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

MICHELLE BAUM v. CITY OF THOUSAND OAKS

$
0
0

Filed 9/24/19 Baum v. City of Thousand Oaks CA2/6

NOT TO BE PUBLISHED IN THE OFFICIAL REPORTS

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 This opinion has not been certified for publication or ordered published for purposes of rule 8.1115.

IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA

SECOND APPELLATE DISTRICT

DIVISION SIX

MICHELLE BAUM,

Plaintiff and Appellant,

v.

CITY OF THOUSAND OAKS et al.,

Defendants and Respondents.

2d Civil No. B288957

(Super. Ct. No. 56-2017-00493537-CU-NP-VTA)

(Ventura County)

An unleashed Rottweiler attacked Michelle Baum. She sued the City of Thousand Oaks (the City) and the County of Los Angeles (the County; collectively, Respondents), alleging that they failed to perform their duty to capture and take into custody dogs running at large. The trial court sustained Respondents’ demurrer to Baum’s second amended complaint without leave to amend, and dismissed Baum’s lawsuit.

On appeal, Baum contends she should be granted leave to amend because she can show that: (1) Respondents failed to perform a mandatory duty, (2) that failure caused her injuries, and (3) Respondents are not immune from liability. We conclude that Baum cannot show that Respondents had a mandatory duty to perform, and thus do not reach her remaining contentions. We affirm.

FACTUAL AND PROCEDURAL HISTORY

Relevant ordinances and agreements

In July 2012, the City enacted Ordinance No. 1579-NS. The ordinance repealed and replaced section 6-1.100 of the City’s municipal code (section 6-1.100). As replaced, subdivision (a) of section 6-1.100 provided that, “as of the date of adoption of the ordinance,” an amended version of Title 10 of the Los Angeles County Code (Title 10) was incorporated into the City’s municipal code as its animal control regulatory scheme. The Office of the City Clerk was required to keep “[a]t least one copy of the version of Title 10 as adopted” on file for public inspection. Subdivision (b) of section 6-1.100 provided that “[i]n the event a conflict arises concerning the interpretation of the provisions of the [City’s] [m]unicipal [c]ode and Title 10 . . . the language and provisions of Title 10 . . . [would] take precedence.”

Pursuant to Ordinance No. 1579-NS, section 10.12.090 of Title 10 (section 10.12.090) was incorporated into the municipal code. As incorporated, section 10.12.090 provided that “[t]he [Director of the Department of Animal Care and Control] shall capture and take into custody” dogs running at large “contrary to the provisions of the Food and Agriculture Code or any other state statute or of this Division 1.” (Italics added.) Section 10.04.020 of Title 10 (section 10.04.020), also incorporated into the municipal code, provided that “[w]henever any reference is made to any portion of this Division 1, such reference applies to all amendments and additions thereto now or hereafter made.” The Office of the City Clerk maintained a copy of the 2012 version of Title 10 for public inspection.

In 2013, the County amended section 10.12.090. As amended, section 10.12.090 provided that “[t]he [Director of the Department of Animal Care and Control] is authorized to capture and take into custody” dogs running at large. (Italics added.)

The following year, Respondents adopted a joint powers agreement (JPA). As part of the JPA, the County agreed to provide animal control services in the City pursuant to Title 10, its amendments, and provisions of the City’s municipal code.

A Rottweiler attacks Baum

In July 2016, Baum’s neighbor saw an unleashed Rottweiler in front of his condominium. Around 6:30 a.m., he notified both the City and the County’s Department of Animal Care and Control that a potentially dangerous dog was running loose in his neighborhood. The operator said that the call was of the “highest priority” and would be dealt with expeditiously.

About 40 minutes later, Baum’s neighbor called back to “repeat the urgency of the matter.” He was again assured that the call was of the “highest priority.”

Around 7:30 a.m., the Rottweiler attacked Baum. She suffered a broken arm. Her arm required surgery and the installation of bolts and a metal plate. Animal control personnel arrived on scene over an hour later, around 9:00 a.m.

Baum’s lawsuit

Baum sued the Rottweiler’s owners, their landlords, and Respondents. She alleged Respondents failed to perform their mandatory duty “to capture and impound” the Rottweiler in a “timely manner,” as required by section 10.12.090 and the JPA. She also alleged the dog was previously reported to be off leash and running free on at least four prior occasions, most recently less than two months before the attack on her.

Respondents demurred to Baum’s second amended complaint. They argued Baum could not show that they failed to perform a mandatory duty because the 2013 version of section 10.12.090 merely “authorized” them to take custody of dogs running at large. The trial court agreed, and sustained Respondents’ demurrer without leave to amend. The court dismissed Baum’s lawsuit with prejudice.

DISCUSSION

Standard of review

“In reviewing the sufficiency of a complaint against a general demurrer, we are guided by long-settled rules.” (Blank v. Kirwan (1985) 39 Cal.3d 311, 318 (Blank).) “‘We treat the demurrer as admitting all material facts properly pleaded, but not contentions, deductions, or conclusions of fact or law.’” (Ibid.) “‘We also consider matters which may be judicially noticed.’ [Citation.]” (Ibid.) “[W]e give the complaint a reasonable interpretation, reading it as a whole and its parts in their context.” (Ibid.)

When the trial court sustains a demurrer, we independently determine whether the complaint states a cause of action. (Blank, supra, 39 Cal.3d at p. 318.) If the court sustains the demurrer without leave to amend, we determine “whether there is a reasonable possibility that the defect can be cured by amendment.” (Ibid.) If it can, the court has abused its discretion. (Ibid.) If it cannot, there has been no abuse. (Ibid.)

A plaintiff bears the burden of showing a reasonable possibility that a defect can be cured by amendment. (Blank, supra, 39 Cal.3d at p. 318.) The plaintiff may make that showing for the first time on appeal. (Rakestraw v. California Physicians’ Service (2000) 81 Cal.App.4th 39, 43.) To do so, they “‘must show in what manner [they] can amend [the] complaint and how that amendment will change the legal effect of [the] pleading.’ [Citation.]” (Ibid.) They must “clearly and specifically set forth the ‘applicable substantive law’ [citation] and the legal basis for amendment,” and “set forth factual allegations that sufficiently state all required elements of that cause of action.” (Ibid.) “‘If the plaintiff . . . does not advance on appeal any proposed allegations that will cure the defect or otherwise state a claim, the burden of proof has not been satisfied.’ [Citation.]” (Placer Foreclosure, Inc. v. Aflalo (2018) 23 Cal.App.5th 1109, 1117.)

Mandatory duty

Baum contends the trial court erred when it sustained Respondents’ demurrer without leave to amend because there is a reasonable possibility she can show that they had a mandatory duty to take the Rottweiler into custody. We disagree.

Except as provided by statute, a city or county is not liable for injuries that stem from acts or omissions of the entity or its employees. (Gov. Code, § 815, subd. (a).) Section 815.6 sets forth one such exception: “Where a public entity is under a mandatory duty imposed by an enactment that is designed to protect against the risk of a particular kind of injury, the public entity is liable for an injury of that kind proximately caused by its failure to discharge the duty unless the public entity establishes that it exercised reasonable diligence to discharge the duty.” “For liability to attach under this statute, (1) there must be an enactment imposing a mandatory duty, (2) the enactment must be intended to protect against the risk of the kind of injury suffered by the individual asserting liability, and (3) the breach of the duty must be the cause of the injury suffered.” (Davila v. County of Los Angeles (1996) 50 Cal.App.4th 137, 140.)

A duty is “mandatory” when it is “obligatory, rather than merely discretionary or permissive, in its directions to the public entity.” (Haggis v. City of Los Angeles (2000) 22 Cal.4th 490, 498 (Haggis), italics omitted.) That is, the enactment “must require, rather than merely authorize or permit, that a particular action be taken or not taken.” (Ibid., italics omitted.) Whether an enactment imposes a mandatory duty is a question of law for our independent review. (Becerra v. County of Santa Cruz (1998) 68 Cal.App.4th 1450, 1458; see also County of Madera v. Superior Court (1974) 39 Cal.App.3d 665, 668 [interpretation of city and county ordinances presents a question of law].)

Our task in answering this question is to effectuate the purposes of the ordinances. (Bruns v. E-Commerce Exchange, Inc. (2011) 51 Cal.4th 717, 724 (Bruns).) We first examine the ordinances’ words, giving them their plain, commonsense meanings. (Ibid.) We give meaning to every word, and strive to avoid an interpretation that renders words surplusage. (Carmack v. Reynolds (2017) 2 Cal.5th 844, 849-850.) We examine the words in the context of the ordinances’ framework, working to harmonize provisions relating to the same subject matter. (Bruns, at p. 724.) We follow the plain meaning of the ordinances unless doing so would lead to absurd results. (Ibid.)

1. The City’s duty

Baum argues the City had a mandatory duty to take the Rottweiler into custody because it adopted the 2012 version of section 10.12.190, which stated that the Director of Animal Care and Control “shall capture and take into custody” dogs running at large. We disagree. The plain meanings of the ordinances here show that the 2013 version of section 10.12.090 was in effect when the Rottweiler attacked Baum.

In 2012, the City repealed and replaced section 6-1.100 of its municipal code. Subdivision (a) of that section adopted Title 10 in full, subject to limited exceptions. Subdivision (b) stated that if a conflict arose between the municipal code and Title 10, “the language and provisions of Title 10” were to take precedence.

When adopted pursuant to section 6-1.100, subdivision (a), section 10.12.090 provided that the Director of the Department of Animal Care and Control “shall capture and take into custody” dogs running at large. The following year, the County amended section 10.12.090 to state that the director “is authorized to capture and take into custody” dogs running at large. Because there is a conflict in the language of the two versions of section 10.12.090, the 2013 version controls pursuant to the terms of section 6-1.100, subdivision (b).

That section 6-1.100, subdivision (a), stated that the City adopted the version of Title 10 “in effect as of the date of adoption of” Ordinance No. 1579-NS does not change our conclusion. The City adopted subdivision (b) of section 6-1.100 at the same time. The adoption of that subdivision demonstrates that the City recognized that the County could amend Title 10 from time to time, and that those amendments were to be given effect. The City’s concurrent adoption of section 10.04.020—which similarly stated that amendments to Title 10 were to be enforced—reinforces this interpretation. Interpreting section 6-1.100, subdivision (a), otherwise—i.e., as a singular, static adoption of the 2012 version of section 10.12.090, as Baum proposes—would result in a conflict with subdivision (b), an outcome we strive to avoid. (Bruns, supra, 51 Cal.4th at p. 724.)

Ordinance No. 1579-NS’s adoption of amendments to Title 10 do not show that the 2012 version of section 10.12.090 remained in effect at the time of Baum’s injuries, as she claims. Those amendments pertained to public nuisances, duties to report potential rabies cases, the isolation of animals with rabies, cat licensing, dog microchipping, and service fees. They were also codified in different sections of the municipal code. Because the amendments pertained to different subject matters, they do not conflict with our interpretation that section 6-1.100, subdivision (b), incorporated the 2013 version of section 10.12.090 into the municipal code. (Shoemaker v. Myers (1990) 52 Cal.3d 1, 21.) They are not relevant to our interpretation. (Ibid.; see also Walker v. Superior Court (1988) 47 Cal.3d 112, 124, fn. 4 [“different statutes should be construed together only if they stand in pari materia”].)

We are also unpersuaded that the Office of the City Clerk’s possession of the 2012 version of Title 10 shows that the 2012 version of section 10.12.090 was in effect when Baum was attacked. Section 6-1.100, subdivision (a), required the clerk to keep a copy of the version of Title 10 as adopted. It did not require the clerk to keep a copy of Title 10 currently in effect. Even if it did, the clerk’s failure to do so is not relevant to which version of section 10.12.090 animal control personnel were required to enforce. (Cf. Guzman v. County of Monterey (2009) 46 Cal.4th 887, 902 [public entity does not have mandatory duty if enactment applies to different entity].)

We accordingly hold that the 2013 version of section 10.12.090 was in effect when Baum was attacked. Because that version “authorized” the City to capture and take custody of the Rottweiler, it had no mandatory to do so. (Inland Empire Health Plan v. Superior Court (2003) 108 Cal.App.4th 588, 593, disapproved on another ground in Quigley v. Garden Valley Fire Protection Dist. (2019) 7 Cal.5th 798, 815, fn. 8; see also Haggis, supra, 22 Cal.4th at p. 498 [enactment that “merely authorize[s] or permit[s]” an act is not mandatory].) There is thus no reasonable possibility that Baum can state a cause of action. The trial court did not abuse its discretion when it denied leave to amend.

2. The County’s duty

Baum argues the JPA renders the County jointly liable for the City’s failure to timely take the Rottweiler into custody. But this argument presumes that the City had a mandatory duty to do so. As set forth above, it did not. The County thus has no joint liability.

DISPOSITION

The judgment is affirmed. Respondents shall recover their costs on appeal.

NOT TO BE PUBLISHED.

TANGEMAN, J.

We concur:

GILBERT, P. J.

YEGAN, J.

Vincent J. O’Neill, Jr., Judge

Superior Court County of Ventura

______________________________

The Law Office of Greg May and Greg May, for Plaintiff and Appellant.

Lewis Brisbois Bisgaard & Smith, Jeffry A. Miller, Lann G. McIntyre, Brittany B. Sutton, Tracy D. Forbath; Law Offices of John A. Hauser, Scott Andrew Cox and Daniel M. Sullivan, for Defendants and Respondents.


MERCEDES HERNANDEZ v. BANK OF AMERICA

$
0
0

Filed 9/24/19 Hernandez v. Bank of America CA2/7

NOT TO BE PUBLISHED IN THE OFFICIAL REPORTS

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

IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA

SECOND APPELLATE DISTRICT

DIVISION SEVEN

MERCEDES HERNANDEZ,

Plaintiff and Appellant,

v.

BANK OF AMERICA et al.,

Defendants and Respondents.

B289499

(Los Angeles County

Super. Ct. No. BC653581)

APPEAL from a judgment of the Superior Court of Los Angeles County, John P. Doyle, Judge. Reversed.

Ross & Morrison and Andrew D. Morrison for Plaintiff and Appellant.

Davis Wright Tremaine, Camilo Echavarria, Evelyn F. Wang and Paul Rodriguez for Defendants and Respondents.

_____________________________

INTRODUCTION

Mercedes Hernandez filed this action for wrongful termination and related employment causes of action against Bank of America and her supervisor, Garnik Chamichyan. Hernandez appeals from the judgment entered in favor of Bank of America and Chamichyan after the trial court granted their motion for summary judgment. We reverse.

FACTUAL AND PROCEDURAL BACKGROUND

A. Bank of America Investigates Hernandez

Hernandez, a 55-year-old Hispanic woman of Mexican heritage, began work as a teller with Bank of America in 1984. On March 17, 2016 Hernandez cashed seven checks, totaling $7,418.39, at the request of a person named Cynthia, who was the assistant of a bank customer named Giacomino. Giacomino was not present at the bank, but he had endorsed the checks. Two of the checks were made payable to him personally, the others to business entities. Giacomino did not have a business account with the bank, but he did have a personal account, and although Cynthia could not provide that account number, Hernandez looked it up and used Giacomino’s personal account as the recourse account for cashing all the checks.

A supervisor, Michael Lopez, learned of this transaction a week later, when the bank received a request to stop payment on one of the checks. Noticing from computer records that none of the businesses to which the checks were payable had accounts with the bank and that Hernandez had “manually” entered the number of the recourse account, Lopez reported the transaction to Chamichyan. Chamichyan told Lopez he believed the transaction violated bank policies and advised him to report the matter to the human resources department, which Lopez did on March 29, 2016.

Andrea Williams, an employee relations consultant in the human resources department, received the report and spoke with Lopez and Chamichyan to learn further details. Williams referred the matter to the bank’s internal investigation department, which assigned the matter to senior investigator Karen Muth. Muth conducted an investigation that included reviewing the cashed checks, documents reflecting Hernandez’s teller activity, Giacomino’s account information, and surveillance footage showing Giacomino did not appear at Hernandez’s teller window on the day of the transactions.

Muth also interviewed Hernandez over the telephone. According to notes Muth took during the conversation, Hernandez initially stated Giacomino came into the bank on March 17, 2016 and told her he would send his assistant to cash some checks for him later in the day. Muth’s notes indicated that, on further questioning, Hernandez revised her story, stating Giacomino was not in the bank that day but called her on the phone, then stating she had not spoken to Giacomino at all but had received a text message from Cynthia that she was coming in to cash the checks. Muth also noted Hernandez was “aware of bank policy regarding cashing of third-party checks and risk,” which included rules against using a personal account as a recourse account when cashing a check made payable to a business and against cashing a check for a customer who was not present.

Hernandez also gave Muth a voluntary written statement. In it Hernandez stated that on March 17, 2016 Giacomino, “a long time customer,” asked if Hernandez “could cash some checks” that his assistant, Cynthia, would bring to the bank. Hernandez said she agreed because she “was trying to please the customer and couldn’t say no.” When Cynthia arrived, Hernandez asked whether she had brought Giacomino’s identification. When Cynthia said she had not, Hernandez told her, “Just slide your I.D.[,] and I will look up his account.” Then, “using [Giacomino’s] account,” Hernandez “continued cashing the checks that he authorized [her] to cash” and “gave [Cynthia] the money for Giacomino.” Hernandez said that she had known Giacomino for more than 20 years and Cynthia for more than three years and that she had “done transaction[s] for Giacomino like these before.” Hernandez also stated she did not witness him endorse the checks, did not notice some of the checks were payable to businesses, and now understood Giacomino did not have a business account with the bank. Finally, she stated she was aware of the bank’s “policy of [third] party checks,” its policy that “the customer must be present to be able to cash checks,” and its “risk policy.”

Muth reported the results of her investigation to Williams, including her concerns about Hernandez’s “conduct of manipulating the system, the risk implications to the bank, [Hernandez’s] ability to be honest, and the violation of policy.” When Williams asked Muth her “recommendation,” Muth said she “thought it should be term[ination] due to all of the policy violations.” Muth also reported that, based on her conversations with Chamichyan and Lopez, she was “not certain they want to retain [Hernandez] because they are concerned about the policy violations and trust” and “the number of times her story/explanation of this has changed.”

B. Bank of America Terminates Hernandez

In reviewing Hernandez’s personnel file, Williams also learned that in November 2015 Hernandez received a written warning for violating the bank’s policy and procedures against depositing cash into an account at the request of someone who was unable to provide the account number. The warning further stated Hernandez had made such a deposit despite instructions from Chamichyan not to do so. The file included a written response from Hernandez protesting that Chamichyan had not “explained correctly” his instructions.

Williams contacted Chamichyan and asked whether he “want[ed] to retain” Hernandez. He answered: “I don’t think because she did this knowingly[.] I don’t see a reason to keep her. This was not an accident[;] this was something she purposely did.” Williams also contacted Chamichyan’s supervisor, Andrew Downes, to give him the results of Muth’s investigation and to request his input on whether to retain Hernandez. Downes stated that he did not trust Hernandez, that she was a “high risk associate in [a] high risk” location, and that “[t]he fact that she was not forthcoming with [Muth] until called on it is concerning in itself.” On the issue whether to terminate Hernandez’s employment, Downes stated, “I don’t think we have any other option because retaining her sets a preceden[t] that [the] market is unable to sustain.” Williams told Downes she would review the case with a human resources executive and “circle back with [a] recommendation.” Williams contacted human resources executive Rachel Rodibaugh, who, when provided details of the case, “supported” termination.

After speaking with Rodibaugh, Williams wrote Muth regarding Hernandez, “[A]ll on board with termination [with] option to resign,” and asked Muth to notify Chamichyan. Muth sent an email to Chamichyan: “Per my conversation with [] Williams . . . today, the recommendation is termination with an option to resign for [Hernandez] for performance and policy violations.” On May 18, 2016 Chamichyan and Lopez summoned Hernandez to a meeting in which Chamichyan informed Hernandez she was terminated for failing to follow policy and procedure in connection with the March 17, 2016 incident, unless she chose to resign. Hernandez resigned, effective immediately.

C. Hernandez Files This Action, and the Trial Court Grants the Defendants’ Motion for Summary Judgment

On January 12, 2017 Hernandez filed a complaint with the Department of Fair Employment and Housing (DFEH) against Bank of America and Chamichyan alleging wrongful termination, harassment, discrimination, and retaliation in violation of the Fair Employment and Housing Act (FEHA) (Gov. Code, § 12900 et seq.). In March 2017, after receiving a right-to-sue letter from the DFEH, Hernandez filed this action against Bank of America and Chamichyan.

Against Bank of America Hernandez asserted causes of action under FEHA for (1) discrimination (§ 12940, subd. (a)), (2) retaliation (§ 12940, subd. (h)), (3) harassment (§ 12940, subd. (j)), and (4) failure to prevent discrimination and harassment (§ 12940, subd. (k)), as well as causes of action for (5) wrongful termination in violation of public policy and (6) breach of contract. Against Chamichyan she asserted the cause of action for harassment. Hernandez alleged her supervisors at the bank harassed and discriminated against her based on her race, national origin, and age. She alleged that in 2016 Chamichyan made mocking and negative comments to her and some of the bank’s Hispanic customers about their race and national origin, that she protested Chamichyan’s conduct and the bank’s failure to provide proper seating for her and her colleagues, and that these circumstances “culminated in . . . termination of [her] employment” in May 2016.

Bank of America and Chamichyan moved for summary judgment or, in the alternative, summary adjudication on each cause of action and Hernandez’s claim for punitive damages. The trial court granted the motion for summary judgment. The court ruled Hernandez made a prima facie showing of unlawful discrimination based on age and race, citing evidence Chamichyan stated on several occasions “it’s not siesta time”; asked numerous times whether Hernandez drank tequila; asked why Latino employees in Beverly Hills could not speak English; asked Latino customers, “No entiendas [sic]?”; and on one occasion asked Hernandez when she was going to retire. The court also ruled, however, that Bank of America sufficiently established a nondiscriminatory reason for terminating Hernandez—namely, that in performing the March 2016 check-cashing transactions she violated several bank policies—and that, in support of her contention that this reason was pretextual, Hernandez had not presented evidence sufficient to create a triable issue of fact. The court therefore granted summary adjudication on the cause of action for discrimination. Observing the cause of action for retaliation relied on the same evidence of pretext, the court granted the motion for summary adjudication on that cause of action as well.

The trial court granted the motion for summary adjudication on the cause of action for harassment because the court determined that only one allegedly inappropriate comment by Chamichyan was recent enough to be actionable—his asking whether Hernandez drank “‘tequila’ on her free time”—and that this was not sufficiently severe or pervasive to constitute harassment. The court granted the motion for summary adjudication on the causes of action for failure to prevent discrimination and harassment and for wrongful termination because they derived from the causes of action the court had previously adjudicated.

Finally, the court granted the motion for summary adjudication on Hernandez’s cause of action for breach of contract, which rested on allegations she was not an at-will employee and was terminated without cause. The court ruled that the evidence showed Hernandez was an at-will employee and that her “conclusory declaration” to the contrary did not create a triable issue of fact. Without ruling separately on the motion for summary adjudication on Hernandez’s claim for punitive damages, the court granted the motion for summary judgment. Hernandez timely appealed.

DISCUSSION

A. Applicable Law and Standard of Review

Summary judgment is appropriate “‘where no triable issue of material fact exists and the moving party is entitled to judgment as a matter of law.’” (Regents of University of California v. Superior Court (2018) 4 Cal.5th 607, 618.) “A triable issue of material fact exists if the evidence and inferences therefrom would allow a reasonable juror to find the underlying fact in favor of the party opposing summary judgment.” (Featherstone v. Southern California Permanente Medical Group (2017) 10 Cal.App.5th 1150, 1158 (Featherstone); see Aguilar v. Atlantic Richfield Co. (2001) 25 Cal.4th 826, 856 (Aguilar).)

“A defendant moving for summary judgment must make a prima facie showing either that the plaintiff cannot establish one or more elements of a cause of action or that there is a complete defense to the action. [Citations.] A defendant . . . may satisfy this initial burden of production by presenting evidence that conclusively negates an element of the plaintiff’s cause of action or by relying on the plaintiff’s factually devoid discovery responses to show that the plaintiff does not possess, and cannot reasonably obtain, evidence to establish that element. [Citation.] The opposing party has no obligation to show a triable issue of material fact exists unless and until the moving party has met its burden. [Citation.] If the defendant makes such a showing, the burden shifts to the plaintiff to present evidence showing there is a triable issue of material fact.” (Schmidt v. Citibank, N.A. (2018) 28 Cal.App.5th 1109, 1119; see, Aguilar, supra, 25 Cal.4th at p. 850.)

We review a trial court’s order granting summary judgment de novo. (Samara v. Matar (2018) 5 Cal.5th 322, 338; Hampton v. County of San Diego (2015) 62 Cal.4th 340, 347.) We consider “‘all the evidence set forth in the moving and opposition papers except that to which objections have been made and sustained.’” (Featherstone, supra, 10 Cal.App.5th at p. 1158; see Regents of University of California v. Superior Court, supra, 4 Cal.5th at p. 618.) “‘In performing our de novo review, we must view the evidence in a light favorable to plaintiff as the losing party [citation], liberally construing [his or] her evidentiary submission while strictly scrutinizing defendants’ own showing, and resolving any evidentiary doubts or ambiguities in plaintiff’s favor.’” (Featherstone, at p. 1158; see Saelzler v. Advanced Group 400 (2001) 25 Cal.4th 763, 768.) “We accept as true both the facts shown by the losing party’s evidence and reasonable inferences from that evidence.” (Sakai v. Massco Investments, LLC (2018) 20 Cal.App.5th 1178, 1183; see Featherstone, at p. 1159 [“Although an employee’s evidence submitted in opposition to an employer’s motion for summary judgment is construed liberally, it ‘remains subject to careful scrutiny.’”].)

B. The Trial Court Erred in Summarily Adjudicating Hernandez’s Cause of Action for Discrimination

“Under the FEHA, it is unlawful for an employer, because of a protected classification [—e.g., race, national origin, ancestry, or age—] to discriminate against an employee ‘in compensation or in terms, conditions, or privileges of employment.’ [Citation.] To state a prima facie case for discrimination in violation of the FEHA, a plaintiff must establish that (1) she was a member of a protected class, (2) she was performing competently in the position she held, (3) she suffered an adverse employment action, and (4) some other circumstance suggests discriminatory motive. [Citation.] Once an employee establishes a prima facie case, a presumption of discrimination arises, and the employer is required to offer a legitimate, nondiscriminatory reason for the adverse employment action. [Citation.] If the employer produces a legitimate, nondiscriminatory reason for the adverse employment action, the presumption of discrimination drops out of the picture, and the burden shifts back to the employee ‘to attack the employer’s proffered reasons as pretexts for discrimination, or to offer any other evidence of discriminatory motive.’” (Galvan v. Dameron Hospital Assn. (2019) 37 Cal.App.5th 549, 558 (Galvan); accord, Guz v. Bechtel National Inc. (2000) 24 Cal.4th 317, 355-356 (Guz); see § 12940, subd. (a).)

“This framework is modified in the summary judgment context: ‘“[T]he employer, as the moving party, has the initial burden to present admissible evidence showing either that one or more elements of plaintiff’s prima facie case is lacking or that the adverse employment action was based upon legitimate, nondiscriminatory factors.”’ [Citation.] ‘If the employer meets its initial burden, the burden shifts to the employee to “demonstrate a triable issue by producing substantial evidence that the employer’s stated reasons were untrue or pretextual, or that the employer acted with a discriminatory animus, such that a reasonable trier of fact could conclude that the employer engaged in intentional discrimination or other unlawful action.”’” (Galvan, supra, 37 Cal.App.5th at p. 559; see Serri v. Santa Clara University (2014) 226 Cal.App.4th 830, 861.)

Bank of America does not challenge any element of Hernandez’s prima facie case for discrimination, which rests on allegations of race-, national origin-, and age-related remarks by Chamichyan. Instead, Bank of America contends it terminated Hernandez for a legitimate, nondiscriminatory reason: She violated bank policies in the March 2016 check-cashing transactions. Hernandez does not deny there is admissible evidence to support that contention—for example, Muth’s assessment she broke bank rules against cashing a check for a customer who was not present and using a personal account as a recourse account when cashing a check—but argues the evidence of pretext and discriminatory animus was sufficient to create a triable issue on whether her employer engaged in intentional discrimination. We agree the evidence of discriminatory animus relating to race and national origin was sufficient to create a triable issue of fact.

In her declaration in opposition to the motion for summary judgment, Hernandez stated that throughout 2015 and in 2016 Chamichyan told her, on occasions when she was sitting down, “it’s not siesta time”; on multiple occasions suggested or questioned whether she drank tequila; made disparaging comments about bank customers who were Hispanic; and mocked Hernandez’s Spanish-speaking clients for their inability to speak or understand fluent English. Hernandez stated she repeatedly asked Chamichyan to stop making such comments because she found them offensive, but he refused. Hernandez’s deposition testimony was to the same effect. Hernandez argues Chamichyan’s “siesta” and “tequila” comments, which she testified he did not make to other tellers, evoke offensive stereotypes relating to race and national origin and, together with his disparagement of Hispanic and Spanish-speaking customers, “evince a discriminatory animus against Hispanics” sufficient to raise a triable issue of fact.

Several important principles of California law support Hernandez’s position. First, “[p]roof of discriminatory intent often depends on inferences rather than direct evidence. [Citation.] And because it does, ‘very little evidence of such intent is necessary to defeat summary judgment.’ [Citation.] Put conversely, summary judgment should not be granted unless the evidence cannot support any reasonable inference for plaintiff.” (Nazir v. United Airlines, Inc. (2009) 178 Cal.App.4th 243, 283 (Nazir); see Spitzer v. Good Guys, Inc. (2000) 80 Cal.App.4th 1376, 1386 [“‘“Because discrimination cases often depend on inferences rather than on direct evidence, summary judgment should not be granted unless the evidence could not support any reasonable inference for the nonmovant.”’”].)

Second, derogatory remarks relating to race, national origin, or ancestry, even those “not made directly in the context of an employment decision or uttered by a non decision maker[,] may be relevant, circumstantial evidence of discrimination.” (Reid v. Google, Inc. (2010) 50 Cal.4th 512, 539 (Reid); see Sada v. Robert F. Kennedy Medical Center (1997) 56 Cal.App.4th 138, 145, 154, fn. 15 [employer’s “derogatory comments about Mexicans” and negative remarks about “Hispanics [who] spend 20 to 30 years in this country and do not bother to learn English”

supported an inference of discrimination based on “national origin and ancestry”].) And finally, we do not consider each of Chamichyan’s alleged remarks in isolation, but all of them together. (See Johnson v. United Cerebral Palsy/Spastic Children’s Foundation (2009) 173 Cal.App.4th 740, 758 [“matters which by themselves” may not constitute substantial evidence of discriminatory animus may do so “when taken together”].)

Given the low evidentiary threshold necessary to defeat a motion for summary judgment in this kind of case, and the number and persistence of the derogatory remarks by Chamichyan, Hernandez met her burden of offering “‘evidence the employer acted with a discriminatory animus . . . such that a reasonable trier of fact could conclude the employer engaged in intentional discrimination.’” (Swanson v. Morongo Unified School Dist. (2014) 232 Cal.App.4th 954, 966; see Batarse v. Service Employees Internat. Union, Local 1000 (2012) 209 Cal.App.4th 820, 836 [“Once the employer makes its showing of a legitimate reason for the employment action, to ‘“avoid summary judgment . . . , an employee claiming discrimination must offer substantial evidence that the employer’s stated nondiscriminatory reason for the adverse action was untrue or pretextual, or evidence the employer acted with a discriminatory animus, or a combination of the two, such that a reasonable trier of fact could conclude the employer engaged in intentional discrimination.”’”].)

Bank of America argues the alleged “siesta” and “tequila” comments were neutral regarding race and national origin because “siesta” has become “commonplace” in “English vernacular” and many non-Hispanic people, including Chamichyan, enjoy tequila. Perhaps. People of many backgrounds and ethnicities rest during the day and drink tequila at night (although Bank of America may have more difficulty explaining how disparaging Hispanic customers and mocking Spanish-speaking clients are race- and national origin-neutral). But “‘the task of disambiguating ambiguous utterances is for trial, not for summary judgment.’” (Reid, supra, 50 Cal.4th at p. 541; see ibid. [“[d]etermining the weight of discriminatory or ambiguous remarks is a role reserved for the jury”]; Featherstone, supra, 10 Cal.App.5th at p. 1158 [in reviewing an order granting summary judgment, an appellate court resolves all evidentiary ambiguities in favor of the nonmoving party].) Whether Chamichyan used terms from a contemporary urban dictionary or evidencing discriminatory animus is for the jury, not the court on summary judgment.

Quoting the court’s statement in King v. United Parcel Service, Inc. (2007) 152 Cal.App.4th 426 that the plaintiff’s “evidence must relate to the motivation of the decision makers to prove, by nonspeculative evidence, an actual causal link between prohibited motivation and termination” (id. at pp. 433-434), Bank of America argues the evidence did not establish a causal link between Chamichyan’s remarks and the termination of Hernandez’s employment because Chamichyan was not “the decision maker” in Hernandez’s termination. However, “showing that a significant participant in an employment decision exhibited discriminatory animus is enough to raise an inference that the employment decision itself was discriminatory.” (DeJung v. Superior Court (2008) 169 Cal.App.4th 533, 551; accord, Abed v. Western Dental Services, Inc. (2018) 23 Cal.App.5th 726, 743.) There was ample evidence Chamichyan was “a significant participant” in the decision to terminate Hernandez’s employment. Williams, “the decision maker” according to Bank of America, sought Chamichyan’s opinion on whether to retain Hernandez or terminate her employment. In addition, Williams testified in her deposition Chamichyan had “a say” in the decision to terminate her employment, and more than once she described that decision as a “partnership” between the human resources department and Hernandez’s supervisors, which included Chamichyan.

C. The Trial Court Erred in Summarily Adjudicating Hernandez’s Cause of Action for Retaliation

FEHA “declares it to be an unlawful employment practice ‘[f]or any employer . . . to discharge, expel, or otherwise discriminate against any person because the person has opposed any practices forbidden under this part or because the person has filed a complaint, testified, or assisted in any proceeding under this part.’” (Light v. Department of Parks & Recreation (2017) 14 Cal.App.5th 75, 90-91 (Light); see § 12940, subd. (h).) “[T]o establish a prima facie case of retaliation under the FEHA, a plaintiff must show (1) he or she engaged in a ‘protected activity,’ (2) the employer subjected the employee to an adverse employment action, and (3) a causal link existed between the protected activity and the employer’s action. [Citations.] Once an employee establishes a prima facie case, the employer is required to offer a legitimate, nonretaliatory reason for the adverse employment action. [Citation.] If the employer produces a legitimate reason for the adverse employment action, the presumption of retaliation ‘“‘drops out of the picture,’”’ and the burden shifts back to the employee to prove intentional retaliation.” (Yanowitz v. L’Oreal USA, Inc. (2005) 36 Cal.4th 1028, 1042 (Yanowitz); accord, Light, at p. 91.) The employee’s burden at that point is to “offer evidence sufficient to allow a trier of fact to find either the [employer’s] stated reasons were pretextual or the circumstances ‘“as a whole support[ ] a reasoned inference that the challenged action was the product of . . . retaliatory animus.”’” (Light, at p. 94; accord, Joaquin v. City of Los Angeles (2012) 202 Cal.App.4th 1207, 1226.)

In her cause of action for retaliation under FEHA, Hernandez asserts Bank of America terminated her employment in retaliation for her complaints to Chamichyan about the race- and national origin-related comments he directed at her and made about bank customers in her presence. Bank of America argues Hernandez failed to make a prima facie showing that any such complaints were protected activity or that there was a causal link between her complaints and the termination of her employment.

Bank of America, however, ignores the statements in Hernandez’s declaration that Chamichyan made the remarks in question “[t]hroughout 2015 and into 2016” and that, finding the comments offensive, she “repeatedly requested that Chamichyan stop, but he continued.” Such complaints are protected activity under FEHA. (See Nazir, supra, 178 Cal.App.4th at p. 287 [employee’s complaints to his supervisor “about numerous things,” including that co-workers called him racially derogatory names, were “sufficient opposition to trigger the prohibition against retaliation”]; California Fair Employment & Housing Com. v. Gemini Aluminum Corp. (2004) 122 Cal.App.4th 1004, 1018 (Gemini) [“[i]nformal complaints to management about discriminatory employment practices are considered sufficient opposition to trigger the prohibition against retaliation”]; Garcia v. Los Banos Unified School Dist. (E.D. Cal. 2006) 418 F.Supp.2d 1194, 1224 [complaining to a supervisor about a “sexually derogatory” remark was a protected activity under FEHA].) And especially given the length of Hernandez’s employment, the proximity in time between her complaints and the process that culminated in the termination of her employment sufficed to make a prima facie showing of a causal link. (See Light, supra, 14 Cal.App.5th at p. 91 [“[t]he requisite ‘causal link’ may be shown by the temporal relationship between the protected activity and the adverse employment action”]; Flait v. North American Watch Corp. (1992) 3 Cal.App.4th 467, 478 (Flait) [evidence an employee of four years was terminated “only a few months” after engaging in protected activity was a sufficient prima facia showing of a causal link]; see also Scotch v. Art Institute of California (2009) 173 Cal.App.4th 986, 1020 (Scotch) [following Flait].)

Bank of America also contends Hernandez cannot demonstrate the retaliatory animus required to carry her burden in the face of the legitimate, nonretaliatory reason the bank presented for terminating her employment. Bank of America first argues that no “decision maker” (a label it now suggests might apply to Muth as well as Williams) knew of Hernandez’s complaints to Chamichyan. (See Morgan v. Regents of University of California (2000) 88 Cal.App.4th 52, 70 [evidence “the employer was aware that the plaintiff had engaged in the protected activity” is essential to establish retaliation].) But, again, there was evidence Chamichyan participated significantly in the decision to terminate Hernandez’s employment, and that evidence was sufficient to support an inference the termination of her employment was the product of retaliatory animus. (See Wysinger v. Automobile Club of Southern California (2007) 157 Cal.App.4th 413, 421 [“a decision maker’s ignorance does not ‘categorically shield the employer from liability if other substantial contributors to the decision bore [retaliatory] animus’”].)

Bank of America next argues “timing alone” is insufficient to raise a triable issue of fact on whether the termination of Hernandez’s employment was the product of retaliatory animus. (See Arteaga v. Brink’s, Inc. (2008) 163 Cal.App.4th 327, 353 [“temporal proximity alone is not sufficient to raise a triable issue . . . once the employer has offered evidence of a legitimate, nondiscriminatory reason for the termination”].) True enough, but Hernandez pointed to more than “timing alone.” She presented evidence that she worked at the bank for more than 30 years, during which time she received promotions and favorable performance reviews; that the investigation resulting in the termination of her employment (as well as the November 2015 written warning she received) coincided with her complaints to Chamichyan about his remarks; and that Chamichyan ignored her complaints and continued to make the remarks, suggesting a recalcitrant attitude on his part consistent with retaliatory animus. These circumstances supported a reasonable inference Hernandez’s termination was the product of retaliatory animus. (See Scotch, supra, 173 Cal.App.4th at p. 1020 [“[c]lose proximity in time of an adverse action to an employee’s resistance or opposition to unlawful conduct is often strong evidence of a retaliatory motive”]; Arteaga, at pp. 353-354 [where “an employee has worked for the same employer for several years, has a good or excellent performance record, and then, after engaging in some type of protected activity . . . is suddenly accused of serious performance problems, subjected to derogatory comments about the protected activity, and terminated[,] . . . temporal proximity, together with the other evidence, may be sufficient” to raise a triable issue of retaliatory animus,” italics omitted].)

