JPMorgan]” but never held that position. (Id. at ¶ 36.) Instead, she was a foreclosure specialist and supervisor for the California Reconveyance Company. (Ibid.) The ADOT is additionally void because it purported to transfer the DOT into WaMu AR19 on or about February 26, 2010, almost five years after the pool had closed. (Id. at ¶ 38.)

Thereafter, on March 10, 2014, SPS executed a substitution of trustee, substituting ALAW as trustee (“SOT1”). (FAC, ¶¶ 39-40.) The SOT1 is void because neither U.S. Bank, SPS, nor WaMu AR19 had a beneficial interest in the DOT or Note in March 2014, and therefore had no interest to assign. (Ibid.) Two years later, on March 21, 2016, Quality was substituted as trustee (“SOT2”). (Id. at ¶ 41.) The SOT2 is void because neither U.S. Bank, SPS, nor WaMu AR19 had a beneficial interest in the DOT or Note in March 2016. (Id. at ¶ 42.) Quality then recorded three notices of trustee sale on March 24, 2016, June 14, 2016, and November 1, 2016 (“Three NOTS”). (Id. at ¶ 43.)

Quality sold the Subject Property to Orchid Terrace, Inc., Monte Vista Oaks Inc., Monte Visa Oaks DB Plan, and KIP Dream Homes on February 8, 2017. (FAC, ¶ 46.) Their status as bona fide purchasers is “void and voidable at the option of the Plaintiff” because they do not have certificates of qualification as required for foreign business entities, and are not registered with the California Secretary of State. (Ibid.) After the sale, a trustee’s deed upon sale (“TDUS”) was recorded, which is also void because “defendants” did not have the lawful authority to foreclose. (Id. at ¶ 48.)

Plaintiff asserts causes of action for: (1) “statutory violations;” (2) unlawful foreclosure; (3) slander of title; (4) cancellation of instruments; and (5) unfair business practices.

JPMorgan (“Defendant”) presently demurs to the FAC on the grounds of failure to state sufficient facts to constitute a cause of action and misjoinder, and additionally moves to strike portions of the pleading.

I. Request for Judicial Notice

In support of its demurrer, Defendant requests judicial notice of ten documents recorded in connection with the Subject Property pursuant to Evidence Code section 452, subdivision (h), which allows a court to take judicial notice of facts and propositions that are not reasonably subject to dispute and are capable of immediate and accurate determination by resort to sources of reasonably indisputable accuracy. Recorded property instruments are proper subjects of judicial notice under this provision. (Fontenot v. Wells Fargo Bank, N.A. (2011) 198 Cal.App.4th 256, 264-265, disapproved of on other grounds in Yvanova v. New Century Mortg. Corp. (2016) 62 Cal.4th 919.)
In opposition, Plaintiff “points out” these documents are attached to the FAC and their “veracity” is in dispute. Plaintiff does not, however, actually contest the authenticity of the documents; rather, as discussed in more detail relative to the merits of the demurrer, he argues they are void because a signatory lacked authority to sign the ADOT. Because the authenticity of the documents themselves are not in dispute, they may be judicially noticed. (See Fontenot v. Wells Fargo Bank, N.A., supra, 198 Cal.App.4th at p. 265 [stating courts may judicially notice documents if the authenticity is not disputed].) In addition, the documents are relevant to the underlying issues to be resolved in the demurrer. (See People ex rel. Lockyer v. Shamrock Foods Co. (2000) 24 Cal.4th 415, 422, fn. 2 [any matter to be judicially noticed must be relevant to a material issue].) Consequently, the recorded documents are proper subjects of judicial notice.
Defendant additionally requests judicial notice of the Purchase and Assumption Agreement between the FDIC and itself. The subject Purchase and Assumption Agreement is a proper subject of judicial notice under Evidence Code section 452, subdivision (c), which provides the court may take judicial notice of official acts of the executive branch. (See Scott v. JPMorgan Chase Bank, N.A. (2013) 214 Cal.App.4th 743, 753 [“As JPMorgan argues, the FDIC’s official acts of seizing WaMu’s assets and publishing the P&A Agreement are judicially noticeable. Moreover, as explained post, the FDIC’s official act of transferring certain WaMu assets (but not certain liabilities) to JPMorgan as of September 25, 2008—as evinced by the P&A Agreement—is an official act subject to judicial notice under section 452, subdivision (c) under the circumstances of this case.”].)

Plaintiff objects to the request for judicial notice of this document on the basis it is irrelevant. The subject document is relevant to the demurrer because it reflects the merger of WaMu and Defendant, who was allegedly transferred Plaintiff’s loan. The document helps establish the chain of title of the DOT and reflects how Defendant came to have an interest in it. It is therefore relevant to issues in the demurrer relating to Defendant’s interest in the DOT. As such, the agreement is a proper subject for judicial notice.

Accordingly, the request for judicial notice is GRANTED.

II. Demurrer

A. Misjoinder

Defendant demurs to the entire FAC on the ground of misjoinder of parties, arguing Plaintiff fails to include an indispensable party, his wife Lien Tang. Defendants contend she is indispensable because she is on the DOT and all of mortgage documents, and her exclusion in this action could leave it open to additional lawsuits. In opposition, Plaintiff contends the requirements set forth in Code of Civil Procedure section 389, subdivision (a) are not fulfilled in this instance.

A party may demur to a pleading on the ground “[t]here is a defect or misjoinder of parties.” (Code Civ. Proc., § 430.10, subd. (d).) When the basis for such a demurrer is the nonjoinder of a necessary and indispensable party, Code of Civil Procedure section 389 is implicated. (Countrywide Home Loans v. Super. Ct. (1999) 69 Cal.App.4th 785, 791-793.) Section 389 provides a person shall be joined as a party to the action if his or her absence may “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.” While Defendant correctly asserts Lien Tang is on all of the mortgage documents, it advances no arguments or facts supporting finding that there is a substantial risk of her filing suit. “[A] substantial risk means more than a theoretical possibility of the absent party’s asserting a claim that would result in multiple liability. The risk must be substantial as a practical matter.” (Van Zant v. Apple Inc. (2014) 229 Cal.App.4th 965, 977, citations and quotations omitted.) Lien Tang’s name being on the mortgage documents only presents a mere possibility she could file suit. For these reasons, the demurrer to the entire FAC on the ground of misjoinder of parties is not sustainable.

B. Failure to State Sufficient Facts to Constitute A Cause of Action

Defendant advances arguments applicable to all causes of action in addition to arguments applicable to individual causes of action. The Court will first address the arguments applicable to all causes of action.

1. Arguments Applicable to All Causes of Action

a. Civil Conspiracy and Joint Venture Allegations

Plaintiff alleges that each defendant is and at all times was the agent, employee, alter-ego, principal, employer, or co-conspirator of each of the remaining co-defendants. (FAC, ¶ 15.) Plaintiff additionally alleges each defendant was engaged in a joint venture for the purpose of enforcing an alleged secured indebtedness upon the Subject Property and extracting money from Plaintiff. (Id. at ¶ 19.) Plaintiff pleads each defendant financially benefitted and complied with the requirements of the other defendants to insure their goal of obtaining money was fulfilled. (Ibid.) Plaintiff also alleges Defendant participated in this joint venture and conspiracy by attempting to claim a beneficial interest in the Subject Property, instructing Quality to initiate foreclosure proceedings, and failing to review competent evidence giving it the right to initiate foreclosure proceedings. (Id. at ¶ 21.) Defendant asserts Plaintiff inadequately pleads the existence of a conspiracy and joint venture. Defendant does not state the consequence of failing to plead the existence of a conspiracy or joint venture, and simply concludes Plaintiff fails to do so. In opposition, Plaintiff merely states he pleads sufficient facts.

As to conspiracy, Defendant argues Plaintiff fails to allege any facts detailing how all defendants conspired together, what each defendant knew during this alleged conspiracy, what each defendant did in furtherance of that conspiracy, and how it benefited from that conspiracy. Defendant misstates what is required to plead the existence of a conspiracy. Civil conspiracy is not an independent cause of action; it is a “legal doctrine that imposes liability on persons who, although not actually committing a tort themselves, share with the immediate tortfeasors a common plan or design in its perpetration.” (Applied Equipment Corp. v. Litton Saudi Arabia Ltd. (1994) 7 Cal.4th 503, 510-11.) “[A] plaintiff must allege that the defendant had knowledge of and agreed to both the objective and the course of action that resulted in the injury, that there was a wrongful act committed pursuant to that agreement, and that there was resulting damage.” (Berg & Berg Enterprises, LLC v. Sherwood Partners, Inc. (2005) 131 Cal.App.4th 802, 823 (“Berg & Berg”).) Thus, there is no authority supporting that Plaintiff must allege what each defendant knew during the alleged conspiracy or how it benefited from the conspiracy. The Court otherwise finds Plaintiff alleges the existence of a conspiracy. He pleads: (1) the defendants acted together with the purpose of enforcing indebtedness upon the Subject Property and extracting money from Plaintiff, which was the goal of the conspiracy (FAC, ¶ 19); (2) wrongdoing occurred in furtherance of that goal, namely initiating foreclosure proceedings without proper authority (id. at ¶ 21); and (3) the Subject Property was sold (id. at ¶ 46).

With respect to joint venture, Defendant asserts Plaintiff fails to allege any facts reflecting the existence of a joint venture. A joint venture is an undertaking of two or more people jointly to carry out a single business enterprise for profit. (Nelson v. Abraham (1947) 29 Cal.2d 745, 749.) There are “three elements to show the existence of a joint venture, which are similar to a general partnership: (1) joint interest in a common business; (2) with an understanding to share profits and losses; and (3) a right to joint control.” (Jacobs v. Locatelli (2017) 8 Cal.App.5th 317, 328, fn. 10.) The FAC is silent as to the sharing in profits and losses in their endeavor and the right to joint control. Thus, Plaintiff fails to plead Defendant formed a joint venture.

With that said, the demurrer is not sustainable due to Plaintiff’s failure to plead joint venture. Defendant has not articulated any reason how this failure renders the pleading susceptible to demurrer and joint venture is not asserted as a cause of action.

b. “Proper Party”

Defendant asserts it is not the “proper party to Plaintiff’s claims relating to the recording of the SOT1, SOT2, NOTS1, NOTS2, NOTS3, and the TDUS.” Defendant contends the exhibits to the FAC reveal these documents were recorded by other parties, it thus cannot be liable for any claim. Defendant concludes Plaintiff cannot maintain the position that it has any beneficial interest under the DOT, and no claim can be stated against it.

Defendant’s argument is not well-taken. As aptly stated by Plaintiff in opposition, Defendant’s liability is predicated on the existence of a conspiracy and joint venture. Because Plaintiff pleads Defendant was a member of the conspiracy, it may be held liable for the wrongful acts of the other defendants. (See Applied Equipment Corp. v. Litton Saudi Arabia Ltd. (1994) 7 Cal.4th 503, 510 [stating conspiracy imposes liability on parties who share in the design of a wrongful plan].) In addition, Defendant is not only allegedly liable based on conspiracy liability, Plaintiff alleges he is liable for recording a void NOD and ADOT. Thus, even if Plaintiff failed to plead the existence of a conspiracy, Defendant would not be absolved of liability as to each cause of action. Because a demurrer does not lie to a portion of a cause of action, the demurrer cannot be sustained. (See PH II, Inc. v. Super. Ct. (1995) 33 Cal.App.4th 1680, 1682 [demurrer does not lie to a portion of a cause of action].)

c. Standing

Plaintiff alleges the ADOT is void based on Brignac’s lack of authority to execute it and each subsequently executed document is void because it is fruit of the poisonous tree. Plaintiff additionally alleges the ADOT is void because the DOT was not timely assigned into WaMu AR 19. Defendant challenges both allegations and asserts Plaintiff lacks standing to challenge the ADOT on these bases.
“Standing is a threshold issue, because without it no justiciable controversy exists. Standing goes to the existence of a cause of action. Pursuant to Code of Civil Procedure section 367, ‘[e]very action must be prosecuted in the name of the real party in interest, except as otherwise provided by statute.’” (Saterbak v. JPMorgan Chase Bank, N.A. (2016) 245 Cal.App.4th 808, 813 (“Saterbak”), internal citations and quotation marks omitted.) For context, a plaintiff who initiates a post-foreclosure action has standing to challenge the validity of an assignment if it is void. (Yvanova v. New Century Mortg. Corp. (2016) 62 Cal.4th 919, 943.) The difference between void and voidable is crucial for the discussion of standing as “[a] void contract is without legal effect” and may not be ratified by the parties, while a voidable contract is still subject to ratification by the parties. (Id. at pp. 929-930.) Thus, while a plaintiff has standing to challenge a void assignment, he or she lacks standing to challenge one that is merely voidable. (Saterbak, supra, 245 Cal.App.4th at p. 815.)

First, Plaintiff alleges Brignac’s recording of the ADOT was fraudulent because she executed it “under the authority of being a Vice President of Defendant,” however, she never held that position. (FAC, ¶ 36.) Plaintiff pleads Brignac was actually a foreclosure specialist and supervisor for the California Reconveyance Company. (Ibid.)

Defendant characterizes this allegation as one of “robo-signing.” Robo-signing is the failure to conduct a review of the evidence substantiating a borrower’s default prior to recording or filing certain documents, including an assignment of a deed of trust. (Michael J. Weber Living Trust v. Wells Fargo Bank, N.A. (N.D. Cal., Mar. 25, 2013, No. 13-CV-00542-JST) 2013 WL 1196959, at *4.) Plaintiff disputes this characterization and states the allegation is not one of “robo-signing” but one of a lack of authority to execute the documents in the first instance. Plaintiff insists that instead of alleging Brignac is a robo-signer, he pleads she never worked for Defendant.

While Plaintiff correctly recites the allegations in the FAC, his position is not well-taken. Robo-signing claims are often predicated on a plaintiff alleging an employee of an entity without the proper authority signed an assignment. (See Pratap v. Wells Fargo Bank, N.A. (N.D. Cal. 2014) 63 F.Supp.3d 1101, 1109; see also Baldoza v. Bank of America, N.A. (N.D. Cal., Mar. 12, 2013, No. C-12-05966 JCS) 2013 WL 978268, at *13 (“Baldoza”) [characterizing a claim that an employee did not work for MERS but executed an assignment on its behalf as “robo-signing”].) In any event, whether Brignac’s actions can be characterized as “robo-signing” does not alter the alleged facts. Allegations that a written instrument is void because the signatory was allegedly employed by another entity are insufficient to invalidate the instrument. (See Rahbarian v. JP Morgan Chase (E.D. Cal., Nov. 10, 2014, No. 2:14-CV-01488 JAM) 2014 WL 5823103, at *8 [“The mere fact that Derborah [sic] Brignac was not an employee of JPMorgan and Colleen Irby was not an employee of CRC does not give rise to a reasonable inference that they did not have the authority to sign documents on behalf of those companies.”].) Being an employee of one entity does not necessarily disqualify a signatory from being authorized on behalf of another entity to sign on its behalf. (See ibid.) Moreover, the emphasis of Plaintiff’s allegations is on Brignac’s employment, not her lack of authority to execute the ADOT. (See FAC, ¶ 36.)
The allegations are additionally insufficient to confer standing because “where a plaintiff alleges that a document is void due to robo-signing, yet does not contest the validity of the underlying debt, and is not a party to the assignment, the plaintiff does not have standing to contest the alleged fraudulent transfer.” (Pratap v. Wells Fargo Bank, N.A. (N.D. Cal. 2014) 63 F.Supp.3d 1101, 1109.) Such is the case here. Further, it is well-established that allegations of robo-signing render an assignment only voidable, not void. (Javaheri v. JPMorgan Chase Bank, N.A. (C.D. Cal., Aug. 13, 2012, No. 2:10-CV-08185-ODW) 2012 WL 3426278, at *6.) Because the ADOT would only be voidable, Plaintiff lacks standing to challenge Defendant’s authority based on Brignac’s execution of the document.

Next, Plaintiff alleges the ADOT is void because the DOT was transferred into WaMu AR 19 on or about February 26, 2010, almost five years after the pool had closed. (FAC, ¶ 38.) Defendant challenges Plaintiff’s allegation that the ADOT is void because of the transfer to the pool on two bases.

