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

MICHAEL OLIVER v. KONICA MINOLTA BUSINESS SOLUTIONS U.S.A., INC

$
0
0

Filed 6/2/20 Oliver v. Konica Minolta Business etc. 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NOT TO BE PUBLISHED IN OFFICIAL REPORTS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 This opinion has not been certified for publication or ordered published for purposes of rule 8.1115.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

MICHAEL OLIVER et al.,

Plaintiffs and Appellants,

v.

KONICA MINOLTA BUSINESS SOLUTIONS U.S.A., INC.,

Defendant and Respondent.

H045069

(Santa Clara County

Super. Ct. No. 2014-1-CV-263183)

I. INTRODUCTION
II.
In this wage and hour class action, plaintiffs Michael Oliver and Norris Cagonot represented a class of service technicians (collectively, plaintiffs) who were employed by defendant Konica Minolta Business Solutions U.S.A., Inc. Service technicians were required to drive their personal vehicles, which contained defendant’s tools and parts, to customer sites to make repairs to copiers and other machines. Service technicians did not report to an office for work. Instead, service technicians usually drove from home to the first customer location of the day and, at the end of the day, from the last customer location to home.

Relevant here, plaintiffs in the class action sought wages for (1) time spent commuting to the first work location of the day and commuting home from the last work location and (2) reimbursement for mileage incurred during those commutes. The parties filed cross-motions for summary adjudication on the two issues. The trial court determined that plaintiffs’ commute time was not compensable as “hours worked” under Industrial Welfare Commission wage order No. 4-2001 (Wage Order No. 4; see Cal. Code Regs., tit. 8, § 11040, subd. 4(B)). Wage Order No. 4 defines hours worked as “the time during which an employee is subject to the control of an employer, and includes all the time the employee is suffered or permitted to work, whether or not required to do so.” (Cal. Code Regs., tit. 8, § 11040, subd. 2(K).) The court further determined that plaintiffs were not entitled to reimbursement for commute mileage under Labor Code section 2802, which requires an employer to indemnify an employee “for all necessary expenditures or losses incurred by the employee in direct consequence of the discharge of his or her duties.” On appeal, plaintiffs contend that the trial court erred in granting defendant’s summary adjudication motion.

In determining whether the trial court properly found in favor of defendant on the issue of compensability of commute time, we are guided as an intermediate court by the legal principles set forth by the California Supreme Court in Morillion v. Royal Packing Co. (2000) 22 Cal.4th 575 (Morillion). (See Auto Equity Sales, Inc. v. Superior Court (1962) 57 Cal.2d 450, 455 (Auto Equity).) In Morillion, employees were required to travel to the worksite in employer-paid buses. (Morillion, supra, at p. 579.) The California Supreme Court indicated that commute time to and from work is generally not compensable. (Id. at p. 587.) Further, if the employer provides “optional free transportation” to employees, the employer is not obligated to compensate employees for commute time. (Id. at p. 594; see id. at p. 588.) On the other hand, “compulsory travel time” is compensable. (Id. at p. 587.) The court explained that the “level of the employer’s control over its employees . . . is determinative.” (Ibid.) While commuting, employees must be able “to use ‘the time effectively for [their] own purposes.’ ” (Id. at p. 586.) Because the employees in Morillion “were foreclosed from numerous activities in which they might otherwise engage if they were permitted to travel to the [worksite] by their own transportation” (id. at p. 586), the court determined that they were “ ‘subject to the control’ ” of the employer and entitled to wages for the time travelling on the buses to the worksite (id. at p. 578).

Here, we determine that if carrying tools and parts in a service technician’s personal vehicle during the commute was optional, then the service technician was not “subject to the control of [defendant]” for purposes of determining whether that time constituted “hours worked.” (Cal. Code Regs., tit. 8, § 11040, subds. 2(K), 4(B); see Morillion, supra, 22 Cal.4th at p. 594.) Further, even if a service technician was required—“strictly speaking” or “as a practical matter”—to carry tools and parts during the commute, the service technician would not be “subject to the control of [defendant]” during the commute if the service technician was able “to use ‘the time effectively for [the service technician’s] own purposes.’ ” (Frlekin v. Apple Inc. (2020) 8 Cal.5th 1038, 1054 (Frlekin); Cal. Code Regs., tit. 8, § 11040, subd. 2(K); Morillion, supra, at p. 586.) On the other hand, if a service technician was required during the commute to carry a volume of tools and parts that did “not allow [the service technician] to use ‘the time effectively for [the service technician’s] own purposes,” then the technician would be “subject to the control of [defendant]” for purposes of determining “hours worked” and entitlement to wages. (Morillion, supra, at p. 586; Cal. Code Regs., tit. 8, § 11040, subds. 2(K) & 4(B).)

Based on the record in this case, we determine that there are triable issues of material fact regarding (1) whether service technicians were subject to defendant’s control during their commute such that their commute time constituted “hours worked” for which wages must be paid, and (2) whether service technicians were entitled to reimbursement for commute mileage. (Cal. Code Regs., tit. 8, § 11040, subd. 4(B); see id., § 11040, subd. (2)(K); § 2802.) We will therefore reverse the judgment that was entered in defendant’s favor.

III. FACTUAL BACKGROUND
IV.
A. Service Technicians
B.
Defendant provided business printing, copying, and scanning products and services to customers. Plaintiffs Oliver and Cagonot were employed by defendant as service technicians. Service technicians maintained or repaired copiers or other devices at the customer’s site, among other tasks. The products serviced by the service technicians included different brands and types of machines.

C. Commuting to and from Home
D.
Defendant’s customers were in different locations, and most service technicians did not report to the same location every day. Service technicians usually drove from home to their first work location of the day. Service technicians were expected to be at the site of their first call at 8:00 a.m. Typically, the first or last work location of the day was a customer job site, but it also may have been one of defendant’s branch locations, a field stocking location to pick up parts, or other “business stop.” At the end of the workday, the service technician usually drove from the last work location to home. Service technicians were expected to leave their last location by 5:00 p.m.

E. Compensation for Time and Reimbursement for Mileage
F.
Service technicians were compensated for their regular work hours between 8:00 a.m. and 5:00 p.m., including time spent driving during that period. Service technicians were also reimbursed for all miles driven during their workday between their first and last work stops.

Defendant generally did not pay wages, or reimburse mileage, for commuting to the first call of the day, and commuting home from the last call of the day, when the commute was within the service technician’s normal territory.

However, if a service technician commuted to a branch location or a field stocking location to pick up parts before going to the first customer call of the day, the time and mileage from that branch or field stocking location to the first customer call was compensable and reimbursable.

G. Vehicle Requirement
H.
For a period, defendant provided company cars to its service technicians. Defendant eventually ended the company car program, and service technicians generally were required to drive non-company vehicles for work. “On-premise” technicians were assigned to only one customer and were not required to have a vehicle. On-premise technicians are not at issue in this case.

Regarding the type of vehicle, defendant’s written driver policy states that service technicians “shall maintain a late-model vehicle in good repair and appearance with no less than twenty-five (25) cubic feet of lockable cargo space.” The written policy also requires that the “vehicle have sufficient security for cargo space to carry parts and tools as needed. . . . Further, this space must be lockable and environmentally sound (i.e., dry, vented, etc.). This is especially important for drivers who wish to use pickup trucks where a rigid, lockable covering is expected to be securely mounted over the cargo bed area.”

The purpose of requiring cargo space is because service technicians need “some amount of in-vehicle storage for the tools and materials associated with their job.” Defendant believed that “25 cubic feet [was] a very comfortable space by which [service technicians] can hold their tools and anything else they need for the job.”

Notwithstanding the written policy regarding a required minimum volume of cargo space, defendant never measured a service technician’s vehicle. The types of vehicles driven by service technicians included a Honda Civic, Toyota Corolla, and Volkswagen Beetle, and some vehicles had as little as 11 to 14 cubic feet of cargo space.

Defendant did not have any policy restricting service technicians from using their personal vehicles for personal pursuits during their commutes. For example, a service technician could have passengers or run errands during the commute.

I. Storage and Carrying of Tools and Parts
J.
Defendant supplied the tools that service technicians needed to work on the machines. The tools included a laptop, a small vacuum cleaner, a hand cart, and a service case containing hand tools such as screwdrivers, pliers, and wrenches. Service technicians could decide which tools to carry in their vehicle. Some service technicians worked on multiple machines, so they carried all the tools provided by defendant in their car.

In addition to tools, defendant provided service technicians with the parts they needed to service customers’ machines. Defendant’s written inventory guidelines provided that each service technician had a target of carrying 150 to 250 “[u]nique items” with a value of $9,000 to $14,000. However, that same document indicated that each service technician was “different and determining what parts to carry can be difficult.”

Regarding storing parts, defendant’s written policy states: “Generally all parts must be maintained in the vehicle a service technician uses to travel between service calls. Any exceptions to this policy must be manager-pre-approved, and most often involve storage of at least some parts at a [defendant] or customer facility. The storage of parts in a person’s residence or other non-approved location is strictly forbidden.” Defendant thus expected service technicians “to have in their vehicle . . . the tools and parts required to support their customers.” In particular, the “primary inventory” assigned to a service technician was “expected to be” in the service technician’s vehicle.

Defendant allowed many service technicians to store parts at a “field stocking location,” which could be a self-storage facility, a branch office, or a customer location. Some service technicians were given the discretion to decide where they stored their parts between the various locations and when to visit the location. Many service technicians stored larger or seldom-used parts in the field stocking location and carried smaller, more commonly-used parts in their vehicles. Other service technicians, however, did not have a field stocking location available to them to store parts and/or were told to carry most of the parts, or as many of the parts as reasonably possible, that were assigned to them. At a minimum, however, service technicians were generally expected to take with them the tools and parts they reasonably expected to use on their next prescheduled customer visit.

Defendant’s written “Field Parts Inventory Practice Guide” states that stock in a vehicle “should be . . . organized” and “easy to locate.” (Some capitalization omitted.) “Trunk stock inventory” must “be stored in a vehicle,” and “[p]arts should be properly secured in a locked vehicle.” “These items should not be stored elsewhere such as the employee’s house or garage.” Likewise, parts stored at a customer’s location must be “stored in a secure location.”

Service technicians may also have certain items that defendant categorized as “do not count” (DNC) items. “DNC items include screws, washers, grease, lubricant, vacuum filters, manuals, test charts, tools, etc.” “DNC items are counted as zero during the physical inventory process.” Regarding storing DNC items, or carrying them in the service technician’s vehicle, it is not clear from the record that DNC items were treated any differently than other parts in the service technician’s inventory.

Several service technicians described the amount of space that the tools and parts occupied in their vehicle. For example, one service technician, who drove an Audi TT coupe and who did not have a parts storage location, kept almost all assigned parts in his vehicle. The service technician folded down the back seats to maximize trunk space. The items he carried in his car included tools, a foldable handcart, cleaning materials, and two “Rubbermaid type” containers with small parts.

Another service technician drove a Corolla. His trunk and back seat were “full” of tools and parts. At times, there were so many boxes in the back seat that he could not see out the back window.

One service technician stated in a declaration that he “routinely carried . . . at least 400 pounds of equipment and tools” in his van. He stored larger parts in a storage locker. The service technician testified at a deposition that “[e]veryone’s car was packed to the top.” They had to carry “a bunch of parts,” and they “couldn’t fix stuff if [they] didn’t.”

Another service technician stated in a declaration that he folded down his back seats, and that the tools and parts issued to him took up the entire back seat area. His “car was typically so filled with parts that [he] couldn’t see out of [his] rear view mirror.” Larger items that would not fit in his car were kept in defendant’s storage locations.

K. Audit and Evaluation of Service Technicians
L.
Defendant’s written “Field Parts Inventory Practice Guide” describes “20 / 20 Inventory Audits” in which 20 random items are chosen, and the service technician is given 20 seconds to produce each item from the trunk. (Some capitalization omitted.) The audit is described in writing by defendant as “a good tool to use throughout the year to test the usability of the [service technician’s] trunk stock” and as “promot[ing] good trunk organization.” Notwithstanding the written description of the audit as giving the service technician 20 seconds to find each item in the trunk, there is evidence in the record that the part could properly be stored in a field storage location or a customer location.

Service technicians were evaluated based on various criteria, which may include a “first time fix” or “first call completion” rate. Under this criterion, service technicians were evaluated on their ability to fix the customer’s problem the first time they visited the customer. “[P]art of the way that technicians satisf[ied] this requirement [was] having the proper parts with them in their personal vehicles when they get to the customer location.” The first-time fix percentage that defendant expected from service technicians was at least 89 percent.

A service technician may also be evaluated by “calls per day.” Under this criterion, defendant had a certain number of calls per day that it expected the service technician to meet. Eventually, defendant began focusing on a “call duration” metric, which was based on the amount of time the service technician spent on each call. Both these metrics—calls per day and call duration—were based on the type of machine the service technician worked on and the national average for time to repair that machine.

V. PROCEDURAL BACKGROUND
VI.
A. The Complaint and Class Certification
B.
In 2014, plaintiff Oliver filed a putative class action complaint alleging three causes of action against defendant: (1) failure to pay overtime wages pursuant to section 1194 and failure to provide accurate wage statements as required by section 226, (2) failure to reimburse for work related expenses in violation of section 2802, and (3) violation of the unfair competition law (UCL; Bus. & Prof. Code, § 17200 et seq.). The causes of action were based on defendant’s (a) failure to pay service technicians for time spent driving personal vehicles to the first job of the day, and from the last job of the day, while transporting tools and equipment necessary to do their jobs, (b) failure to reimburse service technicians for the miles driven during those trips, and (c) failure to provide wage statements listing that time as hours worked.

In early October 2015, on motion of plaintiff Oliver, the trial court certified a class of approximately 380 technicians with Oliver and Cagonot as class representatives.

In late October 2015, a first amended complaint was filed, adding Cagonot as a named plaintiff and adding a fourth cause of action for civil penalties under the Labor Code Private Attorneys General Act of 2004 (PAGA; § 2698 et seq.). The PAGA claim was based on the Labor Code violations alleged in the other causes of action.

C. Cross-Motions for Summary Adjudication
D.
The parties each filed motions for summary adjudication. The trial court initially denied the motions on procedural grounds because the issues raised by the parties were not matters that could be summarily adjudicated. (See Code Civ. Proc., § 437c, subd. (f)(1) [a party may seek summary adjudication of a cause of action, affirmative defense, a claim for damages, or an issue of duty].)

At the trial court’s invitation, the parties filed a stipulation pursuant to Code of Civil Procedure section 437c, subdivision (t), requesting that the court adjudicate the following two issues that were presented in their cross-motions for summary adjudication: (1) “Based on the record evidence, is [d]efendant legally obligated . . . to pay class members wages for the time spent driving their personal vehicles from their non-work site homes to the first work site of the day and from the last work site of the day back to their homes,” and (2) “[b]ased on the record evidence, is [d]efendant legally obligated . . . to reimburse class members for the miles driven in their personal vehicles from their non-work site homes to the first work site of the day and from the last work site of the day back to their homes?”

1. Plaintiffs’ Motion for Summary Adjudication
2.
In plaintiffs’ motion for summary adjudication, they contended that defendant required them to (1) drive their own personal vehicles and (2) transport tools and parts when they commuted to and from work. Plaintiffs argued that they were entitled to wages for time spent, and reimbursement for miles driven, during their commutes. Plaintiffs contended that California law provided for compensation under two circumstances: when an employee is subject to the employer’s control, or when the employee is suffered or permitted to work regardless of whether the employee is required to do so. Plaintiffs argued that the court did not need to reach the first test regarding control because they were entitled to compensation under the latter test regarding suffered or permitted to work. In support of their contention that they were entitled to wages and reimbursement, plaintiffs relied on, among other authorities, an opinion letter from the Division of Labor Standards Enforcement (DLSE), workers’ compensation cases, and cases applying federal law.

3. Defendant’s Motion for Summary Adjudication
4.
In its motion for summary adjudication, defendant contended that plaintiffs were not entitled to compensation and reimbursement for “normal commute time and . . . normal commute miles.” Defendant argued that the presence of tools and parts in plaintiffs’ vehicles did not “transform their ordinary commute into” worktime. Because plaintiffs were not subject to defendant’s control or engaged in work-related tasks during their commute, and because plaintiffs did not incur expenses in direct consequence of the discharge of their duties, defendant contended that plaintiffs were not entitled to payment for time or mileage. Defendant argued that the various authorities cited by plaintiff, such as the DLSE opinion letter, the workers’ compensation cases, and the cases arising under federal law were not persuasive authority in support of plaintiffs’ contentions.

E. The Trial Court’s Order
F.
The trial court granted defendant’s motion for summary adjudication, and denied plaintiffs’ motion for summary adjudication, on the issues of whether service technicians were entitled to (1) wages for time and (2) reimbursement for miles for driving between home and the first or last worksite of the day.

In a lengthy, thoughtful, and detailed order, the trial court determined that the service technician’s commute time did not constitute “ ‘hours worked’ ” under either the “ ‘control’ ” test or the “ ‘suffer and permit’ ” test. Under the control test, the court found it undisputed that defendant did not control the service technicians’ commute, as the service technicians were not required to take a particular route and could complete personal errands during the commute. Under the suffer and permit test, the court found that the service technicians’ transportation of tools during their commutes did not transform their commutes into work. The court was unpersuaded by plaintiffs’ reliance on the DLSE opinion letter or by workers’ compensation cases and federal cases that applied a different legal standard and/or involved distinct factual circumstances. Having determined that the service technician’s commute time did not constitute hours worked, the court concluded that service technicians were not entitled to reimbursement for miles driven during their commute.

G. The Judgment
H.
The trial court’s ruling on the summary adjudication motions did not dispose of all of plaintiffs’ claims in the operative pleading. Upon plaintiffs’ request, the trial court dismissed a remaining section 2802 claim by plaintiffs regarding the insufficiency of the rate of reimbursement by defendant. A judgment was thereafter filed in favor of defendant on July 18, 2017, regarding plaintiff’s causes of action for (1) failure to pay overtime and (2) failure to reimburse expenses, and the associated causes of action for (3) violation of the UCL, and (4) civil penalties under PAGA.

VII. DISCUSSION
VIII.
Plaintiffs contend that the trial court erred in granting defendant’s motion for summary adjudication on the issues of whether they were entitled to wages for time spent commuting and reimbursement for commute mileage. In analyzing whether the trial court properly granted summary adjudication in defendant’s favor, we first set forth the standard of review. We then consider whether plaintiffs were entitled to wages for their commute time and whether they were entitled to reimbursement for commute mileage.

A. The Standard of Review
B.
A party may move for summary judgment or, in the alternative, summary adjudication. (Code Civ. Proc. § 437c, subds. (f)(1) & (2), (t)(5).) A motion, such as in this case, under Code of Civil Procedure section 437c, subdivision (t) for summary adjudication of a legal issue that does not completely dispose of a cause of action, an affirmative defense, or an issue of duty “proceed[s] in all procedural respects as a motion for summary judgment.” (Id., section 437c, subd. (t)(5).)

The moving party “bears an initial burden of production to make a prima facie showing of the nonexistence of any triable issue of material fact; if [the movant] carries [this] burden of production,” the burden of production shifts to the opposing party “to make a prima facie showing of the existence of a triable issue of material fact.” (Aguilar v. Atlantic Richfield Co. (2001) 25 Cal.4th 826, 850 (Aguilar).)

In determining whether the parties have met their respective burdens, “the court must ‘consider all of the evidence’ and ‘all’ of the ‘inferences’ reasonably drawn therefrom [citation], and must view such evidence [citations] and such inferences [citations], in the light most favorable to the opposing party.” (Aguilar, supra, 25 Cal.4th at p. 843.) “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.” (Id. at p. 850, fn. omitted.)

“In reviewing a trial court’s grant of summary judgment [or summary adjudication], . . . ‘ “[w]e take the facts from the record that was before the trial court when it ruled on that motion” ’ and ‘ “ ‘ “review the trial court’s decision de novo . . . .” ’ ” ’ ” (Hughes v. Pair (2009) 46 Cal.4th 1035, 1039.)

C. Wages for “Hours Worked”
D.
California “wage and hour claims are . . . governed by two . . . sources of authority: the provisions of the Labor Code, enacted by the Legislature, and a series of . . . wage orders, adopted by the [Industrial Welfare Commission (IWC)].” (Brinker Restaurant Corp. v. Superior Court (2012) 53 Cal.4th 1004, 1026 (Brinker).) “The IWC’s wage orders are to be accorded the same dignity as statutes.” (Id. at p. 1027.) Both the wage orders and the wage and hour laws are “liberally construe[d] . . . to favor the protection of employees. [Citations.]” (Augustus v. ABM Security Services, Inc. (2016) 2 Cal.5th 257, 262; accord Brinker, supra, at pp. 1026-1027.)

The wage orders specify the minimum requirements regarding wages, hours, and working conditions across entire industries or occupations. (Brinker, supra, 53 Cal.4th at p. 1026.) In this case, defendant relies on Wage Order No. 4, and plaintiffs do not dispute the applicability of this wage order.

Wage Order No. 4 requires an employer to pay employees the applicable minimum wage for all “hours worked.” (Cal. Code Regs., tit. 8, § 11040, subd. 4(B).) “ ‘Hours worked’ means the time during which an employee is subject to the control of an employer, and includes all the time the employee is suffered or permitted to work, whether or not required to do so.” (Id., § 11040, subd. 2(K), italics added.) “[T]he two phrases—‘time during which an employee is subject to the control of an employer’ and ‘time the employee is suffered or permitted to work, whether or not required to do so’ ” are “independent factors, each of which defines whether certain time spent is compensable as ‘hours worked.’ ” (Morillion, supra, 22 Cal.4th at p. 582; see id. at p. 584.)

At issue in this case is whether the commute by service technicians constitutes work for which defendant must pay wages. We therefore turn to whether there is a triable issue regarding whether service technicians’ commute meets at least one of the factors defining hours worked, that is, the employee was subject to the “control of an employer” or the employee was “suffered or permitted to work.” (Cal. Code Regs., tit. 8, § 11040, subd. 2(K)).

1. Employer Control

a. General legal principles

“[C]ontrol of an employer” in the definition of “ ‘[h]ours worked’ ” (Cal. Code Regs., tit. 8, § 11040, subd. 2(K)) has been interpreted to mean “when an employer ‘directs, commands or restrains’ an employee. [Citation.] Thus, ‘[w]hen an employer directs, commands or restrains an employee from leaving the work place during his or her lunch hour and thus prevents the employee from using the time effectively for his or her own purposes, that employee remains subject to the employer’s control. . . . [T]hat employee must be paid.’ [Citation.]” (Morillion, supra, 22 Cal.4th at p. 583; see id. at p. 586.) Likewise, when an employer requires a personal attendant employee to spend time at its premises, the time is considered “ ‘hours worked’ ” even though the employee performs no work and is allowed to sleep. (Ibid.) Indeed, “ ‘an employer, if [it] chooses, may hire a [person] to do nothing, or to do nothing but wait for something to happen. . . . Readiness to serve may be hired, quite as much as service itself . . . .’ [Citations.])” (Mendiola v. CPS Security Solutions, Inc. (2015) 60 Cal.4th 833, 840.) “Thus, an employee who is subject to an employer’s control does not have to be working during that time to be compensated under [the wage order]. [Citations.]” (Morillion, supra, 22 Cal.4th at p. 582; see id. at p. 584.) The California Supreme Court has emphasized that “[t]he level of the employer’s control over its employees, rather than the mere fact that the employer requires the employees’ activity, is determinative” of whether an activity is compensable under the control provision. (Id. at p. 587; accord, Frlekin, supra, 8 Cal.5th at p. 1056.)

b. Morillion v. Royal Packing Co. (2000) 22 Cal.4th 575

The California Supreme Court has indicated that commute time to and from work is generally not compensable. (Morillion, supra, 22 Cal.4th at p. 587; Frlekin, supra, 8 Cal.5th at p. 1051.) Further, if the employer provides “optional free transportation” to employees, the employer is not obligated to compensate employees for commute time if they are not required to use this transportation. (Morillion, supra, at p. 594; see id. at p. 588.) On the other hand, “compulsory travel time” is compensable. (Id. at p. 587.)

The California Supreme Court applied these principles in Morillion. In Morillion, the employer required its agricultural employees to meet at specified locations, where an employer-paid bus transported the employees to and from the fields where the employees worked. (Morillion, supra, 22 Cal.4th at p. 579.) The employees were prohibited from using their own transportation to get to and from the fields. (Ibid.)

The California Supreme Court concluded that the employer was obligated to pay employees for the time travelling on the buses because the employees were “ ‘subject to the control’ ” of the employer. (Morillion, supra, 22 Cal.4th at p. 578.) The court explained that, “[b]y ‘ “direct[ing]” ’ and ‘ “command[ing]” ’ [the employees] to travel between the designated departure points and the fields on its buses, [the employer] ‘ “control[led]” ’ them within the meaning of ‘hours worked’ under” the applicable wage order. (Id. at p. 587.) In other words, “by requiring employees to take certain transportation to a work site, employers thereby subject those employees to its control by determining when, where, and how they are to travel. Under the definition of ‘hours worked,’ that travel time is compensable. [Citations.]” (Id. at p. 588.)

The California Supreme Court further explained that “[p]ermitting [employees] to engage in limited activities such as reading or sleeping on the bus does not allow them to use ‘the time effectively for [their] own purposes.’ [Citation.]” (Morillion, supra, 22 Cal.4th at p. 586.) For example, “during the bus ride [the employees] could not drop off their children at school, stop for breakfast before work, or run other errands requiring the use of a car. [The employees] were foreclosed from numerous activities in which they might otherwise engage if they were permitted to travel to the fields by their own transportation. Allowing [employees] the circumscribed activities of reading or sleeping does not affect, much less eliminate, the control [the employer] exercises by requiring them to travel on its buses and by prohibiting them from effectively using their travel time for their own purposes. Similarly, . . . listening to music and drinking coffee while working in an office setting can also be characterized as personal activities, which would not otherwise render the time working noncompensable.” (Ibid.)

The California Supreme Court disagreed with the employer’s argument that such an interpretation of “ ‘hours worked’ ” was “so broad that it encompasses all activity the employer ‘requires,’ including all commute time, because employees would not commute to work unless the employer required their presence at the work site, and all grooming time, because employees might not, for example, shave unless the employer’s grooming policy required them to do so.” (Morillion, supra, 22 Cal.4th at p. 586.) The court explained that the employer did “not consider the level of control it exercises by determining when, where, and how plaintiffs must travel. In contrast to [the agricultural employees at issue before the court], employees who commute to work on their own decide when to leave, which route to take to work, and which mode of transportation to use. By commuting on their own, employees may choose and may be able to run errands before work and to leave from work early for personal appointments. The level of the employer’s control over its employees, rather than the mere fact that the employer requires the employees’ activity, is determinative. [Citations.]” (Id. at pp. 586-587.)

The California Supreme Court was also not persuaded by the employer’s argument that “ ‘the commute was something that would have had to occur regardless of whether it occurred on [the employer’s] buses, and [the employees] point to no particular detriment that ensued from riding the [employer’s] buses.’ ” (Morillion, supra, 22 Cal.4th at p. 587.) The court explained that this argument “fail[ed] to distinguish between travel that the employer specifically compels and controls, as in this case, and an ordinary commute that employees take on their own. When an employer requires its employees to meet at designated places to take its buses to work and prohibits them from taking their own transportation, these employees are ‘subject to the control of an employer,’ and their time spent traveling on the buses is compensable as ‘hours worked.’ [Citation.]” (Ibid.)

Because the California Supreme Court determined that the employees were “subject to the control of” their employer while traveling on the employer’s bus, the court did not reach the alternative question of whether the employees were “suffered or permitted to work” during that travel period (Cal. Code Regs., tit. 8, § 11140, subd. 2(G)). (Morillion, supra, 22 Cal.4th at p. 578.)

c. Hernandez v. Pacific Bell Telephone Co. (2018) 29 Cal.App.5th 131

Subsequent to Morillion, and after the trial court ruled on the parties’ cross-motions for summary adjudication in the instant case, the appellate court in Hernandez v. Pacific Bell Telephone Co. (2018) 29 Cal.App.5th 131 (Hernandez) addressed the issue of whether commute time was compensable in the context of an optional company vehicle program. In Hernandez, the plaintiff employees installed and repaired video and Internet services at customers’ residences for their defendant employer, Pacific Bell Telephone Company. (Id. at p. 134.) The employees participated in an “optional and voluntary” home dispatch program in which they were allowed to take a company vehicle home each night, instead of returning the vehicle to the company garage. (Id. at pp. 134, 135.) The company vehicle was “loaded” with tools and equipment, such as modems, cable boxes, and DVRs. (Id. at p. 134, 141.) Under the home dispatch program, the employees could use the company vehicle only for company business, only authorized persons could ride in the vehicle, employees could not engage in personal errands during their commute, and employees could not talk on a cell phone while driving even before it was against the law. (Id. at pp. 135, 137.) Once a week, the employees visited the company garage to load equipment and tools needed for the week. (Ibid.) Employees were paid for this driving and loading time. (Ibid.) However, employees were not compensated for time spent commuting between their homes and customers’ residences in the employer-provided vehicle. (Id. at p. 134.)

The appellate court applied the “control test” and determined that the employees’ commute time in the company vehicle was not compensable because use of the company vehicle was optional. (Hernandez, supra, 29 Cal.App.5th at p. 141.) The court explained that “[t]he rule of Morillion applies only where use of the employer-provided transportation is compulsory.” (Id. at p. 139.) Quoting from Morillion, the appellate court in Hernandez reiterated “ ‘that employers do not risk paying employees for their travel time merely by providing them transportation. Time employees spend traveling on transportation that an employer provides but does not require its employees to use may not be compensable as “hours worked.” ’ [Citation.]” (Hernandez, supra, at p. 141; accord, Novoa v. Charter Communications, LLC (E.D.Cal. 2015) 100 F.Supp.3d 1013, 1021 (Novoa) [use of company vehicle was optional and therefore technician’s commute time was not compensable under California law]; see Alcantar v. Hobart Service (9th Cir. 2015) 800 F.3d 1047, 1050, 1055-1055 (Alcantar) [under California law, service technician had to establish that his commute in the employer’s vehicle was required, and that the restrictions on his commute were such that he was under the employer’s control]; Rutti v. Lojack Corp. (9th Cir. 2010) 596 F.3d 1046, 1049, 1061-1062 (Rutti) [based on California law, technician was under employer’s control when he was required to drive the company vehicle and could not engage in personal errands, among other restrictions, while commuting.)

Because the appellate court in Hernandez determined that the employees’ commute time was not compensable as “hours worked” under the control test, the appellate court proceeded to address whether that commute time was compensable under the alternative “suffered or permitted to work” test. (Cal. Code Regs., tit. 8, § 11040, subd. (2)(K); Hernandez, supra, 29 Cal.App.5th at p. 141). The appellate court concluded that the commute time was also not compensable under this latter test. (Hernandez, supra, at pp. 141-145.)

d. Frlekin v. Apple Inc. (2020) 8 Cal.5th 1038

More recently, in Frlekin, supra, 8 Cal.5th 1038, the California Supreme Court addressed the issue of employer control in the context of whether employees were entitled to wages for time awaiting and undergoing mandatory personal bag searches before exiting the employer’s premises. (Frlekin, supra, 8 Cal.5th at p. 1042.) The court, citing Morillion, supra, 22 Cal.4th 575, reiterated that “an employee who is subject to the control of an employer does not have to be working during that time to be compensated under the applicable wage order.” (Frlekin, supra, at p. 1046.)

However, the California Supreme Court in Frlekin also observed that “there are inherent differences between cases involving time spent traveling to and from work, and time spent at work. Commuting is an activity that employees ordinarily initiate on their own, prior to and after their regular workday, and is not generally compensable. [Citations.] Moreover, in the commute context, an employer’s interest generally is limited to the employee’s timely arrival. Generally speaking, it would not seem to matter to the employer how or when an employee travels, so long as the employee arrives on time. Thus, unless the employer compels the employee to use a certain kind of transportation or employer-provided transportation, it would be, without more, unreasonable to require the employer to pay for travel time.” (Frlekin, supra, 8 Cal.5th at p. 1051.)

The California Supreme Court stated that, in contrast, in the case before it, the employer controlled its employees “at the workplace, where the employer’s interest— . . . deterring theft—is inherently greater. Moreover, the level of [the employer’s] control over its employees—the ‘determinative’ factor in analyzing whether time is compensable under the control standard [citation]—is higher during an onsite search of an employee’s bags, packages, and personal . . . devices. . . . Because [the employer’s] business interests and level of control are greater in the context of an onsite search, the mandatory/voluntary distinction applied in Morillion is not dispositive in this context.” (Frlekin, supra, 8 Cal.5th at p. 1051, italics omitted.).

The California Supreme Court identified an additional distinction between the nature of the controlled activity in the case before it, and Morillion and its progeny (including Hernandez, supra, 29 Cal.App.5th 131) which involved “optional services that primarily benefit the employee.” (Frlekin, supra, 8 Cal.5th at p. 1051, italics omitted.) The court in Frlekin explained: “In Morillion, we characterized optional employer-provided transportation as an employee benefit that should be encouraged as a policy matter. [Citation.] We expressed optimism that our decision would not dissuade employers ‘from providing free transportation as a service to their employees.’ [Citation.]” (Frlekin, supra, 8 Cal.5th at pp. 1051-1052, italics omitted.) The court in Frlekin stated that, in contrast, in the case before it, the employer-controlled activity of bag searches primarily served and benefitted the employer’s interests to detect and deter theft. (Id. at p. 1053.)

The California Supreme Court further indicated that whether the activity is compelled or required “ ‘is a flexible concept.’ [Citation.] . . . ‘[O]nly “genuine” choices—and not “illusory” choices—avoid compensation liability under California’s Wage Orders.’ [Citations.] . . . [S]ome ‘actions . . . are, practically speaking, required, even though they are nominally voluntary.’ ” (Frlekin, supra, 8 Cal.5th at p. 1054.)

After considering several additional factors that were relevant to “onsite employer-controlled activities,” the California Supreme Court concluded that the employees at issue were subject to the employer’s control while awaiting and during exit searches, and that therefore the employees were entitled to compensation for the time spent waiting for and undergoing those searches. (Frlekin, supra, 8 Cal.5th at p. 1056-1057, italics omitted.) Because the court concluded that the employees were entitled to compensation under the control test, the court declined to express an opinion on whether the employees were alternatively entitled to compensation under the “ ‘suffered or permitted to work’ ” test. (Id. at p. 1057.)

e. Analysis
f.
In this case, it is undisputed that defendant required service technicians to drive their personal vehicles for work, and that defendant did not have an express policy restricting service technicians from using their vehicles for personal pursuits during their commutes. These facts alone distinguish the instant case from (1) Morillion, where employees were required to ride in an employer-provided bus; (2) Hernandez, where employees were given the option to use a company vehicle albeit with express restrictions on personal use; and (3) Frlekin, where the employees were required to undergo exit bag searches on company premises.

Nevertheless, based on the legal principles and guidance set forth in Morillion and Frlekin, which we must follow as an intermediate court (Auto Equity, supra, 57 Cal.2d at p. 455), we determine that there are material factual disputes in this case regarding whether service technicians were precluded from using their commute time effectively for their own purposes such that they were “subject to the control” of defendant. (Cal. Code Regs., tit. 8, § 11040, subd. 2(K).) On the one hand, if carrying tools and parts in a service technician’s personal vehicle during the commute was optional, then the service technician was not “subject to the control of [defendant]” for purposes of determining whether that time constituted “hours worked.” (Cal. Code Regs., tit. 8, § 11040, subds. 2(K), 4(B); see Morillion, supra, 22 Cal.4th at p. 594.) Further, even if a service technician was required—“strictly speaking” or “as a practical matter”—to carry tools and parts during the commute, the service technician would not be “subject to the control of [defendant]” during the commute if the service technician was able “to use ‘the time effectively for [the service technician’s] own purposes.’ ” (Frlekin, supra, 8 Cal.5th at p. 1054; Cal. Code Regs., tit. 8, § 11040, subd. 2(K); Morillion, supra, at p. 586.) On the other hand, if a service technician was required during the commute to carry a volume of tools and parts that did “not allow [the service technician] to use ‘the time effectively for [the service technician’s] own purposes,” then the technician would be “subject to the control of [defendant]” for purposes of determining “hours worked” and entitlement to wages. (Morillion, supra, at p. 586; Cal. Code Regs., tit. 8, § 11040, subds. 2(K) & 4(B).) In this case, there are factual disputes regarding whether service technicians were required to carry tools and parts in their personal vehicles during their commutes, and regarding the volume of tools and parts that they were required to carry during their commutes.

First, there is a factual dispute regarding whether service technicians were required, either strictly speaking or as a practical matter, to commute with tools and parts in their personal vehicles. Defendant had a written policy requiring parts to be stored in the service technician’s vehicle. Any exceptions to this policy required a manager’s approval. The circumstances under which manager approval was sought by service technicians, or given by managers, are not clear from the record. The evidence reflects that although some service technicians had access to and the option to use a field stocking location where parts could be stored, other service technicians did not have such storage access and/or were told to carry as many parts as possible in their vehicle. Further, based on defendant’s performance criteria for service technicians, a reasonable inference arises that the performance criteria were more readily satisfied if a service technician commuted with tools and parts in the service technician’s vehicle, rather than spending work time picking up parts from a storage location and then driving to the first customer of the day.

Second, there is a factual dispute regarding the volume of tools and parts that service technicians were required to carry in their vehicles while commuting. Again, a reasonable inference arises that a service technician more readily satisfied defendant’s performance criteria if the service technician carried more, rather than less, parts in the vehicle. Moreover, defendant’s written policy required “a late-model vehicle in good repair and appearance with no less than twenty-five (25) cubic feet of lockable cargo space” to carry tools and parts. However, there was evidence that some service technicians did not comply with the written policy and drove cars with smaller cargo space. For example, whereas one service technician indicated that he routinely carried at least 400 pounds of equipment and tools in his van even with access to a storage locker, another service technician who did not have a parts storage location was able to keep almost all assigned parts in his Audi coupe. However, another service technician, who drove a Corolla, had a trunk and back seat “full” of tools and parts and, at times, could not see out the back window.

The record reflects that, as a practical matter, the available space in a service technician’s vehicle would have been limited depending on the volume of parts the service technician was required to carry during the commute, which would accordingly limit the service technician’s personal pursuits. One service technician testified that, to use his vehicle for personal reasons on weekends, such as to go out with family or friends, he unloaded the parts from his vehicle on weekends and then reloaded the vehicle on Sunday night. Another service technician likewise testified that he had to unload his vehicle when he wanted to use it for personal reasons on the weekends. Along these lines, plaintiff Cagonot testified that on weekends, he drove his wife’s vehicle because he did not want to remove the parts in his vehicle and then put them back in. In view of the evidence that some service technician’s vehicles were nearly completely full with tools and parts, along with the evidence of the impact that tools and parts in vehicles had on service technicians on the weekends, a reasonable inference arises that at least some service technicians’ personal pursuits during commute times would have been restricted by the volume of parts in their vehicles.