D. The Trial Court Erred in Summarily Adjudicating Hernandez’s Cause of Action for Harassment

FEHA makes it “an unlawful employment practice for ‘an employer . . . or any other person, because of race . . . [or] . . . national origin . . . to harass an employee. . . . Harassment of an employee . . . shall be unlawful if the entity, or its agents or supervisors, knows or should have known of this conduct and fails to take immediate and appropriate corrective action. . . .’ [¶] The law prohibiting harassment is violated ‘[w]hen the workplace is permeated with discriminatory intimidation, ridicule and insult that is “‘sufficiently severe or pervasive to alter the conditions of the victim’s employment and create an abusive working environment.’”’ [Citations.] This must be assessed from the ‘perspective of a reasonable person belonging to the racial or ethnic group of the plaintiff.’ [Citation.] And the issue of whether an employee was subjected to a hostile environment is ordinarily one of fact.” (Nazir, supra, 178 Cal.App.4th at pp. 263-264; see § 12940, subd. (j)(1).) Indeed, “[h]arassment cases are rarely appropriate for disposition on summary judgment,” and “hostile working environment cases,” in particular, “involve issues ‘not determinable on paper.’” (§ 12923, subd. (e); see Nazir, at p. 286 [“many employment cases present issues of intent, and motive, and hostile working environment, issues not determinable on paper”].)

In her cause of action for harassment against Bank of America and Chamichyan, Hernandez asserts the race- and national origin-related remarks Chamichyan made to and around her created a hostile work environment. Bank of America and Chamichyan argue this cause of action fails because (a) only one alleged remark—a reference to “tequila”—occurred within the one-year limitations period for the DFEH complaint Hernandez filed, (b) that remark did not constitute harassment as a matter of law, and (c) they cannot be liable for any of the remaining alleged remarks under the continuing violation doctrine. Even assuming Bank of America and Chamichyan are right about (a), which Hernandez does not dispute, and (b), a question arguably “‘not determinable on paper’” (§ 12923, subd. (e)), they are wrong about (c).

The continuing violation doctrine “allows liability for unlawful employer conduct occurring outside the statute of limitations if it is sufficiently connected to unlawful conduct within the limitations period.” (Richards v. CH2M Hill, Inc. (2001) 26 Cal.4th 798, 802; see Yanowitz, supra, 36 Cal.4th at p. 1058 [continuing violation doctrine applies to harassment causes of action].) Bank of America and Chamichyan argue the doctrine does not apply here because no unlawful harassment occurred within the limitations period.

But Bank of America and Chamichyan appear to assume that, for the continuing violation doctrine to apply, the unlawful conduct occurring within the limitations period must, by itself, constitute actionable harassment. That is not the rule. “Provided that an act contributing to the claim occurs within the filing period, the entire time period of the hostile environment may be considered by a court for the purposes of determining liability.” (National Railroad Passenger Corp. v. Morgan (2002) 536 U.S. 101, 117 (Morgan), italics added; see Thompson v. City of Monrovia (2010) 186 Cal.App.4th 860, 879 [for the continuing violation doctrine to apply, “at least one act ‘that is part of the hostile work environment’ must occur within the limitations period”].) This is because “[h]ostile environment claims are different in kind from discrete acts. Their very nature involves repeated conduct. [Citation.] The ‘unlawful employment practice’ therefore cannot be said to occur on any particular day. It occurs over a series of days or perhaps years and, in direct contrast to discrete acts, a single act of harassment may not be actionable on its own. [Citation.] Such claims are based on the cumulative effect of individual acts.” (Morgan, at p. 115; see Nazir, supra, 178 Cal.App.4th at p. 270 [“‘hostile environment harassment . . . by its nature involves an ongoing course of conduct rather than a single discrete act’”].) “Because a harassment claim is composed of a series of separate acts that collectively constitute one ‘unlawful employment practice,’ . . . it does not matter that some of the component parts fall outside the statutory time period.” (Yanowitz, supra, 36 Cal.4th at p. 1057; see Morgan, at p. 120 [“[a] court’s task is to determine whether the acts about which an employee complains are part of the same actionable hostile work environment practice, and if so, whether any act falls within the statutory time period”]; Mandel v. M & Q Packaging Corp. (3d Cir. 2013) 706 F.3d 157, 165 [“Under the continuing violation doctrine, discriminatory acts that are not individually actionable may be aggregated to make out a hostile work environment claim; such acts ‘can occur at any time so long as they are linked in a pattern of actions which continues into the applicable limitations period.’”]; Guessous v. Fairview Property Investments, LLC (4th Cir. 2016) 828 F.3d 208, 222 [“even if most of the harassing conduct on which a plaintiff relies to establish her hostile work environment claim occurred outside the statutory period, the claim will be considered timely if at least one act continuing the violation occurred within the statutory period”]; Gilliam v. South Carolina Dept. Of Juvenile Justice (4th Cir. 2007) 474 F.3d 134, 141-142 [district court erred in ruling the continuing violation doctrine did not apply to hostile work environment claim because acts within the limitations period did not, by themselves, constitute actionable harassment].)

Because the “tequila” remark occurred within the limitations period and contributed to Hernandez’s claim of a hostile work environment, the court may consider the other remarks for purposes of determining liability. (See Morgan, supra, 536 U.S. at p. 115 [nonactionable use of an offensive epithet may contribute to hostile work environment claim].) Those remarks, taken together, raise a triable issue of material fact on whether Hernandez was subjected to a hostile work environment.

E. The Trial Court Erred in Summarily Adjudicating Hernandez’s Cause of Action for Failure To Prevent Discrimination and Harassment

FEHA makes it an unlawful employment practice “[f]or an employer . . . to fail to take all reasonable steps necessary to prevent discrimination and harassment from occurring.” (§ 12940, subd. (k).) Bank of America contends Hernandez’s cause of action under this provision fails because she failed to raise a triable issue on the discrimination and harassment causes of action on which it relies. But because she did, Bank of America’s contention fails.

Bank of America also argues it presented evidence establishing it “took reasonable steps” to prevent the discrimination and harassment, including establishing anti-discrimination and anti-harassment policies and implementing procedures to complain about instances of discrimination and harassments. But “[a]n employer must take all reasonable steps necessary to prevent discrimination” and harassment. (Gemini, supra, 122 Cal.App.4th at p. 1025; see § 12940, subd. (k).) One such step is “prompt investigation” of employee complaints about discriminatory or harassing conduct. (Gemini, at p. 1024; see Northrop Grumman Corp. v. Workers’ Comp. Appeals Bd. (2002) 103 Cal.App.4th 1021, 1035.) Where, as here, there is a triable issue of fact concerning whether an employer retaliated against an employee for complaining of discriminatory and harassing conduct, the employer cannot establish as a matter of law that it took all reasonable steps to prevent discrimination and harassment. (See Gemini, at p. 1024 [“[a]n employer’s claim that its procedures are effective in addressing discrimination is negated by proof of retaliation”].)

F. The Trial Court Erred in Summarily Adjudicating Hernandez’s Cause of Action for Wrongful Termination

“[A] discharged employee may . . . recover in tort for wrongful termination if the termination of her employment violated an established public policy” delineated in either a constitutional or statutory provision. (Henry v. Red Hill Evangelical Lutheran Church of Tustin (2011) 201 Cal.App.4th 1041, 1050; see Estes v. Monroe (2004) 120 Cal.App.4th 1347, 1355 [“‘FEHA’s provisions prohibiting discrimination may provide the policy basis for a claim for wrongful discharge in violation of public policy’”].) Hernandez bases her cause of action for wrongful termination on her allegations Bank of America terminated her employment in violation of FEHA’s prohibitions against discrimination and retaliation, as discussed, and on additional allegations Bank of America terminated her in retaliation for complaining about lack of proper seating.

Bank of America concedes Hernandez’s cause of action for wrongful termination “stands or falls with her discrimination and retaliation” causes of action. We agree, and because the latter causes of action stand, so does the former.

G. The Trial Court Erred in Summarily Adjudicating Hernandez’s Cause of Action for Breach of Contract

In her cause of action for breach of contract, Hernandez alleges Bank of America breached the employment agreement by terminating her employment without good cause. Bank of America argues it was entitled to judgment as a matter of law on this cause of action because it rests on the false premise that Hernandez was not an at-will employee and could not be terminated without good cause. Hernandez concedes the viability of her cause of action depends on whether she was an at-will employee, but contends she raised a triable issue on that question. She is correct.

“Labor Code section 2922 establishes a statutory presumption of at-will employment. However, an employer and an employee are free to depart from the statutory presumption and specify that the employee will be terminated only for good cause, either by an express, or an implied, contractual agreement. [Citation.] ‘Generally, the existence of an implied-in-fact contract requiring good cause for termination is a question for the trier of fact.’” (Stillwell v. The Salvation Army (2008) 167 Cal.App.4th 360, 380 (Stillwell); see Guz, supra, 24 Cal.4th at p. 335 [“[w]hile the statutory presumption of at-will employment is strong, it is subject to several limitations”].) “[T]he existence and content of an implied agreement restricting an employer’s right to terminate an at-will employee may arise from ‘“‘the personnel policies or practices of the employer, the employee’s longevity of service, actions or communications by the employer reflecting assurances of continued employment, and the practices of the industry in which the employee is engaged.’” [Citation.]’ [Citation.] ‘“[T]he totality of the circumstances” must be examined to determine whether the parties’ conduct, considered in the context of surrounding circumstances, gave rise to an implied-in-fact contract limiting the employer’s termination rights.’” (Stillwell, at p. 380; see Guz, at pp. 339-340, 345.)

In support of its contention Hernandez was an at-will employee, Bank of America cites excerpts of Hernandez’s deposition testimony in which she answered “yes” when asked whether she thought she “could quit at any time for any reason during [her] employment with Bank of America” and whether she understood “that the bank could end [her] employment for any legal reason.” Bank of America also points to a passage in its employee handbook stating employees “remain employed at will, and the at-will employment relationship can only be changed by an authorized company representative in writing.”

As Hernandez explains, however, her deposition testimony about her understanding of her employment status was unclear. Indeed, immediately prior to the exchanges cited by Bank of America, Hernandez answered “no” when asked, “During your employment with Bank of America, did you understand that your employment was at will?” and “Did you understand that you could quit at any time if you wanted to, without giving the bank a reason?” Hernandez also maintains the employee handbook policy regarding at-will employment “was not given to her or communicated to her at any time.” For support she cites her deposition testimony that she could not remember ever having received the employee handbook and did not know she was required to be familiar with it—statements Bank of America does not address, despite the fact Hernandez cites them in her opening brief.

Moreover, Hernandez stated in her declaration that “[a]t various times throughout my employment managers assured me that I would remain employed so long as I continued to perform my job, and that I could only be fired for good cause.” (See Stillwell, supra, 167 Cal.App.4th at p. 381 [“‘“oral assurances of job security”’ are relevant in determining the existence of such an implied agreement,” italics omitted].) She also points to the length of her employment—more than 30 years—as supporting her assertion of an implied agreement that she was not an at-will employee. (See ibid. [“‘long and successful service’” can be relevant to the existence of an implied agreement].) Considering the totality of these circumstances, Hernandez created a triable issue of fact regarding whether Bank of America had impliedly agreed not to terminate her employment without good cause.

Bank of America also argues that, even if Hernandez was not an at-will employee, Bank of America had good cause to terminate her employment because she violated the bank’s policies. This argument lacks merit. “‘[G]ood cause’” means “‘“‘a fair and honest cause or reason, regulated by good faith . . .’” [citation], as opposed to one that is “trivial, capricious, unrelated to business needs or goals, or pretextual.’”’ (Guz, supra, 24 Cal.4th at p. 336.) As discussed in connection with Hernandez’s causes of action for discrimination and retaliation, the evidence supported a reasonable inference Bank of America did not terminate Hernandez’s employment for a “fair and honest” reason, but from discriminatory and retaliatory animus.

H. Triable Issues Remain on Hernandez’s Claim for Punitive Damages

“Punitive damages generally may be awarded to a plaintiff in a civil action only if ‘the defendant has been guilty of oppression, fraud, or malice . . . .’ [Citation.] Corporations may be held liable for punitive damages through the malicious acts or omissions of their employees but only for the acts or omissions of [officers, directors, or] those employees with sufficient discretion to determine corporate policy,” i.e., “‘managing agents.’” (Davis v. Kiewit Pacific Co. (2013) 220 Cal.App.4th 358, 365; see Civ. Code, § 3294, subd. (b).)

Bank of America and Chamichyan contend they are entitled to judgment as a matter of law on Hernandez’s claim for punitive damages because she did not present “any evidence showing that Ms. Muth, Ms. Williams[,] or anyone else was a ‘managing agent’ of the Bank” or any evidence of “‘oppression, fraud, or malice’” (italics omitted). But Hernandez was not required to present such evidence in opposition to the motion for summary adjudication unless Bank of America and Chamichyan, as the moving parties, met their initial burden of producing evidence “sufficient to support the[ir] position.” (Aguilar, supra, 25 Cal.4th at p. 851.) Bank of America and Chamichyan have not cited or produced any evidence to support their position. (Cf. Davis, supra, 220 Cal.App.4th at p. 367 [employer met initial burden on “managing agent” issue with separate statement of undisputed material facts and supporting declarations].) Therefore, they were not entitled to summary adjudication on Hernandez’s claim for punitive damages.

DISPOSITION

The judgment is reversed. Hernandez is to recover her costs on appeal.

SEGAL, J.

We concur:

ZELON, Acting P. J.

FEUER, J.

KIMBERLY KOERBER v. PROJECT VERITAS

$
0
0

Filed 9/26/19 Koerber v. Veritas CA2/3

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

SECOND APPELLATE DISTRICT

DIVISION THREE
KIMBERLY KOERBER,

Plaintiff and Appellant,

v.

PROJECT VERITAS,

Defendant and Respondent. B287742

Los Angeles County

Super. Ct. No. BC649878

APPEAL from an order of the Superior Court of Los Angeles County, Elizabeth R. Feffer, Judge. Affirmed.

Gary Rand & Suzanne E. Rand-Lewis and Suzanne E. Rand-Lewis for Plaintiff and Appellant.

Litchfield Cavo, G. David Rubin and Elizabeth M. Sanguinetti for Defendant and Respondent.

_______________________________________

INTRODUCTION

Plaintiff Kimberly Koerber appeals from the trial court’s order granting defendant Project Veritas’s special motion to strike all causes of action against it in the operative first amended complaint under Code of Civil Procedure section 425.16 (anti-SLAPP statute). Koerber contends the court abused its discretion in denying her ex parte request to conduct additional discovery under section 425.16, subdivision (g), and erred in granting Project Veritas’s anti-SLAPP motion. We conclude: (1) the court did not abuse its discretion in denying Koerber’s request to conduct additional discovery; (2) the court correctly found all Koerber’s claims against Project Veritas arise out of the organization’s protected free speech activity; and (3) Koerber has forfeited her challenge to the court’s findings that she failed to demonstrate a probability of prevailing on any of her claims. We therefore affirm the order granting Project Veritas’s anti-SLAPP motion.

FACTS AND PROCEDURAL BACKGROUND

1. The Parties
2.
Between November 2013 and January 2016, Koerber was employed by defendants Cengage Learning, Inc. and Cengage Learning Holdings II, Inc. (collectively, Cengage), for-profit companies specializing in “educational content, technology, and services.” Koerber was a sales consultant who sold “National Geographic materials.”

Project Veritas is a non-profit “media organization” that engages in “undercover investigative journalism.” Project Veritas claims its “reports average over 100,000 views online” and are often covered by “other news outlets.” One of Project Veritas’s goals is to “educate and inform the public about issues of public interest.”

3. Koerber’s Interview and the Termination of Her Employment
4.
In September 2015, Project Veritas “launched an investigation into the Common Core curriculum.” The investigation focused on the “relationship between textbook companies and Common Core standards, how textbook companies promoted Common Core to public officials and legislators, and the lobbying tactics of textbook companies,” as well as “the reaction of those within the textbook industry to the backlash against Common Core.”

On November 10, 2015, an anonymous caller asked Koerber to participate in an interview about Common Core. The caller told Koerber the interview would help Kamala Harris, who was then the Attorney General of California, “obtain research” about Common Core. The caller told Koerber the meeting would be “private” and “confidential.”

On November 11, 2015, Koerber went to a Starbucks in Woodland Hills, California to participate in the interview. Koerber chose to conduct the interview on the front patio outside the Starbucks.

There, she met two individuals, one of whom gave her a business card, which stated the cardholder’s name was “Alyssa Harris,” a “project manager” with “Breakthrough Dev Group.” The two individuals told Koerber her statements would be used “as anonymous research to assist Kamala Harris in formulating policy.” The interview was video and audio recorded without Koerber’s knowledge and consent.

In January 2016, Project Veritas published four reports on Common Core. The third report, which was originally published on YouTube on January 21, 2016, is a video featuring clips of Koerber’s November 11, 2015 interview, as well as clips of several candidates from the 2016 presidential primary election and an individual named James O’Keefe talking about Common Core. The video was also featured in an article published by “Breitbart News” (Breitbart) on January 21, 2016.

A recording of the video report containing footage of Koerber’s November 11, 2015 interview was admitted in the trial court and is part of the record on appeal. In the video, Koerber makes numerous disparaging remarks about, among other things, people who oppose Common Core. Koerber also made several comments criticizing Republicans, school administrators in Texas, and the Second Amendment. For example, Koerber complained that during a recent presentation she gave on the “AP US History” curriculum, “Texas got upset” because the curriculum did not focus enough on “their founders.”

The footage from Koerber’s interview appears to have been filmed on a single camera focused on the top half of Koerber’s body. It is light outside, and Koerber is sitting in an outdoor patio in front of a parking lot. Strangers can be seen walking past Koerber and heard talking in the background throughout the interview. At one point, a person stands directly behind Koerber for about 20 seconds, locking his bicycle to a fence. Music and the sounds of traffic can also be heard in the background throughout the interview.

On January 21, 2016, Koerber’s supervisors informed Koerber that “video of [her] was on the internet,” including on Breitbart’s website. Cengage fired Koerber the next day.

5. Koerber’s Lawsuit
6.
On February 8, 2017, Koerber sued Cengage, three of Koerber’s supervisors at Cengage, and several entities and individuals associated with Project Veritas. The operative first amended complaint asserted 23 causes of action, including the following 11 causes of action against Project Veritas: (1) intentional infliction of emotional distress (13th Cause of Action); (2) violation of Business and Professions Code section 17200 (14th Cause of Action); (3) invasion of privacy in violation of Penal Code section 632 (15th Cause of Action); (4) invasion of privacy in violation of Penal Code section 647, subdivision (j) (16th Cause of Action); (5) invasion of privacy in violation of Civil Code section 1708.8 (17th Cause of Action); (6) common law invasion of privacy (18th Cause of Action); (7) public exposure of private facts (19th Cause of Action); (8) false light (20th Cause of Action); (9) unlawful use of another’s name or likeness in violation of Civil Code section 3344 (21st Cause of Action); (10) negligence in violation of Civil Code section 1708 (22nd Cause of Action); and (11) intentional interference with prospective economic relations (23rd Cause of Action). Each of Koerber’s claims against Project Veritas is premised on allegations that Project Veritas recorded, edited, and published the November 11, 2015 interview under false pretenses and without Koerber’s knowledge or consent.

In October 2017, Project Veritas moved to strike the claims asserted against the organization in Koerber’s first amended complaint under section 425.16, the anti-SLAPP statute. Project Veritas argued Koerber’s claims arose out of the organization’s protected free speech—i.e., the gathering and publishing of news. Project Veritas also argued the claims were time-barred and, in any event, Koerber could not demonstrate a probability of success on the merits of any of her claims. In support of its motion, Project Veritas filed declarations executed by Russell Verney, the organization’s executive director, and G. David Rubin, Project Veritas’s counsel.

In early November 2017, on the date her opposition to Project Veritas’s motion was due, Koerber filed an ex parte application seeking, among other things, an order continuing the hearing to allow her to conduct additional discovery. Koerber argued she needed to conduct additional discovery to ascertain the identities of the “two people who illegally recorded her” and to obtain copies of the original recordings of the November 11, 2015 interview. The court denied Koerber’s request to conduct discovery but continued the hearing on Project Veritas’s motion.

In late November 2017, Koerber opposed Project Veritas’s motion. Koerber argued all of her claims against the organization were exempt from the anti-SLAPP statute because they arose out of Project Veritas’s commercial conduct targeted at the organization’s potential customers. Alternatively, Koerber claimed Project Veritas’s surreptitious recording of her November 11, 2015 interview was not protected activity and, regardless, she had demonstrated a probability of prevailing on all her claims.

In support of her opposition to the motion, Koerber filed a 19-page declaration. Koerber claimed, among other things, that: (1) she was misled into conducting the November 11, 2015 interview by false promises that her statements would remain anonymous and confidential; (2) she “intentionally chose” to conduct the interview outside on a Starbucks patio because she believed it was a “completely private” location; (3) she did not consent to any recording of the interview; (4) she was not aware she was being recorded at any time during the interview; and (5) although her employer informed her on January 21, 2016 that a video containing footage of her speaking about Common Core had been posted on the internet, she did not “discover” that Project Veritas had recorded the November 11, 2015 interview until “March 2016.”

Project Veritas filed 100 objections to Koerber’s declaration, primarily because Koerber’s statements were conclusory, lacked foundation, or were hearsay. For example, Project Veritas objected to Koerber’s statement in paragraph 81 of her declaration that “O’Keefe, on behalf of [Project Veritas], public[ly] stated that it was his intent to get me fired and to damage me. O’Keefe, on behalf of [Project Veritas], admits his ‘crimes’ and that his ‘undercover work’ uses illegal ‘hidden video cameras’; referring to his illegal recording activities as ‘dark art’ in which ‘his people’ pose as representatives of politicians and lure individuals to be illegally recorded by falsely stating that their ‘consulting firm advises legislators.’ ”

Following a hearing in December 2017, the court took Project Veritas’s motion under submission. On January 12, 2018, the court issued its written ruling granting Project Veritas’s motion. The court concluded Koerber’s claims were not exempt from the anti-SLAPP statute because no evidence was presented establishing Project Veritas “is involved in textbook publication or produced, marketed, or sold textbooks[,]” or that any of Koerber’s claims arise out of Project Veritas’s “representation of fact about [the organization’s] business operations, goods, or services[.]” The court then found Project Veritas’s conduct of recording, editing, and publishing Koerber’s November 11, 2015 interview was protected under the anti-SLAPP statute because it qualified as journalism or news reporting addressing an issue of national public interest—i.e., the implementation of the Common Core curriculum. Finally the court concluded Koerber failed to demonstrate a probability of prevailing on any of her claims because: (1) her claims were barred by a one-year statute of limitations or the Uniform Single Publication Act (see Civ. Code, § 3225.3); and (2) Koerber failed to make a prima facie showing that she could succeed on the merits of any of her claims. The court ordered Koerber’s first amended complaint “dismissed against Project Veritas with prejudice.”

Koerber timely appealed.

DISCUSSION

1. The Denial of Koerber’s Request to Conduct Additional Discovery
2.
As a preliminary matter, Koerber contends the court abused its discretion when it denied her ex parte application for an order allowing her to conduct additional discovery related to Project Veritas’s anti-SLAPP motion. This argument lacks merit.

Under section 425.16, subdivision (g), all discovery in a lawsuit is “stayed upon the filing of a notice of [an anti-SLAPP motion].” If a party files a noticed motion and makes a showing of good cause, “[t]he court … may order that specified discovery be conducted.” (§ 425.16, subd. (g).) We review for abuse of discretion the denial of a request to conduct additional discovery under section 425.16, subdivision (g). (Tuchscher Development Enterprises, Inc. v. San Diego Unified Port Dist. (2003) 106 Cal.App.4th 1219, 1247 (Tuchscher).)

Discovery in this case was stayed once Project Veritas filed its anti-SLAPP motion in October 2017. In early November 2017, on the day her opposition to Project Veritas’s motion was due, Koerber filed an ex parte application seeking an order allowing her to conduct additional discovery. An ex parte application is not a noticed motion, however, (see Sole Energy Co. v. Hodges (2005) 128 Cal.App.4th 199, 207¬–208), and Koerber points to no part of the record showing she ever filed a noticed motion requesting an order to conduct additional discovery. Koerber also makes no attempt to explain how she met the statutory requirements for obtaining an order allowing additional discovery under section 425.16, subdivision (g), or why she should have been excused from meeting those requirements. (See Tuchscher, supra, 106 Cal.App.4th at pp. 1247–1248 [a “request for discovery [is] not authorized under section 425.16, subdivision (g)[,] [if] it was not made by noticed motion”].) Koerber has, therefore, not demonstrated the court abused its discretion in denying her request to conduct additional discovery under section 425.16, subdivision (g).

3. The Order Granting Project Veritas’s Anti-SLAPP Motion
4.
4.1. Legal Principles and Standard of Review Regarding the Anti-SLAPP Statute
4.2.
Under the anti-SLAPP statute, a defendant may move to strike a complaint because it was filed “to challenge the exercise of constitutionally protected free speech rights.” (Kibler v. Northern Inyo County Local Hospital Dist. (2006) 39 Cal.4th 192, 196.) “A cause of action against a person arising from any act of that person in furtherance of the person’s right of petition or free speech under the United States Constitution or the California Constitution in connection with a public issue shall be subject to a special motion to strike, unless the court determines that the plaintiff has established that there is a probability that the plaintiff will prevail on the claim.” (§ 425.16, subd. (b)(1).) Section 425.16 does not completely insulate a defendant’s protected speech; rather, it provides a mechanism “for weeding out, at an early stage, meritless claims arising from” protected activity. (Baral v. Schnitt (2016) 1 Cal.5th 376, 384 (Baral).)

Courts apply a two-prong test when evaluating an anti-SLAPP motion. (Baral, supra, 1 Cal.5th at p. 384.) “First, the defendant must establish that the challenged claim arises from activity protected by section 425.16.” (Ibid.) To determine whether the plaintiff’s causes of action arise from the defendant’s protected activity, we look at the “pleadings, and supporting and opposing affidavits stating the facts upon which the liability or defense is based.” (§ 425.16, subd. (b)(2); see also Equilon Enterprises v. Consumer Cause, Inc. (2002) 29 Cal.4th 53, 67.)

If the defendant meets that burden, the plaintiff then must “demonstrate the merit of the claim by establishing a probability of success.” (Baral, supra, 1 Cal.5th at p. 384.) The second prong involves an analysis similar to that used to evaluate a summary judgment motion. (Ibid.) “The court does not weigh evidence or resolve conflicting factual claims. Its inquiry is limited to whether the plaintiff has stated a legally sufficient claim and made a prima facie factual showing sufficient to sustain a favorable judgment. [The court] accepts the plaintiff’s evidence as true, and evaluates the defendant’s showing only to determine if it defeats the plaintiff’s claim as a matter of law.” (Id. at pp. 384¬–385.) The plaintiff may not, however, “rely solely on its complaint, even if verified; instead, its proof must be made upon competent admissible evidence.” (Paulus v. Bob Lynch Ford, Inc. (2006) 139 Cal.App.4th 659, 673 (Paulus).)

We independently review an order granting a special motion to strike under section 425.16. (Paulus, supra, 139 Cal.App.4th at p. 672.)

4.3. Defects in Koerber’s Opening Brief
4.4.
Before reaching the merits of Koerber’s arguments challenging the court’s order granting Project Veritas’s anti-SLAPP motion, we address Koerber’s failure to comply with the California Rules of Court’s requirements governing the content of appellate briefs.

Under rule 8.204(a)(1)(C) of the California Rules of Court (Rule 8.204(a)(1)(C)), a party submitting an appellate brief must “[s]upport any reference to a matter in the record by a citation to the volume and page number of the record where the matter appears.” This means the appellant must accompany every factual assertion in her brief with a citation to the exact page of the record supporting that assertion. (City of Lincoln v. Barringer (2002) 102 Cal.App.4th 1211, 1239, fn. 16.) Failure to comply with Rule 8.204(a)(1)(C) may result in a waiver or forfeiture of the appellant’s claims on appeal. (Id. at p. 1239; Regents of University of California v. Sheily (2004) 122 Cal.App.4th 824, 826, fn. 1 (Sheily) [“[u]pon the party’s failure” to comply with rule 8.204 “the appellate court need not consider or may disregard the matter”].)

Here, Koerber’s opening (and only) brief is rife with factual assertions that lack citations to the almost 600-page appellate record. For example, nearly every paragraph in Koerber’s statement of facts contains multiple sentences that are not accompanied by a citation to the appellate record. Although Koerber often includes a string of citations to a series or block of pages in the record at the end of each paragraph in her statement of facts, she fails to support any of the other assertions with citations to the record, violating Rule 8.204(a)(1)(C) and making any review of the accuracy of those assertions unnecessarily time consuming. (See Bernard v. Hartford Fire Ins. Co. (1991) 226 Cal.App.3d 1203, 1205 [disapproving of the appellant’s use of a “block page reference” to support a series of factual assertions].)

To make matters worse, many of Koerber’s record citations are to portions of her declaration that were excluded when the court sustained Project Veritas’s objections, rulings that Koerber does not challenge on appeal. By way of example, Koerber states on page 23 of her opening brief that Project Veritas “uses its catfishing activities to generate commercial online content, as a business entity[.] In 2017[,] donations exceeded five million dollars, which [Project Veritas] used to support O’Keefe’s salary/lifestyle, its videos and merchandise advertising.” Koerber cites to “5AA305:28-306:9” to support these assertions, which includes only statements in Koerber’s declaration that the court excluded. Koerber does not cite to any other part of the record containing admissible evidence that would support those assertions.

Since Koerber does not challenge any of the court’s evidentiary rulings on appeal, those rulings remain undisturbed. (Frittelli, Inc. v. 350 North Canon Drive, LP (2011) 202 Cal.App.4th 35, 41 [a party who fails to attack the trial court’s evidentiary rulings on appeal forfeits any contentions of error concerning those rulings].) Consequently, we must disregard Koerber’s factual assertions that are dependent on statements in her declaration that the court excluded, since that evidence is not properly before us on appeal. (See Wall Street Network, Ltd. v. New York Times Co. (2008) 164 Cal.App.4th 1171, 1181 [where an appellant fails to challenge the court’s rulings excluding evidence, we will not consider that evidence when reviewing the issues raised on appeal].)

As our summary of the applicable law makes clear, any review of an order granting or denying an anti-SLAPP motion is necessarily fact-intensive. Because Koerber has failed to support the majority of her factual assertions with specific and accurate citations to admissible evidence contained in the appellate record, she has forfeited her arguments on appeal. We nevertheless briefly dispose of Koerber’s arguments below.

4.5. Koerber’s claims against Project Veritas are not exempt from the anti-SLAPP statute under section 425.17.
4.6.
Koerber contends the court should have denied Project Veritas’s motion because each of her claims against the organization is exempt from the anti-SLAPP statute under section 425.17, subdivision (c). We disagree.

Section 425.17, subdivision (c) provides an exemption from the protections of the anti-SLAPP statute for commercial speech. (Simpson Strong-Tie Co., Inc. v. Gore (2010) 49 Cal.4th 12, 22.) To show a claim falls under the commercial speech exemption, the party opposing the anti-SLAPP motion must show: (1) the moving party was primarily engaged in the business of selling goods or services; (2) the moving party’s challenged conduct was a representation of fact about its operations or services, intended to obtain or promote sales of the moving party’s goods or services; and (3) the intended audience was an actual or potential customer. (§ 425.17, subd. (c).) This exemption is narrowly construed, and the party seeking to avoid application of the anti-SLAPP statute bears the burden of proving the exemption applies. (Simpson, at pp. 22–25.)

Koerber argues her causes of action against Project Veritas are exempt from the anti-SLAPP statute under section 425.17, subdivision (c) because the claims “arise from [Project Veritas’s] conduct about [Koerber] rendering services in the publishing industry … , and also about [Project Veritas’s] own services.” Koerber asserts the January 21, 2016 video report supports this argument, claiming the report contains footage of “O’Keefe at a convention signing books that he is selling.” But Koerber does not identify which part of the video contains such footage or explain why that footage establishes Project Veritas is a business primarily engaged in the sale of goods or services. Instead, Koerber cites only to portions of Verney’s declaration that state Project Veritas is “a media organization” engaged in “investigative journalism,” and that Project Veritas’s investigation into Common Core produced four reports that were published in January 2016. Koerber also cites to “2AA124,” which is only a cover page stating that the compact disc containing the January 21, 2016 video report was lodged separately from the appellant’s appendix.

In sum, Koerber fails to point to any evidence that supports a finding that Project Veritas was “primarily engaged in the business of selling or leasing goods or services,” or that the acts giving rise to her claims—i.e., the recording, editing, and publishing of her November 11, 2015 interview—were undertaken with a commercial intent and directed at potential customers. (See § 425.17, subd. (c).) The court, therefore, correctly found Koerber’s claims against Project Veritas were not exempt from the anti-SLAPP statute.

4.7. All of Koerber’s claims against Project Veritas arise out of protected free speech activity.
4.8.
Koerber next contends the court erred in finding her claims arise out of free speech activity protected by the anti-SLAPP statute. Subdivision (e) of section 425.16 identifies four types of conduct that qualify for anti-SLAPP protection, including: “(3) any written or oral statement or writing made in a place open to the public or a public forum in connection with an issue of public interest, or (4) any other conduct in furtherance of the exercise of the constitutional right of petition or the constitutional right of free speech in connection with a public issue or an issue of public interest.” (§ 425.16, subd. (e)(3)–(4).)

It is well-established that news reporting and journalism are entitled to free speech protections and subject to the anti-SLAPP statute when the reporting or journalism giving rise to the plaintiff’s claims “concerns a public issue or an issue of public interest.” (Lieberman v. KCOP Television, Inc. (2003) 110 Cal.App.4th 156, 164 (Lieberman), citing Braun v. Chronicle Publishing Co. (1997) 52 Cal.App.4th 1036, 1047, fn. 5.) The act of “newsgathering,” such as the recording and editing of footage, is also entitled to protection under the anti-SLAPP statute, even if the recording was made without the subject’s knowledge or consent, so long as the recording was used in connection with a report or article addressing a public issue. (See Lieberman, at p. 166; see also § 425.16, subd. (e)(4) [any “conduct in furtherance of” the exercise of free speech qualifies for protection under the anti-SLAPP statute].)

The conduct giving rise to all of Koerber’s claims against Project Veritas in this case—i.e., the recording, editing, and publishing of Koerber’s November 11, 2015 interview—falls within the scope of section 425.16. That interview focused on an issue of public interest—i.e., Common Core. As Project Veritas’s January 21, 2016 video report shows, Common Core was an issue discussed by several of the Republican presidential candidates during the 2016 primary election. Political issues are undoubtedly “protected under the First Amendment and section 425.16.” (Nagel v. Twin Laboratories, Inc. (2003) 109 Cal.App.4th 39, 47, citing National Endowment for the Arts v. Finley (1998) 524 U.S. 569, 603.) The footage from the November 11, 2015 interview also shows that Koerber played a role in attempting to influence the adoption of Common Core standards by government agencies. As we noted above, Koerber told the interviewers that she had recently conducted a “big presentation” for the “AP US History Agenda,” during which “Texas got upset” about the content of the curriculum.

In short, because “the surreptitious recordings [here] were in aid of and incorporated into a broadcast in connection with [a] public issue,” Koerber’s claims against Project Veritas fall within the scope of the anti-SLAPP statute. (Lieberman, supra, 110 Cal.App.4th at p. 166.)

4.9. Koerber has forfeited her arguments challenging the court’s findings that she failed to demonstrate a probability of prevailing on the merits of any of her claims.
4.10.
Finally, Koerber contends the court erred in finding she failed to demonstrate a probability of prevailing on the merits of any of her claims against Project Veritas. Koerber has forfeited these arguments by failing to adequately develop them in her opening brief.

In her first amended complaint, Koerber asserts 11 causes of action against Project Veritas. Although Koerber identifies in her brief the elements of each cause of action, she fails to develop reasoned arguments explaining how she established a probability of prevailing on the merits of any of those claims. For example, with respect to her 23rd Cause of Action for intentional interference with prospective economic relations, Koerber simply argues, “Appellant’s Declaration establishes one or more of the elements of this cause of action with minimal merit, as it establishes her wrongful termination in violation of public policy.” Koerber does not explain why her declaration would establish “one or more” of the elements of the claim, nor does she identify any specific statements in her declaration that are relevant to that cause of action. Koerber follows a similar approach in addressing the remaining 10 causes of action asserted against Project Veritas in her first amended complaint.

A judgment is presumed correct, and the appellant carries the burden of affirmatively showing reversible error. (Cal. Const., art. VI, § 13; Dietz v. Meisenheimer & Herron (2009) 177 Cal.App.4th 771, 799.) When an appellant fails to specifically reference parts of the record that support arguments raised on appeal or fails to support those arguments with reasoned legal and factual analysis, courts may deem those arguments forfeited. (See Sheily, supra, 122 Cal.App.4th at p. 826, fn. 1; Landry v. Berryessa Union School Dist. (1995) 39 Cal.App.4th 691, 699–700 [issue that is not supported by pertinent or cognizable legal argument may be deemed abandoned].) By failing to support her arguments with reasoned legal and factual analysis, Koerber has forfeited her contention that the court erred in finding she failed to demonstrate a probability of success on the merits of any of her causes of action asserted against Project Veritas. (See Paulus, supra, 139 Cal.App.4th at p. 685 [appellant waived any challenge to the trial court’s second-prong analysis of certain causes of action, where appellant offered only a conclusory argument that he had “ ‘met his burden to show a prima [facie] case’ ” for each cause of action].)

DISPOSITION

The order granting Project Veritas’s anti-SLAPP motion is affirmed. Project Veritas is awarded its costs on appeal.

NOT TO BE PUBLISHED IN THE OFFICIAL REPORTS

LAVIN, J.

WE CONCUR:

EDMON, P. J.

DHANIDINA, J.

LISA BLEVINS v. CITY OF SAN JOSE

$
0
0

Filed 9/26/19 Blevins v. City of San Jose CA6

NOT TO BE PUBLISHED IN OFFICIAL REPORTS

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

IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA

SIXTH APPELLATE DISTRICT

LISA BLEVINS,

Plaintiff and Appellant,

v.

CITY OF SAN JOSE,

Defendant and Respondent.

H044068

(Santa Clara County

Super. Ct. No. 1-14-CV-270060)

Plaintiff Lisa Blevins filed a putative class action against respondent City of San Jose, alleging that the City intentionally misidentified her and other employees as contract or temporary employees instead of classified civil service employees, which reduced certain employment benefits, including retirement benefits. Plaintiff appeals from the denial of her class certification motion, arguing that the trial court erred by finding that individual factual issues predominate over common ones and by finding that a class action would not be a superior alternative to individual lawsuits. For the reasons stated here, we will affirm the order denying class certification.

I. BACKGROUND
II.
A. CITY LAWS GOVERNING EMPLOYEE CLASSIFICATIONS
B.
The San Jose City Charter (Charter) describes three categories of employees: classified employees, unclassified employees, and contract employees. Classified and unclassified employees make up the City’s civil service system.

Classified employees are defined as all persons employed in the City’s civil service who are not unclassified workers. The category of unclassified employees includes several subcategories of workers including, as relevant here, “temporary” employees (which, in turn, has two types). One type of temporary worker includes persons “temporarily employed to make or conduct a special inquiry, investigation, examination or installation, or to render professional, scientific or technical services of an occasional or exceptional character.” Those workers are limited to a term of six months “for each special inquiry, investigation, examination, installation or particular service unless an extension is approved by the Civil Service Commission.” The other type of temporary worker includes persons “temporarily employed to fill positions for a period of time not to exceed two (2) years, where there exists a need to perform duties of a temporary nature or where duties may be required on an intermittent basis.”