Defendant first insists Plaintiff’s claim is baseless to the extent he pleads the beneficial interest could not have been properly assigned based upon the date in the recorded ADOT. Defendant argues Plaintiff misinterprets the effect of recording an assignment. According to Defendant, a recorded assignment is not a necessary document in completing nonjudicial foreclosure proceedings and its only purpose is to provide constructive notice. Defendant asserts that because Plaintiff’s allegation that the loan was improperly securitized is based on the date of the recording of an assignment, the loan could have been assigned prior to that time and could have actually been transferred prior to the closing date of the pool. This argument lacks merit because the FAC does not only allege the ADOT was recorded after the closing of the pool, it also alleges the ADOT was actually assigned after the pool closed. (FAC, ¶ 38.) The pleading clearly reflects the ADOT was allegedly assigned after the closing date and does not state the assignment could have actually been executed prior to the closing of the pool.

Defendant also contends Plaintiff lacks standing to challenge the transfer to the pool because a defect in the securitization only renders the assignment voidable and not void. In support, Defendant cites Saterbak v. JPMorgan Chase Bank, N.A. (2016) 245 Cal.App.4th 808, which holds that a defect in the securitization of a loan renders the assignment merely voidable. In opposition, Plaintiff only addresses this argument by stating Saterbak is inapplicable because the plaintiff initiated the action prior to the foreclosure sale occurring. While it is true that in Saterbak the plaintiff initiated the action prior to the sale of the subject property, that fact does not alter the principle that a defect in the securitization process renders the assignment voidable. (See Saterbak, supra, 245 Cal.App.4th at p. 815.) Whether a case is initiated post- or pre- foreclosure does not have any relation to the securitization of a loan. Because a plaintiff does not have standing to challenge an assignment that is merely voidable, Plaintiff lacks standing here to the extent the action is predicated on the transfer of the DOT into the pool.

In sum, Plaintiff lacks standing to assert each cause of action stated in the pleading. Plaintiff urges the Court to nevertheless disregard Defendant’s standing arguments because paragraph 22 of the DOT states Plaintiff shall have the right to bring a court action to assert the non-existence of a default or any other defense to the sale. Plaintiff insists the DOT is essentially a contract and should be governed by contract law and not foreclosure statutes. As aptly noted by Defendant, Plaintiff misstates paragraph 22 of the DOT. Paragraph 22 does not purport to grant Plaintiff standing in any context to initiate an action; it states that prior to “acceleration,” the lender must provide Plaintiff with written notice of certain information, including that he has “the right to bring a court action to assert the non-existence of a default or any other defense . . . to acceleration and sale.” Insuring Plaintiff is informed of his ability to initiate an action does not confer standing on him. As such, Plaintiff’s argument that the DOT language states he has standing is meritless.

Accordingly, the demurrer to each cause of action is sustainable based on Plaintiff’s lack of standing.

2. Arguments Applicable to Individual Causes of Action

a. First Cause of Action – Statutory Violations
Plaintiff pleads Defendant violated Civil Code sections 2924, subdivision (a)(6) (“Section 2924(a)(6)”), 2924.17, subdivision (b) (“Section 2924.17(b)”), and 2924f, subdivision (b)(1) (“Section 2924f(b)(1)”), as well as Penal Code sections 115, subdivision (a) (“Section 115(a)”) and 115.5, subdivision (a) (“Section 115.5(a)”).

Defendant first asserts Plaintiff does not state a violation of the Homeowner Bill of Rights (“HBOR”) with respect to the recordation of the NOD in 2010 because the statute is not retroactive. The HBOR is not retroactive and, thus, does not apply to conduct that occurred before January 1, 2013, when it was enacted. (See Lucioni v. Bank of America, N.A. (2016) 3 Cal.App.5th 150, 158; Rockridge Trust v. Wells Fargo, N.A. (N.D. Cal. 2013) 985 F.Supp.2d 1110, 1153.) As the NOD was recorded before the HBOR came into effect, Plaintiff cannot successfully challenge its validity under that statutory framework. With that said, this cause of action is predicated on the SOT1, SOT2, Three NOTS, and TDUS in addition to the NOD. Further, the claim alleges violations of the Penal Code in addition to violations of the HBOR.

Thus, Plaintiff’s failure to plead a violation of the HBOR based on the NOD does not dispose of the entire claim. Consequently, it is not susceptible to demurrer on the basis the HBOR does not apply retroactively. (See PH II, Inc. v. Super. Ct., supra, 33 Cal.App.4th at p. 1682.)

In addition, Defendant advances arguments specific to three of the subject statutes. Defendant first contends Section 2924(a)(6) does not create a private right of action because Civil Code section 2924.12 specifically enumerates certain actionable statutory provisions, and this statute is not among them. Plaintiff does not address this argument in opposition.

As Defendant observes, the HBOR makes certain violations actionable. Specifically, Civil Code section 2924.12 states “a borrower may bring an action” for violations of only “Sections[s] 2923.55, 2923.6, 2923.7, 2924.9, 2924.10, 2924.11, or 2924.17.” From the plain language of the statute, borrowers are not permitted to bring a civil action for a violation of Section 2924(a)(6). (See Cornejo v. Ocwen Loan Servicing, LLC (E.D. Cal. 2015) 151 F.Supp.3d 1102, 1117–18 [finding there is no private right of action under Civil Code section 2924, subdivision (a)(5) for the same reason].) As such, a violation of Section 2924(a)(6) may not be a basis for this cause of action.
Defendant next asserts Plaintiff does not state a claim for a violation of Sections 115(a) and 115.5(a) because he has no standing to enforce criminal statutes. As persuasively argued by Defendant, “[g]enerally, criminal statutes do not confer private rights of action, and thus any party asserting such a private right bears the burden of establishing its existence.” (Grajeda v. Bank of America, N.A. (S.D. Cal., June 10, 2013, No. 12-CV-1716- IEG NLS) 2013 WL 2481548, at *2 [dismissing claim under Section 115(a) in a wrongful foreclosure case because the plaintiff provided no authority supporting contention a private right of action exists].) Here, Plaintiff provides no authority demonstrating a private right of action and does not even address this argument in opposition. Courts have otherwise held Section 115 does not provide citizens with a private right of action. (Patino v. Franklin Credit Management Corporation (N.D. Cal., Aug. 29, 2016, No. 16-CV-02695-LB) 2016 WL 4549001, at *3.) As such, Plaintiff fails to state a claim for violations of Sections 115(a) and 115.5(a).

In sum, Defendant does not advance any argument except for Plaintiff’s lack of standing that would render the pleading susceptible to demurrer. Defendant’s argument fails to dispose of the entire cause of action because it does not provide arguments specific to Section 2924.17(b) and Section 2924f(b)(1). The only argument advanced to those sections is one based on retroactivity, and for the reasons discussed above, it does not dispose of the claim.

b. Second Cause of Action – Unlawful Foreclosure

Plaintiff alleges Defendant wrongfully foreclosed on the Subject Property because the DOT and Note were “improperly moved” into WaMu AR19 and Brignac fraudulently executed the ADOT. (FAC, ¶ 70.) As a result, subsequently executed documents are void. (Id. at ¶ 71.)
Defendant contends Plaintiff fails to plead he tendered the sum of indebtedness.

As a general rule, a debtor cannot set aside a foreclosure without also alleging he or she paid the secured debt before the action is commenced. (Lona v. Citibank, N.A. (2011) 202 Cal.App.4th 89, 112; Lueras v. BAC Home Loans Servicing, LP (2013) 221 Cal.App.4th 49, 86-87.) This is often referred to as the “tender rule.” (See Lona v. Citibank, N.A., supra, 202 Cal.App.4th at p. 115.) Here, Plaintiff does not allege he tendered the amount due on his loan or made an offer to do so. Instead, he insists the tender rule is inapplicable because he alleges the documents initiating the foreclosure are void. Tender is not required where “the trustor is not required to rely on equity to attack the deed because the trustee’s deed is void on its face.” (Id. at pp. 112-113.) As discussed above, even assuming he adequately alleges Brignac lacked authority and the securitization was defective, these defects only render the ADOT voidable, not void. Therefore, the exception to the tender rule is inapplicable and Plaintiff is required to plead he tendered the amount due. As he does not allege such, his claim fails.

c. Third Cause of Action – Slander of Title

Plaintiff alleges the DOT and Note were “improperly moved” into WaMu AR19 and Brignac fraudulently executed the ADOT. (FAC, ¶ 79.) As a result, all subsequently executed documents, including the NOD, SOT1, SOT2, Three NOTS, and TDUS, are void. (Id. at ¶ 81.)
Slander of title occurs when there is an unprivileged publication of a false statement which disparages title to the property and causes pecuniary loss. (Stalberg v. Western Title Ins. Co. (1994) 27 Cal.App.4th 925, 929.) In order to state a claim for slander of title, a plaintiff must allege: “(1) a publication, (2) which is without privilege or justification, (3) which is false, and (4) which causes direct and immediate pecuniary loss.” (Manhattan Loft, LLC v. Mercury Liquors, Inc. (2009) 173 Cal. App. 4th 1040, 1051.)

Defendant asserts the claim fails because Plaintiff fails to plead the subject documents are without privilege. Civil Code section 2924, subdivision (d) provides in pertinent part: “All of the following shall constitute privileged communications pursuant to Section 47: [¶] (1) The mailing, publication, and delivery of notices as required by this section. [¶] (2) Performance of the procedures set forth in this article.” Civil Code section 47 (“Section 47”) provides there are two forms of privilege: “(1) an absolute privilege, commonly called the litigation privilege, that applies irrespective of the speaker’s motive; and (2) a qualified privilege that applies only to communications made without malice.” (Schep v. Capital One, N.A. (2017) 12 Cal.App.5th 1331, at *3 (“Schep”).) The privilege afforded under Civil Code section 2924 is the qualified common interest privilege of Section 47, and applies to “the statutorily required mailing, publication, and delivery of notices in nonjudicial foreclosure, and the performance of statutory nonjudicial foreclosure procedures[.]” (Kachlon v. Markowitz (2008) 168 Cal.App.4th 316, 333.) The common interest privilege does not apply if the defendant allegedly acted with actual malice, i.e., motivated by hatred or ill will, or in reckless disregard of the plaintiff’s rights. (Id. at p. 336.)
In support, Defendant only cites the recently published case, Schep. Defendant interprets this case as holding “a borrower does not state a claim for slander of title when challenging documents recorded in connection with non-judicial foreclosure, such as a notice of default . . . because the recordation of such instrument[] is privileged under Civil Code § 47.” (Mem. Ps. & As., p. 11: lis. 12-14.) This is the entirety of Defendant’s argument as to the applicability of privilege here. Defendant fails to distinguish between the absolute and qualified privileges and is silent as to whether a plaintiff must allege malice as an exception to the privilege rule. As such, it appears Defendant construes Schep as holding the absolute privilege applies. To the extent Defendant asserts such, it is mistaken. Schep explicitly states the court “need not take a position” as to which privilege applies because the documents at issue there were privileged even under the “narrower qualified privilege” since the plaintiff did not allege the defendant acted with malice. (Schep, supra, 12 Cal.App.5th at * 3.) Such a conclusion would also be contrary to other California legal authority providing the privilege is conditional. (See Kachlon v. Markowitz, supra, 168 Cal.App.4th at p. 333.) Further, Plaintiff alleges Defendant acted with malice, and it entirely fails to address these allegations. (See FAC, ¶¶ 76, 84.) As such, Defendant fails to substantiate its argument that the subject documents are privileged.

Next, Defendant insists this cause of action is barred by the statute of limitations “to the extent Plaintiff relies upon the recordation of the NOD or Assignment in 2010 to support this claim[.]” (Mem. Ps. & As., p. 11: lis. 24-25.) A general demurrer will lie where a statute of limitations defense appears clearly and affirmatively from the face of the complaint. (E-Fab., Inc. v. Accountants, Inc. Services (2007) 153 Cal.App.4th 1308, 1315-16.) In determining whether a claim is time-barred, a court must determine (1) which statute of limitations applies and (2) when the plaintiff’s claim accrued. (Id. at p. 1316.)

Defendant correctly states the claim is governed by the three-year statute of limitations set forth in Code of Civil Procedure section 338, subdivision (g), which provides an action for slander of title is subject to a three-year limitation period. However, Defendant fails to address when Plaintiff’s claim accrued. This is particularly problematic because the cause of action is predicated on the recording of eight separate documents, each forming a basis for the cause of action. Defendant’s failure to identify when the claim accrued relative to each document renders its argument unsubstantiated.

Defendant’s argument is additionally defective because, as stated above, the claim is predicated on the existence of eight allegedly fraudulent documents. Defendant’s defense based on the statute of limitations is only asserted “to the extent” the claim is based on the NOD and ADOT. As Defendant’s argument does not reach every basis for this cause of action, i.e. the Three NOTS, SOT1, SOT2, and TDUS, it would not dispose of the entire claim. For that reason, the demurrer is not sustainable based on the statute of limitations defense. (See PH II, Inc. v. Super. Ct., supra, 33 Cal.App.4th at p. 1682 [demurrer does not lie to a portion of a cause of action].)

Accordingly, Defendant fails to advance any substantiated argument as to why the demurrer should be sustained as to this cause of action, with the exception of Plaintiff’s lack of standing.

d. Fourth Cause of Action – Cancellation of Instruments

Plaintiff seeks a judicial determination that the DOT was illegally and improperly moved into WaMu AR19 and the transfer was void. (FAC, ¶ 89.) Plaintiff additionally seeks to have the ADOT declared null and void because it was fraudulently executed. (Id. at ¶ 90.) Plaintiff also seeks to have the subsequently executed documents, including the NOD, SOT1, SOT2, Three NOTS, and TDUS, declared null and void. (Id. at ¶¶ 91-95.)

Civil Code section 3412 states: “A written instrument, in respect to which there is a reasonable apprehension that if left outstanding it may cause serious injury to a person against whom it is void or voidable, may, upon his application, be so adjudged, and ordered to be delivered up or canceled.” In order to state a claim for cancellation of instrument, a plaintiff must specifically allege the particular instrument he or she asserts constitutes a cloud on his or her title and state facts “showing the apparent validity of the instrument designated, and point out the reason for asserting that it is actually invalid.” (Ephriam v. Metropolitan Trust Co. of Cal. (1946) 28 Cal.2d 824, 833-34.)

First, Defendant argues this claim fails “to the extent [it] seeks a judicial declaration as to past wrongs[.]” (Mem. Ps. & As., p. 12: lis. 17-18.) Though not clearly articulated, Defendant apparently construes this claim as one for declaratory relief. Defendant then cites to Code of Civil Procedure section 1060, a statute governing declaratory relief claims, which provides a party requesting a judicial declaration may request one as to an actual controversy. Defendant, however, does not explain how alleges a past wrong instead of an actual controversy. As such, it fails to substantiate his argument that this claim is predicated on “past wrongs.”

Next, Defendant contends there is a presumption of validity in a foreclosure sale in favor of a bona fide purchaser. Defendant asserts Plaintiff fails to “demonstrate” that the statutory presumption of the validity of a foreclosure sale in the bona fide purchaser’s favor is inapplicable here. Defendant’s argument is problematic for a host of reasons. The argument assumes, without providing any support thereto, that there is a bona fide purchaser. Defendant does not identify the bona fide purchaser or state the requirements of one. As the Sixth District Court of Appeal has explained, a bona fide purchaser “‘is one who pays value for the property without notice of any adverse interest or of any irregularity in the sale proceedings.’” (Melendrez v. D & I Investment, Inc. (2005) 127 Cal.App.4th 1238, 1250 (“Melendrez”), citations omitted.) Thus, to qualify as a bona fide purchaser, the buyer must: “(1) purchase the property in good faith for value, and (2) have no knowledge or notice of the asserted rights of another.” (Id. at p. 1251, original italics.) There are no allegations in the pleading reflecting any party satisfies these requirements. In fact, the FAC specifically alleges the purchasers are not bona fide purchasers. (FAC, ¶ 36.) As such, it is not evident that a bona fide purchaser exists. To that point, whether an entity is a bona fide purchaser is a factual matter not appropriately resolved on demurrer. (Melendrez, supra, 127 Cal.App.4th at p. 1256; see also OC Interior Services, LLC v. Nationstar Mortgage, LLC (2017) 7 Cal.App.5th 1318, 1331.)