We understand defendant to contend that the presence of tools or parts in its service technicians’ personal vehicles is not relevant to the issue of whether it exercised control. In this regard, defendant observes that in certain federal court cases that have addressed the issue of commuting by technicians under California law, the existence of tools and parts was “not material to the courts’ analyses or even discussed” regarding whether those technicians’ commute time was compensable. (See Alcantar, supra, 800 F.3d at pp. 1049-1050 [service technician maintained and repaired commercial food equipment]; Rutti, supra, 596 F.3d at p. 1049 [technician installed and repaired vehicle recovery systems in vehicles]; Novoa, supra, 100 F.Supp.3d at pp. 1013, 1021 [technician installed, repaired, and disconnected broadband services]; see also Stevens v. GCS Serv. (9th Cir. 2008) 281 Fed. Appx. 670.)

However, as the California Supreme Court explained, “[t]he level of the employer’s control over its employees . . . is determinative. [Citations.]” (Morillion, supra, 22 Cal.4th at p. 587.) While commuting, employees must be able “to use ‘the time effectively for [their] own purposes.’ [Citation.]” (Id. at p. 586.) Neither Morillion nor the federal cases cited by defendant purport to contain an exhaustive list of the facts that may be considered in determining whether an employee is able to use commute time effectively for the employee’s own purpose. Moreover, Morillion and the federal cases cited by defendant involve different factual circumstances than this case, which involves defendant’s requirement of a personal vehicle and the purported requirement that tools and parts remain in the vehicle during the commute.

In sum, if carrying tools and parts during the commute was optional, then a service technician was not “subject to the control of [defendant]” for purposes of determining whether that time constituted “hours worked.” (Cal. Code Regs., tit. 8, § 11040, subds. 2(K), 4(B); see Morillion, supra, 22 Cal.4th at p. 594.) Likewise, even if a service technician was required—“strictly speaking” or “as a practical matter”—–to carry tools and parts during the commute, the service technician would not be “subject to the control of [defendant]” during the commute if the service technician was able “to use ‘the time effectively for [the service technician’s] own purposes.’ ” (Frlekin, supra, 8 Cal.5th at p. 1054; Cal. Code Regs., tit. 8, § 11040, subd. 2(K); Morillion, supra, at p. 586.) On the other hand, if a service technician was required during the commute to carry a volume of tools and parts that did “not allow [the service technician] to use ‘the time effectively for [the service technician’s] own purposes,” then the technician would be “subject to the control of [defendant]” for purposes of determining “hours worked” and entitlement to wages. (Morillion, supra, at p. 586; Cal. Code Regs., tit. 8, § 11040, subds. 2(K) & 4(B).) Triable issues of material fact exist regarding whether service technicians were required to carry tools and parts in their personal vehicles during their commutes, and regarding the volume of tools and parts that they were required to carry during their commutes. As a result, summary adjudication should not have been granted in defendant’s favor on the issue of whether it was obligated to pay service technicians for their commute time.

2. Suffered or Permitted to Work

Because we have determined that triable issues of material fact exist regarding whether service technicians’ commute time constitutes “hours worked” under the control factor, we need not determine whether a triable issue exists regarding “hours worked” under the “suffered or permitted to work” factor. (See Cal. Code Regs., tit. 8, § 11040, subds. 2(K) & 4(B); Morillion, supra, 22 Cal.4th at pp. 582, 584 [control and suffered or permitted to work are independent factors].)

3. Other Authorities

We observe that plaintiffs, in contending that their commute time is compensable, rely on (1) section 200 among other Labor Code sections, (2) a DLSE opinion letter, (3) workers’ compensation and other cases outside the wage and hour context, and (4) cases decided under federal law. We do not find the cited authority helpful in resolving the question of whether plaintiffs’ commute time is compensable in this case.

First, section 200 defines the terms “wages” and “labor.” “ ‘Wages’ includes all amounts for labor performed by employees . . . .” (Id., § 200, subd. (a).) “ ‘Labor’ includes labor, work, or service whether rendered or performed under contract . . . or other agreement if the labor to be paid for is performed personally by the person demanding payment.” (Id., § 200, subd. (b).) We understand plaintiffs to contend that they were entitled to compensation for commuting because they were performing a “service” for defendant within the meaning of section 200, subdivision (a), when they “transport[ed] in their personal vehicles [defendant’s] parts and tools to and from customer locations, without which technicians cannot do their jobs.” To the extent plaintiffs are arguing that simply performing a service for an employer is sufficient to trigger the obligation to pay wages, and that they do not need to meet either of the factors defining “hours worked” under Wage Order No. 4, that is, “control” by the employer or “suffered or permitted to work,” we are not persuaded by plaintiffs’ argument. (Cal. Code Regs., tit. 8, § 11040, subd. 2(K).) Section 200 defines wages in terms of “labor performed” by an employee, and labor is defined to include “labor, work, or service.” (§ 200, subds. (a) & (b).) Plaintiffs offer no authority to support the proposition that the legal standard for determining whether wages are owed differs depending on whether the employee performed/rendered work versus service.

Second, regarding the DLSE opinion letter, we observe that “ ‘[t]he DLSE “is the state agency empowered to enforce California’s labor laws, including IWC wage orders.” ’ [Citation.] The DLSE’s opinion letters, ‘ “ ‘ “while not controlling upon the courts by reason of their authority, do constitute a body of experience and informed judgment to which courts and litigants may properly resort for guidance.” ’ ” ’ [Citations.]” (Brinker, supra, 53 Cal.4th at p. 1029, fn. 11.) A court may adopt the DLSE’s interpretation if the court independently determines that the interpretation is correct. (Gattuso v. Harte-Hanks Shoppers, Inc. (2007) 42 Cal.4th 554, 563 (Gattuso); Morillion, supra, 22 Cal.4th at p. 584.)

In this case, plaintiffs rely on a DLSE opinion letter regarding an employee whose commute alternated between two worksites. (Dept. of Industrial Relations, DLSE, Counsel H. Thomas Cadell, Jr., Opn. letter No. 2003.04.22, Travel Time Pay for Employee with Alternative Worksites (Apr. 22, 2003), at p. 1 [as of June 1, 2020], archived at .) A company vehicle was furnished to the employee, who did “ ‘not transport any significant materials from one worksite to the other.’ ” (Ibid.) The DLSE identified several factors for determining whether some or all the employee’s commute time was compensable. The employee’s occupation was not identified in the letter. However, the DLSE provided hypothetical examples involving different types of construction workers and whether their commute time was compensable. Relevant here, the DLSE further stated: “Also, if the travel involved the employee being required to deliver any equipment, goods or materials for the employer, the travel, no matter how extended, would be compensable.” (Id. at p. 3.)

In this case, the parties dispute (1) whether the above-quoted sentence regarding the delivery of equipment in the DLSE opinion letter was in reference to the employee who prompted the letter, or to one of the construction workers described in the hypothetical examples, (2) whether the reference to “equipment, goods or materials” in the letter includes the tools and parts at issue in this case, (3) the meaning of “deliver” in the letter, and (4) whether service technicians in this case “deliver” anything to customers. Given the ambiguity regarding the factual context of the statement and the lack of legal analysis for the conclusion stated, it is difficult to determine whether the DLSE’s general statement that the “deliver[y]” of “any equipment, goods or materials for the employer” is compensable travel time applies in this case. For that reason, we do not find the DLSE’s general statement in the letter to provide much guidance in resolving the issues in the instant case. (See Hernandez, supra, 29 Cal.App.5th at p. 143 [regarding the same opinion letter and statement by the DLSE, the appellate court did “not find the ‘tangential and conclusory’ statement . . . persuasive on the question” of whether transporting equipment and tools during a commute is compensable time].)

Third, plaintiffs rely on workers’ compensation cases, along with tort and disability retirement benefits cases, that address whether an employee, who was required to use a personal vehicle for work, was acting within the course or scope of employment when the employee suffered an injury, or injured someone else, while commuting. (See, e.g., Hinojosa v. Workmen’s Comp. Appeals Bd. (1972) 8 Cal.3d 150, 151-153, 157, 163; Joyner v. Workers’ Comp. Appeals Bd. (1968) 266 Cal.App.2d 470, 471-472, 474, 476-477; Lane v. Industrial Acc. Com. (1958) 164 Cal.App.2d 523, 525, 526-528; Moradi v. Marsh USA, Inc. (2013) 219 Cal.App.4th 886, 890-891, 894 [respondeat superior / tort case]; Singh v. Board of Retirement (1996) 41 Cal.App.4th 1180, 1182-1183, 1188 [disability retirement benefits case].) We understand plaintiffs to be contending that, because defendant required that they drive their personal vehicles to transport tools and parts for work, they were acting in the course and scope of their employment when they commuted in their personal vehicles with tools and parts. To the extent plaintiffs seek to rely on these cases from outside the wage and hour context to support the contention that they are entitled to compensation for commute time, plaintiffs do not persuasively articulate why the legal standard in those cases—course or scope of employment—is the proper test for determining whether an employee is subject to the “control” of an employer or “is suffered or permitted to work” for purposes of determining “ ‘[h]ours worked’ ” under the wage order. (Cal. Code Regs., tit. 8, § 11040, subd. 2(K).)

Fourth, we likewise find unhelpful plaintiffs’ reliance on federal cases applying federal labor law. “[California] law may provide employees greater protection” than federal law. (Morillion, supra, 22 Cal.4th at p. 592.) The California Supreme Court specifically recognized this principle in the context of whether commute time is compensable under state versus federal law. (Ibid.) Under the federal Portal-to-Portal Act (29 U.S.C. § 251 et seq.), which amended the Fair Labor Standards Act of 1938 (FLSA; 29 U.S.C. § 201 et seq.), an employer is not required to pay an employee for “traveling to and from the actual place of performance of the principal activity or activities which such employee is employed to perform.” (29 U.S.C. § 254(a)(1).) Thus, “[n]ormal travel from home to work” is not compensable under federal law, regardless of “whether [the employee] works at a fixed location or at different job sites.” (29 C.F.R. § 785.35 (2020).)

In contrast to “the Portal-to-Portal Act, which expressly and specifically exempts travel time as compensable activity under the FLSA,” “[t]he California Labor Code and IWC wage orders do not contain an express exemption for travel time.” (Morillion, supra, 22 Cal.4th at p. 590.) In the absence of convincing evidence that the IWC intended to adopt the federal standard for determining whether time spent traveling is compensable under California law, the California Supreme Court has “decline[d] to import any federal standard, which expressly eliminates substantial protections to employees, by implication.” (Id. at p. 592.) Consequently, because the federal statutory scheme “differs substantially from the state scheme,” the California Supreme Court has stated that the federal statutory scheme “should be given no deference.” (Morillion, supra, 22 Cal.4th at p. 588.)

Plaintiffs contend that travel time is compensable under federal law under certain circumstances. Plaintiffs argue that if travel time under those circumstances are compensable “under the more restrictive Portal-to-Portal Act,” then such travel time should necessarily be compensable under the more protective California scheme.

We are not persuaded by plaintiffs’ argument. Plaintiffs fail to explain how or why the legal standard applied under federal law for determining the compensability of commute time is consistent with the standard under California law.

Further, the federal authorities cited by plaintiffs do not appear to encompass the factual circumstances of this case, that is, commuting from home in a personal vehicle with some volume of tools or parts. For example, plaintiff cites 29 Code of Federal Regulations part 790.7(d) (2020). That regulation, however, indicates that travel by a logger “carrying . . . a portable power saw or other heavy equipment (as distinguished from ordinary hand tools) on his trip into the woods to the cutting area” would be compensable travel time. (Ibid.) Likewise, several of the federal cases relied on by plaintiffs “involve the delivery of heavy, specialized equipment to the jobsite” (Hernandez, supra, 29 Cal.App.5th at p. 144). (See, e.g., D A & S Oil Well Servicing, Inc. v. Mitchell (10th Cir. 1958) 262 F.2d 552, 553 (D A & S) [company trucks mounted with either 30,000-pound equipment or 109-gallon butane gas tanks]; Crenshaw v. Quarles Drilling Corp. (10th Cir. 1986) 798 F.2d 1345, 1346, 1350 [employee for oil and gas contractor that had mobile drilling units drove a “specially equipped [company] truck containing many of the tools that [the employee] needed to service [the] drilling rigs”]; Baker v. Barnard Construction Co. (D.N.M., Nov. 16, 1998, Civ. 93-140 BB/RLP) 1998 U.S. Dist. LEXIS 23589, at p. *5 [employees required to drive a welding rig, which was a “specially-equipped truck containing a welding machine permanently mounted on the truck bed, oxygen and acetylene bottles, and all the requisite tools and supplies to perform pipe welding”].) Here, there is no evidence that plaintiffs carried a power saw or other heavy equipment, as distinguished from ordinary hand tools, or that plaintiffs were involved in the delivery of heavy, specialized equipment that is similar to the equipment in the cited cases.

Alternatively, the federal cases cited by plaintiffs involve certain travel time that plaintiffs are already compensated for in this case, such as travel time between the employer’s property and the jobsite/customer site. (See Russano v. Premier Aerial & Fleet Inspections, LLC (E.D.Mich., Aug. 4, 2016, No. 14-cv-14937) 2016 U.S. Dist. LEXIS 102313, at pp. *2-*3, *12-*13; D A & S, supra, 262 F.2d at p. 554; Lacy v. Reddy Elec. Co. (S.D.Ohio, July 11, 2013, No. 3:11-cv-52) 2013 U.S. Dist. LEXIS 97718, at pp. *3-*4; Herman v. Rich Kramer Construction, Inc. (8th Cir. Sep. 21, 1998, No. 97-4308WMS) 1998 U.S. App. LEXIS 23329, at pp. *2, *4-*5; McLaughlin v. Somnograph, Inc. (D.Kan., Dec. 21, 2005, No. 04-1274-MLB) 2005 U.S. Dist. LEXIS 38562, at pp. *4-*5, *14-*17; Sakas v. Settle Down Enterprises, Inc. (N.D.Ga. 2000) 90 F.Supp.2d 1267, 1272-1273, 1280-1281.)

E. Mileage Reimbursement Under Section 2802
F.
The second issue that defendant addressed in its motion for summary adjudication was whether it was obligated to reimburse service technicians for miles driven in their personal vehicles between home and their first or last worksite of the day.

Section 2802 requires an employer to “indemnify his or her employee for all necessary expenditures or losses incurred by the employee in direct consequence of the discharge of his or her duties . . . .” (§ 2802, subd. (a).) “[T]he term ‘necessary expenditures or losses’ shall include all reasonable costs.” (Id., subd. (c).) “ ‘Section 2802 is designed to prevent employers from passing their operating expenses on to their employees. For example, if an employer requires an employee to travel on company business, the employer must reimburse the employee for the cost of that travel under Section 2802.’ [Citation.]” (Gattuso, supra, 42 Cal.4th at p. 562.) Likewise, an employer must reimburse employees for vehicle expenses that they necessarily incur in performing their employment tasks. (See id. at pp. 567, 568.) An employer’s reimbursement obligation may be satisfied by paying actual expenses or mileage. (See id. at p. 569.)

We understand plaintiffs to contend that, because service technicians’ duties require them to commute in personal vehicles while transporting defendant’s tools and parts, they must be reimbursed for commute mileage under section 2802.

Defendant disputes that commute expenses must always be borne by the employer whenever a personal vehicle is required for work.

We need not resolve the issue of whether an employer’s requirement of a personal vehicle by itself is sufficient to trigger a mileage reimbursement obligation under section 2802. Defendant concedes that if service technicians are owed wages for their commute time, then they are also owed reimbursement for commuting mileage under section 2802. Because we have determined that triable issues of fact exist regarding whether service technicians are entitled to wages for the time spent commuting, triable issues of fact also exist regarding whether service technicians are entitled to mileage reimbursement under section 2802 for their commute.

IX. DISPOSITION
X.
The judgment is reversed. On remand, the trial court shall vacate its order granting summary adjudication in favor of defendant on the issues set forth in the parties’ stipulation and enter a new order denying defendant’s summary adjudication motion in its entirety.

___________________________________________

Bamattre-Manoukian, J.

WE CONCUR:

__________________________

ELIA, ACTING P.J.

__________________________

MIHARA, J.

Oliver et al. v. Konica Minolta Business Solutions USA

H045069


Pacific Mercantile Bank v. Usman Vakil

$
0
0

Case Number: 20PSCV00156 Hearing Date: June 02, 2020 Dept: J

HEARING DATE: Tuesday, June 2, 2020

NOTICE: OK[1]

RE: Pacific Mercantile Bank v. Vakil (20PSCV00156)

______________________________________________________________________________

Plaintiff Pacific Mercantile Bank’s APPLICATION FOR RIGHT TO ATTACH ORDER

AND WRIT OF ATTACHMENT

Responding Party: Defendant, Usman Vakil

Tentative Ruling

Plaintiff Pacific Mercantile Bank’s Application for Right to Attach Order and Writ of

Attachment is GRANTED. The court will issue a writ for $763,613.45 and order an undertaking of $10,000.00.

Background

Plaintiff Pacific Mercantile Bank (“Plaintiff”) alleges as follows: Defendant Usman Vakil

(“Vakil”) executed a written Business Loan Agreement with Plaintiff dated October 16, 2018,

bearing loan number 80012780-001 (“Loan Agreement”), wherein Plaintiff agreed to lend

$400,000.00 to Vakil in connection with Vakil’s business (the “Loan”). In connection with the

Loan Agreement, Vakil executed and delivered a Promissory Note in favor of Plaintiff (the

“Note”). Pursuant to the Note, Vakil promised to pay Plaintiff in one payment all

outstanding principal plus all accrued unpaid interest on July 31, 2019. Vakil also agreed to pay

regular monthly payments of all accrued unpaid interest due as of each payment date beginning

on November 10, 2018. On or about April 23, 2019, Plaintiff and Vakil entered in a written

Change in Terms Agreement (“CIT 1”), wherein the parties increased the principal amount of the

Loan from $400,000 to $750,000 and the original maturity date was shortened from July 31,

2019 to June 30, 2019. On or about June 26, 2019, Plaintiff and Vakil entered in a second written

Change in Terms Agreement (“CIT 2”), wherein the parties agreed to extend the maturity date

from June 30, 2019 to August 30, 2019. On or about August 30, 2019, Plaintiff and Vakil entered

in a third written Change in Terms Agreement (“CIT 3”), wherein the parties agreed to extend

the maturity date from August 30, 2019 to October 31, 2019. On or about November 5, 2019,

Plaintiff and Vakil entered in a fourth written Change in Terms Agreement (“CIT 4”), wherein

the parties agreed to extend the maturity date from October 31, 2019 to December 31, 2019.

Vakil failed to repay the Loan when it matured on December 31, 2019.

On February 26, 2020, Plaintiff filed a complaint, asserting causes of action against Vakil and

Does 1-20 for:

Breach of Contract
Common Counts

A Case Management Conference is set for July 23, 2020.

Discussion

Plaintiff applies for a right to attach order and writ of attachment against Vakil. The amount to be secured by the attachment is $763,613.45.

Analysis

“Attachment is a prejudgment remedy which requires a court to make a preliminary determination of the merits of a dispute. It allows a creditor who has applied for an attachment following the statutory guidelines and established a prima facie claim to have a debtor’s assets seized and held until final adjudication at trial.” (Lorber Industries, Inc. v. Turbulence, Inc. (1985) 175 Cal.App.3d 532, 535.) “A purpose of the attachment statutes is to confine attachments to commercial situations and to prohibit them in consumer transactions. The language, ‘trade, business or profession,’ in section 483.010, subdivision (c) fulfills that purpose by limiting the use of attachments to ‘commercial transactions’ and precluding them in ‘consumer transactions.’” (Kadison, Phaelzer, Woodard, Quinn & Rossi v. Wilson (1987) 197 Cal.App.3d 1, 4 [citation omitted].)

Attachment is governed by Attachment Law, Title 6.5 of the Code of Civil Procedure, CCP §§ 481.010-493.060. “[A]ttachment procedures are solely creatures of statute and. . . such statutes must be strictly construed.” (Arcata Publications Group v. Beverly Hills Publishing Co. (1984) 154 Cal.App.3d 276, 279.)

Procedural Considerations: “Upon the filing of the complaint or at any time thereafter, the plaintiff may apply…for a right to attach order and a writ of attachment by filing an application for the order and writ with the court in which the action is brought.” (CCP §§ 484.010, 485.210(a).) “No order or writ shall be issued. . . except after a hearing. At the times prescribed by subdivision (b) of Section 1005, the defendant shall be served with all of the following: (a) A copy of the summons and complaint. (b) A notice of application and hearing. (c) A copy of the application and of any affidavit in support of the application.” (CCP § 484.040.)

On March 10, 2020, Plaintiff filed a proof of service, which reflected that Vakil had been personally served on March 9, 2020 with, inter alia, the summons and complaint. The court does not appear to be in receipt of a proof of service reflecting service of the notice of application and application, though it is apparent this was done, inasmuch as the application is opposed. The court further notes that Vakil was present in court during the March 9, 2020 hearing on Plaintiff’s Ex Parte Application.

The court, then, determines that adequate notice has been provided.

Substantive Considerations: “At the hearing, the court shall consider the showing made by the parties appearing and shall issue a right to attach order, which shall state the amount to be secured by the attachment determined by the court in accordance with Section 483.015 or 483.020, if it finds all of the following:

1. The claim upon which the attachment is based is one upon which an attachment may be issued.

2. The plaintiff has established the probable validity of the claim upon which the attachment is based.

3. The attachment is not sought for a purpose other than the recovery on the claim upon which the attachment is based.

4. The amount to be secured by the attachment is greater than zero.” (CCP § 484.090(a).)

The amount to be secured by an attachment is based on the amount of the defendant’s

indebtedness claimed by the plaintiff. (CCP § 483.015(a)(1).) That claim must be reduced by the

amount of any indebtedness of the plaintiff that the defendant has claimed in a cross-complaint

or has raised as a defense. CCP § 483.015(b)(2)&(3).

“The following property of the defendant is subject to attachment: (a) Where the defendant is a corporation, all corporate property for which a method of levy is provided by Article 2 (commencing with Section 488.300) of Chapter 8. (b) Where the defendant is a partnership or other unincorporated association, all partnership or association property for which a method of levy is provided by Article 2 (commencing with Section 488.300) of Chapter 8. (c) Where the defendant is a natural person, all of the following property: (1) Interests in real property except leasehold estates with unexpired terms of less than one year. (2) Accounts receivable, chattel paper, and general intangibles arising out of the conduct by the defendant of a trade, business, or profession, except any such individual claim with a principal balance of less than one hundred fifty dollars ($150). (3) Equipment. (4) Farm products, (5) Inventory. (6) Final money judgments arising out of the conduct by the defendant of a trade, business, or profession. (7) Money on the premises where a trade, business, or profession is conducted by the defendant and, except for the first one thousand dollars ($1,000), money located elsewhere then on such premises and deposit accounts, but, if the defendant has more than one deposit account or has at least one deposit account and money located elsewhere than on the premises where a trade, business, or profession is conducted by the defendant, the court, upon application of the plaintiff, may order that the writ of attachment be levied so that an aggregate amount of one thousand dollars ($1,000) om the form of such money and in such accounts remains free of levy. (8) Negotiable documents of title. (9) Instruments. (10) Securities. (11) Minerals or the like (including oil and gas) to be extracted. (d) In the case of a defendant described in subdivision (c), community property of a type described in subdivision (c) is subject to attachment if the community property would be subject to enforcement of the judgment obtained in the action in which the attachment is sought. . .” (CCP § 487.010.)

“Item “9c” must be checked if the action is against a natural person. In addition, the property to be attached. . . must be described. [CCP § 484.020(e)].”See Ahart, CAL. PRAC. GUIDE: ENFORCING JUDGMENTS & DEBTS (The Rutter Group 2018) ¶ 4:189. Plaintiff’s Attachment 9(c) to the application complies with this requirement.

“The court has the power to determine disputed facts on the basis of a preponderance of the evidence as disclosed in the affidavits and declarations… [Hobbs v. Weiss (1999) Cal.App.4th 76, 80…].” (Weil & Brown, et al., CAL. PRAC. GUIDE: CIV. PRO. BEFORE TRIAL (The Rutter Group 2019) ¶ 9:948 (emphasis theirs).)

“The court’s determinations shall be made upon the basis of the pleadings and other papers in the record; but, upon good cause shown, the court may receive and consider at the hearing additional evidence, oral or documentary, and additional points and authorities, or it may continue the hearing for the production of the additional evidence or points and authorities.” (CCP § 484.090(d).)

CLAIM:

“[A]n attachment may be issued only in an action on a claim or claims for money, each of which is based upon a contract, express or implied, where the total amount of the claim or claims is a fixed or readily ascertainable amount not less than five hundred dollars ($500) exclusive of costs, interest, and attorney’s fees.” (CCP § 483.010(a) [emphasis added].) “An attachment may not be issued on a claim which is secured by any interest in real property arising from agreement, statute, or other rule or law . . . [h]owever, an attachment may be issued where the claim was originally so secured but, without any act of the plaintiff or the person to whom the security was given, the security has become valueless or has decreased in value to less than the amount then owing on the claim . . .” (CCP § 483.010(b).) “If the action is against a defendant who is a natural person, an attachment may be issued only on a claim which arises out of the conduct by the defendant of a trade, business, or profession.” (CCP § 483.010(c).)

The claim is for money, and based upon an express or implied contract, whose total sum is more than $500. (See Declaration of Kevin Semon, ¶¶3-9 and 13.) Plaintiff’s claim is not secured by any interest in real property. (Id., ¶13.)

Vakil, in opposition, concedes that he personally received a “business related loan” from Plaintiff in the amount of $750,000.00 (Vakil Decl., ¶8) and that the loan was not secured by any collateral (Id., ¶11).

The claim, then, is proper.

Probable Validity:

“A claim has ‘probable validity’ where it is more likely than not that the plaintiff will obtain a judgment against the defendant on that claim.” (CCP § 481.190.)

“[T]he elements of a cause of action for breach of contract are (1) the existence of the contract, (2) plaintiff’s performance or excuse for nonperformance, (3) defendant’s breach, and (4) the resulting damages to the plaintiff.” (Oasis West Realty, LLC v. Goldman (2011) 51 Cal.4th 811, 821.) “The essential allegations of a common count ‘are (1) the statement of indebtedness in a certain sum, (2) the consideration, i.e., goods sold, work done, etc., and (3) nonpayment.’” (Allen v. Powell (1967) 248 Cal.App.2d 502, 510, quoting 2 Witkin, Cal. Procedure, Pleadings § 266, p. 1242.)

Plaintiff submits the following evidence: Vakil executed a written Business Loan Agreement with Plaintiff dated October 16, 2018, bearing loan number 80012789-001 (“Business Loan Agreement”), wherein Plaintiff agreed to lend $400,000.00 to Vakil in connection with Vakil’s business (the “Loan”). (Semon Decl., ¶3, Exh. A.) Vakil also executed a written Promissory Note, dated October 16, 2018 (“Note”). (Id., Exh. B.) Pursuant to the Note, Vakil promised to pay Plaintiff the principal amount of $400,000.00 in one payment all outstanding principal, plus all accrued unpaid interest on July 31, 2019. (Id., ¶4.) Vakil additionally agreed to pay regular monthly payments of all accrued unpaid interest due as of each payment date, beginning on November 10, 2018. (Id.) In the event of a default, the interest rate would immediately increase by adding an additional 6% point margin. (Id.)

On or about April 23, 2019, Plaintiff and Vakil entered in a written Change in Terms Agreement (“CIT 1”), wherein the parties increased the principal amount of the Loan from $400,000 to $750,000 and the original maturity date was shortened from July 31, 2019 to June 30, 2019. (Id., ¶5, Exh. C.) On or about June 26, 2019, Plaintiff and Vakil entered in a second written Change in Terms Agreement (“CIT 2”), wherein the parties agreed to extend the maturity date from June 30, 2019 to August 30, 2019. (Id., ¶6, Exh. D.) On or about August 30, 2019, Plaintiff and Vakil entered in a third written Change in Terms Agreement (“CIT 3”), wherein the parties agreed to extend the maturity date from August 30, 2019 to October 31, 2019. (Id., ¶7, Exh. E.) On or about November 5, 2019, Plaintiff and Vakil entered in a fourth written Change in Terms Agreement (“CIT 4”), wherein the parties agreed to extend the maturity date from October 31, 2019 to December 31, 2019. (Id., ¶8, Exh. F.) Vakil failed to repay the Loan when it matured on December 31, 2019. (Id., ¶11.) Pursuant to the aforesaid loan documents, a failure to make a payment when due constitutes an Event of Default. (Id., ¶10, Exh. A, “Default,” p. 4; Exh. B, “Default,” p. 1.) Said documents also allow for attorneys’ fees and collection costs. (Id., Exh. A, “Attorneys’ Fees; Expenses,” p. 5; Exh. B, “Attorneys’ Fees; Expenses,” p. 2.) On or about January 23, 2020, Plaintiff sent Vakil a Notice of Event of Default on the Loan (“Notice”), which advised that Plaintiff was entitled to immediately exercise all of its rights and remedies under the Loan documents and that Plaintiff implemented the default rate and increased the interest rate to 11.75%. (Id., ¶12.) Despite Plaintiff’s demand, Vakil failed and refused, and continues to fail and refuse, to comply with Plaintiff’s demand to pay off the Loan and all accrued interest. (Id., ¶17.) As of February 28, 2020, the aggregate amount due and owing

on the Loan is $763,613.45, consisting of $746,700.00 in unpaid principal, $2,504.56 in unpaid

accrued interest through December 31, 2019, $14,378.89 in unpaid accrued interest at the default

rate between January 1, 2020 and February 28, 2020 and $30.00 in fees for preparing a demand

letter. (Id.)

Vakil confirmed the debt owed during a March 5, 2020 telephone call with Plaintiff’s counsel Scott Albrecht. (Albrecht Decl., ¶2.)

Vakil, in opposition, concedes that he made a request for a 12-month extension on the loan from Plaintiff, which was denied, and requests that he be granted an extension “to fully pay back the loan.” (Vakil Decl., ¶¶13 and 15.) The court notes that, even if Vakil had a claim for misrepresentation and fraud, California’s writ procedure allows reduction of an attachment in the amount of the responding party’s counterclaim only if the responding party has an attachable (i.e., contract) claim against the plaintiff. (CCP § 483/015.)

Vakil claims that the real property commonly located at 2245 Pointer Drive, Walnut, CA 91789 is exempt from attachment, but fails to provide the court with any legal authority in support of same.

The court, then, finds that Plaintiff’s claim has probable validity.

OTHER MATTERS:

The sole purpose of Plaintiff’s application is to secure recovery on the anticipated judgment for breach of the Loan, and the right to attach order and related writ of attachment are not sought for any other reason. (Id., ¶13.) Plaintiff has no information or belief that the claim has been discharged in a bankruptcy proceeding or subject to stay under bankruptcy law. (Id., ¶14.) The property sought to be attached under the writ is subject to and not exempt from attachment. (Id.)

UNDERTAKING:

“Before issuance of a writ of attachment, . . . the plaintiff shall file an undertaking to pay the defendant any amount the defendant may recover for any wrongful attachment by the plaintiff in the action.” (CCP § 489.210.)

If a writ is ultimately issued by the court, a plaintiff must file an undertaking, or bond, in the amount of $10,000.00 in a case of unlimited jurisdiction. (CCP § 489.220(a).)

RULING:

All the requirements have been satisfied.

Accordingly, the application is GRANTED. The court will issue a writ for $763,613.45, and order an undertaking of $10,000.00.

[1] On March 5, 2020, Plaintiff filed the instant Application, concurrently with an “Ex Parte Application for Issuance of Right to Attach Order and Issuance of Writ of Attachment Against Defendant Vakil; or, in the Alternative, for an Order Shortening Time and/or Specially Setting the Hearing on its Application” (“Ex Parte Application”). On March 9, 2020, the court granted the Ex Parte Application as to the order shortening time to specially set hearing and scheduled the hearing on the Application for March 24, 2019, with Vakil’s response due by March 17, 2020 and any opposition by Plaintiff due by March 19, 2020. Plaintiff’s counsel was ordered to give notice; on March 12, 2020, Plaintiff filed a “Notice of Entry of Judgment or Order” (mail served March 9, 2020), attaching the “Order Granting Plaintiff’s Ex Parte Application for an Order Shortening Time for Hearing on Application for Issuance of Right to Attach Order and Issuance of Writ of Attachment Against Defendant Vakil.” On March 17, 2020, the court continued the March 24, 2020 hearing, on the court’s own motion, to June 2, 2020; the court provided notice of same to Plaintiff and ordered Plaintiff to give mail notice of the continuance to all parties. On March 20, 2020, Plaintiff filed (email-served on March 19, 2020) a “Notice of Continuance Re: Plaintiff’s Application for Issuance of Right to Attach Order and Issuance of Writ of Attachment.

BRENDON WELCH v. FREEMAN H. WELCH

$
0
0

Filed 6/3/20 Welch v. Welch CA2/5

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 FIVE

BRENDON WELCH,

Appellant and Real Party in Interest,

v.

FREEMAN H. WELCH,

Petitioner and Respondent.

B295880

(Los Angeles County

Super. Ct. No. ND075582)

APPEAL from a judgment of the Superior Court of Los Angeles County, Randall Pacheco, Judge. Affirmed.

Fem Law Group, F. Edie Mermelstein for Appellant and Real Party in Interest.

Ribet & Silver, Claudia Ribet; Teresa A. Danton for Petitioner and Respondent.

__________________________

In this marital dissolution action, Patricia Ann Welch (wife) died nine days before a scheduled hearing on husband’s motion to enforce a dissolution judgment based on a signed mediation agreement. The hearing was continued after wife’s passing. In the intervening period before the new hearing date, the court entered the proposed judgment that husband had lodged in connection with his motion. Freeman Welch (husband) moved to set aside the judgment on the ground that the court lost jurisdiction once wife died. Brendon Welch, the Special Administrator for wife’s estate (the administrator), opposed the motion. The court agreed with husband and vacated the judgment.

The administrator appeals and contends the trial court continued to have jurisdiction to enter judgment even after wife’s death, because the case had already been submitted to the court for decision. The administrator also argues that the doctrine of judicial estoppel barred husband from seeking to vacate the very judgment he sought to have entered. Husband takes the position that the parties’ dispute over entry of judgment was ongoing and pending a hearing at the time of wife’s passing, and that the court lost jurisdiction upon her death. Husband argues that the doctrine of judicial estoppel is inapplicable.

We find that the cause was not submitted at the time of wife’s passing; the court lost jurisdiction to enter judgment upon her death; and judicial estoppel did not bar husband from seeking to vacate judgment, as he did not take totally inconsistent positions in seeking vacatur. We affirm the trial court’s order vacating judgment.

FACTUAL AND PROCEDURAL BACKGROUND

In September 2015, after 36 years of marriage, husband and wife separated. Husband filed a petition for dissolution of marriage. The petition asked the superior court to end the marriage of the parties due to irreconcilable differences, and for the resolution of property issues. Wife filed a response, also requesting the dissolution of the marriage due to irreconcilable differences, division of their property, and an award of spousal support payable to her from husband.

In October 2017, after two years of litigation, the parties participated in mediation and executed a five-page, mostly handwritten settlement agreement, dividing all of the parties’ property and addressing other financial issues, including spousal support. The agreement provided that the “[p]arties will prepare a formal Judgment for submission to David Weinberg, Commissioner (ret.) who shall serve as the judicial officer regarding all issues arising from the settlement; entry of Judgment and post Judgment matters.”

In November 2017, husband drafted a proposed formal judgment, including the standard two-page court form for dissolution judgments (Form FL-180) and a 16-page typewritten attachment, and sent it to wife. The judgment provided for the dissolution case to procced as an uncontested matter. With the judgment, husband provided wife with some of the forms required in uncontested matters. In January 2018, wife informed husband that she did not agree with the draft judgment and itemized numerous objections to its provisions in a lengthy letter from counsel.

On January 19, 2018, husband filed a request for order to enforce the settlement and enter judgment pursuant to Code of Civil Procedure section 664.6. The motion attached both the mediation agreement and husband’s proposed judgment. The court set a hearing on husband’s motion for March 19, 2018.

On March 6, 2018, wife filed an opposition to the motion to enforce the mediation agreement and to enter judgment. Based on language in the mediation agreement, wife argued that any dispute between the parties regarding the terms of their settlement or entry of judgment must be brought before the mediator, not the trial court. Wife further contended that, even if the trial court were to hear the parties’ disputes over judgment terms, the court had no authority to enter husband’s proposed judgment. Specifically, wife argued that: the parties never agreed that the October 6, 2017 mediation agreement could be entered as a judgment, but required preparation of an agreed-upon formal judgment; husband’s proposed judgment contained additional material terms that were not included in the mediation agreement, and indeed were contrary to it; and the procedure for wife to object to the draft judgment’s provisions necessarily depended on whether the trial court or the mediator would resolve those disputes. The opposition included a 42-page “Separate Statement Listing Conflicting Proposed Judgment Provisions,” in which wife itemized numerous provisions in husband’s proposed judgement that she contended were not supported by, or contrary to, the mediation agreement, as well as her position on what additional provisions should be included in the formal judgment the parties had agreed to draft. She asked the court to deny husband’s request to enforce the settlement terms in the October 6, 2017 mediation agreement and to deny entry of judgment thereon. Wife also requested that the court enforce the provision in the mediation agreement for resolution of disputes, by ordering the parties back to the mediator to resolve any disputes about the settlement terms.

On March 14, 2018, husband filed a reply, arguing there was no need for additional mediation because the proposed judgment faithfully reflected the mediation agreement.

On March 19, 2018, the parties appeared for the hearing on husband’s motion. The hearing on the motion to enforce settlement and enter judgment was continued to June 25, 2018. The court set a trial setting conference for the same day in June.

On May 21, 2018, husband filed a declaration of his counsel in support of the pending motion for entry of judgment. In the declaration, husband’s counsel noted: “This is a dispute about (1) who has the authority to resolve this Motion for Entry of Judgment and (2) a dispute about the contents of the Judgment. [Husband] contends this Court has the authority to resolve the dispute and enter the Judgment filed concurrently herewith and that this Judgment is consistent with the terms of the parties’ written agreement dated October 6, 201[7]. [Wife] disagrees and/or has refused to respond.” Counsel’s declaration recited husband’s efforts to reach an agreement with wife on the terms of a formal judgment and complained that wife had failed to meet and confer despite having been ordered to do so by the trial court on March 19, 2018. Counsel made legal arguments in the declaration, including that the trial court, and not the mediator, has the authority to decide the disputed issues. Counsel informed the court that husband would present a written statement from Commissioner Weinberg as evidence at the upcoming hearing. With the declaration of counsel, husband lodged a second proposed judgment. Counsel stated in the declaration that husband had “agreed to adopt nearly all of [wife’s] changes to Judgment #1” and the second proposed judgment was “the mirror-image of the parties’ agreement [reached in mediation].” Husband’s counsel further stated that counsel had personally delivered a copy of the second proposed judgment to wife’s attorney, along with husband’s final declaration of disclosure, and a waiver of wife’s final declaration of disclosure. Husband asked the court to “enter proposed judgment #2 at this hearing” “[p]ursuant to Code of Civil Procedure 664.6 and Los Angeles County Local Rule 5.16 (ten-day rule).” Husband urged the court to enter the judgment “so that [wife] does not further delay the dissolution of marriage and further endeavor to cause [husband] economic harm by postponing the dissolution of status past the year 2018.”