The third category of City employees—the contract employee—is not part of the civil service system. The Charter states: “the Council may … authorize or direct the execution of contracts between the City and any … person, for the conduct or making of any special study, inquiry, investigation or examination, or for the preparing or doing of any special or particular services or work, for or on behalf of the City.” The Charter further states: “all persons with whom such contracts are made shall be deemed, for Civil Service purposes, to be independent contractors and not officers or employees within the Civil Service of the City.”

The Charter requires the City to “provide, by ordinance or ordinances, for the creation, establishment and maintenance of a retirement plan or plans for all officers and employees of the City.” But the “plan or plans need not be the same for all officers and employees.” The City has established two retirement plans relevant to this appeal: the federated city employees retirement system for classified civil service employees, and the “PTC deferred compensation plan” for, among others, temporary and contract employees. (A third plan for police and firefighters is not relevant here.) It is undisputed that retirement benefits under the classified civil service employee retirement plan are much more generous than those for temporary and contract employees.

C. PLAINTIFF’S EMPLOYMENT WITH THE CITY
D.
Plaintiff was first hired by the City in 1994 as an Activity Specialist II at the Grace Baptist Community Center (Grace), which provides therapeutic services and activities for adults with severe mental illness or developmental disabilities. Plaintiff’s job description involved, among other things, planning outings and events, training volunteers, and writing grants. After a few years, plaintiff was promoted to Activity Specialist III, which entailed managerial and budgeting duties at Grace.

Between 1994 and 2005, plaintiff signed annual employment contracts with the City. The contracts referred to her as a contract employee. They stated she was an employee for purposes of income taxes and workers’ compensation laws. But the contracts also provided that plaintiff was “an independent contractor for purposes of the Civil Service System.” They specifically excluded her from participation in the classified civil service employee retirement plan and stated that she was “deemed an employee of the City of San Jose for purposes of the City’s deferred compensation plan” for temporary and contract employees. (Capitalization omitted.) The contracts incorporated several exhibits by reference. One noted the City’s desire to “obtain assistance in providing services to City’s director [of Parks, Recreation, and Neighborhood Services] that are not of a permanent nature and are not currently being performed by any person holding a Civil Service position.” (Capitalization omitted.) Another listed her job duties. And a third explained the deferred compensation retirement plan.

The City notified plaintiff by letter in 2006 of its intention to “cease contracting for employment with individuals for the programs” at Grace. The City offered plaintiff the position of “Therapeutic Activity Supervisor … as a temporary unclassified employee.” The letter explained that over the “next six months the City [would] review the work of all of the individuals working in the programs housed at Grace” and then would “create a structure that will enable these positions to fit within the City’s classification and compensation plans.” Plaintiff signed under a sentence that read: “I, Lisa Blevins, accept employment as a temporary unclassified employee performing Therapeutic Activity Supervisor work beginning July 1, 2006.”

Plaintiff was converted to a full-time classified civil service employee just over one year after accepting the temporary employee position. She continued in that classification until she retired in 2014.

E. COMPLAINT AND MOTION FOR CLASS CERTIFICATION
F.
The operative first amended complaint alleged the City had engaged in an unlawful scheme to mischaracterize a class of present and past employees as contract or temporary employees to prevent them from receiving all employment benefits they were owed. The complaint lists five causes of action: a request that the misclassification scheme be declared unlawful; a request to enjoin the City from maintaining “distorted records”; a request that the injunctive relief be mandatory and permanent; a request for an accounting to determine benefits owed to the class members; and unjust enrichment.

Plaintiff moved to certify a class of “[a]ll past and current employees of the City of San Jose who signed written employment agreements after January 1, 1988 which identified them as ‘contract employees’ or ‘temporary employees.’ ” Plaintiff supported the motion with contracts from a few City employees who had also worked at Grace. The trial court found that plaintiff had satisfied several of the necessary requirements for class certification, but ultimately determined that individual factual issues predominate over common ones. The trial court reasoned that even if the City “engaged in an unlawful misclassification scheme, the Court will then need to examine the individual circumstances of each class member’s employment to determine if that class member was misclassified as part of the scheme or whether [the City] had a proper basis for classifying the employee as a ‘contract employee’ or ‘temporary employee.’ ” The court also found that a class action would not be superior to individual lawsuits because of the need to determine individual factual issues for each class member and also because plaintiff was “not seeking such a small recovery that she will not have an incentive to pursue this action on her own if the class is not certified.”

III. DISCUSSION
IV.
A. STANDARD OF REVIEW
B.
Code of Civil Procedure section 382 permits a class action “when the question is one of a common or general interest, of many persons, or when the parties are numerous, and it is impracticable to bring them all before the court.” To obtain class certification, the class representative must show proof “(1) of a sufficiently numerous, ascertainable class, (2) of a well-defined community of interest, and (3) that certification will provide substantial benefits to litigants and the courts, i.e., that proceeding as a class is superior to other methods.” (Fireside Bank v. Superior Court (2007) 40 Cal.4th 1069, 1089.) To satisfy the community of interest requirement, common questions of law or fact must predominate; the class representatives’ claims or defenses must be typical of the class; and the class representative must be able to adequately represent the class. (Ibid.)

We review the trial court’s class certification decision for abuse of discretion. (Sav-On Drug Stores, Inc. v. Superior Court (2004) 34 Cal.4th 319, 326.) We will generally not “disturb a trial court ruling on class certification which is supported by substantial evidence unless (1) improper criteria were used [citation]; or (2) erroneous legal assumptions were made.” (Richmond v. Dart Industries, Inc. (1981) 29 Cal.3d 462, 470.) “ ‘Any valid pertinent reason stated [by the trial court] will be sufficient to uphold the order.’ ” (Linder v. Thrifty Oil Co. (2000) 23 Cal.4th 429, 436.)

Plaintiff argues that a de novo standard applies because the trial court’s decision was based on improper criteria and rested on erroneous legal assumptions. But in its decision the trial court described a legal standard functionally identical to the statute, and then applied it to the facts of the case. Abuse of discretion review is therefore appropriate here.

C. PREDOMINANCE OF INDIVIDUAL ISSUES OF FACT
D.
Plaintiff’s chief complaint is that “the City engaged in a pattern and practice of deliberatively misclassifying employees as temporary or contract employees, thus denying them certain benefits.” To determine whether that occurred, the trial court will first have to interpret how “contract employee” and “temporary employee” are defined in the Charter. The next step will involve determining whether each class member was accurately classified as a contract or temporary employee—or whether plaintiff’s theory is correct that they should have been classified as full-time civil service employees. Plaintiff disagrees with the trial court’s conclusion about how to complete that second step.

The trial court found that determining whether class members were misclassified (and, by extension, whether the alleged practice exists) would require it to “examine the individual circumstances of each class member’s employment.” Plaintiff acknowledges that a “job-by-job analysis could be relevant” to that analysis, but argues it would not be necessary because the City’s actions “can be proven through other direct and circumstantial evidence (e.g., internal documents discussing the scheme, testimony that there was an agreement to engage in the scheme).” (Underlining omitted.) Plaintiff contends the possibility that some as-yet-undiscovered smoking gun might prove the existence of the scheme is enough to certify the class because the “inquiry at the certification stage is ‘limited to determining whether the plaintiff’s theory of liability is amenable to class treatment and a court should not reach the merits of that theory.’ ” (Quoting Hall v. Rite Aid Corp. (2014) 226 Cal.App.4th 278, 292; underlining omitted.) But it was plaintiff’s burden to demonstrate amenability to class treatment, and her speculation about other evidence did not meet that burden. The only evidence plaintiff submitted that might support existence of the scheme was the employment contracts.

Relying on the City’s statement that it uses a form contract with contract employees, plaintiff argues that the trial court erred in finding the employment contracts will not have “ ‘sufficiently similar language’ ” such that findings about one contract would apply to all others. Though the general contract terms are form, the job duties of different employment positions are contained in a separate exhibit unique to each position. Those individual job descriptions will be significant in determining whether an employee is appropriately designated “contract” or “temporary.”

Plaintiff contends that the existence of the alleged misclassification scheme can be shown by looking solely at the face of the contracts the proposed class members signed with the City. Plaintiff cites the example of a temporary employee who worked for more than two years, noting that the contract would violate the Charter’s limitation on the duration of temporary employment. But plaintiff’s proposed class is not limited to temporary employees; it also includes all contract employees. The Charter definition of contract employee does not contain a term limit.

Not all members of the proposed class had the same or even substantially similar job duties. The proposed class includes any City employee who was deemed a contract or temporary employee from 1988 onward. Though plaintiff provided contracts for Grace employees to support her motion, it is undisputed that the City’s temporary and contract workforce includes individuals performing widely varied work. Potential class members could include electricians, tree trimmers, public art installers, information technology professionals, mental health providers, and any number of fields where a municipality might need assistance. The only method of determining the existence of the alleged scheme would be an employee-by-employee (or at least job-by-job) review. The need for individualized determinations supports the trial court’s decision that individual factual issues predominate over common ones.

Even in cases where a proposed class shares a single job title, courts have affirmed class certification denials when variation within the duties cause individual issues to predominate. Dunbar v. Albertson’s, Inc. (2006) 141 Cal.App.4th 1422 (Dunbar) is instructive. A grocery store manager brought a putative class action on the theory that the defendant grocery store erroneously classified him and other store managers as exempt employees and unlawfully withheld overtime pay. (Id. at p. 1424.) On appeal from the denial of class certification, plaintiff argued that determining whether the class members were exempt from overtime could be accomplished by a common inquiry of tasks completed by exemplar managers that could then be extrapolated to other class members. The appellate court affirmed the denial of class certification, because substantial evidence supported the conclusion that “findings as to one grocery manager could not reasonably be extrapolated to others given the variation in their work.” (Id. at pp. 1431–1432.)

Plaintiff compares this case to others where courts granted class certification. (E.g., Jaimez v. Daiohs USA, Inc. (2010) 181 Cal.App.4th 1286, 1290; Hypolite v. Carleson (1975) 52 Cal.App.3d 566, 572.) But the crucial difference in those cases is that the class members were much more closely situated vis-à-vis job duties or other defining characteristics than plaintiff’s proposed class here. For example, in Jaimez all class members were sales representatives for a single company, and the Hypolite class contained similarly situated minors challenging denial of the same type of government assistance.

Plaintiff points to cases where courts found class certification appropriate even though class members held varied positions. (E.g., Brinker Restaurant Corp. v. Superior Court (2012) 53 Cal.4th 1004, 1018 [wage and hour class action seeking compensation for meal and rest breaks for “cooks, stewards, buspersons, wait staff, host staff, and other hourly employees” of restaurant group owner]; Faulkinbury v. Boyd & Associates, Inc. (2013) 216 Cal.App.4th 220, 225–226 [wage and hour class action seeking compensation for meal and rest breaks for security guards, security guard supervisors, post commanders, and rovers who worked for a single security company], disapproved on another ground by Noel v Thrifty Payless, Inc. (2019) 7 Cal.5th 955, 986, fn. 15.) But those cases involved class members who held different positions within the same general field. Here plaintiff’s proposed class broadly includes any temporary or contract employee doing any type of work in any type of field for the City.

Determining whether to grant class certification is a case-specific exercise. Many cases have affirmed the denial of class certification due to predominant individual factual issues despite class members’ jobs being even more similar than those in the authorities plaintiff cites. (E.g., Dunbar, supra, 141 Cal.App.4th 1422 [grocery store managers]; Mies v. Sephora U.S.A., Inc. (2015) 234 Cal.App.4th 967, 971 [beauty product store managers]; Dailey v. Sears, Roebuck & Co. (2013) 214 Cal.App.4th 974, 979 [auto center store managers].) The trial court here considered the facts of the case before it, and we see no error in its conclusion that individual factual issues predominate over common ones.

E. CLASS ACTION VERSUS INDIVIDUAL ACTIONS
F.
Plaintiff challenges the trial court’s conclusion that a class action would not be superior to individual lawsuits. As plaintiff notes, the chief reason the court cited was that individual issues predominate over common ones. Plaintiff contests that finding, but we have already determined it is supported by substantial evidence.

Plaintiff also challenges the court’s other stated reason—that plaintiff’s potential individual recovery is substantial enough to provide an incentive to pursue the case individually. She argues that because the complaint requests only equitable relief, the trial court should not have considered her financial incentive. Although the relief requested is equitable, plaintiff would gain a considerable amount of additional retirement income if she prevails in her lawsuit. A trial court is not prohibited from considering a plaintiff’s financial incentives; the authority plaintiff cites on this point merely observed “that the size of individual claims does not necessarily have a bearing on the consideration of judicial efficiency favoring class actions.” (Bell v. Farmers Ins. Exchange (2004) 115 Cal.App.4th 715, 745.)

Plaintiff argues the trial court’s decision could lead to inconsistent rulings and competing injunctions, and that the availability of defenses that would apply against all class members should have been weighed in favor of certifying the class action. The lack of common factual issues lessens the risk of inconsistent rulings and competing injunctions, because any future rulings or injunctions would be based on determinations related to specific employees or job types rather than to the proposed class as a whole. And even if certain factors support class certification, we review the trial court’s decision for abuse of discretion. We are not permitted to substitute our judgment for that of the trial court. Given the lack of common factual issues, we find no abuse of discretion in the trial court’s decision to deny class certification.

G. EFFECT OF DYNAMEX
H.
In her reply brief, plaintiff argues that this case should be remanded for the trial court to consider whether class certification is appropriate in light of the new test for differentiating between employees and independent contractors announced in Dynamex Operations W. v. Superior Court (2018) 4 Cal.5th 903 (Dynamex). But that case concerned differentiating between employees and independent contractors for purposes of state law, whereas plaintiff’s lawsuit seeks an interpretation of the San Jose City Charter’s use of the terms “contract” and “temporary” employee. Even assuming the Dynamex decision is relevant to interpreting the Charter, it does not compel reversal since resolving this case as a class action would require an individualized review of widely varying jobs. The record supports that determination, which in turn supports the trial court’s discretionary decision to deny certification.

V. DISPOSITION
VI.
The order denying class certification is affirmed.

____________________________________

Grover, J.

WE CONCUR:

____________________________

Greenwood, P. J.

__________________________________________

Bamattre-Manoukian, J.

H044068 – Blevins v. City of San Jose

LISA CUMMINGS v. LONNIE CUMMINGS

$
0
0

Filed 9/26/19 Marriage of Cummings CA6

NOT TO BE PUBLISHED IN OFFICIAL REPORTS

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

In re the Marriage of LISA and LONNIE CUMMINGS. H045388

(Santa Clara County

Super. Ct. No. 2009-5-FL-000225)

LISA CUMMINGS,

Respondent,

v.

LONNIE CUMMINGS,

Appellant.

OPINION

THE COURT

APPEAL from orders of the Superior Court of Santa Clara County. Joseph H. Huber, Judge.

-ooOoo-

In this family law case, appellant Lonnie Cummings appeals the trial court’s status-only dissolution judgment filed September 28, 2017, and order after hearing filed October 3, 2017, on the grounds he did not receive proper notice prior to the hearing. Lonnie did not timely appeal the status-only judgment, as required by California Rules of Court, rule 8.104(a)(1)(A). The October 3, 2017 order after hearing is not directly appealable. We thus dismiss the appeal accordingly.

I. PROCEDURAL BACKGROUND
II.
In August 2017, Respondent Lisa Cummings filed a request for order for bifurcation and termination of marital status, and to “enforce order re QDRO.” Lisa had the request for order served on Lonnie by mail at a P.O. Box address in San Martin, California, on August 16, 2017, for a hearing scheduled on September 28, 2017.

Lonnie appeared at the hearing, representing himself; Lisa and her attorney also appeared. The parties stipulated to the court terminating marital status; the court signed the written judgment at the hearing. The court then turned to Lisa’s request to enforce the QDRO. The parties briefly discussed Lonnie’s belief that Lisa did not properly serve him notice of her request. The court was concerned with Lonnie’s failure to respond to the QDRO specialist’s requests for information; it did not address Lonnie’s claim that he was not properly served with the motion, nor did Lonnie ask the court for any specific relief related to the alleged defect in service. Ultimately, Lonnie stipulated he would sign the subject QDRO within a week. The court made additional orders regarding the QDRO, and took under submission Lisa’s request for attorney fees and sanctions.

The court filed the judgment bifurcating and terminating marital status on September 28, 2017. The court clerk served notice of entry of the judgment on Lonnie at the P.O. Box address on September 29, 2017. The court then entered an order after hearing on October 3, 2017, ordering Lonnie to pay $4,000 to Lisa and her attorney as sanctions under Family Code section 271 ; the court stayed the order, indicating it would consider vacating some or all of the award if Lonnie complied with the terms of the orders made in court on September 28, 2017. The clerk served the order by mail to Lonnie on October 3, 2017, at the P.O. Box address.

On December 1, 2017, Lonnie filed a notice of appeal using optional Judicial Council form APP-002, on which he checked the box to indicate he was appealing the “Judgment after court trial.” He did not specify the date on which the court entered judgment. On December 11, 2017, he filed a notice designating the record on appeal. In the space indicating the date of filing for the “[j]udgment or order appealed from,” Lonnie listed October 3, 2017. In his Civil Case Information Statement, he listed the September 28, 2017 judgment as the order he was appealing, yet stated that notice of entry of that order was served on October 3, 2017. Taking Lonnie’s pleadings as a whole, it is clear he seeks review of both the September 28, 2017 judgment and the October 3, 2017 order after hearing. Lisa did not file a respondent’s brief expressing any confusion about the subject of Lonnie’s appeal.

III. DISCUSSION
IV.
A. Lonnie Did Not Timely Notice His Appeal of the September 28, 2017 Judgment
B.
Under rule 8.104(a), Lonnie was required to file notice of his appeal on or before “60 days after the superior court clerk serve[d] on the party filing the notice of appeal a document entitled ‘Notice of Entry’ of judgment or a filed-endorsed copy of the judgment, showing the date either was served . . . .” The superior court clerk served notice of entry of the September 28, 2017 judgment on Lonnie on September 29, 2017, such that he had to give notice of the appeal no later than November 28, 2017, 60 days later. (Rule 8.104(a).) Lonnie filed his notice of appeal on December 1, 2017. “Except as provided in rule 8.66, no court may extend the time to file a notice of appeal. If a notice of appeal is filed late, the reviewing court must dismiss the appeal.” (Rule 8.104(b).) Nothing in the record on appeal indicates rule 8.66, which provides an exception to the time requirement if certain catastrophic events occur, applies in the instant matter. We therefore must dismiss the appeal as it relates to the September 28, 2017 judgment. (Hollister Convalescent Hosp., Inc. v. Rico (1975) 15 Cal.3d 660, 666-667; Estate of Hanley (1943) 23 Cal.2d 120, 123.)

C. The October 3, 2017 Order After Hearing is Not an Appealable Order
D.
In his brief on appeal, Lonnie contends, “The [judgment issued after the Motion hearing is appealable because Appellant’s rights of due process [were] violated.” He does not cite any legal authority for this contention. Code of Civil Procedure section 904.1 sets forth judgments and orders that may be appealed, beginning with the broadest category: An appeal may be taken “[f]rom a judgment, except an interlocutory judgment . . .,” thus codifying the common law “one final judgment rule,” allowing appeal only from a final judgment that terminates the trial court proceedings by completely disposing of the matter in controversy. (Code Civ. Proc., § 904.1, subd. (a)(1); Griset v. Fair Political Practices Com. (2001) 25 Cal.4th 688, 697.) The October 3, 2017 order after hearing does not completely dispose of the matters in controversy between the parties.

Code of Civil Procedure section 904.1, subdivision (a)(10), does allow for immediate appeal of orders made appealable by the Family Code. “A ‘status only’ dissolution judgment is immediately appealable as a final judgment on the issue of dissolution of marital status. (Fam. Code, § 2337, subd. (a) [early and separate trial on dissolution of marital status]; [Citations.].)” (In re Marriage of Turfe (2018) 23 Cal.App.5th 1118, 1120, fn. 1, italics added; see also rule 5.392(a).) The October 3, 2017 order after hearing addresses issues other than dissolution and marital status, and thus is not appealable as part of the status-only judgment. There are no provisions in the Family Code authorizing immediate appeal of an order under Family Code section 271.

An order for sanctions in an amount exceeding $5,000 is immediately appealable; orders for less than $5,000 in sanctions can be appealed “after entry of final judgment in the main action, or, at the discretion of the court of appeal, may be reviewed upon petition for an extraordinary writ.” (Code Civ. Proc., § 904.1, subds. (a)(11), (b).) Although the trial court referred to its award in the October 3, 2017 order after hearing as “Family Code Section 271 sanctions,” one could argue that statute is not a “sanctions” statute, but rather an attorney fees and costs statute; notably, the statute refers to the resulting award as being “in the nature of a sanction.” (Fam. Code, § 271, subd. (a), italics added.) If we treat Family Code section 271 as a sanctions statute, the October 3, 2017 order after hearing is not immediately appealable, as it is for less than $5,000.

If we treat Family Code section 271 as an attorney fees and costs statute, an order under that section could be appealable under certain circumstances. Case law confirms pendente lite attorney fee orders in family law cases can be immediately appealed, because they possess “the essential elements of a final judgment. Nothing remain[s] to be done except to enforce it, and for that purpose an execution might issue and be proceeded on, as if the judgment had been rendered in an ordinary action for the recovery of a specific sum of money.” (In re Marriage of Skelley (1976) 18 Cal.3d 365, 368.) Moreover, such an order, “would not be affected by subsequent proceedings in the action.” (Id. at p. 369; accord In re Marriage of Tharp (2010) 188 Cal.App.4th 1295, 1311 [“[T]he family court clearly indicated its intent to render an order that was dispositive of the issue of future attorney fees; nowhere in the order was there any reservation of jurisdiction to revisit the issue.”].)

However, to the extent the award of fees under Family Code section 271 in the October 3, 2017 order qualifies as “pendente lite” fees, the order is not final on its face. The trial court indicated its intent to revisit the award in the future, based on Lonnie’s compliance with other orders made by the court. As such, the order does not have the “essential elements of a final judgment,” and cannot be immediately appealed. Lonnie can seek appropriate review once the trial court issues a final judgment, but we are without jurisdiction to review either the judgment or the order he has challenged in this appeal.

V. DISPOSITION
VI.
The appeal is dismissed.

Joseph T Jasinski, III vs Ryan D Perry

$
0
0

Joseph T Jasinski, III et al vs Ryan D Perry et al
Case No: 19CV04375
Hearing Date: Fri Sep 27, 2019 9:30

Nature of Proceedings: Demurrer to Complaint

TENTATIVE RULING:

For the reasons set forth herein, the demurrer of defendant Ryan D. Perry to the complaint is overruled. Perry shall file and serve his answer to the complaint on or before October 2, 2019.

Background:

On August 19, 2019, plaintiffs Joseph T. Jasinski, III, Michael Maclear, and Licia L. Maclear filed their complaint asserting one cause of action for unlawful detainer against defendant Ryan D. Perry.

Plaintiffs allege that Perry entered into a written rental agreement for a month-to-month tenancy commencing January 1, 2019, for real property located at 636 West De La Guerra Street, Santa Barbara (the Premises). (Complaint, ¶¶ 1, 5 & exhibit A.) Under the terms of the agreement, Perry would pay $2,295.00 per month payable in advance on the first day of each calendar month, with a $100 discount for rent if paid on the first day of the month. (Complaint, ¶ 7.) Perry did not pay rental installments due for August 2019 ($2,195.00) and there is a balance of $132.00 due for July 2019. (Complaint, ¶ 8.) Plaintiffs served on Perry a three-day notice stating these amounts due. (Complaint ¶ 9 & exhibit B.) More than three days elapsed and the amounts remained unpaid with Perry still in possession of the Premises. (Complaint, ¶¶ 10-12.)

Perry now demurs to the complaint. Perry argues that the three-day notice is defective because it overstates the amount due by improperly including uncertain bank fees and late fees and does not include a partial payment. The three-day notice was served after Jasinski refused to accept August’s rent payment.

The demurrer is opposed by plaintiffs.

Analysis:

“ ‘The rules by which the sufficiency of a complaint is tested against a general demurrer are well settled. We not only treat the demurrer as admitting all material facts properly pleaded, but also ‘give the complaint a reasonable interpretation, reading it as a whole and its parts in their context.’ ” (Zhang v. Superior Court (2013) 57 Cal.4th 364, 370, internal quotation marks and citations omitted.)

Perry argues that the three-day notice is defective because it overstates the amount due. Perry bases this argument on exhibits attached to the demurrer. However, the court cannot consider evidence in ruling on a demurrer. “A demurrer tests the pleading alone, and not the evidence or the facts alleged. Thus, a demurrer will be sustained only where the pleading is defective on its face.” (City of Atascadero v. Merrill Lynch, Pierce, Fenner & Smith, Inc. (1998) 68 Cal.App.4th 445, 459.) The three-day notice is clear in demanding payment of specific amounts for specific periods of time. Thus, the three-day notice is not defective on its face. In order to show that the three-day notice is defective, the court would have to consider evidence from Perry and from plaintiffs in order to determine whether the amount alleged as due and asserted in the three-day notice is correct. The court cannot weigh evidence on demurrer.

Accordingly, the demurrer to the complaint will be overruled. Whether the three-day notice is or is not actually defective is an issue that may be determined at trial.

Lorie Ann Guzman vs. Mandarich Law Group, LLP

$
0
0

Case Name: Lorie Ann Guzman v. Mandarich Law Group, LLP, et al.
Case No.: 18-CV-322871

This is a class action under the Rosenthal Fair Debt Collection Practices Act (“RFDCPA” or “Rosenthal Act”). Before the Court is defendant Mandarich Law Group, LLP’s motion for an order granting its “subsequent application for summary judgment on the issue of [its] cure pursuant to Cal. Code of Civ. Proc. § 1008 (b),” and dismissing plaintiff’s individual and class claims. Plaintiff opposes Mandarich’s motion.

I. Factual and Procedural Background

Plaintiff incurred a consumer debt in the form of a credit account issued by WebBank. (Complaint, ¶ 15.) She was unable to pay the debt and defaulted on her payments to WebBank. (Id. at ¶ 16.) The debt was subsequently assigned or otherwise transferred to defendant for collection, and it sent an initial collection letter to plaintiff dated February 9, 2017. (Id. at ¶¶ 17-21.) The letter notified plaintiff of her specific debt in 12-point type, but, in violation of Civil Code section 1812.701, subdivision (b), provided the notice required by Civil Code section 1812.700, subdivision (a) in 10-point type. (Id. at ¶¶ 22-24.)

Plaintiff alleges that sending initial collection letters with this formatting is defendant’s standard practice, and brings a putative class action on behalf of other WebBank debtors who received such a letter. (Complaint, ¶¶ 25-40.) Her complaint asserts a single cause of action under Civil Code sections 1812.700-1812.702 (the “Consumer Collection Notice” statute). Plaintiff’s claim is styled a Rosenthal Act claim because under Civil Code section 1812.702, a violation of the Consumer Collection Notice requirements is considered a violation of the Rosenthal Act.

Plaintiff filed her complaint on February 2, 2018. Defendant answered and filed a motion for summary judgment, or, alternatively, summary adjudication of the class claim. Among the grounds raised in support of its motion, Mandarich urged that it had cured any violation of the Consumer Collection Notice statute by sending a corrected letter to Guzman upon discovering the violation when it received notice of this lawsuit. (See Civ. Code § 1788.30, subd. (d) [“A debt collector shall have no civil liability under this title if, within 15 days either after discovering a violation which is able to be cured, or after the receipt of a written notice of such violation, the debt collector notifies the debtor of the violation, and makes whatever adjustments or corrections are necessary to cure the violation with respect to the debtor.”].) In an order filed on April 18, 2019, the Court denied Mandarich’s motion. It rejected the cure argument, stating that the violation likely was not one that was “able to be cured” under the Rosenthal Act and, even if it were, there was a triable issue of fact regarding whether the violation had been cured “where the ‘curative’ letter was not sent for more than a year after the initial notice, months after the debt at issue had already been settled.”

Following the Court’s ruling, the Court of Appeal for the First District issued a published opinion addressing the cure defense in another Consumer Collection Notice action, Timlick v. National Enterprise Systems, Inc. (2019) 35 Cal.App.5th 674. Timlick held that the type-size violation at issue here is subject to the cure defense and that such a violation is “able to be cured” under the Rosenthal Act. It left undisturbed the trial court’s ruling on summary judgment that the defendant had timely cured the violation as to the named plaintiff by issuing a revised collection letter in response to her complaint, a year after it sent the initial demand letter. However, it reversed the judgment for the defendant, holding that the “pick off” doctrine applied in these circumstances. That doctrine establishes an exception to the general rule that the named plaintiff in a class action must be a member of the class where the defendant unilaterally gives relief to the plaintiff for the purpose of avoiding the class action.

On July 16, 2019, plaintiff moved to certify the class. Mandarich opposed certification, relying primarily on its argument that Timlick requires the Court to reconsider its ruling regarding the cure defense and enter summary judgment defendant’s favor. In an order filed on August 16, the Court granted class certification, reasoning that “following Timlick, the Court must evaluate whether Guzman can fairly represent the class under the ‘pick off’ doctrine.” The Court found that she could:

Guzman received the same initial collection letter as the rest of the class and did not receive the curative letter until over a year later. Her experience was the same as that of other class members until after this action was filed and Mandarich attempted to pick her off from the class. While she may no longer be able to recover penalties on her own behalf, the relevant statutes provide that in a class action under the Rosenthal Act, the penalties recoverable by the named plaintiffs are assessed separately from those recoverable by the rest of the class in any event. [Fn. omitted.] The penalties that may be awarded to the named plaintiffs and to the class are very limited, and do not provide a large financial incentive to the named plaintiffs in any case under the Act. Moreover, Guzman has already been deposed in connection with this action and submits a declaration establishing that she understands her duties as a class representative and will continue to actively participate in the litigation. For these reasons, the Court finds that Guzman is an adequate class representative. To the extent her claims are no longer typical of the class, the “pick off” doctrine applies. Plaintiff’s experience and claims were entirely typical of the class until she received a curative letter over a year after this action was filed. The impact of that letter can be determined in the context of a class action in which Guzman serves as the class representative.

Finally, the Court notes that Timlick found that the trial court had erred “in dismissing the entire putative class action without first affording Timlick the opportunity to amend her complaint, redefine the putative class, or locate a suitable class representative, and without giving notice to the putative class,” without specifically mentioning the possibility that Timlick could continue to serve as the class representative. (Timlick v. National Enterprise Systems, Inc., supra, 35 Cal.App.5th at pp. 690.) The Court interprets the more general direction that Timlick could “amend her complaint” to allow for this possibility; in any event, Timlick’s earlier discussion of the “pick off” doctrine clearly contemplates that a trial court could conclude that “the named plaintiff can continue to fairly represent the class in light of the individual relief offered by the defendant….” (Timlick v. National Enterprise Systems, Inc., supra, 35 Cal.App.5th at p. 689, internal citations and quotations omitted.) Again, the Court finds that conclusion is supported here.

The Court continued Mandarich’s related motion for reconsideration of its April 18th order denying summary judgment, which was scheduled to be heard on the same day as plaintiff’s motion for class certification but which had been filed fewer than 16 court days before the hearing. Plaintiff has now had the opportunity to file a substantive opposition to the motion for reconsideration, which has again come on for hearing by the Court.

II. Analysis

As an initial matter, a motion for reconsideration must be filed within 10 days of notice of entry of the challenged order. (Code Civ. Proc., § 1008, subd. (a).) Mandarich’s motion is therefore untimely. Still, the statute governing reconsideration permits courts to act sua sponte to enter a different order “at any time” when there has been a change in the law. (Code Civ. Proc., § 1008, subd. (c).) Moreover, even in the absence of a change in the law, a court has inherent power to reconsider its own interim orders at any time on its own motion. (Le Francois v. Goel (2005) 35 Cal.4th 1094, 1107; Nieto v. Blue Shield of Calif. Life & Health Ins. Co. (2010) 181 Cal.App.4th 60, 73.) It is appropriate for the Court to reconsider its April 18th order in light of Timlick.

However, as already discussed in its order granting class certification, the Court does not find that Timlick compels it to dismiss this action or to enter summary judgment in favor of Mandarich with regard to plaintiff’s class claim. While the status of plaintiff’s individual claim remains uncertain in light of Timlick, Mandarich has never sought summary adjudication of plaintiff’s individual claim: its prior motion was for summary judgment or summary adjudication of the class claim. For the reasons already discussed in its August 16th order, the Court finds that under the “pick off” doctrine, the class claim may proceed and plaintiff may continue to serve as the class representative.

III. Conclusion and Order

Defendant’s motion for reconsideration is DENIED.

The Court will prepare the order.

Alivia Stricklin v. First Alarm Security & Patrol, Inc

$
0
0

Case Name: Alivia Stricklin v. First Alarm Security & Patrol, Inc., et al.
Case No.: 18-CV-323753 (lead case)

These consolidated actions allege violations of the Private Attorneys General Act (“PAGA”) and other statutes on behalf of employees of defendant First Alarm Security & Patrol, Inc. Before the Court is plaintiffs’ motion for preliminary approval of a settlement, which is unopposed.

I. Factual and Procedural Background

Defendant is based in San Jose and provides security and patrol services to businesses and homeowners throughout the San Francisco Bay Area. Plaintiffs are current and former, non-exempt employees of defendant who worked as security guards or officers. (Third Amended Complaint (“TAC”), ¶ 20.) Their duties included patrolling premises to which they were assigned, and they typically worked from eight to fourteen hours a day, six days a week. (Ibid.)

Plaintiffs allege that they and other employees were regularly required to remain on duty at all times during their shifts, including during meal and rest periods. (TAC, ¶¶ 24-25.) They were required to falsify time records by handwriting 30-minute meal periods on time records although they were required to remain on duty. (Id. ¶ 26.) Employees regularly worked more than eight hours in a day and/or more than 40 hours in a week because, for example, they were required to wait at their post for another employee to relieve them of their duties, which often resulted in 15-30 minutes of unpaid work at the end of employees’ shifts. (Id. at ¶¶ 31-32.) Defendant failed to provide employees with any sick leave or with accrued hours of sick or vacation leave. (Id. at ¶¶ 33-34.) Employees were required to use their personal cell phones to communicate with supervisors about their duties and to report incidents at the post, but were not reimbursed for resulting expenses. (Id. at ¶ 35.) Finally, defendant failed to pay employees on a weekly basis although it is required to do so as a temporary services employer. (Id. at ¶¶ 184-189.)

Based on these allegations, plaintiffs assert claims for (1) penalties under PAGA, (2) failure to provide meal periods, (3) failure to provide rest periods, (4) failure to pay minimum and regular wages, (5) failure to pay all overtime wages, (6) failure to provide required sick leave, (7) failure to indemnify all necessary expenditures, (8) failure to provide accurate itemized wage statements and written notice of sick leave, (9) failure to pay vacation wages, (10) failure to timely pay all wages due upon separation of employment, (11) failure to pay wages on a weekly basis, and (12) violation of Business & Professions Code section 17200, et seq. Plaintiff Yesenia Suarez also brings individual claims for wrongful termination in violation of public policy and retaliation, based on her termination following a complaint regarding unpaid wages. (TAC, ¶¶ 42-44.)

Each of the five consolidated actions before the Court was filed in 2018. The cases were related and proceeded to mediation on March 26, 2019. After the parties reached a global settlement, they stipulated to the consolidation of the actions for settlement purposes and to the filing of the TAC, which incorporates the claims asserted in all five actions. The stipulation was adopted by order of the Court filed on September 9.

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

II. Legal Standards for Approving a Class Action/PAGA Settlement

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

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

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

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

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

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

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

III. Settlement Process

Plaintiffs obtained significant informal discovery prior to mediation, including their own personnel files, time and pay records, job descriptions, and other documents; thousands of pages of time and payroll records for putative class members who worked during three sample pay periods for each year during the class period; all employee handbooks, meal and rest break policies, and wage payment policies applicable during the class period; and contact information for a sample of putative class members. Plaintiffs identified over 116 employees as potential witnesses and interviewed dozens of these individuals, and defendant provided the total number of putative class members, the number of former employees in the putative class, and the average tenure of employment.

Based on this investigation, plaintiffs prepared a comprehensive mediation brief outlining the factual and legal issues in the action and presenting a complete damages analysis. With the assistance of the mediator, Lynn S. Frank, the parties were able to reach a settlement.
IV. Provisions of the Settlement

The non-reversionary gross settlement amount is $7,250,000. Attorney fees of up to $2,416,666.67 (one-third of the gross settlement), litigation costs not to exceed $30,000, and administration costs of approximately $37,000 will be paid from the gross settlement. $350,000 will be allocated to PAGA penalties, 75 percent of which will be paid to the LWDA. The named plaintiffs will also seek enhancement awards of $10,000 each ($80,000 in total).

The net settlement of approximately $4,423,833.33 will be distributed to individual class members pro rata based on their qualifying workweeks, with individuals eligible for waiting time penalties allotted an additional 6 workweeks. The average settlement payment will be approximately $804.33. Class members will not be required to submit a claim to receive their payments. Settlement awards will be allocated 22 percent as wages and 78 percent as interest and penalties (with waiting time penalties allocated 100 percent as penalties), and defendant will pay its share of payroll taxes separately from the gross settlement. Funds associated with checks uncashed after 180 days shall be redistributed to the class as long as the costs do not exceed 50 percent of the unclaimed funds, and will otherwise be paid to Legal Aid at Work.

Class members who do not opt out of the settlement will release all claims “known or unknown, that accrued during the Class Period for all of the Labor Code sections alleged in Plaintiffs’ operative Complaints and/or the [TAC], that could have been brought based on the same set of facts during the Class Period,” including specified wage and hour claims.

V. Fairness of the Settlement

In calculating defendant’s maximum exposure, plaintiffs assumed a 100 percent violation rate for the meal and rest period, waiting time, wage statement, and expense claims. For the overtime claims, they assumed 84 percent of shifts exceeded 8 hours and there was a 50 percent violation rate, with an average of .14 hours of unpaid overtime. Based on these assumptions, the maximum value of the class claims is $85,562,285 (including $40,126,740 for the meal and rest period claims), and PAGA penalties would total up to $144,800,300. The settlement thus represents about 8.5 percent of the maximum value of the class claims or a little over 3 percent of the entire potential value of the case. Among other contentions, First Alarm maintains that valid on-duty meal period agreements govern the meal period claims, and its personal cell phone reimbursement policy reflects that it did reimburse class members when the use of their personal phones was necessary.

Plaintiffs urge that the settlement is fair and reasonable to the class and the Court is inclined to agree with this assessment, particularly considering the uncertainty of recovering the maximum available penalties. It is also inclined to find that the PAGA allocation provided by the settlement is genuine, meaningful, and reasonable. However, plaintiffs do not assess or provide a valuation of their claims for failure to provide required sick leave, failure to provide written notice of sick leave, failure to pay vacation wages, or failure to pay wages on a weekly basis. They must do so in a supplemental declaration by their counsel before the Court will grant preliminary approval. In addition, plaintiffs must disclose the status of any individual claims against First Alarm, and must lodge any individual settlement agreements for the Court’s review.

Assuming these issues are addressed, the Court retains an independent right and responsibility to review the requested attorney fees and award only so much as it determines to be reasonable. (See Garabedian v. Los Angeles Cellular Telephone Co. (2004) 118 Cal.App.4th 123, 127-128.) While 1/3 of the common fund for attorney fees is generally considered reasonable, counsel shall submit lodestar information prior to the final approval hearing in this matter so the Court can compare the lodestar information with the requested fees. (See Laffitte v. Robert Half Intern. Inc. (2016) 1 Cal.5th 480, 504 [trial courts have discretion to double-check the reasonableness of a percentage fee through a lodestar calculation].)

VI. Proposed Settlement Classes

Plaintiffs request that the following settlement class be provisionally certified:

All non-exempt Security Guard/Security Officer employees of Defendant who worked in California at any time during the Class Period (February 21, 2014 through July 24, 2019).