Even if the pleading reflected the existence of a bona fide purchaser, it is not apparent the conclusive presumption applies. The conclusive presumption referenced by Defendant (though not adequately explained) derives from Civil Code section 2924, which is part of the comprehensive statutory framework regulating nonjudicial foreclosures. The statute dictates that when there is a recital in the deed executed pursuant to the power of sale of compliance with all requirements of law regarding the mailing of copies of notices, there is a presumption of compliance with notice requirements in favor of a bona fide purchaser. This presumption “applies only to challenges to statutory compliance with respect to default and sales notices” and not other requirements of the foreclosure process. (Melendrez, supra, 127 Cal.App.4th at 1256, fn. 26, italics added; see also Orcilla v. Big Sur, Inc. (2016) 244 Cal.App.4th 982, 1000.) The presumption appears to be inapplicable here because Plaintiff seeks to have instruments cancelled not based in irregularities in the notice requirements, but based on the ADOT’s alleged fraudulent execution and the DOT’s alleged transfer to the pool. Defendant does not cite any legal authority stating the presumption applies equally to defects not relating to notice requirements but rather to defects arising years prior relating to an assignment. As such, the demurrer is not sustainable on the basis there is a presumption in the validity of the sale in favor of a bona fide purchaser.

Last, Defendant insists the claim is barred by the statute of limitations “to the extent the claim seeks to cancel instruments that were recorded on or before March 15, 2014.” (Mem. Ps. & As., p. 13: lis. 14-15.) For the same reasons discussed above relative to the third cause of action, Defendant fails to substantiate its argument because it does not address when the claim accrued. In addition, the demurrer is not sustainable because the claim is predicated on documents recorded after March 15, 2014. The demurrer does not dispose of the entire claim and is therefore not sustainable. (See PH II, Inc. v. Super. Ct., supra, 33 Cal.App.4th at p. 1682.)

In light of the above, Defendant does not successfully advance any arguments specific to this cause of action as to why the demurrer should be sustained; it’s only meritorious argument is that Plaintiff lacks standing.

e. Fifth Cause of Action – Unfair Business Practices

Plaintiff alleges Defendant violated Business and Professions Code section 17200, et seq. (“UCL”) by proceeding with an unlawful nonjudicial foreclosure and caused to be recorded the Three NOT, which were invalid. (FAC, ¶ 106.)

“The UCL prohibits, and provides civil remedies for, unfair competition, which it defines as ‘any unlawful, unfair or fraudulent business act or practice.’ Its purpose ‘is to protect both consumers and competitors by promoting fair competition in commercial markets for goods and services.’” (Kwikset Corp. v. Super. Court (2011) 51 Cal.4th 310, 320, citations omitted.)

Defendant contends Plaintiff fails to plead a claim under the UCL because it is predicated on its previous claims for which there is no legal support. Plaintiff’s claim fails because it is based on the same allegations serving as a basis for the other causes of action. As discussed above, Plaintiff insufficiently alleges facts reflecting the assignment is void. It therefore follows that Plaintiff cannot state a claim for violation of the UCL based on the same allegations. (See Avila, supra, (N.D. Cal., Dec. 23, 2016, No. C 16-05904 WHA) 2016 WL 7425925, at *6 [sustaining demurrer as to a UCL claim because the plaintiff’s other theories of “defendant’s impropriety fail”].)

Defendant also argues the claim is barred by the four-year statute of limitations. For the same reasons discussed above relative to the third cause of action, Defendant fails to substantiate its argument that the claim is time-barred because it does not identify when the claim accrued. In addition, the demurrer is not sustainable because the claim is predicated on documents recorded after March 15, 2013. The demurrer does not dispose of the entire claim and is therefore not sustainable. (See PH II, Inc. v. Super. Ct., supra, 33 Cal.App.4th at p. 1682.)

In opposition, Plaintiff insists he adequately alleges a UCL claim because the violation of criminal statutes constitute unfair business practices. While that may be true, Plaintiff has inadequately alleged a violation of either Section 115(a) or 115.5(a). As stated above, these statutes render it punishable to knowingly procure and file false or forged records. For the reasons stated above, Plaintiff fails to adequately allege Brignac forged the ADOT without requisite authority. Plaintiff therefore fails to plead a violation of these statutes for the purpose of stating a UCL claim.

C. Conclusion

In sum, the demurrer to each cause of action on the ground of failure to state sufficient facts to constitute a cause of action is sustainable on the basis Plaintiff lacks standing. The demurrer to the second cause of action is also sustainable because Plaintiff failed to plead he tendered the sum of indebtedness. Last, the demurrer to the fifth cause of action is also sustainable since there is no predicate violation. Accordingly, the demurrer to the first through fifth causes of action on the ground of failure to state sufficient facts to constitute a cause of action is SUSTAINED with 10 days leave to amend.

Additionally, the demurrer to the entire FAC on the ground of misjoinder is OVERRULED.

III. Motion to Strike

As all causes of action have been eliminated by this Court’s ruling on the demurrer, the motion to strike punitive damages is MOOT.


Leonicio Esquivel et al vs Aramark Uniform & Career Apparel Group, Inc

$
0
0

Case Name: Leonicio Esquivel et al vs Aramark Uniform & Career Apparel Group, Inc. et al
Case No.: 16CV290380

Hearing on Plaintiff’s motion to tax costs. Plaintiff is mistaken about the effect of an appeal on pending post-trial motions such as this. An appeal does not affect the Court’s jurisdiction to decide such post-trial motions such as motions for new trial, attorney fees or to tax costs. (See Bankes v. Lucas (1992) 9 Cal.App.4th 365; CCP 916(a).) The Court will not at this point decide if collection of the costs is stayed pending appeal, as that has not been properly asserted in the moving papers.

If Plaintiff wishes to withdraw the motion as suggested, Plaintiff will be unable to refile the motion as the deadline to file such a motion is tied to the original date of entry of judgment. The Court cannot and will not “deny the motion without prejudice.”
Assuming the Plaintiff wishes to go forward, then the Court rules as follows:

The motion to tax costs is DENIED. The Court finds that the travel costs for deposition were reasonable and necessary; in light of the difficulties faced in timely filing pleadings by mail or overnight delivery due to understaffing at the Court, the Court awards the costs for filing services as reasonably and necessarily incurred; and finds that the costs to appear by CourtCall to be reasonably and necessarily incurred. It does not appear there were any overnight delivery or federal express costs as claimed by Plaintiff.

Defendant to prepare the order.

Palantir Technologies Inc. v. Marc L. Abramowitz

$
0
0

Case Name: Palantir Technologies Inc. v. Marc L. Abramowitz, et al.
Case No.: 2016-CV-299476

Demurrer to the Second Amended Complaint by Defendants Marc L. Abramowitz, Marc Abramowitz Charitable Trust No. 2, and KT4 Partners LLC

Factual and Procedural Background

This is a trade secret misappropriation case. The operative Second Amended Complaint (“SAC”) sets forth the following causes of action: (1) breach of contract; (2) breach of the implied covenant of good faith and fair dealing; (3) violation of unfair competition law, Bus. & Prof. Code, § 17200 et seq.; and (4) violation of Civil Code, § 3426 et seq.

According to the SAC, plaintiff Palantir Technologies, Inc. (“Palantir”) is a software and services company that specializes in data analytics. (SAC at ¶ 14.) Defendant Marc L. Abramowitz (“Abramowitz’) was a shareholder and trusted advisor to the company. (Id. at ¶¶ 25, 27.) Through the years, Abramowitz became involved with Palantir’s business and established relationships with the company’s founders, officers, and employees. (Id. at ¶¶ 26-27.)

At Abramowitz’s request, Palantir provided him with information about proprietary business plans and customer lists for the company’s Healthcare Technology, Cyber Insurance and Cybersecurity Technology, and Natural Resources Exploration Technology. (SAC at ¶ 28.) Palantir provided such information to Abramowitz with the understanding that he would maintain its confidentiality and never use the information to the company’s detriment. (Ibid.) Consistent with the confidential nature of these communications, Palantir and Abramowitz entered into confidentiality agreements including: (1) a Preferred Stock Transfer Agreement (dated August 14, 2012); (2) a Preferred Stock Transfer Agreement (dated June 17, 2015); and (3) a non-disclosure agreement (“NDA”) (dated July 12, 2014). (Id. at ¶¶ 29-32.)

However, by 2014, Abramowitz had embarked on an intentional and calculated scheme to discover Palantir trade secrets and convert them for his own use and profit. (SAC at ¶ 35.) At a minimum, Abramowitz misappropriated trade secrets related to the Healthcare Technology, the Cyber Insurance and Cybersecurity Technology, and the Natural Resources Exploration Technology. (Id. at ¶¶ 35-61.) As a result of these actions, Palantir has filed suit seeking damages and equitable relief. (Id. at ¶¶ 68-69.)

Demurrer to the SAC

Currently before the Court is the demurrer by defendants Abramowitz, Marc Abramowitz Charitable Trust No. 2, and KT4 Partners LLC (“KT4 Partners”) (collectively, “Defendants”) to the first, second, third, and fourth causes of action on the ground that they fail to state a claim. (Code Civ. Proc., § 430.10, subd. (e).) Defendants have filed a request for judicial notice in conjunction with the motion. Palantir filed written opposition.

Request for Judicial Notice

In support of the motion, Defendants request judicial notice of the following documents: (1) a request from defendant KT4 Partners to Palantir for information pursuant to an Investors’ Rights Agreement (Exhibit 1); and (2) a copy of the Investors’ Rights Agreement (dated February 15, 2008) (Exhibit 2).

“Judicial notice is the recognition and acceptance by the court, for use by the trier of fact or by the court, of the existence of a matter of law or fact that is relevant to an issue in the action without requiring formal proof of the matter.” (Poseidon Development, Inc. v. Woodland Lane Estates, LLC (2007) 152 Cal.App.4th 1106, 1117.)

With respect to Exhibit 1, Defendants argue that the request is subject to judicial notice as it is incorporated by reference in the SAC. (See SAC at ¶¶ 1, 5, 62, 84; see also Align Tech., Inc. v. Bao Tran (2009) 179 Cal.App.4th 949, 956, fn. 6 [appellate court took judicial notice of settlement agreement referred to in the complaint]; Salvaty v. Falcon Cable Television (1985) 165 Cal.App.3d 798, 800, fn. 1 [appellate court took judicial notice of parties’ agreement referenced throughout the complaint].) The Court finds the request to be well-taken and there is no objection by the opposing party. Therefore, the request for judicial notice as to Exhibit 1 is GRANTED.

Similarly, with respect to Exhibit 2, Defendants contend that the Investors’ Rights Agreement is also subject to judicial notice as it is referenced throughout the SAC. However, as the opposition points out, the Investors’ Rights Agreement from February 15, 2008 is not specifically referenced in the SAC. (See Palantir’s Objection to Request for Judicial Notice.) Thus, the Court finds that Exhibit 2 is not properly the subject of judicial notice. (See Evid. Code, § 450 [“[J]udicial notice may not be taken of any matter unless authorized or required by law.”]; see also Fremont Indem. Co. v. Fremont General Corp. (2007) 148 Cal.App.4th 97, 113 [“A matter ordinarily is subject to judicial notice only if the matter is reasonably beyond dispute.”].)

Accordingly, the request for judicial notice as to Exhibit 2 is DENIED.

Legal Standard

“In reviewing the sufficiency of a complaint against a general demurer, we are guided by long settled rules. ‘We treat the demurrer as admitting all material facts properly pleaded, but not contentions, deductions or conclusions of fact or law. We also consider matters which may be judicially noticed.’” (Blank v. Kirwan (1985) 39 Cal.3d 311, 318.) “A demurrer tests only the legal sufficiency of the pleading. It admits the truth of all material factual allegations in the complaint; the question of plaintiff’s ability to prove these allegations, or the possible difficulty in making such proof does not concern the reviewing court.” (Committee on Children’s Television, Inc. v. General Foods Corp. (1983) 35 Cal.3d 197, 213–214.)

“The reviewing court gives the complaint a reasonable interpretation, and treats the demurrer as admitting all material facts properly pleaded. The court does not, however, assume the truth of contentions, deductions or conclusions of law. … [I]t is error for a trial court to sustain a demurrer when the plaintiff has stated a cause of action under any possible legal theory. And it is an abuse of discretion to sustain a demurrer without leave to amend if the plaintiff shows there is a reasonable possibility any defect identified by the defendant can be cured by amendment.” (Gregory v. Albertson’s, Inc. (2002) 104 Cal.App.4th 845, 850.)

First Cause of Action: Breach of Contract

The first cause of action is a claim for breach of contract. To state a cause of action for breach of contract, a party must plead (1) the existence of a contract, (2) his or her performance of the contract or excuse for nonperformance, (3) the defendant’s breach, and (4) resulting damage. (Rutherford Holdings, LLC v. Plaza Del Rey (2014) 223 Cal.App.4th 221, 228.)

According to the first cause of action, Defendants entered into contracts with Palantir which included the Transfer Agreements and the NDA (collectively, “Confidentiality Contracts”). (SAC at ¶ 71.) Under the Confidentiality Contracts, Defendants agreed to hold in strictest confidence, and not to use, except for the benefit of the company, any information they obtain or access as investors or during visits or discussions. (Id. at ¶ 74.) “Defendants breached the Confidentiality Agreements when Abramowitz used the information he learned from Palantir employees to file patent applications listing himself as sole inventor of Palantir’s systems, methods and concepts that he learned in confidence, as well as a trademark application on ‘Shire’ that they intend to use in the cyber insurance space. Defendants further breached their confidentiality obligations when they disclosed confidential information to others in an improper effort to profit from Palantir’s confidential information and trade secrets.” (Id. at ¶ 75.)

Defendants argue that the first cause of action is subject to demurrer as the breach allegations are improperly based on information and belief. (See Gomes v. Countrywide Home Loans, Inc. (2011) 192 Cal.App.4th 1149, 1158-1159 [“a pleading made on information and belief is insufficient if it ‘merely assert[s] the facts so alleged without alleging such information that “lead[s] [the plaintiff] to believe the allegations are true.” ’ ”].) As stated above, the breach allegations are set forth in paragraph 75 of the SAC. None of the allegations appear to be based on information and belief. In making this argument, it appears that Defendants are relying on prior allegations in paragraphs 43, 52, and 56 in the SAC. (See Memo of P’s & A’s at p. 5:23-26.) However, as the opposition points out, Palantir also alleges that Defendants breached the Confidentiality Agreements with respect to the trademark application on “Shire” which is not based on information and belief. Thus, this argument is not sustainable on demurrer.

Defendants also contend that Palantir fails to allege a breach by any defendant of any Confidentiality Contract. However, as the moving papers concede, the SAC clearly alleges that all Defendants were parties to the agreements. (See Memo of P’s & A’s at p. 7, fn. 3; SAC at ¶ 74.) This allegation is sufficient and must be accepted as true on demurrer. Moreover, Palantir has not attached the Confidentiality Contracts to the SAC and thus the Court cannot review them to determine whether Defendants are in fact parties to the agreements. That remains a factual issue beyond the scope of demurrer.

In addition, Defendants argue that Palantir fails to allege a claim for damages in support of the breach of contract cause of action. However, in making this argument, Defendants ignore the allegations in paragraph 77 requesting relief in the form of monetary damages, fees, costs, and equitable relief. (See SAC at ¶ 77.) Thus, this argument is not sustainable on demurrer.

Finally, Defendants assert that the Confidentiality Contracts constitute unenforceable restraints on trade under Business & Professions Code section 16600. That section provides “[e]xcept as provided in this chapter, every contract by which anyone is restrained from engaging in a lawful profession, trade, or business of any kind is to that extent void.” (Bus. & Prof. Code, § 16600.) As a preliminary matter, the Confidentiality Contracts are not attached to the SAC and thus the Court is unable to review the contents to determine if they constitute unenforceable restraints on trade. Furthermore, courts have found an exception to section 16600 where the agreement is “necessary to protect the employer’s trade secrets” or confidential information. (See E.D.C. Technologies, Inc. v. Seidel (N.D. Cal. 2016) 216 F.Supp.3d 1012, 1015 (“E.D.C. Technologies”); see also Metro Traffic Control, Inc. v. Shadow Traffic Network (1994) 22 Cal.App.4th 853, 859 [“Section 16600 has specifically been held to invalidate employment contracts which prohibit an employee from working for a competitor when the employment has terminated, unless necessary to protect the employer’s trade secrets.”]; American Paper & Packaging Products, Inc. v. Kirgan (1986) 183 Cal.App.3d 1318, 1322 [Section 16600 has been construed by the California Supreme Court as invalidating contracts not to compete unless their enforcement is necessary to protect an employer’s confidential information or trade secrets.]; Muggill v. Reuben H. Donnelley Corp. (1965) 62 Cal.2d 239, 242 [same]; Fowler v. Varian Assocs., Inc. (1987) 196 Cal.App.3d 34, 44 [Sixth Appellate District concluded that agreements designed to protect an employer’s proprietary information do not violate section 16600].) In fact, with respect to section 16600, at least one court found that “parsing the agreement and determining the validity of its various provisions are premature at the pleading stage.” (E.D.C. Technologies, supra, 216 F.Supp.3d at p. 1016.) Based on the foregoing, the Court finds that the demurrer is not sustainable on this ground.