The second proposed judgment, which was prepared using the court form “FL-180,” states on its face that the judgment of dissolution proceeded by “Agreement in court” on “6/25/2018” in the presence of husband, wife, and their respective attorneys. It further provides that for good cause appearing, “Judgment of dissolution is entered. Marital or domestic partnership status is terminated and the parties are restored to the status of single persons” on “6/25/2018.” The superior court’s Case Information system includes an entry for May 21, 2018, that states, “Judgment (PROPOSED. PLACED IN . . . TICKLER 6/25/18).”

In the ensuing three and a half weeks, wife did not file anything in response to husband’s counsel’s declaration, including any objection to the second proposed judgment lodged therewith. On June 16, 2018, wife died.

Neither the hearing on the motion nor the trial setting conference occurred on June 25, 2018, but appear to have been continued to August 6, 2018.

On July 6, 2018, two weeks after the wife’s death, and one month prior to the continued hearing date, the trial court signed and filed the second proposed judgment dissolving the parties’ marriage and distributing their property. The judgment entered states that dissolution was heard and granted pursuant to an agreement in court on June 25, 2018, in the presence of husband, wife, and their counsel. The clerk of the court served a notice of entry of judgment by mail on both husband’s and wife’s counsel.

On August 6, 2018, counsel for both parties appeared in court on the date scheduled for the trial setting conference and motion hearing. Wife’s counsel informed the court that her client had died, and the court and counsel engaged in the following relevant colloquy:

“The court: I believe that moots the trial, doesn’t it?

“[Wife’s counsel]: . . . There was a signed mediation agreement, but not a formal judgment. . . . So I’m not sure what to do.

“The court: It is awkward because certainly [husband’s] position is that there was a consummated agreement. It was just a matter of getting the actual judgment entered.

“[Husband’s counsel]: No, Your Honor. My client’s position is that by operation of law, the case is dismissed.

“The court: Well, yes, but because no judgment was ever entered.

“[Husband’s counsel]: Well, because [wife] has passed.

“The court: All right. [¶] Then whatever the issues were about why the judgment, the actual formal written judgment was never totally agreed to become moot.”

Wife’s counsel did not oppose dismissal. Nor did wife’s counsel dispute the court’s statement that the formal written judgment had not been agreed to by the parties, or otherwise suggest the parties had reached an agreement. Wife’s counsel did not argue that the cause had been submitted to the court prior to wife’s passing, thereby preserving the court’s ability to enter the previously lodged second proposed judgment. The court dismissed the case.

On October 22, 2018, husband moved to set aside the judgment under Code of Civil Procedure section 473 and Family Code section 2105. He argued that the court had erroneously entered the proposed judgment and that it should be set aside because “the action abated” when wife died. He contended that his second proposed judgment was for consideration by the court at the June 25, 2018 hearing, and that his motion for entry of judgment was still pending when wife died. He further argued that the matter was never heard, as the June 25, 2018 hearing had been continued. He also contended that the mediation agreement was partial and that it contemplated the parties returning to the mediator to settle any disputed terms. Lastly, husband maintained the court had erred in entering the second proposed judgment because he and wife “had not exchanged Final Declarations of Disclosure.”

The administrator, represented by counsel, opposed the motion, arguing that husband should be judicially estopped from taking the position that judgment should be set aside. The administrator further argued that the case was “fully briefed” when the court entered judgment pursuant to husband’s request, thereby permitting the judgment to be entered even after wife’s death. Finally, the administrator asked the court to correct the judgment nunc pro tunc to correspond to the date of wife’s death, June 16, 2018.

Husband filed a reply arguing the court had lost jurisdiction over the case when wife died because the case was never submitted. Although husband had previously repeatedly urged the court to enforce “the parties’ written settlement agreement of 10/06/2017 and enter[] judgment thereon,” he now claimed that the parties’ settlement agreement was only “partial.” Husband argued that “the ‘proposed’ judgment was disputed by [wife] at all relevant times,” and thus, the matter was never submitted for judgment.

On December 7, 2018, the court held a hearing on the motion to vacate. In opposition to husband’s contention that the court lost jurisdiction when wife died, the administrator argued that the matter was submitted for decision before wife died. Specifically, he contended that husband filed a motion on May 21, 2018, giving wife until June 12, 2018, to file an opposition; when wife did not, the motion was submitted unopposed, giving the court authority to enter judgment even after wife’s death. The administrator contended that the June 25, 2018 hearing did not proceed because husband’s motion to enforce judgment was unopposed. The administrator further contended that the submission date of the cause had to be determined by the last date for the filing of opposing papers, because the hearing was taken off calendar and never occurred, not continued. The clerk and counsel for husband stated that the matter had been continued. The court stated “[the June 25, 2018 hearing] was continued”, and that “[wife’s counsel] did appear on August 6th and that’s consistent with the June 25th hearing being continued out of courtesy for everybody given the unfortunate[] occurrence.” The court found that the matter was still in dispute at the time of wife’s death, and concluded that the case was not under submission when judgment was entered: “There was the ongoing controversy about whether the judgment prepared by [husband] properly reflected the actual orders that had been made. [¶] It was my decision on Ju[ly] 6 to just go ahead and sign off, but by that point . . . I didn’t have any jurisdiction.”

On December 17, 2018, the court filed a notice of ruling and order on the motion to vacate judgment, which included the following pertinent findings: “on January 19, 2018 [husband] filed a Motion to Enter Judgment under Code of Civil Procedure 664.6 but this motion was never ‘submitted’ for decision”; “on June 16, 2018 [wife] passed away”; “on July 6, 2018, the Court erroneously signed [husband’s] proposed Judgment submitted in conjunction with the Motion to Enter Judgment filed on January 19, 2018 and at the time the Court did not know [wife] had passed away”; and “[t]he Judgment entered in this matter on July 6, 2018 is void, vacated and set aside.”

The administrator appealed.

DISCUSSION

This appeal presents two questions. First, whether the case had been submitted for decision before wife’s death. If the answer is in the affirmative, the court had authority to enter judgment. If the case had not been submitted, the court lost jurisdiction over the matter upon wife’s death. We agree with husband that the case was not yet submitted, and therefore the court did not have jurisdiction to enter judgment after wife’s death. Second, whether husband should have been judicially estopped from seeking to vacate the judgment, after having sought to have the judgment enforced pursuant to Code of Civil Procedure section 664.6. We see no basis for finding that judicial estoppel applies in this case. The trial court’s order vacating the judgment that had been entered on July 6, 2018 is affirmed.

1. The Law Regarding Entry of Dissolution Judgments Following the Death of a Party
2.

“[T]he death of a party to a dissolution proceeding abates the cause of action, as the status of the parties is no longer before the court, and . . . the court thus loses jurisdiction to make any further determination of property rights, alimony, costs or attorneys’ fees.” (In re Marriage of Shayman (1973) 35 Cal.App.3d 648, 651 (Shayman).) However, under Code of Civil Procedure section 669, if the case is submitted for decision before a party dies, the trial court retains the power to enter judgment. (In re Marriage of Mallory (1997) 55 Cal.App.4th 1165, 1167, 1170 (Mallory) [holding that “the trial court in a marital dissolution action is empowered to enter a judgment nunc pro tunc with respect to all issues, including marital status, submitted to the court for decision prior to the death of a party to the proceeding”].) “A cause is deemed submitted in a trial court when either of the following first occurs: [¶] (1) . . . the court orders the matter submitted; or [¶] (2) . . . the final paper is required to be filed or . . . argument is heard, whichever is later.” (Cal. Rules of Court, rule 2.900(a); see also Fam. Code, § 2346, subd. (d) [the court shall not cause a judgment to be entered nunc pro tunc as of a date before submission to the court of an application for judgment on affidavit pursuant to section 2336].)

“It has been recognized as proper, when applying section 669 of the Code of Civil Procedure, to order entry of a judgment nunc pro tunc to a date prior to the death of the party, so far as necessary to protect the parties’ rights.” (Shayman, supra, 35 Cal.App.3d at p. 652.) The policy behind this rule is that “‘if the parties had done everything they could to put the case in a posture where it was ready for final rendition of judgment, a court delay should not be used to prejudice the parties.’ [Citation.]” (Mallory, supra, 55 Cal.App.4th at p. 1170.)

We review de novo a trial court’s order setting aside a judgment as void. (Talley v. Valuation Counselors Group, Inc. (2010) 191 Cal.App.4th 132, 146.)

3. The Court Did Not Err in Finding the Cause Was Not Submitted for Decision Before Wife’s Passing and the Judgment Was Void
4.

On appeal, the underlying premise of the administrator’s argument that the cause was submitted to the trial court for decision is that wife accepted and agreed to the entry of the second proposed judgment prior to her death. There is no affirmative evidence in the record that manifests wife’s acquiescence to enter that proposed judgment. Nevertheless, in the absence of such evidence, the administrator contends that the trial court was required to conclude, as a matter of law, that wife’s silence after receiving the second proposed judgment means she and husband had agreed to entry of that judgment. The administrator bases his contention on various statutes and court rules, as well as the content of the second proposed judgment. The administrator’s arguments have no merit.

a. Code of Civil Procedure, section 1005

As he did in the trial court, the administrator relies on Code of Civil Procedure section 1005 as determinative of the issue of submission. Section 1005 requires that all papers opposing a noticed motion must be filed at least nine court days before the hearing. Here, the administrator contends that husband filed a motion to enforce judgment on May 21, 2018; wife had until June 12, 2018—nine court days before the hearing scheduled on June 25, 2018—to oppose that motion; wife failed to file any opposition; and the failure to file means the matter was submitted unopposed. The argument is baseless.

Code of Civil Procedure section 1005 imposed no obligation on wife to file anything in these circumstances, because husband did not file a noticed motion on May 21, 2018. The only noticed motion in this case was husband’s motion to enforce judgment filed on January 19, 2018. Wife timely filed an opposition to that motion in March 2018. On the original hearing date, March 19, 2018, the court continued the hearing on the already opposed, and fully briefed motion, to June 2018. What the husband filed on May 21, 2018, was not a new, noticed motion: it was an additional declaration and a revised judgment in support of the pending motion to enforce judgment. The service of these additional documents did not trigger an obligation on wife to file a second opposition to the pending motion. Nothing in Code of Civil Procedure section 1005 obligates a party to file a written opposition to an additional declaration and an updated proposed judgment provided in connection with a fully briefed motion. Accordingly, we reject the administrator’s contention that by not filing an opposition pursuant to Code of Civil Procedure section 1005, wife manifested agreement to the entry of judgment on June 12, 2018, and an intent for the June 25, 2018 hearing to be taken off-calendar, such that we should conclude the cause was submitted for decision.

b. Los Angeles Superior Court Rule 5.16(b)

The administrator also cites the Superior Court Los Angeles County, Local Rules, rule 5.16 to argue that wife’s failure to file objections to the second proposed judgment lodged with the trial court on May 21, 2018, resulted in the cause being submitted on May 31, 2018, and authorized the court to enter the judgment without a hearing. This argument too has no merit.

First, it is noteworthy that the administrator relies on a snippet of the text in subdivision (b) of the rule: specifically, its language that “a Stipulation for Judgment . . . may be submitted to the court without appearance.” From this, the administrator argues the court could proceed without a hearing. But subdivision (b) concerns “Stipulated Judgments on Further Reserved Issues,” which is wholly inapplicable to this matter, where the parties were not dealing with reserved issues. Even assuming that the terms of subdivision (b) could be read to encompass an initial judgment, it nevertheless only applies to stipulated judgments, “[w]hen all remaining issues have been resolved.” (Super. Ct. L.A. County, Local Rules, rule 5.16(b).) Here, as amply shown by husband’s counsel’s declaration accompanying the second proposed judgment, when the proposed judgment was lodged with the court it did not reflect a stipulated agreement between the parties: husband lodged the second proposed judgment precisely because he and wife had failed to reach agreement on the enforceability of the mediation agreement and the judgment terms, and he was asking the court to enter a judgment over her objections after a hearing. Indeed, not even the administrator contends that, at the time the second proposed judgment was lodged with the court on May 21, 2018, the parties had agreed to its terms; the administrator contends a later failure to object is when wife accepted the judgment. The judgment was not submitted as a stipulated judgment on further reserved issues governed by subdivision (b).

Second, the administrator’s contention that the judgment somehow became a stipulated judgment because wife did not file objections within 10 days after May 21, 2018, also distorts the superior court rule. Subdivision (b), the only provision cited by the administrator, contains no provision for making objections within 10 days. In fact, it has no provision for making objections at all. That is because subdivision (b) applies only where the parties have already stipulated to the judgment being submitted. Where the parties have jointly stipulated to entry of a specific judgment document, providing an opportunity to object would make no sense.

The administrator attempts to rely on a 10-day provision from elsewhere in the Superior Court of Los Angeles County, Local Rules, rule 5.16. But the 10-day provision has no applicability to the cause at issue here. Rather, the 10-day period for objections is part of a procedure in cases where a trial court orders one party to prepare a judgment. The procedure requires the ordered party to serve it on the opposing party “for approval as to form”, and gives the opposing party ten days to make objections. The objecting party may also submit its own version of the judgment to the court. Significantly, the rule requires the court to set an order to show cause hearing regarding entry of judgment at the time it orders the party to prepare the judgment. No appearance at that hearing is necessary, however, “[i]f the judgment approved as to form is received prior to [the] hearing.” (Super. Ct. L.A. County, Local Rules, rule 5.16, italics added.) In the instant case: the court never ordered husband (or wife for that matter) to prepare a judgment; the husband did not seek from wife approval of the second proposed judgment as to form; and the parties never lodged with the court a judgment that had been approved as to form. As such, the 10-day provision in the rule invoked by the administrator provides no basis to argue that wife somehow agreed to entry of judgment without an appearance by not filing objections to the second proposed judgment.

c. The Second Proposed Judgment Did Not Resolve the Disputed Issues in Husband’s Motion to Enforce Pursuant to CCP 664.6

The administrator also argues on appeal that the trial court erred in finding that there was an ongoing controversy with respect to the May 21, 2018 proposed judgment. The argument appears to be that both parties agreed to the October 6, 2017 stipulation in mediation; the May 21, 2018 proposed judgment “reflected the verbatim terms” of that mediated agreement; and therefore wife had nothing left to oppose at the June 25, 2018 hearing, so the cause was submitted before her death. The administrator invites this court to compare the mediation agreement and second proposed judgment to prove the point that there was no material difference between them, and that wife’s agreement to the second proposed judgment can be inferred.

The claim that wife was agreeable to entry of a judgment so long as it reflected the exact terms of the October 6, 2017 mediation agreement is bizarre. In her opposition to husband’s motion to enforce the mediation agreement, wife submitted a declaration stating, “The parties never agreed to have the 4-page mediation stipulation serve as the complete formal judgment in this matter,” but instead included a provision in the mediation agreement requiring “a ‘formal’ judgment would be prepared.” Wife claimed that the parties had to agree on final judgment terms, which would include additional matters. Moreover, wife took the legal position that the trial court did not even have authority to resolve disputes about what additional language to include in the required, formal judgment; any such disputes had to be referred to the mediator under the mediation agreement’s express terms. Wife’s opposition papers asked the court to deny enforcement of the October 6, 2017 agreement. To conclude that, by going back to the verbatim terms of the October 2017 mediation agreement, husband had crafted a judgment acceptable to wife, one would have to ignore the principal arguments wife had pending against entry of judgment.

Further, these disputes remained active at the time husband filed the May 21, 2018 second proposed judgment. This is made clear by the declaration of husband’s counsel, which devotes significant attention to wife’s ongoing refusal to agree that the trial court had authority to resolve the parties’ dispute and authority to enforce a judgment based on the mediation agreement. These were the core matters set for hearing on June 25, 2018. Until argument at that hearing occurred, the matter could not be deemed submitted. (Cal. Rules of Court, rule 2.900(a)(2) [“A cause is deemed submitted in a trial court when [¶] . . . [¶] the final paper is required to be filed or . . . argument is heard, whichever is later” (Italics added)].)

Even if we were to assume wife no longer had objections to entry of a judgment so long as it was a verbatim reflection of the mediation agreement, the May 21, 2018 proposed judgment was not simply a verbatim reflection of that agreement. One significant example of this is the parties’ dispute over the findings that would form the basis for spousal support (and the base from which any modifications to spousal support would be made in the future). The October 6, 2017 mediation agreement stated that “[t]he marital standard of living was upper class” and “[f]actual recitations regarding marital standard of living and income of parties shall be included in the formal judgment.” In her opposition to the motion to enforce judgment, wife noted the absence of the required income figures, and stated that the agreement should include that the marital standard of living for 32 months prior to separation was over $39,000 per month. The May 21, 2018 proposed judgment includes a lengthy description (not included in the mediation agreement) of facts that husband drafted about the marital standard of living. The May 21, 2018 proposed judgment omits the language that wife proposed, including any reference to an income figure. Further, rather than including the verbatim language from the mediation agreement that the marital standard of living was “upper class”, the agreement reduces that to a representation by wife, and adds husband’s position that the standard of living was “upper-middle class.”

Given the substantial record of wife’s objections to use of the mediation agreement as a judgment and the authority of the trial court to adjudicate judgment disputes, her extensive comments in letters and pleadings disputing husband’s proposed language and proposing her own language to be included in any judgment, all of which remained unresolved and was to be ruled upon at the June 25, 2018 hearing, the administrator’s contention that wife’s silence about the second proposed judgment manifests an agreement to that judgment is fantastical. We reject the administrator’s argument that the second proposed judgment resolved all issues, thereby rendering the hearing a nullity for the purpose of determining when the cause was to be submitted pursuant to California Rules of Court, rule 2.900(a).

d. The Issue of Termination of Marital Status was Never Submitted to the Trial Court

Even assuming the issues regarding the division of property, the payment of support, and all other financial matters were no longer in dispute between the parties prior to wife’s passing, the court nevertheless lost jurisdiction to enter the dissolution judgment upon wife’s death. That is because, as husband correctly argues, the parties were required to submit to the court the issue of termination of their status as married persons, prior to wife’s passing. (Mallory, supra, 55 Cal.App.4th at p. 1167 [“the trial court in a marital dissolution action is empowered to enter a judgment nunc pro tunc with respect to all issues, including marital status, submitted to the court for decision prior to the death of a party to the proceeding, notwithstanding the general rule that such a death abates a cause of action for termination of status”].)

One method of submitting the issue of status for decision is through an appearance in court. (Frederick v. Superior Court (2014) 223 Cal.App.4th 988, 992–993 (Frederick) [hearing at which court orally dissolves marital status prior to husband’s death preserves court’s jurisdiction to enter judgment terminating status after husband’s death].)

Family Code section 2336 provides an additional procedure for termination of marital status in uncontested matters: “No judgment of dissolution . . . of the parties may be granted upon the default of one of the parties or upon a statement or finding of fact made by a referee; but the court shall, in addition to the statement or finding of the referee, require proof of grounds alleged, and the proof, if not taken before the court, shall be by affidavit.” (Fam. Code, § 2336, subd. (a).) Under Family Code section 2336, a judgment of dissolution cannot be entered in an uncontested matter solely upon the appearing party’s request for entry of judgment. (Hogoboom & King, Cal. Practice Guide: Family Law (The Rutter Group 2019) ¶ 12:41 (Rutter).) Instead, the petitioner must offer evidence on the relief requested. (Fam. Code, § 2336, subd. (a).) No personal appearance is required, rather, the petitioner may provide supporting evidence by affidavit or declaration under penalty of perjury. (Rutter, supra, at ¶ 12:42; Fam. Code, § 2336, subds. (a) & (b).)

To implement the requirements imposed by Family Code section 2336, Superior Court of Los Angeles County, Local Rules, rule 5.17 provides that certain forms “must be submitted to obtain a[n] . . . uncontested judgment,” including both an Appearance, Stipulation and Waiver form (identified as FL-130) and a Declaration for Default or Uncontested Dissolution or Legal Separation form (identified as FL-170). This later form, which has been adopted for mandatory use specifically to implement Family Code section 2336, includes the following representation under penalty of perjury: “Irreconcilable differences that have led to the irremediable breakdown of the marriage . . . and there is no possibility of saving the marriage . . . through counseling or other means.”

Here, the first judgment prepared by husband, and attached to the motion to enforce filed in January 2018, expressly contemplated the parties proceeding with dissolution as an uncontested matter. The face of the draft judgment checked the box for a proceeding heard “[b]y declaration under Family Code section 2336,” and the judgment included a paragraph stating that wife agrees that the matter can proceed as an uncontested matter and would provide the required forms to have judgment entered.

When the dispute over the judgment terms persisted, wife did not provide the required forms for proceeding with dissolution as part of an uncontested matter. Accordingly, the second proposed judgment drafted by husband no longer cited to Family Code section 2336. Rather, the face of that second proposed judgment provided for dissolution based on an “[a]greement in court” at the hearing scheduled for “6/25/2018” in the presence of both parties and counsel. Because wife passed away before the hearing date, however, the issue of termination of marital status was not submitted to the court at a hearing before the action was abated by her death.

It bears emphasizing that it was fully within wife’s power to draft and file the documents required for an uncontested dissolution, if in fact, as the administrator argues, she had accepted the second proposed judgment. The requirements of Family Code section 2336 and Superior Court of Los Angeles County, Local Rules, rule 5.17 are clear. But, she did not submit the issue of status to the court for decision by filing the FL-130 and mandatory FL-170 after receiving the proposed second judgment. Accordingly, the cause regarding termination of the marriage cannot be deemed to have been submitted prior her death, as neither of the required papers were filed, nor a hearing on status held, within the meaning of California Rules of Court, rule 2.900(a). This conclusion is consistent with the policy behind Code of Civil Procedure section 669: a nunc pro tunc judgment to a date prior to the death of a party is appropriate where the party “‘ha[s] done everything they could to put the case in a posture where it was ready for final rendition of judgment, . . . [Citation.]’” (Mallory, supra, 55 Cal.App.4th at p. 1170.)

5. Husband’s Motion to Vacate is Not Barred by the Doctrine of Judicial Estoppel
6.

“Judicial estoppel, sometimes referred to as the doctrine of preclusion of inconsistent positions, ‘“prevents a party from ‘asserting a position in a legal proceeding that is contrary to a position previously taken in the same or some earlier proceeding.’”’ [Citation.]” (Levin v. Ligon (2006) 140 Cal.App.4th 1456, 1468.) “[T]he doctrine should apply when: (1) the same party has taken two positions; (2) the positions were taken in judicial or quasi-judicial administrative proceedings; (3) the party was successful in asserting the first position (i.e., the tribunal adopted the position or accepted it as true); (4) the two positions are totally inconsistent; and (5) the first position was not taken as a result of ignorance, fraud, or mistake.” (Jackson v. County of Los Angeles (1997) 60 Cal.App.4th 171, 183.) “Judicial estoppel is an equitable doctrine and its application by the court is discretionary.” (Levin v. Ligon, supra, 140 Cal.App.4th at p. 1468.)

The administrator contends that husband took inconsistent positions in the litigation by lodging the second proposed judgment and requesting that it be entered, only later to seek vacatur of the judgment signed and filed by the trial court. “[T]he test for judicial estoppel is that the two positions asserted in the judicial proceedings ‘are totally inconsistent.’ [Citation.]” (Levin v. Ligon, supra, 140 Cal.App.4th at p. 1478.)

Here, we see no basis for concluding that husband’s positions before and after wife’s death should be deemed “totally inconsistent” such that he is judicially estopped from challenging a judgment entered on the basis of lack of jurisdiction. To state the obvious: the legal and factual positions that husband took in his effort to obtain a judgment terminating his marriage and resolving marital property and support issues were premised on the fact that he was married. Wife’s passing ended the marriage by operation of law. (Fam. Code, § 310, subd. (a).) When the entire basis for the dissolution action—the marriage—no longer existed, it cannot be said that it was “totally inconsistent” for husband to take a different position (i.e., that no judgment was necessary to dissolve the marriage and resolve property and support issues), than previously (i.e., the court should enter judgment).

We are cognizant of the fact that husband took some aggressive positions in his push to have the trial court enter judgment. For example, when husband served his second proposed judgment in May 2018, his attorney invoked Superior Court of Los Angeles County, Local Rules, rule 5.16, calling it the “ten-day rule,” to support an expeditious entry of judgment. But the erroneous reference to rule 5.16 was made in the context of requesting the court to enter judgment “at the hearing” scheduled more than a month later. In the context of counsel’s declaration, husband’s citation to the rule did not imply the parties had reached an agreement that could be entered 10 days later if wife did not object. Rather husband advocated for an expeditious entry of judgment after argument and favorable rulings on the pending issues at the upcoming June 25, 2018 hearing.

We are also cognizant of the fact that prior to wife’s death, husband argued that the trial court had the full authority to enter judgment based on the mediation agreement, which he argued was a binding agreement resolving all issues. Later, in his motion to vacate, husband suddenly characterized the mediation agreement as “conditional” and “partial,” contending that unresolved issues had to be presented to the private mediator. Although these positions are totally inconsistent, the trial court did not grant the motion to vacate based on a determination that it did not have authority to decide issues that were properly to be considered by the mediator. As such, husband’s change of position on the authority of the trial court vis-à-vis the mediator had no impact on the vacatur of the judgment.

With respect to the issue that did form the basis of the trial court’s ruling, and that is presented on this appeal—whether the cause was submitted to the trial court for decision prior to wife’s passing, such that the court still had jurisdiction to enter judgment following her death—husband has been consistent. At the continued hearing on August 6, 2018, when the issue of the impact of wife’s passing on the litigation was first raised with the court, husband’s counsel stated the position that the case had to be dismissed.

At the hearing on the motion to vacate, the trial court noted the change of positions, not only of husband, but the representative of wife. The court stated: “[I]t is a little ironic that the representative now of the party . . . who had questions about the judgment wants it to remain in effect and the party who was asserting that the judgment should be signed wants it to be vacated. [¶] But it has to be vacated as a matter of law no matter who wants what because there was — nothing was under submission as of July 6th, and the court had no jurisdiction.” As previously discussed, the trial court was correct in its statement of the record regarding submission, and we cannot say the court abused its discretion in denying the administrator’s contentions regarding judicial estoppel.

DISPOSITION

The order setting aside the judgment is affirmed. Each party is to bear its own costs on appeal.

MOOR, J.

We concur:

RUBIN, P. J.

KIM, J.

NIMA KARAMOOZ v. SAEED KARAMOOZ modification order

$
0
0

Filed 6/2/20 Karamooz v. Karamooz CA4/3

(unmodified opinion attached)

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

NIMA KARAMOOZ,

Plaintiff and Respondent,

v.

SAEED KARAMOOZ,

Defendant and Appellant.

G056897

(Super. Ct. No. 30-2010-00380990)

ORDER DENYING PETITIONS

FOR REHEARING AND

MODIFICATION, AND DENYING

REQUEST FOR PUBLICATION;

MODIFICATION OF OPINION;

CHANGE IN JUDGMENT

On the court’s own motion, it is ordered the opinion filed herein on April 27, 2020 be modified as follows:

1. On page 13, after the second full paragraph, add the following paragraph:

“In addition, the court found Saeed’s failure to timely inventory and appraise the estate and report correct values to the applicable taxing agencies caused a loss to the estate. Tax returns showing the true value of the estate were not timely filed. Thus, section 8804, subdivision (b) applies.”

2. On page 13, in the paragraph beginning at the bottom of the page, delete the first sentence and replace it with the following:

“Further, even if there had not been loss to the estate due to failure to timely file an inventory and appraisal, Saeed has not directed us to any authority prohibiting removal based on delay even where there is no loss to the estate.”

3. On page 15, at the top of the page in the first full sentence delete: “by spending $80,000 in estate funds to exhume and rebury decedent without authority or court approval, and” so the sentence reads as follows:

“Finally, Saeed breached his duty by maintaining the Conversion Action against Nima’s wishes.”

4. On page 16, delete the first sentence of the first paragraph and replace it with the following:

“First, the evidence showed and the court found Saeed’s failure to: timely inventory and appraise the estate, report accurate values of the estate to taxing authorities, and timely file tax returns and pay taxes resulted in liability for interest and penalties on taxes due.”

5. On page 16, delete the last full paragraph.

6. On pages 16-17, delete the paragraph beginning on the bottom of page 16 and the remainder of that paragraph on the top of page 17.

7. On page 17, at the end of the first full paragraph after the word “assets” add a new footnote 10:

“We do not address whether Saeed should have been surcharged for the $80,000 he spent for the unauthorized exhumation and reburial of decedent because Nima did not appeal it and the issue is forfeited.” (Valentine v. Plum Healthcare Group, LLC (2019) 37 Cal.App.5th 1076, 1090.)

8. On page 17, delete the original footnote 10, beginning with the word “Presumably.”

9. On page 18, delete the last paragraph and replace with the following:

“In sum, the $500,000 surcharge award must be reversed. On remand, the court shall enter a new judgment ordering a surcharge in the amount of the liability for penalties and interest due to Saeed’s delay in filing tax returns and paying taxes in an amount to be determined by the trial court.”

10. On page 21 in the disposition, delete the first sentence and replace with the following:

“The judgment is reversed as to the $500,000 surcharge and the matter is remanded with directions for the court to enter a new judgment reflecting a surcharge in the amount of the liability for penalties and interest based on delay in filing tax returns and paying taxes, in an amount to be determined by the trial court.”

This modification does effect a change in judgment.

The time for filing a rehearing petition and this court’s jurisdiction having been extended by 30 days pursuant to the Emergency Order of April 15, 2020, the May 12, 2020 and May 13, 2020 petitions for rehearing of the decision filed on April 27, 2020, together with the May 28, 2020 motion for modification of the opinion filed on April 27, 2020, are all DENIED.

The May 12, 2020 request for publication of the opinion filed on April 27, 2020, is also DENIED. Our opinion does not meet the standards set forth in California Rules of Court, rule 8.1105(c). Pursuant to California Rules of Court, rule 8.1120(b), the clerk of this court is directed to forward a copy of our opinion, this order and the request for publication to the Supreme Court.

THOMPSON, J.

WE CONCUR:

FYBEL, ACTING P. J.

IKOLA, J.

Filed 4/27/20 Karamooz v. Karamooz 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

NIMA KARAMOOZ,

Plaintiff and Respondent,

v.

SAEED KARAMOOZ,

Defendant and Appellant.

G056897

(Super. Ct. No. 30-2010-00380990)

O P I N I O N

Appeal from a judgment of the Superior Court of Orange County, Jacki C. Brown, Judge. Affirmed in part and reversed in part, and remanded with directions.

One, Peter R. Afrasiabi, Jenny S. Kim; Law Office of Kathryn M. Davis, Kathryn M. Davis; Valor, Ramin Kermani-Nejad, Mohamad Ahmad and Makoa Kawabata for Defendant and Appellant.

Lefton Law, Jennifer Lefton; Conti Law and Alexander L. Conti for Plaintiff and Respondent.

* * *

The court removed defendant and appellant Saeed Karamooz (Saeed) as the personal representative of the estate of Nahid Karamooz (decedent) and surcharged him for breach of fiduciary duty. It appointed plaintiff and respondent Nima Karamooz (Nima) as the special administrator of the estate.

Saeed appeals the removal and surcharge, arguing the action was barred by the statute of limitations and laches, there was insufficient evidence to show he breached his fiduciary duty, Nima was equitably estopped in making arguments about the value of the estate assets, the method of calculating the amount of the surcharge was erroneous, and the court erred in awarding attorney fees.

We conclude a portion of the surcharge amount was error. Consequently we reverse in part and remand for the court to enter a new surcharge amount in the judgment. We affirm the remainder of the judgment. We also deny Nima’s request for sanctions in his respondent’s brief because a separate motion is required.

FACTS AND PROCEDURAL HISTORY

Decedent, who died in December 2008, created a revocable trust (Trust) and also executed a pour-over will (Will). Decedent’s son Nima was the sole beneficiary of the Trust and, except for $1 each to Nima’s two siblings, the Will as well. Decedent was the original trustee of the trust; Nima was named as the successor trustee. Nima did not want to serve as the trustee and he appointed his father, Hossein Karamooz (Hossein), as successor trustee. The Will named decedent’s brother Saeed as the personal representative of the estate.

Estate assets at the date of death included two Wells Fargo bank accounts (Wells Fargo Accounts) totaling approximately $182,600; two US Bank accounts totaling approximately $7,000; a 34 percent interest in commercial real estate (Bonsall Property); a promissory note from Michael Mirpour and Majid Nourai (Mirpour Note) for approximately $530,000 secured by the Bonsall Property; and a promissory note from Mehdi Lurhassabi (Lurhassabi Note) for $150,000.

In August 2009 Nima filed a Heggstad petition to confirm Trust ownership of the estate assets, to avoid having to probate the Will. (Prob. Code, § 850, subd. (a)(3); all statutory references are to this code unless otherwise stated.) When the Heggstad petition was filed Saeed was given notice he was the personal representative of the estate. Saeed objected to the Heggstad petition, claiming the Will was not a pour-over will. The petition was denied.

In January 2010 Saeed filed a petition to probate the Will showing an approximate $4.85 million value for the estate. Dennis Illingworth (Illingworth) was appointed as the probate referee. The court issued letters testamentary to Saeed naming him the personal representative of the estate, and informed him in writing he was required to file an inventory and appraisal of all of the estate’s assets within four months, i.e., by October 2010. Saeed did not file an inventory and appraisal until June 2012 (2012 Inventory & Appraisal), when he also filed a final accounting and report (2012 Accounting). The only estate assets he listed were the Wells Fargo Accounts. The 2012 Accounting also stated there was no income or estate tax liability and no returns had been filed.

Nima filed an objection to the 2012 Accounting raising several issues, including that the estate owned at least three pieces of real property. In addition, he believed state and federal taxes were due. He also filed a petition to remove Saeed as the personal representative (First Removal Petition), listing numerous grounds, including Saeed’s failure to file an inventory and appraisal, to account, to identify the estates assets and liabilities, to safeguard assets, and to file tax returns.

During litigation of the First Removal Petition, Saeed “reminded” Nima Saeed made millions of dollars a year and “demanded” Nima pay him $200,000 or he “would bury [him] under the ground.” Nima believed this was a threat to prolong the litigation until there were no more estate assets and “beat [him] into submission.”

The Will directed the personal representative to determine the method and location of decedent’s burial. Upon decedent’s death, Hossein had her buried in a Muslim cemetery in Oregon, although she had converted to Christianity. Later, when Saeed became the personal representative he took steps to have her body exhumed and moved to California to be buried in a Christian cemetery. Saeed spent $80,000 of the estate’s funds to pay for the exhumation and reburial without court authorization.

In May 2013, Saeed filed an action against Hossein (Conversion Action) for conversion, recovery of property under section 850, trespass to chattels, breach of implied contract, claim and delivery, replevin, and for double damages under section 859, seeking $3 million in damages. The Conversion Action was based on allegations Hossein took Persian rugs, a car, and other property including jewelry, precious metals, and crystals from the estate.

In September 2013 trial commenced on the First Removal Petition. After some testimony and admission of evidence, the parties entered into a settlement (Settlement). The 2012 Accounting and First Removal Petition were dismissed without prejudice. Nima agreed to help inventory the rugs in exchange for Saeed’s agreement not to proceed with the Conversion Action. Saeed agreed to marshal the assets of the estate, including the Persian rugs, and file another inventory and appraisal so the estate could be closed. The bond was reduced to $400,000.

Despite the Settlement, the Conversion Action continued and Saeed did not file an inventory and appraisal. In June 2014 Nima filed a petition to compel a final accounting and to distribute assets. He reiterated he had filed an objection to the 2012 Accounting Saeed had filed due to multiple inadequacies. He also alleged the Settlement and Saeed’s failure to comply with its terms. Further, he alleged Saeed failed to provide an accurate inventory and appraisal, failed to protect assets, and failed to pay income taxes, among other alleged misdeeds.

In October 2014 Saeed filed an interim accounting and report. In February 2015 the court ordered Saeed to file another interim accounting by May 8. It was not filed. In June the court ordered Saeed to file an interim accounting by July 23, 2015. On August 3, 2017 Saeed filed an interim accounting, to which Nima filed an objection.

In July 2016 Nima filed another petition to suspend Saeed’s powers, remove him as executor, and appoint a special administrator. After the court sustained Saeed’s demurrer in part, Nima filed an amended petition (Second Removal Petition). The Second Removal Petition sought damages, attorney fees, and to surcharge Saeed. Nima alleged that over the past six years since Saeed was appointed personal representative he had breached his fiduciary duties, failed to account, wasted and mismanaged estate property, created substantial estate tax liability, and engaged in questionable litigation, i.e., the Conversion Action, on behalf of the estate.

In November 2017, Saeed filed a supplemental inventory and appraisal (2017 Inventory) listing only the judgment in the Conversion Action.

On the day before trial on the Second Removal Petition in May 2018, Saeed filed a First Report and Account and Petition for Settlement (2018 Accounting). It stated the inventory and appraisal previously filed were incorrect and had to be amended. Saeed noted he was “working on” a corrected inventory.

At trial on the Second Removal Petition, Nima’s expert, James Kelly (Kelly), a certified public accountant (CPA), testified the gross value of the estate at the date of death was $6.424 million. Therefore, an estate tax return was required to be filed within nine months of decedent’s death. Because the return was not filed timely, the IRS would send a notice of penalties and interest due. In addition, personal income tax returns for decedent should have been filed for 2008. Because the returns were not timely filed, there also would be penalties and interest due.

The court issued a statement of decision on the Second Removal Petition, which was subsequently modified. The court denied Saeed’s motion for judgment on the pleadings based on the statute of limitations and motion for judgment as a matter of law. It found the duties of a fiduciary are ongoing and the statutes of limitations are not the same for a fiduciary as for a claim based on breach of contract or tort. The court noted it would focus on equitable remedies, including a consideration of laches.

The court found Saeed breached his fiduciary duty in several respects and removed him as the personal representative. He “did essentially very little to marshal the assets.” Rather, he relied on information provided by professionals Hossein hired, which was unreasonable, especially in light of Saeed’s admitted lack of trust in Hossein and also the animosity between Hossein and Nima. The court also faulted Saeed’s “extreme delay” in providing an inventory and an accounting and failing to explain “estate proceedings,” and having estate properties appraised.