They also ask the Court to certify a “Waiting Time Penalties” subclass of “all Class Members whose employment ended any time during February 21, 2015 through July 24, 2019.”

A. Legal Standard for Certifying a Class for Settlement Purposes

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

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

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

B. Ascertainable Class

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

Here, the estimated 5,500 class members have already been identified based on defendant’s records, and the classes are clearly defined. The Court finds that the classes are numerous, ascertainable, and appropriately defined.

C. Community of Interest

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

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

As to the second factor,

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

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

Like other members of the class, plaintiffs were employed by defendant as security guards/officers and allege that they experienced the wage and hour violations at issue. The anticipated defenses are not unique to plaintiffs, and there is no indication that plaintiffs’ interests are otherwise in conflict with those of the class.

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

Plaintiffs have the same interest in maintaining this action as any class member would have. Further, they have hired experienced counsel. Plaintiffs have sufficiently demonstrated adequacy of representation.

D. Substantial Benefits of Class Certification

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

Here, there are an estimated 5,500 members of the proposed classes. It would be inefficient for the Court to hear and decide the same issues separately and repeatedly for each class member. Further, it would be cost prohibitive for each class member to file suit individually, as each member would have the potential for little to no monetary recovery. It is clear that a class action provides substantial benefits to both the litigants and the Court in this case.

VII. Notice

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

Here, the notice describes the lawsuit, explains the settlement, and instructs class members that they may opt out of the settlement or object. The gross settlement amount and estimated deductions are provided, along with each class member’s estimated payment. Class members are informed of their qualifying workweeks as reflected in defendant’s records and instructed how to dispute this information. Class members are given 45 days to request exclusion from the class, dispute their workweek information, or submit a written objection. The notice informs class members that they may appear at the final fairness hearing and make an oral objection even if they do not submit a written objection. The notice is adequate and is approved.

Turning to the notice procedure, the parties have selected Rust Consulting as the settlement administrator. The administrator will mail the notice packet within 15 calendar days of receiving the class data, after updating addresses using the National Change of Address Database. Any notice packets returned as undeliverable will be re-mailed to any forwarding address provided or located through skip tracing, and class members who receive a re-mailed notice will have at least 10 calendar days from re-mailing to respond. These notice procedures are appropriate and are approved.
VIII. Conclusion and Order

Prior to the hearing on this matter, plaintiffs’ counsel shall file a supplemental declaration assessing and providing a valuation of plaintiffs’ claims for failure to provide required sick leave, failure to provide written notice of sick leave, failure to pay vacation wages, and failure to pay wages on a weekly basis. The supplemental declaration must disclose the status of any individual claims by plaintiffs against First Alarm, and plaintiffs shall lodge any individual settlement agreements for the Court’s review.

Assuming that plaintiffs’ motion for preliminary approval is granted, the final approval hearing shall take place on January 24, 2020 at 9:00 a.m. in Dept. 1.

The following class will be provisionally certified for settlement purposes:

All non-exempt Security Guard/Security Officer employees of Defendant who worked in California at any time during the Class Period (February 21, 2014 through July 24, 2019).

A “Waiting Time Penalties” subclass of “all Class Members whose employment ended any time during February 21, 2015 through July 24, 2019” will also be certified.

The Court will prepare the order.


MANUEL A. RIVERA v. NATIONSTAR MORTGAGE LLC

$
0
0

Filed 9/27/19 Rivera v. Nationstar Mortgage CA1/3

NOT TO BE PUBLISHED IN OFFICIAL REPORTS

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

IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA

FIRST APPELLATE DISTRICT

DIVISION THREE

MANUEL A. RIVERA,

Plaintiff and Appellant,

v.

NATIONSTAR MORTGAGE LLC et al.,

Defendants and Respondents.

A153348

(Marin County

Super. Ct. No. CIV1700663)

Plaintiff Manuel Rivera appeals from a judgment entered in favor of defendants Nationstar Mortgage LLC (Nationstar), Mortgage Electronic Registration Systems, Inc. (MERS), and The Bank of New York Mellon (BNYM) (defendants) after the trial court granted their motion for judgment on the pleadings on Rivera’s first amended complaint without leave to amend. Rivera seeks to prevent BNYM from foreclosing on his home by alleging that MERS lacked the authority to assign the deed of trust to BNYM, and that various unrecorded transfers of the deed of trust into a securitized trust were in violation of the trust’s pooling and servicing agreement. We affirm the judgment.

FACTUAL AND PROCEDURAL BACKGROUND

We take the following factual allegations from the first amended complaint (FAC).

In March 2006, Rivera executed a mortgage on his home. The deed of trust identified Countrywide Home Loans, Inc. (Countrywide) as the lender and MERS as the nominal beneficiary. Countrywide sold the mortgage to EMC Mortgage Corp. (EMC), sponsor of a mortgage-backed securities transaction that created the Structured Asset Mortgage Investments II Trust 2006-AR3 (the SAMI II trust or trust), a special purpose vehicle formed to obtain certain tax benefits. Under the trust’s pooling and servicing agreement (PSA), only the depositor could transfer the rights and interests in a mortgage note and deed of trust to the trust, and all steps in the transfer must be supported by effective delivery and acceptance of the endorsed mortgage note and assigned deed of trust. The PSA further required that the transfer of each mortgage loan be made as of the trust’s closing date (April 28, 2006) or within 90 days thereafter in order to maintain the favorable tax status of the trust.

EMC sold Rivera’s mortgage to the depositor, Structured Asset Mortgage Investments II, Inc. (SAMI II), and SAMI II bundled his mortgage with others and sold them to JPMorgan Chase Bank, N.A. (Chase), the original trustee for the SAMI II trust. Those sales, however, were not properly securitized because they were made without appropriate assignment of the deed of trust and endorsement of the note “in violation of the governing trust documents,” i.e., the PSA.

Following the “failed” securitization of Rivera’s mortgage, four assignments of the deed of trust were recorded. In July 2011, MERS, falsely holding itself out as the current holder of Rivera’s deed of trust, attempted to assign the beneficial interest in the deed of trust to BNYM, successor trustee for the SAMI II trust (Assignment 1). Assignment 1 was void for several reasons. First, MERS had already “exited the chain of title” back in 2006 when Countrywide sold the mortgage loan to EMC, a non-MERS member, without executing and recording an assignment of the mortgage loan in the county where the real property was located, as required by MERS’s membership rules for transferring a secured promissory note to a non-MERS member. Second, because MERS never held any beneficial interest in Rivera’s mortgage loan and merely tracked changes in ownership for loans registered on its system, it lacked the ability to assign any interest in Rivera’s mortgage loan. Finally, MERS’s assignment to BNYM violated the PSA, as only the depositor (SAMI II) could make the final assignment to the trustee of the trust, and there were no recorded assignments of Rivera’s mortgage loan establishing that BNYM or its predecessor, Chase, received timely assignments of the mortgage.

In September 2011, MERS again attempted to assign all beneficial interest in Rivera’s mortgage loan to BNYM, this time falsely holding itself out as nominee for Countrywide (Assignment 2). But MERS could not possibly be acting nominal beneficiary for Countrywide, as Countrywide had already sold Rivera’s mortgage loan to EMC.

In June 2013, Bank of America, N.A. (BANA) purported to assign all beneficial interest under Rivera’s deed of trust to Nationstar (Assignment 3). This assignment was void because BANA had no beneficial interest in Rivera’s mortgage loan.

Thereafter, Nationstar, as attorney-in-fact for BNYM, substituted Barrett Daffin Frappier Treder & Weiss, LLP (Barret Daffin) as trustee under Rivera’s deed of trust. Barret Daffin issued and recorded a notice of default and executed a notice of trustee’s sale scheduling a foreclosure sale for October 2014. The substitution of trustee, notice of default, and notice of trustee’s sale were void because they flowed from the void assignments discussed above.

In December 2015, BANA, as attorney-in-fact for Nationstar, purported to assign all beneficial interest under the deed of trust to BNYM as successor trustee of the SAMI II trust (Assignment 4). Assignment 4 was void because Nationstar never received effective assignment of any interest in Rivera’s deed of trust and therefore, it had no authority to assign the beneficial interest to BNYM.

In 2016, Barrett Daffin issued and recorded additional notices of trustee’s sale, but the scheduled sales never took place.

In 2017, Rivera filed this action against defendants, BANA, and Barrett Daffin. After BANA’s demurrer to the original complaint was sustained with leave to amend, Rivera filed his FAC, which asserts seven causes of action for declaratory relief (against MERS, Nationstar, BANA, and Barrett Daffin), wrongful foreclosure (against defendants and Barrett Daffin), quiet title (against BNYM), violation of Business and Professions Code section 17200 (section 17200) (against defendants, BANA, and Barrett Daffin), unjust enrichment (against BANA and Nationstar), violation of Civil Code section 2923.55 (against BNYM, Nationstar, and Barrett Daffin), and cancellation of instruments (against all defendants). Common to all causes of action is the allegation that BNYM lacked the authority to initiate foreclosure proceedings because it never received effective assignment of Rivera’s deed of trust, as MERS, having no ownership interest in the note, lacked the ability and authority to assign any such interest to BNYM, and the assignments of the deed of trust during the securitization transaction were not recorded in compliance with the SAMI II trust documents.

In moving for judgment on the pleadings, defendants argued that because no foreclosure sale had taken place, Rivera lacked standing to preemptively challenge the assignment of the deed of trust. Defendants further argued that even if Rivera had standing, MERS’s assignment of the deed of trust to BNYM was not void, as California courts have upheld MERS’s authority to assign a deed of trust on behalf of the lender and its successors and assigns, and the weight of authority holds that a failed securitization of a mortgage loan does not render a deed of trust void.

The trial court granted defendants’ motion without leave to amend, and judgment was entered in their favor. Rivera timely appealed.

DISCUSSION

A. Standard of Review
B.
A motion for judgment on the pleadings, like a general demurrer, tests the allegations of the complaint, supplemented by any matter of which the trial court takes judicial notice, to determine whether plaintiff has stated a cause of action. (Nicholson v. Fazeli (2003) 113 Cal.App.4th 1091, 1098.) We review the ruling de novo, assuming the truth of all material facts properly pled. (Ibid.) A judgment on the pleadings should not be granted without leave to amend if there is a reasonable possibility that the defect can be cured by amendment. (Minsky v. City of Los Angeles (1974) 11 Cal.3d 113, 118.) The plaintiff bears the burden of proving there is a reasonable possibility the defect can be cured by amendment. (Blank v. Kirwan (1985) 39 Cal.3d 311, 318.)

C. Wrongful Foreclosure
D.
To state a claim for wrongful foreclosure, the plaintiff must allege that the defendants caused an illegal, fraudulent, or willfully oppressive sale of the property, the plaintiff suffered prejudice or harm, and the plaintiff tendered (or was excused from tendering) the amount of the secured indebtedness. (Chavez v. Indymac Mortgage Services (2013) 219 Cal.App.4th 1052, 1062.)

Because there is no allegation that a foreclosure sale has taken place, defendants argue that Rivera’s claim is barred by Gomes v. Countrywide Home Loans Inc. (2011) 192 Cal.App.4th 1149 (Gomes). Highlighting the comprehensive statutory framework for the regulation of nonjudicial foreclosure sales found in Civil Code sections 2924 through 2924k, Gomes reasoned that allowing a borrower to bring a pre-foreclosure lawsuit of the type here would fundamentally undermine the nonjudicial nature of the process, impose additional non-statutory requirements, and introduce the possibility of lawsuits filed solely for the purpose of delay. (Gomes, at pp. 1154–1157.) In barring such suits, Gomes distinguished certain federal decisions allowing pre-foreclosure actions that involved a “specific factual basis for alleging that the foreclosure was not initiated by the correct party.” (Id. at pp. 1155–1156 [noting none of the federal cases recognize a cause of action requiring the noteholder’s nominee to prove its authority to initiate a foreclosure proceeding].)

Relying on Yvanova v. New Century Mortgage Co. (2016) 62 Cal.4th 919 (Yvanova), Rivera seeks to avoid Gomes’s application to this case. In Yvanova, the Supreme Court held that a borrower has standing to sue for wrongful foreclosure based on allegations that an assignment of the note and deed of trust to the foreclosing entity was void, rather than merely voidable. (Yvanova, at p. 939.) Yvanova’s holding was a narrow one, and the court expressly declined to consider whether a borrower may bring such a claim preemptively. (Id. at pp. 933–934.) Rivera, however, argues that Yvanova’s reasoning applies with equal force to pre-sale actions. He further argues that the Gomes rule does not apply here because, like the federal cases distinguished in Gomes, he alleges a specific factual basis as to why the assignment of the deed of trust to BNYM is void.

We will assume, for the sake of argument, that a pre-foreclosure action alleging a void assignment of the deed of trust to the foreclosing party is permissible. (See Brown v. Deutsche Bank National Trust Co. (2016) 247 Cal.App.4th 275, 281 [recognizing “distinct possibility” Supreme Court will conclude borrowers have standing to bring pre-sale actions alleging void assignment of deed of trust].) Nonetheless, we conclude that judgment on the pleadings was appropriate because Rivera did not allege facts that, if true, would void MERS’s assignment of the deed of trust to BNYM.

The courts in this state have already rejected the argument that MERS’s lack of a possessory interest in the note demonstrates its lack of authority to make a valid assignment of a deed of trust on behalf of the original lender. (Herrera v. Federal National Mortgage Assn. (2012) 205 Cal.App.4th 1495, 1498, 1504–1505 (Herrera), disapproved on other grounds in Yvanova, supra, 62 Cal.4th at p. 939, fn. 13.) As these cases have recognized, MERS may assign a deed of trust where it has the authority to do so on behalf of the lender. (Herrera, at p. 1505.) And similar to the situation in Herrera, Rivera’s deed of trust identified MERS as “a nominee for Lender and Lender’s successors and assigns” and stated that “[t]he beneficiary of this Security Instrument is MERS (solely as nominee for Lender and Lender’s successors and assigns).” The deed of trust further stated that Rivera “understands and agrees that MERS holds only legal title to the interests granted by [him] in this Security Instrument, but, if necessary to comply with law or custom, MERS (as nominee for Lender and Lender’s successors and assigns) has the right to exercise any or all of those interests, including, but not limited to, the right to foreclose and sell the Property; and to take any action required of Lender.” Because EMC, SAMI II, and Chase, were “successors and assigns” of the original lender, MERS was authorized as their nominee to exercise the lender’s powers under the deed of trust. (Id. at pp. 1504–1505.)

Rivera provides no authority supporting his contrary position that MERS’s failure to abide by its membership rules voided the assignments of the trust deed to non-MERS members. Nor does he provide any persuasive support for his claim that Assignment 2 was void because it was executed by MERS as nominee for Countrywide after Countrywide sold the loan. Even if MERS should have identified itself in Assignment 2 as nominee of Countrywide’s “successors and assigns,” there is no dispute that MERS was authorized by the deed of trust to act in that capacity.

We also conclude that Rivera fails to allege facts sufficiently showing the assignments were void due to their non-compliance with the requirements of the SAMI II trust’s PSA. Although Glaski v. Bank of America (2013) 218 Cal.App.4th 1079 (Glaski) previously provided support for this theory under New York law, subsequent decisions have made clear that the failure to timely record the assignments does not render them void. The New York case relied upon by Glaski—Wells Fargo Bank v. Erobobo (N.Y.App. Div. 2015) 127 A.D.3d 1176, 1178—was eventually overturned, and the Second Circuit Court of Appeals has since held that a post-closing transfer is not void under New York law, but only voidable. (Rajamin v. Deutsche Bank Nat’l Trust Co. (2d Cir. 2014) 757 F.3d 79, 90; accord, Mendoza v. JPMorgan Chase Bank, N.A. (2016) 6 Cal.App.5th 802, 812–817 (Mendoza).) Although an untimely assignment to a securitized trust may result in negative tax consequences for the trust’s investors, it does not render the assignment void under New York law. (Mendoza, at p. 818.)

The PSA at issue was not included in the record on appeal. Rather, the FAC provided the address to an online database of information purportedly obtained from Securities and Exchange Commission filings, and the PSA for the trust is found at this address. Because Rivera alleges that the referenced document is the governing PSA, we will take judicial notice sua sponte of its existence as if it were attached to the FAC. (Evid. Code, § 452, subd. (h).) By its terms, the PSA states that it is to be construed in accordance with New York law. Thus, based on the authorities above, we conclude Rivera fails to allege that the assignments to the securitized trust are void.

Finally, although defendants concede that Assignment 1 was erroneously executed by MERS in its individual capacity, and that Assignment 3 was without legal effect because BANA was never a beneficiary under the deed of trust, Rivera fails to explain how these errors voided Assignment 2 (MERS’s assignment of the deed of trust to BNYM, which is the only entity seeking foreclosure on Rivera’s mortgage loan).

In sum, even assuming it is theoretically possible to bring a pre-sale wrongful foreclosure action to challenge a void assignment of a deed of trust, Rivera has not sufficiently alleged facts that, if true, would render the instant assignment from MERS to BNYM void in order to state a valid cause of action.

E. Remaining Causes of Action and Leave to Amend
F.
Most of Rivera’s remaining causes of action fail because they are predicated on the allegedly void assignment of the deed of trust from MERS to BNYM. We also note that Rivera conceded below that his fourth cause of action for violation of section 17200 and fifth cause of action for unjust enrichment were not sufficiently pleaded.

No remaining allegations suffice to state a viable cause of action. The sixth cause of action alleges that BYNM and Nationstar violated Civil Code section 2923.55, subdivisions (a) and (b)(1)(B), which require mortgage servicers to send borrowers a statement informing them that they may request copies of various records including the promissory note, deed of trust, and any assignments of the deed of trust. (Civ. Code, § 2923.55, subd. (b)(1)(B).) Prior to the recording of a trustee’s deed upon sale, a borrower may bring an action for injunctive relief to enjoin a “material” violation of Civil Code section 2923.55. (Civ. Code, § 2924.12, subd. (a)(1).) Rivera alleges he never received the required statement from Nationstar, and as a result, he was forced to retain a forensic mortgage loan auditor and attorney “to uncover Defendants’ illegal forfeiture activity against him.” As alleged, however, the materiality of the statutory violation is predicated on the forfeiture activity being illegal, a premise Rivera has failed to sufficiently allege for the reasons discussed. Thus, he fails to allege a material violation of the statute.

As to the seventh cause of action for cancellation of instruments, although defendants concede errors in Assignments 1 and 3, Rivera fails to allege sufficient facts establishing that these instruments could cause him serious injury, including pecuniary loss or the prejudicial alteration of his position, if they are left outstanding. (Civ. Code § 3412; Thompson v. Ioane (2017) 11 Cal.App.5th 1180, 1193–1194.)

We last consider whether Rivera has met his burden of proving a reasonable possibility that the defects identified above could be cured by amendment. (Blank, supra, 39 Cal.3d at p. 318.) We conclude he has not, because he failed to explain how he could amend the FAC so as to change the legal effect of his pleading. (Palm Springs Tennis Club v. Rangel (1999) 73 Cal.App.4th 1, 7–8.) Thus, the trial court did not abuse its discretion in denying leave to amend.

DISPOSITION

The judgment is affirmed. Defendants shall recover their costs on appeal.

_________________________

Fujisaki, J.

WE CONCUR:

_________________________

Siggins, P. J.

_________________________

Petrou, J.

A153348

MARY ELLEN CALLIGER v. RICHARD JACK CALLIGER

$
0
0

Filed 9/27/19 Calliger v. Calliger CA1/4

NOT TO BE PUBLISHED IN OFFICIAL REPORTS

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

IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA

FIRST APPELLATE DISTRICT

DIVISION FOUR

MARY ELLEN CALLIGER,

Plaintiff and Respondent,

v.

RICHARD JACK CALLIGER,

Defendant and Appellant.

A155998

(Alameda County

Super. Ct. No. HF13681706)

Richard Calliger, appearing in propria persona, appeals orders issued by the family court authorizing his ex-wife, Mary Ellen Calliger (hereafter Elle), to enforce a settlement agreement under which the parties had agreed that Elle would purchase Richard’s interest in their community property home for a specified amount. Richard contends the trial court abused its discretion by enforcing the agreement because the time for completion of the purchase under the agreement had expired and because the trial court’s requirement that Richard sign all documents necessary to effectuate the transfer of his interest in the property to Elle conflicted with the terms of the agreement. Elle has not appeared on appeal. We find no error and affirm the judgment.

Background

In May 2013, Elle filed a petition for dissolution of her marriage to Richard. After pending for years, the matter was set for trial on June 14, 2018. On the eve of trial, the parties entered into a “memorandum of understanding” to settle on the following terms: “a. Elle Calliger to pay to [Richard] the sum of $150,000; [¶] b. Elle Calliger to pay an additional $50,000 into an educational fund for the benefit of Noah Calliger. . . . [¶] c. Upon payment of the above sums and removal of Richard Calliger’s name from the mortgage, a Judgment of Dissolution of Marriage will be entered with the following terms. [¶] (1) Mutual waiver of spousal support. [¶] (2) Each party to waive any and all claims against the other. [¶] (3) Each party to be awarded all personal property, bank accounts, retirement accounts, vehicle(s) in his or her possession. [¶] . . . [¶] (6) The real property located [in] Fremont, California shall be awarded to Elle Calliger. Elle Calliger shall have Richard Calliger’s name removed from the mortgage on the property. Richard Calliger shall execute an Interspousal Transfer Deed transferring his interest to Elle Calliger.” The parties also agreed to continue the trial date and that “[t]his agreement becomes null and void after 90 days from the signing dates, unless extended, for good cause in writing for 30 days.”

In October 2018, Elle filed a petition seeking enforcement of the agreement pursuant to Code of Civil Procedure section 664.6. At the hearing, Elle’s attorney reported that, prior to the expiration of the 90-day period on September 14, 2018, Elle had obtained a loan to purchase Richard’s interest but could not close escrow until Richard signed certain documents, including a release of his interests in the home and Elle’s pension. Implicitly acknowledging his refusal to sign the documents before September 14, Richard responded that he was not required under the terms of the agreement to sign any documents until he had been paid. Elle’s counsel agreed that the agreement did not expressly require Richard to sign any documents, but argued that the covenant of good faith and fair dealing required Richard to “sign whatever documents [are] necessary to implement the agreement.”

Following a hearing on October 22, the court gave Elle 60 days to complete the purchase of Richard’s interest and ordered Richard to “sign off on his interest in [Elle’s] pension plan, and to cooperate in the signing of the quit claim deed or interspousal transfer deed both as conditions precedent to him receiving his $200,000.” The court found that the agreement required the parties to “participate in good faith and with cooperativeness in complying with the terms of the agreement. When [Richard] refused to sign the paperwork that released [his] interest in [Elle’s] retirement account, he effectively stopped this memorandum of understanding from going forward and was not acting in good faith in terms of fulfilling the terms of the memorandum of understanding.”

The parties appeared in court again on December 11 on, among other things, Richard’s motion for modification of the October 22 order. With respect to modification, Richard argued again that the agreement can be modified only by written agreement and that “perhaps the court may have overstepped by offering that this agreement . . . is still in force.” The court denied defendant’s request to reconsider its prior ruling.

At the December hearing, Elle’s counsel also reported that Richard was refusing to comply with the court’s October order. The court extended the order for an additional 30 days for completion of the purchase, reiterated that Richard was required to sign the pension document as well as the interspousal transfer of the deed, and added that Richard was to “cooperate in the signing of any additional documents necessary to complete those two transactions.” The court again explained to Richard, “you can’t enter into an agreement and then not cooperate with the terms of the agreement and then when the sun sets and the day comes and because the agreement could not have been complied with because of a lack of cooperation on your part that suddenly the agreement doesn’t exist anymore.”

On December 13, defendant filed a notice of appeal from the December 11 order.

Discussion

1. Scope of the Appeal
2.
Richard’s notice purports to appeal only the December 11 order. His civil case information sheet characterizes the December order in part as a denial of a “motion for new trial” of the October order. Generally the denial of a motion for new trial or the denial of a motion for reconsideration are not appealable orders. (Walker v. Los Angeles County Metropolitan Transportation Authority (2005) 35 Cal.4th 15, 19 [“[A]n order denying a motion for new trial is not independently appealable and may be reviewed only on appeal from the underlying judgment.”]; Association for Los Angeles Deputy Sheriffs v. County of Los Angeles (2008) 166 Cal.App.4th 1625, 1633 [“[A]n order denying a motion for reconsideration is not an appealable order.”].) Given, however, that the notice of appeal filed on December 13 would have been timely as to the October 22 order and was clearly intended to challenge both the October and December orders, we deem the notice of appeal filed as to both orders. (Walker, supra, 35 Cal.4th at p. 20 [“ ‘[T]he notice can be interpreted to apply to an existing appealable order or judgment, if no prejudice would accrue to the respondent. Thus, notices of appeal referring to an “order” have been interpreted to apply to a “judgment,” and those referring to a “judgment” to apply to an “order,” “so as to protect the right of appeal if it is reasonably clear what appellant was trying to appeal from, and where the respondent could not possibly have been misled or prejudiced.” ’ ”].)

Richard’s appendix on appeal includes an order filed in February 2019. Any issue regarding this order is beyond the scope of the present appeal.

3. Enforcement of the Agreement
4.
Richard contends the court erred by applying the covenant of good faith and fair dealing to extend the expiration date of the contract and to add terms to the contract requiring his signature on documents. We disagree.

“ ‘There is implied in every contract a covenant by each party not to do anything which will deprive the other parties thereto of the benefits of the contract. . . . This covenant not only imposes upon each contracting party the duty to refrain from doing anything which would render performance of the contract impossible by any act of his own, but also the duty to do everything that the contract presupposes that he will do to accomplish its purpose.’ ” (1 Witkin, Summary of Cal. Law (11th ed. 2017) Contracts, § 822, pp. 878-879.) Here, the purpose of the contract was to provide for the purchase of Richard’s interest in a community asset as a means of settling contested divorce proceedings. Richard’s refusal to sign the documents necessary to accomplish the purchase unreasonably frustrated Elle’s ability to perform under the contract. As the trial court noted, Elle’s ability to enforce the contract did not evaporate because Richard refused to cooperate within the 90-day period. (See Ninety Nine Investments, Ltd. v. Overseas Courier Service (Singapore) Private, Ltd. (2003) 113 Cal.App.4th 1118, 1130-1132, 1135-1136 [purchaser entitled to specific performance where vendor’s failure to timely comply with escrow obligations prevented loans from funding by closing date].)

Contrary to Richard’s argument, the court’s application of the implied covenant in this matter did not impose substantive terms and conditions beyond those to which the parties agreed. Richard asserts that he intended that Elle purchase his interest with cash, not a loan, and that the agreement was specifically drafted to ensure that he would have no obligation to release his interest in the property until he was fully paid. The agreement, however, does not require that Elle obtain the funds from any particular source. (See Ninety Nine Investments, Ltd. v. Overseas Courier Service (Singapore) Private, Ltd. supra, 113 Cal.App.4th at pp. 1130-1131 [fact that wealthy purchaser could have completed transaction without obtaining a loan did not excuse vendor’s failure to comply with escrow obligations when contract anticipated loan as option for payment].) While the agreement states a judgment of dissolution would be entered “[u]pon payment of the above sums and removal of Richard Calliger’s name from the mortgage,” the agreement also specifies that the proposed judgment include an order that “Elle Calliger shall have Richard Calliger’s name removed from the mortgage on the property” and “Richard Calliger shall execute an Interspousal Transfer Deed transferring his interest to Elle Calliger.” While some ambiguity arguably exists as to the order in which events were to occur, the unambiguous purpose of the agreement was to effectuate Elle’s purchase of Richard’s property interest and settle the ongoing divorce proceedings. Nothing in the agreement precludes use of a conventional escrow account to accomplish the simultaneous exchange of signed documents and delivery of proceeds. The court did not err in enforcing the agreement.

Disposition

The orders are affirmed.

POLLAK, P. J.

WE CONCUR:

TUCHER, J.

BROWN, J.

VINCE KHANNA v. SONASOFT CORPORATION

$
0
0

Filed 9/27/19 Khanna v. Sonasoft Corp. CA6

NOT TO BE PUBLISHED IN OFFICIAL REPORTS

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

IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA

SIXTH APPELLATE DISTRICT

VINCE KHANNA,

Plaintiff and Respondent,

v.

SONASOFT CORPORATION et al.,

Defendants and Appellants.

H044374

(Santa Clara County

Super. Ct. No. 106CV074362)

Plaintiff Vince Khanna (respondent) sued defendant Sonasoft Corporation (Sonasoft) and defendant Andy Khanna (Andy) (together appellants) based on Sonasoft’s failure to promptly and fully pay his wages. The trial court entered a money judgment against Sonasoft on December 9, 2010, pursuant to its order approving the parties’ oral settlement. The judgment showed that Sonasoft was required to pay $173,000 ($227,000 in damages less payments of $54,000) to respondent. The first amended judgment (filed June 27, 2013) showed no damages still owing but required Sonasoft to pay respondent a total of $193,188 in costs, attorney fees, and postjudgment interest. The second amended judgment (filed September 24, 2013) merely added Andy as an additional judgment debtor on an alter ego theory. On appeal, this court modified the second amended judgment (hereinafter judgment) by striking the language adding Andy as an additional judgment debtor and affirmed the judgment as modified.

The trial court made the following postjudgment and post-appeal orders: (1) an order denying Andy’s motion for an award of attorney fees incurred on appeal under Labor Code section 218.5; (2) an order granting respondent’s motion to add a surety, American Contractors Indemnity Company, as a judgment debtor; and (3) an order denying Sonasoft’s motion to amend the judgment to reduce by half the award of attorney fees and costs. These orders were appealable as orders made after a judgment. (See Code Civ. Proc., § 904.1, subd. (a)(2).)

Andy now claims that the trial court erred in denying his motion for attorney fees incurred on appeal because (1) Labor Code section 218.5’s bad faith limitation on recovery of attorney fees against an employee who brings an action for nonpayment of wages did not apply to him; (2) the evidence was adequate to determine that respondent’s action for nonpayment of wages was brought and maintained in bad faith against him; and (3) he was entitled to recover attorney fees incurred on appeal notwithstanding this court’s disposition in case No. H040007, which provided that “[t]he parties shall bear their own costs on appeal.” Appellants assert that the trial court erred in granting respondent’s motion to add American Contractor Indemnity Company as a judgment debtor because the requirements of section 996.440 were not satisfied. Sonasoft also argues that the trial court erred in denying its motion to amend the judgment and that the attorney fees and costs included in the judgment should be reduced by half on the theory that “equal efforts were directed to each defendant.”

We find no reversible error and affirm the challenged orders. In addition, we conclude that appellants filed a frivolous motion on appeal, and we award sanctions in the amount of $7,765 to respondent Vince Khanna, payable by appellants’ counsel—Stephen M. Defilippis, Picone & Defilippis. (See California Rules of Court, rule 8.276. )

I

Procedural History

By notice filed on November 1, 2016, Andy moved for a post-appeal, postjudgment order awarding attorney fees to him as a party prevailing in the prior appeal, case No. H040007. Andy argued in support of his motion that he was entitled to attorney fees under Labor Code section 218.5 because he prevailed on the alter ego issue. The hearing on the motion was set for December 8, 2016.

Andy’s attorney fee motion was supported by the declaration of his appellate counsel, Paul Kirsch. Attorney Kirsch stated in his declaration that in preparing the appeals, he “spent approximately 360 hours working on the briefs, reply brief, supplemental briefs, researching the issues, reviewing the record of the extensive trial court proceedings, and meeting with the clients.” He estimated that “approximately half of this time was spent on the alter ego judgment that was reversed.” He stated that his hourly rate was $550 per hour and that the value of his fees based on his work “in connection with litigating the alter ego issues” was $99,000.

Subsequently, respondent moved to add a surety, American Contractors Indemnity Company, as a judgment debtor to the judgment against Sonasoft pursuant to sections 917 et seq. and 966.440 et seq. The hearing on this motion was also set for December 8, 2016.

Later, Sonasoft moved for an order “modifying the Amended Judgment entered on June 27, 2013 and modified on September 24, 2013 awarding Plaintiff approximately $193,188.54 in attorneys fees and costs.” Sonasoft argued that the trial court had authority under section 662 or section 473, subdivision (d), to vacate or modify its statement of decision and judgment and that the court should reduce the amount of the judgment by half. It was asserted that half of respondent’s “extensive litigation and collection efforts” allegedly targeted Andy, who prevailed on a summary judgment motion and later on an appeal challenging his addition to the judgment on an alter ego theory. The hearing on this motion was set for January 17, 2017.

On December 8, 2016, the trial court held a hearing on Andy’s attorney fee motion and respondent’s motion to add the surety as a judgment debtor to the judgment. At the end of the hearing, the matters were taken under submission.

In a written order filed December 22, 2016, the trial court denied the motion for an order awarding attorney fees pursuant to Labor Code section 218.5. The basis of its order was that the moving party had failed to “adequately demonstrate bad faith of plaintiff/employee” as required by the current version of that section. The court also relied in part on the disposition in this court’s prior decision, which provided that “the parties shall bear their own costs on appeal.” The court’s December 22, 2016 order also granted respondent’s motion to enter judgment against the surety, as an additional judgment debtor.

On December 29, 2016, a notice of appeal from the December 22, 2016 order was filed. The notice omitted the name of the appealing party, but the heading indicated that it was filed by the attorney for Sonasoft.

On January 11, 2017, the trial court filed an amended order correcting clerical errors in its December 22, 2016 order. The amended order made clear that Andy, not respondent, was the moving party on the motion for attorney fees. There was no change in the result.

On January 17, 2017, the trial court held a hearing on Sonasoft’s motion to modify the judgment. At the hearing, Sonasoft’s counsel argued that the trial court had inherent power to modify the judgment. The trial court orally denied the motion. A written order reflecting the court’s denial was filed on January 26, 2017.

On February 9, 2017, a document denominated an “Amended Notice of Appeal” was filed. The document was signed by attorneys for Sonasoft and Andy. It stated that Sonasoft “hereby submits the attached Amended Notice of Appeal to include an inadvertently excluded party, American Contractor’s [sic] Indemnity Company . . . .” (Italics added.) The February 9, 2017 document also noted that the trial court’s December 22, 2016 order was amended on January 11, 2017 to correct clerical errors; that the trial court orally denied Sonasoft’s request to modify the judgment on January 17, 2017, and that the trial court filed a formal written order to that effect on January 26, 2017. No separate form “Notice of Appeal” was attached to the “Amended Notice of Appeal” contained in appellants’ appendix.

Andy now challenges the December 22, 2016 order, as corrected for clerical error by order filed on January 11, 2017. Sonasoft challenges the trial court’s December 22, 2016 order insofar as it granted respondent’s motion to enter judgment against the surety and its January 2017 denial of Sonasoft’s motion to reduce the judgment. Respondent has not asserted that either notice of appeal is deficient. We liberally construe the notice of appeal filed on December 29, 2016 and the “Amended Notice of Appeal” filed on February 9, 2017 to protect the parties’ rights of appeal and address the appellate claims on their merits. (See Toal v. Tardif (2009) 178 Cal.App.4th 1208, 1216-1217; see Cal. Rules of Court, rule 8.100(a)(2).)

II

Discussion

A. Order Denying Andy’s Motion for Attorney Fees under Labor Code section 218.5

1. Governing Law

“California follows the ‘American rule,’ under which each party to a lawsuit ordinarily must pay his or her own attorney fees. [Citations.] Code of Civil Procedure section 1021 codifies the rule, providing that the measure and mode of attorney compensation are left to the agreement of the parties ‘[e]xcept as attorney’s fees are specifically provided for by statute.’ ” (Musaelian v. Adams (2009) 45 Cal.4th 512, 516 (Musaelian).) “As contemplated by the initial clause of Code of Civil Procedure section 1021, the Legislature has established a variety of exceptions to the American Rule by enacting numerous statutes that authorize or mandate an award of attorney fees in designated circumstances. [Citation.]” (Tract 19051 Homeowners Assn. v. Kemp (2015) 60 Cal.4th 1135, 1142.) Labor Code section 218.5 is one of the legislatively created exceptions to the general rule.

Since its 2013 amendment (Stats. 2013, ch. 142, § 1, p. 2032), Labor Code section 218.5, subdivision (a), has provided in pertinent part: “In any action brought for the nonpayment of wages, fringe benefits, or health and welfare or pension fund contributions, the court shall award reasonable attorney’s fees and costs to the prevailing party if any party to the action requests attorney’s fees and costs upon the initiation of the action. However, if the prevailing party in the court action is not an employee, attorney’s fees and costs shall be awarded pursuant to this section only if the court finds that the employee brought the court action in bad faith.” The italicized language was not in the previous version. (See Stats. 2010, ch. 697, § 42, p. 3875, operative July 1, 2012.) Prior to the 2013 amendment, the Supreme Court had construed former Labor Code section 218.5 as providing for an award of “fees to the prevailing party whether it is the employee or the employer” and characterizing it as “a two-way fee-shifting provision.” (Kirby v. Immoos Fire Protection, Inc. (2012) 53 Cal.4th 1244, 1248 (Kirby).

“We independently review questions of statutory construction. [Citation.]” (Kirby, supra, 53 Cal.4th at p. 1250.) “The interpretation of [Labor Code section 218.5] and its application to the circumstances in this case are questions of law, subject to independent review on appeal. [Citations.]” (Californians for Population Stabilization v. Hewlett-Packard Co. (1997) 58 Cal.App.4th 273, 294, abrogated on another point in Cortez v. Purolator Air Filtration Products Co. (2000) 23 Cal.4th 163, 175-178.)

“The fundamental rule of statutory construction is that the court should ascertain the intent of the Legislature so as to effectuate the purpose of the law. [Citations.]” (Select Base Materials v. Board of Equalization (1959) 51 Cal.2d 640, 645.) “Whether a statute operates prospectively or retroactively is, at least in the first instance, a matter of legislative intent.” (People v. Brown (2012) 54 Cal.4th 314, 319.) “When the Legislature has not made its intent on the matter clear with respect to a particular statute” (ibid.), courts apply the general default rule of prospective application, which is codified in statute. (See ibid.)

2. Analysis

a. The Trial Court Applied the Proper Version of Labor Code Section 218.5

Andy contends that the trial court erred in finding that Labor Code section 218.5’s bad faith requirement applied to his motion because “[t]o apply the statute retroactively, when it was not in effect when the trial court amended the order placing liability upon [him] for post-judgment costs as judgment debtor would result in taking away a substantive right from [him].” He cites two code sections and two cases that reflect the general rule that statutes operate prospectively in the absence of contrary legislative intent. (See Civ. Code, § 3 [“No part of [the code] is retroactive, unless expressly so declared”]; § 3 [same]; Quarry v. Doe I (2012) 53 Cal.4th 945, 955 (Quarry); Evangelatos v. Superior Court (1988) 44 Cal.3d 1188, 1207-1208 (Evangelatos).) He also points to Labor Code section 4, which states: “No action or proceeding commenced before this code takes effect, and no right accrued, is affected by the provisions of this code, but all procedure thereafter taken therein shall conform to the provisions of this code so far as possible.”

In USS-Posco Industries v. Case (2016) 244 Cal.App.4th 197 (USS-Posco), which respondent cites on appeal, an appellate court concluded that the trial court had incorrectly applied the former version of Labor Code section 218.5 to an employer’s fee motion. (USS-Posco, supra, at pp. 221-222.) In that case, after granting the employer’s motion for summary judgment, the trial court granted a fee motion under Labor Code section 218.5, applying the former version of the section that was in effect at the time of the summary judgment proceedings rather than “the version in effect at the time it awarded fees, which permits [an award of] fees to a prevailing employer only when the employee’s wage claims [were] brought in ‘bad faith.’ ” (USS-Posco, supra, at p. 201.)