Consequently, the demurrer to the first cause of action on the ground that it fails to state a claim is OVERRULED.

Second Cause of Action: Breach of the Implied Covenant of Good Faith and Fair Dealing

The second cause of action is a claim for breach of the implied covenant of good faith and fair dealing. “Every contract contains an implied covenant of good faith and fair dealing providing that no party to the contract will do anything that would deprive another party of the benefits of the contract. [Citations.] The implied covenant protects the reasonable expectations of the contracting parties based on their mutual promises. [Citations.] The scope of conduct prohibited by the implied covenant depends on the purposes and express terms of the contract. [Citation.] Although breach of the implied covenant often is pleaded as a separate count, a breach of the implied covenant is necessarily a breach of contract. [Citation.]” (Digerati Holdings, LLC v. Young Money Entertainment, LLC (2011) 194 Cal.App.4th 873, 885.)

Defendants argue that the second cause of action is subject to demurrer as it is duplicative of the breach of contract claim. (See Bionghi v. Metropolitan Water Dist. of So. California (1999) 70 Cal.App.4th 1358, 1370 [appellate court concluded that where the cause of action for breach of the implied covenant is duplicative of the cause of action for breach of contract, it may be disregarded].) This contention lacks merit as the second cause of action is also based on Defendants’ alleged interference with the Investors’ Rights Agreement which is not the subject of the breach of contract claim. (See SAC at ¶¶ 83-84.) To the extent that the second cause of action relies on the Investors’ Rights Agreement, Defendants contend that the claim is moot as they have withdrawn their request. (See Memo of P’s & A’s at p. 13, fn. 7.) However, this argument is beyond the scope of demurrer which considers only the well pleaded facts of the SAC and any judicially noticed documents. The Court further rejects the argument based on Exhibit 2 from the request for judicial notice as the Court declined to take judicial notice of that document.

Accordingly, the demurrer to the second cause of action on the ground that it fails to state a claim is OVERRULED.

Third Cause of Action: Violation of Unfair Competition Law

The third cause of action is a claim for violation of unfair competition law. “The purpose of the UCL ‘is to protect both consumers and competitors by promoting fair competition in commercial markets for goods and services.’ [Citation.] The UCL prohibits any ‘unlawful, unfair or fraudulent business act or practice.’ [Citation.] ‘Because [the UCL] is written in the disjunctive, it establishes three varieties of unfair competition—acts or practices which are unlawful, or unfair, or fraudulent.’ [Citation.]” (Klein v. Chevron U.S.A, Inc. (2012) 202 Cal.App.4th 1342, 1374 (Klein).)

Unlawful Prong

“Section 17200’s unlawful prong borrows violations of other laws…and makes those unlawful practices actionable under the UCL.” (Klein, supra, 202 Cal.App.4th at p. 1383 [quoting Lazar v. Hertz Corp. (1999) 69 Cal.App.4th 1494, 1505] [internal quotations omitted].) Violations of almost any law, federal or state, may serve as a sufficient predicate for a claim under the UCL’s “unlawful” prong. (Ibid.) However, violations of the common law (e.g., breach of contract, common law fraud) are insufficient to satisfy the unlawful prong. (See Shroyer v. New Cingular Wireless Servs., Inc. (9th Cir. 2010) 622 F.3d 1035, 1044; Nat’l Rural Telecomms. Coop. v. DIRECTV, Inc. (C.D. Cal. 2003) 319 F.Supp.2d 1059, 1074-1075.)

Palantir alleges that Defendants participated in unlawful acts under the UCL resulting in violation of state common law. (SAC at ¶ 89.) As stated above, violations of state common law cannot support the unlawful prong of the UCL.

Unfair Prong

The definition of an “unfair” business practice depends on whether the plaintiff is a competitor or consumer. A claim of unfairness to competitors must “be tethered to some legislatively declared policy or proof of some actual or threatened impact on competition.” (Cel-Tech Communications, Inc. v. Los Angeles Cellular Telephone Co. (1999) 20 Cal.4th 163, 186-187.) Therefore, when the plaintiff is a direct competitor of the defendant and invokes Section 17200’s “unfair” prong, “the word ‘unfair’…means conduct that threatens an incipient violation of an antitrust law, or violates the policy or spirit of one of those laws because its effects are comparable to or the same as a violation of the law, or otherwise significantly threatens or harms competition.” (Id. at p. 187.)

Palantir’s allegations with respect to unfair conduct are set forth in paragraph 91 of the SAC. Defendants argue that Palantir fails to show any violation of an antitrust law or violation of the spirit or policy of one of those laws to support the unfair prong. Palantir appears to concede this argument as it fails to address it in opposition to the motion.
Fraudulent Prong

“A fraudulent business practice [under the UCL] is one which is likely to deceive the public.” (McKell v. Wash. Mut., Inc. (2006) 142 Cal.App.4th 1457, 1471 [citing Mass. Mut. Life Ins. Co. v. Super. Ct. (2002) 97 Cal.App.4th 1282, 1290].) “The determination as to whether a business practice is deceptive is based on the likely effect such practice would have on a reasonable consumer.” (Ibid. [citing Lavie v. Proctor & Gamble Co. (2003) 105 Cal.App.4th 496, 507].)

The fraudulent allegations to support the UCL claim are set forth in paragraph 90 of the SAC and include: (1) Defendants’ false statements and representations relating to their ownership of Palantir’s confidential information; (2) representations that Abramowitz would maintain the confidentiality of the confidential information that Palantir shared with him; and (3) statements to a Palantir employee that the patent applications were filed for Palantir’s benefit. (SAC at ¶ 90.) “[A] plaintiff ‘proceeding on a claim of misrepresentation as the basis of his or her UCL action must demonstrate actual reliance on the allegedly deceptive or misleading statements, in accordance with well-settled principles regarding the element of reliance in ordinary fraud actions.’ ” (Kwikset Corp. v. Super. Ct. (2011) 51 Cal.4th 310, 326-327 [citing In re Tobacco II Cases (2009) 46 Cal.4th 298, 306].) Defendants persuasively argue that Palantir fails to allege any reliance on the misrepresentations to support the fraudulent prong of the UCL.

Therefore, the demurrer to the third cause of action is SUSTAINED WITH 10 DAYS’ LEAVE TO AMEND for failure to state a claim. (See City of Stockton v. Super Ct. (2007) 42 Cal.4th 730, 747 [where plaintiff has not had opportunity to amend complaint in response to demurrer, “leave to amend is liberally allowed as a matter of fairness unless the complaint shows on its face that it is incapable of amendment”].) Having sustained the demurrer on this ground, the Court declines to address Defendants’ remaining arguments to the third cause of action.

Fourth Cause of Action: Violation of Civil Code § 3426 et seq.

The fourth cause of action is claim for misappropriation of trade secrets under Civil Code section 3426 et seq. “Under the UTSA, a prima facie claim for misappropriation of trade secrets requires the plaintiff to demonstrate: (1) the plaintiff owned a trade secret, (2) the defendant acquired, disclosed, or used the plaintiff’s trade secrets through improper means, and (3) the defendant’s actions damaged the plaintiff.” (Cytodyn, Inc. v. Amerimmune Pharmaceuticals, Inc. (2008) 160 Cal.App.4th 288, 297.)

Defendants argue that Palantir fails to allege a claim for damages or unjust enrichment to support its misappropriation cause of action. However, in making this argument, Defendants ignore the allegations in paragraph 103 requesting relief in the form of monetary damages, fees, costs, and equitable relief. (See SAC at ¶ 103.) Thus, this argument is not sustainable on demurrer.

Alternatively, Defendants contend that Palantir fails to adequately identify the alleged trade secrets with particularity. “It is critical to any [UTSA] cause of action—and any defense—that the information claimed to have been misappropriated be clearly identified. Accordingly, a California trade secrets plaintiff must, prior to commencing discovery, identify the trade secret with reasonable particularity.” (Altavion, Inc. v. Konica Minolta Systems Laboratory Inc. (2014) 226 Cal.App.4th 26, 43.) “The trade secret must be described ‘with sufficient particularity to separate it from matters of general knowledge in the trade or of special knowledge of those persons who are skilled in the trade, and to permit the defendant to ascertain at least the boundaries within which the secret lies.’ [Citations.]” (Id. at pp. 43-44.) The Code section at issue in the Altavion case, Code of Civil Procedure section 2019.210, provides that before discovery on a trade secret is allowed, a party must “identify the trade secret with reasonable particularity” subject to protection by a protective order. This code section does not dictate what must be alleged in a complaint where the rights to a trade secret could be lost by public disclosure of the trade secret, but instead requires a party to serve a trade secret disclosure under protective order in order to preserve the rights to the trade secret. Tellingly, section 2019.210 is found in the discovery provisions of the Code of Civil Procedure.

Palantir adequately identifies the alleged trade secrets for pleading purposes in paragraph 96 of the SAC which provides: “Palantir’s confidential and proprietary information pertaining to its projects, including those concerning use of data analysis in the Healthcare Technology, Cyber Insurance and Cybersecurity Technology, and Natural Resources Exploration Technology, constitute protectable trade secrets as set forth in California Civil Code § 3426.1 (d).” (SAC at ¶ 96.) The fourth cause of action incorporates prior allegations of the SAC, including paragraph 19 which provides additional facts with respect to the trade secrets at issue in this case. (Id. at ¶¶ 19, 95.) Furthermore, the SAC contains additional facts specifically regarding the trade secrets that were a part of the Healthcare Technology, Cyber Insurance and Cyber Technology, and Natural Resources Exploration Technology. (Id. at ¶¶ 36-61, 95.) Based on these allegations, the Court is satisfied that Palantir has sufficiently identified the alleged trade secrets to state a cause of action.

Accordingly, the demurrer to the fourth cause of action on the ground that it fails to state a claim is OVERRULED.

The Court will prepare the order.

Andre Klein v. Tesla, Inc.

$
0
0

Case Name: Klein v. Tesla, Inc.
Case No.: 2017-1-CV-308617

On April 17, 2017, petitioner R. Andre Klein (“Klein”) filed a petition for writ of mandate against respondent Tesla, Inc. (“Tesla”), a Delaware corporation, alleging that, by letter dated February 6, 2017, Klein requested to inspect certain books and records of Tesla, but that the request was refused. (See petition, ¶¶ 4-5.) Klein asserts that he “has rights of inspection under Delaware law, 8 Del. C. § 220,” and that “Delaware law provides a remedy of specific performance for a corporation’s refusal to produce documents in contravention of 8 Del. C. § 220,” and that “Delaware law also provides for economic relief as a result of wrongful refusals of books-and-records demands.” (Petition, ¶¶ 7-9.)

The February 6, 2017 demand letter, attached to the petition states:

Stockholder seeks to investigate potential breaches of fiduciary duty in connection with Tesla’s acquisition of SolarCity in 2016, which unfairly benefitted Mr. Elon Musk and others to the detriment of Tesla. The investigation of potential corporate mismanagement or wrongdoing is a proper purpose under Delaware law. See Amalgamated Bank v. UICI, 2005 Del. Ch. LEXIS 82, at *15, 24 (Del. Ch. June 2, 2005) (finding that inspection of corporation’s books and records related to stockholder’s investigation of potential breaches of fiduciary duty was allowed as that was a “proper purpose”); Melzer v. CNET Networks, Inc., 934 A.2d 912, 917 (Del. Ch. 2007) (“There is no shortage of proper purposes under Delaware law, but perhaps the most common proper purpose is the desire to investigate potential corporate mismanagement, wrongdoing or waste,” internal quotation marks and citations omitted).

Pursuant to Delaware General Corporation Law Section 220 (“Section 220”), Stockholder hereby demands the right to inspect and copy the following books and records of the Company (unless otherwise specified, the time period relating to this request is July 1, 2015 to the present), including in all cases complete versions of each document:

1. Any documents that have already been produced or that the Company is planning or intending to produce to any other stockholders making similar demands for inspection of books and records under Section 20 or any analogous statute, including all documents already produced to the stockholders in Arkansas Teacher Retirement System et al. v. Elon Musk et al, C.A. No. 12740 (Del. Ch.)….

(Petition, exh. A.)

The corporate bylaws of Tesla, as amended as on February 1, 2017, and in effect at the time of Klein’s demand letter, includes a forum selection clause, which states:

ARTICLE XI – EXCLUSIVE FORUM

Unless the corporation consents in writing to the selection of an alternative forum, the sole and exclusive forum for (i) any derivative action or proceeding brought on behalf of the corporation, (ii) any action asserting a claim for or based on a breach of a fiduciary duty owed by any current or former director or officer or other employee of the corporation to the corporation or the corporation’s stockholders, including a claim alleging the aiding and abetting of such a breach of fiduciary duty, (iii) any action asserting a claim against the corporation or any current or former director or officer or other employee of the corporation arising pursuant to any provision of the DGCL or the certificate of incorporation or these bylaws (as either may be amended from time to time), (iv) any action asserting a claim related to or involving the corporation that is governed by the internal affairs doctrine, or (v) any action asserting an “internal corporate claim” as that term is defined in Section 115 of the DGCL shall be a state court within the State of Delaware (or, if no state court located within the State of Delaware has jurisdiction, the federal district court for the District of Delaware).

(Amended and Restated Bylaws of Tesla, Inc., Article XI, p. 25.)

Respondent Tesla demurs to the petition on the grounds that the Court lacks subject matter jurisdiction over the cause of action in the petition, and that the petition fails to state facts sufficient to constitute a cause of action. Tesla also moves to dismiss for forum non conveniens in light of the forum selection clause and traditional forum non conveniens factors.

As a preliminary matter, Klein’s opposition is 22 pages in length, in violation of Rule of Court 3.1113, subdivision (d). Accordingly, it shall be considered in the same manner as a late-filed paper. (See Rule of Court 3.1113, subdivision (g).)

Motion to dismiss on the ground of forum non conveniens

As both parties state, “[a] defendant may enforce a forum-selection clause by bringing a motion pursuant to sections 410.30 and 418.10, the statutes governing forum non conveniens motions, because they are the ones which generally authorize a trial court to decline jurisdiction when unreasonably invoked and provide a procedure for the motion.” (Cal-State Business Products & Services, Inc. v. Ricoh (1993) 12 Cal.App.4th 1666, 1680.) Both parties also acknowledge that “the modern trend is to enforce mandatory forum selection clauses unless they are unfair or unreasonable.” (Berg v. MTC Electronics (1998) 61 Cal.App.4th 349, 358.) “[A] motion based on a forum selection clause is a special type of forum non conveniens motion. The factors that apply generally to a forum non conveniens motion do not control in a case involving a mandatory forum selection clause.” (Id.) “[I]f there is a mandatory forum selection clause, the test is simply whether application of the clause is unfair or unreasonable, and the clause is usually given effect. Claims that the previously chosen forum is unfair or inconvenient are generally rejected. A court will usually honor a mandatory forum selection clause without extensive analysis of factors relating to convenience.” (Id. at pp.358-359.) “Given the importance of forum selection clauses, both the United States Supreme Court and the California Supreme Court have placed a heavy burden on a plaintiff seeking to defeat such a clause, requiring it to demonstrate that enforcement of the clause would be unreasonable under the circumstances of the case.” (Lu v. Dryclean-U.S.A. of California, Inc. (1992) 11 Cal.App.4th 1490, 1493.) “If, by contrast, a clause merely provides for submission to jurisdiction, and does not expressly mandate litigation exclusively in a particular forum, the normal forum non conveniens analysis applies.” (Berg, supra, 61 Cal.App.4th at p.359.)