Saeed additionally breached his fiduciary duty by using estate funds to exhume and rebury decedent without court approval in light of Nima’s opposition to it. The court also found Saeed’s failure to recognize and understand the legal effect of a pour-over will while continuing to act as the personal representative “created a direct conflict of interest.” Saeed breached his fiduciary duty to Nima, the beneficiary of the Will and the named successor trustee of the Trust to which the estate assets should have been transferred.

The court surcharged Saeed $500,000. It found the value of the estate in early 2010, when Saeed was appointed personal representative, was $617,590, as appraised by Illingworth and as evidenced by the exhibits admitted. Nima was denied that value for eight years. In calculating the surcharge amount, the court reduced the $617,590 by the $80,000 exhumation costs based on laches for Nima’s delay in bringing that claim and by another $37,000 for certain potential tax liabilities because they would be owed by the Trust, not the estate.

In addition, the court found Saeed should bear the liability for penalties and interest for late filing of tax returns.

The court also awarded attorney fees, finding Saeed’s “repeated and persistent fail[ures] to properly file a timely inventory and accounting, to respond to demands for an accounting,” and explain the Conversion Action and the basis of his “exorbitant expenditures” “were all without reasonable cause.”

The court denied Saeed’s motions for new trial and to vacate the judgment. Thereafter, Nima was appointed the special administrator of the estate.

DISCUSSION

1. Principles of Appellate Review

“‘It is well settled that all presumptions and intendments are in favor of supporting the judgment or order appealed from, and that the appellant has the burden of showing reversible error, and in the absence of such showing, the judgment or order appealed from will be affirmed.’” (Estate of Sapp (2019) 36 Cal.App.5th 86, 104 (Sapp).) “‘If the decision of a lower court is correct on any theory of law applicable to the case, the judgment or order will be affirmed regardless of the correctness of the grounds upon which the lower court reached its conclusion.’” (Id. at p. 104, italics omitted.)

2. Duties of Personal Representative

Saeed, as the personal representative, was “‘“‘an officer of the court and occupie[d] a fiduciary relation toward all parties having an interest in the estate.’” [Citation.] “‘Executors occupy trust relations toward the legatees, and are bound to the utmost good faith in their transactions with the beneficiary.’” [Citations.]’” (Estate of Seifert (2005) 128 Cal.App.4th 64, 68.) A personal representative must use ordinary care, diligence, and prudence (§ 9600, subd. (a); Estate of Beach (1975) 15 Cal.3d 623, 631) and must not take unfair advantage of the beneficiaries (Estate of Sanders (1985) 40 Cal.3d 607, 616). A personal representative’s duties include marshalling, preserving, and managing assets, paying taxes, and distributing the net estate to the beneficiaries. (§§ 8800, subd. (b), 9650, subds. (a)(1), (b), 12200, subd. (a).)

To fulfill these duties the personal representative is required to file an inventory and appraisal within four months of letters being issued. (§ 8800, subd. (b).) The personal representative must include on the inventory all property owned by the estate on the date of death, which, except for cash, must be appraised by the probate referee. (§ 8902, subd. (b).) If, after an inventory and appraisal has been filed, the personal representative learns of additional estate property, he must file a supplemental inventory and appraisal within fourth months. (§ 8801.)

3. Statute of Limitations and Laches

Saeed claims the Second Removal Petition is barred by the statute of limitations. He relies on Code of Civil Procedure section 338, a three-year statute for statutory violations, and Code of Civil Procedure section 343, a four-year statute for actions not otherwise covered by a statute. He argues the misconduct underlying Nima’s claims occurred in 2010 at the earliest, when Saeed failed to inventory the estate’s assets, or 2012 at the latest, when he filed the 2012 Inventory and Appraisal. He further contends the First Removal Petition was based on the same misconduct, and Nima had actual knowledge of the claims in February 2011. We are not persuaded.

“‘“[T]he rule is that the statute of limitations does not run where the parties occupy a fiduciary relationship toward each other, so long as such relationship is not repudiated.”’” (Estate of Seifert, supra, 128 Cal.App.4th at p. 68.) As a fiduciary Saeed had a continuing duty to the estate. (See, e.g., Estate of Schneider (1979) 95 Cal.App.3d 55, 60 [obligation to account is continuing duty].) This included, among other things, his duties to file a correct and timely inventory and appraisal, to account, and to file estate and income tax returns. As the Second Removal Petition alleged, at the time it was filed Saeed still had done none of those things and also had continued to pursue the ultimately unsuccessful Conversion Action against Nima’s expressed wishes.

Saeed argues, because Nima knew of Saeed’s original breaches in 2010 or 2012, Nima was barred from petitioning to remove him for continuing breaches. That is contrary to law. (Estate of Seifert, supra, 128 Cal.App.4th at p. 68; Estate of Schneider, supra, 95 Cal.App.3d at p. 60.)

We are also not persuaded by Saeed’s claim the Second Removal Petition did not allege any new breaches subsequent to the filing of the 2012 Inventory. Rather, the Second Removal Petition alleged Saeed had breached his fiduciary duties for the past six years. And at the time the Second Removal Petition was filed, Saeed had still not filed a complete and proper inventory and appraisal.

To be clear, we are not stating the statute of limitations never runs for breach of fiduciary duty. Under the facts of this case, however, it did not.

Likewise, there is no basis to reverse on the ground of laches. Laches is an equitable defense comprised of two elements: unreasonable delay in bringing an action and either acquiescence in the defendant’s misconduct or prejudice to the defendant as a result of the delay. (Highland Springs Conference & Training Center v. City of Banning (2016) 244 Cal.App.4th 267, 282.) We generally review a laches ruling for abuse of discretion. (Straley v. Gamble (2013) 217 Cal.App.4th 533, 537, 539.)

The record does not reflect Nima unreasonably delayed in filing the Second Removal Petition. Nor did the court find the delay was “extreme” as Saeed claims. Rather, the only finding of “extreme delay” was regarding Saeed’s failure to timely perform his duties.

4. Breach of Fiduciary Duty

To prove breach of fiduciary duty there must be evidence of the duty, breach of the duty, and damages proximately caused by the breach. (IIG Wireless, Inc. v. Yi (2018) 22 Cal.App.5th 630, 646.) The court found Saeed breached his fiduciary duty in several respects, as detailed above. We review for substantial evidence. (Penny v. Wilson (2004) 123 Cal.App.4th 596, 604.)

Saeed disputes the court’s finding he unreasonably relied on Hainley and McIntosh, the attorney and CPA hired by Hossein, especially in light of the hostility between Hossein and Saeed. He argues the professionals were Nima’s agents and asserts he had the right to rely on them because they controlled the estate for 18 months and represented Nima’s interests. Finally, he maintains the animosity between him and Hossein is irrelevant.

The trial court considered and rejected these same arguments. It specifically found Saeed accepted all the information provided, doing little to verify. Further, the court found it unreasonable for Saeed to rely so heavily on that information in light of his distrust of Hossein and the animosity between Hossein and Nima. We agree.

Saeed as the personal representative had a duty to marshal and preserve the estate assets. (§ 9650, subds. (a)(1), (b).) But he did not use the ordinary care required of him to do so. Saeed cites no authority excusing him from performing his own investigation. Rather, he was required to use ordinary care and diligence. (§ 9600, subd. (a); Estate of Beach, supra, 15 Cal.3d at p. 631.) He was not entitled to surrender his responsibilities to third parties who were not even his agents. And assuming they were Nima’s agents, which we need not and do not decide, that did not excuse Saeed’s failure to properly perform his own duties. (See Estate of Spirtos (1973) 34 Cal.App.3d 479, 488-489 [personal representative may not surrender control of estate to third party, including attorney for estate].)

Saeed claims there is “undisputed evidence” he did his own investigation. But the testimony to which he directs us is skimpy and generalized. And some of it refers to Saeed’s communications with, i.e., reliance on, Hainley and McIntosh.

In a sufficiency of the evidence review, we do not consider conflicting evidence as long as there is substantial evidence to support the findings. (Guillory v. Hill (2015) 233 Cal.App.4th 240, 249.) Further, pointing to uncontradicted evidence is not sufficient. Even in cases where there is uncontradicted evidence, the court is under no obligation to believe it. (Lui v. City and County of San Francisco (2012) 211 Cal.App.4th 962, 973, fn. 10.) Saeed must show such evidence “compelled a judgment in his favor.” (Ibid.) The evidence to which he directs us does not meet that burden.

We are not persuaded by Saeed’s attempt to rely on non-California cases or the business judgment rule to justify his lack of investigation. Nor do we agree Nima is equitably estopped from asserting the estate is worth more than Hainley and McIntosh represented in 2010. In support of this claim Saeed relies on a letter dated February 2010 in which Hainley provided information on estate assets. But this document was admitted for the limited purpose of showing Nima had notice of the assets, not for the truth of its contents. Moreover, in light of our resolution of the case, the argument is irrelevant.

5. Removal

Saeed argues he should not have been removed because the delay in filing the inventory and appraisal did not damage the estate and Nima did not show there was tax liability. We disagree.

a. Governing Principles

A personal representative may be removed for mismanagement, wrongful or prolonged failure to perform his duties, neglect of the estate, when it is “otherwise necessary for protection of the estate or interested persons,” or “[a]ny other cause provided by statute.” (§ 8502.) A conflict of interest warrants removal to protect the estate or interested persons. (Estate of Hammer (1993) 19 Cal.App.4th 1621, 1641-1642.) Failure to file tax returns and pay taxes is gross negligence. (See In re Heers (Bankr. 9th Cir. 2015) 529 B.R. 734, 745.) Statutory causes include the failure to timely file an inventory and appraisal. (§ 8804, subd. (a).) We review removal of a personal representative for abuse of discretion. (Sapp, supra, 36 Cal.App.5th at p. 103.)

We review the factual findings underlying the court’s exercise of its discretion by determining, whether, based on the entire record, there is any substantial evidence to support the judgment. (Sapp, supra, 36 Cal.App.5th at p. 104.) “‘Therefore, we must consider all of the evidence in the light most favorable to the prevailing party, giving that party the benefit of every reasonable inference from the evidence tending to establish the correctness of the trial court’s decision, and resolving conflicts in support of the trial court’s decision.’” (Ibid.) We may not reweigh or resolve conflicts in the evidence or redetermine the credibility of witnesses. (Citizens Business Bank v. Gevorgian (2013) 218 Cal.App.4th 602, 613.) Thus, contrary facts do not affect our conclusion.

b. Delay in Filing Inventory and Appraisal

Pursuant to section 8804, subdivision (b) the court may remove the personal representative for failing to timely file an inventory and appraisal. Some cases have interpreted this section to the effect removal will not be ordered absent loss to the estate. (E.g., Estate of Meyers (1955) 130 Cal.App.2d 145, 150; Estate of Buchman (1954) 123 Cal.App.2d 546, 554.) But in those cases, there was justification for delay. In Buchman the court stated, “Anyone with any knowledge of the probate of estates knows that in many cases the filing of the inventory is unavoidably delayed without the fault of the representative.” (Estate of Buchman, at p. 554.) And in Meyers the court excused delay based on the personal representative’s belief there were additional assets to be located. (Estate of Meyers, at p. 150.)

That is not what happened here. Rather, Saeed knew of the assets decedent owned at the date of death and never filed an inventory and appraisal listing them as required. (§§ 8802 [each asset owned at date of death must be listed on inventory], 8850.) The 2012 Inventory, filed almost two years after Saeed was appointed personal representative, listed only the Wells Fargo Accounts. The first time Saeed sent an inventory and appraisal to the probate referee was in 2017, nine years after decedent died, and it listed only the judgment in the Conversion Action. No other assets were documented. The day before trial on the Second Removal Petition, Saeed filed the 2018 Accounting and acknowledged the inventory and appraisals previously filed needed to be corrected. The record does not reflect if or when he filed a corrected inventory. Moreover, Nima had to expend considerable time and money to attempt to get Saeed to file a complete and correct inventory.

Further, Saeed has not directed us to any authority prohibiting removal based on delay even where there is no damage to the estate. The delay here was lengthy and without excuse, justifying the court’s exercise of its discretion to remove Saeed. Removal was also justified based on section 8502, subdivision (c), which authorizes removal where the “personal representative has . . . long neglected to perform any act as personal representative.” Such is the case here. Moreover, this was not the only basis for removal.

c. Failure to File Tax Returns

Saeed contends the court erred in removing him for failing to file tax returns and by imposing tax liability on him because there was no evidence of damages. He asserts Kelly’s testimony as to the amount of tax liability was not admitted and a claim filed by the Franchise Tax Board (FTB) was withdrawn. These arguments do not withstand scrutiny.

Nima presented evidence both a personal and an estate tax return should have been filed and were not. His expert testified the failure to timely file the returns will result in penalties and interest being imposed. Although the amount of the tax liability was not in evidence, the existence of tax liability was in evidence and there is no dispute penalties and interest will be due. And the amount is capable of being made certain.

While it is true the FTB claim was withdrawn because the 2008 personal state income taxes were paid, there is no evidence of filing or payment of an estate tax return or a personal federal income tax return. Thus, it was proper for the court to impose that liability on Saeed. His failure to file tax returns is an additional ground justifying removal. (In re Heers, supra, 529.B.R. at p. 745.)

d. Other Grounds

Removal is also authorized if “necessary for protection of the estate or interested persons.” (§ 8502, subd. (d).) In addition to the reasons discussed above, removal is justified based on Saeed’s threat to bury Nima. (Estate of Effron (1981) 117 Cal.App.3d 915, 930 [removal proper based on personal representative’s hostility toward beneficiary].) As a fiduciary, Saeed had the duty to refrain from taking unfair advantage of Nima. Further, as discussed above, Saeed’s failure to understand or acknowledge the effect of the pour-over Will and act accordingly harmed the estate and was a breach of fiduciary duty. Finally, Saeed breached his duty by spending $80,000 in estate funds to exhume and rebury decedent without authority or court approval, and by maintaining the Conversion Action against Nima’s wishes.

6. Surcharge

a. Governing Principles

A personal representative may be surcharged for misconduct, waste, neglect, mismanagement, or other breach of fiduciary duty. (§ 11001; Estate of Fain (1999) 75 Cal.App.4th 973, 991 (Fain).) Basically, any abuse of office that breaches a personal representative’s duty of ordinary care and diligence that exposes the estate or beneficiaries to loss or damage suffices. (§§ 9600, subd. (b), 9601, subd. (a); Estate of Guiol (1972) 28 Cal.App.3d 818, 825-826.) This includes failure to timely file tax returns (United States v. Boyle (1985) 469 U.S. 241, 249-250; Estate of Harvey (1964) 224 Cal.App.2d 555, 557-558), failure to timely file an inventory and appraisal (Fain, at pp. 992-994), and torts committed in the administration of an estate (Johnston v. Long (1947) 30 Cal.2d 54, 59). The person seeking a surcharge has the burden to prove any loss to the estate was caused by the personal representative’s breach of fiduciary duty. (Estate of Kirkpatrick (1952) 109 Cal.App.2d 709, 713.) We review a surcharge order for abuse of discretion (Estate of Bonaccorsi (1999) 69 Cal.App.4th 462, 467-468) and arguments as to the sufficiency of the evidence supporting the order using a substantial evidence standard (Fain, at p. 987).

b. Causation

Saeed contends there was no evidence he breached a fiduciary duty that caused any loss. He discusses several assets lost to the estate, including the Bonsall Property and the Lurhassabi Note, arguing there was no evidence he could have saved or collected them. He further contends there was no evidence of tax liability. We disagree. There was sufficient evidence of causation justifying a surcharge, although not in the full amount ordered by the court.

First, there was evidence the estate would be liable for both personal income and estate tax liability as established by Kelly’s testimony. Although evidence of the amount of tax liability was not admitted due to a lack of foundation, Nima proved there will be tax liability. That establishes causation.

Second, the court found Saeed breached his fiduciary duty, creating a conflict of interest, by failing to understand the effect of the pour-over Will and act accordingly. Had Saeed fulfilled his duty in this regard and not objected to the Heggstad petition in the first place, this entire controversy and lawsuit could have been avoided. The estate assets would have been transferred to the Trust and there would have been no need for a probate or for Saeed to participate in the estate. That, in and of itself, constitutes a sufficient showing of breach of fiduciary duty and causation.

c. Calculation and Amount of Surcharge

A surcharge is proper where, as a result of a personal representative’s lack of due care or breach of fiduciary duty, the estate or beneficiaries suffer a loss. (§§ 9600, subd. (b), 9601, subd. (a); Estate of Guiol, supra, 28 Cal.App.3d at pp. 825-826.) Saeed’s breaches of fiduciary duty did cause a loss to the estate justifying a surcharge.

As discussed above, there will be penalties and interest due as a result of the failure to timely file income and estate tax returns. Saeed is properly surcharged for that amount, whatever it is determined to be.

In addition, Saeed should be surcharged for the $80,000 the estate paid for his disinterment and reburial of decedent. Although the Will authorized the personal representative to decide the manner and location of decedent’s burial, it did not authorize disinterment or reburial, which “are not a matter of duty but of privilege.” (Walker v. Konitzer (1963) 217 Cal.App.2d 654, 660.) Saeed was required to obtain a court order to take those actions and failed to do so.

The court rejected a surcharge of this amount based on laches because Nima knew of Saeed’s conduct by 2012 but did not seek a surcharge until the Second Removal Petition. But the court did not find Nima acquiesced in the misconduct or Saeed was prejudiced by the delay, a necessary element of laches. Nor does the record reflect this. Thus, laches does not bar the surcharge for this amount.

As to the bank accounts, Bonsall Property, Mirpour Note, and Lurhassabi Note, however, Nima did not meet his burden to show Saeed’s breach of fiduciary duty caused a loss to the estate, and the record does not justify a surcharge for these assets.

Saeed testified that at the time he was issued letters testamentary, there were bank accounts containing a total of $190,663.16. Nima has not directed us to any evidence this money has been lost to the estate. Likewise, Nima did not direct us to any evidence Saeed’s breach of fiduciary duty caused the loss of the Bonsall Property.

Decedent’s 34 percent interest in the Bonsall Property, valued at $425,000, was lost when the first trust deed holder foreclosed on it. The notice of default on that first trust deed was recorded about the same time Saeed was appointed personal representative. There was evidence decedent’s partners had no interest in paying off the arrearages to avoid foreclosure. Saeed testified it would have taken $700,000 to “save” the Bonsall Property, and the estate did not have that amount. The Bonsall Property was sold by the holder of the first trust deed for $702,000, the amount of the unpaid debt.

The same is true of the Mirpour Note, secured by the Bonsall Property. Security for that note was wiped out as a result of the foreclosure on the Bonsall Property. Nima has not shown the Mirpour Note was lost due to Saeed’s wrongdoing.

Another estate asset was the $150,000 Lurhassabi Note. There was evidence it was uncollectable, the maker having stated he would file bankruptcy if collection was attempted. Saeed concluded it would be a waste of estate assets to pursue collection. Nima does not direct us to any evidence to the contrary. Thus, he did not meet his burden to show Saeed’s breach of fiduciary duty caused the loss of the Lurhassabi Note or the payments thereunder.

Nima relies heavily on Saeed’s failure to file a proper inventory and appraisal as a basis for the entire surcharge. While this was a breach of his duty and justifies removal, it did not cause the loss of the Bonsall Property, the Mirpour or Lurhassabi Notes, or the cash on hand.

In addition, Nima argues the amount of the surcharge was properly calculated because Saeed’s wrongdoing caused any uncertainty as to the amount of loss. But the issue is not the amount of damages, it is the fact of damages. Nima had to first prove these assets were lost or the estate suffered damage as a result of Saeed’s breach of fiduciary duty or negligence. At that point, Saeed would bear the responsibility for uncertainty as to the amount of the loss. (Meister v. Mensinger (2014) 230 Cal.App.4th 381, 396-397 [“‘Where the fact of damages is certain, the amount of damages need not be calculated with absolute certainty’”].) Here, the underlying fact of damages was not proven.

In sum, the $500,000 surcharge award must be reversed. On remand, the court shall enter a new judgment ordering a surcharge of $80,000 plus all liability for penalties and interest due to Saeed’s delay in filing tax returns and paying taxes in an amount to be determined.

7. Attorney Fees

Saeed challenges the award of attorney fees to Nima, arguing it is not supported by statutory authority. He points to the court’s reliance on section 11003, subdivision (b), arguing it applies only to an award of attorney fees for bad faith opposition in an accounting contest. We agree.

However, where a “personal representative refuses or negligently fails” to timely file an inventory and appraisal, section 8804 allows the court to award attorney fees. The court characterized Saeed’s failure to timely file an inventory and appraisal “repeated and persistent.” The record bears this out.

Again, the inventory and appraisal was required to be filed within four months of his appointment (§ 8800, subd. (b)), but Saeed did not file his original and designated “final” inventory and appraisal until June 2012, almost two years after letters testamentary were issued. This inventory included only two bank accounts and none of the other estate property. He did not file another inventory and appraisal until the supplemental inventory and appraisal was filed in November 2017, almost five and a half years later. The only asset listed in the 2017 Inventory was the judgment in the Conversion Action. He never filed an inventory listing the other assets owned by the estate at the date of death. This significant violation of section 8800 justified the court exercising its discretion to award attorney fees to Nima under section 8804, regardless of its stated basis. (Sapp, supra, 36 Cal.App.5th at p. 104.)

We reject Saeed’s argument the court failed to consider evidence that his failure to file an inventory and appraisal was Nima’s fault. The court plainly did not believe this to be the case, and substantial evidence supports this view. Again, we do not reweigh evidence or reevaluate the credibility of witnesses. (Citizens Business Bank v. Gevorgian, supra, 218 Cal.App.4th at p. 613.)

We also are not persuaded by Saeed’s argument he did not act in bad faith. Section 8804 does not require bad faith. Moreover, contrary to Saeed’s argument, the court specifically found Saeed threatened to “bury” Nima if Nima did not pay Saeed $200,000. Saeed’s denial or other characterization of this threat is irrelevant.

Saeed’s complaint the court improperly excluded evidence that would have “corroborated” his credibility has no merit. If Saeed intended to appeal this exclusion, his claim is forfeited. He failed to cite to the record where the evidence was offered and the court’s ruling (Roe v. McDonald’s Corp. (2005) 129 Cal.App.4th 1107, 1114) and failed to set out the issue under a discrete heading and support the claim with authority and reasoned legal argument (California Rules of Court, rule 8.204(a)(1); Provost v. Regents of University of California, supra, 201 Cal.App.4th at p. 1294).

Finally, there was no due process violation. Nima sought attorney fees in his Second Removal Petition, in his trial brief, and in his closing argument, giving Saeed sufficient notice. Saeed cites no authority section 8804 requires a separate noticed motion.

8. Posttrial Motions

Saeed argues the court erred in denying his posttrial motions to set aside the judgment and for new trial because no notices of intent were filed. He claims there was no prejudice because notices of those motions were served and Nima responded on the merits.

But we do not reverse an order denying a motion for new trial “‘unless there was an abuse of discretion that resulted in prejudicial error.’” (Crouch v. Trinity Christian Center of Santa Ana, Inc. (2019) 39 Cal.App.5th 995, 1018.) There is no prejudicial error here. As to that portion of the judgment ordering a surcharge for loss of the Bonsall Property, the promissory notes and the bank accounts, we are reversing. The reminder of the judgment is proper so there was no error in denying the posttrial motions.

9. Nima’s Request for Sanctions

Nima included in the respondent’s brief a request for sanctions in the form of his attorney fees and costs. This request was not sufficient to raise the issue; he was required to file a separate motion. (California Rules of Court, rule 8.276(a); Saltonstall v. City of Sacramento (2014) 231 Cal.App.4th 837, 858-859.) Nima’s request for attorney fees and costs as sanctions is denied.

DISPOSITION

The judgment is reversed as to the $500,000 surcharge and the matter is remanded with directions for the court to enter a new judgment reflecting a surcharge of $80,000 plus liability for penalties and interest based on delay in filing tax returns and paying taxes in an amount to be determined. In all other respects the judgment is affirmed. Nima is entitled to costs on appeal.

THOMPSON, J.

WE CONCUR:

FYBEL, ACTING, P. J.

IKOLA, J.

JOHN L. SUSOTT v. HAROLD ERDMAN

$
0
0

Filed 6/3/20 Susott v. Erdman 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

JOHN L. SUSOTT,

Plaintiff and Respondent,

v.

HAROLD ERDMAN et al.,

Defendants and Appellants.

H044382

(Santa Clara County

Super. Ct. No. CV301236)

In a separate earlier action plaintiff John L. Susott (John) obtained a default judgment against his brother defendant Daniel C. Susott (Daniel) for allegedly committing financial and physical elder abuse against their now-deceased mother. Daniel also made two transfers of interests in real property he owned (evidenced by promissory notes secured by mortgages), one in favor of two attorneys (defendants John Samuel Preston and Eric David Schenk) and another in favor of a friend (defendant Harold Erdman). John sued Daniel, Erdman, and three attorneys in the instant action, alleging the transfers were fraudulent. (The attorney defendants, Miriam Brody, Schenk, and Preston have since settled and are no longer parties to this appeal. Brody and Schenk settled before oral argument; Preston filed notice of settlement after oral argument.) The trial court denied special motions to strike under the anti-SLAPP statute brought by the defendants.

The remaining defendants argue on appeal that the trial court erred because the fraudulent transfer claim arose from defendants’ constitutionally protected litigation-related activities in the earlier elder abuse case. Though the fraudulent transfer complaint refers to protected activity related to the elder abuse case, we will affirm because that activity does not supply any element of John’s fraudulent transfer claim; it is merely evidence related to liability.

I. TRIAL COURT PROCEEDINGS
II.
The following is based on John’s fraudulent transfer complaint as well as documentary evidence filed to support the anti-SLAPP motions. John sued Daniel in 2011, alleging Daniel committed financial and physical elder abuse against their now-deceased mother (elder abuse case). Attorneys Preston and Schenk represented Daniel in the elder abuse case. They substituted out of the elder abuse case in mid-2012, apparently because Daniel had run out of money to pay them. Preston and Schenk recorded a $150,000 mortgage in late-2012 on property Daniel owned in Hawaii to try to recover unpaid attorney’s fees.

Daniel negotiated with his friend Erdman in early 2013 to obtain a loan to pay for his legal defense in the elder abuse case. A March 2013 e-mail from Erdman to Daniel described the loan as a $500,000 promissory note secured by a mortgage on Daniel’s Hawaii property. After paying off the $150,000 owed to Preston and Schenk, the remainder of the loan would be held by Erdman and released in installments to pay for legal work on the elder abuse case, plus necessary repairs and property taxes on the Hawaii property. A term sheet signed by Daniel the next month contains substantially similar terms. The mortgage securing the $500,000 loan from Erdman to Daniel was recorded against the Hawaii property in April 2013. Default judgment in the elder abuse case was entered later that month, requiring Daniel to pay John over $1.6 million.

Daniel unsuccessfully moved for relief from default in the elder abuse case, and later appealed. Daniel represented himself in the appeal, but Preston and Schenk’s opening brief states Schenk provided “limited assistance” in that process. (The default judgment in the elder abuse case was affirmed on appeal by a different panel of this court.) Erdman made payments from the $500,000 loan to Preston and Schenk until 2015. Former defendant Brody was hired during that period to provide legal services related to the elder abuse case. Brody also received payments from Erdman out of the $500,000 loan.

John filed the instant fraudulent transfer complaint in 2016, naming as defendants Daniel, Preston, Schenk, Brody, and Erdman. In the introduction, the complaint states that the defendants had “waged and are waging sustained, aggressive litigation against Daniel’s family, attacking the judgments and preventing their enforcement.” The complaint continues: “the day after [the superior court] ruled against Daniel on [John’s] claim for over $1.6 million [in the elder abuse case], Daniel and the attorney defendants arranged to liquidate $500,000 of what is believed to be the last of Daniel’s equity in his Hawaii real property – his only known significant asset – for the benefit of the attorney defendants. After judgment-enforcement efforts were taken against the equity in the same asset, the attorney defendants used those funds to launch aggressive litigation against those efforts, including appealing and attacking the judgment which poses a competing right to the funds appropriated by Defendants.” The complaint frames the action as one adjudicating “whether lawyers of an unsuccessful defendant, after [a] ruling on the merits, may hold their client’s assets away from the judgment creditor, preventing reduction of their client’s judgment debt, by liquidating their client’s assets and paying the resulting funds to themselves; and whether these same lawyers – in competition with the judgment creditor for the judgment debtor’s funds – may avoid fraudulent-transfer liability by receiving those funds as ‘attorney fees’ by representing the debtor in his own plight to evade the judgment.”

The complaint alleges one cause of action for fraudulent transfer (Civ. Code, § 3439.04), but that single cause of action alleges multiple fraudulent transfers and multiple theories of liability. The first allegedly fraudulent transfer was evidenced by the $150,000 promissory note secured by a mortgage on Daniel’s Hawaii property in favor of Preston and Schenk. The second allegedly fraudulent transfer was evidenced by the $500,000 promissory note secured by a mortgage on Daniel’s Hawaii property in favor of Erdman. (The complaint alleges a third transfer between Erdman and Brody, which we need not address as Brody is no longer a party to this appeal.) The complaint alleges the two relevant transfers were made with the “actual intent to hinder, delay, or defraud” John as a judgment creditor. Alternatively, the complaint alleges that the transfers were made “without receiving a reasonably equivalent value in exchange” and with knowledge by Daniel that he was insolvent and would incur debts beyond his ability to pay them. The complaint’s prayer seeks compensatory damages in the amount of the elder abuse judgment (which it estimated to be at least $2 million), attorney’s fees, and punitive damages.

Preston and Schenk filed a joint anti-SLAPP motion to strike the complaint, which Erdman joined. Former defendant Brody filed a separate anti-SLAPP motion, which Daniel joined. The defendants argued the fraudulent transfer complaint arose from constitutionally protected petitioning activity—namely the funding of the attorneys’ work representing Daniel in the elder abuse case. The trial court denied the motions by written order after a hearing, finding that the “gravamen of [John’s] fraudulent transfer claim is not those [litigation-funding] activities, but the transfer of funds for an improper purpose, i.e., to deprive John of his ability to collect on the judgment obtained.”

III. DISCUSSION
IV.
Though briefed separately, the various defendants’ arguments are largely the same. We will refer to the remaining defendants jointly as “defendants” when an argument was made by all of them, and we will identify specific defendants when addressing arguments made only by them.

A. THE ANTI-SLAPP STATUTE
B.
The anti-SLAPP statute is “designed to protect defendants from meritless lawsuits that might chill the exercise of their rights to speak and petition on matters of public concern.” (Wilson v. Cable News Network, Inc. (2019) 7 Cal.5th 871, 883–884 (Wilson).) A defendant may file an anti-SLAPP motion to strike claims “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.” (Code Civ. Proc., § 425.16, subd. (b)(1); unspecified statutory references are to this section.) Courts evaluate anti-SLAPP motions in a two-step process. First, the defendant has the burden to show the challenged claims arise from protected activity. If the defendant meets that burden, in the second step the burden shifts to the plaintiff to show a probability of prevailing on the merits. We review de novo a trial court’s decision on an anti-SLAPP motion. (Wilson, at p. 884.)

The trial court here denied the motions because it determined defendants had not met their initial burden. At the first step, the defendant must “identify the activity each challenged claim rests on and demonstrate that that activity is protected by the anti-SLAPP statute.” (Wilson, supra, 7 Cal.5th at p. 884.) The statute applies “only if the speech or petitioning activity itself is the wrong complained of, and not just evidence of liability or a step leading to some different act for which liability is asserted.” (Park v. Board of Trustees of California State University (2017) 2 Cal.5th 1057, 1060 (Park).) We “consider the elements of the challenged claim and what actions by the defendant supply those elements and consequently form the basis for liability.” (Id. at p. 1063.) Once we determine the actions by the defendant supplying the elements of the claim, we then evaluate whether the defendant has shown that any of those actions falls within one or more of the four categories of activities protected by the anti-SLAPP statute. (Wilson, at p. 884.)

The Supreme Court recently clarified the first step of the anti-SLAPP process in Wilson. The Wilson court observed that the first step of the anti-SLAPP process focuses on a defendant’s acts and conduct rather than the motives behind that conduct. (Wilson, supra, 7 Cal.5th at pp. 886–887.) The court stated: “At the first step of the analysis, the defendant must make two related showings. Comparing its statements and conduct against the statute, it must demonstrate activity qualifying for protection. (See § 425.16, subd. (e).) And comparing that protected activity against the complaint, it must also demonstrate that the activity supplies one or more elements of a plaintiff’s claims.” (Wilson, at p. 887.) The court noted that a defendant’s motives are not “categorically off-limits in determining whether an act qualifies as protected activity under the anti-SLAPP statute.” (Id. at p. 889.) But a “plaintiff’s allegations cannot be dispositive of [that] question.” (Ibid.) The court concluded that if “conduct that supplies a necessary element of a claim is protected, the defendant’s burden at the first step of the anti-SLAPP analysis has been carried, regardless of any alleged motivations that supply other elements of the claim.” (Id. at p. 892.)

C. DEFENDANTS DID NOT CARRY THEIR FIRST-STEP BURDEN
D.
Per Wilson and Park, defendants here had to show (1) that John’s complaint alleges statements and conduct by defendants that qualify for protection under one of the four categories in section 425.16, subdivision (e); and (2) that the protected activity supplies at least one element of John’s fraudulent transfer cause of action. (Wilson, supra, 7 Cal.5th at p. 887.) Beginning with the elements of the fraudulent transfer claim, John can establish liability by either actual or constructive fraud. Actual fraud would require a showing that Daniel transferred an obligation to a creditor (here either Preston and Schenk or Erdman), and that Daniel made that transfer with “actual intent to hinder, delay, or defraud” John. (Civ. Code, § 3439.04, subd. (a)(1).) Constructive fraud would require a showing that Daniel transferred an obligation to a creditor (again, either Preston and Schenk or Erdman), that Daniel did not receive a reasonably equivalent value in exchange for the transfer, and that Daniel reasonably should have believed that he would be incurring debts through those transfers that were beyond his ability to pay as they became due. (Civ. Code, § 3439.04, subd. (a)(2).)

Bearing those elements in mind, we now address whether any protected activity by defendants supplies one or more of those elements. Defendants’ briefing is ambiguous regarding which category of protected activity they contend is at issue. They quote Rusheen v. Cohen (2006) 37 Cal.4th 1048, 1056, where the Supreme Court stated that any act in furtherance of a person’s rights of petition or free speech can include “communicative conduct such as the filing, funding, and prosecution of a civil action.” But the cause of action that triggered the anti-SLAPP motion in Rusheen was in a cross-complaint alleging abuse of process related to an attorney’s work to obtain a judgment on a complaint; in other words the attorney’s protected communicative conduct supplied the elements of the abuse of process claim. (Id. at p. 1054.) And the Rusheen court’s general statement about communicative conduct potentially constituting an act in furtherance of a person’s rights of petition or free speech did not and could not expand the statutory categories of protected activity beyond those in section 425.16, subdivision (e). The closest category that might apply here is section 425.16, subdivision (e)(2): “any written or oral statement or writing made in connection with an issue under consideration or review by a … judicial body.” For that to apply, defendants must show that the complaint alleges statements or writings in connection with an issue under consideration in the elder abuse case that supply an element of the fraudulent transfer cause of action.

We acknowledge the complaint alleges statements or writings made in connection with issues under consideration in the elder abuse case. For example, the complaint alleges the defendants had “waged and are waging sustained, aggressive litigation against Daniel’s family, attacking the judgments and preventing their enforcement.” The complaint also alleges defendants used the funds from the $500,000 loan secured by a mortgage on Daniel’s Hawaii property to “launch aggressive litigation against” John’s efforts to enforce the elder abuse judgment, “including appealing and attacking the judgment which poses a competing right to the funds appropriated by [d]efendants.” Although those allegations describe protected activity, the activity itself does not supply an element of the fraudulent transfer cause of action.

The only activities alleged in the complaint that supply an element of the fraudulent transfer cause of action are the transfers themselves––i.e., agreements by the various defendants to be bound by or benefit from the two loans secured by mortgages on Daniel’s Hawaii property. That the transfers themselves are the only activities that supply an element of the claim is apparent when one looks to the two methods by which John can establish liability. Actual fraud requires a transfer plus a specific intent to hinder, delay, or defraud payment. If John can demonstrate that such intent existed, it is irrelevant how the funds might have been spent. Similarly, John can establish constructive fraud if he can demonstrate Daniel did not receive a reasonably equivalent value in return for the transfers. Again, that the funds might have been used to finance litigation is irrelevant if John can show Daniel did not receive something of reasonably equivalent value. We reject Erdman’s argument that John “could not have omitted his allegations of transfers that constituted the funding of litigation and still state the same claim.”

The fraudulent transfer cause of action thus arises merely from conduct—transferring money—and not from any particular statement or writing at all. Because it does not arise from a statement or writing, section 425.16, subdivision (e)(2) does not apply and defendants cannot show that the fraudulent transfer claim arises from protected activity. Though the transfers were evidenced by writings (the recorded mortgages), those writings do not supply an element of the claim. (See Park, supra, 2 Cal.5th at p. 1065 [“ ‘In deciding whether an action is a SLAPP, the trial court should distinguish between (1) speech or petitioning activity that is mere evidence related to liability and (2) liability that is based on speech or petitioning activity.’ ”]; Baral v. Schnitt (2016) 1 Cal.5th 376, 394 [“Allegations of protected activity that merely provide context, without supporting a claim for recovery, cannot be stricken under the anti-SLAPP statute.”].)

Even assuming the recorded mortgages evidencing the transfers could theoretically qualify as protected activity under section 425.16, subdivision (e)(2), a statement or writing is not protected under that subdivision “merely because it was made ‘in connection with’ litigation; it must be ‘made in connection with an issue under consideration or review’ and thus must ‘relate[ ] to the substantive issues in the litigation.’ ” (McConnell v. Innovative Artists Talent & Literary Agency, Inc. (2009) 175 Cal.App.4th 169, 181 (McConnell).) Though the mortgages might have created a source of money to allow the attorneys to litigate the elder abuse case, they were not connected to an issue under consideration in that action as is required to fall within section 425.16, subdivision (e)(2).

Our conclusion is consistent with other cases where connections to pending judicial proceedings were found inadequate for writings to qualify as protected activity. McConnell is instructive. (McConnell, supra, 175 Cal.App.4th 169.) Two talent agents filed lawsuits against their talent agency employer alleging their employment contracts contained terms that were illegal under state law. The employer responded by having the agents escorted from their offices and modifying their job duties to effectively prohibit them from doing their jobs. The employer sent the agents correspondence confirming the details of the job duty modifications. The employer subsequently fired the employees, and the employees amended their complaints to add wrongful termination causes of action. (Id. at pp. 172–173.) The employer unsuccessfully moved to strike the wrongful termination causes of action under the anti-SLAPP statute, and argued on appeal that the termination claims arose from the correspondence sent by the employer confirming the details of the job duty modifications. (Id. at p. 176.)