The appellate court concluded that “[u]nder California Supreme Court precedent, statutory provisions that alter the recovery of attorney fees are deemed procedural in nature and apply to pending litigation.” (USS-Posco, supra, 244 Cal.App.4th at p. 201, italics added.) The court recognized that “California federal courts, applying federal law, have refused to apply the new version of section 218.5 at issue here to pending cases. [Citations.]” (Id. at p. 218.) It observed that in contrast, “the California Supreme Court and many, many Courts of Appeal have treated legislation affecting the recovery of costs, including attorney fees, as addressing a ‘procedural’ matter that is ‘prospective’ in character and thus not at odds with the general presumption against retroactivity.” (Id. at p. 221.) The court concluded that “the new version of section 218.5 provides the proper criteria for assessing fee entitlement in this case.” (Id. at p. 222.)

The California Supreme Court at one time explained: “[P]rocedural statutes may become operative only when and if the procedure or remedy is invoked, and if the trial postdates the enactment, the statute operates in the future regardless of the time of occurrence of the events giving rise to the cause of action. [Citation.] In such cases the statutory changes are said to apply not because they constitute an exception to the general rule of statutory construction, but because they are not in fact retrospective.” (Aetna Cas. & Surety Co. v. Industrial Acc. Commission (1947) 30 Cal.2d 388, 394.) But the court cautioned that the foregoing reasoning “assume[d] a clear-cut distinction between purely ‘procedural’ and purely ‘substantive’ legislation” (ibid.) and that “[i]n truth the distinction relates not so much to the form of the statute as to its effects.” (Ibid.)

The California Supreme Court later observed that “the distinction between procedural and substantive rules is not particularly helpful. [Citation.]” (Quarry, supra, 53 Cal.4th at p. 980.) “In deciding whether the application of a law is prospective or retroactive, we look to function, not form. [Citations.] We consider the effect of a law on a party’s rights and liabilities, not whether a procedural or substantive label best applies.” (Elsner v. Uveges (2004) 34 Cal.4th 915, 936-937; accord, Californians for Disability Rights v. Mervyn’s, LLC (2006) 39 Cal.4th 223, 231 [proposition eliminating the standing of uninjured private persons to bring actions under the unfair competition law was applied prospectively to pending action].)

“[D]eciding when a statute operates ‘retroactively’ is not always a simple or mechanical task.” (Landgraf v. USI Film Products (1994) 511 U.S. 244, 268 (Landgraf).) “A statute does not operate ‘retrospectively’ merely because it is applied in a case arising from conduct antedating the statute’s enactment [citation] or upsets expectations based in prior law.” (Id. at p. 269, fn. omitted.) The United States Supreme Court has observed that where there is no indication of legislative intent, “the court must determine whether the new statute would have retroactive effect, i.e., whether it would impair rights a party possessed when he acted, increase a party’s liability for past conduct, or impose new duties with respect to transactions already completed.” (Id. at p. 280.) “If the statute would operate retroactively, our traditional presumption teaches that it does not govern absent clear congressional intent favoring such a result.” (Ibid.)

“California courts apply the same ‘general prospectivity principle’ as the United States Supreme Court. [Citation.] Under this formulation, a statute’s retroactivity is, in the first instance, a policy determination for the Legislature and one to which courts defer absent ‘some constitutional objection’ to retroactivity. [Citation.] But ‘a statute that is ambiguous with respect to retroactive application is construed . . . to be unambiguously prospective.’ [Citations.]” (Myers v. Philip Morris Companies, Inc. (2002) 28 Cal.4th 828, 841.)

Andy argues that the trial court erred in “retroactively” applying the bad faith provision of Labor Code section 218.5, which went into effect on January 1, 2014. None of the reference points in the litigation suggested by Andy was the correct one for determining whether Labor Code section 218.5, as amended in 2013, was applied retrospectively or prospectively in this case.

Senate Bill No. 462 (2013-2014 Reg. Sess.), which amended Labor Code section 218.5, was introduced in February 2013, approved by the Governor and chaptered by the Secretary of State on August 26, 2013, and went into effect on January 1, 2014. (See Cal. Const., art. IV, § 8, subd. (c)(1); Gov. Code § 9600, subd. (a).) The judgment that added Andy as a judgment debtor was entered September 24, 2013, after Senate Bill No. 462 had been chaptered by the Secretary of State. Andy appealed. Paul Kirsch substituted in as appellate attorney of record for Andy and Sonasoft in late March 2014, after the effective date of the newly amended Labor Code section 218.5. The appellant’s opening brief in case No. H040007 was not filed until April 23, 2014.

Appellate attorney Kirsch claimed in his declaration that “the value of [his] fees for performing [the alter ego] aspect of the work [was] $99,000” based on his estimate of the hours of work he had done. But Kirsch’s declaration was not substantiated by any billing statements. More significantly, there was no showing that any of the work performed by Kirsch on the appeal was done before the “bad faith” provision limiting recovery of attorney fees against an employee in Labor Code section 218.5 went into effect on January 1, 2014. Before the effective date, the parties and their attorneys were constructively on notice that the law was changing, and they could no longer reasonably rely on former Labor Code section 218.5 with respect to attorney fees incurred after the amendment’s effective date.

The United States Supreme Court has stated: “The inquiry into whether a statute operates retroactively demands a commonsense, functional judgment about ‘whether the new provision attaches new legal consequences to events completed before its enactment.’ [Citation.] This judgment should be informed and guided by ‘familiar considerations of fair notice, reasonable reliance, and settled expectations.’ [Citation.]” (Martin v. Hadix (1999) 527 U.S. 343, 357-358 (Hadix).)

In Hadix, “[s]ection 803(d)(3) of the Prison Litigation Reform Act of 1995 [(PLRA)] . . . place[d] limits on the fees that [might] be awarded to attorneys who litigated prisoner lawsuits.” (Hadix, supra, 527 U.S. at p. 347.) The United States Supreme Court was asked to “decide how this section applie[d] to cases that were pending when the PLRA became effective on April 26, 1996.” (Ibid.) The court concluded that section “803(d)(3) limit[ed] attorney’s fees with respect to postjudgment monitoring services [to ensure the defendants’ compliance with a remedial or consent decree] performed after the PLRA’s effective date but it [did] not so limit fees for postjudgment monitoring performed before the effective date.” (Ibid.) The court reasoned that “[t]o impose the new standards now, for work performed before the PLRA became effective, would upset the reasonable expectations of the parties.” (Id. at p. 360.) It determined that “[w]ith respect to postjudgment monitoring performed after the effective date, by contrast, there is no retroactive effect, and the PLRA fees cap applies to such work.” (Id. at p. 362.)

Hadix’s reasoning supports the conclusion that Labor Code section 218.5 as amended in 2013 was applied prospectively in this case, regardless of the analysis in USS-Posco. Its application did not upset any settled expectations.

In addition, Andy’s motion for an order awarding attorney fees on appeal under Labor Code section 218.5 was filed on November 1, 2016. Thus, the motion was filed, heard, and decided many months after the 2013 amendment of Labor Code section 218.5 had gone into effect. Under California case law, a statutory motion for attorney fees under Labor Code section 218.5 is governed by the law currently in effect and is considered a prospective application of the statute. (See USS-Posco, supra, 244 Cal.App.4th at pp. 219-221; cf. Woodland Hills Residents Assn., Inc. v. City Council (1979) 23 Cal.3d 917, 929-931 [newly enacted private attorney general fee statute (§ 1021.5) applied to attorney fee ruling pending on appeal on statute’s effective date, even though it was not in effect when the trial court denied the original request for attorney fees]; Stockton Theatres, Inc. v. Palermo (1956) 47 Cal.2d 469, 477 [“ ‘ “[C]osts are given only by statutory direction and their allowance depends on the terms of the statute in force at the time of the accrual of the right to have them taxed. This time, in regard to costs on appeal, is the time of the rendition of the judgment on appeal. It follows that the rule pertaining to the allowance of costs may be changed or modified by statute during the pendency of the proceeding” ’ ”].)

Andy has failed to demonstrate that the trial court’s application of the current version of Labor Code section 218.5 was “at odds with the general presumption against retroactivity.” (USS-Posco, supra, 244 Cal.App.4th at p. 221.)

b. No Abuse of its Discretion in Finding Insufficient Evidence of Bad Faith

Andy contends that if he was required to establish that respondent acted in bad faith in order to obtain an award of attorney fees under Labor Code section 218.5, the trial court abused its discretion by finding that Andy had failed to “adequately demonstrate [respondent’s] bad faith.” Andy suggests that bad faith can be inferred from respondent’s motion to add him to the judgment as the alter ego of Sonasoft despite the order granting summary judgment as to him (as an individual), and despite the parties’ oral settlement—upon which the trial court entered judgment, which required that he be ultimately dismissed from the lawsuit with prejudice. He maintains that there was adequate evidence to determine that respondent’s action for nonpayment of wages was brought and maintained against him in bad faith.

In this case, Andy had the burden of proving that he was the prevailing party within the meaning of Labor Code section 218.5 and that “the employee brought the court action in bad faith.” (Lab. Code, § 218.5, subd. (a); see Evid. Code, §§ 500, 550, subd. (a).) Where the trier of fact—in this case the trial court—concludes that “the party with the burden of proof did not carry the burden and that party appeals, it is misleading to characterize the failure-of-proof issue as whether substantial evidence supports the judgment.” (In re I.W. (2009) 180 Cal.App.4th 1517, 1528 (I.W.).) “[W]here the issue on appeal turns on a failure of proof at trial, the question for a reviewing court becomes whether the evidence compels a finding in favor of the appellant as a matter of law. [Citations.] Specifically, the question becomes whether the appellant’s evidence was (1) ‘uncontradicted and unimpeached’ and (2) ‘of such a character and weight as to leave no room for a judicial determination that it was insufficient to support a finding.’ [Citation.]” (Ibid.)

“ ‘Discretion [in applying the law to the facts] is abused whenever, in its exercise, the court exceeds the bounds of reason, all of the circumstances before it being considered. The burden is on the party complaining to establish an abuse of discretion, and unless a clear case of abuse is shown and unless there has been a miscarriage of justice a reviewing court will not substitute its opinion and thereby divest the trial court of its discretionary power.’ [Citations.]” (Denham v. Superior Court (1970) 2 Cal.3d 557, 566 (Denham); see People v. Williams (1998) 17 Cal.4th 148, 162 [abuse of discretion standard is deferential and “asks in substance whether the ruling in question ‘falls outside the bounds of reason’ under the applicable law and the relevant facts”].)

We conclude that the trial court was not compelled to make a finding of bad faith because Andy’s evidence was not “ ‘of such a character and weight as to leave no room for a judicial determination that it was insufficient to support a finding.’ ” (I.W., supra, 180 Cal.App.4th at p. 1528.) Andy’s oversimplification of the procedural history of this case is misleading. Andy was Sonasoft’s chief executive officer (CEO) or president. In 2010, Andy signed the order approving the parties’ settlement on behalf of Sonasoft and himself. Sonasoft failed to execute a promissory note as required by the approved settlement and defaulted on its payment obligations under the settlement. Consequently, the unpaid balance of the $227,000 settlement became due and owing. In 2010, a money judgment was entered against Sonasoft, and apparently respondent incurred significant postjudgment attorney fees and costs attempting to enforce the judgment.

While respondent’s motion to add Andy to the judgment as the alter ego of Sonasoft may have fallen short of the stringent legal standard for doing so, that circumstance did not in and of itself demonstrate that respondent brought the action for nonpayment of wages against Andy in bad faith. Even now, Sonasoft and Andy, who are represented by the same counsel, often do not differentiate between their interests in their briefs and motions and fail to accurately identify which of them is the actual aggrieved party on a claim. Significantly, respondent prevailed on his nonpayment of wages claim as reflected in the judgment in his favor, which was consistent with the approved settlement requiring Sonasoft to pay him a total of $227,000. Section 218.5 does not ask whether an employee acted in bad faith in seeking to add an alleged alter ego judgment debtor to a favorable judgment in a successful action for nonpayment of wages. In any event, Andy presented no evidence that respondent acted with subjective bad faith, i.e., an improper purpose, in seeking to add Andy as a judgment debtor. (Cf. Corbett v. Hayward Dodge, Inc. (2004) 119 Cal.App.4th 915, 924 [Civil Code section 1780 requires finding of subjective bad faith to award attorney fees to a prevailing defendant]; Levy v. Blum (2001) 92 Cal.App.4th 625, 635 [To impose sanctions against a party pursuant to section 128.5, there must “be a showing of an improper purpose, i.e., subjective bad faith on the part of the attorney or party to be sanctioned”].)

The trial court acted within its sound discretion in determining that Andy had not established that respondent had brought the action for nonpayment of wages against him in bad faith within the meaning of Labor Code section 218.5. In light of our conclusion, we do not reach respondent’s contention that the section must be construed as not entitling a defendant who is merely the CEO or a fellow employee—not a prevailing employer—to attorney fees.

B. Order Adding Surety to the Judgment

In granting respondent’s motion to add the surety to the judgment, the court stated: “The requirements of Code of [Civil] Procedure section 996.440 have been satisfied in order to add American Contractor Indemnity Company as a judgment debtor. The judgment is final. If a demand for payment by the principal is a condition imposed before resort to the surety, that defense belongs to the surety. American Contractor does not oppose this motion.” On appeal, Sonasoft now asserts that the court erred because (1) Sonasoft’s opposition was for the benefit of the surety, (2) the requirements of section 996.440 were not met, and (3) respondent never made any effort to collect the judgment against Sonasoft. Sonasoft cites section 996.440 and Civil Code section 2845 in support of its position.

Section 996.440, subdivision (a), states: “If a bond is given in an action or proceeding, the liability on the bond may be enforced on motion made in the court without the necessity of an independent action.” Such motion cannot “be made until after entry of the final judgment in the action or proceeding in which the bond is given and the time for appeal has expired or, if an appeal is taken, until the appeal is finally determined.” (§ 996.440, subd. (b), italics added.) Subdivision (d) of section 996.440 states: “Judgment shall be entered against the principal and sureties in accordance with the motion unless the principal or sureties serve and file affidavits in opposition to the motion showing such facts as may be deemed by the judge hearing the motion sufficient to present a triable issue of fact. If such a showing is made, the issues to be tried shall be specified by the court. Trial shall be by the court and shall be set for the earliest date convenient to the court, allowing sufficient time for such discovery proceedings as may be requested.” (Italics added.)

Civil Code section 2845 provides: “A surety may require the creditor, subject to Section 996.440 of the Code of Civil Procedure, to proceed against the principal, or to pursue any other remedy in the creditor’s power which the surety cannot pursue, and which would lighten the surety’s burden; and if the creditor neglects to do so, the surety is exonerated to the extent to which the surety is thereby prejudiced.” (Italics added.)

Nothing in Civil Code section 2845 or section 996.440 indicates that Civil Code section 2845 limits a moving party’s right to obtain entry of judgment against a surety pursuant to section 996.440 after an appeal is finally determined. Section 996.460, subdivision (a), expressly provides: “Notwithstanding Section 2845 of the Civil Code, a judgment of liability on a bond shall be in favor of the beneficiary and against the principal and sureties and shall obligate each of them jointly and severally.” (Italics added.) Subdivision (d) of section 996.460 states that “[t]he judgment may be enforced by the beneficiary directly against the sureties.” We do not read section 996.440 as requiring respondent to establish that he made sufficient efforts to collect the judgment against Sonasoft before moving to enter judgment against the surety.

Sonasoft does not appear to be arguing that affidavits filed in support of its opposition to the motion for entry of judgment against American Contractor Indemnity Company showed “facts . . . sufficient to present a triable issue of fact” (§ 996.440, subd. (d)). Neither has Sonasoft on appeal identified any facts that needed to be tried before entering judgment against the surety. The burden was on the principal or sureties to make the requisite showing. (See ibid.; see also Evid. Code, §§ 500, 550.) Any appellate contention that such a triable issue of fact existed was forfeited. (See People v. Stanley (1995) 10 Cal.4th 764, 793; Cal. Rules of Court, rule 8.204(a)(1)(B) & (C).)

Moreover, “it is settled that: ‘A judgment or order of the lower court is presumed correct. All intendments and presumptions are indulged to support it on matters as to which the record is silent, and error must be affirmatively shown. This is not only a general principle of appellate practice but an ingredient of the constitutional doctrine of reversible error.’ [Citations.]” (Denham, supra, 2 Cal.3d at p. 564; see Cal. Const., art. VI, § 13.) Sonasoft has not affirmatively demonstrated that the trial court erred by granting respondent’s motion and entering judgment against the surety.

C. Order Denying Motion to Amend Judgment

In case No. H040007, we rejected the appellate challenges to the judgment’s inclusion of postjudgment costs, attorney fees, and interest. The argument subsequently made in appellants’ postjudgment motion to amend the judgment was not raised on appeal. On appeal, we concluded that respondent was entitled to postjudgment costs and attorney fees pursuant to statute (§ 685.040; Lab. Code, § 218.5) and to postjudgment interest as provided by law (§§ 685.010, subd. (a), 685.020). As indicated, we modified the judgment “by striking the language adding Andy Khanna as an additional judgment debtor” and affirmed it as modified. After the Supreme Court denied Sonasoft’s petition for review (S236464), the clerk of this court issued the remittitur.

Sonasoft argues, as it did below, that the amount of the judgment must be reduced by half. However, it now acknowledges that “[t]he post-judgment interest award in the amount of $26,794.54 is not contested and was inadvertently included in arguing the entire modified judgment should have been reduced by half.” Sonasoft insists that the trial court had jurisdiction to modify the judgment and cites various statutes. Sonasoft completely overlooks the effect of our unqualified affirmance of the judgment. It in effect seeks to relitigate issues that can no longer be raised.

“The appellate court clerk’s issuance of the remittitur effects the transfer of jurisdiction to the lower court. [Citation.] . . . [T]he terms of the remittitur define the trial court’s jurisdiction to act.” (Snukal v. Flightways Manufacturing, Inc. (2000) 23 Cal.4th 754, 774, fn. 5.) “An unqualified affirmance ‘ordinarily sustains the judgment and ends the litigation.’ [Citation.]” (Griset v. Fair Political Practices Com. (2001) 25 Cal.4th 688, 701 (Griset); see Parker v. Bernal (1885) 68 Cal. 122, 122-123.)

“The order of the reviewing court is contained in its remittitur, which defines the scope of the jurisdiction of the court to which the matter is returned.” (Griset, supra, 25 Cal.4th at p. 701.) “When there has been a decision upon appeal, the trial court is reinvested with jurisdiction of the cause, but only such jurisdiction as is defined by the terms of the remittitur. The trial court is empowered to act only in accordance with the direction of the reviewing court; action which does not conform to those directions is void. [Citations.]” (Hampton v. Superior Court (1952) 38 Cal.2d 652, 655; see Griset, supra, at p. 701.) Thus, once a reviewing court’s affirmance of a judgment becomes final, the superior court does not “have jurisdiction to reopen or retry the case . . . .” (Griset, supra, at p. 701; see Bixby v. Hotchkis (1945) 72 Cal.App.2d 375, 382.)

Sonasoft has not identified any authority that empowered the trial court to amend the judgment after this court affirmed it without qualification or direction for further proceedings. Although there are several exceptions to the general principle that an unqualified affirmance ends the litigation (see Eisenberg et al., Cal. Practice Guide: Civil Appeals and Writs (The Rutter Group 2018) § 11:50, p. 11-17), Sonasoft has not shown that its motion to amend the judgment came within any of them.

On appeal, Sonasoft cites subdivision (d) of section 473, which allows for correction of clerical error. (See ante, fn. 4.) “Apart from statutory authority, all courts are said to have an inherent power to correct their records so as to make them speak the truth, and under this inherent power courts have frequently corrected their final judgments when, because of clerical errors or omissions, the judgments actually rendered were not the judgments intended to be rendered. [Citations.]” (Olivera v. Grace (1942) 19 Cal.2d 570, 574.) Sonasoft has not argued or demonstrated that its motion to amend sought to correct mere clerical error.

D. Imposition of Sanctions

This court denied appellants’ “Motion to Release the Surety Bond,” which they filed in this court on February 27, 2019. By motion filed on March 13, 2019, respondent moved for sanctions against appellants for filing a frivolous motion. This court notified the parties in writing that on its own motion and on respondent’s motion, it was considering imposing monetary sanctions in an amount not to exceed $10,500 against appellants and their counsel for the filing of a frivolous motion. (Rule 8.276(a)(3) & (c).) Oral argument on the issue of sanctions was combined with oral argument on the merits of the appeal. (Rule 8.276(e).) We now conclude that sanctions are warranted for the filing of a frivolous motion. (See rule 8.276(a)(3).)

“Most judgments and orders are stayed on appeal only if appellant posts security ([Code Civ. Proc.,] §§ 917.1-922). The security usually takes the form of a bond or undertaking from a personal or corporate surety, but may alternatively consist of a deposit of cash or negotiable securities . . . .” (Eisenberg et al., Cal. Practice Guide: Civil Appeals and Writs (The Rutter Group 2018) ¶7.95, p. 7-34.) “[T]he purpose of an undertaking is to protect the judgment while the appeal is pending. (Grant v. Superior Court (1990) 225 Cal.App.3d 929, 934; Lewin v. Anselmo (1997) 56 Cal.App.4th 694, 700.)” (City of Lodi v. Randtron (2004) 118 Cal.App.4th 337, 363.)

In their motion, appellants asserted that they had “now twice posted a bond for $289,782.00.” They stated that the “first undertaking occurred on August 20, 2014,” using property as collateral, and that they “undertook a bond in the same amount” on February 10, 2017. The California Rules of Court require an appellate motion based on matters outside the record on appeal to “be accompanied . . . by declarations or other supporting evidence.” (Rule 8.54(a)(2).) The motion to release the surety bonds was not accompanied by any supporting evidence.

Appellants also failed to inform this court that they had brought a substantially similar “Motion to Release the Surety Bond” in the trial court, which asked the trial court to release the February 10, 2017 bond and the collateral for an August 20, 2014 bond. That motion was denied by written order filed on August 17, 2018. Appellants brought a subsequent motion for reconsideration, which was denied by written order filed on February 6, 2019. At oral argument, appellants’ counsel agreed that in making the appellate motion for release of the surety bonds, he should have disclosed his prior unsuccessful motion in the trial court. Counsel claimed that he had no intent to mislead this court and suggested that he should have filed a petition for a writ of mandate instead of a motion to release the bonds.

Citing section 917.1, subdivision (d), (hereinafter 917.1(d)), appellants argued in their motion that they were “entitled to an automatic stay of enforcement without an undertaking” because they “had satisfied the damages portion of the judgment.” They asked this court to “order the bond[s] and all collateral [to] be immediately released with the stay of enforcement remaining until the appeal ha[d] reached finality.” Section 917.1(d) states in part that “no undertaking shall be required pursuant to this section solely for costs awarded under Chapter 6 (commencing with Section 1021) of Title 14.” (See § 995.190 [“undertaking” defined]; see also § 995.210, subd. (b) [bond in lieu of undertaking].)

Appellants failed to establish in support of their motion that this court had original jurisdiction or any authority to release a surety bond in the present circumstances. (See Lewin, supra, 56 Cal.App.4th at p. 700 [“a surety on a bond given in an action or proceeding may be released from liability on that bond only by order of the court, following a properly noticed hearing. (§ 996.110.)”]; § 995.150 [“ ‘Court’ means, if a bond is given in an action or proceeding, the court in which the action or proceeding is pending”]; see also §§ 996.120-996.150.) Moreover, the first and second amended judgments against Sonasoft were not “solely for costs awarded under Chapter 6 (commencing with Section 1021) of Title 14.” (§ 917.1(d), italics added.) Postjudgment costs incurred to enforce a money judgment are authorized by an entirely different title. (See § 680.010 et seq. [Enforcement of Judgments Law]; see also §§ 685.040 [“[J]udgment creditor is entitled to the reasonable and necessary costs of enforcing a judgment”], 685.090 [“Costs are added to and become a part of the judgment”.) Also, appellants acknowledge that they have not paid $26,794 in postjudgment interest that was awarded to respondent in the first amended judgment (and in the second amended judgment).

We conclude that appellants’ motion to release the surety bonds was frivolous because it was indisputably without merit. Consequently, on our own motion, we award sanctions in the amount of $7,765 to respondent Vince Khanna, payable by appellants’ counsel—Stephen M. Defilippis, Picone & Defilippis. (See rule 8.276.) This award of sanctions is in addition to, and does not affect, any right of respondent to recover postjudgment costs, attorney fees, and interest. The clerk of this court and appellants’ counsel of record shall notify the California State Bar that judicial sanctions were imposed. (See Bus. & Prof. Code, §§ 6086.7, subd. (a)(3), 6068, subd. (o)(3).)

DISPOSITION

The orders appealed from are affirmed. Appellants shall bear all costs on appeal. (Rule 8.278.)

We award sanctions in the amount of $7,765 to respondent Vince Khanna, payable by appellants’ counsel of record—Stephen M. Defilippis, Picone & Deillippis. (See rule 8.276.) Appellants’ counsel of record and the clerk of this court shall forward a copy of this opinion to the California State Bar upon issuance of the remittitur. (See Bus. & Prof. Code, §§ 6086.7, subd. (a)(3), 6068, subd. (o)(3).) All sanctions shall be paid no later than 30 days after the date the remittitur is issued

_________________________________

ELIA, ACTING P. J.

WE CONCUR:

_______________________________

MIHARA, J.

_______________________________

GROVER, J.

Khanna v. Sonasoft Corporation et al.

H044374

TONYA PINKINS v. MERIDITH STEMPINSKI

$
0
0

Filed 12/4/14 Pinkins v. Stempinski CA4/2

NOT TO BE PUBLISHED IN OFFICIAL REPORTS

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

IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA

FOURTH APPELLATE DISTRICT

DIVISION TWO

TONYA PINKINS,

Plaintiff and Appellant,

v.

MERIDITH STEMPINSKI et al.,

Defendants and Respondents.

E058564

(Super.Ct.No. RIC10023978)

OPINION

APPEAL from the Superior Court of Riverside County. Daniel A. Ottolia and Paulette Barkley, Judges. Affirmed.

Tonya Pinkins, in pro. per., for Plaintiff and Appellant.

Mugg & Harper and Leigh O. Harper for Defendant and Respondent Meridith Stempinski.

Orrock Popka Fortino Tucker & Dolen and Michael A. Fortino for Defendants and Respondents Pam Stearns, Virginia Pharris, Christina Amezola, Debbie Gunter, Emily Bares, Lisa Beauregard, Ana Grimes and Centennial High School Theater Boosters.

I. INTRODUCTION

Plaintiff and appellant Tonya Pinkins brought suit alleging various causes of action against defendants and respondents Meridith Stempinski, Pam Stearns, Virginia Pharris, Christina Amezola, Debbie Gunter, Emily Bares, Lisa Beauregard, Ana Grimes, and Centennial High School Theatre Boosters, relating to purported defamatory statements. In an unpublished opinion filed August 21, 2012, we reversed the trial court’s grant of defendants’ special motion to strike plaintiff’s complaint (anti-SLAPP motion) pursuant to Code of Civil Procedure section 425.16 (the anti-SLAPP statute). Plaintiff now appeals from the trial court’s order sustaining defendants’ demurrers to plaintiff’s first amended complaint without leave to amend and awarding defendants costs. We find no error and affirm.

II. FACTS AND PROCEDURAL BACKGROUND

In our previous opinion in this case, we summarized the relevant factual background as follows:

“Defendant Centennial High School Theatre Boosters (Booster Club) was organized in 2008 to support the Centennial High School Theatre Arts Department. Centennial High School is a public school within the Corona-Norco Unified School District. Stempinski was the head of the theater department at Centennial High School and the faculty advisor to the Booster Club. Stearns was the vice-president of ways and means of the Booster Club, Pharris was the treasurer, Amezola was the secretary, and Bares was the vice-president of publicity. The other defendants attended the Booster Club meeting at which the events underlying Pinkins’s complaint occurred.

“Pinkins was elected president of the Booster Club in October 2010. The following month, the Booster Club agreed to produce and sell a compact disc (CD) of Christmas songs performed by students to raise funds. Pinkins obtained permission for the CD production and sale from the school’s vice-[principal] and from the assistant superintendent of the school district, and the board members of the Booster Club approved establishing a PayPal account to collect money from the CD sales and future fundraising events. Pinkins and her husband, Eric Winter, using their own funds, worked with the students to record the CD.

“Winter obtained approval from the president of the high school football booster club to sell CDs at a football game on November 19, 2010. That evening, Pinkins and four other CD committee members set up a booth to sell the CD. Questions were raised as to whether Pinkins had violated the Booster Club by-laws by failing to get board approval to sell the CD at the football game.

“On November 22, 2010, Stempinski called a meeting of the Booster Club. Her email stated that the agenda for the meeting was to discuss communication issues, protocol, rules, and ‘what I feel needs to improve to help MY DEPARTMENT.’ (Orig. capitalization and underlining.) Stempinski was not a board member of the Booster Club, and under the club’s bylaws, only the president was authorized to call a special meeting. Pinkins challenged the closed nature of the invitation.

“Defendants met at a Sizzler restaurant on November 29, 2010. Pinkins did not attend, but her husband did attend and recorded the meeting. At the meeting, statements were allegedly made that Pinkins had mishandled funds and that she had defamed the character of another board member. A motion was made to remove Pinkins as president of the Booster Club. The meeting went into closed session, and the board voted to remove Pinkins as president.

“Following the meeting, Stempinski sent Pinkins an email stating, ‘I am sorry that you were not able to attend tonight’s meeting. I do appreciate your husband being in attendance. I hope that he shared with you the information that was conveyed. He did leave before I requested that all of the information shared at the meeting stayed at the meeting. I would like to make that request to you and he [sic].’ The minutes of the meeting were sent by mail to Pinkins and others. The minutes state: ‘Ms. Stempinski called meeting to order. Stated that meeting was called to discuss issues that have been brought to her attention that were against by-laws. Only board members and committee chairpersons were asked to attend to discuss these issues.’ On December 13, 2010, the minutes were again published for distribution to members of the Booster Club who had not been invited to attend the November 29 meeting. Stempinski disbanded the group on December 15, 2010.” (Pinkins v. Stempinski et al. (Aug. 21, 2012, E053447) [nonpub. opn.] (Pinkins I).)

Plaintiff filed a complaint against defendants on December 13, 2010, alleging causes of action for conspiracy to defame, libel per se, slander per se, intentional infliction of emotional distress, negligent infliction of emotional distress, false light invasion of privacy, and civil rights violations. (Pinkins I, supra, E053447.) On January 13, 2011, defendants filed their anti-SLAPP motion, which the trial court granted on February 24, 2011. Plaintiff appealed, and on August 21, 2012, we filed our opinion reversing the trial court’s judgment, finding that defendants had not shown plaintiff’s causes of action to arise from activity protected by the anti-SLAPP statute. (Pinkins I, supra, E053447.)

Meanwhile, on January 24, 2011, plaintiff filed a first amended complaint, reasserting the same causes of action as the initial complaint, plus a new cause of action for interference with prospective economic advantage. On November 6, 2012, after our August 21, 2012, opinion became final and the remittitur issued, Stempinski filed a demurrer to the first amended complaint. The remaining defendants filed a demurrer on November 8, 2012. The trial court sustained the demurrers without leave to amend on January 25, 2013, and, after some administrative hiccups not relevant to the present appeal, entered judgment on February 22, 2013.

III. DISCUSSION

A. Standard of Review

A demurrer is used to test the sufficiency of the factual allegations of the complaint to state a cause of action. (§ 430.10, subd. (e).) The facts pleaded are assumed to be true, and the only issue is whether they are legally sufficient to state a cause of action. “In reviewing the sufficiency of a complaint against a general demurrer, 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. [Citation.] We also consider matters which may be judicially noticed.’ [Citation.] Further, we give the complaint a reasonable interpretation, reading it as a whole and its parts in their context. [Citation.] When a demurrer is sustained, we determine whether the complaint states facts sufficient to constitute a cause of action. [Citation.]” (Blank v. Kirwan (1985) 39 Cal.3d 311, 318 (Blank).)

With regard to whether the trial court abused its discretion in denying further leave to amend, “we decide whether there is a reasonable possibility that the defect can be cured by amendment: if it can be, the trial court has abused its discretion and we reverse; if not, there has been no abuse of discretion and we affirm. [Citations.] The burden of proving such reasonable possibility is squarely on the plaintiff. [Citation.]” (Blank, supra, 39 Cal.3d at p. 318.) “Leave to amend is properly denied when the facts are not in dispute and the nature of the claim is clear, but there is no liability under substantive law.” (Wilhelm v. Pray, Price, Williams & Russell (1986) 186 Cal.App.3d 1324, 1330 (Wilhelm).)

B. Analysis

1. Defendants’ demurrers were timely filed.

Plaintiff purports to quote section 430.40, subdivision (a), to state that “[a] demurrer to a complaint must be filed within 30 days after service of the complaint.” Defendants’ demurrers were filed within 30 days after the issuance of the remittitur by this court following the appeal regarding defendants’ anti-SLAPP motion, but nearly two years after plaintiff filed her first amended complaint. Plaintiff argues on this basis that defendants’ demurrers should not have been heard by the trial court.

A fundamental flaw in plaintiff’s argument is that the statutory language actually reads as follows: “A person against whom a complaint or cross-complaint has been filed may, within 30 days after service of the complaint or cross-complaint, demur to the complaint or cross-complaint.” (§ 430.40, subd. (a), italics added.) Thus, the statutory language uses the permissive term “may,” not the mandatory term “must.” Further, the permissive time limit set by section 430.40 “nominally applies only to a first round of demurrers,” and “‘[n]o statute or rule specifically provides a time limit for demurring to an amended complaint.’” (McAllister v. County of Monterey (2007) 147 Cal.App.4th 253, 280 [quoting Weil & Brown, Cal. Practice Guide: Civil Procedure Before Trial (The Rutter Group 2006) ¶ 7:139, p. 7-53].) It is doubtful, therefore, that the trial court erred in treating defendants’ demurrers to plaintiff’s first amended complaint as timely.

Moreover, section 473 provides that the court “may, in furtherance of justice, and on any terms as may be proper, . . . enlarge the time for answer or demurrer.” (§ 473, subd. (a)(1); see Coshow v. City of Escondido (2005) 132 Cal.App.4th 687, 701 [“A court’s inherent powers to control litigation and conserve judicial resources authorize it to conduct hearings and formulate rules of procedure as justice may require”].) Plaintiff has not attempted to articulate any manner in which she was prejudiced by the circumstance that defendants’ demurrers to her first amended complaint were not filed until after we reversed the trial court’s grant of defendants’ anti-SLAPP motion. Neither does any appear from our examination of the record. A party’s failure to object by demurrer or answer that a pleading does not state facts sufficient to constitute a cause of action does not waive that objection. (§ 430.80.) So if the court had opted not to rule on the merits of defendants’ demurrers, it would inevitably have had to address the same issues at a later stage of the case—hardly an efficient use of judicial resources or the resources of the parties.

In short, the trial court did not err by considering defendants’ demurrers.

2. Plaintiff failed to state any cause of action, so the demurrers were properly sustained.

Plaintiff contends that the trial court erred by ruling the purportedly defamatory statements alleged in the complaint were insufficient to state a cause of action for defamation. We find no error.

Plaintiff asserted causes of action for libel per se and slander per se, among others. “[T]he slander statute expressly limits slander per se to four categories of defamatory statements, ‘including statements (1) charging the commission of crime, or (2) tending directly to injure a plaintiff in respect to the plaintiff’s [profession, trade, or] business by imputing something with reference to the plaintiff’s [profession, trade, or] business that has a natural tendency to lessen its profits.’” (Burrill v. Nair (2013) 217 Cal.App.4th 357, 382; see Civ. Code, § 46.) The statute defining libel per se is not explicitly so limited, but courts have held those same categories of defamatory statements also to constitute libel per se. (Burrill v. Nair, supra, at p. 383; see Civ. Code, § 45a.)

The first amended complaint alleges that defendants published two purportedly defamatory statements: that plaintiff had “mishandled funds” and that plaintiff had committed “defamation of character” of Pam Stearns. Neither of these alleged statements constitutes slander per se or libel per se. The statement that someone “mishandled funds” can refer as easily to negligent or accidental mishandling as the commission of a crime, and defamation is a civil matter, not a crime. Neither statement makes reference to plaintiff’s profession, trade or business at all, or has a natural tendency to lessen its profits. And neither alleged statement is of the sort that would necessarily, on its face, “expose[] any person to hatred, contempt, ridicule, or obloquy, or [cause] him [or her] to be shunned or avoided, or [have] a tendency to injury him [or her] in his occupation.” (Civ. Code, § 45 [defining libel].) Defendant has pointed to no authority holding analogous statements to be defamatory per se, and we are aware of none.

Plaintiff also has not pleaded facts providing a context for the alleged statements that might make their purportedly defamatory meaning apparent. (See Barnes-Hind, Inc. v. Superior Court (1986) 181 Cal.App.3d 377, 387 [“‘In order to plead . . . ambiguous language into an actionable libel . . . it is incumbent upon the plaintiff also to plead an inducement, that is to say, circumstances which would indicate that the words were understood in a defamatory sense . . . .’”].) Plaintiff’s first amended complaint contains no allegations of fact tending to show that the statement plaintiff had “mishandled funds” was intended to be and in fact understood to mean an accusation of theft or embezzlement, or some other defamatory meaning. To the contrary, the minutes of the Booster Club meeting at issue, which plaintiff attached to the first amended complaint, contain only expressions of concern regarding plaintiff’s process of handling money—the necessity of having multiple Booster Club officers present and involved, notifying the treasurer in a timely way, and the like. These discussions of the club’s standard procedures, and plaintiff’s failure to follow them, are not fairly understood as accusations of criminal behavior by plaintiff, or any other potentially defamatory meaning. Further, plaintiff has cited no authority, and we are aware of none, describing a situation in which the statement that someone has “defamed the character” of someone has itself been held defamatory.

As noted, in addition to plaintiff’s causes of action for one form or another of defamation, the first amended complaint also includes other tort causes of action that purportedly arise from the same two alleged defamatory statements. In her briefing on appeal, however, plaintiff makes no attempt to show these causes of action were not properly subject to demurrer, other than reciting them nearly verbatim, followed by the bare assertion that they were “properly plead[ed].” As such, plaintiff has forfeited any claim of error with respect to the trial court’s ruling on those causes of action. (See Paulus v. Bob Lynch Ford, Inc. (2006) 139 Cal.App.4th 659, 685 [failure to raise an issue in opening brief and support it by argument or citation to authority waives the issue].) We therefore need not discuss in any detail the myriad of reasons why these purported causes of action fail to state a claim and were properly dismissed on demurrer.

In short, the trial court correctly determined plaintiff failed to plead facts sufficient to survive demurrer with respect to any of her asserted causes of action. We turn, therefore, to the issue of leave to amend.

3. The trial court did not abuse its discretion by denying plaintiff leave to amend.

In plaintiff’s briefing on appeal, she makes no attempt to identify new, specific facts she is prepared to allege that would cure the defects in the complaint. Rather, she stands on the assertion that she “properly plead[ed] every element of every cause of action alleged in the first amended complaint . . . .” As such, she has not met her burden to show a reasonable possibility that the defects we discuss above could be cured by amendment. (See Blank, supra, 39 Cal.3d at p. 318.) Indeed, it appears that the primary defect in plaintiff’s claims is that the undisputed facts at issue give rise to no liability under substantive law. (See Wilhelm, supra, 186 Cal.App.3d at p. 1330.) Under these circumstances, the trial court did not abuse its discretion in sustaining defendant’s demurrers without leave to amend.