Klein argues that the subject forum selection provision is permissive rather than mandatory, citing Animal Film, LLC v. D.E.J. Productions, Inc. (2011) 193 Cal.App.4th 466. (See Pl.’s opposition to demurrer and motion to dismiss, p.18:11-25.) However, in Animal Film, supra, the forum selection clause merely stated that “the parties hereto submit and consent to the jurisdiction of the courts present in the state of Texas in any action brought to enforce (or otherwise relating to) this agreement.” (Animal Film, supra, 193 Cal.App.4th at p.470.) Clearly, this clause “merely provides for submission to jurisdiction, and does not expressly mandate litigation exclusively in a particular forum.” In contrast, the subject forum selection provision is entitled “EXCLUSIVE FORUM”, and states that “the sole and exclusive forum” for a shareholder derivative action such as Klein’s “shall be a state court within the State of Delaware (or, if no state court located within the State of Delaware has jurisdiction, the federal district court for the District of Delaware).” Despite the mandatory language of the clause, Klein asserts that the clause’s opening language that states “[u]nless the corporation consents in writing to the selection of an alternative forum” allows Tesla to “unilaterally break free from the submission to the exclusive jurisdiction of the chosen forum” and thus “is akin to the ability of a party to a ‘permissive’ forum selection clause that ‘provides for submission to jurisdiction in a particular forum without mandating it.’” (Opposition, p.18:19-25, quoting Animal Film, supra, 193 Cal.App.4th at p.471.) However, the language here is clearly mandatory, and the fact that Tesla can waive the forum selection clause if it consents in writing to the shareholder’s proposed alternative forum does not suggest that Tesla can unilaterally break free from the provision; the shareholder can still enforce the terms of the mandatory forum selection provision as to Tesla. As Tesla argues, the language of the forum selection provision is like that of Lu and Cal-State Business Products & Services.

Klein also argues that the forum selection clause in Tesla’s bylaws is unenforceable because the board of directors amended its bylaws without vote by, consent by, or negotiated with, its shareholders and thus fails for lack of mutual assent. (See Opposition, p.15:1-19.) Relying principally on Galaviz v. Berg (N.D. Cal. 2011) 763 F.Supp.2d 1170, Klein argues that the forum selection clause in Tesla’s bylaws is unenforceable because it was unilaterally adopted by the alleged wrongdoers. (See Opposition, pp.15:20-28, 16:1-28, 17:1-12.) However, Galaviz has been criticized and indeed, there is a split on this issue in California’s federal courts. (See In re: CytRx Corp. Stockholder Derivative Litigation (C.D. Cal., Oct. 30, 2015, No. CV146414GHKPJWX) 2015 WL 9871275, at pp. *2-*7 (criticizing and distinguishing Galaviz, supra).) In Boilermakers Local 154 Retirement Fund v. Chevron Corp. (Del. Ch. 2013) 73 A.3d 934, the Court of Chancery of Delaware note that under Delaware law, “the bylaws… regulate suits brought by stockholders as stockholders in cases governed by the internal affairs doctrine… [and thus,] the bylaws are valid and enforceable contractual forum selection clauses.” (Id. at p.939.) However, under the internal affairs doctrine, Delaware law should generally govern a question regarding the validity of bylaws and bylaw amendments. (Lidow v. Super. Ct. (International Rectifier Corp.) (2012) 206 Cal.App.4th 351, 359.) Klein is a New York resident and Tesla is a Delaware corporation. The action is for a breach of a Delaware statute. It does not seem unreasonable under the circumstances in this case to enforce the forum selection provision. For these and other factors, pursuant to Lidow, Delaware law applies. As such, Boilermakers Local 154 Retirement Fund, supra, mandates that Delaware is indeed the proper forum.

Tesla’s motion to dismiss is GRANTED, and the action will be dismissed without prejudice.

The Court will prepare the Order. After Tesla has filed and served notice of entry of the order signed by the Court, Tesla shall submit a proposed judgment of dismissal either approved as to form or with proof of compliance with Rules of Court, Rule 3.1312.

Rischel Tabiolo, et al. v. County of Santa Clara, et al.

$
0
0

Case Name: Tabiolo, et al. v. County of Santa Clara, et al.
Case No.: 2015-1-CV-282838

This is a medical malpractice case initiated by plaintiffs Rischel Tabiolo (“Rischel”), Justine Tabiolo (“Justine”), and Renee Tabiolo (collectively “Plaintiffs”) against defendants County of Santa Clara (“County”), Santa Clara Valley Medical Center (“SCVMC”), Michael Jones, M.D. (“Jones”), Marcelina Behnam Curry, M.D., Carl Kirsch, M.D., Angeline Joscon, M.D. (“Joscon”), and Hwa Te Anderson Tsai, M.D (collectively “Defendants”).

According to the complaint (“Complaint”), Julio Tabiolo (“Decedent”) went to SCVMC on April 3, 2014 to receive medical care for generalized body aches and limited range of motion. (Complaint, ¶ 9.) Renee Tabiolo (“Renee”), Decedent’s widow, informed Jones and Joscon, his treating physicians at that time, that he experienced whiteness of his hands and feet earlier that day. (Ibid.) Despite these symptoms, Jones and Joscon diagnosed Decedent with psoriatic arthritis, prescribed him a steroid, and sent him home. (Id. at ¶ 10.)

The next day, Decedent returned to SCVMC and complained of leg pain, arm pain, and extremity weakness. (Complaint, ¶ 11.)
Decedent stated his muscle pain worsened after taking the steroid and his hands had turned white again. (Ibid.) Additionally, his bilateral rectus muscles were extremely weak and he was unable to ambulate. (Ibid.) SCVMC admitted Decedent for further evaluation. (Ibid.) Decedent’s condition was unstable and progressively declined. (Id. at ¶ 12.) Defendants ordered Decedent to undergo an MRI scan, during which he went into cardiac arrest. (Ibid.) His condition worsened thereafter, and he died on April 9, 2014. (Ibid.)

At the time of Decedent’s death, Plaintiffs had no reason to suspect Defendants’ negligence attributed to his death. (Complaint, ¶ 13.) Plaintiffs only suspected wrongdoing on October 9, 2014, after they obtained Decedent’s medical records and had them reviewed by an outside physician, who informed them his death was a result of Defendants’ negligence. (Ibid.)

On April 9, 2015, “[c]laims for medical malpractice against defendants were filed with Santa Clara County on behalf of plaintiffs[.]” (Complaint, ¶ 14.) That same day, Plaintiffs filed an application to present a late claim with the County, explaining they had no reason to suspect negligence until after October 9, 2014. (Ibid.) On April 17, 2015, “defendants” sent Plaintiffs a notice of return without action, declining to accept or deny the medical malpractice claim for failure to submit them within six months of Decedent’s death, and a notice of denial of application to present the late claim. (Id. at ¶ 15.)

Plaintiffs, who are family members of Decedent, assert three causes of action for wrongful death, “survival action,” and negligent infliction of emotional distress.

Defendants now move for summary judgment of the Complaint or, in the alternative, summary adjudication of their seventeenth affirmative defense, failure to comply with the Government Claims Act.

I. Objections

In opposition, Plaintiffs filed written objections to portions of Defendants’ evidence. California Rules of Court, rule 3.1354 requires a party submitting written evidentiary objections to submit them with a proposed order, which must include a place for the court to indicate if it sustained or overruled each objection and a place for the signature of the judge. Plaintiffs failed to comply with this rule as they did not submit a proposed order. For that reason alone, the Court need not rule on the objections. (See Vineyard Spring Estates v. Superior Court (2004) 120 Cal.App.4th 633, 642 [trial courts only have duty to rule on evidentiary objections presented in proper format]; Hodjat v. State Farm Mutual Automobile Ins. Co. (2012) 211 Cal.App.4th 1 [trial court not required to rule on objections that do not comply with California Rules of Court, rule 3.1354 and not required to give objecting party a second chance at filing properly formatted papers].) Further, even assuming the evidence is admissible, Defendants fail to satisfy their burden in proving the claim is untimely for the reasons stated below. Therefore, the Court declines to rule on Plaintiffs’ objections.

II. Summary Judgment

A. Legal Standard

A party may move for summary judgment in any action or proceeding if it is contended that the action has no merit[.]” (Code Civ. Proc., § 437c, subd. (a)(1).) An action has no merit if the defendant can show one or more of the elements of a cause of action cannot be established. (Code Civ. Proc., § 437c, subd. (o)(1)-(2).) This is traditionally accomplished by presenting evidence that negates “a necessary element of the plaintiff’s case.” (Guz v. Bechtel Nat’l, Inc. (2000) 24 Cal.4th 317, 334.) The defendant may also demonstrate that an essential element cannot be established by presenting “evidence that the plaintiff does not possess, and cannot reasonably obtain, needed evidence-as through admissions by the plaintiff following extensive discovery to the effect that he has discovered nothing.” (Aguilar v. Atlantic Richfield Co. (2001) 25 Cal.4th 826, 855.)

A defendant moving for summary judgment bears the initial burden of showing the action has no merit. (Code Civ. Proc., § 437c, subd. (p)(2); see also Raghavan v. Boeing Co. (2005) 133 Cal.App.4th 1120, 1132.) “If the defendant fails to make this initial showing, it is unnecessary to examine the plaintiff’s opposing evidence and the motion must be denied.” (Intrieri v. Superior Court (2004) 117 Cal.App.4th 72, 82.) “However, if the moving papers establish a prima facie showing that justifies a judgment in the defendant’s favor, the burden then shifts to the plaintiff to make a prima facie showing of the existence of a triable material factual issue.” (Ibid.; see also Code Civ. Proc., § 437c, subd. (p)(2).) “The motion for summary judgment shall be granted if all the papers submitted show that there is no triable issue as to any material fact and that the moving party is entitled to judgment as a matter of law.” (Code Civ. Proc., § 437c, subd. (c).)
B. Discussion
Defendants argue the instant action is barred by Plaintiffs’ failure to comply with the six-month claim presentation deadline set forth in Government Code section 911.2.

The Government Tort Claims Act (the “Tort Claims Act”), Gov. Code section 810, et seq., establishes certain conditions precedent to the filing of a lawsuit against a public entity. (Williams v. Horvath (1976) 16 Cal.3d 834, 842.) Under the Tort Claims Act, a person may not sue a public entity for death or for injury to person unless he or she first presented a written claim to the public entity within sixth months following the accrual of the claim. (Gov. Code, § 911.2; Munoz v. State of California (1995) 33 Cal.App.4th 1767, 1776.) The claims asserted in the Complaint are subject to this requirement as they are predicated on Decedent’s death.

“The date of accrual of a cause of action marks the starting point for calculating the claims presentation period.” (V.C. v. Los Angeles Unified School Dist. (2006) 139 Cal.App.4th 499, 508; Gov. Code, § 901.) “Accrual of the cause of action for purposes of the government claims statute is the date of accrual that would pertain under the statute of limitations applicable to a dispute between private litigants.” (Shirk v. Vista Unified School Dist. (2007) 42 Cal.4th 201, 208-209.) Code of Civil Procedure section 340.5 (“Section 340.5”) establishes the limitations period for “any action for injury or death against a health care provider based upon such person’s alleged professional negligence.” The statute of limitations commences “three years after the date of injury or one year after the plaintiff discovers, or through the use of reasonable diligence should have discovered, the injury, whichever occurs first.” (Code Civ. Proc., § 340.5.) It is well established that the term “injury” as used in Section 340.5 means “both a person’s physical condition and its negligent cause.” (Davis v. Marin (2000) 80 Cal.App.4th 380, 385.)

In the Complaint, Plaintiffs plead the rule of delayed discovery, which is codified in Section 340.5, asserting that they did not discover Defendants’ purported negligence until October 9, 2014, when a physician reviewed Decedent’s medical records. (Complaint, ¶ 13.) Under the rule of delayed discovery, the statute of limitations:

begins to run when the plaintiff suspects or should suspect that her injury was caused by wrongdoing, that someone has done something wrong to her … plaintiff need not be aware of the specific ‘facts’ necessary to establish the claim; that is a process contemplated by pretrial discovery. Once the plaintiff has a suspicion of wrongdoing, and therefore an incentive to sue, she must decide whether to file suit or sit on her rights. So long as a suspicion exists, it is clear that the plaintiff must go find the facts; she cannot wait for the fact to find her.

(Jolly v. Eli Lilly Co. (1988) 44 Cal.3d 1103, 1110-1111.) A plaintiff who suspects 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 the cause of action when the investigation would have brought such information to light.” (Fox v. Ethicon Endo-Surgery, Inc. (2005) 35 Cal.4th 797, 808-809.) Critically, “a person need not know of the actual negligent cause of an injury; the mere suspicion of negligence suffices to trigger the limitation period.” (Knowles v. Superior Court (2006) 118 Cal.App.4th 1290, 1296, original italics (“Knowles”).)

Defendants present several alternative dates upon which the causes of action accrued: April 16, 2014, May 4, 2014, May 6, 2014, June 17, 2014, June 27, 2014, and September 12, 2014. Defendants argue that since the latest possible day the causes of action could have accrued was September 12, 2014, Plaintiffs were required to present it no later than six months after that date or February 12, 2015. Defendants state Plaintiffs did not present their claim until April 9, 2015. Consequently, Defendants contend the claims were not timely submitted. Defendants argue they are thus entitled to summary judgment.

As a threshold matter, in opposition, Plaintiffs contend the date on which the claim accrued is an issue of fact for the jury and should not be decided on summary judgment. In support, Plaintiffs cite three cases in which the appellate court stated summary judgment of the complaint was not proper in those circumstances. For instance, in Enfield v. Hunt (1979) 91 Cal.App.3d 417, the court observed that “[w]hen there has been a belated discovery of the cause of action . . . ., [t]he drastic remedy of summary judgment may not be granted unless reasonable minds can draw only one conclusion from the evidence.” (Enfield v. Hunt (1979) 91 Cal.App.3d 417, 419-420.) The court determined in that instance that reasonable minds could differ as to whether the evidence reflected reasonable diligence. (Id. at pp. 423-424.) Thus, it held summary judgment was inappropriate. (Ibid.) As such, the court did not hold that courts are precluded from evaluating accrual on summary judgment. Moreover, any number of cases have been disposed of on summary judgment based on the statute of limitations or Tort Claims Act. (See, e.g., Torres v. County of Los Angeles (1989) 209 Cal.App.3d 325, 337; NBC Universal Media, LLC v. Superior Court (2014) 225 Cal.App.4th 1222, 1232-34.) In any event, Defendants’ arguments that the claim accrued prior to any of their proposed dates are meritless for the reasons stated below.

1. April 16, 2014

Defendants contend that by April 16, Plaintiffs knew the following facts: (1) Justine thought the diagnosis of arthritis was “strange” (UMF No. 2); (2) Decedent’s condition worsened and Justine thought her mother communicated the condition was “more than just arthritis” (UMF No. 4); (3) Renee was told Decedent died of sepsis (UMF No. 12); (4) Renee stated “white palms are a cardinal sign of sepsis”; (5) later, in a medical grievance letter, Renee stated white palms are a sign of sepsis and they were not given the proper attention (UMF No. 52); (6) Plaintiffs suspected a connection between the removal of support or intravenous fluid (“I.V.”) during the MRI and Decedent’s cardiac arrest; (7) Riel Sarno, M.D. (“Dr. Sarno”), Renee’s brother, suspected SCVMC overlooked something during the April 3 hospital visit (UMF No. 7); and (8) based on her recollection of the second hospital visit, Renee believed SCVMC did not timely administer insulin to Decedent. Based on these facts, Defendants assert Plaintiffs suspected negligence by April 16.

As aptly stated by Plaintiffs in opposition, these facts do not reflect that each plaintiff had reason to suspect negligence. First and foremost, there are three individual Plaintiffs in this action and the evidence does not demonstrate all three shared the same knowledge of certain facts. The Court will thus address the knowledge of the three Plaintiffs separately.