The McConnell court affirmed, reasoning that the acts underlying the employees’ “claims of retaliation and wrongful termination consisted of a course of conduct by [the employer] … that prevented [the employees] from performing their work as talent agents.” (McConnell, supra, 175 Cal.App.4th at pp. 176–177.) That the changes in job duties were “reduced to writing does not convert them from conduct affecting the conditions of employment to protected free speech activity.” (Ibid.; accord Gaynor v. Bulen (2018) 19 Cal.App.5th 864, 880 (Gaynor) [anti-SLAPP motion to strike a breach of fiduciary duty cause of action properly denied where the activity giving rise to the cause of action was seeking to modify a trustee succession plan to benefit only certain beneficiaries; though the “alleged breach of loyalty may have been carried out by the filing of probate petitions, it was not the petitioning activity itself that [was] the basis for the breach of fiduciary [duty] claim”]; Drell v. Cohen (2014) 232 Cal.App.4th 24, 30 [anti-SLAPP motion to strike a declaratory relief action to determine the status of an attorney fee lien properly denied where the complaint “did not allege defendants engaged in wrongdoing by asserting their lien. Rather, the complaint asked the court to declare the parties’ respective rights to attorney fees.”].) Like in McConnell, plaintiff’s fraudulent transfer claim here is based on defendants’ conduct in transferring money that was evidenced by the loans secured by the Hawaii property, rather than on any protected statements or writings. That the transfers were later reduced to writing does not convert that conduct into protected activity.

Defendants rely on Optional Capital, Inc. v. Akin Gump Strauss, Hauer & Feld LLP (2017) 18 Cal.App.5th 95 (Optional Capital). Optional Capital was a Korean venture capital firm. Its investors included the DAS Corporation (DAS) and a group of individuals (Kim parties). DAS and the Kim parties allegedly conspired to take control over Optional Capital in 2001. Once they took over, they converted more than $35 million of Optional Capital’s assets and transferred them to a California bank account owned by a California corporation (Alexandria) controlled by the Kim parties. Alexandria later transferred about $15 million of those converted funds to a Swiss bank account it controlled. (Id. at pp. 101–103.) A series of lawsuits followed. DAS sued the Kim parties in California state court for fraud, breach of contract, and breach of fiduciary duty. (Id. at p. 102.) The United States government commenced forfeiture proceedings against the Kim parties in federal court for the Kim parties’ conduct in running Optional Capital, which temporarily froze the money in Alexandria’s Swiss bank account. Optional Capital and DAS each filed claims in the federal forfeiture action, and a law firm (Parker) represented DAS in the action. (Id. at pp. 103–104.) The district court in the federal forfeiture action eventually granted summary judgment in favor of the Kim parties (which dismissed the claims of Optional Capital and DAS). While that decision was on appeal to the Ninth Circuit, DAS and the Kim parties reached a mediated settlement in the state court action. Another law firm (Akin) represented DAS. (Id. at pp. 104–105.) With that settlement in hand, DAS successfully liquidated the money from Alexandria’s Swiss bank account to satisfy the settlement. (Ibid.) Shortly after DAS received the funds from the Swiss bank account, the Ninth Circuit reversed and reinstated the claims of both DAS and Optional Capital in the federal forfeiture action. Optional Capital then sued DAS and the two law firms that represented DAS (Parker and Akin) in state court, alleging that the mediated settlement of the state court action between DAS and the Kim parties, as well as the subsequent liquidation of the Swiss bank account, amounted to a fraudulent transfer. (Id. at p. 105.) Parker and Akin filed anti-SLAPP motions, which the trial court granted.

Affirming the trial court’s decision to grant the anti-SLAPP motions, the Optional Capital court noted that Optional Capital’s fraudulent transfer complaint was based on a number of communicative acts made in connection with issues under consideration in the earlier litigation. (Optional Capital, supra, 18 Cal.App.5th at p. 114.) The court reasoned that the law firms’ “conduct at issue … arose directly out of the litigation in which they were respectively representing DAS. Under [Optional Capital’s] theory of the case, there would not have been any transfer of funds from the [Swiss bank] account to DAS but for Akin’s work in negotiating a settlement of the state court action and but for Parker’s alleged failure to timely disclose the settlement to the federal district court. In fact, [Optional Capital] even relies on in-court statements by Akin lawyers as evidence of a conspiracy with the Kim parties.” (Ibid.)

Optional Capital is distinguishable from the facts here. First, the complaint in that case alleged a series of communicative litigation-related acts by the attorney-defendants that led to the allegedly fraudulent transfer, whereas in our case there are references to communicative litigation-related actions occurring only after the allegedly fraudulent transfers. Second, despite Park having been filed months before the opinion in Optional Capital, the Optional Capital court did not follow the Park court’s guidance to focus on the elements of the challenged claim and whether any protected actions supply those elements. To the extent Optional Capital is inconsistent with the Supreme Court’s guidance in Park and Wilson, we are of course bound by our high court’s interpretation of the anti-SLAPP statute.

Defendants’ other authorities are similarly unpersuasive because they were decided before the Supreme Court clarified the step-one process in Park and Wilson. For example, defendants argue Sheley v. Harrop (2017) 9 Cal.App.5th 1147 (Sheley) supports their position. Sheley involved a dispute between family members who inherited shares of a corporation. The second wife (Sheley) of the man who started the corporation inherited 25 percent of the shares, and the man’s adult children from another marriage (Harrop) inherited the remaining 75 percent. (Id. at p. 1153.) At Harrop’s direction, the corporation sued Sheley for, among other things, breach of fiduciary duty related to her actions on behalf of the corporation while her husband was still alive. Sheley cross-complained against Harrop, alleging causes of action for breach of fiduciary duty, conversion, and negligence. (Id. at pp. 1154–1155.) The cross-complaint alleged that Harrop committed those torts by, among other things, using corporate assets to fund, file, and litigate the lawsuit against Sheley. On appeal from the denial of Harrop’s anti-SLAPP motion, the Sheley court concluded that the allegations related to filing, maintaining, and funding a lawsuit arose out of protected activity. (Id. at pp. 1159, 1167–1168.)

As another court has pointed out, however, Sheley was decided before Park and therefore did not have the “benefit of Park’s clear admonitions regarding the need to identify the specific elements of the claim relied upon by the defendant to invoke the anti-SLAPP statute.” (Gaynor, supra, 19 Cal.App.5th at p. 886.) We agree with Gaynor that under “Park, the allegations of wrongful litigation in Sheley arguably did not form the basis for the claims, and instead were examples of the claimed breach of duties.” (Gaynor, at p. 886.) As the Sheley court did not compare the allegations about the Harrop defendants’ acts to the specific elements of the claims at issue, its reasoning is of limited value.

Defendants argue that because fraudulent intent is an essential element of John’s fraudulent transfer cause of action, we must look at the allegations regarding the purpose of the loans in determining whether defendants’ alleged role in the transfer of funds was protected. But since we conclude the transfers were not protected activity, the motivation behind the transfers is irrelevant.

V. DISPOSITION
VI.
The order denying the anti-SLAPP motions is affirmed. Each party shall bear its own costs on appeal.

____________________________________

Grover, J.

WE CONCUR:

____________________________

Mihara, Acting P. J.

____________________________

Danner, J.

H044382 – Susott v. Erdman et al.

MICHAEL PECHERER v. RUSSIAN RIVER CEMETERY DISTRICT

$
0
0

Filed 6/4/20 Pecherer v. Russian River Cemetery Dist. CA1/1

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 ONE

MICHAEL PECHERER,

Plaintiff and Appellant,

v.

RUSSIAN RIVER CEMETERY DISTRICT,

Defendant and Respondent.

A154992

(Mendocino County

Super. Ct. No. SCUK CVG 17¬

69536)

Appellant Michael Pecherer owns a vineyard adjacent to a cemetery owned by respondent Russian River Cemetery District (District). The District sued Pecherer after he cut down trees thought to be located on cemetery property. Only after the parties settled their dispute did Pecherer arrange for a survey of his property and learn that the trees in fact had been located on his property. Pecherer then initiated this lawsuit, and the trial court sustained the District’s demurrer without leave to amend. We reverse.

FACTUAL AND PROCEDURAL BACKGROUND

“Because this case comes to us at the demurrer stage, we take as true all properly pleaded material facts—but not conclusions of fact or law.” (Southern California Gas Leak Cases (2019) 7 Cal.5th 391, 395.)

The District is a public entity responsible for the management and care of various cemeteries in Mendocino County, including the one in Redwood Valley that is the subject of this litigation. The cemetery has been in existence for more than 100 years, though there have been no burials there since the 1920s. The District acquired title to the cemetery around 1952, at which point it installed a “low chain-link fence” along what it believed to be its eastern boundary. The “vast majority” of graves in the cemetery are unmarked or are no longer marked, and the cemetery presents as a woodland.

Pecherer is an attorney who is employed primarily through court appointments as a receiver or a referee. In December 2014 he purchased a 20-acre vineyard whose western boundary shares an approximately 150-foot boundary with the cemetery. Pecherer did not question that the cemetery’s chain-link fence represented the “true and correct boundary” between the cemetery and his vineyard.

When Pecherer purchased his vineyard, there were five black oak trees growing in the area fenced in by the cemetery on the vineyard’s western boundary that hung over Pecherer’s property. The trees were around 70 years old, showed signs of rot, were “grossly overgrown,” and “presented a potentially dangerous condition.” The trees’ dripping sap and shade caused some vines on Pecherer’s property to die and also reduced grape production on other vines. Pecherer planned to have the oaks pruned to avoid further damage, but before he could do so a neighbor arranged for a forester to cut down the oaks.

When the District learned that the oaks had been cut down, it filed a criminal complaint with the district attorney and also filed a civil lawsuit against Pecherer seeking more than $100,000 for the lost value of the oaks. Pecherer was arrested and charged with wrongfully cutting the trees in violation of Penal Code section 384a. According to the operative complaint in this action, the district attorney threatened Pecherer that the criminal case would proceed unless Pecherer “paid substantial sums to the District” or transferred his property to the district as part of a civil settlement. The district attorney also is alleged to have threatened Pecherer that he (the district attorney) would report any conviction to the state bar and that no judge would again appoint Pecherer as a receiver or referee. The district attorney refused to continue the criminal matter and insisted that criminal proceedings would continue unless Pecherer entered into a civil settlement with the District. Because of this “refusal and coercion,” Pecherer allegedly suffered emotional distress and feared that his reputation and livelihood were at risk. He felt he had no option but to settle with the District as quickly as possible. Pecherer entered into a settlement with the District in November 2015 and agreed to pay $80,000 plus interest as reimbursement for the five trees. The district attorney then dismissed the criminal matter on the condition that Pecherer satisfy the settlement agreement in full, which Pecherer has done by paying the District a total of $83,000.41.

Nearly a year after Pecherer and the District entered into their settlement agreement, and for reasons unrelated to their dispute, Pecherer in September 2016 employed a licensed surveyor to determine his property’s boundaries in order to prevent any further disputes. The survey revealed that the District’s fence did not sit on the boundary between Pecherer’s vineyard and the cemetery but in fact was “substantially over the boundary” and was on Pecherer’s property. We hereafter refer to the area fenced in by the District but alleged to be part of Pecherer’s property as the “disputed property.” The survey further revealed that the oaks (except possibly a portion of one of them) that were the subject of the parties’ previous dispute were located on the disputed property. The disputed property also includes “at least one grave” and “as many as 16 graves.”

Pecherer on January 17, 2017, presented a claim to the District under Government Code section 945.6. His claim did not mention his age (he was at least 73 years old at the time). The District denied the claim on February 20, and Pecherer filed this lawsuit in August. His first amended complaint alleged causes of action for trespass, nuisance, financial elder abuse, and rescission of settlement. Pecherer also sought an injunction to prevent the District from further trespass.

The District demurred to the first amended complaint and filed a motion to strike. Together, these pleadings asserted that all of the causes of action were barred (1) as a result of the parties’ settlement agreement, (2) by principles of res judicata/retraxit, (3) because the disputed property was long ago dedicated to the public, and (4) because Pecherer failed to include indispensable parties. They also asserted that the causes of action for trespass and nuisance were barred by the statute of limitations, the cause of action for elder abuse was barred because Pecherer failed to present it in his claim to the District, and the cause of action for rescission failed to allege the necessary elements of fraud in the inducement or duress.

The trial court sustained the District’s demurrer after Pecherer failed to oppose it, struck a second amended complaint that Pecherer filed without leave of the court, entered judgment, and dismissed the complaint with prejudice. The court later vacated the dismissal after Pecherer sought relief for attorney fault (Code Civ. Proc. § 473, subd. (b)) and permitted Pecherer to file an opposition to the District’s demurrer.

Following a hearing, the trial court again sustained the District’s demurrer. The court concluded that the operative complaint established that the disputed property was dedicated to the public more than a century ago and thus was never Pecherer’s property, meaning there was no controversy between the parties and all of Pecherer’s causes of action failed. Even if that were not the case, the court concluded, Pecherer’s causes of action failed for other reasons: (1) his nuisance and trespass causes of action were barred by the statute of limitations, and (2) his elder abuse cause of action was not fairly reflected in his governmental tort claim. Because the trial court sustained the demurrer on these grounds, it found it unnecessary to address the District’s arguments regarding the effect of the parties’ settlement agreement, the doctrine of retraxit, or failure to join indispensable parties.

The trial court entered a dismissal order, and Pecherer appealed. In an appeal from an order sustaining a demurrer, we review the operative complaint de novo to determine whether it alleges facts sufficient to state a cause of action under any legal theory. (King v. CompPartners, Inc. (2018) 5 Cal.5th 1039, 1050.)

DISCUSSION

A. Pecherer’s Complaint Did Not Establish Implied Public Dedication as a Matter of Law.

B.
As we have said, in sustaining the demurrer the trial court found that the disputed property was dedicated to public use and thus belonged to the District, negating all of Pecherer’s causes of action. We disagree that the complaint established an implied public dedication as a matter of law, although we recognize that it may be established when the facts are resolved.

“A ‘dedication’ is an uncompensated transfer of an interest in private property to the public, and ‘may occur pursuant to statute or the common law.’ [Citation.] ‘ “Dedication has been defined as an appropriation of land for some public use, made by the fee owner, and accepted by the public. By virtue of this offer which the fee owner has made, he [or she] is precluded from reasserting an exclusive right over the land now used for public purposes. American courts have freely applied this common law doctrine, not only to streets, parks, squares, and commons, but to other places subject to public use. California has been no exception to the general approach of wide application of the doctrine.” ’ ” (Friends of Hastain Trail v. Coldwater Development LLC (2016) 1 Cal.App.5th 1013, 1027.) There are two types of dedication under the common law: express and implied. (Ibid.) The trial court found implied dedication, which arises where a property owner shows an intent to dedicate without execution of a deed, such as “when the public use is adverse and exceeds the period for prescription.” (Ibid.) “An owner’s offer to dedicate can thus be inferred from factual circumstances in the same general manner as prescriptive rights are established, i.e., circumstances that show ‘the public has used the land “for a period of more than five years with full knowledge of the owner, without asking or receiving permission to do so and without objection being made by anyone.” [Citation.] . . . [T]he question is whether the public has engaged in “long-continued adverse use” of the land sufficient to raise the “conclusive and undisputable presumption of knowledge and acquiescence, while at the same time it negatives the idea of a mere license.” ’ ” (Ibid.)

Our Supreme Court set forth the requirements for a public dedication of land in Gion v. Santa Cruz (1970) 2 Cal.3d 29 (consolidated with Dietz v. King) (Gion). In that case, the court concluded that there had been an implied dedication of property rights in two cases where members of the public had freely and openly used private property to access recreational areas for a period of more than five years. (Gion, at pp. 34−36, 43.) Gion was decided following trials (id. at pp. 35, 38), and subsequent cases cited by the trial court likewise were not decided at the pleading stage. (See Scher v. Burke (2017) 3 Cal.5th 136, 140 [declaratory judgment]; Friends of Hastain Trail v. Coldwater Development LLC, supra, 1 Cal.App.5th at p. 1019 [trial]; Blasius, supra, 78 Cal. App. 4th at p. 819 [trial]; Bess v. County of Humboldt (1992) 3 Cal.App.4th 1544, 1549 [trial court made findings after presentation of evidence].) The issue of implied dedication is “ ‘ordinarily one of fact, giving consideration to all the circumstances and the inferences that may be drawn therefrom.’ ” (Gion, supra, 2 Cal.3d at pp. 40−41.) “Each inquiry depends on ‘ “the facts and circumstances attending the use.” ’ ” (Friends of Hastain Trail, at p. 1028.)

Here, it is undisputed that the cemetery at issue is public. The question is whether the erection of a fence around the disputed property when the district acquired the cemetery in 1952 establishes as a matter of law the implied dedication of the disputed property to the District. We are sympathetic to the District’s arguments and the trial court’s finding that the disputed property was impliedly dedicated to the District because of the decades-long presence of a fence on the property. But we cannot conclude that the existence of the fence conclusively establishes as a matter of law that the property was impliedly dedicated. Cases analyzing implied dedication focus not only on the actions taken by the parties who claim to have received an interest in the land, but also on the actions taken by the owners who impliedly dedicated an interest in their land. Here, the complaint alleges only that the District placed the fence on the disputed property believing it was the accurate boundary and that Pecherer and his predecessors were not aware of the true boundary.

Notwithstanding the complaint’s lack of factual specificity, the trial court concluded that the District acquired title in fee to the disputed property as a matter of law. The court relied on a footnote in Gion that listed cases where dedication for park purposes was done by way of a transfer of a full fee interest, and distinguished the limited interest that was transferred in Gion. (Gion, supra, 2 Cal.3d at p. 44, fn. 3.) But all the cases listed in that footnote involved a property owner’s express dedication of land for a public purpose (Slavich v. Hamilton (1927) 201 Cal. 299, 302 [property owner deeded land to city for use as a public park]; Archer v. Salinas City (1892) 93 Cal. 43, 48¬49 [property owner recorded a map of his property with one section labeled “Central Park” and treated area as public park]; Washington Boulevard Beach Co. v. Los Angeles (1940) 38 Cal.App.2d 135, 136 [corporation recorded map dedicating portion of property as “The Strand” for public use]) or abundant evidence of the circumstances under which the land was dedicated (Morse v. E. A. Robey & Co. (1963) 214 Cal.App.2d 464, 467 [property dedicated for use as a public beach]). Again, here we have no such detail.

The trial court also relied on Health and Safety Code section 8126, which provides that “[t]he title to lands situated in or near any city and used by the inhabitants without interruption as a cemetery for five years is vested in the inhabitants of the city and the lands shall not be used except as a public cemetery.” Again, Pecherer’s complaint alleges that the District is a public entity and that it manages land adjacent to his that has been used as a cemetery for more than 100 years. But that does not resolve whether the District acquired the disputed property in fee by way of an implied dedication.

It may well be that, following discovery, the District can establish a valid implied dedication. And our decision does not preclude the District from later asserting other defenses, such as adverse possession. Our conclusion is limited to our determination that Pecherer’s first amended complaint does not establish an implied dedication of public lands as a matter of law.

In light of this conclusion, we turn to the trial court’s alternative grounds for sustaining the District’s demurrer.

C. Pecherer’s Complaint Does Not Establish as a Matter of Law that the Statute of Limitations Bars His Causes of Action for Nuisance and Trespass.

D.
The trial court concluded that Pecherer’s causes of action for nuisance and trespass were barred by the three-year statute of limitations. (Code Civ. Proc., § 338, subd. (b) [“action for trespass upon or injury to real property”].) Although development of a factual record may ultimately support this conclusion, we cannot conclude as a matter of law that the limitations period had run when Pecherer filed his complaint. (Madani v. Rabinowitz (2020) 45 Cal.App.5th 602, 607 [determination of when cause of action accrues normally is a question of fact].)

For both types of actions, the question of when the statute begins to run turns on whether the erection of a fence constituted a “permanent” or “continuing” trespass or nuisance. “Whether a nuisance is continuing or permanent depends ‘on the type of harm suffered.’ [Citation.] ‘[P]ermanent nuisances are of a type where “ ‘by one act a permanent injury is done, [and] damages are assessed once for all.’ ” ’ [Citation.] Nuisances found to be permanent in nature include ‘solid structures, such as a building encroaching upon the plaintiff’s land [citation], a steam railroad operating over plaintiff’s land [citation], or regrade of a street for a rail system [citation].’ [Citation.] For a permanent nuisance, damages are ‘complete when the nuisance comes into existence,’ and an action must generally be brought ‘within three years after the permanent nuisance is erected.’ ” (Lyles v. State of California (2007) 153 Cal.App.4th 281, 291; see also Field-Escandon v. DeMann (1988) 204 Cal.App.3d 228, 233 [“When a trespass is of a permanent nature, the cause of action accrues when the trespass is first committed.”].) “ ‘Where the injury or trespass is of a permanent nature, all damages, past and prospective, are recoverable in one action, and the entire cause of action accrues when the injury is suffered or the trespass committed.’ ” (Field-Escandon, at p. 233 [statute of limitations began to run when sewer pipe was installed on plaintiff’s property more than two decades before lawsuit was filed].) “By contrast, ‘each repetition of a continuing nuisance is considered a separate wrong which commences a new period in which to bring an action for recovery based upon the new injury. [Citation.]’ [Citation.] Thus, if a trespass or nuisance is continuing, ‘ “an action may be brought at any time to recover the damages which have accrued within the statutory period, although the original trespass occurred before that period.” ’ [Citation.] The same principles apply whether the wrongdoing is characterized as a nuisance or trespass.” (Madani v. Rabinowitz, supra, 45 Cal.App.5th at p. 608.)

At the time the trial court sustained the District’s demurer, there apparently were no published cases on whether boundary fences are continuing or permanent in nature. The Second District Court of Appeal recently addressed the issue in Madani v. Rabinowitz, supra, 45 Cal.App.5th 602. There, the plaintiff conducted a survey indicating that a purported boundary fence in fact encroached on his property by approximately two feet at one end. (Id. at p. 606.) The fence had originally been made out of chain link and grape stake but had been replaced by the defendant with a wooden one. (Ibid.) After the plaintiff sued on theories of trespass and nuisance, the defendant argued that the claims were barred by the statute of limitations because a fence had been on the property for more than 25 years before the plaintiff sued. (Id. at pp. 605−607.) Following a bench trial, the trial court concluded that the causes of action were not time-barred, and the appellate court affirmed. (Id. at pp 606−607, 609—610.)

“The ‘ “crucial test of the permanency of a trespass or nuisance is whether the trespass or nuisance can be discontinued or abated.” [Citation.]’ [Citation.] Under this test, sometimes referred to as the ‘abatability test’ [citation], a trespass or nuisance is continuing if it ‘can be remedied at a reasonable cost by reasonable means.’ ” (Madani v. Rabinowitz, supra, 45 Cal.App.5th at pp. 608−609.) In Madani, the trial court heard testimony that the existing fence could be moved to conform with the property boundary for a “comparatively modest cost,” and the appellate court concluded that those costs were insufficient to consider the fence a permanent installation. (Id. at p. 609.) “[P]roperty values have risen ‘to the point where even modest properties represent small fortunes.’ The cost of relocating a boundary fence or wall pales in comparison to the property value. Thus, it is difficult to conceive of a case where relocation of a boundary fence or wall would be so costly as to render it a permanent encroachment.” (Ibid.) Here, it is difficult to conceive that moving a chain-link fence on winery property in Northern California would be cost-prohibitive, though this will turn on facts as developed through discovery.

The complaint here further alleges that there is at least one and up to 16 graves located on the disputed property, with no information on whether they could be moved or at what cost. Pecherer contends that those graves could be moved, that there is a statutory procedure for doing so, and thus that they do not constitute a permanent encroachment. But it is at least possible that disinterring one or several graves would be cost-prohibitive or legally barred. Under Madani, this possibility cannot be the basis for us to conclude as a legal matter that the fence or graves are permanent encroachments such that Pecherer’s causes of action for nuisance and trespass are barred by the statute of limitations.

Pecherer’s cause of action for an injunction sought to enjoin the District from further trespass onto the disputed property. Because the cause of action for an injunction was tied to causes of action that we have now concluded were not time-barred as a matter of law, we reverse on his injunction cause of action as well. Again, nothing in this opinion precludes the District, after a factual record is developed in the trial court, from renewing its argument that Pecherer’s causes of action are time-barred.

E. Pecherer Adequately Put the District on Notice of His Cause of Action for Financial Elder Abuse.

F.
Pecherer also challenges the trial court’s conclusion that his cause of action for financial elder abuse was precluded because he failed to properly present it in his governmental tort claim. We agree that he provided the District with sufficient notice.

An action may not be pursued against a public entity such as the District unless the plaintiff has first presented the claim to the public entity. (Gov. Code, §§ 905, 905.2, subd. (b), 910, 945.4; see State of California v. Superior Court (Bodde) (2004) 32 Cal.4th 1234, 1239.) “[A] plaintiff must allege facts demonstrating or excusing compliance with the claim presentation requirement. Otherwise, his complaint is subject to a general demurrer for failure to state facts sufficient to constitute a cause of action.” (Bodde, at p. 1243.) “The claims requirement has a twofold purpose: (a) the entity should have an opportunity to investigate promptly while the evidence and witnesses are available; (b) the entity, having obtained full information, should have an opportunity to settle meritorious claims without litigation.” (4 Witkin, Cal. Procedure (2020 ed.) Actions, § 231.) Here, there is no dispute that Pecherer presented a claim to the District as required. The question is whether he provided enough detail about his claim for financial elder abuse to put the District on notice of this cause of action.

The Elder Abuse and Dependent Adult Civil Protection Act (Welf. & Inst. Code, § 15600 et seq.) defines an “elder” as “any person residing in this state, 65 years of age or older.” (Welf. & Inst. Code, § 15610.27.) Financial abuse of an elder occurs when a person or entity “[a]ssists in taking, secreting, appropriating, obtaining, or retaining real or personal property of an elder or dependent adult for a wrongful use or with intent to defraud, or both.” (Welf. & Inst. Code, § 15310.30, subd. (a)(2).) The District argues it did not have notice of a single element of Pecherer’s cause of action: his age, which was omitted from his government claim but alleged in his complaint to be 73. We conclude that the omission was not fatal to Pecherer’s cause of action.

“When a civil action is brought following denial of a government tort claim ‘the written claim must correspond with the facts alleged in the complaint; even if the claim were timely, the complaint is vulnerable to a demurrer if it alleges a factual basis for recovery which is not fairly reflected in the written claim.’ ” (Blair v. Superior Court (1990) 218 Cal.App.3d 221, 223–224 (Blair).) But notice to a government entity under Government Code section 910 requires only these basic elements: (a) the claimant’s name and address, (b) the address to which the claimant wants notices directed, (c) the date, place and other circumstances that gave rise to the asserted claim, (d) a general description of the loss incurred, (e) the name or names (if known) of the public employee or employees who caused the injury, and (f) the amount claimed if it totals less than $10,000. “As long as these general elements are present, it is not necessary that the claim comply with formal pleading standards. [Citation.] The purpose of the claim is to present sufficient detail ‘to reasonably enable the public entity to make an adequate investigation of the merits of the claim and to settle it without the expense of a lawsuit.’ ” (Blair, supra, at pp. 224−225.)

Here, the District does not contend that Pecherer failed to adequately describe the relevant underlying facts in his government claim. It acknowledges that it was on notice of Pecherer’s “tort claim to investigate potential property claims, but not elder abuse claims.” But his cause of action for elder abuse was based on the same underlying facts as his other claims: Pecherer alleged that the District wrongfully appropriated his property. The District thus cannot identify any way that knowing Pecherer met the statutory definition of an “elder” would have changed the way it investigated his underlying allegations. This is not a situation where there was “a complete shift in allegations” or Pecherer altered “fundamental facts set forth in the complaint.” (Blair, supra, 218 Cal.App.3d at p. 226.)

Our conclusion that the demurrer should not have been sustained on the cause of action for financial elder abuse based on Pecherer’s failure to specify his age in the notice does not, of course, preclude the District from establishing any other defense in the future.

G. Pecherer Stated a Cause of Action for Rescission.
H.
The trial court did not directly address Pecherer’s cause of action for rescission of the parties’ settlement agreement, except to state that because there was no current controversy between the parties, his other causes of action failed. We agree with Pecherer that he adequately pleaded a cause of action, although we again take no position on whether he can ultimately prove such a claim.

Civil Code section 1689, subdivision (b)(1), provides that a party to a contract may rescind the contract “[i]f the consent of the party rescinding, or of any party jointly contracting with him [or her], was given by mistake, or obtained through duress, menace, fraud, or undue influence, exercised by or with the connivance of the party as to whom he [or she] rescinds, or of any other party to the contract jointly interested with such party.” “As other contracts, a stipulation for settlement may be rescinded if it was procured through fraud, duress, undue influence or mistake.” (Stermer v. Board of Dental Examiners (2002) 95 Cal.App.4th 128, 133.) At the demurrer stage a plaintiff is required only to plead—not to prove—a cause of action for rescission. (Marzec v. Public Employees’ Retirement System (2015) 236 Cal.App.4th 889, 914.)

Pecherer’s first amended complaint does not provide an abundance of detail and does not describe all of the provisions in the parties’ settlement agreement. We nonetheless conclude that he alleged sufficient facts to state a cause of action. He alleged that the settlement agreement was based on the mistaken belief that the District owned the disputed property. This was sufficient to allege rescission under Civil Code section 1689, subdivision (b)(1).

The District does not argue to the contrary on appeal. It notes that the trial court did not address whether the settlement agreement bars Pecherer’s complaint because it ruled that his causes of action were barred for other reasons. It may be true that the trial court did not address whether the settlement agreement could be used as a defense against Pecherer’s causes of action (and we take no position on whether it can), but the relevant question is whether Pecherer alleged a cause of action based on that settlement agreement. He has.

Again, our conclusion does not preclude the District from raising additional defenses in the future.

DISPOSITION

The dismissal order is reversed. The trial court is directed to vacate its June 12, 2018 order and to enter a new and different order overruling the District’s demurrer on Pecherer’s first amended complaint.

Pecherer shall recover his costs on appeal.

_________________________

Humes, P.J.

WE CONCUR:

_________________________

Banke, J.

_________________________

Sanchez, J.

Pecherer v. Russian River Cemetery District A154992

KARABETTE “GARO” HANOUCHIAN v. TEAGAN STEELE

$
0
0

Filed 6/4/20 Hanouchian v. Steele 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(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 THREE

KARABETTE “GARO” HANOUCHIAN,

Plaintiff and Appellant,

v.

TEAGAN STEELE et al.,

Defendants and Respondents.

B291609

Los Angeles County
Super. Ct. No. BC664047

APPEAL from a judgment of the Superior Court of Los Angeles County, John Kralik, Judge. Affirmed.

The Pivtorak Law Firm and David Pivtorak for Plaintiff and Appellant.

The Safarian Firm, Harry A. Safarian, Christina S. Karayan; Greines, Martin, Stein & Richland and Robert A. Olson for Defendants and Respondents Teagan Steele and Lindsay Kusumoto.

Hartsuyker, Stratman & Williams-Abrego, Matthew Saunders; Veatch Carlson and Serena L. Nervez for Defendant and Respondent Reena Villamater.

Daniels, Fine, Israel, Schonbuch & Lebovits, Erin O. Hallissy and Jonathan R. Gerber for Defendant and Respondent Autumn Hooks.

_________________________

INTRODUCTION

Respondents Teagan Steele, Reena Villamater, Autumn Hooks, and Lindsay Kusumoto are members of the Phi Mu sorority at California State University, Northridge (CSUN). Plaintiff Karabette Hanouchian went to a Phi Mu party that Respondents hosted at their off-campus residence. He was attacked suddenly, and without provocation, by two other men at the party. Plaintiff sued Respondents, asserting a claim for negligence based on their alleged failure to follow certain risk management protocols adopted by CSUN and its fraternal organizations pertaining to off-campus events. The trial court sustained Respondents’ demurrers and entered a judgment of dismissal, concluding Respondents did not owe Plaintiff a legal duty to follow the CSUN protocols. We affirm.

FACTS AND PROCEDURAL BACKGROUND

Consistent with the applicable standard of review, we draw our statement of facts from the allegations of plaintiff’s operative first amended complaint and other matters properly subject to judicial notice. (Orange Unified School Dist. v. Rancho Santiago Community College Dist. (1997) 54 Cal.App.4th 750, 764; Stevenson v. Superior Court (1997) 16 Cal.4th 880, 885.) “[W]e treat as true all material facts properly pleaded, but not contentions, deductions or conclusions of fact or law.” (Freeman v. San Diego Assn. of Realtors (1999) 77 Cal.App.4th 171, 178, fn. 3.)

According to the allegations of the operative first amended complaint, CSUN and its fraternal organizations jointly developed rules and guidelines governing fraternity and sorority events to respond to past incidents of violent physical brawls, assaults, and sexual misconduct at events that had open guest lists, unlimited alcohol, and no security. Those rules require sororities hosting an off-campus event to: register the event with CSUN; submit and receive approval of a guest list; screen people entering the event, including attendees who are visibly intoxicated; limit the amount and type of alcohol provided; provide adequate security arrangements, including spot-checks by university police; and comply with “established risk management policies.” Specifically, those risk management policies, as set forth in a “New Member Handbook” for CSUN fraternal organizations, prohibit “OPEN PARTIES, meaning those with unrestricted access by nonmembers of the fraternity, without specific invitation, where alcohol is present.”

Under CSUN’s recruitment, intake, and new member procedures for recognized fraternal organizations, all prospective recruits and potential new members must complete a pre-recruitment education program offered by the school, and all active chapters must “complete an annual educational program that includes but is not limited to: risk management, anti-hazing policies, Title IX requirements, campus resources, and recruitment strategies.” The complaint alleges that, as a recognized sorority at CSUN, Phi Mu and its members, including Respondents, were “charged with the responsibility of knowing and following the University Guidelines regarding fraternal organizations.”

On June 6, 2015, Phi Mu hosted an “open party” at an off-campus residence “in the possession and control” of Respondents. The complaint alleges the party was a “sorority event,” “sanctioned by and held for the benefit of” Phi Mu. It further alleges the party was “thrown in violation of the CSUN fraternal organization guidelines and safety procedures. Specifically, the Party was not registered with the University; [Respondents] did not submit or receive approval of a guest-list for the Party; [Respondents] failed to provide adequate screening for people entering the Party, including individuals who were visibly intoxicated; [Respondents] gave guests, including minors, unlimited access to alcohol; and [Respondents] failed to provide adequate security arrangements and risk management arrangements.”

A friend invited Plaintiff to the party. When he arrived, Plaintiff “observed it to be an open party associated with” Phi Mu. He alleges, there “was no one at the door checking ID’s or controlling who went in and out of the Property; there was no security present; of the approximately 100 people at the Party, the majority were associated with [Phi Mu]; [and] many people at the party were openly taking or consuming illegal drugs.”

Two other men, Greg Cuoco and Tyler Mackay, were also at the party that evening. Mackay and Cuoco had not been invited to the party, but they allegedly “were able to get in because it was an open party.” They were “not students at CSUN at the time of the Party.”

Plaintiff alleges Mackay and Cuoco were “partying heavily at the event and were looking to start a fight.” While Plaintiff was having a conversation with a friend, Mackay “suddenly, and without any provocation,” grabbed Plaintiff. Cuoco then “blindsided Plaintiff with a sucker-punch,” causing Plaintiff to fall to the ground. While Plaintiff was down, Cuoco “struck Plaintiff with a glass bottle on the left side of his face,” puncturing his left eye. After the assault, while Plaintiff was “bleeding profusely,” Respondent Kusumoto “approached Plaintiff aggressively and screamed at him to ‘Get the f—out of my house!’ ” Several people then pushed Plaintiff out into the street. A surgeon had to remove Plaintiff’s entire iris to save his left eye. He has undergone multiple surgeries and is permanently scarred from the attack.

Plaintiff sued Respondents asserting a claim for negligence. He alleged Respondents were “aware of past violent incidents at CSUN fraternal organization events” and they “owed statutory, common law, and assumed duties to protect Plaintiff from foreseeable risk of harm resulting from sorority-related events and activities that violated CSUN’s fraternal organization safety protocols and risk management procedures.” Respondents allegedly breached this duty by “intentionally throwing the Party in direct violation of the rules and guidelines which they themselves established and were required to follow.”

Respondents filed separate demurrers, arguing Plaintiff failed to state a legal claim for relief because (1) Respondents did not owe him the legal duty alleged, and (2) Respondents were immune from liability under the social host immunity provision of Civil Code section 1714 for injuries inflicted by Cuoco and Mackay, who were intoxicated at the time of the attack. (See Civ. Code, § 1714, subd. (c) [“Except as provided in subdivision (d), no social host who furnishes alcoholic beverages to any person may be held legally accountable for damages suffered by that person, or for injury to the person or property of, or death of, any third person, resulting from the consumption of those beverages.”]; see also, id., subd. (b) [“the furnishing of alcoholic beverages is not the proximate cause of injuries resulting from intoxication, but rather the consumption of alcoholic beverages is the proximate cause of injuries inflicted upon another by an intoxicated person”].)

The trial court sustained Respondent Steele’s demurrer without leave to amend, concluding Steele “did not assume a duty to Plaintiff Hanouchian to prevent the alleged criminal acts of Defendants Mackay and Cuoco.” After the court entered an order sustaining Respondent Villamater’s demurrer on the same ground, Plaintiff and Respondents entered into a stipulation acknowledging the operative complaint’s allegations were “identical and therefore present the same legal questions” as to each Respondent and, thus, judgment should be entered in favor of all Respondents to conserve judicial resources and facilitate an appeal. The trial court entered a judgment for all Respondents in accordance with the stipulation. Plaintiff timely appealed.

DISCUSSION

1. Standard of Review

We review a judgment of dismissal after an order sustaining a demurrer de novo, exercising our independent judgment about whether the complaint states a cause of action as a matter of law. (Los Altos El Granada Investors v. City of Capitola (2006) 139 Cal.App.4th 629, 650.) We “assume the truth of all facts properly pleaded by the plaintiffs, as well as those that are judicially noticeable.” (Howard Jarvis Taxpayers Assn. v. City of La Habra (2001) 25 Cal.4th 809, 814.) “We may affirm on any basis stated in the demurrer, regardless of the ground on which the trial court based its ruling.” (Krolikowski v. San Diego City Employees’ Retirement System (2018) 24 Cal.App.5th 537, 549; Carman v. Alvord (1982) 31 Cal.3d 318, 324.)

When the trial court denies leave to amend, “we also must decide whether there is a reasonable possibility that the defect can be cured by amendment.” (Koszdin v. State Comp. Ins. Fund (2010) 186 Cal.App.4th 480, 487.) “The plaintiff bears the burden of proving there is a reasonable possibility of amendment. [Citation.] . . . [¶] 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.’ ” (Rakestraw v. California Physicians’ Service (2000) 81 Cal.App.4th 39, 43.) The requisite showing can be made for the first time on appeal. (City of Stockton v. Superior Court (2007) 42 Cal.4th 730, 746.)