4. The trial court did not err by awarding costs to defendants.

Plaintiff contends that the “law of the case” doctrine requires reversal of the trial court’s award of costs. She notes that our previous opinion in this case not only reversed the court’s order granting defendant’s anti-SLAPP motion, but also the trial court’s award of attorney fees and costs. (Pinkins I, supra, E053447.) Plaintiff reads that ruling, in essence, as a finding that defendants shall not be entitled to fees or costs on any basis in this lawsuit.

Not so. Our reversal of the trial court’s grant of defendants’ anti-SLAPP motion undermined the basis for the trial court’s previous award of attorney fees and costs to defendants pursuant to the anti-SLAPP statute. (Pinkins I, supra, E053447.) We reversed the trial court’s award of fees and costs on that basis. (Ibid.) That reversal has precisely nothing to do with whether defendants are now entitled to costs under section 1021 et seq. having obtained a judgment of dismissal after the case was resolved on demurrer—a judgment which we here affirm. Defendants are indeed entitled to their costs as prevailing parties. (§§ 1032, subd. (b), 1033.5.) Plaintiff has demonstrated no abuse of discretion with respect to the trial court’s award of costs.

IV. DISPOSITION

The trial court’s judgment in favor of defendants and award of costs to defendants are affirmed. Defendants are awarded their costs on appeal.

NOT TO BE PUBLISHED IN OFFICIAL REPORTS

HOLLENHORST

J.

We concur:

RAMIREZ

P.J.

CODRINGTON

J.

H & H INVESTMENT COMPANY, INC v. CHIU-MING CHUNG

$
0
0

Filed 12/4/14 H&H Investment v. Chung CA4/2

NOT TO BE PUBLISHED IN OFFICIAL REPORTS

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

IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA

FOURTH APPELLATE DISTRICT

DIVISION TWO

H & H INVESTMENT COMPANY, INC. et al.,

Plaintiffs, Cross-defendants and Respondents,

v.

CHIU-MING CHUNG,

Defendant, Cross-complainant and Appellant;

SHIH-MING HSIEH,

Defendant and Appellant

E057223

(Super.Ct.No. SCVSS138571)

OPINION

APPEAL from the Superior Court of San Bernardino County. Joseph R. Brisco, Judge. Affirmed.

Orrick, Herrington & Sutcliffe, Matthew H. Poppe and M. Leah Somoano for Defendant, Cross-complainant and Appellant Chiu-Ming Chung and Defendant and Appellant Shih-Ming Hsieh.

Greenberg Glusker Fields Claman & Machtinger, Fred A. Fenster, William M. Walker and Lori L.Werderitch for Plaintiffs, Cross-defendants and Respondents.

This is the second opinion from this court in this case, which is the latest in a series of lawsuits the Second District Court of Appeal has described as involving “two families and one golf course.” We previously reversed the trial court’s grant of judgment on the pleadings and/or summary adjudication to plaintiffs, cross-defendants, and respondents H&H Investment Co., Inc. (HHI) and Jeng-Cheng Ho (Ho and, together with HHI, plaintiffs). (H & H Investment Company, Inc. v. Chung et al. (Aug. 17, 2010, E046900, E047471 [nonpub. opn.].) Defendant, cross-complainant, and appellant Chiu-Ming Chung (Chung) and defendant and appellant Shih-Ming Hsieh (Hsieh and, together with Chung, defendants) now appeal from a judgment after bench trial in favor of plaintiffs, which among other things declares no amount remains due on a $4.5 million loan from Chung to HHI, quiets title in the above-mentioned golf course in favor of HHI, and rules in favor of plaintiffs on Chung’s cross-claims. Defendants contend the entire $4.5 million in loan principal, plus interest and late fees, is due and owing, and the trial court erred in allowing HHI to quiet title in the golf course property and denying Chung repayment and foreclosure.

For the reasons stated below, we affirm.

I. FACTUAL AND PROCEDURAL BACKGROUND

HHI is a closely-held corporation, formed in 1991, the only substantial assets of which are a golf course property and the related golf business. HHI has four owners, each with a 25 percent share: Hsieh and his wife, and Ho and his wife. Hsieh is married to Ho’s older sister, so Hsieh and Ho are brothers-in-law. The other party to this appeal, Chung, is married to one of Hsieh’s sons, and has lived together in the same house with her in-laws (Hsieh and his wife) since her marriage—27 years as of the time of trial in this case.

HHI purchased the golf course property from a third party in 1991, a purchase that was financed in part by a loan from the seller in the amount of $4.5 million. In 1994, Hsieh arranged for HHI to refinance the loan, utilizing a series of transactions. First, Tonical Investments, Ltd. (Tonical), an entity controlled by Hsieh, borrowed $4.5 million from a bank, BNP Paribas (BNP). This loan was secured with collateral provided by the Hsieh and Ho families. Tonical then loaned the $4.5 million to Chung—this loan was not secured by any collateral, and indeed only scantily documented with a one page, handwritten “receipt.” Chung then loaned the $4.5 million to HHI, secured by a lien in the form of a deed of trust for the golf course property. HHI used the $4.5 million to pay off the original loan from the seller of the golf course.

By no later than May 2003, and perhaps earlier, the BNP-Tonical loan had been paid off. Credits toward repayment of the BNP-Tonical loan (interest and principal) came from four sources: (1) cash payments from HHI to Chung, who passed the funds on to Tonical, which in turn passed the funds on to BNP; (2) payments made by Hsieh directly to BNP; (3) payments made by Ho directly to BNP, at the direction of Hsieh; and (4) several “currency conversions” arranged by Hsieh, converting Tonical’s repayment obligation to BNP into different currencies, and resulting in a reduction in the loan’s principal balance as expressed in U.S. dollars.

Additionally, Hsieh’s testimony in the 2002 action, made a part of the record in the present case, establishes that Chung now owes nothing to Tonical. But Chung’s debt to Tonical was not satisfied by any payments that Chung made; she testified at trial that she never made any payments to Tonical, with the exception of passing on money received from HHI.

In the 2002 action, Hsieh brought suit against Ho in Los Angeles County Superior Court (Hsieh v. Ho, supra, case No. BC277555), alleging that Ho had mismanaged HHI. Ho and HHI filed a cross-complaint against Hsieh, alleging that Hsieh had defrauded Ho and HHI and breached his fiduciary duties to HHI in connection with the loan transaction. Chung was not a party to that litigation, nor did she testify.

The 2002 action was tried to a referee, who sided with Ho and HHI. The referee found Hseih had set up the refinancing loan to benefit himself and defraud HHI and Ho, and had concealed the true nature of the arrangements from Ho. The referee concluded Hsieh had damaged Ho by at least the amount Ho had paid toward the loan, which was $1,512,322.50, commenting that it was likely that other damages had been incurred, but Hsieh’s discovery abuses had prevented specific determination of those amounts. The referee also found Hsieh liable for punitive damages in the amount of $6 million, based on Hsieh’s discovery abuses, malicious conduct, and wealth. The trial court accepted the referee’s findings, and on January 18, 2005, it entered a judgment in favor of Ho totaling $8,293,534.40 (including compensatory and punitive damages, prejudgment interest, attorney’s fees, and JAMS fees), plus other unspecified costs of suit. The Second District Court of Appeal affirmed the trial court’s judgment. (Hseih v. Ho, supra, case No. B182550.)

In June 2006, HHI initiated the present lawsuit by suing Chung to quiet title in the golf course and for declaratory relief. Chung filed a cross-complaint against HHI and Ho for judicial foreclosure, foreclosure on equitable lien, unjust enrichment, and fraud. HHI and Ho filed a third party cross-complaint against Hsieh for equitable indemnity, contribution, declaratory relief, and implied contractual indemnity. The trial court granted Ho and HHI’s motion for judgment on the pleadings and/or summary adjudication with respect to their quiet title claims and Chung’s cross-claims. We reversed the trial court’s judgment.

Both sides later amended their pleadings. The first amended complaint names Ho as a plaintiff, along with HHI, and adds Hsieh as a defendant. The first amended complaint adds a new cause of action for “Cancellation of Instrument.” Chung’s first amended cross-complaint adds causes of action for breach of contract and breach of the implied covenant of good faith and fair dealing.

After a five-day bench trial in May and June 2012, the trial court ruled in favor of plaintiffs in all respects. Among other things, the trial court determined that no amount remains due on the loan from Chung to HHI, quieted title in the golf course in favor of HHI, and found Chung should take nothing on her cross-claims.

II. DISCUSSION

Defendants disagree with the trial court’s conclusion that nothing remains due on the loan from Chung to HHI. To the contrary, they contend that the entire $4.5 million principal balance, plus interest and late fees totaling $8,055,990 as of December 31, 2011, remains unpaid. We agree with the trial court that HHI owes Chung nothing.

“The most fundamental rule of appellate review is that a judgment is presumed correct, all intendments and presumptions are indulged in its favor, and ambiguities are resolved in favor of affirmance. [Citations.]” (City of Santa Maria v. Adam (2012) 211 Cal.App.4th 266, 286.) “‘In general, in reviewing a judgment based upon a statement of decision following a bench trial, “any conflict in the evidence or reasonable inferences to be drawn from the facts will be resolved in support of the determination of the trial court decision. [Citations.]” [Citation.] In a substantial evidence challenge to a judgment, the appellate court will “consider all of the evidence in the light most favorable to the prevailing party, giving it the benefit of every reasonable inference, and resolving conflicts in support of the [findings]. [Citations.]” [Citation.] We may not reweigh the evidence and are bound by the trial court’s credibility determinations. [Citations.] Moreover, findings of fact are liberally construed to support the judgment. [Citation.]’” (Cuiellette v. City of Los Angeles (2011) 194 Cal.App.4th 757, 765 (Cuiellette).) Questions of law, including the application of the law to undisputed facts, are reviewed de novo. (Ibid.)

No matter which standard of review we apply, however, the evidence adequately supports the trial court’s finding that “[n]o amount remains due, owing or unpaid” on the loan from Chung to HHI. It is undisputed that, as arranged by Hsieh, BNP loaned $4.5 million to Tonical, which then loaned that amount to Chung, who loaned the same sum in turn to HHI. It is also undisputed that Tonical’s debt to BNP has long since been satisfied—at least since May 2003, and perhaps earlier. Neither does Chung owe Tonical anything—when asked whether Chung still owed Tonical money after the BNP-Tonical loan was paid off, Hsieh has previously testified: “No.” Though defendants have not explicitly conceded the point, they have not argued in their briefing on appeal that Chung in fact owes Tonical any sum. Moreover, Chung is not out of pocket for the amount necessary to pay off Tonical; she passed on to Tonical partial payments she received from HHI, but made no payments from her own funds. The natural conclusion that follows from these premises is that any further payments Chung might receive from HHI must be something other than recovery of money lent. Put another way: The circumstance HHI was not credited with the payoff of the BNP loan is most reasonably understood as an artifact of Hsieh’s previously adjudicated fraud and breach of his fiduciary duties, rather than economic reality. Nothing in law or equity requires us to give effect to Chung’s demand for such a windfall.

Defendants contend that plaintiffs are collaterally estopped from arguing that the Chung-HHI loan was satisfied; defendants argue that the matter was already litigated—with the opposite result—in the 2002 lawsuit that resulted in a judgment for fraud against Hsieh. We disagree for several reasons. First, defendants’ arguments to the contrary notwithstanding, we are not persuaded that the court in the 2002 action in fact found that HHI owes Chung anything. The referee in that action found, among other things, that Hsieh defrauded Ho by setting up a “scheme” whereby the BNP loan would be paid off—including in part through payments by Ho directly to BNP—but Hsieh would then nevertheless claim, based on Hsieh’s improper documentation of the transaction and accounting for payments, that HHI still owed Chung a “second balance.” If anything, this finding suggests the referee viewed the purported second balance owed not to be an economic reality, but only the intended result of Hsieh’s scheme to defraud—in essence, the same conclusion the trial court reached in this action, and which we reach above. To the extent that excerpts of the referee’s decision, taken in isolation, may be read as defendants have urged, this would appear to be no more than ambiguity or infelicity, rather than substantive ruling.

Second, even if we were to accept defendant’s interpretation of the referee’s statement of decision, we would disagree that we should give preclusive effect to the purported determination that the Chung-HHI loan remained outstanding as of the time judgment was entered in the 2002 lawsuit. “‘“In order for the determination of an issue to be given preclusive effect, it must have been necessary to a judgment. This requirement ‘prevent[s] the incidental or collateral determination of a nonessential issue from precluding reconsideration of that issue in later litigation.’ [Citation.] The requirement ‘is necessary in the name of procedural fairness, if not due process itself, so that parties to the litigation have sufficient notice and incentive to litigate matters in earlier proceedings which may bind them in subsequent matters.’”’ [Citation.] ‘[A] particular danger of injustice arises when collateral estoppel is invoked by a nonparty to the prior litigation. [Citations.] Such cases require close examination to determine whether nonmutual use of the doctrine is fair and appropriate.’ [Citation.]” (Creative Ventures, LLC v. Jim Ward & Associates (2011) 195 Cal.App.4th 1430, 1451.)

Applying these principles to the present case, and assuming for purposes of argument only that defendants’ interpretation of the statement of decision issued in the 2002 action is correct, we find giving preclusive effect to findings in the prior action regarding the status of the Chung-HHI loan would be neither fair nor appropriate. In the 2002 litigation, the referee ruled Hsieh had defrauded Ho by inducing him to contribute approximately $1.5 million of his own money toward payment of the BNP-Tonical loan, which Hsieh then used to generate undetermined, but substantial profits for himself—the precise amount of which was impossible to fix because of Hsieh’s discovery abuses—in addition to purporting to require HHI and Ho to repay a “second balance” to Hsieh’s daughter-in-law, Chung. As compensatory damages, the court awarded Ho the return of that $1.5 million he was induced by Hsieh to pay under false pretenses. A determination of how much, if anything, remains due and owing on the Chung-HHI loan is hardly necessary to reach such a judgment. And indeed, nothing about the judgment issued following the referee’s statement of decision supports the notion that HHI’s rights vis-à-vis Chung—who was not a party to the action—were adjudicated at all, let alone that the court necessarily ruled HHI owed Chung any sum.

Defendants also make much of our previous opinion in this case, which reversed the trial court’s previous grant of judgment in favor of plaintiffs. In that opinion, among other things, we rejected plaintiffs’ collateral estoppel arguments based on the 2002 action. Plaintiffs asserted that the collateral estoppel effect of the 2002 action entitled them to have any liens on the golf course property extinguished; we disagreed. In the course of disagreeing, in a section entitled “Issues Determined in Prior Action,” we commented as follows: “HHI and Ho have made no assertion and have pointed to no evidence that they made any payments on the Chung loan or the BNP loan other than the $3 million. Rather, they assert that the $4.5 million loan from BNP has been repaid, without identifying who repaid that loan.” (Orig. italics.)

Defendants glean from this comment a broad holding that “payments to BNP may be credited against the Chung loan only if the payments were made by [Plaintiffs].” (Orig. italics.) But, taken in context, we neither stated nor implied any such thing. Rather, we made a simple observation: that the payments by HHI established as a matter of fact in the prior action, and which could potentially be given preclusive effect under the doctrine of collateral estoppel, totaled less than the principal amount of the Chung-HHI loan, and though the BNP loan had been repaid, nothing established who paid it off. These limited findings of fact in the prior case were insufficient to support the conclusion—then urged by plaintiffs—that the collateral estoppel effect of the 2002 action entitled them to the remedy of rescission. We therefore continued by noting that “no finding was made in the underlying action as to ‘the true balance remaining on the Chung loan,’” and held that “[b]ecause the issue of restoration of benefits was not addressed in the underlying action, the collateral estoppel doctrine does not apply.” This holding is in no way inconsistent with the findings in the trial court’s statement of decision, or our discussion above agreeing with the trial court’s conclusion that HHI owes Chung nothing.

Defendants further argue that the trial court’s judgment would result in a “double recovery and an inequitable windfall” for plaintiffs, in light of the judgment in favor of Ho, compensating him for Hsieh’s fraud. Not so. If and when Hsieh satisfies that judgment, he may well be entitled, in his role as an owner of HHI, to credit for having contributed an additional sum (the approximately $1.5 million in compensatory damages) towards the payoff of the $4.5 million refinancing indebtedness on behalf of HHI. This issue, however, is a matter of accounting to be resolved between and among the four owners of HHI. It does not implicate the doctrine of election of remedies, as defendants would have it, it has nothing to do with whether HHI owes Chung any sum, and it does not tend to demonstrate that HHI has somehow been the beneficiary of a windfall.

Finally, defendants complain that the trial court should not have opined on issues of agency and alter ego in its statement of opinion, because its findings regarding agency and alter ego were irrelevant to the judgment, in addition to being incorrect. This argument, however, defeats itself: “In reviewing a trial court’s decision, we review the result, not the reasoning.” (Florio v. Lau (1998) 68 Cal.App.4th 637, 653.) Our discussion above, agreeing with the judgment reached by the trial court, does not require us to resolve issues of agency or alter ego. We therefore decline to opine on whether the trial court’s reasoning on such issues in its statement of decision was correct.

III. DISPOSITION

The judgment is affirmed. HHI and Ho shall recover their costs on appeal.

NOT TO BE PUBLISHED IN OFFICIAL REPORT

HOLLENHORST

J.

We concur:

RAMIREZ

P.J.

MCKINSTER

J.

ELENA GROSS v. CAROL GROSS

$
0
0

Filed 12/4/14 Gross v. Gross CA4/2

NOT TO BE PUBLISHED IN OFFICIAL REPORTS

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

IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA

FOURTH APPELLATE DISTRICT

DIVISION TWO

ELENA GROSS,

Plaintiff and Appellant,

v.

CAROL GROSS,

Defendant and Respondent.

E057575

(Super.Ct.No. INC10002737)

OPINION

APPEAL from the Superior Court of Riverside County. Harold W. Hopp, Judge. Affirmed.

Elena Gross, in pro. per., for Plaintiff and Appellant.

No appearance for Defendant and Respondent.

I

INTRODUCTION

In this action, plaintiff Elena Gross asserts her former husband, Timothy Gross, and his stepmother and father, Carol Gross and Phillip Gross, (defendants) breached their support obligation under affidavits of support they signed as part of Elena’s naturalization. The trial court issued a writ of execution on the preliminary injunction ordering defendants to pay Elena the agreed-upon support. Carol filed a claim of exemption, which the trial court granted in part and denied in part. Elena appeals the October 16, 2012 order. She contends the trial court should have denied Carol’s entire claim of exemption.

We conclude there was substantial evidence establishing Carol received wages amounting to $3,579.41, which were not subject to a claim of exemption. Since the evidence showed that only $579.41 in wages was deposited in Carol’s bank account, those were the only wages subject to levy. We further conclude the trial court should not have reduced that amount subject to levy by 25 percent. In addition, we conclude the trial court correctly granted Carol’s claim of exemption as to funds disbursed from Carol’s 401K account. The trial court’s order is modified to reflect that $579.41 in earnings deposited in Carol’s Wells Fargo Bank account is not exempt and is subject to levy. The order is otherwise affirmed.

II

FACTS AND PROCEDURAL BACKGROUND

In October 2001, Timothy, Phillip, and Carol (defendants) signed Affidavits of Support, required for Elena to immigrate to the United States under the Illegal Immigrant Reform and Immigrant Responsibility Act of 1996. Defendants agreed in their affidavits (sponsorship agreements) that they would be jointly and individually liable for providing Elena with support up to 125 percent of the federal poverty level. In April 2010, after defendants stopped paying Elena support, Elena filed a breach of contract complaint. Later, Elena filed first and second amended complaints against defendants for breach of defendants’ immigrant sponsorship agreements.

On July 26, 2010, the trial court granted Elena a preliminary injunction, concluding that damages under Elena’s breach of contract claim would not adequately compensate Elena. The court ordered defendants, jointly and individually, to provide Elena during pendency of the instant action, with $1,128.12 a month in support, amounting to 125 percent of the federal poverty level.

In March 2012, Philip died. A month later, Elena informed the court during a hearing on her discovery motion that she intended to proceed against his estate.

In May 2012, the court issued a writ of execution to enforce the preliminary injunction order. In July 2012, Elena filed a motion for assignment of Carol’s wages. The court granted the motion on August 8, 2012. On August 20, 2012, Carol also executed a claim of exemption under Code of Civil Procedure section 704.115. Carol alleged in her claim of exemption petition that her assets were necessary for her own support. Attached to her claim of exemption, Carol provided her financial statement.

On August 27, 2012, Wells Fargo bank sent the levying officer a check in the amount of $571.22. A few days later, the court entered an earnings assignment order, ordering assignment of a portion of Carol’s wages to Elena, for monthly support in the amount of $1,163.58 or 25 percent of Carol’s wages, whichever is less.

Elena filed opposition to Carol’s claim of exemption on the ground Carol’s assets were subject to a sponsorship contract, in which Carol agreed to make all of her income and assets available to Elena’s primary sponsor, Timothy, to assist him in paying for Elena’s support.

On October 16, 2012, the trial court heard Carol’s motion for a claim of exemption. Carol submitted a Wells Fargo Bank transaction history statement for the period of July 26 to August 23, 2012, Wells Fargo Bank deposit slips, a 401K distribution statement, and employment earnings statements for June and July 2012. The documents showed Carol had cashed checks from her employer and 401K account, and deposited only a portion of the money in her Wells Fargo Bank account.

During the hearing on Carol’s claim of exemption, Carol told the trial court the $310 deposit was from a 401K retirement disbursement of $810. Carol withdrew $500 in cash and deposited the remaining $310. The court concluded the $310 was exempt as a distribution from Carol’s 401K. Elena disagreed under sections 706.050 and 704.114, on the ground the sum was a periodic payment. The court concluded those sections were inapplicable to 401k distributions.

Carol informed the court at the October 16, 2012 hearing that she deposited two checks in the amounts of $117.08 and $171.49 and these funds also were not subject to levy because the checks were reimbursement from her employer for business expenses. Carol’s July/August 2012 bank statement also showed a deposit of $579.41, which Carol said was part of her final paycheck earnings from Circle K, for accrued vacation time.

The court granted in part and denied in part Carol’s claim of exemption, finding: “$310 is exempt; that the 579.41 are wages subject to levee at a rate of 25 percent because they are wages,” with $144.85 therefore not exempt. The court directed the levying officer to withhold $144.85 of Carol’s wages, and release to Carol the remaining earnings held. Elena filed a notice of appeal of the October 16, 2012 order.

III

AFFIDAVITS OF SUPPORT

Elena’s support claim against defendants is founded on affidavits of support defendants signed on behalf of Elena in furtherance of allowing her to immigrate to the United States. Under Title 8 United States Code section 1183, immigrants who are deemed likely to become public charges may gain admission to the United States if a sponsor signs United States Citizenship and Immigration Services form I–864, Affidavit of Support, thereby promising to support the sponsored immigrant at no less than 125 percent of the Federal Poverty Guidelines for the immigrant’s household size. (See 8 U.S.C. § 1183a(a)(1)(B); Shumye v. Felleke (N.D. Cal. 2008) 555 F. Supp. 2d 1020, 1024.) “The requirement under § 1183a that a sponsor promise to maintain the immigrant is intended not only to protect the immigrant from poverty, but to protect the government from a public burden.” (Carlborg v. Tompkins (W.D.Wis., 2010) F.Supp.2d, 2010 WL 4553558, at p. *4.)

As the form I-864 explains, an affidavit of support creates a contract between the sponsor and the United States government, which can be enforced by the sponsored immigrant as a third-party beneficiary. (8 U.S.C. § 1183a(a)(1(B).) The sponsor’s obligation ends only in the event the sponsored immigrant (1) becomes a United States citizen, (2) works 40 quarters as defined by the Social Security Act, (3) no longer has lawful permanent resident status and permanently leaves the United States, (4) receives a new grant of adjustment of status based on a new affidavit of support, or (5) dies. (8 U.S.C. § 1183a(a)(2)-(3).) Dissolution of marriage between the sponsor and the sponsored immigrant does not terminate the support obligation. (Liu v. Mund (7th Cir. 2012) 686 F.3d 418, 423.)

IV

EARNINGS SUBJECT TO LEVY

Elena seeks to enforce defendants’ sponsorship agreement to provide her with support by enforcing the preliminary injunction ordering defendants to provide Elena support. Elena contends the trial court erred in limiting the amount of Carol’s wages subject to levy to 25 percent of the sum of $579.41, which was only a portion of Carol’s final paycheck. Elena argues Carol did not meet her burden under section 704.080 of proving any of Carol’s funds were exempt.

Section 704.080 is inapplicable because it concerns deposit accounts and Carol’s Wells Fargo bank account is not a deposit account. Under section 704.080, a deposit account is exempt up to a specified amount and the burden is on the debtor to prove the remaining amount is also exempt. (§ 704.080, subds. (a) and (e)(4).) A “‘Deposit account’ means a deposit account in which payments of public benefits or social security benefits are directly deposited by the government or its agent.” (§ 704.080, subd. (a)(1).)

According to Carol’s August 2012 financial statement, she received $2,570 in monthly income, consisting solely of social security and 401K disbursement funds. Timothy, who lived with Carol, also contributed an additional $777 in monthly state welfare for children benefits for his two sons. Carol’s financial statement shows that her monthly social security benefits ($1,412) were deposited directly into a Bank of America account. Her other income was deposited into a Wells Fargo Bank account. Therefore, only the Bank of America account, which is not at issue in this matter, was a deposit account within the meaning of section 704.080.

Evidence presented at the October 16, 2012 hearing showed that Carol received $3,464.09 in income from working at Circle K in July 2012. According to Carol, this was her final paycheck, which included pay for accrued vacation time. On August 1, 2012, Carol cashed her paycheck and a check for $115.32 at Wells Fargo bank. She received $3,000 in cash from her paycheck and deposited the remaining $579.41 in her Wells Fargo bank account. There was also a Wells Fargo receipt showing that on August 14, 2012, Carol cashed an $810 disbursement check from her 401K account and received $500 in cash, with the remaining $310 deposited in her Wells Fargo bank account. In addition, Carol’s Wells Fargo bank statement for July and August 2012, show she made two other deposits, one for $171.49 in July and another in August for $117.08. Carol explained that these were checks from her employer for reimbursement of business expenses.

Elena argues that the trial court underestimated Carol’s August 2012 income. The court calculated Carol’s August income as $579.41, the portion of Carol’s two pay checks from her employer deposited in her Wells Fargo bank account on August 1, 2012.

Elena asserts the court should have found Carol’s August income amounted to $4,677.98, consisting of $1,177.98 + $3,000 + $500. The amount of $1,177.98 was the total amount of Carol’s Wells Fargo bank deposits shown on her July 26 to August 23, 2012 bank statement. Those deposits included the two checks for business reimbursement expenses, and the $579.41 and $310 deposits. $3,000 is the amount Carol received in cash when she cashed her paycheck and $500 is the amount Carol received in cash when she cashed her 401K disbursement check.

The trial court did not consider ordering the $3,000 and $500 sums subject to levy, noting that “You can’t levy on money that was never deposited in the account.” According to Carol’s Wells Fargo bank statement, the only money deposited in Carol’s Wells Fargo bank account from Carol’s paycheck, was the sum of $579.41, which the court ordered not subject to Carol’s claim of exemption. In addition, as discussed below, the $500 sum is exempt as a disbursement from Carol’s 401K retirement plan.

The trial court did not abuse its discretion in concluding, based on the evidence before it, that the only traceable employment wages deposited in Carol’s Wells Fargo bank account, which were available for levy, was the sum of $579.41. However, we conclude the trial court erred in ordering only 25 percent of that amount ($144.85) not exempt and therefore subject to levy.

There was substantial evidence establishing that Carol received $3,579.41 in earnings, which were not exempt. There was a Circle K earnings statement showing Carol’s employer paid Carol $3,464.09, and Carol stated that this amount was her final paycheck for accrued vacation time. There was also a Wells Fargo Bank deposit slip showing that Carol cashed the check, received $3,000 in cash, and deposited $579.41 in her Wells Fargo Bank account. The deposited sum consisted of the remaining amount from the $3,464.09 check, along with the deposit of Carol’s monthly Circle K wages check of $115.32. This evidence showed that Carol received $3,579.41 in earnings. In accordance with the July 2010 preliminary injunction and August 2012 earnings assignment order, Elena was therefore entitled to $894.85 from Carol’s earnings (25 percent of $3,579.41). However, since only $579.41 in wages was deposited in Carol’s Wells Fargo Bank account, and all other funds in the account were subject to a claim of exemption, only $579.41 was subject to levy.

To the extent the court ordered the $579.41 amount subject to levy reduced by 25 percent, we conclude this was error because there was substantial evidence Carol received $3,579.41 in earnings, and the amount subject to levy was 25 percent of that amount under section 706.050 and title 15 United States Code section 1673, not 25 percent of $579.41. But the trial court correctly noted, Elena could not levy on money not deposited in Carol’s bank account. Therefore she was limited to levying on the nonexempt funds totaling $579.41 in Carol’s bank account.

V

RETIREMENT PLAN CLAIM OF EXEMPTION

Elena contends the trial court erred in granting in part Carol’s claim of exemption. The court granted an exemption to the $310 in disbursed funds from Carol’s 401K under section 704.115.

Section 704.115 provides an exemption for personal retirement plan funds, which otherwise would be available for enforcement of a money judgment. Section 704.115 provides in relevant part:

“(a) As used in this section, ‘private retirement plan’ means:

“(1) Private retirement plans, including, but not limited to, union retirement plans.

“(2) Profit-sharing plans designed and used for retirement purposes.

“(3) Self-employed retirement plans and individual retirement annuities . . . .

“(b) All amounts held, controlled, or in process of distribution by a private retirement plan, for the payment of benefits as an annuity, pension, retirement allowance, disability payment or death benefit from a private retirement plan are exempt. . . .” “The purpose of this exemption is to safeguard a source of income for retirees at the expense of creditors. [Citation.]” (Yaesu Electronics Corp. v. Tamura (1994) 28 Cal.App.4th 8, 13.)

An order granting or denying a claim of exemption is appealable. (§ 703.600; Schwartzman v. Wilshinsky (1996) 50 Cal.App.4th 619, 626.) The scope of an exemption under section 704.115 is a question of law, which we review de novo. (Lieberman v. Hawkins (In re Lieberman) (9th Cir. 2001) 245 F.3d 1090, 1091.) We construe the exemption statute, so far as practicable, in favor of the judgment debtor, in this case, Carol. (Schwartzman, at p. 630.) The trial court’s order is presumed correct, and must be upheld if supported by substantial evidence. (Id. at p. 626; Bowers v. Bernards (1984) 150 Cal.App.3d 870, 872-874.) All evidence must be viewed in the light most favorable to the respondent as the prevailing party, and all evidentiary conflicts or inferences must be resolved in support of the trial court’s order. (Schwartzman, at p. 626.) Where there is no evidentiary conflict or the facts are undisputed, this court may draw its own conclusions of law.

Carol’s 401K plan and funds distributed from her 401K account, such as the $310 amount at issue, are exempt under section 704.115, subdivision (a)(1), because a 401K plan is a private retirement plan. Nevertheless, Elena argues that sections 704.114 and 703.070, provide an exemption exception for necessary support payments. Section 704.114, subdivision (a) provides: “Notwithstanding any other provision of law, service of an earnings assignment order for support, or an order or notice to withhold income for child support on any public entity described in Section 704.110, other than the United States government, creates a lien on all employee contributions in the amount necessary to satisfy a support judgment as determined under Section 695.210 to the extent that the judgment remains enforceable.”

Section 704.114 is inapplicable because it concerns an order of assignment, served on a public entity described in section 704.110, in “satisfaction of a judgment for child, family, or spousal support” against the judgment debtor. (§ 704.110, subd. (c); § 704.114, subd. (a).) The instant case does not concern an earnings assignment order served on a public entity and the assignment order is not for payment of court-ordered child, family, or spousal support. The order in this case involves funds from Carol’s private retirement 401K plan and Circle K employment earnings. Furthermore, the preliminary injunction order arises from defendants’ failure to pay Elena support under contractual Affidavits of Support, which defendants executed in connection with Elena’s naturalization in this country.

Elena’s reliance on section 703.070 is also misplaced. Section 703.070 provides:

“Except as otherwise provided by statute:

“(a) The exemptions provided by this chapter or by any other statute apply to a judgment for child, family, or spousal support.

“(b) If property is exempt without making a claim, the property is not subject to being applied to the satisfaction of a judgment for child, family, or spousal support.

“(c) Except as provided in subdivision (b), if property sought to be applied to the satisfaction of a judgment for child, family, or spousal support is shown to be exempt under subdivision (a) in appropriate proceedings, the court shall, upon noticed motion of the judgment creditor, determine the extent to which the exempt property nevertheless shall be applied to the satisfaction of the judgment. In making this determination, the court shall take into account the needs of the judgment creditor, the needs of the judgment debtor and all the persons the judgment debtor is required to support, and all other relevant circumstances. The court shall effectuate its determination by an order specifying the extent to which the otherwise exempt property is to be applied to the satisfaction of the judgment.” Again, this provision is inapplicable because it concerns a judgment for court-ordered child, family, or spousal support, not contractual support under an Affidavit of Support in furtherance of naturalization.

Citing title 15 United States Code sections 1673 and 1672, and sections 410 and 706.052, Elena argues that the term “support,” referred to in sections 704.114 and 703.070, encompasses support agreed to in an affidavit of support. Elena has not cited any case law, nor are we are aware of any, construing these statutes as applying to contractually agreed-upon support pursuant to an affidavit of support.

Section 706.052 provides as follows:

“(a) Except as provided in subdivision (b), one-half of the disposable earnings (as defined by Section 1672 of Title 15 of the United States Code) of the judgment debtor, plus any amount withheld from the judgment debtor’s earnings pursuant to any earnings assignment order for support, is exempt from levy under this chapter where the earnings withholding order is a withholding order for support under Section 706.030.

“(b) Except as provided in subdivision (c), upon motion of any interested party, the court shall make an equitable division of the judgment debtor’s earnings that takes into account the needs of all the persons the judgment debtor is required to support and shall effectuate such division by an order determining the amount to be withheld from the judgment debtor’s earnings pursuant to the withholding order for support.

“(c) An order made under subdivision (b) may not authorize the withholding of an amount in excess of the amount that may be withheld for support under federal law under Section 1673 of Title 15 of the United States Code.”

The Law Revision Commission Comments indicate that the term “support,” as used in section 706.052, refers to court-ordered child, family, or spousal support, not contractual support agreed upon under an affidavit of support in connection with the naturalization process. The Law Revision Commission Comments state that “Subdivision (a) of Section 706.052 prescribes the exemption applicable to a wage garnishment for the collection of delinquent child or spousal support payments except in cases where the court has made an equitable division pursuant to subdivision (b). . . . [¶] [I]f 30 percent of the judgment debtor’s earnings are withheld pursuant to a wage assignment for support, an additional 20 percent may be withheld pursuant to the earnings withholding order for the collection of delinquent amounts payable for child or spousal support. [¶] Subdivision (b) makes the 50 percent standard provided by subdivision (a) subject to the power of the court to make an order that more or less of the judgment debtor’s earnings be withheld where the earnings withholding order is issued to collect delinquent child or spousal support payments. Subdivision (c) makes clear that the court may not order the withholding of an amount in excess of that permitted by federal law. . . . The authority of the court to make an equitable division of the judgment debtor’s earnings between, for example, the debtor and a former spouse, or between a former spouse and a present family, is based on decisions under a former statute.”

Title 15 United States Code section 1672, cited by Elena, provides no guidance in construing the term “support,” as applied to Carol’s claim of exemption. The statute merely defines the terms, “earnings,” “disposable earnings,” and “garnishment.”

Title 15 United States Code section 1673 also is inapplicable. Subdivision (b) provides exceptions to restrictions on garnishment of wages, including when attempting to collect “support” but does not expressly extend the term “support” to contractually agreed-upon support, as opposed to court ordered child, family, or spousal support. Subdivision (b)(1) states:

“(1) The restrictions of subsection (a) of this section do not apply in the case of

“(A) any order for the support of any person issued by a court of competent jurisdiction or in accordance with an administrative procedure, which is established by State law, which affords substantial due process, and which is subject to judicial review.”

As with the other provisions cited by Elena, this statute is inapplicable because the instant litigation does not arise from court ordered support, such as child, family or spousal support. It concerns a contractual agreement to provide support and a preliminary injunction for enforcement of the contractually agreed-upon support during the pendency of the breach of contract litigation. We therefore conclude the trial court did not err in granting an exemption to the $310 funds from Carol’s 401K retirement account under section 704.115.

VI

DISPOSITION

The trial court’s order is affirmed as modified, as follows: Carol’s claim of exemption is granted in part, as to $310 disbursed from Carol’s 401K plan and deposited in her Wells Fargo Bank account; and Carol’s claim of exemption is denied in part as to Carol’s wages, of which $579.41 deposited in Carol’s Wells Fargo Bank account, is subject to levy.

The parties shall bear their own costs on appeal.

NOT TO BE PUBLISHED IN OFFICIAL REPORTS

CODRINGTON

J.

We concur:

McKINSTER

Acting P. J.

MILLER

J.

Marcus Natale vs. Rachel Jackson

$
0
0

Marcus Natale v. Rachel Jackson
Case No: 15FL01483
Hearing Date: Tue Oct 01, 2019 10:30

Nature of Proceedings: Req. for Order: Modification Child Support/Spousal Support

Petitioner’s [“father”] RFO: Modification of Child Support/Spousal Support

Attorneys: Petitioner [“father”] in pro per; Respondent [“mother”] in pro per

Ruling: There is no showing of a change of circumstances or that the best interest of Zander would benefit from. All requests are DENIED.

Analysis: This case was last on calendar very recently on 07/16/2019 when 15-minute Skype Dates with mother, when Zander is in father’s care, every Tuesday, 30 minutes before bed, and every Saturday at noon; father shall have the same schedule whenever mother has Zander on a Tuesday or Saturday; the Court will not make the order mother requests that neither parent may use the reasoning that the child does not want to talk to them as dismissal for the call. If for any reason father or mother is not with Zander at the proposed times, he or she is absolutely charged with and responsible for seeing to it the call is timely made and completed; neither parent nor any other third party may listen to, monitor, or interfere with the calls.

3. Summer time share. For 2019 mother shall have one week at the end of each summer month. For 2020 mother shall have the first week after school lets out, followed by one week with father, and then rotating; that is a 50-50 time share; exchange times to be at noon at both pick up and drop off. No further modification as suggested by mother is appropriate now.

4. Legal custody. Father shall have sole legal custody.

Father’s RFO filed 8/27

The ink on the last order was not even dry when father filed his RFO and seeks the following Court Orders:

A. VISITATIONS – NONE OR SUPERVISED

B. HOLIDAYS / SUMMERS – NONE OR SUPERVISED

C. CHILD SUPPORT – BASED ON GUIDELINE

Claims the original declaration was filed by the father on 9/1/2015 when mother moved to San Diego. Multiple mediation agreements were made following this declaration. Mother submitted an Ex Parte Emergency Request for Order on 11/23/2016. Rulings for Physical Custody, Legal Custody, Lawyer Fees, Child Support, Our Family Wizard and a Visitation Schedule; including transportation details, were made on 1/10/2017. An Evidentiary Hearing was held and orders were made on 10/17/2018 for Visitation, Exchange Location, Holiday Schedule, and Summer Vacation schedule. On 07/16/2019 Father was given Sole Legal custody and orders were made for Visitation, Exchange Location, Holiday Schedule, and Summer Vacation schedule.