As to Renee, Defendants misstate what the evidence shows she knew or suspected as of April 16. For example, Defendants insist information in a grievance letter authored by Renee on October 30, 2014 establishes she knew white palms were a sign of sepsis and SCVMC incorrectly administered insulin prior to April 16. (See Bisbee Decl., Exh. N.) However, the letter does not state when Renee discovered that information. Instead, the letter merely reflects her conclusions in October 2014, after she consulted a medical professional, as to what occurred during Decedent’s emergency visits. Thus, the grievance letter does not establish she knew white palms were a sign of sepsis or that insulin was incorrectly administered prior to April 16. In addition, there is no evidence reflecting Dr. Sarno told Renee prior to April 16 of his suspicions as to what occurred during Decedent’s emergency. As such, the fact Dr. Sarno had any suspicions does not mean Renee shared them.

The evidence presented actually establishes that prior to April 16 Renee: (1) communicated information to Justine, which led her to understand the condition was more than arthritis (UMF No. 4); (2) knew Decedent died from sepsis (UMF No. 12); (3) was understood by Justine to say white hands are a cardinal sign of sepsis; and (4) communicated to Rischel information about Decedent’s condition, which led her to believe a lack of support or lack of IV caused him to become unstable (UMF No. 21).

There is no evidence demonstrating Renee suspected negligence prior to April 16. The fact Renee knew Decedent died of sepsis, and not arthritis, does not mean she suspected any wrongdoing. Further, it is unclear what Renee actually believed as the testimony is from her daughters and based on their impressions of what she communicated. The testimony reflecting Decedent’s condition was not arthritis and that there may have been a lack of support during the MRI is from the depositions of Justine and Rischel, not Renee. Thus, the evidence reflects the daughter’s impressions of Renee’s knowledge. There is no cited testimony from Renee herself as to what suspicions she had about Defendants’ wrongdoing at this time. It is therefore unclear what she knew and whether she suspected a basis for negligence at this point.

While the facts relating to Renee’s purported knowledge are scant, the facts relating to the knowledge of Rischel and Justine are even more meager. With respect to Rischel, she testified she was curious as to what happened and whether the lack of “support” during the MRI caused Decedent to be unstable based on information conveyed by her mother. (UMF Nos. 21-22.) As to Justine, the evidence represents she thought it was strange Decedent had arthritis. (UMF No. 2.) Being curious about the cause of Decedent’s death and thinking the diagnosis is strange, without nothing more, do not establish that both individuals suspected Defendants acted negligently in treating their father.
In sum, Defendants fail to show Plaintiffs suspected wrongdoing prior to April 16.

2. May 4, 2014

Defendants next argue the claim accrued by May 4, 2014. As to Renee, Defendants contend she requested Decedent’s medical records to see what “was supposed to be done” on her brother’s advice. (See UMF Nos. 25, 28.) However, requesting the medical records and asking her brother to examine them does not establish Renee suspected Defendants’ negligence. Renee stated she requested the records because she “wasn’t sure how they did things in the hospital” and thought “down the road [she] might look at it.” (Bisbee Decl., Exh. A, p. 182: li. 21- p. 183: li. 16.) There is no evidence suggesting she requested the records because she suspected negligence. With respect to Rischel, Defendants present testimony stating she reviewed a textbook around one month after Decedent’s death to learn what sepsis is and how it is treated. (UMF No. 24.) A desire to learn about the illness that killed her father does not represent she suspected negligence or any wrongdoing on the part of Defendants. Defendants present no additional evidence reflecting Justine found out any additional facts as to her father’s death. Therefore, Defendants do not establish Plaintiffs suspected wrongdoing by May 4.
3. May 6, 2014
Defendants assert if the claim did not accrue by May 4, it accrued by May 6. Defendants point to the fact Renee picked up Decedent’s medical records on May 5 and verified they included all “dates” and “tests.” (UMF Nos. 34-35.) Defendants contend Renee already had all of the facts forming the basis for this cause of action, i.e. knowledge that Decedent’s hands were white, and thus the review of the medical records would have revealed medical negligence. This argument is not well-taken. The testimony presented by Defendants reveals Renee testified she reviewed the medical records when she picked them up in order to insure none were missing. (See UMF No. 34.) There is no testimony reflecting she read all the records at that instant or in detail to lead her to suspect negligence. In addition, there are no new facts introduced relative to the knowledge of Justine or Rischel. Thus, Defendants fail to establish all three Plaintiffs suspected negligence as of May 6.

4. June 17, 2014

Defendants alternatively contend the claim accrued by June 17 because, by that date, Dr. Sarno received Decedent’s medical records. (UMF No. 40.) Defendants, however, do not explain why this fact establishes Plaintiffs’ suspicion of wrongdoing. Instead, Defendants only state Dr. Sarno need not have actually reviewed the records by that date because an expert opinion is not necessary to trigger accrual so long as the plaintiff suspects wrongdoing. While it is true an expert opinion is not necessary for a malpractice claim to accrue (see Knowles, supra, 118 Cal.App.4th at 1300), Defendants still do not establish Plaintiffs suspected wrongdoing in the first instance. The fact Dr. Sarno received the medical records does not speak to Plaintiffs’ suspicion of negligence. As such, Defendants do not establish Plaintiffs suspected negligence as of June 17.

5. June 27, 2014

For context, Dr. Sarno was on vacation sometime between June 17 and June 27. Defendants contend the causes of action accrued by June 27 because, when Dr. Sarno returned from his trip, he learned Plaintiffs had “more questions” about SCVMC’s care. Defendants cite to testimony from Dr. Sarno in support. However, Defendants misstate Dr. Sarno’s testimony. Dr. Sarno specifically testified that at some point in time, he told Renee it was hard for him to offer an opinion as to whether Decedent should have been treated differently. (Bisbee Decl., Exh. C, p. 90: lis. 3-13.) Dr. Sarno could not remember when that conversation took place or what was exactly said. (Ibid.) In addition, Defendants state “Plaintiffs” had more questions, but the testimony reveals Dr. Sarno was only speaking about a conversation he had with Renee. Rischel and Justine do not appear anywhere in this testimony. Thus, the testimony does not establish Plaintiffs had any additional suspicion prior to June 27. Defendants thus fail to demonstrate Plaintiffs suspected negligence prior to June 27.

6. September 12, 2014

Defendants contend that as of September 12, 2014, a reasonable person would have further investigated Decedent’s death. Defendants point to the fact that on September 12, 2014, Renee saw Dr. Sarno at a family reunion. (UMF No. 46.) On September 12, Dr. Sarno had already received Decedent’s medical records and had been in possession of them since approximately June 2014. Defendants contend the family reunion was one of many opportunities where Renee could have inquired as to Dr. Sarno’s investigation into Decedent’s death. Further, Defendants state there is no other alleged information Plaintiffs received between this date and October 9, when they supposedly first suspected wrongdoing. At this point, Renee had nearly forty telephone calls with her brother and, if she were diligent, would have asked him to inquire further into SCVMC’s actions.

This argument is not well-taken. There is insufficient evidence reflecting Plaintiffs suspected or had reason to suspect Defendants’ negligence. The only difference between September 12 and the prior proposed accrual dates is that Renee met with her brother at a family reunion. It is not apparent how this event changes the circumstances to such a degree that Renee then had reason to suspect negligence. There is also no evidence reflecting they discussed the case at that time. There is additionally insufficient evidence establishing Plaintiffs were not reasonably diligent in pursuing their investigation as they requested the records and were seeking to have them reviewed. Further, Defendants provide no legal authority supporting their argument that Plaintiffs’ behavior clearly reflects a lack of diligence. As such, they fail to demonstrate Plaintiffs either suspected negligence or failed to diligently investigate any wrongdoing.

7. Conclusion

In sum, Defendants do not demonstrate Plaintiffs suspected wrongdoing prior to October 9, 2014. As a result, they fail to show the causes of action accrued prior to October 9, 2014. Therefore, Defendants fail to satisfy their initial burden that Plaintiffs cannot prove compliance with the Tort Claims Act. The motion for summary judgment is thus DENIED.

III. Summary Adjudication

In the alternative, Defendants move for summary adjudication of the seventeenth affirmative defense, the Tort Claims Act.

A party may move for summary adjudication of an affirmative defense in the alternative to a motion for summary judgment. (Code Civ. Proc., § 437c, subd. (f)(1); see also Paramount Petroleum Corp. v. Superior Court (2014) 227 Cal.App.4th 226, 236.) “A summary adjudication works the same way [as a motion for summary judgment], except it acts on specific causes of action or affirmative defenses, rather than on the entire complaint.” (Hartline v. Kaiser Foundation Hospitals (2005) 132 Cal.App.4th 458, 464.)

Defendants do not independently discuss the merits of their alternative motion for summary adjudication and thus it appears they advance the same arguments relative to their motion for summary judgment. For the reasons stated above, Defendants fail to establish Plaintiffs’ noncompliance with the Tort Claims Act. Therefore, the alternative motion for summary adjudication of the seventeenth affirmative defense of the Tort Claims Act is DENIED.

The Court will prepare the order.

HAYLEY DILLER f/k/a as HAYLEY BALL, as an individual ad on behalf of all others similarly situated, Plaintiffs, vs. UNDER ARMOUR RETAIL, INC.; UNDER ARMOUR, INC.; UNDER ARMOUR RETAIL OF CALIFORNIA, LLC

$
0
0

The above-entitled action comes on for hearing before the Honorable Thomas E. Kuhnle on August 18, 2017, at 9:00 a.m. in Department 5. The Court now issues its tentative ruling as follows:

I. INTRODUCTION

This is a class action lawsuit arising out of various alleged Labor Code violations. Plaintiff Hayley Diller (“Plaintiff”) was hired by defendants Under Armour Retail, Inc. and Under Armour, Inc. (collectively, “Defendants”) to work as a non-exempt employee at Defendants’ store located in Gilroy, California. (First Amended Class Action Complaint (“FAC”), ¶ 8.) Plaintiff alleges Defendants violated various Labor Code sections because employees were required to submit to security checks after they had already clocked-out at the end of their shifts. (FAC, ¶¶ 33, 37, 40, 47, and 51.)

The FAC, filed on April 10, 2017, sets forth the following causes of action: (1) Violation of Labor Code §§ 1194 and 1197; (2) Violation of Labor Code §§ 510 and 1194; (3) Violation of Labor Code §§ 226.7 and 512; (4) Violation of Labor Code §§ 201-203; (5) Violations of the UCL, Business & Professions Code § 17200, et seq.; and (6) Violation of Labor Code § 2698, et seq. The parties have reached a settlement. On May 19, 2017, the Court granted Plaintiff’s motion for preliminary approval of the settlement. Plaintiff now moves for final approval of the settlement.

II. MOTION FOR FINAL APPROVAL OF SETTLEMENT

A. Legal Standard

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.)
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, citing Dunk, supra, 48 Cal.App.4th at p. 1801 and Officers for Justice v. Civil Service Com’n, etc. (9th Cir. 1982) 688 F.2d 615, 624.)

“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, supra, 48 Cal.App.4th at p. 1801 and Officers for Justice v. Civil Service Com’n, etc., supra, 688 F.2d at p. 625, 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, supra, 48 Cal.App.4th at p. 1802.)

B. Discussion

As discussed in connection with the motion for preliminary approval of the settlement, the terms of the settlement are as follows. The case has been settled on behalf of “all current and former non-exempt California retail store employees of Defendants Under Armour Retail, Inc. and Under Armour, Inc. who were employed at any time from May 23, 2010 through December 31, 2016.” Pursuant to the settlement, Defendants will pay a total of $1,050,000. The settlement is made on a non-claims made basis and is non-reversionary. Out of the settlement payments will be made of $350,000 for attorneys’ fees (1/3 of the gross settlement amount), costs up to $50,000, $20,000 for a release of all Private Attorneys General Act claims ($15,000 paid to the California Labor and Workforce Development Agency and $5,000 to the net settlement fund), $10,000 for an enhancement award to Plaintiff, and up to $15,000 for settlement administration costs. Plaintiff also seeks actual court costs of $43,433.46.

The settlement administrator, Phoenix Settlement Administrators, mailed notice to 2,452 class members on June 14, 2017. (Declaration of Elizabeth Kruckenberg on Behalf of Settlement Administrator with Respect to Opt Outs, and Objections Received (“Kruckenberg Decl.”), ¶ 5.) Following the return of 340 notice packets without a forwarding address, and the re-mailing of 321 of those packets to addresses obtained through skip tracing, there are 62 notice packets considered undeliverable. (Id. at ¶¶ 6-7.) There have been two opt-out requests and there have been no objections. (Supplemental Declaration of Elizabeth Kruckenberg on Behalf of Settlement Administrator With Respect to Opt Outs, and Objections Received, ¶¶ 3-4.) Based on the calculations in the settlement, the highest individual settlement will be approximately $2,355.52 and the average individual payment will be approximately $251.56. (Kruckenberg Decl., ¶ 11.)

The Court previously found that the proposed settlement is fair and the Court continues to make that finding for purposes of final approval.

Plaintiff seeks a class representative award of $10,000. The class representative states she spent approximately 50 hours meeting and/or conferring with her attorneys, and provided information and documents in addition to traveling to her attorneys’ office and preparing for and attending her deposition. (Declaration of Plaintiff Hayley Diller in Support of Plaintiff’s Motion for Final Approval of Class Action Settlement, ¶ 4.) Based on this information, the Court approves the class representative award.

The Court has an independent right and responsibility to review the requested attorneys’ fees and only award so much as it determines reasonable. (See Garabedian v. Los Angeles Cellular Telephone Co. (2004) 118 Cal.App.4th 123, 127-128.) Plaintiff’s counsel seeks fees in the amount of $350,000 (1/3 of the total settlement amount). This fee amount is sought under the “common fund” doctrine, which allows a party recovering a fund for the benefit of others to recover attorneys’ fees from the fund itself. (See City and County of San Francisco v. Sweet (1995) 12 Cal.4th 105, 110-111.) As a cross-check on the reasonableness of the fee award, Plaintiff’s counsel provides a lodestar figure of $516,525. This amount, however, includes anticipated time. Based on the declarations submitted by counsel, the lodestar for work actually incurred at this point is approximately $506,776. (See Declaration of Larry W. Lee in Support of Plaintiff’s Motion for Final Approval of Class Action Settlement (“Lee Decl.”), ¶¶ 16-17; see also Declaration of Dennis S. Hyun in Support of Plaintiff’s Motion for Final Approval of Class Action Settlement (“Hyun Decl.”), ¶¶ 19, 21; see also Declaration of William M. Marder in Support of Plaintiff’s Motion for Final Approval of Class Action Settlement (“Marder Decl.”), ¶¶ 2, 4; see also Declaration of Nick Rosenthal in Support of Plaintiff’s Motion for Final Approval of Class Action Settlement, ¶ 6.) Therefore, the amount requested for fees is less than the lodestar. Class counsel also submits that litigation costs of $43,433.46 have been incurred. (Lee Decl., ¶ 18; Hyun Decl., ¶ 22; Marder Decl., ¶ 5.) The Court approves the award of $350,000 in attorneys’ fees and $43,433.46 in costs.

In sum, the motion for final approval of the class action settlement is GRANTED.

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

TED STILWELL and STEWART ROSS, on behalf of themselves and all others similarly situated, Plaintiffs, vs. FIRST ALARM

$
0
0

The above-entitled action is set for hearing before the Honorable Thomas E. Kuhnle on August 18, 2017, at 9:00 a.m. in Department 5. Having reviewed the submissions of the parties, the Court issues its tentative ruling as follows:

I. INTRODUCTION

This is a class action lawsuit arising from various alleged wage and hour violations. Plaintiffs Ted Stilwell and Stewart Ross (collectively, “Plaintiffs”) allege that defendant First Alarm (“Defendant”) failed to reimburse its California employees for all work-related expenses incurred in driving personal vehicles for work, failed to provide employees with signed commission plans and to obtain signed receipts for the commission plans, and failed to furnish employees with accurate wage statements. (Third Amended Complaint (“TAC”), ¶ 5.)

The TAC, filed on September 9, 2016, sets forth the following causes of action: [1] Failure to Reimburse for Work-Related Expenses in Violation of Labor Code § 2802; [2] Violation of California Labor Code § 226; [3] Unlawful, Unfair and Fraudulent Business Practices Pursuant to Business & Professions Code § 17200, et seq.; and [4] Private Attorneys General Act of 2004: Labor Code Section 2698.
On July 7, 2017, the Court granted in part Defendant’s motion to compel further discovery responses and production of documents with regard to Stilwell’s federal and state income tax returns filed for the years 2011-2013 and Ross’s federal and state income tax returns filed for the years 2011-2015. The Court ordered the production of the tax returns, but stated the documents must be redacted to reveal only the taxpayer’s name, the amount of taxable income, and the amount of the total tax. Plaintiffs now move for reconsideration of that order.