2. Respondents Did Not Owe Plaintiff a Legal Duty to Follow CSUN’s Fraternal Organization Safety Protocols to Prevent a Third Party Criminal Attack

“In general, each person has a duty to act with reasonable care under the circumstances. [Citations.] However, ‘one owes no duty to control the conduct of another, nor to warn those endangered by such conduct.’ [Citation.] ‘A person who has not created a peril is not liable in tort merely for failure to take affirmative action to assist or protect another unless there is some relationship between them which gives rise to a duty to act.’ ” (Regents of University of California v. Superior Court (2018) 4 Cal.5th 607, 619.)

“The relationship between a possessor of land and an invitee is a special relationship giving rise to a duty of care.” (University of Southern California v. Superior Court (2018) 30 Cal.App.5th 429, 444 (USC); Peterson v. San Francisco Community College Dist. (1984) 36 Cal.3d 799, 807 (Peterson); see also Rowland v. Christian (1968) 69 Cal. 2d 108, 113–119 (Rowland).) “The duty of care includes a duty to take reasonable steps to protect persons on the property from physical harm caused by the foreseeable conduct of third parties,” including foreseeable criminal acts. (USC, at p. 444; Castaneda v. Olsher (2007) 41 Cal.4th 1205, 1213 (Castaneda); Delgado v. Trax Bar & Grill (2005) 36 Cal.4th 224, 235 (Delgado); Ann M. v. Pacific Plaza Shopping Center (1993) 6 Cal.4th 666, 674 (Ann M.).)

“[T]he existence and scope of a property owner’s duty to protect against third party crime is a question of law for the court to resolve.” (Castaneda, supra, 41 Cal.4th at p. 1213; Delgado, supra, 36 Cal.4th at pp. 237–238; Ann M., supra, 6 Cal.4th at pp. 674, 678–679.) In determining a duty’s existence and scope, we consider several factors: “ ‘[T]he foreseeability of harm to the plaintiff, the degree of certainty that the plaintiff suffered injury, the closeness of the connection between the defendant’s conduct and the injury suffered, the moral blame attached to the defendant’s conduct, the policy of preventing future harm, the extent of the burden to the defendant and consequences to the community of imposing a duty to exercise care with resulting liability for breach, and the availability, cost, and prevalence of insurance for the risk involved.’ ” (Ann M., at p. 675, fn. 5, quoting Rowland, supra, 69 Cal.2d at p. 113; Castaneda, at p. 1213.) “Foreseeability and the extent of the burden to the defendant are ordinarily the crucial considerations, but in a given case one or more of the other Rowland factors may be determinative of the duty analysis.” (Castaneda, at p. 1213; Delgado, at p. 237, fn. 15; Sharon P. v. Arman, Ltd. (1999) 21 Cal.4th 1181, 1189–1190, fn. 2 (Sharon P.).)

With respect to the two most crucial considerations, our Supreme Court has instructed that “ ‘the scope of the duty is determined in part by balancing the foreseeability of the harm against the burden of the duty to be imposed. [Citation.] “ ‘[I]n cases where the burden of preventing future harm is great, a high degree of foreseeability may be required. [Citation.] On the other hand, in cases where there are strong policy reasons for preventing the harm, or the harm can be prevented by simple means, a lesser degree of foreseeability may be required.’ ” ’ ” (Castaneda, supra, 41 Cal.4th at p. 1213, quoting Ann M., supra, 6 Cal.4th at pp. 678–679.) The high court has described this analysis as a “sliding-scale balancing formula.” (Delgado, supra, 36 Cal.4th at p. 243; Castaneda, at pp. 1213-1214.)

The prescribed duty analysis “requires the court in each case (whether trial or appellate) to identify the specific action or actions the plaintiff claims the defendant had a duty to undertake. ‘Only after the scope of the duty under consideration is defined may a court meaningfully undertake the balancing analysis of the risks and burdens present in a given case to determine whether the specific obligations should or should not be imposed on the landlord.’ ” (Castaneda, supra, 41 Cal.4th at p. 1214.) “ ‘First, the court must determine the specific measures the plaintiff asserts the defendant should have taken to prevent the harm. This frames the issue for the court’s determination by defining the scope of the duty under consideration. Second, the court must analyze how financially and socially burdensome these proposed measures would be to a landlord, which measures could range from minimally burdensome to significantly burdensome under the facts of the case. Third, the court must identify the nature of the third party conduct that the plaintiff claims could have been prevented had the landlord taken the proposed measures, and assess how foreseeable (on a continuum from a mere possibility to a reasonable probability) it was that this conduct would occur. Once the burden and foreseeability have been independently assessed, they can be compared in determining the scope of the duty the court imposes on a given defendant. The more certain the likelihood of harm, the higher the burden a court will impose on a landlord to prevent it; the less foreseeable the harm, the lower the burden a court will place on a landlord.’ ” (Ibid.) “[O]ther Rowland factors may come into play in a given case, but the balance of burdens and foreseeability is generally primary to the analysis.” (Ibid.)

Consistent with the prescribed analysis, we begin by identifying the specific actions Plaintiff claims Respondents were obliged to take to protect him from being assaulted. (See Castaneda, supra, 41 Cal.4th at p. 1215.) The operative complaint alleges Respondents “owed statutory, common law, and assumed duties to protect Plaintiff from foreseeable risk of harm resulting from sorority-related events and activities that violated CSUN’s fraternal organization safety protocols and risk management procedures.” Specifically, the complaint asserts Respondents owed Plaintiff a legal duty to: register the event with CSUN; submit and receive approval of a guest list; screen people entering the event, including attendees who are visibly intoxicated; limit the amount and type of alcohol provided; provide adequate security arrangements, including spot-checks by university police; and comply with “established risk management policies.”

Here, at least three of the specific actions that Plaintiff proposes—employing private security, permitting checks by university police, and vetting attendees—are highly burdensome measures that require a heightened degree of foreseeability to impose under the prescribed sliding-scale balancing formula. (See Delgado, supra, 36 Cal.4th at p. 244 [“To the extent plaintiff’s special-relationship-based claim rests upon an assertion that defendant was legally required to provide a guard or guards or to undertake any similarly burdensome measures, . . . plaintiff was required to demonstrate heightened foreseeability in the form of prior similar criminal incidents.”]; see also Castaneda, supra, 41 Cal.4th at pp. 1216–1218 [absent “extraordinary foreseeability,” landlord did not owe legal duty to existing tenants to screen and conduct criminal background checks on applicant who “looks, dresses or talks like a gang member”].)

As our Supreme Court explained in Ann M., “[w]hile there may be circumstances where the hiring of security guards will be required to satisfy a landowner’s duty of care, such action will rarely, if ever, be found to be a ‘minimal burden.’ ” (Ann M., supra, 6 Cal.4th at p. 679.) “The monetary costs of security guards is not insignificant. Moreover, the obligation to provide patrols adequate to deter criminal conduct is not well defined. ‘No one really knows why people commit crime, hence no one really knows what is “adequate” deterrence in any given situation.’ [Citation.] Finally, the social costs of imposing a duty on landowners to hire private police forces are also not insignificant. [Citation.] For these reasons, . . . a high degree of foreseeability is required in order to find that the scope of a landlord’s duty of care includes the hiring of security guards.” (Ibid., italics added; see also Sharon P., supra, 21 Cal.4th at p. 1191 [“a high degree of foreseeability” is required to “justify imposition of . . . an obligation . . . to provide security guards in their garage”].)

Similarly, in Melton v. Boustred (2010) 183 Cal.App.4th 521 (Melton), the reviewing court held a party host’s alleged duty to “limit[ ] the guest list,” as a measure to prevent a third party criminal assault on other party attendees, was “objectionable on several grounds, including vagueness, lack of efficacy, and burdensomeness in terms of social cost.” (Id. at p. 540.) The defendant in Melton posted an open invitation on his social networking site for a party at his residence featuring live music and alcoholic beverages. (Id. at p. 527.) Upon arriving at the party, the plaintiffs were attacked, beaten, and stabbed by a group of unknown individuals. (Ibid.) The plaintiffs argued the “ ‘methods available to the defendant to limit the scope of the invitation were neither burdensome nor expensive,’ ” citing a feature on the social media site that would have allowed the defendant “to limit invitations to ‘friends’ only.” (Id. at pp. 539–540.) The Melton court rejected the argument, reasoning that the measure represented a “weighty social burden” as it would have effectively limited the defendant from “ ‘networking . . . both socially and professionally,” as he had a right to do in his own residence. (Id. at p. 540.) Coupled with the doubtful efficacy of the measure to screen party attendees who might commit criminal assaults, the Melton court concluded a heightened degree of foreseeability was required to impose the measure as a legal duty on the defendant. (Id. at pp. 540–541, citing Castaneda, supra, 41 Cal.4th at p. 1217 [“ ‘proposed screening’ ” of housing applicants’ criminal records was not “ ‘likely to be especially effective’ ” in identifying gang affiliation].)

Critically, here, the special relationship upon which Plaintiff premises Respondents’ alleged duty is the recognized relationship between a possessor of land and a person who enters upon the property. (See, e.g., Peterson, supra, 36 Cal.3d at p. 807.) While the alleged training that Respondents received as members of their sorority may have some bearing on the foreseeability of this alleged attack, there is no recognized special relationship between sorority members and party-goers that would permit the imposition of a greater or more burdensome duty upon Respondents merely because of their sorority membership than could be imposed upon another landowner who received similar training. (See id. at p. 806 [listing “recognized special relationships”].)

Nor does the alleged fact that Respondents’ sorority agreed to CSUN’s fraternal organization guidelines diminish the burdensomeness of the specific actions that Plaintiff claims Respondents were obliged to take. While Respondents were certainly free to agree to CSUN’s protocols, and could be subject to disciplinary action by CSUN for violation of its guidelines, their agreement to be bound by the guidelines is not a basis to impose a greater legal duty upon Respondents than our statutory or common law permits. (See Fireman’s Fund Ins. Co. v. Security Pacific Nat’l Bank (1978) 85 Cal.App.3d 797, 829 [“While in some situations violation of a company rule may be used as evidence of breach of duty, it cannot be used to establish the existence of such a duty when contrary to both statutory and common law.”]; accord, Minch v. Department of California Highway Patrol (2006) 140 Cal.App.4th 895, 908 [“The provisions of the [CHP] manual would be admissible evidence on the question of breach of duty but do not substitute for judicial determination whether a duty was owed.”].) Indeed, because the proposed imposition of a legal duty to allow “ ‘spot-checks’ by University Police” and to “receive approval of a guest-list” implicates the waiver of constitutionally protected rights, it necessarily constitutes a heavy burden requiring heightened foreseeability. (See U.S. Const., 1st Amend. [no law shall abridge the right to peaceably assemble]; id., 4th Amend. [no unreasonable search without probable cause]; Delgado, supra, 36 Cal.4th at pp. 243–244.)

Plaintiff contends he has alleged sufficient facts to prove the third party criminal attack he suffered was highly foreseeable and thus justified the burdensome measures he proposes. He points to the operative complaint’s allegations that “CSUN fraternal organization events and activities that involved no security, open guest-lists, and unlimited alcohol had a history of violent conduct,” and that “in response to these violent incidents CSUN fraternal organizations and, by association—their members—established certain rules and guidelines governing their events and activities,” as proof that Respondents’ failure to follow the guidelines made the attack highly foreseeable. The allegations are insufficient to establish the high degree of foreseeability required to impose the burdensome legal duty that Plaintiff proposes.

To establish heightened foreseeability for third party criminal conduct, our authorities have consistently required actual knowledge—not constructive, inferential, or knowledge by association—to impose a burdensome legal duty. In Wiener v. Southcoast Childcare Centers, Inc. (2004) 32 Cal.4th 1138 (Wiener), our Supreme Court explained why more than a general prospect of danger is required “before we can hold a defendant liable for the criminal acts of third parties.” (Id. at pp. 1149–1150, citing with approval Robison v. Six Flags Theme Parks Inc. (1998) 64 Cal.App.4th 1294, 1301.) There, the defendant operated a child care center on the corner of a busy street, with a playground enclosed by a four-foot-high chain link fence. (Wiener, at pp. 1142–1143.) A man intentionally drove his vehicle into the playground killing two children and injuring others. (Id. at p. 1143.) The parents of the deceased and injured children sued the defendant, claiming the need for a sturdier fence was foreseeable because, several years earlier, a mail truck had accidently crashed through the fence and into the playground. (Ibid.)

The Wiener court rejected the argument, reasoning a prior negligent encroachment did not make a deliberate criminal act highly foreseeable. The Supreme Court explained: “[F]irst, it is difficult if not impossible in today’s society to predict when a criminal might strike. Also, if a criminal decides on a particular goal or victim, it is extremely difficult to remove his every means for achieving that goal.” (Wiener, supra, 32 Cal.4th at p. 1150.) Thus, the court held: “Without prior similar criminal acts, or even any indication of prior criminal acts or intrusions of any type in the surrounding businesses, defendants here could not have been expected to create a fortress to protect the children, or to take further steps to deter or hinder a vicious murderer, unconcerned about the safety of innocent children, from committing his crime.” (Id. at p. 1151.)

In Margaret W. v. Kelley R. (2006) 139 Cal.App.4th 141 (Margaret W.), the reviewing court extended this logic to hold “foreseeability must be measured by what the defendant actually knew” before the defendant could be charged with a duty to prevent a third party criminal act. (Id. at p. 156, italics added.) In rejecting the claim that the defendant had a duty to retrieve her teenage daughter’s sleepover guest, after the guest left the defendant’s home with some boys and was sexually assaulted, the Margaret W. court explained: “None of these cases [Wiener, Delgado, or Morris v. De La Torre (2005) 36 Cal.4th 260 (Morris)] has held that a defendant owed a duty to take steps to prevent or respond to third party crime on the basis of constructive knowledge or information the defendant should have known.” (Ibid., italics added.) Because the defendant did not actually know that her daughter’s guest “had left with boys” or that the boys “had any propensity to commit sexual assaults,” it was not highly foreseeable that such an assault would occur without her intervention. (Id. at p. 158; see also Romero v. Superior Court (2001) 89 Cal.App.4th 1068, 1089 [“To impose on an adult a duty to supervise and protect a female teenage invitee against sexual misconduct by a male teenage invitee, it is not enough to assert that it is conceivable the latter might engage in sexual misconduct during a brief absence of adult supervision.”].)

The reviewing court reached the same conclusion in Williams v. Fremont Corners, Inc. (2019) 37 Cal.App.5th 654 (Williams). There, a musician left a bar after performing and was assaulted in the parking lot. The evidence showed there were three prior incidents where police had requested the bar’s surveillance video of the area, twice relating to altercations and once for a burglary. (Id. at pp. 660, 666–667.) The Williams court concluded this evidence was insufficient to establish heightened foreseeability: “[T]he evidence above demonstrates that [the defendant] was generally aware of the possibility of fights erupting at or near the bar. But a general knowledge of the possibility of violent criminal conduct is not in itself enough to create a duty under California law.” (Id. at p. 668, citing Sharon P., supra, 21 Cal.4th at pp. 1185–1186 [evidence defendant knew about armed robberies on building’s ground floor did not make sexual assault at gunpoint in parking garage sufficiently foreseeable to impose duty to provide security guards].)

Here, Plaintiff alleges the criminal attack he suffered happened “suddenly, and without any provocation.” While he alleges Respondents were “aware of past violent incidents at CSUN fraternal organization events” generally, he does not allege Respondents were aware of prior similar incidents at a Phi Mu sorority party specifically, let alone that Respondents had actual knowledge of Mackay’s or Cuoco’s violent propensities that would have warranted the men’s exclusion from the party. (See Margaret W., supra, 139 Cal.App.4th at p. 155 [“ ‘heightened foreseeability’ ” requires “knowledge of the perpetrator’s propensity to assault or knowledge of prior similar incidents in that location”]; Delgado, supra, 36 Cal.4th at p. 240.) Nor does he allege Respondents were aware of an imminent attack, or that they knew his would-be assailants had been “partying heavily at the event and were looking to start a fight,” as he alleges. (Cf. Morris, supra, 36 Cal.4th at p. 271 [the obligation to prevent possible future criminal conduct requires a higher degree of foreseeability than one’s obligation “to respond reasonably to criminal conduct that is imminent or even ongoing in his or her presence”].)

Respondents’ alleged knowledge of prior incidents at other fraternity parties establishes only “general knowledge of the possibility of violent criminal conduct” (Williams, supra, 37 Cal.App.5th at p. 668); it does not suffice to make it highly foreseeable that a criminal assault would occur at Respondents’ party. (Cf. USC, supra, 30 Cal.App.5th at pp. 452–455 [recognizing the “possibility of injury at such a party unrestrained by sensible rules and enforcement is reasonably foreseeable,” but concluding foreseeability was insufficient to impose legal duty on university to break up fraternity party (italics added)].) This sort of “constructive knowledge” or imputation of foreseeability by “common sense” is not sufficient to impose, as a legal duty, the burdensome measures Plaintiff proposes. (See Margaret W., supra, 139 Cal.App.4th at p. 156 [constructive knowledge insufficient]; Melton, supra, 183 Cal.App.4th at p. 538 [rejecting claim that foreseeability of criminal assault was established by “common sense . . . that a public invitation posted on [social media] to a free party offering music and alcohol was substantially certain to result in an injury to someone”].)

Because Plaintiff cannot allege sufficient facts to establish the high degree of foreseeability necessary to charge Respondents with a legal duty to take highly burdensome measures to prevent the type of sudden and unprovoked third party criminal attack that allegedly occurred here, we need not consider the other Rowland factors. (See Delgado, supra, 36 Cal.4th at p. 237, fn. 15 [“ ‘[t]he most important of [Rowland factors] in establishing duty is foreseeability,’ ” however, the “ ‘other factors may dictate against expanding the scope of a landowner’s duty to include protecting against third party crime, even where there is sufficient evidence of foreseeability’ ” (italics added)].)

3. Respondents’ Agreement to CSUN’s Fraternal Organization Safety Protocols Does Not Support a Negligent Undertaking Claim

Plaintiff contends Respondents’ “failure to abide by their own safety rules constitutes a negligent undertaking.” The negligent undertaking doctrine is inapplicable to the alleged facts of this case.

“The foundational requirement for liability under a negligent undertaking theory is the undertaking of a task that the defendant allegedly performed negligently.” (USC, supra, 30 Cal.App.5th at p. 448, citing Paz v. State of California (2000) 22 Cal.4th 550, 559.) The undertaking must be to render services that the defendant should recognize as necessary for the plaintiff’s protection. (USC, at p. 448, citing Paz, at pp. 559–560; Artiglio v. Corning, Inc. (1998) 18 Cal.4th 604, 618.) “In addition to satisfying these requirements, the plaintiff also must satisfy one of two conditions: either (a) the defendant’s failure to exercise reasonable care increased the risk of harm to the plaintiff, or (b) the plaintiff reasonably relied on the undertaking and suffered injury as a result.” (USC, at pp. 448–449, citing Delgado, supra, 36 Cal.4th at p. 249; Williams v. State of California (1983) 34 Cal.3d 18, 23; cf. Paz, at p. 560 [assuming the defendant undertook to provide protective services, summary judgment was proper because the plaintiff could not establish any of the conditions for liability].) “Whether the defendant’s undertaking, if proven, gave rise to a duty of care is a question of law for the court to decide.” (USC, at p. 449.)

In USC, a party attendee sued a university after she was pushed from a makeshift platform and was injured at an off-campus fraternity party where alcohol was served. (USC, supra, 30 Cal.App.5th at pp. 436–437.) The plaintiff maintained the university, “by adopting policies regarding alcohol use and social events and providing a security patrol both on and off campus,” had assumed a duty to protect party attendees from third party conduct at fraternity parties. (Id. at p. 449.) The USC court disagreed. First, the court concluded the university’s undertaking did not increase the risk of harm: “By establishing policies governing fraternities, providing a security patrol with authority to enforce those policies both on and off campus, and failing to enforce those policies by shutting down the [fraternity] party after it began or preventing the party from occurring in the first place, [the university] did not create any new peril.” (Id. at p. 450.)

Second, the USC court determined the plaintiff could not show she “actually or reasonably relied” upon the alleged safety policies: “Despite her deposition testimony that she relied on [the university’s public safety department] to protect her, there is no indication that her awareness of the existence of [the public safety department] caused her to behave any differently. [Citation.] The evidence also does not support her claim that any reliance was reasonable. [The plaintiff] acknowledged that the party was ‘very large, very crazy, packed and crowded,’ and there was no visible security or control. Alcohol was plentiful. . . . [The plaintiff] stepped onto a makeshift raised platform to dance with her friends amid other partygoers and was bumped off the platform and fell to the ground. In these circumstances, any reliance on [the university] or [its public safety department] to protect her from harm was unreasonable.” (USC, supra, 30 Cal.App.5th at pp. 450–451, fn. omitted.)

The same reasoning applies to the alleged facts in this case. Just as the university in USC did not increase the risk of harm by failing to enforce policies that required it to shut down the fraternity party, so too Respondents did not increase the risk of harm to Plaintiff by throwing an open party in violation of the safety protocols their sorority had agreed to with CSUN. (See USC, supra, 30 Cal.App.5th at p. 450; see also City of Santee v. County of San Diego (1989) 211 Cal.App.3d 1006, 1015–1016 [The “increased risk” element of the negligent undertaking doctrine is not satisfied where the defendant merely “fail[ed] to eliminate a preexisting risk.”].)

Nor can Plaintiff prove he actually and reasonably relied upon CSUN’s safety protocols. The operative complaint alleges, on information and belief, that the protocols required, among other things, security, a guest list, and limits on alcohol. But Plaintiff admits that, upon entering the party, he “observed” there was no guest list or anyone checking identification (in fact, he was an uninvited attendee); there was “no security present”; and “many people at the party were openly taking or consuming illegal drugs.” Even if Plaintiff could allege he knew about the safety protocols at the time he attended the party (which he does not), he cannot possibly prove based on these facts that he reasonably relied upon the protocols to protect him. (See USC, supra, 30 Cal.App.5th at pp. 450–451.)

DISPOSITION

The judgment is affirmed. Respondents Teagan Steele, Reena Villamater, Autumn Hooks, and Lindsay Kusumoto are entitled to their costs.

NOT TO BE PUBLISHED IN THE OFFICIAL REPORTS

EGERTON, J.

We concur:

EDMON, P.J.

DHANIDINA, J.

ROBERT LEE JOHNSON v. THE SUPERIOR COURT OF LOS ANGELES COUNTY

$
0
0

Filed 6/4/20 Johnson v. Superior Court CA2/4

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 FOUR

ROBERT LEE JOHNSON,

Petitioner,

v.

THE SUPERIOR COURT OF LOS ANGELES COUNTY,

Respondent;

THE PEOPLE,

Real Party in Interest.

B303566

(Los Angeles County

Super. Ct. Nos.

KA118186, KA120125 )

ORIGINAL PROCEEDINGS in mandate. Petition for Writ of Mandate. Robert M. Martinez, Judge. Petition granted.

Lori A. Quick, for Petitioner.

No appearance for Respondent.

Xavier Becerra, Attorney General, Lance E. Winters, Chief Assistant Attorney General, Susan Sullivan Pithey, Senior Assistant Attorney General, David E. Madeo and Kathy S. Pomerantz, Deputy Attorneys General, for Real Party in Interest.

_____________________________________________

Petitioner Robert Lee Johnson filed this petition for writ of mandate challenging the superior court’s denial of his request for a certificate of probable cause to appeal. The superior court (trial court) based the denial on a mistaken belief that petitioner’s motion to withdraw his plea had been adjudicated by another judge when it had not been. Because the trial court failed to analyze the merits of petitioner’s motion — which included an allegation that his counsel was ineffective — we issued a notice of intent to issue a peremptory writ in the first instance as to whether the trial court abused its discretion in denying petitioner’s application for a certificate of probable cause. In its preliminary opposition on behalf of real party in interest, the Attorney General, while conceding that petitioner appeared entitled to relief, opposed the petition on timeliness grounds. Because the petition is timely and petitioner’s application for a certificate of probable cause raised a cognizable issue for appeal that is not clearly frivolous and vexatious, we issue a peremptory writ directing respondent court to vacate its order denying petitioner’s application for a certificate of probable cause and enter a new order granting it.

FACTS

The material facts are undisputed. On May 24, 2018, the Los Angeles County District Attorney (District Attorney) filed an information in superior court case No. KA118186 charging one count of bringing contraband into jail (Pen. Code, § 4573, subd. (a)) (first case). It was also alleged that petitioner had one prior strike (Pen. Code, § 667, subds. (b)-(j), §1170.12) and seven prison prior terms (Pen. Code, § 667.5, subd. (b)). Because of his prior strike, the District Attorney alleged that petitioner was ineligible for probation and his sentence must be served in state prison. More than eight months later, the District Attorney filed another information in superior court, case No. KA120125, charging petitioner with possession of cocaine base for sale (Health & Saf. Code, § 11351.5) (second case). As in the first case, it was alleged that he had one strike prior and seven prison priors making him ineligible for probation.

On February 25, 2019, the District Attorney moved to amend the first case to add another count, a violation of Penal Code section 4527.8. The same day, through counsel, petitioner pled nolo contendere to the amended violation of Penal Code section 4527.8 in the first case and to the Health and Safety Code section 11351.5 violation in the second case. Petitioner also admitted a prior strike and the seven prior prison allegations. According to the plea bargain, petitioner was to be sentenced to serve 32 months in state prison as to the first case and a consecutive term of two years in the second case.

Less than a week later, petitioner filed in propria persona a motion to withdraw his plea. Petitioner claimed that, on the day he entered his plea, he informed his defense attorney that there was a conflict in the first case. He also alleged that his counsel was ineffective because he failed to: (1) disclose the conflict; (2) seek a lower negotiated sentence; (3) investigate petitioner’s prison priors; (4) file a motion to strike a prior; (5) file a motion to suppress pursuant to Penal Code section 1538.5; (6) request a bail hearing; and (7) advise petitioner that he would be serving 85 percent of his sentence. Petitioner claimed he was prejudiced because it was more likely than not that he would not have pled nolo contendere if he had known he would be serving 85 percent of the sentence.

Petitioner entered his plea in front of Judge Robert M. Martinez. After petitioner filed his motion to withdraw his plea, he appeared in front of Judge Robert A. Dukes, who had received petitioner’s withdrawal motion. However, Judge Dukes did not rule on the motion. Instead, Judge Dukes transferred the withdrawal motion to Judge Martinez, who had previously taken petitioner’s plea. When petitioner appeared before Judge Martinez, Judge Martinez began to sentence petitioner, who was represented by Deputy Public Defender Jorge Guzman. Petitioner objected, claiming that his motion to withdraw his plea had not been adjudicated and he wanted to change counsel because Guzman was ineffective. Judge Martinez did not inquire about petitioner’s motion to withdraw his plea. Instead, because Judge Martinez erroneously believed that Judge Dukes had adjudicated the motion, he sentenced petitioner. Throughout the entire colloquy about the motion to withdraw petitioner’s plea, Guzman remained silent.

Less than a month later, petitioner filed a notice of appeal and request for a “certificate of appealability” for the first and second cases. The trial court denied the “certificate of appealability,” characterizing it as a request for certificate of probable cause, on May 14, 2019. Petitioner, a prison inmate, was not present in trial court when the court denied his request for a certificate of probable cause. The denial order was served on petitioner by mail.

On appeal, in case No. B297920, Presiding Justice Elwood Lui issued an order limiting the appeal to issues that do not require a certificate of probable cause. Appellate counsel was appointed to represent petitioner.

On July 16, 2019, in propria persona, petitioner separately filed a petition for writ of mandate in case No. B299048 challenging the trial court’s denial of his request for a “certificate of appealability.” We denied petitioner’s writ without prejudice on July 26, 2019, ordering that the petition be sent to his appointed appellate counsel for review.

After review of the supplemental record filed in the appeal, on January 13, 2020, petitioner’s appellate counsel filed this writ of mandate seeking to vacate the trial court’s order denying petitioner’s certificate of probable cause and mandating a new and different order granting petitioner’s application. We issued a notice of intent to grant a peremptory writ in the first instance, permitting a plenary opposition and reply. The Attorney General filed an opposition. Petitioner replied.

DISCUSSION

Because petitioner timely filed his petition for writ of mandate and presented a cognizable issue for appeal that was not frivolous and vexatious, we conclude that respondent abused its discretion in denying petitioner’s application for a certificate of probable cause.

I. Timeliness
II.
The Attorney General contends that petitioner had 60 days to file his petition for writ of mandate challenging the trial court’s denial of his certificate of probable cause on May 14, 2019. “Thus, in this case, petitioner had . . . until July 13, 2019, to file a petition for a writ of mandate relative to such order. (See Cal. Rules of Court, rule 8.308(a) (notice of appeal must be filed within 60 days after rendition of judgment or making of order being appealed)).” Thus, petitioner’s January 13, 2020 petition, according to the Attorney General, “is untimely by six months.”

The Attorney General is mistaken for the following reasons. First, as noted above in case No. B299048, petitioner initially filed this petition for writ of mandate in propria persona on July 16, 2019, and we denied the petition without prejudice to allow his appellate counsel to analyze the issue and determine whether a petition for writ of mandate was warranted. Second, petitioner’s July 16, 2019 filing was timely because petitioner was an inmate (Cal. Rules of Court, rule 8.25(b)(5)) and the trial court served petitioner with the denial order by mail (Code. Civ. Proc., § 1013, subd. (a)). Thus, this petition was timely. Lastly, we exercise our discretion to consider the petition under these extraordinary circumstances because the Attorney General did not show prejudice from any delay by petitioner’s appellate counsel. (Nixon Peabody LLP v. Superior Court, supra, 230 Cal.App.4th at pp. 821-822 [the 60-day deadline for nonstatutory writ petition “is not jurisdictional; an appellate court may consider a writ petition at any time despite the 60-day rule if it considers the circumstances extraordinary”].)

III. Merits
IV.
To obtain a certificate of probable cause in support of an appeal from a judgment of conviction following a plea of guilty or no contest, a defendant must comply with Penal Code section 1237.5. Section 1237.5 requires a written statement by the defendant showing reasonable constitutional, jurisdictional, or other grounds going to the legality of the proceedings. If the statement submitted by the defendant presents any cognizable issue for appeal going to the legality of the proceedings that is not clearly frivolous and vexatious, the trial court abuses its discretion if it fails to issue a certificate of probable cause. (See People v. Hoffard (1995) 10 Cal.4th 1170, 1178-1179.) “[T]he identification of even one nonfrivolous issue in the defendant’s request would warrant the issuance of a certificate—a circumstance that would permit the defendant to proceed with an appeal in which all issues could be raised.” (People v. Johnson (2009) 47 Cal.4th 668, 683.) A trial court’s denial of an application for a certificate of probable cause is reviewed by a petition for writ of mandate. (Id. at p. 676.)

The Attorney General has conceded that petitioner’s application for a certificate of probable cause was not clearly frivolous and vexatious. Further, petitioner has a right to move to withdraw a plea based on ineffective assistance of counsel and, therefore, the failure to adjudicate his withdrawal motion presents a cognizable constitutional issue. (See, e.g., People v. Brown (1986) 179 Cal.App.3d 207, 215-216.) And when petitioner raised the issue of wanting to change counsel at his sentencing hearing, Judge Martinez, mistakenly believing that Judge Dukes had already denied the motion, did not inquire as to why petitioner wanted to change counsel or consider appointing new counsel to research the merits of defendant’s motion to withdraw his plea. (See People v. Brown (2009) 175 Cal.App.4th 1469, 1472-1473 [while a defendant cannot force appointed counsel to file a baseless motion to withdraw a plea, a trial court typically appoints substitute counsel to research the merits of such a defendant’s request].)

DISPOSITION

Let a peremptory writ of mandate issue directing respondent to vacate its May 14, 2019 order denying petitioner’s application for a certificate of probable cause, and to issue a new order granting the certificate.

NOT TO BE PUBLISHED IN THE OFFICIAL REPORTS.

COLLINS, J.

We concur:

MANELLA, P. J.

CURREY, J.


RICHARD P. SOMDAHL v. STEPHANY L. MAGANA

$
0
0

Filed 6/5/20 Somdahl v. Magana CA1/5

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 FIVE

RICHARD P. SOMDAHL,

Petitioner and Appellant,

v.

STEPHANY L. MAGANA,

Respondent.

A156786

(San Mateo County

Super. Ct. No. FAM0110024-B)

Richard P. Somdahl appeals from a temporary child support order that the family court expressly reserved jurisdiction to retroactively modify. On our own motion, we directed the parties to file briefs addressing whether Somdahl’s appeal is taken from an appealable order. After receiving Somdahl’s responsive brief, we conclude his appeal must be dismissed.

BACKGROUND

A.

Family courts in California must calculate child support based on a mathematical formula provided in Family Code section 4055. The section 4055 calculation “requires accurate assessments of each parent’s taxable income [citations], and the time in which the higher earner of the two parents has primary physical responsibility for the children compared to the other parent.” (In re Marriage of Hall (2000) 81 Cal.App.4th 313, 317.) If the family court exercises its discretion under section 4057, subdivision (b), to depart from the guideline formula, it “must state on the record or in writing the guideline formula result and the reasons the court is making an order that differs from it. (§ 4056, subd. (a).)” (In re Marriage of Hall, supra, at p. 317.)

B.

In 2018, Somdahl filed a paternity petition against Stephany L. Magana, seeking custody of, and visitation with, their three minor children. Magana filed a request for order seeking “guideline” child support.

Magana’s income and expense declarations, filed in advance of a hearing on her child support request, showed her monthly income averaged $4,000. After seeking a protective order to stay discovery, Somdahl also filed income and expense declarations, stating that he was unemployed and disabled. He received social security in the amount of approximately $900 per month and otherwise paid expenses from a $150,000 personal injury settlement and a $22,500 “personal loan” from his teenage daughter.

At a December 2018 hearing on Magana’s child support request, Magana’s counsel stated an evidentiary hearing was scheduled for March 20, 2019 but that “it’s really not clear to us what [Somdahl] will be introducing at that hearing as he’s pled the Fifth Amendment.” Magana’s counsel requested the court keep the March evidentiary hearing on calendar but order “interim” monthly support of $1,001 at least until then, using third party discovery (such as credit card statements and loan applications) to estimate Somdahl’s income at $11,000 per month.

When sworn and questioned by the court, Somdahl testified he had “zero assets” and received $910 monthly in social security and $750 in state aid for his children. He admitted that a 2017 car loan application represented his monthly income was $11,000 but claimed the dealership “lied” and that he had not signed the application. At the conclusion of Somdahl’s testimony, his counsel asked the court to “reserve ruling until the matter is heard [in March]” or to “temporarily” set support at $0.

The family court found Somdahl had “sufficient income to assist in child support” and ordered him to make monthly payments, in the “non-guideline” amount of $500 retroactive to May 18, 2018 (when Magana’s request was filed), plus an additional $200 until arrears were paid. The court emphasized that the support order was “temporary” and was “retroactively modifiable . . . at the March 20th [evidentiary hearing].” In response to Somdahl’s request for section 4056 findings, the order after hearing states, “this order does not meet the child support guideline set forth in . . . section 4055,” but fails to include a guideline amount. The order after hearing also states special circumstances, namely that Somdahl “has access to funds not reflected in his filings. Evidence to be heard on 3/20/1[9].”

DISCUSSION

Somdahl argues the order must be reversed because admissible evidence does not support the amount the family court ordered him to pay and because the family court made a “non-guideline” award without calculating guideline support or making the findings required by section 4056. We do not address these arguments because the order he appeals from is not appealable because it is not final. (See In re Marriage of Freitas (2012) 209 Cal.App.4th 1059, 1074 (Freitas).)

Generally, temporary support orders are appealable under the collateral order doctrine. (See In re Marriage of Skelley (1976) 18 Cal.3d 365, 367-369; In re Marriage of de Guigne (2002) 97 Cal.App.4th 1353, 1359.) The rule follows from the principle that family courts lack jurisdiction to retroactively modify an existing support order to a date before a modification pleading is filed. (Skelley, supra, 18 Cal.3d at p. 369; In re Marriage of Gruen (2011) 191 Cal.App.4th 627, 638–639.) Thus, temporary support orders are usually appealable because they finally determine the right to support for a period and require no further judicial action beyond enforcement. (Skelley, supra, 18 Cal.3d at p. 368 [interlocutory orders subject to direct appeal if “dispositive of the rights of the parties in relation to the collateral matter and directing payment of money or performance of an act”]; cf. Koshak v. Malek (2011) 200 Cal.App.4th 1540, 1545 [appealable collateral order must be “final,” meaning it does not require further judicial action on collateral matters addressed therein].) However, when the court specifically reserves jurisdiction to retroactively modify its temporary support order and the party requesting support does not take the request off calendar, the support order is not appealable because it is not final. (See In re Marriage of Williamson (2014) 226 Cal.App.4th 1303, 1317-1318; Freitas, supra, 209 Cal.App.4th at pp. 1074–1075; In re Marriage of Van Sickle (1977) 68 Cal.App.3d 728, 736-737.)

Here, the family court awarded “interim” support retroactive to May 2018 and expressly reserved jurisdiction to modify its order (for the same period) once further evidence was heard. Contrary to Somdahl’s argument, any ambiguity in the reservation language used in the order after hearing, prepared by Magana’s counsel, does not override the court’s otherwise clearly expressed intent to reserve jurisdiction. (See People v. Mitchell (2001) 26 Cal.4th 181, 185; In re Marriage of Kaufman (1980) 101 Cal.App.3d 147, 151.) Our review of the trial court’s register of actions indicates the March 20 hearing was continued, but there is no indication Magana took her request off calendar. (See Evid. Code, §§ 452, subd. (d), 459, subd. (a).) The order Somdahl challenges was preliminary and not final or appealable. (Freitas, supra, 209 Cal.App.4th at pp. 1074–1075.)

DISPOSITION

The appeal is dismissed.

_______________________

BURNS, J.

We concur:

____________________________

JONES, P.J.

____________________________

SIMONS, J.

A156786

MICHAEL PERANI v. WORKERS’ COMPENSATION APPEALS BOARD and ISLAND GRAPHICS

$
0
0

Filed 6/5/20 Perani v. Workers’ Comp. etc. CA1/5

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 FIVE

MICHAEL PERANI,

Petitioner,

v.

WORKERS’ COMPENSATION APPEALS BOARD and ISLAND GRAPHICS, insured by NATIONAL SURETY COMPANY,

Respondents.