Claims the following change in circumstances – Mother is provoking conflict. Mother is threatening to keep the child out of school. Mother is leaving child alone in motor vehicle. Child is being exposed to tobacco and/or marijuana during Mother’s visitations. Currently there are signs that a good parent can recognize when something is awry. When comments developed into consistent stories of Zander’s unhealthy exposures and endangerment, he became very concerned. Zander regularly talks about someone “smoking” when he gets back from Mother’s. After the fourth time he shared the same story in detail, he became increasingly worried for him. He has explained this in vivid detail many times now: “Breath it in and hold it in. Then the smoke like from a fire comes out and you can do cool things with the smoke”. He shared with father that someone lets him “push the button” on the vape and told him that “he can do it when he gets older”. When Zander told father about being left in the car while Mother goes into the store, he was concerned right away. He explained to mother and if you press the “red button” on the car keys you will be safe. He specifically said he was instructed by Mother to press it if anyone was going to steal her stuff and to not get out of the car until she came back from getting milk and snacks. If these were inconsistent father would not be remotely concerned, but Zander explains these things in clear detail exactly the same from one visitation to the next, even months apart. Father has reported all of these issues to CPS. He was informed that Mother would be told not to do these things anymore, but until something very serious happens they are unable to do anything. After Mother got the phone call from CPS she went out of her way to send father message, seemingly gloating that CPS would not be able to do anything. These ongoing reports from Zander pay tribute to Mother’s past behavior and father can’t stand the thought of not doing everything he can to protect son now. Especially after he failed to protect him as an unborn child and infant. Father understands that Mother must be very upset and unhappy, but Zander needs to come before them. Mother chose herself and her current behavior shows that has not changed. As Zander grows older and more capable to speak for himself and protect himself, he will not fight that natural process if or when he wishes to spend more time with Mother. However, these are still Zander’s formative years. His own mother is leaving him in the car alone, teaching him witchcraft and how to inhale. Additional video calls are the only alternative father can think of in turn for parenting time, if that’s what the courts decide. He can’t imagine the distaste that one must have making the decision to remove a parent out of the child’s life for a time, but please consider the risk to reward factors; thanks the courts for everything they’ve done so far and for recognizing his dedication as a father.

Mother’s opposition

Filed a 39 page response after an extensive continuance

Mother claims to seek affirmative orders and provides a response to father’s RFO; she seeks to

1. Make up parenting time (continued from ex parte as requested on FL-305)

2. Additional parenting time

3. Child Support

Claims that father has filed multiple complaints to CPS against her but none of them have been for the use of marijuana; asks the father to prove that claim. Every single call from CPS she has received has ended with the report being found inconclusive and case closed; she is requesting that lost time be made up during a couple weekends in October and the father’s week of Christmas Vacation. Since he broke Court order and denied two vacation weeks, which she had multiple plans for, she thinks it is only fair that some of the vacation time be replaced with other vacation time; is requesting the following dates :

-Two weekends in October 10/11/19- 10/13/19 and 10/25/19- 10/27/19

-All of Christmas Break starting when the child gets out of school to the 5th of January. Mother already has from the 28th to the 5th.

Additional parenting time. Furthermore she would like to request that those two weekends or ones similar (2nd and last weekend) in October remain permanent in their court order; additionally, she would like to ask the Courts to allow Zander to be a part of his siblings’ birthdays yearly. Her other children’s birthdays are September 18th and December 4th. To make things simple she is asking for specific weekends that will most likely fall the closest to their birthdays and she can plan their parties around them; asks the Court to grant her:

– The 3rd weekend in September from when the child gets out of school until 4pm Sunday.

– The lst weekend in December: from when the child gets out of school until 4pm Sunday.

She also seeks a change in the child support; she reports seeing as the timeshare has changed and they both have had more children, she can agree that a modification might be in order, but she asks the courts to take into account that she is not working because she is in school full time trying to better herself for her family and financially, it does not make sense for her family to pay more in child care costs than she would make working a minimum wage job.

Father filed a 26 page Reply [have read it all but will summarize here]

Acknowledges he may not have “proof” of mother’s and Michael’s offenses, but Zander’s words still deserve to be heard. Zander’s courage to speak up, despite his fear of punishmen, is admirable. The least father can do is recognize what Zander shares with father, and do his best to advocate for him. Attaches five exhibits.

The Court’s Conclusions

It has long been recognized that the Court, on a showing of changed circumstances, may modify a custody and time share award. The rule properly emphasizes an established rule of practice: The party seeking modification should make an affirmative showing of the new conditions or circumstances that warrant the change. The Court’s power is specified or implied in the statutory authorities; Family code 3022 [order determining custody of the minor child may be modified at any time court deems it necessary and proper]; Family Code 3087 [joint custody order may be modified if required by best interests of child]; Family Code 3120 [order or decree may be modified at any time as natural rights of parties and best interests of children require.

The decisions point out that the concept of change in circumstances is elastic and that the judge has a broad discretion in determining whether the showing is sufficient for modification. The same is true where the discretion is exercised in determining the best interest of the child.

However, the judge must exercise discretion in light of the important policy considerations underlying the changed circumstances rule.

1. Substantial showing of changed circumstances in required. To justify ordering a change in custody or time share there must generally be a persuasive showing of changed circumstances affecting the child that has occurred since the last order. That change must be substantial. The reason for the rule is clear: It is well established that the courts are reluctant to order a change of custody or time share and will not do so except for imperative reasons; that it is desirable that there be an end of litigation and undesirable to change the child’s established mode of living. (In re Marriage of Carney (1979) 24 Cal.3rd 725 at 730.) The burden of showing a sufficient change in circumstances is on the party seeking the change of custody. (In re Marriage of Carney, supra.) Obviously, the change of circumstances rule is applicable when there has been a Judgment entered prior to the request for modification.

2. Best Interest of Child. The court can also make a modification of a prior order on the basis of the best interest of the minor child. At this point this Court must make clear the function of the changed circumstances rule. In deciding between competing parental claims, the court must make the award according to the best interest of the child. “The changed-circumstances rule is not a different test, devised to supplant the statutory test, but an adjunct to the best-interest test. It provides, in essence, that once it has been established that a particular custodial arrangement is in the best interests of the child, the court need not reexamine that question. Instead, it should preserve the established mode of custody and time share unless some significant change in circumstances indicates that a different arrangement would be in the child’s best interest. The rule thus fosters the dual goals of judicial economy and protecting stable custody arrangements.” (Burchard v Garay (1986) 42 Ca.3rd 531, 535.)

In most cases the changed-circumstance rule and the best interests test produce the same result. When custody and time share has been recently adjudicated or agreed to between the parents, the child’s need for continuity and stability will mean that maintenance of the current arrangement will be in the best interest of that child.

There is no change in circumstances shown that support a modification of the rulings just made a month ago.


Armen V. Nahabedian and Natalya V. Konishcheva

$
0
0

Armen V. Nahabedian and Natalya V. Konishcheva
Case No: 16FL02253
Hearing Date: Tue Oct 01, 2019 10:30

Nature of Proceedings: Req. for Order: Spousal Support/Attorney Fees and Costs

Respondent’s RFO: Spousal Support; Attorney Fees and Costs

Attorneys:

Petitioner [“father”] in pro per;

Marcus Morales for Respondent [“mother”]

Rulings:

1. Father is ordered to pay $3,121 per month in spousal support retroactive to the date of filing mother’s RFO, June 12, 2019; and

2. To pay $25,000 in need-based attorney fees and costs to mother’s counsel, Marcus Morales, forthwith.

3. This case needs to be expedited. A Mandatory Settlement Conference is set for Friday February 7, 2020, in Department 5 at 8:30 am; settlement briefs due one week in advance; and

4. Trial is set for February 25, 2020, at 11:30 am.

Analysis

Father filed for Dissolution in 2016; mother filled her response for dissolution in 2/2019.

Mother RFO filed 6/12

Seeks spousal support [$6,000] and attorney fees [$25,000] and costs [$5,000]; mother claims that father filed for dissolution in 2016; father and she were married in July 2004 and, according to her response filed February 2019, we separated in June 2019. The marriage lasted almost 12 years; they have one minor child, a son, born October 1, 2004; during marriage, father opened an oil business named Citadel; he was the President and CEO of the business from August 2011 to May 2019; in June 2018 the business made $206,550 in that month; Citadel Exploration Inc. is a publicly traded company under the stock symbol COIL; current price per share is 0.062; father has the funds to pay her support, and has been paying all of her expenses; since separation, she has been working as a realtor in the Santa Barbara area but has not been making an income as her expenses exceed any potential income; when they separated, father agreed to and has been paying for her monthly rent, which equals to $3,600/mo; he also currently pays all her expenses, including rent and all living expenses; but every month he complains about paying her and threatens to cut her off; she claims she needs a support order so that he cannot choose when he wants to pay her; she is a realtor, but has not sold a home in many years; income is currently zero.

Her request is supported by an attorney fee declaration.

Father’s I&E Declaration

Reports his average monthly income through April 2019 was $10,000 per month; has had additional $2,200 per month from business consulting sources; BUT he claims he has no income now as he is no longer employed by Citadel; reports he pays $1,000/mo for children of another relationship; that he has cash of only $500 and other assets are minimal; living expenses are $4,100/mo; reports very significant installment debt; time share reporting is confusing but appears to be 50/50 unless otherwise agreed; reports there is no health insurance for the minor child; child care costs reported at $700/mo. Reports mother’s expenses are $2,700/mo rent and he pays all her utilities and many other expenses; she recently purchased a new car.

Mother’s 20-page Reply filed 8/20

Father does not dispute that until recently he was the Director, CEO & President of Citadel, a publicly traded company. As a publicly traded company, Citadel is required to file financial statements and show its executive compensation with the Securities Exchange Commission (“SEC”). The attached SEC filings show that father’s Executive Compensation was $720,000 in 2018 and $637,936 in 2017; his executive compensation was $53,161 per month in 2017 and $60,000 per month in 2018; his claims of sudden poverty are contrary to the SEC filings. Citadel’s most recent Form filed with the SEC showed total assets of $6,903,488 as of June 30, 2019, and $7,414,893 in total assets of December 31, 2018; father is Citadel’s largest shareholder. The SEC Form 8-K report shows that father tendered his resignation as Director, CEO & President of Citadel on May 1, 2019. This was only two months after mother retained an attorney and filed her Response and Request For Dissolution of Marriage, requesting spousal support. The timing of his resignation is a clear ploy to attempt to avoid his financial obligations to mother; he was not pushed out, he quit.

Father has produced zero bank statements; produced zero tax returns; has not provided a Schedule of Assets and Debts. Mother requests that he be ordered to pay $6,000 per month in spousal support retroactive to the date of filing this RFO, June 12, 2019; be ordered to pay $25,000 in need-based attorney fees and costs to mother’s counsel, Marcus Morales.

Father’s additional Response or Reply filed 9/12

The additional filing is not authorized, but the Court has read it all anyway; even though father, unaccountably, hand wrote it.

Mother’s Sur-Reply filed 9/24

Mother acknowledges that father filed responses on 9/12. Mother continues to report that she is not working and has been supported by father after separation, and continuing today; she now has the 2017 and 2018 income tax returns; tax returns prove that father has misrepresented his income; 2017 tax return reports he received $120,000 in wages and salary; his 2018 tax return likewise reports $120,000 in wages and salary, all from his employment; his yearly income of $120,000 is appropriate to set temporary guideline spousal support; he should be ordered to pay guideline spousal support and need-based attorney fees to mother based on his income of $120,000.00; she has no income and has received no compensation in real estate, contrary to father’s claims. Father has not provided a single document showing that mother has earned any income; she currently survives by father paying her living expenses; mother is unable to pay for living expenses; father admits that he has financially helped her, but claims that he is going deeper into debt by helping her; he has failed to provide bank statements showing the Court the true nature of his income and assets; has not provided proof of any debts that he has incurred to support her; he should be ordered to pay spousal support to her and pay her attorney fees; to date, Morales Law has received zero dollars in attorney fees from mother, father or any other third party for work on this case.

Requested Relief: pursuant to her DissoMaster [Exhibit 2] father be ordered to pay $3,121 per month in spousal support retroactive to the date of filing mother’s RFO, June 12, 2019, and to pay $25,000 in need-based attorney fees and costs to mother’s counsel, Marcus Morales, forthwith.

The Court’s Conclusions

Mother’s requests are all reasonable.

SANDRA J. VELLA-ANDRADE v. SHANNON B. JONES LAW GROUP, INC. and SHANNON B. JONES

$
0
0

Filed 9/30/19 Vella-Andrade v. Shannon B. Jones Law Group, Inc. CA1/4

NOT TO BE PUBLISHED IN OFFICIAL REPORTS

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

IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA

FIRST APPELLATE DISTRICT

DIVISION FOUR

SANDRA J. VELLA-ANDRADE,

Plaintiff and Respondent,

v.

SHANNON B. JONES LAW GROUP, INC. and SHANNON B. JONES,

Defendants and Appellants.

A153737

(Contra Costa County

Super. Ct. No. MSC16-01673)

Defendants Shannon B. Jones and Shannon B. Jones Law Group, Inc. (SBJLG) moved to disqualify plaintiff Sandra J. Vella-Andrade’s counsel, Levy Vinick Burrell Hyams LLP (LVBH), based on LVBH’s use of improperly acquired records in plaintiff’s action against defendants. The trial court denied defendants’ motion to disqualify. We affirm.

BACKGROUND

I. Vella-Andrade’s Employment at SBJLG
II.
Vella-Andrade worked for Jones at her law firm, SBJLG, from July 2010 until January 2016, first as a part-time bookkeeper and later as SBJLG’s controller. Vella-Andrade’s responsibilities included managing the accounting for SBJLG. As part of her position, Vella-Andrade had access to SBJLG’s records, including its financial information.

Vella-Andrade abruptly resigned from SBJLG in January 2016 and later sued Jones and SBJLG for constructive termination, failure to pay overtime, and other causes of action. Vella-Andrade’s amended complaint alleged she “was forced to resign . . . after [d]efendants subjected her to conditions violating public policy including, but not limited to, requiring her to participate in illegal and unethical business or financial activity and requiring her to work more than 40 hours in a week or eight hours in a day without overtime compensation.” It also alleged unethical behavior by Jones, such as mixing client funds with SBJLG’s operating funds, making after-the-fact changes on draft client bills or “pre-bills,” as well as paying for personal expenses with SBJLG funds and directing Vella-Andrade to record those transactions as business expenses.

Vella-Andrade secured copies of 27,000 pages of records (the records) from SBJLG’s office before resigning. The records included privileged communications between Jones and her clients, pre-bills, client bills, intraoffice communications, confidential employee records, payroll information, and Jones’ personal financial records. Vella-Andrade did not have permission to take the records.

Vella-Andrade’s acquisition and sharing of the records with LVBH would serve as the basis for two of defendants’ motions relevant to this appeal: a motion for a protective order and a motion to disqualify LVBH.

III. Discovery and Request to Return Records
IV.
On November 16, 2016, defendants requested that Vella-Andrade produce all documents she still possessed from her time at SBJLG. Vella-Andrade produced the records a month later.

Shortly after producing the records, Vella-Andrade served 164 requests for admission (RFAs). The applicable period for most of the RFAs was January 1, 2011 to December 31, 2015, which corresponds with the full calendar years during which Vella-Andrade was employed at SBJLG. Only occasionally did the RFAs provide more specific dates. Mirroring the amended complaint, most of Vella-Andrade’s RFAs alleged Jones had used money from SBJLG’s accounts to pay for personal expenses, such as family travel as well as food, lodging, and training for her horses. One RFA stated Jones had directed Vella-Andrade to characterize these personal expenses as advertising or business expenses in SBJLG’s financial records. Other RFAs concerned Vella-Andrade’s position, SBJLG’s bank account, and another business Jones owned.

After reviewing the records and Vella-Andrade’s RFAs, defense counsel wrote a letter to LVBH requesting that it return all copies of the records in its possession. LVBH refused.

V. SBJLG’s Motion for a Protective Order
VI.
Within days of LVBH’s refusal to return the records, defendants filed a motion seeking a protective order and return of the records.

Along with her opposition to this motion, Vella-Andrade filed a declaration detailing her familiarity with the records based on her employment at SBJLG. Vella-Andrade’s declaration repeated many of the same allegations as her amended complaint and attached exhibits selected from the records to support her claims. It also explained that she regularly maintained copies of SBJLG records so she could refer back to work she had previously completed, including keeping duplicate copies of those records at her home where she often worked remotely.

The trial court heard argument on LVBH’s motion for a protective order on April 13, 2017, two months after the motion was filed. After hearing from both parties, the trial court asked for additional briefing and ordered the parties to sort the records into defined categories to assist it with deciding the motion.

That same day, the parties met and conferred about some of their disagreements concerning the records. During that meeting, Vella-Andrade admitted she only needed some of the records, so she agreed to identify any documents in the records unnecessary to litigate her case and to turn over those documents to defense counsel to preserve until the case was resolved. Vella-Andrade also agreed to withdraw her RFAs.

Within days of reaching these agreements, defense counsel sent LVBH a letter informing it of a recently published case that purportedly supported defendant’s position that LVBH could not continue to review the records. Defense counsel threatened to move to disqualify LVBH if LVBH did not return the records within a week.

Notwithstanding this letter, LVBH continued to act in accordance with counsel’s prior agreement, reviewing and identifying over ten thousand pages of documents that it believed were unnecessary for the case.

VII. SBJLG’s Motion to Disqualify LVBH
VIII.
Approximately three weeks after defendants sent the letter threatening to move to disqualify LVBH, defendants filed the motion. In moving for disqualification, defendants argued that LVBH’s review of the records had given it an unfair advantage when drafting the complaint and RFAs.

The trial court heard argument on the motion to disqualify on three separate dates, starting on June 22, 2017. Just before the initial hearing, the trial court provided the parties with a written tentative ruling declining to disqualify LVBH. Without addressing whether LVBH had failed to inform opposing counsel that it had received confidential records, the tentative ruling concluded there was “no evidence before [it] that ties any particular document to any purported impact on the outcome of this litigation, and that [was] the relevant inquiry. . . . Merely asserting that the documents were stolen, that they are privileged, and then observing that they have been produced [was] insufficient to establish the necessary connection between those facts and an effect on judicial proceedings.”

The trial court also noted that even if LVBH “were disqualified from this case, Vella-Andrade would continue to possess whatever information she learned about SBJLG’s finances during her employment there. Accordingly, disqualification would serve no purpose . . . [as] [she] would presumably share this same information with any attorney(s) she hired subsequently, and the Court [was] not empowered to restrict the free flow of information between Vella-Andrade and her lawyer(s).” The tentative ruling therefore concluded that “[d]isqualification [was] not warranted.”

During the initial hearing, the trial court stated that it needed a good record before it would disqualify counsel and that the record presently before it did not suffice. It further agreed to take the disqualification motion under submission pending resolution of the motion for a protective order because the motions were substantially related to one another.

In the interim, the trial court ordered Vella-Andrade to purge from the records all documents she had deemed nonessential to her claims and to lodge hard copies of those documents with the trial court. At defense counsel’s request, the trial court permitted defense counsel to cite in future filings documents that Vella-Andrade deemed nonessential and would be purging. Finally, the trial court instructed the parties to categorize all the remaining records by July 24, 2017 to help it review the voluminous records and rule on the motions for a protective order and disqualification.

LVBH submitted Vella-Andrade’s categorization of the records to the trial court. LVBH also purged from the records any documents deemed nonessential and delivered hard copies of those documents to the court.

Defendants do not appear to have complied with the trial court’s order; they instead filed declarations by Jones and another person at Jones’ firm. Defendants provided Vella-Andrade with a copy of the declarations and a list of Bates numbers referencing the records cited as exhibits, but they refused to provide Vella-Andrade with the exhibits.

The trial court again heard argument on the motion to disqualify on August 14, 2017. At that hearing, defendants argued that taking away the records was an insufficient remedy because LVBH could use the documents “far more effectively than somebody that they . . . tell them about.” The trial court advised defendants that it had to determine whether LVBH’s review of the records would “help them somehow into the future.” Without citing case law, defendants insisted that the trial court did not need to make that finding.

At the final hearing on the motion, the trial court stated that in “most of the disqualification cases, you have documents that are representing information that’s not within the knowledge of the attorney’s clients going to opposing counsel. [¶] Here, you have something where all the documents were within the knowledge of the plaintiff. So the plaintiff would be able to communicate those things orally to her attorney as opposed to having the documents themselves. And so it’s hard for me to understand the prejudice.”

Defendants responded by claiming the trial court’s reasoning “sanction[ed] violation[s] of ethical requirements.” Defendants contended they were prejudiced by LVBH’s exposure to their financial information without explaining how that exposure impacted the case going forward. They dismissed the trial court’s conclusion that Vella-Andrade was familiar with the contents of the records because, they asserted, nobody could remember the contents of 27,000 pages.

IX. Trial Court Order Partially Granting a Protective Order
X.
After months of litigation, including the review of a substantial representational sampling of the records, the trial court granted in part and denied in part defendants’ motion for a protective order. The trial court first concluded that Vella-Andrade could keep documents relating to her status as an employee because “courts have generally allowed plaintiffs to keep those communications directed to and from the plaintiff regarding his or her individual status as an employee.”

But the trial court granted the request for a protective order as to the remainder of the documents, ordering plaintiff to return the rest of the records to defendants. The court explained that “[t]he gathering or retention of evidence by plaintiff-employees while still employed that can potentially be used in litigation against their former employers, is generally condemned and the use of such ‘self-help’ documents barred.” Turning to the evidence before it, the trial court determined that Vella-Andrade had engaged in such “self-help” by compiling and retaining documents during her employment at SBJLG and that “[s]uch conduct undermines the discovery process and cannot be permitted.”

XI. Trial Court Order Declining to Disqualify LVBH
XII.
On the same day the trial court ruled on the motion for a protective order, it denied defendants’ motion to disqualify LVBH. In so ruling, the court stated that it “found nothing to support a change in the original tentative ruling.” It explained that defendants had failed to cite any evidence that Vella-Andrade did not already have substantially the same information because of her former position at SBJLG. It further noted that defendants had failed to explain how the records affected the disputed issues on an ongoing basis. The court thus concluded disqualification was improper because defendants had not shown they would be prejudiced by LVBH’s continued representation of Vella-Andrade.

Defendants appeal the trial court’s denial of their motion to disqualify LVBH. (Cal. Rules of Court, rule 8.104; Meehan v. Hopps (1955) 45 Cal.2d 213, 215–217.)

DISCUSSION

Defendants insist the trial court should have disqualified LVBH because “California law is clear that an attorney who receives protected documents must refrain from using the material, and must immediately notify the opposing party that the confidential documents are in the attorney’s possession.” While we agree that attorneys are required to act in that manner, failing to do so does not automatically warrant disqualification. Defendants have failed to establish that the trial court abused its discretion in finding that LVBH’s conduct would likely have no substantial continuing effect on the proceedings.

I. Standard of Review
II.
“Generally, a trial court’s decision on a disqualification motion is reviewed for abuse of discretion. [Citations.] If the trial court resolved disputed factual issues, the reviewing court should not substitute its judgment for the trial court’s express or implied findings supported by substantial evidence. [Citations.] When substantial evidence supports the trial court’s factual findings, the appellate court reviews the conclusions based on those findings for abuse of discretion. [Citation.] However, the trial court’s discretion is limited by the applicable legal principles. [Citation.] Thus, where there are no material disputed factual issues, the appellate court reviews the trial court’s determination as a question of law. [Citation.] In any event, a disqualification motion involves concerns that justify careful review of the trial court’s exercise of discretion.” (People ex rel. Dept. of Corporations v. SpeeDee Oil Change Systems, Inc. (1999) 20 Cal.4th 1135, 1143–1144.)

The parties disagree as to which standard of appellate review applies. Defendants insist the salient facts are undisputed, thereby requiring us to review the trial court’s decision de novo. Vella-Andrade counters that we should review for abuse of discretion because the trial court resolved certain factual disputes, such as determining that Vella-Andrade’s familiarity with the records would have allowed her to provide substantially the same information to her counsel.

We agree the trial court made factual findings pertinent to our analysis. We therefore apply the abuse of discretion standard and will reverse “ ‘ “only when there is no reasonable basis for the trial court’s decision.” ’ ” (McDermott, supra, 10 Cal.App.5th at p. 1121.)

III. Governing Legal Principles
IV.
Trial courts have the power to control the conduct of their ministerial officers, including the discretion to disqualify an attorney, in the furtherance of justice. (Henriksen v. Great American Savings & Loan, (1992) 11 Cal.App.4th 109, 113; Comden v. Superior Court (1978) 20 Cal.3d 906, 916, fn. 4.) A trial court abuses its discretion if it “fails to exercise discretion where such an exercise is required.” (Henriksen, at p. 113.)

In some instances, a trial court may disqualify an attorney who inadvertently receives confidential materials from an opposing side and fails to act appropriately. (McDermott, supra, 10 Cal.App.5th at p. 1120.) Our case law is clear that when a lawyer receives “materials that obviously appear to be subject to an attorney-client privilege or otherwise clearly appear to be confidential and privileged and where it is reasonably apparent that the materials were provided or made available through inadvertence, th[at] lawyer . . . should refrain from examining the materials any more than is essential to ascertain if the materials are privileged.” (State Comp. Ins. Fund v. WPS, Inc. (1999) 70 Cal.App.4th 644, 656 (State Fund).) The attorney should also “immediately notify the sender that he or she possesses material that appears to be privileged. The parties may then proceed to resolve the situation by agreement or may resort to the court for guidance with the benefit of protective orders and other judicial intervention as may be justified.” (Id. at pp. 656–657.) These obligations, often referred to as State Fund duties, apply whether the documents were inadvertently disclosed by opposing counsel or their own client. (McDermott, at p. 1092.)

If a trial court concludes that an attorney failed to comply with his or her State Fund duties, it must next determine “whether there exists a genuine likelihood that the status or misconduct of the attorney in question will affect the outcome of the proceedings before the court.” (Gregori v. Bank of America (1989) 207 Cal.App.3d 291, 309.) If the trial court further decides that “there is a reasonable probability counsel has obtained information the court believes would likely be used advantageously against an adverse party during the course of the litigation,” it should disqualify that counsel. (Ibid.) But if it concludes that the information counsel has obtained “will likely have no substantial continuing effect on future judicial proceedings,” it should decline to disqualify counsel. (Ibid.) Instead, “[t]here are other sanctions which in that situation must suffice, including imposition of attorneys fees and costs incurred by the other side as a result of the misconduct [citation] and reporting of the misconduct to the State Bar of California so that it may determine whether disciplinary action is appropriate.” (Ibid.) That is because the purpose of disqualification is prophylactic, not punitive. (Id. at pp. 308–309.)

V. Analysis
VI.
A. State Fund Duties
B.
To determine whether LVBH must be disqualified, we first decide whether LVBH violated its State Fund duties. (McDermott, supra, 10 Cal.App.5th at p. 1092; State Fund, supra, 70 Cal.App.4th at pp. 656–657.) Vella-Andrade admits she provided LVBH with the records, which were confidential and, in some instances, privileged, as they included emails and memoranda from Jones to her employees giving directions on work to be done on various cases, pre-bills, bills summarizing discussions between Jones and her clients, bank statements, profit-and-loss statements, and other sensitive documents. The record establishes that LVBH reviewed the records Vella-Andrade provided. For example, LVBH produced the records during discovery (which it presumably reviewed prior to production). LVBH also provided the court a list of documents Vella-Andrade had taken but LVBH deemed unnecessary to prosecute the case; it could not have created this list without reviewing the documents provided by Vella-Andrade. And although LVBH produced copies of the records, it did not notify defendants that it had the records and refused to return them. On this record, and particularly in light of billing records detailing Jones’ communications with her clients and the substance of work performed on her clients’ behalf, we conclude that LVBH failed to comply with its State Fund duties. (Los Angeles County Board of Supervisors v. Superior Court (2016) 2 Cal.5th 282, 297 [billing information that informs the client of the nature of work falls within the heartland of the attorney-client privilege].)

Defendants’ “primary position on appeal is that the trial court erred by not disqualifying LVBH for violating their legal and ethical responsibilities under the State Fund rule and the line of cases explaining and implementing this well-established rule.” Defendants contend that LVBH’s violation of its State Fund duties “negatively impacts ‘public trust in the scrupulous administration of justice and the integrity of the bar’ and “the fundamental principles of our judicial process.’ ” (McDermott, supra, 10 Cal.App.5th at 1119.) They insist that “LVBH’s improper conduct warrants disqualification for this reason alone.” While we agree that LVBH failed to comply with its State Fund duties, defendants cite no authority stating that we may end our analysis there. Under well-established case law, we must address whether LVBH’s continued representation of Vella-Andrade will have an ongoing impact on proceedings. (Gregori v. Bank of America, supra, 207 Cal.App.3d at p. 309.)

C. Impact on Future Litigation
D.
As LVBH violated its State Fund duties, we next consider whether LVBH’s review and use of the records will likely have a substantial continuing effect on future litigation proceedings. (McDermott, supra, 10 Cal.App.5th at p. 1121.)

We conclude the trial court did not abuse its discretion in ruling that LVBH’s disqualification would serve no purpose because Vella-Andrade knows from her time at SBJLG substantially the same information contained in the records and is entitled to provide that information to her attorneys. Bell v. 20th Century Insurance Co. (1989) 212 Cal.App.3d 194 (Bell) is instructive. In Bell, an employer sought to disqualify a former employee’s attorney in a wrongful termination action. (Bell, at pp. 196–197.) While the former employee, Bell, was still working as a personnel officer, she discussed with her employer’s counsel defenses and legal strategies against another former employee who had sued the employer for wrongful termination. (Id. at p. 196) Bell later hired the same law firm that had represented the other former employee and sued the employer. (Id. at p. 197.) The Court of Appeal affirmed the order denying disqualification because it “fail[ed] to see how Ms. Bell could have improperly disclosed information to her own counsel in the prosecution of her own lawsuit. Moreover, even assuming she could have improperly disclosed such information, defendants offer[ed] no explanation on how disqualification of [Ms. Bell’s chosen] firm [would] remedy the situation. Ms. Bell would be free to disclose this purported confidential information to her new counsel, leaving defendants in the identical position they are presently in.” (Id. at p. 198.) The trial court did not err when it reached the same conclusion here, recognizing that it “cannot excise knowledge from Vella-Andrade” or “prevent [her] from sharing that knowledge with future counsel, were disqualification to be granted.”

Like Bell, O’Gara Coach Co., LLC v. Ra (2019) 30 Cal.App.5th 1115 (Ra), is illuminating here. The court in Ra disqualified attorney Richie from representing Ra in Ra’s case against O’Gara Coach on the basis that Richie had, in his capacity as O’Gara Coach’s former President and Chief Operating Officer, acquired attorney-client privileged information “concerning Ra’s allegedly fraudulent activities at issue in this litigation.” (Ra, supra, 30 Cal.App.5th at p. 1128, italics added; see also id. at p. 1129 [disqualification warranted because Richie had communicated with outside counsel regarding Ra’s actions and had “developed theories material to O’Gara Coach’s defense” and “cross-claims in this litigation that are protected by the lawyer-client privilege”].) Importantly and by contrast, the Ra court noted that “ ‘[i]f the disclosure [of privileged material] is made by the attorney’s own client, disqualification is neither justified nor an effective remedy. A party cannot “improperly” disclose information to its own counsel in the prosecution of its own lawsuit.’ ” (Id. at p. 1130.) Accordingly, the Ra court stated that Richie’s law firm “might properly represent Richie in his ongoing litigation against O’Gara Coach, notwithstanding Richie’s possession of relevant confidential information” covered by O’Gara Coach’s attorney-client privilege. (Id. at p. 1131.) SBJLG thus mistakenly relies on Ra, as Vella-Andrade is in the position of Richie vis à vis Richie’s own suit against O’Gara Coach; SBJLG has failed to demonstrate that Vella-Andrade possesses privileged information that is “at issue in this litigation.” (Id. at p. 1128.)

Defendants nevertheless insist that LVBH’s review of the records will have a continuing effect on litigation because LVBH will use the information from the records as a “roadmap to conduct discovery and prepare for trial because they know what documents and information exist.” This generic and conclusory assertion is insufficient because defendants fail to “link” the records to the issues presented in this case. (Wu v. O’Gara Coach Co., LLC (2019) 38 Cal.App.5th 1069, 1083 (Wu) [declining to disqualify counsel as defendants had not “demonstrate[d] the required material link between [counsel]’s knowledge of the development and implementation of the company’s workplace policies and the issues presented by [Wu’s] lawsuit”].) Notwithstanding the court’s repeated comments that defendants had failed to meet their burden of showing a continuing effect on future proceedings, defendants continue to fail to cite any evidence contradicting the court’s finding that Vella-Andrade could have provided her counsel substantially the same information given her familiarity with the records.

Defendants also do not contest that LVBH could have obtained many (if not all) of the same records through the discovery process and that LVBH’s continued representation therefore would not impact the outcome of the case. (McDermott, supra, 10 Cal.App.5th at p. 1120.) In its ruling on the motion protective order, the court ordered Vella-Andrade to return to defendants the vast majority of the contested documents, but the court also expressly noted that plaintiff could request the same documents “through the proper discovery process.” And even if some of the requested materials are privileged, trial courts can use “an array of ad hoc measures from their equitable arsenal” to permit Vella-Andrade “to attempt to make the necessary proof while protecting from disclosure client confidences subject to the privilege.” (General Dynamics Corp. v. Superior Court (1994) 7 Cal.4th 1164, 1191; see also Dietz v. Meisenheimer & Herron (2009) 177 Cal.App.4th 771, 793, fn. 11 [“[T]he Supreme Court has encouraged trial courts to use such measures to attempt to allow a plaintiff to establish a claim based, in part, on confidential information”].)

Defendant relies on several cases that are distinguishable because, unlike Vella-Andrade, the offending parties in those cases did not have access to the documents at issue in the normal course of their work for the opposing party and thus lacked knowledge of the privileged documents’ content before inappropriately acquiring them. For example, in Rico v. Mitsubishi Motors Corp. (2007) 42 Cal.4th 807, an attorney obtained and made use of a document he quickly realized was opposing counsel’s work product—specifically, opposing counsel’s notes on his discussions with his client’s experts. (Id. at pp. 811, 819.) Similarly, in Clark v. Superior Court (2011) 196 Cal.App.4th 37, a former employee suing his former company took and based one of his claims on privileged documents, including a confidential and privileged email between the former company’s general counsel and two senior employees. (Clark, at pp. 42–44, 53–54.) In McDermott, supra, 10 Cal.App.5th 1083, defense counsel received from a third party an email from plaintiff’s attorney to plaintiff containing legal advice and options for dispute resolution. (McDermott, supra, 10 Cal.App.5th at pp. 1094.) Unlike Rico, Clark, and McDermott, the record does not demonstrate that Vella-Andrade obtained information from attorney work product or privileged communications to which she never had access. The court therefore did not abuse its discretion in finding that disqualification was unwarranted because Vella-Andrade could provide her attorneys substantially the same information she had obtained from years of working at SBJLG.

Defendants further argue that rule 4.4 of the California Rules of Professional Conduct recently “codified” an attorney’s obligation to comply with its State Fund duties. This observation is unavailing. Rule 4.4 does not address the propriety of disqualification because “the [rules] [only] govern attorney discipline; they do not create standards for disqualification in the courts.” (Antelope Valley Groundwater Cases (2019) 30 Cal.App.5th 602, 621.) Moreover, even if rule 4.4 had been in effect when LVBH violated its State Fund duties, “not all violations of ethical rules mandate disqualification of counsel.” (People v. Baylis (2006) 139 Cal.App.4th 1054, 1073, citing Gregori v. Bank of America, supra, 207 Cal.App.3d at p. 303, fn. 12; Hetos Investments, Ltd. v. Kurtin (2003) 110 Cal.App.4th 36, 47.) Accordingly, the State Bar’s adoption of the State Fund duties in rule 4.4 does not impact our analysis.

In sum, we conclude the trial court did not abuse its discretion in denying defendants’ motion to disqualify LVBH because LVBH’s continued representation of Vella-Andrade will likely have no substantial ongoing effect on the litigation.

DISPOSITION

The judgment is affirmed.

_________________________

BROWN, J.

WE CONCUR:

_________________________

POLLAK, P. J.

_________________________

TUCHER, J.

Vella-Andrade v. Shannon B. Jones Law Group, Inc. (A153737)

ARKADY BERGER v. RONALD LOSCH

$
0
0

Filed 9/30/19 Berger v. Losch CA1/4

NOT TO BE PUBLISHED IN OFFICIAL REPORTS

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

IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA

FIRST APPELLATE DISTRICT

DIVISION FOUR

ARKADY BERGER,

Plaintiff, Cross-Defendant and Appellant,

v.

RONALD LOSCH,

Defendant, Cross-Complainant and Appellant.

A156222

(San Francisco City & County

Super. Ct. No. CGC-17-557446)

I. BACKGROUND

This appeal and cross-appeal arise out of a fee dispute in a collection matter. Ronald Losch (Losch) represented Arkady Berger (Berger) in litigation seeking to collect on a judgment in Berger’s favor (the Varum Judgment) pursuant to a partial contingency agreement. Losch achieved total victory, collecting 100% of the $2,152,856.61 debt owed to Berger on the Varum Judgment, which included $75,355.86 in costs.

The written fee agreement (the Agreement) between Berger and Losch (dba Losch & Ehrlich) provided that 1) Losch was to be paid hourly on an ongoing basis at a “discounted” rate, and if and to the extent he collected on the Varum Judgment, Losch would receive out of the proceeds the difference between his “discounted” rate and his “standard” rate as an “excess fee award,” to be taken from the amount collected; and 2) Losch was entitled to retain any sanctions collected “to compensate for extraordinary time spent by counsel compelling the opposing side to do that which they are required to do but refuse to do.”

In the course of the collection action, Losch collected $32,602.70 in sanctions awards—twice—once from the defendants in the underlying action, and once from the defendants’ lawyers. These sanctions, which were based on a showing from Losch of how much time he spent pursuing certain discovery motions, ran jointly and severally against the defendants and the defendants’ law firm in the underlying litigation. How the “double collection” of the $32,602.70 in sanctions awards occurred is not clear. Presumably, there was no objection from the defendants in the underlying case, or from their lawyers, because due to a failure of communication none of them was aware of the double payment.

By the conclusion of the collection litigation in the Spring of 2016, Berger had paid Losch a total of $305,344 in hourly fees at the agreed discounted rate. After the defendants in the underlying action lost on appeal and made their final payment in satisfaction of the Varum Judgment, Losch deposited the collected funds into his trust account. Losch then paid over to Berger all of the funds he had collected, except for $209,200.18, the amount he calculated to be due as a final payment. He retained the withheld funds in his trust account, and a dispute between client and counsel ensued.

On May 3, 2016, Berger wrote Losch an email stating that according to his “preliminary calculation,” Losch was due $130,711.25 out of the withheld funds; but he also stated that he did not authorize the withdrawal of any of the remaining money in the trust account until they resolved the dispute. Without Berger’s knowledge and contrary to Berger’s instruction, Losch withdrew $142,912 anyway, leaving $71,287.59 in the trust account.

Berger sued for breach of contract, breach of the covenant of good faith, conversion, fraud, fraudulent inducement, and breach of fiduciary duty, based on the unauthorized withdrawals from the trust account and various alleged violations of the rules of professional conduct. To establish his right to retain the $71,287.59 in his trust account and to collect the remainder of what he claimed to be owed, Losch counterclaimed on breach of contract, fraud, and quantum meruit theories.

The case proceeded to a bench trial before Hon. James Robertson, who decided the case in a tentative statement of decision filed October 22, 2018, which became final on November 7, 2018 with the overruling of all objections to it. Judge Robertson ruled largely for Berger on the counterclaim, finding that Losch and his law firm “breached the written fee agreement with Berger by overcharging Berger and by paying themselves more than they were entitled to, which resulted in an overpayment” to Losch of $20,746. He ruled that Losch was entitled to none of the $71,287.59 in the trust account.