II. LEGAL STANDARD

Code of Civil Procedure section 1008 permits a motion for reconsideration as follows:

When an application for an order has been made to a judge, or to a court, and refused in whole or in part, or granted, or granted conditionally, or on terms, any party affected by the order may, within 10 days after service upon the party of written notice of entry of the order and based upon new or different facts, circumstances, or law, make application to the same judge or court that made the order, to reconsider the matter and modify, amend, or revoke the prior order. The party making the application shall state by affidavit what application was made before, when and to what judge, what order or decisions were made, and what new or different facts, circumstances, or law are claimed to be shown.

(Code Civ. Proc. § 1008, subd. (a).)

III. DISCUSSION

Plaintiff argues the recent case of Espejo v. The Copley Press, Inc. (2017) 13 Cal.App.5th 329, filed on July 7, establishes the Court’s decision constitutes error. The plaintiff in Espejo brought a class action on behalf of newspaper home delivery carriers. (Id. at p. 338.) Among other issues, Espejo considered the argument of defendant The Copley Press. Inc. (“Copley”), owner of the San Diego Union-Tribune, that the trial court erred in awarding the class expenses that Copley had already reimbursed by paying the carriers enhanced compensation to cover their vehicle expenses and other expenses. (Id. at p. 362.) Copley argued the trial court misconstrued and misapplied Gattuso v. Harte-Hanks Shoppers, Inc. (2007) 42 Cal.4th 554, a case relied on by this Court in the July 7 order.

Espejo does not address the central issue of the July 7 order, which is whether tax returns are discoverable for purposes of determining whether employees have been sufficiently compensated by an employer’s method of expense reimbursement. In Gattuso the court stated “any tax consequences that result from the employer’s choice of reimbursement method should be considered in determining whether a particular payment provides the full measure of reimbursement that section 2802 requires.” (Gattuso v. Harte-Hanks Shoppers, Inc., supra, 42 Cal.4th at p. 571.) Espejo does not involve this issue. Rather, Espejo addressed when the method of apportionment must be communicated to employees, concluding that “Gattuso requires that the employer communicate to employees the method or means of identifying the portion of compensation that is intended to provide expense reimbursement at or near the time of compensation.” (Espejo v. The Copley Press, Inc., supra, 13 Cal.App.5th at p. 363.) Consequently, Espejo is not relevant and has no bearing on this Court’s ruling that tax returns are directly relevant for calculating damages caused by an employer’s alleged failure to make adequate lump sum reimbursement payments. Accordingly, Plaintiffs’ motion for reconsideration is DENIED.

In re MOBILEIRON, INC., SHAREHOLDER LITIGATION

$
0
0

The above-entitled action comes on for hearing before the Honorable Thomas E. Kuhnle on August 18, 2017, at 9:00 a.m. in Department 5. The Court now issues its tentative ruling as follows:

I. INTRODUCTION

This is a securities class action for violations of Sections 11, 12(a)(2), and 15 of the Securities Act of 1933 (the “Securities Act”) on behalf of all purchasers of MobileIron common stock in and/or traceable to MobileIron’s June 12, 2014 initial public offering (“IPO”) against MobileIron and certain of MobileIron’s senior executives and directors who signed the June 12, 2014 Registration Statement issued in connection with MobileIron’s IPO of over 12.77 million shares of common stock. Plaintiffs Warren Schneider, Jay Kerley, and Chaile Steinberg (collectively, “Plaintiffs”) allege that the Registration Statement and Prospectus incorporated therein (collectively, the “Registration Statement”) issued in connection with the IPO contained materially incorrect or misleading statements and/or omitted material information that was required to be disclosed.

MobileIron “went public” on June 12, 2014 at an IPO price of $9 per share and closed its first day of public trading at $11.02 per share. At the time of the filing of this action, MobileIron’s stock traded in the range of $3-$4 per share.

The First Amended Complaint, filed on October 21, 2016, sets forth the following causes of action: [1] Violations of § 11 of the Securities Act (against all defendants); [2] Violations of § 12(a)(2) of the Securities Act by Plaintiffs Kerley and Steinberg (against MobileIron); and [3] Violation of § 15 of the Securities Act (against all defendants).

The parties have reached a settlement. On June 9, 2017, the Court granted preliminary approval of the settlement. Plaintiffs now move for final approval of the settlement, including an award of attorneys’ fees and expenses.

II. LEGAL STANDARD

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.)
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, citing Dunk, supra, 48 Cal.App.4th at p. 1801 and Officers for Justice v. Civil Service Com’n, etc. (9th Cir. 1982) 688 F.2d 615, 624.)

“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, supra, 48 Cal.App.4th at p. 1801 and Officers for Justice v. Civil Service Com’n, etc., supra, 688 F.2d at p. 625, 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, supra, 48 Cal.App.4th at p. 1802.)

III. DISCUSSION

As discussed in connection with the motion for preliminary approval of the settlement, Plaintiffs seek to settle this case on behalf of a class of all persons or entities who purchased the common stock of MobileIron, Inc. pursuant and/or traceable to the Registration Statement issued in connection with the June 12, 2014 IPO. Pursuant to the settlement, defendants MobileIron, Robert Tinker, Todd Ford, Gaurav Garg, Aaref Hilaly, Matthew Howard, Frank Marshall, Tae Hea Nahm, and James Tolonen (collectively, “Defendants”) will pay a total of $7,500,000. The settlement is non-reversionary and any funds that are not distributed to class members will be donated to Bay Area Legal Aid. The settlement authorizes Plaintiffs’ counsel to seek attorneys’ fees of up to 33% of the total settlement fund plus costs and expenses not to exceed $150,000. Plaintiffs’ counsel now seeks costs of $118,859.20. (Plaintiffs’ Notice of Non-Objection to Motions for: (1) Final Approval of Class Action Settlement and Approval of Plan of Allocation; and (2) an Award of Attorneys’ Fees and Expenses, pp. 2:27-3:2.) The settlement also provides that Plaintiffs will request a class representative incentive award of up to $1,000 for each named plaintiff, and up to $300,000 will be used to pay the claims administrator costs.

In addition to approving the monetary amounts in the settlement, Plaintiffs request the Court approve the Plan of Allocation of the settlement proceeds. Plaintiffs state the Plan of Allocation will govern how class members’ claims will be calculated and how money will be distributed to valid claimants. Plaintiffs assert the Plan of Allocation was prepared with the assistance of Plaintiffs’ damages expert and provides for the pro rata distribution of settlement proceeds based on each class member’s recognized loss.

The settlement administrator, Gilardi & Co., LLC (“Gilardi”), disseminated the notice and claim form to potential class members in the forms approved by the Court. (Declaration of Carole K. Sylvester Regarding Dissemination of the Notice and Proof of Claim, Publication of the Summary Notice, and Requests for Exclusion Received to Date, ¶ 4.) As of August 4, 2017, Gilardi mailed 13,991 claim packages. (Id. at ¶ 10.) Gilardi has also established a toll-free telephone number, 1-866-684-3881, and a website, www.mobileironshareholdersettlement.com, both of which became operational on June 30, 2017. (Id. at ¶¶ 11-12.) Additionally, Gilardi caused the summary notice to be published in the Wall Street Journal and over the Business Wire on July 3, 2017. (Id. at ¶ 13.) As of August 11, 2017, there have been no objections and no requests for exclusion. (Plaintiffs’ Notice of Non-Objection to Motions for: (1) Final Approval of Class Action Settlement and Approval of Plan of Allocation; and (2) an Award of Attorneys’ Fees and Expenses, p. 2:18-20.)

The Court previously found that the proposed settlement is fair and the Court continues to make that finding for purposes of final approval.

Plaintiffs request class representative incentive awards for plaintiffs Schneider, Kerley, and Steinberg in the amounts of $1,000, $985, and $1,000, respectively.

The rationale for making enhancement or incentive awards to named plaintiffs is that they should be compensated for the expense or risk they have incurred in conferring a benefit on other members of the class. An incentive award is appropriate if it is necessary to induce an individual to participate in the suit. Criteria courts may consider in determining whether to make an incentive award include: 1) the risk to the class representative in commencing suit, both financial and otherwise; 2) the notoriety and personal difficulties encountered by the class representative; 3) the amount of time and effort spent by the class representative; 4) the duration of the litigation and; 5) the personal benefit (or lack thereof) enjoyed by the class representative as a result of the litigation. These “incentive awards” to class representatives must not be disproportionate to the amount of time and energy expended in pursuit of the lawsuit.

(Cellphone Termination Fee Cases (2010) 186 Cal. App. 4th 1380, 1394-1395, quotation marks, brackets, ellipses, and citations omitted.)
Schneider, Kerley, and Steinberg have submitted declarations supporting their requests. The Court notes they state they are requesting “reimbursement” and Kerley even goes so far as to provide an “hourly rate.” The incentive awards are not intended as “reimbursement” and individual class representatives certainly cannot charge for their time at an hourly rate. Nevertheless, Schneider and Kerley have provided details regarding their participation in the case and the number of hours expended. (Declaration of Warren Schneider in Support of Plaintiffs’ Final Approval of Settlement and Request for Service Award, ¶¶ 3, 6; Declaration of Jay Kerley in Support of Plaintiffs’ Motion for Final Approval of Class Action Settlement, ¶¶ 2, 4.) The Court finds incentive awards for Schneider and Kerley are justified and they are approved. Steinberg has submitted a declaration, but has not provided any details regarding her participation in the action or the number of hours expended. (See Declaration of Chaile Steinberg in Support of Plaintiffs’ Motion for Final Approval of Settlement.) Steinberg must provide the Court with a supplemental declaration including this information at the time of the hearing.

The Court also has an independent right and responsibility to review the requested attorneys’ fees and only award so much as it determines reasonable. (See Garabedian v. Los Angeles Cellular Telephone Co. (2004) 118 Cal.App.4th 123, 127-128.) Plaintiffs’ counsel seeks attorneys’ fees of up to 33% of the total settlement fund (plus costs and expenses not to exceed $150,000). As a cross-check on the reasonableness of the fee award, Plaintiffs’ counsel provide a lodestar figure of $1,602,845. (Declaration of James I. Jaconette Filed on Behalf of Robbins Geller Rudman & Dowd LLP in Support of Application for Award of Attorneys’ Fees and Expenses, ¶ 4; Declaration of Daryl F. Scott Filed on Behalf of Scott+Scott, Attorneys at Law, LLP in Support of Application for Award of Attorneys’ Fees and Expenses, ¶ 4; Declaration of George C. Aguilar Filed on Behalf of Robbins Arroyo LLP in Support of Application for Award of Attorneys’ Fees and Expenses, ¶ 4.) An award of the requested fee amount would result in a multiplier of 1.56. The Court notes some of the hourly rates used to calculate the lodestar are somewhat high (e.g. $870, $950). Nevertheless, 33% of the common fund for attorneys’ fees is generally considered reasonable. The fee amount is approved. The Court also approves the incurred costs of $118,859.20.

The motion for final approval of the class action settlement is GRANTED. Plaintiffs’ motion for attorneys’ fees and expenses is GRANTED with the exception of Steinberg’s request for an incentive award. The basis for Steinberg’s award, as noted above, needs to be set forth in a supplemental declaration.

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


XANTI MURALLES VS DAN MIKOLASKO CONSTRUCTION

$
0
0

Case Number: KC068891 Hearing Date: August 22, 2017 Dept: O

Muralles, et al. v. Dan Mikolasko Construction, Inc., et al. (KC068891)

1. Plaintiffs X. and C. Muralles’s MOTION FOR LEAVE TO FILE FIRST AMENDED COMPLAINT

Respondent: NO OPPOSITION

2. Plaintiffs X. and C. Muralles’s MOTION TO ENFORCE COURT ORDER AND REQUEST FOR SANCTIONS

Respondent: Defendant Dan Mikolasko Construnction, Inc.

TENTATIVE RULING

1. Motion for Leave to file FAC

Plaintiffs X. and C. Muralles’s motion for leave to file first amended complaint is GRANTED. The FAC is deemed filed this date.

Plaintiffs X. and C. Muralles move for leave to file a FAC per CCP 473 based upon recent discovery of evidence supporting alter ego allegations against Dan Mikolasko. There is no opposition. Motion is GRANTED.

2. Sanctions

Plaintiffs X. and C. Muralles’s motion to enforce court order and request for sanctions is DENIED in part and GRANTED in part. Sanctions are imposed against Defendant DMC in the sum of $5,000.00 payable within 30 days.

Plaintiffs X. and C. Muralles move for an order that Dan Mikolasko Construction, Inc. (“DMC”) pay $2,060 in sanctions; and for an order of issue and monetary sanctions based on its failure to obey the court’s order per CCP 2032.010 and 2023.030.

(a) The court may impose a monetary sanction ordering that one engaging in the misuse of the discovery process, or any attorney advising that conduct, or both pay the reasonable expenses, including attorney’s fees, incurred by anyone as a result of that conduct… (b) The court may impose an issue sanction ordering that designated facts shall be taken as established in the action in accordance with the claim of the party adversely affected by the misuse of the discovery process. The court may also impose an issue sanction by an order prohibiting any party engaging in the misuse of the discovery process from supporting or opposing designated claims or defenses. (c) The court may impose an evidence sanction by an order prohibiting any party engaging in the misuse of the discovery process from introducing designated matters in evidence. (d) The court may impose a terminating sanction. (CCP 2023.030.)

On 5/30/17, this court ordered DMC to serve further responses to discovery within 10 days of the order and pay sanctions in the sum of $2,060 within 30 days. DMC refused to serve further responses or pay sanctions.

In opposition, DMC contends that its prior counsel, the Law Offices of Gary A. Bemis, did not keep it apprised of the developments in the litigation. On 7/12/17, DMC retained new counsel, the Law Offices of Marc Grossman. Prior to 7/12/17, DMC was unaware of the Court’s order of the underlying discovery issues. Upon being apprised of these issues, DMC arranged to provide the information to supplement the prior discovery responses. (Mikolasko Decl., Pars. 2-7.)

Given Mikolasko’s declaration and the fact that the prior discovery motion was unopposed, issue sanctions are not appropriate in this instance because it appears that DMC’s failure to respond was not willful.

However, it has been over a month since new counsel has substituted in. DMC has had ample time to serve supplemental responses. This court’s prior order only gave DMC 10 days to serve supplemental responses. Thus, the court finds that further monetary sanctions are appropriate and may accomplish the object of discovery.

Accordingly, motion for issue sanctions is DENIED. Motion for further monetary sanctions in the sum of $5,000 is GRANTED. Sanctions are imposed against Defendant DMC in the sum of $5,000.00 payable within 30 days.

DENNIS L. FETTERS VS EWATT INC.

$
0
0

Case Number: KC069019 Hearing Date: August 22, 2017 Dept: O

Fetters v. Ewatt Inc., et al. (KC069019)

Defendant Guocheng’s MOTION TO VACATE THE DEFAULT ENTERED ON 5/23/17

Respondent: Plaintiff Fetters

TENTATIVE RULING

Defendant Guocheng’s motion to vacate the default entered on 5/23/17 is GRANTED.

Defendant Guocheng moves to vacate the default entered on 5/23/17 per CC 473(d) and 418.10, or alternatively per CCP 473(b) on the grounds that service was not statutorily authorized; the causes of action do not relate to any activity with California; Defendant does not have the requisite minimum contact with California; and on the ground that court lacks personal jurisdiction.

Defendant’s motion to vacate appears to be three motions in one. Defendant seeks to quash improper service because the summons and complaint were not served by Hague Convention methods; this court lacks minimum contact and personal jurisdiction over Defendant; and Defendant seeks to set aside entry of default.

Defendant Guocheng attests that at all times relevant, including 2/19/17, the date stated on the proof of service, Defendant was domiciled in the City of Wuhan, Hubei Province, People’s Republic of China, with the intent to remain at this location. (Guocheng Decl., Par. 4.) Thus, substituted service on Defendant Guocheng on 2/19/17 by an unregistered process server was defective.