A159586

Case No. ADJ865776

Petitioner Michael Perani is a computer software engineer who sustained an industrial injury to his “upper extremities” while employed by respondent Island Graphics, which was the subject of a stipulated award that entitled him to future medical care. It is undisputed Perani suffers from a condition known as “thoracic outlet syndrome” (TOS). The question presented here is whether thoracic outlet syndrome is encompassed within the award. The Workers’ Compensation Appeals Board (Board) upheld a decision by the workers compensation judge (WCJ), which took the position that thoracic outlet syndrome involves a different part of the body than did the award. It consequently denied Perani’s application for expenses incurred to treat that condition. We annul the award.

I. BACKGROUND
II.
“TOS refers to a constellation of symptoms which arise due to compression of blood vessels or brachial plexus nerves in the space between the clavicle and the first rib (i.e., the thoracic outlet). Compression of the brachial plexus nerves causes a variety of symptoms, including pain in the shoulder and scapula area, pain, numbness, swelling and tingling in the arm or hand, reduced grip strength, and weakness when raising the arm. Thoracic outlet syndrome commonly arises in patients whose occupation requires repetitive motion, which causes inflammation, which in turn results in compression of the brachial plexus nerves.” (Borrayo v. Avery (2016) 2 Cal.App.5th 304, 307.)

Perani was employed from November 1988 until April of 1995 as a software engineer for Island Graphics, a job that required heavy keyboard use on a computer. In 1994, he filed a workers’ compensation claim after he began suffering from pain, inflammation, swelling and impaired range of motion in his hands, wrists and arms. He was not specifically diagnosed as having TOS, but his medical records describe symptoms consistent with TOS in the year following his claim. He was given physical therapy from 1994 to 1995 and was declared permanent and stationary in 1996. In 1997, a qualified medical examiner (QME) diagnosed him as having chronic repetitive strain injuries and reported a degradation of his fine motor capabilities.

In September 1998, Perani entered into a stipulated award with National Surety Corporation (Fireman’s Fund), the insurer of Island Graphics, which stated, “Perani. . . sustained injury arising out of and in the course of employment.” In the space labeled “(Parts of body injured),” the award stated, “bilateral upper extremities.” The award provided that the injury caused 37.2 percent permanent disability and that “4. [t]here is need for medical treatment to cure or relieve from the effects of said injury.” It awarded Perani, “(A) Temporary disability in accordance with paragraph 2, above, as further set forth in paragraph 8; [¶] (B) Permanent disability indemnity in accordance with paragraph 3 above; . . . (C) Further medical treatment in accordance with Paragraph 4. . . .”

In February 1999, Perani consulted with neurologist Tracy Newkirk, M.D., who wrote a report stating, “Mr. Perani obviously has postural strain syndrome. The primary components are a bilateral myofascial thoracic outlet syndrome, with dystonia in the forearms, more on the right side than the left, and associated cervical and thoracic joint restrictions.” Although TOS can be a “controversial” diagnosis, it is not disputed that Perani suffers from TOS.

In 2001, Perani was involved in a non-industrial related automobile accident and suffered a cervical musculoligamentous strain which resulted in an increase in his upper extremity problems. He reported being “back to baseline” after a year. In 2002 to 2005, Perani did not use a computer for work and reported some improvement of his symptoms. From 2005 through 2009, he worked part time as a product manager for a software company called Autodesk, which had worker’s compensation coverage through Travelers. He has been unemployed since he was laid off from that position.

In 2009, Perani submitted medical bills for the treatment of his TOS to an adjustor for Fireman’s Fund, which was denied by letter. The letter noted, “Please note that Dr. Denkler has now also diagnosed you with [TOS]. Your claim is for wrists only[;] therefore this diagnosis is not covered.” In 2012, Fireman’s Fund sent Perani a letter stating, “we are issuing a DENIAL of liability ONLY for the claim of injury to THORACIC OUTLET SYNDROME because based on the medical reports in this file, this condition is non-industrial and [un]related to the [worker’s compensation] injury. In addition the Future Medical Award dated 09/03/1998 is only for the Bilater[]al wrists and hands.”

Neurologist Robert Ansell, M.D. was appointed as a QME. He examined and interviewed Perani in January 2013 and reviewed his medical records and reports. “For the most part, his symptoms, although fluctuating in severity, have been relatively similar over these many years. He has primarily pain in both upper extremities, at times left more so than right, at times right more than left. He describes the pain as ‘achy.’ Less frequently now, approximately once a month, he will have some numbness and tingling over the ring and small fingers. This is usually precipitated by repetitive activity.” During Dr. Ansell’s physical examination of Perani, he noted, “When he turned and twisted, there was a sense of ‘buzzing. . . tingling’ radiating down the small fingers of both hands. [¶] Both hands were cool, moist and hyperemic, i.e., dependent rubor, with some degree of venous distention.”

Dr. Ansell noted, “From the onset, as acknowledged within the reports of Dr. Denkler, Mr. Perani had bilateral upper extremity pain and discomfort, initially thought consistent with repetitive strain syndrome. [¶] He had transient improvement following physical therapy. [¶] These complaints were addressed in the First Report of Occupational Injury of Dr. Newmeyer back in September 1997, which led to the Stipulation with Request for Award. He was provided a 37.2 level of permanent disability and was provided ongoing medical treatment. [¶] Dr. Newkirk first saw Mr. Perani in February 1999. In his opinion, the symptoms and findings were consistent with a myofascial thoracic outlet syndrome. This led to a more aggressive course of physical therapy.” With respect to the diagnosis of TOS, Dr. Ansell had this to say: “It is well-acknowledged that the diagnosis of ‘thoracic outlet,’ much less the treatment, is in substantial dispute. Indeed, there are many that ‘don’t believe it exists.’ Personally, I often am a skeptic. Nonetheless, Mr. Perani does, in my opinion, have clear objective findings on imaging studies and the provocative test performed by Drs. Braum and Glazener, of impaired vascularity to his upper extremities, left more so than right, that are precipitated by a variety of movements and relieved with rest and other positions. [¶] This, in my opinion, would be consistent with the appropriate diagnosis of thoracic outlet syndrome. [¶] The medical information and records would support the onset of these complaints, dating to Mr. Perani’s injurious occupational exposure at Island Graphics.” He found the injury to be 100 percent attributable to Perani’s work at Island Graphics.

Dr. Ansell was deposed on March 25, 2013. He indicated that he was skeptical TOS occurs as often as it is diagnosed, but Perani did have the condition. There is a considerable degree of overlap between patients with TOS and patients with repetitive strain injury. Patients with upper extremity overuse tend to have pain as a symptom, and TOS patients tend to have more numbness and tingling with color and temperature changes, but these symptoms can exist with either condition. Dr. Ansell indicated he would reconsider his conclusions regarding apportionment for Perani’s TOS.

In March and April of 2016, appellant, Autodesk and Travelers reached a compromise and release of a worker’s compensation claim brought by Perani against Autodesk. The compromise expressly was not an admission that the injury arose out of that employment or in the course of that employment (AOE/COE). It also stated that “[n]o part of this settlement is for the self-procured medical alleged against Fireman’s Fund.”

On July 5, 2016, Dr. Ansell prepared a supplemental report indicating that Perani suffered from TOS and the “diagnosis is not in question.” He indicated that there had been an increase of Perani’s symptoms of TOS after his automobile accident in 2001 and after he started working for AutoDesk in 2005. Accordingly, Dr. Ansell stated the need for future medical care should be apportioned as follows: Island Graphics: 40 percent for the original injurious exposure; automobile accident: 10 percent; Autodesk: 50 percent.

On October 18, 2019, the WCJ issued an award in which he denied Perani’s claim for reimbursement of expenses related to TOS. “Having carefully analyzed the evidence, as well as the history of this case, I am compelled to find that the vast majority of treatment relating to applicant’s alleged TOS condition falls outside the scope of his award of medical care herein. The award, issued herein in 1998, is expressly limited to the upper extremities. There is no indication in the EAMS docket—nor is it alleged by applicant—that a petition to reopen was filed within five years of this 1995 industrial injury. Thus, I am not in a position to expand the existing award to new body parts. As explained below, while I do not doubt that Mr. Perani suffers from TOS, I do not view his condition as an injury to the upper extremities, but rather to the chest and shoulder girdle.” The award did reimburse Perani for aqua therapy, a result not at issue in this appeal.

Perani filed a petition for reconsideration, which the Board denied. Perani filed the instant petition for writ of review challenging the Board’s decision.

III. DISCUSSION
IV.
The Board concluded that TOS was not encompassed within the 1998 stipulated award because it did not involve an injury to the “bilateral upper extremities.” We disagree and annul the award.

A. Standard of Review
B.
When a considering a petition for a writ of review, we are governed by Labor Code section 5952, which provides, “The review by the court shall not be extended further than to determine, based upon the entire record which shall be certified by the appeals board, whether: [¶] (a) The appeals board acted without or in excess of its powers. [¶] (b) The order, decision, or award was procured by fraud. [¶] (c) The order, decision, or award was unreasonable. [¶] (d) The order, decision, or award was not supported by substantial evidence. [¶] (e) If findings of fact are made, such findings of fact support the order, decision, or award under review. [¶] Nothing in this section shall permit the court to hold a trial de novo, to take evidence, or to exercise its independent judgment on the evidence.”

“A decision based on factual findings, which is supported by substantial evidence, is affirmed by the reviewing court, unless the findings are erroneous, unreasonable, illogical, improbable, or inequitable when viewed in light of the entire record and statutory scheme. [Citation.] When the facts are undisputed. . . the issue presented is a question of law. [Citation.] The application of law to undisputed facts or the interpretation of a governing statute is decided de novo by the reviewing court, although the [Board’s] construction is entitled to great weight unless clearly erroneous. [Citation.]. (Los Angeles County Fire Dept. v. Workers’ Comp. Appeals Bd. (2010) 184 Cal.App.4th 1287, 1293 (Los Angeles County Fire Dept.).) The Board’s legal decisions are reviewed de novo. (City of Jackson v. Worker’s Compensation Appeals Board (2017) 11 Cal.App.5th 109, 114-115.)

In this case, although petitioner has argued the Board’s award was unsupported by substantial evidence, and although the award might be said to involve the “factual” question of whether TOS is an injury to the upper extremities, we conclude a de novo standard of review is appropriate. First, the primary issue in this case is the interpretation of the 1998 stipulated award, and whether its reference to an injury to “bilateral upper extremities” encompasses TOS. The interpretation of a settlement agreement is a question of law that we review de novo when no extrinsic evidence is presented regarding the interpretation of the agreement. (Abers v. Rounsavell (2010) 189 Cal.App.4th 348, 357.) Second, the facts are undisputed that Perani suffers from TOS—what was at issue was whether that condition fell within the terms of the stipulated award. (Los Angeles County Fire Dept., supra, 184 Cal.App.4th at p. 1293.)

Even if the issue is couched as a factual one, we would annul the award. Although deference must be given to the Board’s factual findings, the conclusion that TOS is excluded from an injury to the “upper extremities” is, as we explain below, unreasonable in light of the entire record. (Los Angeles County Fire Dept., supra, 184 Cal.App.4th at p. 1293.)

C. TOS is an Injury Affecting the Upper Extremities
D.
“Upper extremity” includes the hand, wrist, elbow and the shoulder—in other words the entirety of the arm. (See Smith v. Empire Pencil Company (Tenn. S.C. 1989) 781 S.W.2d 833, 837.) The term can be defined even more expansively, to include the neck and shoulders; essentially, everything from the base of the skull down. (M.C. Dean, Inc. v. District of Columbia Employment Services (D.C. App. 2016) 146 A.3d 67, 72-73.

TOS “a non specific label” for “upper extremity symptoms due to compression of the neurovascular bundle by various structures in the area just above the first rib and behind the clavicle.” (Sanders, Richard J. et al, Diagnosis of thoracic outlet syndrome, September 2007, Volume 46, Issue 3, Journal of Vascular Surgery (JVS), pp. 601—604; available at http://www.jvascsurg.org/article/S0741-5214%2807%2900734-3/abstract?cc=y= (last accessed June 4, 2020).) “The initial presentation of thoracic outlet syndrome is dependent on whether the compression is primarily vascular, neurogenic, or a combination of both.” (Daryl A. Rosenbaum, M.D., Medscape: Thoracic Outlet Syndrome Clinical Presentation (January 2019), http://emedicine.medscape.com /article/96412–clinical (updated January 10, 2019) (last accessed June 4, 2020).) “Vascular thoracic outlet syndrome is rare and can involve the subclavian artery or vein.” (Ibid.) Neurogenic thoracic outlet syndrome is more common. (Ibid.) Symptoms of neurogenic thoracic outlet syndrome include: “neck and shoulder discomfort, headache, and paresthesia and/or weakness of the upper extremity. Paresthesia, particularly at night, is common and symptoms are usually more pronounced with the arm in an elevated or overhead position. Sensory abnormalities will characteristically involve the ulnar aspect of the hand or the medial portion of the forearm. . . . (Jordan A. Gliedt, D.C. Clinton J. Daniels, D.C., M.S. Dennis E. Enix, DC, MBA, Clinical Brief: Neurogenic Thoracic Outlet Syndrome, , Topics in Integrative Health Care 2013, Vol. 4(3) ID: 4.3003; http://www.tihcij.com/Articles/ Clinical–Brief–Neurogenic–Thoracic–Outlet–Syndrome.aspx?id=0000405 (last accessed June 4, 2020).)

The Board concluded that because TOS involves a compression of the thoracic outlet, which is located in the upper torso, it was not an injury to the upper extremities per se and was not subject to the 1998 stipulated award. While the thoracic outlet may be located in the upper torso rather than in the shoulders, arms, wrists or hands, its symptoms, and indeed, the symptoms experienced by Perani, manifest in those very body parts. To say it is not encompassed in an award for injuries to the upper extremities would be akin to saying an award for an injury to one’s leg did not cover pain in that leg because pain originates in the brain and the award did not specify recovery for brain injuries. Perani was clearly symptomatic in his upper extremities as a result of his TOS.

We note that the 1998 stipulated award did not specify that future medical treatment was authorized only for a particular medical condition such as repetitive strain injury or carpal tunnel syndrome, which can be distinguished from TOS even when the symptoms overlap. Instead, the award broadly stated that the body parts injured were the “bilateral upper extremities,” without specifying a particular medical condition, and that there was a need for further medical treatment of that injury. Had the parties wished to limit future medical treatment to treatment for particular conditions, they could have done so.

Because the Board concluded that TOS was not encompassed by the 1998 award at all, it did not consider issues regarding apportionment or industrial causation. We will therefore remand so that the Board can consider these issues in the first instance. We note that Dr. Ansell’s supplemental report of 2016 allocated the responsibility for Perani’s TOS to three factors: his employment with Island Graphics (40 percent), the automobile accident (10 percent) and his subsequent employment with Autodesk (50 percent).

III. DISPOSITION

The Board’s opinion and decision is annulled, and the matter is remanded to the Board for further proceedings consistent with this opinion.

NEEDHAM, J.

We concur.

SIMONS, ACTING P.J.

BURNS, J.

(A159585)

SHELL OIL COMPANY v. BARCLAY HOLLANDER CORPORATION

$
0
0

Filed 6/5/20 Shell Oil v. Barclay Hollander 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(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 THREE

SHELL OIL COMPANY,

Plaintiff and Appellant,

v.

BARCLAY HOLLANDER CORPORATION,

Defendant and Respondent.

B289505

(Los Angeles County

Super. Ct. No. BC544786)

APPEAL from a judgment and a postjudgment order of the Superior Court of Los Angeles County, William F. Highberger, Judge. Judgment affirmed in part and reversed in part; order reversed.

Grignon Law Firm, Margaret M. Grignon and Anne M. Grignon; Morgan Lewis & Bockius, David L. Schrader, Deanne L. Miller and Thomas M. Peterson for Plaintiff and Appellant.

Lewis Brisbois Bisgaard & Smith, R. Gaylord Smith, Jeffry A. Miller, Brittany B. Sutton, Steven E. Meyer, Robert L. Slaughter and Allison A. Arabian for Defendant and Respondent.

_________________________

Plaintiff and appellant Shell Oil Company (Shell) appeals a judgment entered in favor of defendant and respondent Barclay Hollander Corporation (BHCorp) following a bench trial on certain issues, followed by a judgment on the pleadings with respect to the remaining causes of action. Shell also appeals a postjudgment order that awarded BHCorp $26.8 million in attorney fees pursuant to Civil Code section 1717.

In this action by Shell seeking indemnification for environmental cleanup costs, we conclude the trial court properly rejected Shell’s claims of contractual indemnity. As a matter of contract interpretation, BHCorp was not a party to an indemnity agreement that was entered into between Shell and Barclay-Hollander-Curci Partnership (BHCP). Further, substantial evidence supports the trial court’s rejection of Shell’s theories that BHCorp is an obligor under that agreement pursuant to theories of alter ego and successor liability.

However, the trial court erred in granting BHCorp’s motion for judgment on the pleadings with respect to Shell’s equitable claims, and therefore Shell’s causes of action for contribution, equitable indemnity and declaratory relief shall be reinstated. We also reverse the postjudgment order because the issue of attorney fees is premature at this juncture.

FACTUAL AND PROCEDURAL BACKGROUND

Shell filed this lawsuit against BHCorp and Lomita Development Company (Lomita) on May 16, 2014. The operative pleading is the amended complaint, filed on August 4, 2014, by which Shell sought indemnification for costs and fees incurred in litigating and settling a prior underlying matter (the Acosta action), and in investigating and conducting remediation activities within the Carousel housing development located in Carson, California.

By way of background, from 1923 to 1966, Shell owned a parcel of land known as the Kast Tank Farm in Carson, on which it stored petroleum in large oil reservoirs. In October 1965, Shell entered into a purchase and sale agreement (PSA) to sell the Kast Tank Farm property (the property) to Richard Barclay (Mr. Barclay). The PSA was between Shell as seller, and Mr. Barclay, as purchaser. On December 1, 1965, Mr. Barclay requested Shell’s permission to access the property prior to the close of sale to perform site preparation work. Shell sent BHCP a letter agreement, dated December 15, 1965 (the Indemnity Agreement), drafted by Shell’s legal department, that was executed by Shell and by Mr. Barclay on behalf of the general partnership of BHCP. This agreement gave BHCP early access to the property, and it included an indemnification provision to protect Shell from any liability arising out of or resulting from BHCP’s entry or work on the site.

On December 28, 1965, Mr. Barclay nominated Lomita as the purchaser of the property. Lomita was a California partnership created by four BHCP-owned corporations: Del Cerro Sales Co., Burwood Land Co., Bygrove Land Co., and Eastwood Land Co. The December 15, 1965 Indemnity Agreement was not amended to add Lomita as an obligor or indemnitor thereunder. Thereafter, BHCP and Lomita developed the property into a residential housing project known as “Carousel.” [¶] By letter dated August 17, 1966 to both BHCP and Lomita, Shell agreed to extend the closing date for Lomita’s purchase of the property to October 1, 1966. The August 1966 agreement (the Reaffirmation Agreement), also drafted by Shell, specified that it “shall not act to modify, terminate or otherwise affect the terms and conditions of that certain letter agreement dated December 15, 1965 between Seller [defined as Shell] and Purchaser [defined as Mr. Barclay] relative to certain site clearing work to be performed on such property at Purchaser’s [Mr. Barclay’s] sole cost and risk prior to close of sale.”

In 1969, Castle & Cooke, Inc. (Castle & Cooke) entered into an agreement with the general partners of BHCP by which Castle & Cooke acquired 13 corporations from BHCP. Among the 13 corporations acquired by Castle & Cooke were Del Cerro Sales Co., Burwood Land Co., Bygrove Land Co., and Eastwood Land Co., and their partnership subsidiary asset, Lomita. However, BHCP did not sell all of its companies to Castle & Cooke. The partners of BHCP continued to own and operate multiple companies after completion of the acquisition by Castle & Cooke.

On March 11, 1969, Castle & Cooke formed BHCorp to hold the 13 companies that it acquired from BHCP by way of a merger completed in April 1969 (the 1969 merger). Upon the effective date of the merger, the separate corporate existence of the 13 former BHCP corporations ceased, and BHCorp succeeded to all the rights, privileges, powers, franchises and property, and was subject to the debts and liabilities, of the 13 merged former BHCP corporations, including the rights and liabilities of Lomita. However, under the agreement of merger, BHCorp did not make any express agreement to succeed to the liabilities and obligations of BHCP.

In 2008, the Regional Water Quality Control Board (Water Board) ordered Shell to initiate environmental investigation of the former Kast Tank Farm, followed by a 2011 order (the Abatement Order) requiring Shell to access, monitor, cleanup, and abate petroleum contamination on the property. In 2009, multiple Carousel homeowners filed lawsuits against Shell (the Acosta litigation) seeking damages allegedly caused by petroleum contamination at the Carousel project. In November 2009, Shell requested that, pursuant to the terms of the December 1965 Indemnity Agreement, BHCorp defend and indemnify Shell in the Acosta litigation as well as against any costs incurred in connection with orders issued by the Water Board.

Subsequently, Shell filed this action against BHCorp for contractual and equitable indemnity. Shell alleged that BHCorp had a duty under the terms of the December 1965 Indemnity Agreement, as well as in equity, to indemnify it against the homeowners’ claims and for the cost of responding to the Water Board’s Abatement Order.

On March 15, 2017, after a two-day bench trial, the trial court issued a statement of decision. Given the decades that separated the making of the December 1965 Indemnity Agreement and this lawsuit to enforce its alleged terms, there were no witnesses who could offer competent testimony of the parties’ course of negotiation, and the trial court did not make any credibility determinations. On the four following issues of contract interpretation, the trial court found as follows:

(1) The contract was ambiguous as to whether the indemnity provision applied only to Phase 1 of the site preparation (removal of liquid waste and petroleum residues from the property), or also to Phase 2 (removal of metal and wood wastes) and Phase 3 (grading and restoring the property to its natural grade). The trial court agreed with Shell that the indemnity provision applied to all three phases.

(2) The contract was unambiguous as to whether the indemnity obligation survived the transfer of title to Lomita. The trial court agreed with Shell that the indemnity obligation survived the transfer of title to the property.

(3) The contract was unambiguous as to a mutual intent by the parties to apply the indemnity provision to unforeseen environmental cleanup obligations. The trial court agreed with Shell that the parties had a mutual intent that one side would indemnify the other for such unforeseen risks.

(4) The contract was ambiguous as to whether Lomita was an obligor under the December 1965 Indemnity Agreement. On this question, which is one of the primary issues on appeal, the trial court agreed with BHCorp that Lomita was not an obligor.

Thereafter, the matter proceeded to a four-day bench trial on the issues of alter ego and successor liability. In a second statement of decision, the trial court found that Shell had not “met its burden of proving the essential elements of its alter ego claim,” and also had “not met its burden of proving the essential elements of its successor liability claim that [BHCorp] is a mere continuation of [BHCP].”

The second statement of decision addressed Shell’s contractual indemnity claims based upon the four-day alter ego and successor liability trial. The court found that BHCP sold some, but not all, of its companies to Castle & Cooke in 1969, and continued to own and operate multiple companies after the completion of the 1969 merger. BHCorp was formed as the entity to receive the companies Castle & Cooke purchased; BHCorp did not agree to succeed to any of the liabilities of the seller, BHCP. The court found “the more persuasive evidence is that Shell was not misled or confused as to the respective roles and participation of [BHCP], Lomita or Mr. Barclay.” Noting that Shell was represented by its own legal department in the preparation of the December 1965 Indemnity Agreement, the court found no unfairness or inequity in Shell’s selection of BHCP as the sole indemnitor because, “If you have the best ‘deep pockets’ in the net, one does not need to add a list of less valuable entities owned by those same ‘deep pockets’ to the list of potential co-obligors.” The court noted there “is zero showing to support a conclusion that any of the principals of [BHCP] withheld information from Shell about the structure of their business. . . .” The court also found that Shell did not meet its burden of proving successor liability, Shell failed to establish that BHCorp was a mere continuation of BHCP, and the more persuasive evidence was that BHCP and BHCorp were separate and distinct entities.

Following the bench trial, BHCorp moved for judgment on the pleadings on Shell’s remaining causes of action—contribution, equitable indemnity, and declaratory relief, insofar as they were predicated on the cost of complying with any orders issued by the Water Board. The court granted the motion with prejudice as to the equitable indemnity claim (and declaratory relief insofar as it addressed the equitable indemnity claim), on the ground that the Water Board’s Abatement Order was not a money judgment. The court granted the motion as to contribution (and declaratory relief insofar as it addressed contribution) without prejudice, because there was not yet a final judgment as to BHCorp’s liability as a responsible party, an issue that was on appeal at the time.

Following entry of judgment, BHCorp moved for attorney fees in the amount of $42 million as the prevailing party under the December 1965 Indemnity Agreement. The trial court awarded BHCorp attorney fees in the amount of $26.8 million.

Shell appealed both the judgment and the postjudgment order.

CONTENTIONS

Shell contends: (1) BHCorp is an obligor under the Indemnity Agreement because Lomita was an obligor under that agreement, and BHCorp is concededly Lomita’s successor; (2) alternatively, Lomita was BHCP’s alter ego under a single-enterprise theory, and thus BHCorp has alter ego liability as Lomita’s successor; (3) alternatively, BHCorp is the successor to BHCP’s indemnity liability under a mere-continuation theory; (4) the trial court’s exclusion of evidence based on attorney-client privilege and attorney work product was prejudicial error; (5) Shell is entitled to equitable indemnity from BHCorp, as well as contribution and declaratory relief; and (6) the trial court erred in awarding BHCorp attorney fees that it incurred in the Acosta litigation, as well as fees incurred by its corporate parents.

DISCUSSION

I.

ISSUES RELATING TO CONTRACTUAL INDEMNITY

1. The trial court properly determined that Lomita was not an obligor under the December 1965 Indemnity Agreement.

Shell contends that because Lomita was the official nominee, purchaser, and developer of the Carousel neighborhood, it necessarily was an obligor under the December 1965 Indemnity Agreement; thus, as Lomita’s admitted successor, BHCorp is liable to Shell under the Indemnity Agreement. BHCorp, in turn, argues the trial court correctly found that Lomita was not a co-obligor or substitute obligor under the Indemnity Agreement. For the reasons stated below, we conclude the trial court properly determined that Lomita was not an obligor under that agreement.

a. Factual background

The December 1965 Indemnity Agreement, by which Shell granted BHCP access to the property to perform site-clearing work prior to the close of sale, in exchange for indemnification and other protections, stated in relevant part at paragraph 3 that “you shall reimburse us for any and all injury, damage, expense and/or loss suffered by us, and agree to indemnify and hold us and said lands free and harmless of, from and against any and all claims, liens, suits and proceedings (hereinafter collectively referred to as ‘actions’), causes of action, and liabilities of whatsoever nature for damage to or loss, or loss of use of, any property and/or injury to or death of any persons (including, but without limitation, our and your employees and those of your contractors), directly or indirectly caused by or arising out of or resulting from or in any way connected with your entry or work on or in the vicinity of said lands or the disposition of wastes and residues removed therefrom, irrespective of any negligence of ours. You shall defend all such actions and pay all costs and expenses incidental thereto; but we shall have the right at our election to participate in the defense of any such action without relieving you of any obligation hereunder.”

The Indemnity Agreement was addressed to Mr. Barclay at BHCP and was executed by him on behalf of BHCP.

After the parties executed the Indemnity Agreement, BHCP notified Shell in a letter dated December 28, 1965, that it had nominated Lomita, a California partnership, to take title at the close of sale. The letter, which was signed by Mr. Barclay, attached a portion of Lomita’s partnership agreement that disclosed the various partners in the partnership and their respective interests.

Thereafter, as reflected in a notice of nonresponsibility that was recorded, Shell acknowledged that Lomita was the executory purchaser of the property. Further, Shell was aware that Lomita was performing the site-clearing work on the site.

Delay in obtaining rezoning of the property to residential use led BHCP to ask Shell for an extension of the closing date to October 1, 1966. On August 17, 1966, BHCP and Shell entered into the Reaffirmation Agreement, prepared by Shell, that reiterated their prior agreement. The Reaffirmation Agreement, which expressly identified Mr. Barclay alone as the purchaser, extended the closing date to October 1, 1966, and stated that “[a]s hereby amended, [the] October 20, 1965 [PSA] and all the terms, conditions and provisions thereof shall remain in full force and effect.” The Reaffirmation Agreement also stated that “[t]his extension shall not act to modify, terminate or otherwise affect the terms and conditions of that certain letter agreement dated December 15, 1965 [the Indemnity Agreement] between Seller and Purchaser relative to certain site clearing work to be performed on such property at Purchaser’s sole cost and risk prior to close of sale.”

On October 1, 1966, the sale closed. Shell executed a grant deed that conveyed title to the property to Lomita.

b. Procedural background.

Shell’s position in phase one of the bench trial, relating to whether Lomita was an obligor under the Indemnity Agreement, was that the contract was unambiguous and that it could be “interpreted based on the language itself,” without resort to extrinsic evidence. BHCorp, in turn, offered extrinsic evidence, including written correspondence between BHCP and Shell, to show the context of the transaction and the expectations of the parties at the relevant time.

The trial court conditionally admitted extrinsic evidence because neither the December 1965 Indemnity Agreement nor the August 1966 Reaffirmation Agreement contained an integration clause. However, due to the decades that separated the making of the Indemnity Agreement and this lawsuit to enforce its alleged terms, there were no witnesses who could offer competent testimony of the parties’ course of negotiation, and thus the trial court did not make any credibility determinations. The trial court ruled the operative contractual writings were Mr. Barclay’s request for early access to the property, the December Indemnity Agreement granting access to the property and providing for indemnification, and the August 1966 Reaffirmation Agreement. Based on the language of the above documents, the trial court found there was an ambiguity as to whether Lomita was an obligor under the Indemnity Agreement, and thereafter resolved this ambiguity by concluding that Lomita was not an obligor thereunder.

The trial court subsequently elaborated on its rationale when it took the matter under submission following the second phase of the bench trial. The trial court explained: “I did find that, whether or not the contracts reached out to Lomita Development Company as a co-obligor, was a matter of ambiguity. And that, frankly, was because in the reaffirmation letter drafted by Mr. Warren for Shell in the summer of 1966, the first paragraph that refers to Mr. Barclay acting on behalf of himself, Lomita, and the partnership, is not entirely symmetrical with the later statement in the last paragraph that the December 1965 agreement is reaffirmed exactly according to its original terms. There is intellectually a dissonance between those two provisions. [¶] And one can also refer to the way in which [Mr.] Barclay signed the signature block where three parties are listed above the signature, he gives a single signature with his name typed under his signature. But in the face of those internal ambiguities, at the end of the day, one has to make a legal interpretation that lands one way or the other. And I favor placing reliance on the last paragraph of full text that said that the terms of the December 1965 agreement were kept exactly as they were, was on balance sufficient to avoid adding Lomita as a co-obligor.”

c. Standard of appellate review; de novo review applies as to both the trial court’s finding of an ambiguity concerning Lomita’s status an obligor under the December 1965 Indemnity Agreement, and the trial court’s resolution of that ambiguity.

“When the parties dispute the meaning of a contract term, the trial court’s first step is to determine whether the term is ambiguous, i.e., it is ‘reasonably susceptible’ to either of the meanings urged by the parties. (Winet v. Price (1992) 4 Cal.App.4th 1159, 1165.) In making this determination, the court is not limited to the contract language itself but provisionally receives, without actually admitting, any extrinsic evidence offered by a party which is relevant to show the contract could or could not have a particular meaning. (Pacific Gas & E. Co. v. G.W. Thomas Drayage etc. Co. (1968) 69 Cal.2d 33, 37.) If, in light of the language of the contract and the extrinsic evidence as to its meaning, the trial court determines the language is ‘reasonably susceptible’ to either of the meanings urged by the parties the court moves on to the second step which is to determine just what the parties intended the contract term to mean. (Winet v. Price, supra, 4 Cal.App.4th at p. 1165.) [¶] The trial court’s ruling on the first step, the threshold question of ambiguity, is a question of law subject to our independent review. (4 Cal.App.4th at p. 1165.)” (Curry v. Moody (1995) 40 Cal.App.4th 1547, 1552, italics omitted; accord, Moore v. Wells Fargo Bank, N.A. (2019) 39 Cal.App.5th 280, 287.)

The trial court’s ruling “on the second step, the construction to be given to an ambiguous contract term, is a question of law subject to our independent review if no extrinsic evidence was introduced as to the meaning of the contract or, if extrinsic evidence was introduced, this evidence was not in conflict. We apply the substantial evidence test only when conflicting evidence was introduced as to the meaning of the contract term. In that instance, any reasonable construction of the contract will be upheld if it is supported by substantial evidence. (Winet v. Price, supra, 4 Cal.App.4th at pp. 1165–1166.)” (Curry v. Moody, supra, 40 Cal.App.4th at pp. 1552–1553; accord, City of Hope National Medical Center v. Genentech, Inc. (2008) 43 Cal.4th 375, 395 [contract interpretation is solely a judicial function only when it is “based on the words of the instrument alone, when there is no conflict in the extrinsic evidence, or a determination was made based on incompetent evidence”].) Here, we are not bound by the trial court’s interpretation of the December 1965 Indemnity Agreement, i.e., that Lomita was not a co-obligor, because its determination was not based on conflicting extrinsic evidence. (Tin Tin Corp. v. Pacific Rim Park, LLC (2009) 170 Cal.App.4th 1220, 1225.)

Thus, our review as to both these issues is de novo.

d. No merit to Shell’s argument that the written documents’ unambiguous language establishes that Lomita was an obligor under the December 1965 Indemnity Agreement; the trial court properly found an ambiguity in that regard.

Shell contends the unambiguous language of the operative documents, read together and taking into account the circumstances under which they were made and the matter to which they related, establish that Lomita was an obligor under the December 1965 Indemnity Agreement. Shell asserts that conclusion is dictated by the following written instruments, which were part of the same transaction and must be read together: (1) the PSA; (2) Mr. Barclay’s pre-closing request for access to the property for site-clearing work, dated December 1, 1965; (3) the December 15, 1965 Indemnity Agreement that allowed early access to the property; (4) Lomita’s nomination as the purchaser of the property, dated December 28, 1965; and (5) the August 1966 Reaffirmation Agreement that extended the closing date to October 1, 1966. Shell further argues that because the parties’ written agreements unequivocally establish that Lomita was a co-obligor under the Indemnity Agreement, the trial court erred in considering extrinsic evidence on the issue. As explained below, Shell’s contention that the cited documents unambiguously establish that Lomita was an obligor under the Indemnity Agreement is meritless.

Shell begins by asserting that Mr. Barclay “agreed to purchase the Property for himself or his nominee.” (First italics added.) This argument is at odds with the record. As noted, although the original offer to purchase the property, dated October 14, 1965, was made by “RICHARD BARCLAY OR NOMINEE hereinafter called Purchaser,” the accepted offer that the parties executed on October 20, 1965, giving rise to the PSA, omitted the nominee provision and simply identified the purchaser as Mr. Barclay. Thus, the actual agreement of the parties did not provide for Mr. Barclay to nominate another purchaser.

Thereafter, on December 1, 1965, Mr. Barclay, on behalf of BHCP, requested access to the property, prior to the close of sale, for site-clearing work. The access request by Mr. Barclay made no mention of Lomita.

Likewise, the Indemnity Agreement, dated December 15, 1965, authored by Shell and directed to Mr. Barclay at BHCP, contained no mention of Lomita as a party to the transaction or as an obligor.

It was only later that month, two weeks after Shell and BHCP entered into the Indemnity Agreement, that Mr. Barclay sent Shell a letter nominating Lomita as the purchaser of the property. Eight months later, in August 1966, the parties entered into the Reaffirmation Agreement, wherein Shell agreed to extend the closing date to October 1, 1966, without otherwise modifying the terms of their existing Indemnity Agreement.

Like the trial court, we are unpersuaded by Shell’s argument that these writings unambiguously establish, as a matter of law, that Lomita was an obligor under the December 1965 Indemnity Agreement. It is undisputed that Lomita was not a signatory to the Indemnity Agreement, and the Indemnity Agreement did not even mention Lomita as a party to the transaction—nor could it have—as Mr. Barclay did not nominate Lomita as the purchaser until two weeks after the parties entered into the Indemnity Agreement.

Thus, on our de novo review, we reject Shell’s contention that the writings unambiguously established that Lomita was a co-obligor under the Indemnity Agreement, and instead, we agree with the trial court that the Indemnity Agreement is ambiguous and requires interpretation to resolve this ambiguity.

e. Trial court properly rejected Shell’s interpretation that Lomita was a co-obligor under the Indemnity Agreement.

(1) The Reaffirmation Agreement established that there was no modification to the December 1965 Indemnity Agreement, which was executed before Lomita was nominated as the purchaser.

As noted, under the plain language of the December 1965 Indemnity Agreement, Lomita was not a co-obligor. Further, the Indemnity Agreement was not expressly amended to add Lomita after it was nominated as the purchaser. Thus, the issue presented is whether the December 28, 1965 letter nominating Lomita as the purchaser, followed by the Reaffirmation Agreement in August 1966, impliedly modified the Indemnity Agreement so as to include Lomita as a co-obligor. Shell argues these documents “reveal the parties’ intent that the later nominated purchaser would be responsible under the Indemnity Agreement.”

The problem for Shell is that its interpretation is at odds with the express language of the Reaffirmation Agreement, which expressly identified Mr. Barclay as the sole purchaser. The Reaffirmation Agreement, which was drafted by Shell and signed by Mr. Barclay on behalf of both BHCP and Lomita, extended the closing date to October 1, 1966 and then concluded: “As hereby amended, such October 20, 1965 agreement [the PSA] and all the terms, conditions and provisions thereof shall remain in full force and effect. [¶] This extension shall not act to modify, terminate or otherwise affect the terms and conditions of that certain letter agreement dated December 15, 1965 between Seller and Purchaser relative to certain site clearing work to be performed on such property at Purchaser’s sole cost and risk prior to close of sale.” (Italics added.)

Thus, despite Lomita’s nomination as the purchaser, the Reaffirmation Agreement expressly provided that there was no change to the terms and conditions of the December 1965 Indemnity Agreement, other than to extend the closing date. Therefore, Shell’s argument that the Indemnity Agreement must be construed to include Lomita as a co-obligor is defeated by the express language of the Reaffirmation Agreement.

(2) Shell did not previously assert, when it had the opportunity to do so, that Lomita was an obligor under the Indemnity Agreement.

“The rule is well settled that in construing the terms of a contract the construction given it by the acts and conduct of the parties with knowledge of its terms, and before any controversy has arisen as to its meaning, is admissible on the issue of the parties’ intent. (Universal Sales Corp. v. Cal. etc. Mfg. Co. (1942) 20 Cal.2d 751, 761.)” (Southern Cal. Edison Co. v. Superior Court (1995) 37 Cal.App.4th 839, 851.)