With respect to Berger’s affirmative claims, on the other hand, Judge Robertson ruled for Losch, finding that his withdrawal of money from the trust account contrary to Berger’s instructions did not amount to conversion or a breach of the covenant of good faith and fair dealing, was not in breach of Losch’s fiduciary duty to Berger, and was in substantial compliance with the rules of professional conduct. The legal position on which Losch acted, Judge Robertson ruled, was taken in good faith.

Losch appeals the rulings against him on his cross-complaint, and Berger cross-appeals the rulings against him on his operative complaint.

II. DISCUSSION

Losch’s first contention on appeal is that Judge Robertson erred in concluding as a matter of contract interpretation that Losch was not entitled to retain the amount of $32,602 paid twice by the judgment debtors. According to Losch, the plain language of the Agreement entitles him to keep any sanctions he recovered. Period. Sanctions are sanctions, he argues, so there was nothing for Judge Robertson to do but enforce the plain contractual language.

Judge Robertson’s contrary determination turns on a finding of ambiguity. He reasoned as follows: “One of the central issues in this case is reconciling two sections of the Agreement, namely, the ‘excess fees’ described on the first page of the Agreement and section 6 of the Agreement part of the standard terms attached and under part of the fee agreement concerning the recovery of attorney fees as sanctions. The court finds that the inclusion of these two provisions created an ambiguity.”

“The ambiguity results from several factors,” Judge Robertson ruled. First, facially, “section 6 seems to imply that the award of sanction fees, since they are described as belonging to the law firm, should not have been billed to Berger,” but “such fees were billed to, and paid by, Berger albeit at a discounted rate.” Second, “there is no provision dealing with how the recoveries of sanction fees are to be credited. There is no indication of whether sanction fees are to be considered excess fees. Section 6 does state that sanction fees are not to be considered the recovery in the case, but that does not resolve the question of whether they are excess attorney fees.”

Third, when Berger asked Losch how the sanctions clause would be applied, Losch explained that Berger would be billed for hours spent on discovery motions at the agreed discounted rates, but that, if sanctions were recovered, he would be given a credit for payments on payment of those bills for the hours on which the sanctions awards were based. Fourth, “the conduct of the parties did not track either the terms of [Paragraph] 6 or Losch’s explanation of how the recovery of sanction fees would be credited to Berger.”

On the threshold issue of ambiguity—a matter we review de novo (Winet v. Price (1992) 4 Cal.App.4th 1159, 1165)—we agree with Judge Robertson’s analysis of the governing language. Given this ambiguity, Judge Robertson was correct to resort to extrinsic evidence. (Ibid.) And at that second step of his contract interpretation analysis, we defer to his factual findings as to the parties’ contracting intent so long as they are based on substantial evidence. (Thompson v. Asimos (2016) 6 Cal.App.5th 970, 987.) We are satisfied that there is substantial evidence supporting those findings.

Looking to extrinsic evidence outside the four corners of the Agreement, Judge Robertson found that the evidence of expressly communicated intent (Losch’s explanation to Berger of how the sanctions clause would apply) and the evidence of the parties’ practical construction (Losch’s failure to bill and credit for Berger in accordance with his explanation) justified the conclusion that the parties did not intend either the “excess fees” clause or the “sanctions” clause to allow double recovery for time spent on discovery motions that resulted in a sanctions award.

That is a reasonable construction of the Agreement. Accordingly, we conclude that Judge Robertson correctly rejected Losch’s claim to the $32,602 sanctions double payment.

Losch’s second contention on appeal is that Judge Robertson erred in concluding that Losch was not entitled to charge Berger for $27,899 in interest on the “excess” fee award to compensate him for payment delay from the time the discounted fees were billed to the time the “excess” fees were ultimately paid. Losch begins from the premise that, to the extent he recovered on the attorney’s fees award to Berger, Losch owns that portion of the fee award representing the “excess” over the amount he had been paid at discounted rates. Citing Hernandez v. Siegel (2014) 230 Cal. App.4th 165 (Hernandez), Losch then argues that “interest on an attorney fee award is attorney fees,” and since “interest is part of the award,” the Agreement “directs that it belongs to Losch.”

We agree with Judge Robertson that Hernandez is distinguishable. As he explained in his statement of decision, Losch overlooks “a crucial difference in that case. In Hernandez, attorney fees were collected from the judgment creditors some time after judgment. Since the attorneys had to wait to receive payment until the fees were received, it made sense to award interest on that amount to the attorneys. Here, to the contrary, Berger was obligated to pay—and did pay—[Losch’s] fees as the case progressed.”

To the extent there was a delay in payment to Losch, that is inherent in the contingency arrangement we have here. If Losch wanted a higher premium for delayed payment on the contingency component of his compensation, he should have negotiated a more generous contingency formula. Hence, Judge Robertson was correct to conclude that, “[b]ecause there is nothing in the Agreement calling for [Losch’s] recovery of interest and Berger had the ultimate obligation to pay attorney’s fees (and fees were paid in the amount of $305,344), the recovery of interest in the amount of $27,899 belongs to Berger.”

Third, and finally, Losch argues in the alternative, accepting the above construction of the Agreement, that Judge Robertson’s math was nonetheless wrong. According to Losch, the second line in Judge Robertson’s “true up” calculation of amounts recovered and amounts owing incorrectly deducted the sanctions fees of $32,602, which, according to Losch, results in him not being paid at all for any of the time he spent on discovery motions that resulted in sanctions awards. Losch presents an alternative calculation in which he “zero[es] out” rather than deducts the $32,602, showing a net underpayment by Berger rather a net overpayment by Losch.

We are not persuaded there was an error in this respect. Judge Robertson found that “[t]he $421,881 paid by the judgment debtors”—which is the starting point of his calculation—“included payment for the hours [Losch] had based the sanctions of $32,602 awarded by the court in the Varum Matters.” Based on Losch’s trial testimony, he also found that “when the judgment was finally and fully paid off,” Losch “on the one hand gave Berger a dollar-for-dollar credit, but they then charged him again for the full amount of the sanctions.” (See fn. 1, ante.) And “[t]hey did so even though they had already recovered from the judgment debtors the $32,602 sanctions twice—once in direct payment of the sanctions fees and a second time through the recovery of fees included in the Memorandum of Costs After Judgment.” (Ibid.) These findings are supported by substantial evidence in the record.

Turning to Berger’s cross-appeal, we see no merit in his challenges to Judge Robertson’s ruling in favor of Losch on the various claims Berger alleged by counterclaim.

Judge Robertson found that (1) because Losch’s legal position was taken in good faith and its billing practices were fair and reasonable, he is not liable for breach of the covenant of good faith and fair dealing; (2) because Losch did not transfer to himself any “disputed” amounts within the meaning of then applicable Rule 4-100 of the Rules of Professional Conduct, Losch’s withdrawal of $142,912 from his trust account after May 2, 2016, contrary to Berger’s instruction, was not a breach of fiduciary duty; (3) Losch did not violate then applicable Rule 3-300 of the Rules of Professional Conduct, governing attorney’s liens, because it is not relevant to the alleged breach of fiduciary duty and in any event Berger failed to prove he was damaged; and (4) absent a breach of fiduciary duty, Berger’s claim for unjust enrichment fails. Suffice it to say we agree with each point.

III. DISPOSITION

Affirmed. The parties shall bear their own costs.

_________________________

STREETER, J.

We concur:

_________________________

POLLAK, P.J.

_________________________

BROWN, J.

A156222

DEL PATTERSON v. WESTERN PROGRESSIVE, LLC

$
0
0

Filed 9/30/19 Patterson v. Western Progressive, LLC CA4/3

NOT TO BE PUBLISHED IN OFFICIAL REPORTS

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

IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA

FOURTH APPELLATE DISTRICT

DIVISION THREE

DEL PATTERSON et al.,

Plaintiffs and Appellants,

v.

WESTERN PROGRESSIVE, LLC et al.,

Defendants and Respondents.

G056220

(Super. Ct. No. 30-2016-00828575)

O P I N I O N

Appeal from a judgment of the Superior Court of Orange County, Peter J. Wilson, Judge. Affirmed.

Law Offices of Charles T. Marshall and Charles T. Marshall for Plaintiffs and Appellants.

Wright, Finlay & Zak, Jonathan D. Fink and Nicole S. Dunn for Defendants and Respondents.

* * *

Plaintiffs Del Patterson and Dottie Patterson (plaintiffs) appeal from a judgment entered after the court sustained without leave to amend a demurrer to the third amended complaint (TAC) and granted summary judgment in favor of defendants and respondents Ocwen Loan Servicing, LLC (Ocwen) and Western Progressive, LLC (Western; collectively defendants). In the TAC, plaintiffs sought to enjoin a foreclosure on the residence, where they continue to live, securing a loan on which they have made no payments since 2012. They argue the court erred in sustaining defendants’ demurrer to a cause of action for violation of Civil Code section 2924.17 (all further statutory references are to the Civil Code unless otherwise stated); and in granting summary judgment on a claim for violation of 2923.55 and seeking injunctive relief.

Plaintiffs have not shown any error and we affirm.

FACTS AND PROCEDURAL HISTORY

In 2006 plaintiffs obtained a $553,000 loan (Loan) from Barrington Capital Corporation (Barrington) evidenced by a note (Note) and trust deed (Trust Deed) and secured by plaintiffs’ residence (Property). The Trust Deed provided the “Note or a partial interest in the Note (together with this [Trust Deed] may be sold one or more times without prior notice to Borrower. A sale may result in a change in the entity (known as the ‘Loan Servicer’) that collects monthly payments.” It further stated, “The holder of the Note and this [Trust Deed] shall be deemed to be the Lender.”

In February 2007 pursuant to a recorded Assignment of Deed of Trust (First Assignment), Barrington assigned its beneficial interest in the Trust Deed to Option One Mortgage Corporation (Option One).

Plaintiffs began having financial difficulties in 2009 and applied for loan modifications at least six times during the period 2009 through 2013. In 2009 they received a loan modification. Plaintiffs made their last payment on the Loan in November 2012.

In March 2013 servicing of the Loan was transferred to Ocwen. Plaintiffs were given written notice of this transfer. The notice included some frequently asked questions, with information about how and where to make payments.

Shortly thereafter Ocwen sent a letter (Default Letter) to plaintiffs advising the Loan was in default and asking them to call “to discuss repayment options and foreclosure alternatives,” listing contact information. It also set out amounts due and payment methods. It further explained how Ocwen would work with plaintiffs to modify the Loan. The Default Letter also advised plaintiffs could request a copy of the Note, Trust Deed, assignments of the Trust Deed, and payment history. Plaintiffs admitted receiving the Default Letter.

In May 2013 pursuant to a recorded Assignment of Deed of Trust (Second Assignment), Option One assigned its beneficial interest in the Trust Deed to Wells Fargo Bank as Trustee for Option One Mortgage Loan Trust 2006-2, Asset-Backed Certificates, Series 2006-2 (Trust). The Second Assignment was executed on behalf of Option One by its attorney in fact, Ocwen Federal Bank FSB by its successor in interest, Ocwen, and signed by Leticia N. Arias, the contract manager. Trust is the current beneficiary and Ocwen is the current servicer of the Loan.

In December 2013 pursuant to a recorded substitution of trustee, Trust substituted Western as the trustee under the Trust Deed. In January 2014 Western recorded a notice of default (Notice of Default) showing plaintiffs’ default as of December 1, 2012 with just over $54,000 due. In May a notice of sale was recorded. Although a foreclosure sale was set for July, there has been no sale.

Between February and October 2015, plaintiffs were offered four loan modifications. They rejected each of them.

Plaintiffs continue to live in the Property, have not made a payment since November 2012, and have stated they will not make payments on the Loan. They admitted no one but Ocwen has made demand for payment on the Loan.

Plaintiffs filed this action in January 2016. The only version of the complaint in the record is the TAC, which contained alleged causes of action for intentional interference with contractual relations, violation of section 2924.17, intentional misrepresentation, wrongful foreclosure, violation of section 2923.55, and for injunctive relief under section 3422. Defendants filed demurrers to at least the first and second amended complaints.

The TAC alleged when plaintiffs borrowed money from Barrington, Barrington was acting as a broker for an unnamed third party, which they believe was Option One. Plaintiffs also alleged defendants are not “valid agents” of Trust or the “true beneficiary.” Plaintiffs challenged the validity of both assignments. They did not plead why the First Assignment was invalid but alleged the Second Assignment was void on its face, in part because there was no transfer to the Trust before the closing date. The TAC further alleged the substitution of trustee, Notice of Default, and notice of sale are void because they derive from the void assignments. Plaintiffs also pleaded they were not in default “under any valid agreement.”

In the cause of action for violation of section 2924.17, the TAC alleged assignees of the Loan are required to show the Note and Trust Deed were validly assigned by competent evidence. It further pleaded defendants violated section 2924.17 by failing to do so. In addition, it alleged Ocwen had no legal authority to direct Western to execute the Notice of Default.

The cause of action for violation of section 2923.55 alleged defendants failed to send plaintiffs a statement they could request a copy of the Note, Trust Deed and assignment. In the cause of action for a permanent injunction, plaintiffs sought to enjoin the foreclosure, alleging they could not determine to whom they should send Loan payments.

Defendants filed a demurrer to the causes of action for intentional interference with contractual relations, violation of section 2924.17, intentional misrepresentation, and wrongful foreclosure in the TAC, which the court sustained without leave to amend.

Defendants then filed a motion for summary judgment/motion for summary adjudication (motion for summary judgment) as to the causes of action for violation of section 2923.55 and for injunctive relief under section 3422. Plaintiffs filed an opposition and defendants filed a reply. The court granted the motion and entered judgment.

DISCUSSION

1. Summary Judgment Principles and Standard of Review

Code of Civil Procedure section 437c, subdivision (c), declares “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 a judgment as a matter of law.” A defendant may bring a motion on the ground there is a complete defense to the action or the plaintiff cannot prove one of the required elements of the case. (Code Civ. Proc., § 437c, subds. (o)(2), (p).) If the defendant meets that burden, the burden shifts to the plaintiff to produce evidence there is a triable issue of material fact. (Code Civ. Proc., § 437c, subd. (o)(2).)

“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.” (Aguilar v. Atlantic Richfield Co. (2001) 25 Cal.4th 826, 850, fn. omitted.) “[A] party . . . ‘must produce admissible evidence raising a triable issue of fact.’” (Dollinger DeAnza Associates v. Chicago Title Ins. Co. (2011) 199 Cal.App.4th 1132, 1144-1145.)

“‘An issue of fact can only be created by a conflict of evidence. It is not created by “speculation, conjecture, imagination or guess work.” [Citation.] Further, an issue of fact is not raised by “cryptic, broadly phrased, and conclusory assertions” [citation], or mere possibilities [citation]. “Thus, while the court in determining a motion for summary judgment does not ‘try’ the case, the court is bound to consider the competency of the evidence presented.” [Citation.]’ [Citation.] Responsive evidence that ‘gives rise to no more than mere speculation’ is not sufficient to establish a triable issue of material fact. [Citation.]” (Carlsen v. Koivumaki (2014) 227 Cal.App.4th 879, 889-890.)

We review a summary judgment de novo. (Aguilar v. Atlantic Richfield Co., supra, 25 Cal.4th at p. 860.) “[W]e 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. [Citation.]” (Johnson v. American Standard, Inc. (2008) 43 Cal.4th 56, 64.)

2. Summary Judgment – Violation of Section 2923.55

Plaintiffs argue they “presented substantial evidence” defendants violated section 2923.55 by failing to send a written statement they, as borrowers, could request a copy of the Note, Trust Deed, assignments, and payment history before recording the Notice of Default (§ 2923.55, subd. (b)) and by failing to satisfy the due diligence requirements under subdivision (f). We disagree.

First, as the trial court noted in its ruling, plaintiffs failed to present any evidence to support their position. In opposing the motion plaintiffs did not file any declarations. Further, in their objection to defendants’ separate statement of undisputed facts, most of the “evidence” cited was allegations in the TAC. A party may not rely on its own pleadings as evidence to oppose a summary judgment. (Code of Civ. Proc., § 437c, subd. (p)(2); Roman v. BRE Properties, Inc. (2015) 237 Cal.App.4th 1040, 1054 [“Citation to [parties’] own pleading is meaningless”]; College Hospital, Inc. v. Superior Court (1994) 8 Cal.4th 704, 720, fn. 7 [prohibition applies to verified pleading].) At the hearing on the motion the trial court advised plaintiffs’ counsel “one of the problems” with their case was that they had “provided zero evidence of any of their contentions.” When the judge asked where he could find any evidence, plaintiffs’ counsel did not direct him to any, merely arguing defendants had not met their initial burden.

In a few instances plaintiffs cited to evidence defendants submitted with the motion but none of this evidence supported plaintiffs’ position. In fact many of plaintiffs’ claims are merely their own arguments concerning defendants’ documentary evidence.

Plaintiffs’ contention deposition testimony and documents produced in discovery supported their arguments is without merit. They were not included in the opposition as required. (Wiz Technology, Inc. v. Coopers & Lybrand (2003) 106 Cal.App.4th 1, 10-11.) “To avoid summary judgment, admissible evidence presented to the trial court, not merely claims or theories, must reveal a triable, material factual issue. [Citation.] Moreover, the opposition to summary judgment will be deemed insufficient when it is essentially conclusionary, argumentative or based on conjecture and speculation.” (Id. at p. 11.) We will not consider any portion of the depositions not included as part of the motion, opposition, or reply.

Plaintiffs contend the Default Letter was “unsubstantiated” and “substantively deficient.” Although unclear, it appears the only basis for this argument is that the Default Letter did not state plaintiffs had previously asked for copies of the documentation pursuant to a qualified written request. But they fail to direct us to anywhere in the record where such a request was made. Nor does the TAC make any allegation about this purported failure. The pleadings frame the issues on summary judgment, and a motion may not be denied on issues not included in the pleadings. (Hutton v. Fidelity National Title Co. (2013) 213 Cal.App.4th 486, 493.) Further, nothing in section 2923.55 requires such an acknowledgement.

Moreover, the Default Letter was nowhere near the only evidence defendants had complied with the statute. In addition to the Default Letter itself, defendants submitted plaintiffs’ discovery responses where they admitted the Default Letter contained all of the required notices.

On appeal, plaintiffs also challenge the admissibility of the Notice of Default. They argue defendants failed to lay a proper foundation as a business record because “no appropriate witness was called.” But plaintiffs did not object to the Notice of Default in connection with the motion for summary judgment in the trial court as required and thus waived any objection. (Code Civ. Proc., § 437c, subd. (b)(5); Cal. Rules of Court, rule 3.1354.)

In addition, in their objection to defendants’ separate statement setting out recordation of the Notice of Default, plaintiffs admitted it was recorded and contained the date and amount of default. Their only dispute was based on the alleged lack of authority to record the Notice of Default, relying solely on the TAC as contrary evidence. Thus any objection based on lack of foundation was waived. (Code Civ. Proc., § 437c, subd. (b)(5).) Further, in reviewing a ruling on a summary judgment, we “must consider any evidence to which no objection . . . was made” in the trial court. (McCaskey v. California State Automobile Assn. (2010) 189 Cal.App.4th 947, 957.)

Plaintiffs also argue that although the Notice of Default stated defendants had contacted borrower to explore alternatives to foreclosure as required under section 2923.55, subdivision (b)(2), it was not admissible to show there had actually been contact. But again, defendants are not relying on the Notice of Default to show compliance.

Defendants filed the declaration of Ben Verdooren (Verdooren Declaration), which detailed a telephone conversation between an Ocwen representative and plaintiffs where plaintiffs told Ocwen they were represented by a lawyer. The lawyer told Ocwen not to speak to plaintiffs. Ocwen provided information, including the current outstanding balance, status of the loan modification, and instructions as to how to locate the Home Affordable Mortgage Program (HAMP) loan package on the Web site and the HAMP eligibility information received during the conversation. Mr. Patterson advised he would fax the modification documents within two weeks and an appointment was scheduled. This information was taken from a “comments log,” a copy of which was attached to the declaration. The comments log also showed the HAMP modification package was received, reviewed, and denied.

Additionally, in her deposition, Mrs. Patterson testified she applied for a loan modification in early 2013. Contrary to plaintiffs’ contention in their reply brief, this is evidence they were given a “meaningful opportunity” to apply for a loan modification in advance of the January 2014 Notice of Default. Thus, there was sufficient evidence showing the required contact with plaintiffs was made and the statutory condition to filing the Notice of Default was satisfied.

Plaintiffs assert the Verdooren Declaration was inadmissible hearsay and lacked foundation. They maintain Verdooren did not show personal knowledge of the facts stated or how he knew about Ocwen’s recordkeeping. But plaintiffs failed to object to the Verdooren Declaration and thus any objection is waived. (Code Civ. Proc., § 437c, subd. (b)(5).)

Even if we considered the argument on the merits it fails. The Verdooren Declaration set out a lengthy foundation. It stated Verdooren had custody and control over and access to Ocwen’s documents as to plaintiffs’ loans; was familiar with how Ocwen’s documents are prepared and maintained; had personally reviewed the documents referred to in the declaration, which were prepared and maintained in the ordinary course of business at or near the time of the events; and the sources and method of preparing the documents indicated their trustworthiness. It went on to describe how the Ocwen database was maintained and monitored and how information was entered into the database. In addition, it stated Ocwen relied on the documents in the database in conducting business. It further stated Verdooren had personal knowledge of the facts set out in the Verdooren Declaration.

This was more than sufficient to lay a foundation. Verdooren was not required to explain further “how” (italics omitted) he knew of Ocwen’s recordkeeping process. “[F]oundation requirements may be inferred from the circumstances. Indeed, it is presumed in the preparation of the records not only that the regular course of business is followed but that the books and papers of the business truly reflect the facts set forth in the records brought to court.” (People v. Dorsey (1974) 43 Cal.App.3d 953, 961.) Further, the court has broad discretion in determining whether sufficient foundation was laid for admitting business records. (Grail Semicondutor, Inc. v. Mitsubishi Electric & Electronics USA, Inc. (2014) 225 Cal.App.4th 786, 798.) Nothing suggests the court abused that discretion.

Plaintiffs also argue in one sentence the Verdooren Declaration should not have been admitted because it was filed only with defendants’ reply papers, not the original motion. But again, plaintiffs did not object to its filing. In fact, they argued about its contents at the hearing. Thus, any objection to the declaration was waived. (Gafcon, Inc. v. Ponsor & Associates (2002) 98 Cal.App.4th 1388, 1426.)

Plaintiffs’ assertion defendants could not have legally modified the Loan based on discrepancies in recorded documents and other alleged violations of section 2924.17, subdivision (b) has no merit for two reasons. First, the demurrer to plaintiffs’ cause of action for violation of section 2924.17 was sustained without leave to amend and thus was not at issue in the motion for summary judgment. Second, plaintiffs did not raise this argument in the trial court and thus it was waived. (Oiye v. Fox (2012) 211 Cal.App.4th 1036, 1065.)

Finally, there is additional evidence defendants satisfied section 2923.55. Plaintiffs were offered four loan modifications after the Notice of Default was recorded. Even if defendants had not complied with the statute prior to the Notice of Default, which we do not hold, the subsequent offers satisfied the requirements. The only remedy for a violation of section 2923.55 is delay of the foreclosure sale until the loan servicer complies. (Intengan v. BAC Home Loans Servicing LP (2013) 214 Cal.App.4th 1047, 1058, fn. 4 [dealing with parallel section 2923.5]; Huweih v. U.S. Bank Trust, N.A. (N.D.Cal., Jan. 30, 2017, No. 16-cv-00421-MMC) 2017 WL 396143, *4.) Since defendants have complied with section 2923.55, the motion for summary judgment was properly granted.

3. Summary Judgment – Injunctive Relief

In granting summary judgment as to plaintiffs’ request to enjoin the foreclosure the court explained that, given the fact it had sustained the demurrers to all other causes of action, the only basis for an injunction was the alleged violation of section 2923.55. Because defendants did not violate that section, there was no basis to issue an injunction. We agree with that ruling. Summary judgment is “‘limited to the claims framed by the pleadings.’” (Jacobs v. Coldwell Banker Residential Brokerage Co. (2017) 14 Cal.App.5th 438, 444.) Plaintiffs do not present any argument to the contrary, instead focusing on collateral issues.

For example, in the motion for summary judgment defendants argued a borrower may not “bring a preemptive judicial action” to stop a foreclosure, citing Gomes v. Countrywide Home Loans, Inc. (2011) 192 Cal.App.4th 1149, 1155. Plaintiffs argue the court erred in relying on Gomes because it has been “severely limited” by subsequent cases. But the trial court did not rely on this as a basis for its ruling and it is irrelevant to our decision.

Likewise, while conceding the court did not discuss whether the acts of Western, as trustee, were privileged, plaintiffs nonetheless argue there are genuine issues of fact as to whether Western was acting solely in that capacity. Plaintiffs are wrong. They again fail to cite to the record and we did not find any such argument in the motion for summary judgment. It is not at issue.

Because there is no substantive basis for an injunction, there is no issue of irreparable injury.

4. Summary Judgment – Tender

One of the grounds on which defendants based the motion for summary judgment was plaintiffs’ failure to tender amounts past due under the Note. As plaintiffs acknowledge, the court did not rely on this as a basis for granting the motion and neither do we.

5. Demurrer – Violation of Section 2924.17

We review a judgment after order sustaining a demurrer without leave to amend de novo. (Kahan v. City of Richmond (2019) 35 Cal.App.5th 721, 730.) “‘[W]e treat the demurrer as admitting all material facts properly pleaded, but do not assume the truth of contentions, deductions or conclusions of law’” (National Union Fire Ins. Co. of Pittsburgh, PA v. Cambridge Integrated Services Group, Inc. (2009) 171 Cal.App.4th 35, 43) or speculative allegations (Rotolo v. San Jose Sports & Entertainment, LLC (2007) 151 Cal.App.4th 307, 318, disapproved on another ground in Verdugo v. Target Corp. (2014) 59 Cal.4th 312, 333, 334, fn. 15).

Section 2924.17, subdivision (a) required that a declaration recorded under section 2923.55, a notice of default, a notice of sale, an assignment of a trust deed, or a substitution of trustee “shall be accurate and complete and supported by competent and reliable evidence.” Under subdivision (b), before recording any of those documents, a mortgage servicer is required to review “competent and reliable evidence to substantiate the borrower’s default and the right to foreclose.”

In their section 2924.17 cause of action plaintiffs claimed the assignments of the Trust Deed were void because the transfer to the Trust was untimely and thus the Notice of Default and notice of sale were void. In sustaining defendants’ demurrer to this cause of action the court ruled plaintiffs had no standing to attack the assignments.

In their apparent challenge to this finding, in two unclear sentences, plaintiffs assert the court erred when it ignored an allegation the Second Assignment was void because it was made under a limited power of attorney “from an entirely separate principal, since defunct.” Therefore, they conclude the person signing had no authority. This argument is forfeited for lack of authority and reasoned legal argument. (City of Santa Maria v. Adam (2012) 211 Cal.App.4th 266, 286-287.) “It is not our place to construct theories or arguments to undermine the judgment and defeat the presumption of correctness.” (Benach v. County of Los Angeles (2007) 149 Cal.App.4th 836, 852.)

6. Demurrer – Leave to Amend

Plaintiffs did not seek leave to amend in the trial court or in the opening brief. They make an abbreviated request to amend in the reply brief, presumably in response to defendants’ argument leave to amend should not be granted.

To be granted leave to amend, a plaintiff must demonstrate how the complaint could be pleaded to state a valid cause of action. (Schifando, supra, 31 Cal.4th at p. 1081.) “‘To satisfy that burden on appeal, a plaintiff “must show in what manner he can amend his complaint and how that amendment will change the legal effect of his pleading.” [Citation.] . . . The plaintiff must clearly and specifically set forth the “applicable substantive law” [citation] and the legal basis for amendment, i.e., the elements of the cause of action and authority for it. Further, the plaintiff must set forth factual allegations that sufficiently state all required elements of that cause of action. [Citations.] Allegations must be factual and specific, not vague or conclusionary. [Citations]’” (Rossberg v. Bank of America, N.A. (2013) 219 Cal.App.4th 1481, 1491.)

Plaintiffs have not met any of these requirements. They merely assert the complaint “could be amended to flesh in more facts obtained in discovery after the last amendment.” Plaintiffs had four opportunities to plead a proper complaint. There is no basis to believe they could do so if given yet another chance.

DISPOSITION

The judgment is affirmed. Defendants are entitled to costs on appeal.

THOMPSON, J.

WE CONCUR:

O’LEARY, P. J.

BEDSWORTH, J.

ANGELICA MARIA LANGARICA v. DEUTSCHE BANK NATIONAL TRUST

$
0
0

Filed 10/1/19 Langarcia v. Deutsche Bank National Trust CA1/4

NOT TO BE PUBLISHED IN OFFICIAL REPORTS

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

IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA

FIRST APPELLATE DISTRICT

DIVISION FOUR

ANGELICA MARIA LANGARICA,

Plaintiff and Appellant,

v.

DEUTSCHE BANK NATIONAL TRUST, as Trustee, etc., et al.,

Defendants and Respondents.

A156472

(Alameda County

Super. Ct. No. RG18911621)

In this action, plaintiff Angelica Maria Langarica preemptively challenges the authority of defendant Deutsche Bank National Trust (Deutsche Bank) to foreclose on her property. The trial court sustained defendant’s demurrer without leave to amend. We shall affirm the judgment.

FACTUAL AND PROCEDURAL BACKGROUND

Plaintiff brought her original complaint on July 5, 2018, alleging a single cause of action for cancellation of instruments, on the theory that defendants were not authorized to initiate foreclosure proceedings against her property because they did not hold a beneficial interest in the deed of trust on the property. Defendants demurred to the complaint.

Rather than opposing the demurrer, plaintiff filed a first amended complaint. The first amended complaint alleges plaintiff owns a property in San Leandro (the property) secured by a deed of trust that was recorded on March 21, 2007, with plaintiff as trustor, Seaside Financial Corporation as trustee, and First Federal Bank of California (First Federal) as beneficiary. Deutsche Bank purports to be successor in interest to First Federal based on an assignment of the deed of trust on the property from the Federal Deposit Insurance Corporation (FDIC) as receiver of First Federal to Deutsche Bank. However, according to the first amended complaint, FDIC had previously transferred all of First Federal’s assets (including her loan) to another entity, OneWest Bank, FSB (OneWest); accordingly, FDIC did not own the loan at the time of the purported assignment of the deed of trust to Deutsche Bank, and the assignment was void. As a result, Deutsche Bank was not authorized to initiate foreclosure proceedings against the property.

The first amended complaint asserts a single cause of action for cancellation of instruments. It seeks a declaration that the assignment of the deed of trust was void and of no force or effect and that any subsequent foreclosure proceedings or recorded documents based on those assignments were also void; an order enjoining defendants from attempting to dispossess plaintiff from title or possession of the property; and a judgment enjoining them from claiming any interest in the property. The first amended complaint attached a December 18, 2009 agreement between FDIC as receiver of First Federal, and OneWest, under which OneWest purchased from FDIC all of First Federal’s assets as of the date it was closed, with certain exceptions.

Defendants demurred to the first amended complaint, arguing that plaintiff could not bring a pre-foreclosure action based on an allegedly void assignment; that, in any case, plaintiff had not identified any theory under which the assignment of the deed of trust was void; and that the first amended complaint did not allege plaintiff suffered any prejudice from the purported invalid assignment. Defendants requested judicial notice of four documents recorded in the official records of Alameda County: the deed of trust recorded March 21, 2007 by First Federal; the corporate assignment of the deed of trust from FDIC as receiver of First Federal to Deutsche Bank, dated March 15, 2018 and recorded March 29, 2018; a document substituting Western Progressive, LLC as trustee, recorded April 30, 2018, and a notice of default and election to sell under the deed of trust, recorded May 11, 2018. The notice stated that plaintiff had not made payments on the property since July 1, 2017.

The trial court sustained the demurrer on three independent grounds. The court first concluded plaintiff could not bring a pre-foreclosure challenge to the March 15, 2018 assignment of the deed of trust from FDIC to Deutsche Bank. It went on to conclude that, in any case, (1) plaintiff’s allegations and attached assignment of the deed of trust did not show that FDIC conveyed all assets of First Federal to OneWest in 2009; and (2) plaintiff did not have standing to allege that FDIC sold the loan twice. Noting plaintiff had already amended her complaint once and had not suggested any way she could cure the defects in the first amended complaint, the trial court denied leave to amend.

DISCUSSION

I. Standard of Review
II.
When reviewing a trial court’s ruling sustaining a demurrer without leave to amend, we review the complaint de novo to see whether it alleges facts sufficient to state a cause of action under any legal theory. (Total Call Internat., Inc. v. Peerless Ins. Co. (2010) 181 Cal.App.4th 161, 166.) We treat the demurrer as admitting all properly pleaded material facts, but we do not assume the truth of contentions, deductions, or conclusions of fact or law, and we disregard any allegations that are contrary to the law or to facts of which the trial court properly took judicial notice. (Ibid.; Scott v. JPMorgan Chase Bank, N.A. (2013) 214 Cal.App.4th 743, 751–752 (Scott).)

The appellant bears the burden to affirmatively demonstrate error. “Specifically, the appellant must show that the facts pleaded are sufficient to establish every element of a cause of action and overcome all legal grounds on which the trial court sustained the demurrer. [Citation.] We will affirm the ruling if there is any ground on which the demurrer could have been properly sustained.” (Scott, supra, 214 Cal.App.4th at p. 752.)

If the trial court sustained a demurrer without leave to amend, “ ‘ “we decide whether there is a reasonable possibility that the defect can be cured by amendment: if it can be, the trial court has abused its discretion and we reverse; if not, there has been no abuse of discretion and we affirm. [Citations.] The burden of proving such reasonable possibility is squarely on the plaintiff.” ’ ” (Buller v. Sutter Health (2008) 160 Cal.App.4th 981, 992 (Buller).)

III. The Merits
IV.
We begin with an overview of the nonjudicial foreclosure process. “A nonjudicial foreclosure sale is a ‘quick, inexpensive[,] and efficient remedy against a defaulting debtor/trustor.’ [Citation.] To preserve this remedy for beneficiaries while protecting the rights of borrowers, ‘Civil Code sections 2924 through 2924k provide a comprehensive framework for the regulation of a nonjudicial foreclosure sale pursuant to a power of sale contained in a deed of trust.’ [Citation.] Under a deed of trust, the trustee holds title and has the authority to sell the property in the event of a default on the mortgage. [Citation.] To initiate the foreclosure process, ‘[t]he trustee, mortgagee, or beneficiary, or any of their authorized agents’ must first record a notice of default . . . . After three months, a notice of sale must then be published, posted, mailed, and recorded in accordance with the time limits prescribed by the statute. [Citations.] [¶] The ‘traditional method’ to challenge a nonjudicial foreclosure sale ‘is a suit in equity . . . to have the sale set aside and to have the title restored.” (Ram v. OneWest Bank, FSB (2015) 234 Cal.App.4th 1, 10–11.)

One of the independent grounds for the trial court’s ruling was that plaintiff was not authorized to bring a preemptive action to challenge a nonjudicial foreclosure. (See Saterbak v. JPMorgan Chase Bank, N.A. (2016) 245 Cal.App.4th 808, 813–815 (Saterbak).) But plaintiff ignores this issue in her opening brief on appeal. By doing so, she has forfeited her challenge to the ruling. Plaintiff, as appellant, has the burden of persuasion. (People v. JTH Tax, Inc. (2013) 212 Cal.App.4th 1219, 1237.) “When a trial court states multiple grounds for its ruling and appellant addresses only some of them, we need not address appellant’s arguments because ‘one good reason is sufficient to sustain the order from which the appeal was taken.” (Ibid., citing Sutter Health Uninsured Pricing Cases (2009) 171 Cal.App.4th 495, 513; see Brown v. Deutsche Bank National Trust Co. (2016) 247 Cal.App.4th 275, 281–282.)

In any case, we agree with the trial court on the merits of this issue. California courts have repeatedly held that preemptive actions may not be brought to determine whether a foreclosing party may initiate a nonjudicial foreclosure, because such actions are inconsistent with the nonjudicial foreclosure scheme. Saterbak is squarely on point. The plaintiff there brought an action for declaratory relief and cancellation of an instrument, a deed of trust (Civ. Code, § 3412), alleging the transfer of a deed of trust on her property was void, in order to forestall a foreclosure sale. (Saterbak, supra, 245 Cal.App.4th at pp. 811–812.) The appellate court concluded the plaintiff lacked standing to challenge the assignment, reasoning, “The crux of Saterbak’s argument is that she may bring a preemptive action to determine whether the 2007-AR7 trust may initiate a nonjudicial foreclosure. She argues, ‘[i]f the alleged “Lender” is not the true “Lender,” ’ it ‘has no right to order a foreclosure sale.’ However, California courts do not allow such preemptive suits because they ‘would result in the impermissible interjection of the courts into a nonjudicial scheme enacted by the California Legislature.’ ” (Id. at p. 814.) The court noted that the California Supreme Court had held that a borrower had standing to sue for wrongful foreclosure where an alleged defect in an assignment rendered the assignment void, but it had expressly limited this ruling to the post-foreclosure context. (Id. at p. 815, citing Yvanova v. New Century Mortgage Corp. (2016) 62 Cal.4th 919, 942–943, 934–935.)

Other California cases are in accord. The court in Gomes v. Countrywide Home Loans, Inc. (2011) 192 Cal.App.4th 1149 (Gomes), concluded a plaintiff could not maintain an action alleging wrongful initiation of foreclosure; in doing so, it explained the plaintiff “is not seeking a remedy for misconduct. He is seeking to impose the additional requirement that MERS demonstrate in court that it is authorized to initiate a foreclosure. . . . [S]uch a requirement would be inconsistent with the policy behind nonjudicial foreclosure of providing a quick, inexpensive and efficient remedy.” (Id. at p. 1154, fn. 5.) Gomes was followed by Robinson v. Countrywide Home Loans, Inc. (2011) 199 Cal.App.4th 42, 46, which stated, “We agree with the Gomes court that the statutory scheme (§§ 2924–2924k) does not provide for a preemptive suit challenging standing [to initiate a foreclosure proceeding].” Similarly, the court in Jenkins v. JPMorgan Chase Bank, N.A. (2013) 216 Cal.App.4th 497, 513, disapproved on another ground in Yvanova, supra, 62 Cal.4th at p. 939, fn. 13, followed Gomes to conclude that the statutory scheme does not authorize preemptive actions to prevent foreclosure, “because doing so would result in the impermissible interjection of the courts into a nonjudicial scheme enacted by the California Legislature.” (See also Lucioni v. Bank of America, N.A. (2016) 3 Cal.App.5th 150, 159 [“a plaintiff may not seek to enjoin a foreclosure based on a claim that the foreclosing party lacked the necessary authority to foreclose”]; Siliga v. Mortgage Electronic Registration Systems, Inc. (2013) 219 Cal.App.4th 75, 82–83, disapproved on another point in Yvanova, supra, 62 Cal.4th at p. 939, fn. 13 [plaintiff could not bring preemptive suit challenging authority to foreclose because it would impermissibly create additional requirement for foreclosing party].)

Thus, even if plaintiff had not forfeited her challenge to this independent basis for the trial court’s ruling, we would follow the consistent line of California cases holding that a plaintiff may not bring a preemptive action challenging a defendant’s authority to proceed with a foreclosure on the ground that the deed of trust is void.

Finally, plaintiff has not met her burden to show the trial court abused its discretion in denying leave to amend. (Buller, supra, 160 Cal.App.4th at p. 992.) She has already had one opportunity to amend her complaint, and she suggests no manner in which she could amend it further to cure the defects the trial court identified.

DISPOSITION

The judgment is affirmed.

_________________________

TUCHER, J.

WE CONCUR:

_________________________

POLLAK, P. J.

_________________________

BROWN, J.

Langarica v. Deutsche Bank (A156472)

Viewing all 1645 articles
Browse latest View live