Plaintiff contends that Defendant made a general appearance when he filed a notice of removal in Federal Court in which he claimed was for the purpose of bringing an objection to service. However, that notice constitutes “a voluntary appearance in the federal court proceedings.” (Opposition, 7:9.) The case has now been remanded to state court, and it is unclear whether Defendant made any appearances. Plaintiff refers to documents filed in federal court, but this court is not privy to what documents were filed and the extent of Defendant’s participation in that federal matter.

Accordingly, motion is GRANTED. Entry of default is vacated, and Defendant is to be served by Hague Convention methods.

QINRONG QIU VS HONGYING ZHANG

$
0
0

Case Number: KC069483 Hearing Date: August 22, 2017 Dept: O

Qiu v. Zhang, et al. (KC069483)

Plaintiff Qiu’s APPLICATION FOR RIGHT TO ATTACH ORDER AND ORDER FOR ISSUANCE OF WRIT OF ATTACHMENT

Respondent: NO OPPOSITION

TENTATIVE RULING

Plaintiff Qiu’s application for writ of attachment is DENIED.

On 7/27/17, this court denied Plaintiff’s ex parte request for a RTAO, and set the matter for a noticed motion for 8/22/17. The court also ordered the plaintiff to file a notice of related case regarding this action and the prior matters.

Plaintiff has not filed any noticed motion or proof of service. Plaintiff has not filed any notice of related case.

Christopher Soldan VS High End Development Group, LLC

$
0
0

30-2016-869388

Soldan VS High End Development Group, LLC

Motion for Terminating Sanctions

Imposition of discovery sanctions lies in the discretion of the trial court. Courts have recognized that a terminating sanction is to be used sparingly. A court must be cautious when imposing a terminating sanction because it eliminates a party’s fundamental right to a trial. The discovery statutes evince an incremental approach before resorting to the ultimate sanction of termination. Lopez v. Watchtower Bible and Tract Society of New York, Inc. (2016) 246 Cal.App.4th 566, 604; Doppes v. Bentley Motors, Inc. (2009) 174 Cal. App. 4th 967, 991-93.

Van Sickle v. Gilbert (2011) 196 Cal.App.4th 1495, 1516.

Only when a party persists in disobeying orders of the court and it is clear that lesser sanctions will be ineffective is the ultimate sanction of striking the answer and entering a default justified. Deyo v. Kilbourne (1978) 84 Cal. App. 3d 771; Doppes, at 993-4; Liberty Mut. Fire Ins. Co. v. LcL Administrators, Inc. (2008) 163 Cal.App.4th 1093, 1106.

Applying the above, Plaintiff Kayla Ryan’s Motion for terminating sanctions does not appear to be appropriate to grant. The order of June 23rd granted certain motions to compel in favor of the other plaintiff, Christopher Soldan. If the order was not complied with, then Christopher Soldan may have a basis to seek relief. However, there is no evidence of a failure to comply with discovery from plaintiff, Ryan. Therefore, as to plaintiff Kayla Ryan, the Motion is denied.

The moving papers complain of delays in the case, starting with Defendant High End Development Group LLC having defaulted early on. Any matter related to the default is not a basis to issue a discovery sanction because it is not a misuse of discovery. (See CCP 2023.010, 2023.030). Moreover, the default was set aside by the Court based on a stipulation so that matter is resolved. (ROA 31).

The moving papers complain that Defendant’s Answer was verified by an attorney and it is not properly verified. (See ROA 39). Any deficiency in the answer must be raised by an appropriate pleading motion or other attack of the pleading. See, e.g., Zavala v. Board of Trustees (1993) 16 Cal.App.4th 1755, 1761 (“[T]he proper objection where a party fails to verify a pleading is a motion to strike which may be made only upon timely notice and provides for hearing and extension of time to answer.”). A discovery sanction is not the remedy for any failure to properly verify an answer. [See CCP §§2023.010, 2023.030).

The moving papers also complain that Defendant has not paid the monetary sanctions that were ordered in the June 23rd order. According to case law, it is an abuse of discretion to dismiss the action solely on the ground that the other party has failed to pay monetary sanctions ordered by the court. Orders awarding monetary sanctions are enforceable through the execution of judgment laws, so that is the appropriate avenue for Plaintiff to pursue. Newland v. Superior Court (1995) 40 Cal.App.4th 608, 615.

Next, plaintiff Soldan complains about discovery. On June 23rd, this Court heard his motions to compel Defendant High End Development to respond to his Form Interrogatories set one, to his Special Interrogatories set one, to his RFPDs set one, and his RFAs set one. Contrary to the statements in the present moving papers (see Mot. at 5:7 and Nicholson Dec. ¶ 24), the Court did not grant all four of the motions. The minute order of June 23rd (ROA 91) states that the Court granted three of the motions: “Defendant High End Development Group shall provide verified responses, without objections, to Plaintiff’s Form Interrogatories Set one, to Plaintiff’s Special Interrogatories Set one, and to Plaintiff’s Request for Production of Documents Set One, within 14 days after a notice of ruling is served”. [See ROA 91].

As to the fourth motion, it appears that the Court did not grant that motion [see ROA 91]. The reason may be evident in the statements in the current moving papers, which say that the Defendant had served the RFA responses, before the last hearing. [See present Motion, at Nicholson Dec. ¶ 22]. Because of the fatal effect of deeming RFAs admitted, a motion asking for that relief, must be denied, if the responding party served substantially compliant responses before the hearing. [See CCP §2033.280 (a)(1); St. Mary v. Superior Court (2014) 223 Cal.App.4th 762, 776, 780, 782-84]. That may be why the fourth motion was not granted.

In the present motion, Plaintiff indicates he received Defendant High End Development’s RFAs set-one responses, and Form Interrog. set-one responses, on June 22nd. [See Moving Nicholson Dec. ¶ 22 and Exhibit 8 and 9] Plaintiff complains that the responses are confusing and deficient, as the title of the document says they are “Evon Halaka’s” Responses. He or she is not a party to the case.

On the other hand, in accordance with the relevant statutes, see CCP §§2033.310(c) and 2030.210(b), the opening paragraphs of the responses do identity the responding party as Defendant, “High End Development Group LLC”. [See Moving Exhibit 8 and 9].

The responses appear to be confusing and contains mistakes, but the remedy is not a terminating sanction.

Plaintiff also complains that “Evon Halaka” verified the responses. Under CCP §2030.250, “The party to whom the interrogatories are directed shall sign the response under oath . . . [¶] If that party is a … corporation…, one of its officers or agents shall sign the response under oath on behalf of that party.” Perhaps Halaka is the agent or officer. It is something that Plaintiff reasonably could have inquired of in a meet and confer.

Plaintiff’s remedy more appropriately is to bring a motion to compel a further response; not a terminating sanction. Moreover, the Code requires the moving party to meet and confer with the opponent to attempt to resolve the matter informally, before proceeding to the Court. (See CCP 2030.300, 2033.290).

There is another issue that creates hesitation as to granting any terminating sanction. The order of June 23rd, stated that Defendant “shall provide verified responses….within 14 days after a notice of ruling is served”. [ROA 91]. In the moving declaration, counsel for Plaintiff does not aver that he served a notice of ruling. The declaration seems to characterize the Court as having ordered the responses to be given “within 14 days of the Order”. (Moving Nicholson Decl. ¶ 24). But the June 23rd order did not so indicate, rather it said a notice of ruling was to be served.

Because the literal terms of the Court’s order are not shown to have been violated, the Court would not hesitate before issuing such a drastic remedy as a terminating sanction. Plaintiff may be right that notice was imparted to the Defendant, because the clerk served the parties with a copy of the minute order of June 23rd (see ROA 92, Clerk’s Cert. Service). However, the order said the responses were due within 14 days after “a notice of ruling” is served. A notice of ruling is prepared by the parties, not the clerk. [See CCP § 1019.5 (“When a motion is granted or denied, unless the court otherwise orders, notice of the court’s decision or order shall be given by the prevailing party to all other parties or their attorneys, in the manner provided in this chapter, unless notice is waived by all parties in open court and is entered in the minutes.”)].

For the reasons stated above, the Motion is denied but without prejudice to any other appropriate motion. The request for additional monetary sanctions is denied.

The above said, the Court strongly encourages the Defendant High End Development Group LLC, to cooperate with Plaintiff in discovery and provide any overdue or corrected responses.

PATRICK TORRES v DIANA AVANESOVA

$
0
0

30-2016-844314

Torres VS Avanesova

Defendant’s Demurrer to Second Amended Complaint

Defendant DIANA AVANESOVA demurs to the 1st cause of action for quiet title and the 2nd cause of action for fraud in the Second Amended Complaint filed on 5/08/17 by Plaintiffs PATRICK TORRES and NIKKI LEE aka Nicole Lee.

The demurrer is somewhat confusing in that Plaintiffs appear to have withdrawn their 1st cause of action for quiet title, which is no longer alleged in the SAC. However, it appears that based on the analysis set forth below, Plaintiffs are entitled to reinstate and re-allege that claim if they wish.

The court OVERRULES the demurrer in part and SUSTAINS it in part with leave to amend, as set forth below. Within 15 calendar days after service of notice of this ruling, Plaintiffs shall file a Third Amended Complaint that re-alleges the first cause of action and that cures the defect noted below, as to their failure to plead reasonable reliance.

A. 1st COA: Quiet Title; Declare Deed Void (Violation of CC 1695 et seq.)

1. Statute of Limitations; Reasonable Reliance under Equitable Estoppel

OVERRULED. Plaintiffs may reinstate and re-allege their first cause of action for quiet title.

In its prior ruling of 4/28/17, the court agreed with Defendant that the claim appeared to be time-barred by the 4-year statute of limitations. (Civ. Code 1695.7.) However, Plaintiffs have now added new allegations to plead around the statute of limitations defense.

Defendant(s) recorded a grant deed on 10/12/06 which purported to transfer title from Patrick Torres to Adrienne Baber. Plaintiffs sought to quiet title and declare that grant deed void on the ground that it violated Civ. Code 1695, et seq.

Defendant argued that the claim was time-barred on its face because the alleged violation occurred on 10/12/06, more than 4 years prior to the filing of this action on 04/04/16.
However, this argument now fails because Plaintiffs allege that they were told that the transfer was merely a financial stratagem to use a straw buyer to help them keep their property and that they still owned the property so that eventually title would be restored to them in the future.

Plaintiffs now allege that it was not until 10/30/15 that Defendant Avanesova filed a new unlawful detainer action seeking to evict them. However, in 11/01/15, Avanesova was still telling Plaintiff Lee that Plaintiff Torres still had a right to restore his name to title and still had rights in the subject property.

Plaintiffs now allege that there was a continuing series of fraudulent statements designed to dupe Plaintiffs into refraining from filing a lawsuit. In Opposition, Plaintiffs argue that the statute of limitations was tolled and/or that Plaintiffs are equitably estopped from relying on the statute of limitations by Defendant’s ongoing fraud and by the fraudulent misrepresentations Defendant was continuing to make in 11/01/15. Under this theory, the lawsuit was timely filed only about six months after the most recent fraudulent statement, which was intended to delay Plaintiffs’ efforts to seek legal redress. (CACI 456.)

Under CACI 456, even if Plaintiffs did not file their lawsuit on time, they may still proceed if Defendant did or said something false, upon which Plaintiffs reasonably relied, and which caused Plaintiffs to delay filing their lawsuit. (Ashou v. Liberty Mutual Fire Ins. Co. (2006) 138 Cal.App.4th 748, 766-767.)

With regard to equitable estoppel, it is not necessary that Plaintiffs prove that Defendant acted with bad faith or intent to mislead or a specific intent to induce Plaintiffs to defer filing suit. (Lantzy v. Centex Homes (2003) 31 Cal.4th 363, 384.)

C. 2nd COA: Fraud

1. Lack of Specificity

OVERRULED on this ground.

Defendant argues that the claim fails to plead fraud with adequately specificity. Plaintiff must plead specific allegations of what, how, where, by whom, to whom, and by what means the alleged representations were made. (Stansfield v. Starkey (1990) 220 Cal.App.3d 59, 73.)

The court finds that Plaintiffs have adequately pleaded their claims and that any remaining ambiguity may be further clarified by propounding written discovery and/or by taking depositions.

2. Reasonable Reliance under Fraud Claim

OVERRULED in part and SUSTAINED with leave to amend in part.

At paragraph 47 of their SAC, Plaintiffs do allege that they relied on the various misrepresentations by Defendant and/or her associates. So Defendant argues incorrectly that reliance has not been alleged. However, Defendant argues correctly that Plaintiffs have failed to allege whether their reliance was REASONABLE.

Defendant argues that it was impossible for Plaintiffs to have been unaware of her fraudulent misconduct or to have reasonably believed that they still owned the property, because they deeded it over to her and to her associates.

However, this argument fails because Plaintiffs’ entire theory is that they reasonably believed that Defendant was trying to lower their mortgage payments and help them save their property from default, by setting up straw purchases and financial strategems. So while the documents show that Defendant was taking title to their property and seeking to evict them, this was all for show and part of the strategy to help save their home from the lender and preserve Plaintiffs’ ownership interests.

Whether Plaintiffs reasonably relied on Defendant’s allegedly fraudulent misrepresentations is a question for the trier of fact to determine at trial. It is a disputed issue of material fact that the court has no authority to determine at the pleading stage.

Plaintiffs’ theory is that Defendant scammed them and that while the fraudulent transfers did occur long ago, Plaintiffs did not actually realize they had been duped until more recently and were still being misled as recently as Nov. 2015. If these allegations are assumed to be true, the statute of limitations never ran on either their quiet title claim or on their fraud claim.

3. Statute of Limitations

OVERRULED on this ground.

Defendant also argues that the fraud claim is barred by the 3-year statute of limitations, but this argument fails for the same reasons discussed in the analysis of the 1st cause of action, as set forth above.

4. Equitable Estoppel

OVERRULED on this ground.

Defendant argues that the 11/01/15 misrepresentations or false statements could not have equitably tolled the statute of limitations because it had already long since run. However, this argument fails because Plaintiffs appear to plead that from August 2008 through November 2015 the statutes of limitations never ran, because Plaintiffs continued to reasonably rely on a long series of misrepresentations and false statements by Defendant and her associates. The court must accept these allegations to be true.

Furthermore, at trial, any disputed issues of fact related to equitable estoppel must be decided by the court, except that the court may submit the issue to the jury for an advisory finding under CACI 456. (Hopkins v. Kedzierski (2014) 225 Cal.App.4th 736, 745.)

In order to establish equitable estoppel at trial, the Plaintiffs need not prove that the most recent false statements made in November 2015 were intentional falsehoods or were specifically intended to cause Plaintiffs to delay filing their lawsuit. Plaintiffs need only show that the statements ultimately turned out to be false and the result of their reasonable reliance was that they delayed filing suit.

With regard to equitable estoppel, whether Plaintiffs’ reliance was reasonable must be determined by the court at trial.

D. Request for Judicial Notice

The court GRANTS Defendant’s request for judicial notice, but only insofar as the request shows that certain documents were filed — that is, unlawful detainer complaints, answers, and writs of possession.

Defendant argues that these documents prove that it impossible for Plaintiffs to have reasonably relied on Defendant’s false or inaccurate statements. However, this argument fails, because the court may not take judicial notice of such a disputed issue of material fact.

Such a disputed fact may only be resolved at trial, based on based on the credibility of the witnesses and based on the totality of the evidence presented by both parties. It cannot be decided at the pleading stage, where no evidence has been presented and where the court is required to accept the truth of Plaintiffs’ allegations, no matter how unlikely or improbable.

While the court may take judicial notice that certain documents were filed, the court may not take judicial notice of the truth of facts asserted in those documents are true, if those facts are reasonably subject to dispute.

“A court may take judicial notice of the fact of a document’s recordation, the date the document was recorded and executed, the parties to the transaction reflected in a recorded document, and the document’s legally operative language, assuming there is no genuine dispute regarding the document’s authenticity. From this, the court may deduce and rely upon the legal effect of the recorded document, when that effect is clear from its face.” (Fontenot v. Wells Fargo Bank N.A. (2011) 198 Cal.App.4th 256, 265.) But a court may not take judicial notice of the truth of factual representations, made in the recorded document, that are reasonably open to dispute. (Ibid.; See also Evid. Code 451 (e), (f); Evid. Code 452 (g), (h).)

Defendant shall give notice of this ruling.

Viewing all 1645 articles
Browse latest View live