In 1968, when a third-party claim arose against Shell related to an accident on the premises, Shell did not assert there were any obligors under the Indemnity Agreement other than BHCP. In a letter sent by Shell’s counsel to Travelers Insurance Company, with a copy to BHCP, Shell identified Mr. Barclay as the purchaser, Lomita as the nominee, and BHCP as the indemnitor. The letter stated: “The accident in question apparently occurred on premises . . . then owned by Shell but which Shell had agreed to sell to Mr. Richard Barclay (a partner of [BHCP]), who subsequently nominated Lomita Development Co., a California partnership, to receive title thereto. By paragraph numbered 3 of letter agreement dated December 15, 1965 (a copy of which is attached), [BHCP], in consideration of Shell’s permitting their entry and work on those premises prior to transfer of title, agreed to indemnify Shell against any claims, actions or liabilities for property damage in any way resulting from such entry and work[.]” (Italics added.)

Additionally, in 2009, Shell’s counsel sent a letter to Dole Food Company, Inc. (Dole) (BHCorp’s corporate parent) tendering for its handling the Acosta action and a related lawsuit. The letter stated that pursuant to the December 1965 Indemnity Agreement between BHCP and Shell, BHCP was required to “indemnify and ‘defend all such actions and pay all costs and expenses’ of the Shell entities pertaining to these lawsuits,” and that one or more of the Dole entities named in the complaint was the successor in interest to BHCP. Shell’s letter to Dole did not identify Lomita as BHCP’s co-obligor under the Indemnity Agreement.

Thus, the previous absence of an assertion by Shell that Lomita was an obligor under the Indemnity Agreement, even when Shell had the opportunity to take that position, is consistent with the language of the operative written agreements, which did not add Lomita as a co-obligor following its nomination as purchaser of the property.

(3) Any remaining ambiguity is to be construed against Shell.

The trial court found that Shell drafted both the December 1965 Indemnity Agreement and the August 1966 Reaffirmation Agreement, and Shell does not dispute that finding on appeal. “[W]here the terms of an agreement are ambiguous, they ‘should be interpreted most strongly against the party who caused the uncertainty to exist.’ [Citation.]” (Sutherland v. Barclays American/Mortgage Corp. (1997) 53 Cal.App.4th 299, 310.) Thus, insofar as there remained any ambiguity as to whether Lomita was a co-obligor under the Indemnity Agreement, the ambiguity is to be resolved against Shell, which caused the uncertainty to exist.

(4) No merit to Shell’s reliance on maxims of jurisprudence to rewrite the Indemnity Agreement that it drafted.

Shell’s final argument in this regard is that Lomita was an obligor because it knowingly accepted the Indemnity Agreement’s benefits by utilizing the agreement’s pre-closing access provisions for site cleanup, enabling Lomita to begin developing the property without waiting for the rezoning process to be completed. Shell’s argument is predicated on Civil Code section 1589, which provides that “[a] voluntary acceptance of the benefit of a transaction is equivalent to a consent to all the obligations arising from it, so far as the facts are known, or ought to be known, to the person accepting,” and Civil Code section 3521, which states that “[h]e who takes the benefit must bear the burden.”

As BHCorp argues, maxims of jurisprudence cannot alter a contract the party’s own attorney drafted. “The maxims of jurisprudence . . . are intended not to qualify any of the foregoing provisions of this code, but to aid in their just application.” (Civ. Code, § 3509.)

Moreover, Citizens Suburban Co. v. Rosemont Development, Co. (1966) 244 Cal.App.2d 666, the case authority on which Shell relies, is entirely inapposite. That decision states: “When a corporation knowingly accepts the benefits of a contract entered into by its promoters before it comes into existence, it is liable as a party to the contract.” (Id. at p. 677.) In that case, however, the contract contained a “clause binding the original parties’ ‘successors and assigns’ ” (id. at p. 675), language which is notably absent from the December 1965 Indemnity Agreement.

For all these reasons, on our de novo review we uphold the trial court’s determination that Lomita was not a co-obligor under the Indemnity Agreement.

2. No merit to Shell’s alternative argument that Lomita was the alter ego of BHCP, the named obligor under the Indemnity Agreement.

After the trial court concluded in the first phase of the bench trial that Lomita was not an obligor under the Indemnity Agreement, Shell argued alternatively in the second phase of the bench trial that Lomita was the alter ego of BHCP, the named obligor in the Indemnity Agreement, and that BHCorp is liable as Lomita’s successor.

On appeal, Shell contends the trial court erred in finding that Lomita was not BHCP’s alter ego because the undisputed evidence establishes, as a matter of law, that Lomita and BHCP acted as a single enterprise to develop the property under the BHCP business-enterprise umbrella with common ownership, control and management. We disagree with Shell’s framing of the issue and conclude that substantial evidence supports the trial court’s determination that Lomita was not BHCP’s alter ego.

a. Governing law and standard of appellate review.

The alter ego doctrine prevents individuals or other corporations from misusing the corporate laws by the device of a sham corporate entity formed for the purpose of committing fraud or other misdeeds. (Sonora Diamond Corp. v. Superior Court (2000) 83 Cal.App.4th 523, 538 (Sonora). “Alter ego is an extreme remedy, sparingly used. [Citation.]” (Id. at p. 539.)

In California, “two conditions must be met before the alter ego doctrine will be invoked. First, there must be such a unity of interest and ownership between the corporation and its equitable owner that the separate personalities of the corporation and the shareholder do not in reality exist. Second, there must be an inequitable result if the acts in question are treated as those of the corporation alone. [Citations.] ‘Among the factors to be considered in applying the doctrine are commingling of funds and other assets of the two entities, the holding out by one entity that it is liable for the debts of the other, identical equitable ownership in the two entities, use of the same offices and employees, and use of one as a mere shell or conduit for the affairs of the other.’ [Citations.] Other factors which have been described in the case law include inadequate capitalization, disregard of corporate formalities, lack of segregation of corporate records, and identical directors and officers. [Citations.] No one characteristic governs, but the courts must look at all the circumstances to determine whether the doctrine should be applied. [Citation.]” (Sonora, supra, 83 Cal.App.4th that pp. 538-539.)

Whether “a party is liable under an alter-ego theory is normally a question of fact. [Citations.] ‘The conditions under which the corporate entity may be disregarded, or the corporation be regarded as the alter ego of the stockholders, necessarily vary according to the circumstances in each case inasmuch as the doctrine is essentially an equitable one and for that reason is particularly within the province of the trial court.’ (Stark v. Coker (1942) 20 Cal.2d 839, 846.)” (Zoran Corp. v. Chen (2010) 185 Cal.App.4th 799, 811.) Therefore, the trial court’s determination as to whether the evidence has established that the corporate veil should be ignored is primarily a question of fact which “should not be disturbed when supported by substantial evidence. [Citations.]” (Toho–Towa Co., Ltd. v. Morgan Creek Productions, Inc. (2013) 217 Cal.App.4th 1096, 1108.)

b. Trial court’s statement of decision rejecting Shell’s theory that Lomita was an alter ego of BHCP.

In ruling on the matter, the trial court stated, inter alia: “Alter ego is not to be used after the fact to rewrite a contract when the parties knew at the time of contracting the respective risks and entities with which they were dealing. [Citations.] The fact that defendant may currently lack sufficient resources to respond to a judgment in favor of Shell is not enough, by itself, to support imposition of alter ego liability. [Citation.] [¶] The Court finds that evidence admitted at trial does not establish that Shell has met its burden of proving the essential elements of its alter ego claim.”

Specifically, the trial court found that on December 28, 1965, Mr. Barclay informed Shell that Lomita, a real estate partnership entity owned by Del Cerro Sales Co., Burwood Land Co., Bygrove Land Co., and Eastwood Land Co., was nominated as purchaser of the property. Shell was aware of the separate though interrelated ownership relationship that existed between BHCP and Lomita, and Lomita’s four corporate owners. Despite its knowledge of the roles and participation of those entities, Shell did not request that Lomita execute the December 15, 1965 Indemnity Agreement, or that it provide any other contractual indemnity to Shell.

The trial court found further “the more persuasive evidence is that Shell was not misled or confused as to the respective roles and participation of [BHCP], Lomita or Mr. Barclay. Shell was represented by its legal department as to the [Indemnity Agreement] and its performance, and the evidence shows that Shell was not subjected to any fraudulent, bad faith or otherwise improper conduct by [BHCP], Mr. Barclay or Lomita with respect to the [Indemnity Agreement] . . . . At the time, Shell got its indemnification commitment from the persons most likely to have the largest amount of attachable assets, i.e. the five persons [the five general partners of BHCP] who owned the various limited liability corporations through which they conducted their multiple, concurrent real-estate development projects. If you have the best ‘deep pockets’ in the net, one does not need to add a list of less valuable entities owned by those same ‘deep pockets’ to the list of potential co-obligors.”

The trial court concluded that “recognition of the separateness of [BHCP] and Lomita will not sanction a fraud or promote an injustice because at the time Lomita was nominated as purchaser of the Kast Site in December 1965, and in August 1966 when Shell agreed to extend the purchase date thereof from July to October, 1966, Shell understood the separate and distinct nature of the different parties with which it was dealing, including Mr. Barclay, [BHCP] and Lomita, such that none of those parties could be considered the alter ego of the other under a single enterprise liability theory. Even where there is some evidence of a unity of interest and ownership, difficulty in enforcing a judgment does not alone satisfy the element of an inequitable result should the separateness of [BHCP] and Lomita be recognized. There must also be some conduct amounting to bad faith that makes it inequitable. (Sonora Diamond v. Superior Court (2000) 83 Cal.App.4th 523, 539.)”
c. No merit to Shell’s contention that the undisputed evidence establishes as a matter of law that Lomita was BHCP’s alter ego; substantial evidence supports the trial court’s determination that Lomita was not BHCP’s alter ego.

Shell asserts this court should apply a de novo standard of review because the trial court did not make any credibility determinations, and it contends the evidence below established alter ego liability as a matter of law. In effect, Shell is asking this court to reweigh Shell’s evidence which the trial court found was insufficient to meet Shell’s burden. We conclude Shell’s argument is without merit and uphold the trial court’s ruling because it is supported by substantial evidence.

As indicated, two conditions must be met for application of the alter ego doctrine in a given case: (1) there must be such a unity of interest and ownership that the separateness of the two entities does not exist; and (2) adherence to the fiction of a separate existence for the two entities would promote injustice or cause an inequitable result. (Sonora, supra, 83 Cal.App.4th at pp. 538-539; Las Palmas Associates v. Las Palmas Center Associates (1991) 235 Cal.App.3d 1220, 1249.)

With respect to the first factor, Shell relies, inter alia, on evidence that Lomita was created solely for the purpose of developing the subject real property, that the two entities were under the common ownership of the five BHCP partners, that the development project ultimately was controlled by BHCP, that all of Lomita’s officers and directors were also officers or directors of BHCP, and that the two entities shared the same address.

Be that as it may, as the trial court recognized, evidence of a unity of interest and ownership is insufficient for alter ego liability—there must also be “an inequitable result if the acts in question are treated as those of the corporation alone.” (Sonora, supra, 83 Cal.App.4th at p. 538.) With respect to the second factor, the trial court found it would not be inequitable to adhere to the existence of Lomita and BHCP as separate entities, in light of (1) Shell’s awareness of the respective roles and participation of BHCP, Lomita and Mr. Barclay; (2) Shell’s failure to request that Lomita either execute the Indemnity Agreement or provide other contractual indemnity to Shell; and (3) Shell having obtained its “indemnification commitment from the persons most likely to have the largest amount of attachable assets, i.e. the five persons who owned the various limited liability corporations through which they conducted their multiple, concurrent real-estate development projects.” Therefore, as the trial court found, Shell did not need indemnification from the lesser entities owned by those individuals.

Shell, nonetheless, argues that “[t]hese findings, however, do not preclude an alter ego determination—no one factor governs. And in arriving at its determination, the trial court failed to account for undisputed evidence establishing alter ego—a unity of interest and two entities operating together as part of a single enterprise to purchase and develop the Property into a residential development. Where entities have common ownership and management, use the same assets and employees, and operate with integrated resources for a single purpose, the entities are alter egos. The trial court should have so concluded here.” (Italics added.)

Shell’s argument is meritless because it is settled that an appellate court is “not in a position to weigh any conflicts or disputes in the evidence. Even if different inferences can reasonably be drawn from the evidence, [the appellate court] may not substitute [its] own inferences or deductions for those of the trial court. [Its] authority begins and ends with a determination of whether, on the entire record, there is any substantial evidence, contradicted or uncontradicted, which will support the judgment.” (Estate of Beard (1999) 71 Cal.App.4th 753, 778–779.)

Thus, our inquiry is not whether the evidence and the inferences that could be drawn from the evidence would have supported a different conclusion, but rather, whether the record supports the trial court’s finding that it would not be unjust or inequitable to adhere to the separate corporate existence of Lomita and BHCP. Given Shell’s decision to look solely to BHCP for a promise of indemnification, despite Shell’s awareness of the relationship of Lomita to BHCP, the trial court properly concluded that refusing to treat Lomita as the alter ego of BHCP would not promote injustice, nor would it cause an inequitable result. Accordingly, the trial court properly rejected Shell’s theory of alter ego liability.

3. No merit to Shell’s alternative theory that BHCorp is the successor to BHCP’s indemnity liability under the theory that BHCorp is a mere continuation of BHCP’s business.

Next, Shell contends that even assuming Lomita is not liable under the Indemnity Agreement, BHCorp is directly liable under the Indemnity Agreement as BHCP’s successor, because BHCorp acquired BHCP’s real estate development business and was a mere continuation of that business. Shell argues the trial court improperly applied principles relating to successor liability to conclude that BHCorp was not BHCP’s successor. We are not persuaded.

a. General principles and standard of review.

As typically formulated, the rule of successor liability states that the purchaser does not assume the seller’s liabilities “unless (1) there is an express or implied agreement of assumption, (2) the transaction amounts to a consolidation or merger of the two corporations, (3) the purchasing corporation is a mere continuation of the seller, or (4) the transfer of assets to the purchaser is for the fraudulent purpose of escaping liability for the seller’s debts.” (Ray v. Alad Corp. (1977) 19 Cal.3d 22, 28, italics added.)

The theory of successor liability—where the purchasing corporation is a mere continuation of the seller—is based on the principle that “ ‘corporations cannot escape liability by a mere change of name or a shift of assets when and where it is shown that the new corporation is, in reality, but a continuation of the old. Especially is this well settled when actual fraud or the rights of creditors are involved, under which circumstances the courts uniformly hold the new corporation liable for the debts of the former corporation.’ (Blank v. Olcovich Shoe Corp. (1937) 20 Cal.App.2d 456, 461.) Further, Ray v. Alad Corp. tells us, ‘. . . California decisions holding that a corporation acquiring the assets of another corporation is the latter’s mere continuation and therefore liable for its debts have imposed such liability only upon a showing of one or both of the following factual elements: (1) no adequate consideration was given for the predecessor corporation’s assets and made available for meeting the claims of its unsecured creditors; (2) one or more persons were officers, directors, or stockholders of both corporations.’ (Ray v. Alad Corp., supra, 19 Cal.3d at p. 29, italics added.)” (Cleveland v. Johnson (2012) 209 Cal.App.4th 1315, 1327 (Cleveland); accord, Phillips, Spallas & Angstadt, LLP v. Fotouhi (2011) 197 Cal.App.4th 1132, 1139-1140.)

Further, “even when the same persons are officers or directors of the two corporations, liability is not imposed on the acquiring corporation when recourse to the debtor corporation is available and the two corporations have separate identities.” (Beatrice Co. v. State Bd. Of Equalization (1993) 6 Cal.4th 767, 778 (Beatrice).) In Beatrice, there was “no merger or consolidation, but the opposite, and Standard Dry Wall [was] not a continuation of Beatrice. Beatrice continue[d] to exist.” (Ibid.)

Further, the mere continuation theory of successor liability is “very similar [to the] principles of alter ego liability [that] will be applied where ‘the recognition of the fiction of separate corporate existence would foster an injustice or further a fraud.’ ” (Cleveland, supra, 209 Cal.App.4th at p. 1329.) Whether the theory relied on is alter ego, piercing the corporate veil, or some other challenge to the fiction of the corporate entity, the doctrine of disregarding the corporate entity in appropriate cases limits the exercise of the corporate privilege to prevent its abuse. (Ibid.) “In short, the controlling point is that successor liability, like alter ego and similar principles, is an equitable doctrine. As with other equitable doctrines, ‘it is appropriate to examine successor liability issues on their own unique facts’ and ‘[c]onsiderations of fairness and equity apply.’ ” (Id. at p. 784.)

We apply the substantial evidence standard in reviewing the trial court’s determination that BHCorp was not a mere continuation of BHCP. (McClellan v. Northridge Park Townhome Owners Assn., Inc. (2001) 89 Cal.App.4th 746, 755–756.)

b. Trial court’s ruling that BHCorp was not the successor of BHCP.

In its statement of decision, the trial court found “[t]he weight of the evidence presented at trial establishes that Shell has not met its burden of proving the essential elements of its successor liability claim that [BHCorp] is a mere continuation of [BHCP]. The court [found] the evidence more persuasive that [BHCorp] is not a mere continuation of [BHCP] but rather those entities are separate and distinct.” The trial court’s factual findings included the following:

BHCP was a general partnership, formed by five individuals that owned and operated many companies before Shell agreed to sell the Kast Tank Farm to Mr. Barclay in 1965. In 1969, the five principals of BHCP agreed to sell 13 of their 36 BHCP companies to Castle & Cooke. The same five principals of BHCP were also the majority shareholders of the 13 entities sold to Castle & Cooke. The 13 companies acquired from BHCP in 1969 were not all active, nor were they all actively engaged in residential real estate development. Real estate development was the primary purpose of many of the companies that BHCP retained. Castle & Cooke formed BHCorp as a California corporation in 1969 as the entity to receive the 13 companies that it acquired from BHCP. Upon the effective date of the merger into BHCorp, the separate corporate existence of the 13 former BHCP corporations ceased to exist, and BHCorp succeeded to all the rights, privileges, powers, franchises and property, and was only subject to the debts and liabilities, of the 13 merged former BHCP corporations. BHCP did not sell all of its companies to Castle & Cooke, and continued to own and operate multiple companies after completion of the 1969 sale. As the Agreement of Merger acknowledged, only the liabilities of the companies BHCorp acquired from the general partners of BHCP were to be assumed by BHCorp. Nothing in the Agreement of Merger provided that any other liability of BHCP was to be assumed by BHCorp, and in particular, the Agreement of Merger did not purport to transfer BHCP’s liabilities under the Indemnity Agreement to BHCorp.

The trial court further found that in exchange for the 13 companies, the five general partners of BHCP, and a few other minority shareholders, received a combined total of 425,000 shares of Castle & Cooke common stock that had a value exceeding $13 million, and there was no evidence the consideration was inadequate. Following the merger, the five principals of BHCP retained majority ownership of 23 remaining BHCP companies. BHCP did not merge with BHCorp in 1969, and continued in existence separate and apart from BHCorp.

The trial court concluded, inter alia, that Shell failed to establish that BHCorp’s acquisition of 13 BHCP entities in 1969 amounted to an acquisition of an entire and separate line of business that had been conducted by BHCP so as to make BHCorp a mere continuation of BHCP. Rather, “the more persuasive evidence is that [BHCP] continued in existence with substantial assets.” Further, Shell failed to show that the transfer of 13 BHCP entities to BHCorp was for the fraudulent purpose of escaping liability for BHCP’s known debts or liabilities. Neither BHCorp nor BHCP engaged in any fraudulent or inequitable conduct or purpose with regard to Shell. The payment of $13 million in consideration, which was not shown to be inadequate, evidences the good faith of BHCP and BHCorp, and their lack of any fraudulent or inequitable intent toward Shell.

The trial court further found that the imposition of successor liability would be inequitable because BHCorp agreed to assume the liabilities of only the 13 named BHCP entities that it acquired, and not the liabilities of BHCP. In addition, Shell was able to negotiate the Indemnity Agreement with BHCP and thus “had an opportunity denied to third-party tort plaintiffs to structure its arrangements with such parties as Shell wanted. This case is thus fundamentally different from situations . . . where a third-party tort plaintiff must either collect from a successor product manufacturer or not collect at all because the original manufacturer is judgment proof.” Imposition of successor liability would be inequitable and improper because BHCP’s sale of 13 of its entities to BHCorp was made “in good faith in exchange for adequate consideration,” leaving BHCP and its five principals with sufficient assets to meet their obligations. Further, BHCP continued to exist with substantial assets to meet its obligations after the 1969 merger. Thus, BHCorp may not be deemed a mere continuation of BHCP, or a successor in law or equity for BHCP’s obligations under the December 1965 Indemnity Agreement. In addition, neither BHCP nor Lomita withheld information or otherwise deceived Shell about the ownership of Lomita or its obligations to Shell, or any other matter, such that Shell was induced to act or refrained from acting, to its detriment, based on a belief that Lomita was an obligor under the December 1965 Indemnity Agreement.

c. No merit to Shell’s contention that the trial court erred in finding that successor liability does not attach to BHCorp.

As the trial court found, following BHCP’s sale of the 13 companies to Castle & Cooke in 1969, BHCP remained in existence, and it received significant consideration for the sale of the 13 companies, in the form of $13 million in common stock in Castle & Cooke. Thus, BHCP had sizable assets following the sale of the 13 companies, and BHCP remained in a position to indemnify Shell, which had agreed in the December 1965 Indemnity Agreement to look exclusively to BHCP for indemnification.

Shell contends the trial court erred in finding no successor liability because the uncontradicted evidence established that BHCorp should be held liable as BCHP’s successor, due to BHCorp’s acquisition of the 13 companies that comprised the principal assets of BHCP’s real estate development business and BHCorp’s continuation of that business. Shell argues the trial court mistakenly focused on the 23 companies that were retained by BHCP, because the retained entities did not engage in active real estate development for the next five years due to an agreement not to compete; the retained entities merely were soil and engineering companies, companies involved in ancillary specialized projects such as golf courses and mobile homes, or were inactive. Shell then goes on to argue that the trial court erred in concluding that the absence of fraud and the payment of adequate consideration precluded successor liability. Shell complains: “Here, the trial court based its conclusion that [BHCorp] was not the mere continuation of [BHCP] primarily on the absence of fraud or inadequate consideration. But as the case law makes clear, these are just two factors for the courts to consider and one or two factors alone cannot be dispositive. The trial court’s reliance on these two factors does not support its conclusion that [BHCorp] is not [BHCP’s] successor.”

However, Shell cites no authority for the proposition that in deciding the issue of successor liability, the trial court erred in giving great weight to its findings that there was no fraud and that BHCP received adequate consideration upon the sale of the 13 companies to Castle & Cooke. As with its earlier contention relating to alter ego liability, Shell is simply asking this court to reweigh the evidence concerning successor liability and to substitute our judgment for that of the trial court. To reiterate, the issue before us is not whether the trial court could have drawn a different conclusion from the evidence, but rather, whether the record supports the conclusion that the trial court did reach.

In ruling on the matter, the trial court specifically found that “Shell failed to persuade the Court by a preponderance of the evidence that the transfer of 13 [BHCP] entities to [BHCorp] was for the fraudulent purpose of escaping liability for [BHCP’s] known debts or liabilities,” and that “the more persuasive evidence is that neither [BHCorp] nor [BHCP] engaged in any fraudulent or inequitable conduct or purpose with regard to Shell.” The trial court further found “that the payment of stock of Castle & Cook valued at the time in 1969 at more than $13,000,000 demonstrates the good faith of [BHCorp] and [BHCP], and evidences a lack of any fraudulent or inequitable intent as to Shell. The Court is further persuaded that [BHCP] did not intend to escape or evade its indemnity obligations under the [Indemnity Agreement] with Shell.”

Shell does not challenge the sufficiency of the evidence to support any of these findings by the trial court, but merely takes issue with the weight that should have been assigned to them. However, as we have stated, the mere continuation theory of successor liability is “very similar [to the] principles of alter ego liability [that] will be applied where ‘the recognition of the fiction of separate corporate existence would foster an injustice or further a fraud.’ ” (Cleveland, supra, 209 Cal.App.4th at p. 1329.) Here, given Shell’s failure to establish that any injustice or fraud would result from the continued recognition of BHCP and BHCorp as separate entities, the trial court did not err in rejecting Shell’s theory of successor liability.

4. No merit to claim of prejudicial error in trial court’s exclusion of evidence based on attorney-client privilege and attorney work product.

Shell contends the trial court prejudicially erred in quashing a trial subpoena based on objections of attorney-client privilege and attorney work product, requiring reversal and a new trial on successor liability. The argument is unavailing.

a. Standard of review.

We review the trial court’s order quashing the subpoena for an abuse of discretion. “A trial court has abused its discretion in determining the applicability of a privilege when it utilizes the wrong legal standards to resolve the particular issue presented.” (Seahaus La Jolla Owners Assn. v. Superior Court (2014) 224 Cal.App.4th 754, 766.)

b. Proceedings.

By way of background, in 1969, in connection with the sale of the 13 BHCP companies to Castle & Cooke, the law firm of Irell & Manella (Irell) represented BHCP, including the 13 BHCP companies that BHCP sold to Castle & Cooke in that transaction and that were merged into BHCorp.

In the summer of 2016, BHCorp, as the successor of the 13 entities, requested through its counsel Lewis Brisbois Bisgaard & Smith (Lewis Brisbois), that Irell deliver its files relating to the 1969 transaction. Irell recognized BHCorp as the successor to the 13 entities it previously represented, and Irell provided Lewis Brisbois with files relating to its former clients.

Shortly thereafter, on September 14, 2016, BHCorp produced 251 pages of the Irell files to Shell. BHCorp also produced a log identifying 32 documents that it withheld as protected by the attorney work product doctrine, and 13 documents, a subset of the 32 documents, that it also withheld based on attorney-client privilege.

On October 4, 2017, the day before the second phase of the bench trial was to commence, Shell served a trial subpoena on defense counsel, Lewis Brisbois, requesting that the Irell documents identified in the privilege log more than a year earlier be produced at trial.

On October 5, 2017, when the matter was before the court, the trial court stated, “I do think it was very unprofessional and a misuse of the court’s scarce time for [Shell’s counsel] not to raise the issue at the final status conference.” Nonetheless, the court requested briefing in order to consider the privilege and work product issues on the merits.

After considering the matter, the trial court quashed the trial subpoena, finding that BHCorp was authorized to assert privilege on behalf of the predecessor corporations that were acquired through the merger.

c. No merit to claim of prejudicial error.

Attorney-client privilege. Shell admitted that Irell was counsel for the 13 BHCP entities “that were being merged into [BHCorp].” Years later, BHCorp’s trial counsel, Lewis Brisbois, obtained Irell’s files relating to that transaction. As BHCorp argues, the transfer of the Irell documents to successor counsel did not break the privilege. It is established that a corporation is a person whose confidential communications with its attorney are protected by the attorney-client privilege, and “[a]fter a merger, the attorney-client privilege of the corporation no longer in existence belongs to the successor corporation.” (Venture Law Group v. Superior Court (2004) 118 Cal.App.4th 96, 102–103.) Therefore, as the trial court found, the attorney-client privilege transferred from the 13 former BHCP entities to BHCorp, and BHCorp, as the holder of the privilege, was entitled to assert it.

Attorney work product. Shell relies on the principle that counsel, rather than the client, is the holder of the attorney work product protection. (Citizens for Ceres v. Superior Court (2013) 217 Cal.App.4th 889, 911.) Shell contends that only Irell could assert work product protection for its documents, Irell did not do so for the subject documents, and Lewis Brisbois was precluded from asserting work product protection for Irell’s work product. The argument is unpersuasive. As Lewis Brisbois argued below, Lewis Brisbois was successor counsel to Irell, and as such, Lewis Brisbois properly asserted the work product protection that was held by Irell.

No showing of prejudice by Shell. Even assuming the trial court erred in quashing the trial subpoena, a conclusion we do not reach, Shell has failed to meet its burden to show that exclusion of the evidence was prejudicial. (Evid. Code, § 354.) Here, Shell asserts without specificity that the excluded documents were material to its theory of successor liability, i.e., that BHCorp was a mere continuation of BHCP. However, as discussed above, the trial court’s rejection of Shell’s claim of successor liability was based on its findings that Castle & Cooke paid adequate consideration to BHCP for the 13 companies, and that neither BHCP nor BHCorp engaged in any fraudulent or inequitable conduct or purpose with regard to Shell. Shell has not shown that the excluded evidence had any bearing on the factors on which the trial court based its decision. Thus, Shell has not shown that “ ‘a different result would have been probable’ ” on the issue of successor liability had the Irell documents been admitted at trial. (Pannu v. Land Rover North America, Inc. (2011) 191 Cal.App.4th 1298, 1317.) Accordingly, Shell has failed to show that the quashing of the trial subpoena constituted prejudicial error.

II.
ISSUES RELATING TO EQUITABLE INDEMNITY

As indicated, following the second phase of the bench trial, the trial court granted BHCorp’s motion for judgment on the pleadings on Shell’s causes of action for contribution, equitable indemnity, and declaratory relief. We now address those issues.

1. Standard of appellate review.

“A motion for judgment on the pleadings may be made on the ground that the complaint fails to state facts sufficient to constitute a legally cognizable claim. [Citations.] In reviewing the grant of such a motion, an appellate court applies the same rules that govern review of the sustaining of a general demurrer. [Citation.] Thus, ‘we are not bound by the determination of the trial court, but are required to render our independent judgment on whether a cause of action has been stated.’ [Citation.]” (Mendoza v. Continental Sales Co. (2006) 140 Cal.App.4th 1395, 1401.)

2. Shell’s cause of action for contribution.

Shell’s amended complaint included a cause of action seeking contribution from BHCorp for its proportionate share of the Water Board’s Abatement Order which required the former owners to pay for environmental remediation of the property. At the time the motion for judgment on the pleadings was before the trial court, an appeal by BHCorp was pending from a judgment denying its petition for writ of mandate, by which BHCorp challenged the Water Board’s Abatement Order that named BHCorp as a responsible party. The trial court granted BHCorp’s motion for judgment on the pleadings on this cause of action, without prejudice, on the ground that Shell could not seek contribution from BHCorp until the finality of BHCorp’s appeal from the judgment that upheld the Water Board’s determination.

During the pendency of the instant appeal, BHCorp’s appeal from the judgment denying its petition for writ of mandate to set aside the Abatement Order reached finality. On August 6, 2019, that judgment was affirmed by this court in Barclay Hollander Corporation v. California Regional Water Quality Control Bd. (2019) 38 Cal.App.5th 479 (Barclay Hollander), which upheld the trial court’s determination that BHCorp is jointly and severally responsible with Shell for the cleanup and abatement of petroleum hydrocarbon compounds and other contaminants at the former Shell tank farm in the City of Carson. The Supreme Court denied a petition for review on October 23, 2019, and the remittitur issued the following day. Thus, Barclay Hollander is now final.

In its respondent’s brief, which was filed before Barclay Hollander became final, BHCorp merely argues that “the trial court properly dismissed the contribution cause of action without prejudice, given that the Water Board order ha[d] not been reduced to a final judgment.” However, no authority is cited by respondent for the proposition that the judgment on which the contribution claim is based must have reached appellate finality. In any event, now that the judgment in Barclay Hollander is final, there is no impediment to Shell proceeding with its cause of action against BHCorp for contribution. Therefore, Shell’s cause of action for contribution shall be reinstated.

3. Shell’s cause of action for equitable indemnity.

Shell’s amended complaint also pled a cause of action seeking equitable indemnity from BHCorp for the cost of complying with the Water Board’s Abatement Order. BHCorp moved for judgment on the pleadings on this cause of action on the ground that a cause of action for equitable indemnity does not accrue until the indemnitee suffers loss through payment of an adverse judgment or settlement, and here, the Water Board’s Abatement Order was not the equivalent of a money judgment or settlement. The trial court agreed and granted BHCorp’s motion for judgment on the pleadings on this cause of action. We conclude the trial court erred because Shell adequately pled a cause of action for equitable indemnity to recover from BHCorp monies that Shell has paid to comply with the Water Board’s Abatement Order.

BHCorp’s legal argument is predicated on language in Western Steamship Lines, Inc. v. San Pedro Peninsula Hospital (1994) 8 Cal.4th 100 (Western Steamship), that states “ ‘a fundamental prerequisite to an action for partial or total equitable indemnity is an actual monetary loss through payment of a judgment or settlement.’ (Christian v. County of Los Angeles (1986) 176 Cal.App.3d 466, 471 [(Christian)].)” (8 Cal.4th at p. 110.)

The Christian decision, which Western Steamship cited with approval, explained the language quoted above as follows: “In Sunset-Sternau Food Co. v. Bonzi (1964) 60 Cal.2d 834, the Supreme Court stated the applicable rule of law as follows: ‘The implied promise of indemnity and reimbursement applies only to the actual loss and not to the liability incurred. [Citations.] Thus, the cause of action does not arise until the agent has actually paid the obligation.” (Id., at p. 843, fn. omitted.) [¶] The principle has been reiterated in subsequent decisions of the Supreme Court: [¶] In E. L. White, Inc. v. City of Huntington Beach (1978) 21 Cal.3d 497, 506, the court, citing the Sunset-Sternau case, stated: ‘It is well settled that a cause of action for implied indemnity does not accrue or come into existence until the indemnitee has suffered actual loss through payment.’ [¶] In People ex rel. Dept. of Transportation v. Superior Court (Frost) [(1986)] 26 Cal.3d 744, at pages 751–752, the Court explained: ‘ “The claim accrues at the time the indemnity claimant suffers loss or damage, that is, at the time of payment of the underlying claim, payment of a judgment thereon, or payment of a settlement thereof by the party seeking indemnity.” [Citation.]’ [¶] The right to indemnity ‘ “depends upon the principle that everyone is responsible for the consequences of his own wrong, and if others have been compelled to pay damages which ought to have been paid by the wrongdoer, they may recover from him.” ’ (Card Const. Co. v. Ledbetter (1971) 16 Cal.App.3d 472, 478, citing Herrero v. Atkinson (1964) 227 Cal.App.2d 69, 74.)” (Christian, supra, 176 Cal.App.3d at pp. 471–472.)

With respect to whether it is essential that the indemnity claimant incurred a loss through the payment of a money judgment, Carrier Corp. v. Detrex Corp. (1992) 4 Cal.App.4th 1522 (Carrier), cited by Shell in its opening brief but not mentioned in the respondent’s brief, is on point. Carrier, a manufacturer of air conditioning units, contracted with Detrex to provide it with a system to remove the grease which accumulates on air conditioning coils during the manufacturing process. The contract provided that Detrex would design, manufacture, and install the system. (Id. at pp. 1524–1525.) Years later, it was discovered that PCE, a solvent, was being lost through the system’s degreaser sump and had leached through the soil into the groundwater. The Water Board issued Carrier a formal cleanup and abatement order, and Carrier allegedly expended $10 million to rectify the PCE contamination. (Id. at pp. 1525–1526.) Carrier made a written demand to Detrex for indemnification. After Detrex declined the demand, Carrier sued for indemnification and Detrex obtained summary judgment. (Id. at p. 1526.)

On appeal, one of Detrex’s arguments was that “there [were] no facts warranting indemnification since Carrier did not become liable to or pay damages to any third party.” (Carrier, supra, 4 Cal.App.4th at p. 1529.) The reviewing court disagreed, stating: “It is true that in a traditional setting, an indemnitee becomes liable to a third party and/or pays damages to a third party in order to pursue an action against the indemnitor. (Civ. Code, § 2778, subd. 2; 14 Cal.Jur.3d, Contribution and Indemnification, § 47, p. 700.) However, we view the facts in this case as having the potential to merit indemnification. Carrier became liable to the State of California by virtue of the cleanup and abatement order of March 7, 1986. Had Carrier not complied with the order, it likely would have had to defend an injunctive action brought by the Attorney General. Additionally, if the Water Board did the abatement work, it would be entitled to recover the costs thereof from Carrier in a civil action. (Wat. Code, § 13304.) [¶] Under the facts presented, we do not believe Carrier should be penalized for taking appropriate preventative measures instead of sitting back and waiting to be sued by either its landlord, a neighbor, or a governmental agency.” (Carrier, supra, 4 Cal.App.4th at pp. 1529-1530.)

Therefore, BHCorp’s assertion that the Water Board’s Abatement Order cannot be the basis of an equitable indemnity claim merely because it does not constitute a money judgment is simply incorrect. Like the plaintiff in Carrier, which sought indemnification for the cost of environmental compliance, Shell became liable to the state for complying with the Water Board’s Abatement Order. Insofar as Shell has complied with the Abatement Order by paying for the cost of environmental cleanup of the property, Shell is entitled to maintain a cause of action against BHCorp for equitable indemnity, in order to recover cleanup costs which allegedly should have been borne by BHCorp.

Accordingly, Shell’s cause of action for equitable indemnity must be reinstated.

4. No merit to BHCorp’s argument that its good faith settlement in the Acosta litigation bars Shell’s causes of action herein for contribution and equitable indemnity.

In its respondent’s brief, BHCorp contends the judgment on the pleadings with respect to the contribution and equitable indemnify claims may be affirmed on the alternative ground that BHCorp’s good faith settlement in Acosta is a bar to Shell’s equitable indemnity and contribution claims herein. (Code Civ. Proc., § 877.6, subd. (c); Gackstetter v. Frawley (2006) 135 Cal.App.4th 1257, 1271.) As explained, BHCorp’s reliance on the good faith settlement determination that it obtained in Acosta is unavailing.

By way of background, upon entering into a $30 million settlement with the Acosta plaintiffs, BHCorp made a motion for an order barring Shell’s noncontractual claims against BHCorp for indemnity and contribution, including the cost of environmental remediation of the property. In an order filed March 3, 2017, the trial court in Acosta ruled that BHCorp’s $30 million settlement with the Acosta plaintiffs was in good faith, so as to shield BHCorp from any claim by Shell for equitable indemnity and contribution for monies that Shell had paid to the Acosta plaintiffs, but that the good faith settlement bar did not shield BHCorp from the cost of compliance with the Water Board’s Abatement Order.

The Acosta court, in approving the settlement as being in good faith, found the $30 million to be paid by BHCorp was “in the ballpark” of BHCorp’s proportionate liability as compared to the $90 million paid by Shell to the Acosta plaintiffs. The court also ruled that pursuant to Dole, the cost of complying with the Water Board’s environmental cleanup order was not a relevant consideration in assessing the reasonableness of the proposed good faith settlement. The court observed that if the cost of complying with the Water Board’s Abatement Order were included in the valuation of the case, the “ballpark” number would be in the range of $250 million to $400 million, in which case the $30 million payment by BHCorp would be an inadequate settlement amount, and therefore it would have exercised its discretion to deny the motion for approval of the good faith settlement.

In its respondent’s brief in the instant appeal, BHCorp contends that pursuant to Code of Civil Procedure section 877.6, Shell’s claims for equitable indemnity and contribution are barred by BHCorp’s $30 million settlement in Acosta, and that the trial court in Acosta “erroneously denied BHCorp” the full benefit of the good faith settlement, by refusing to extend the bar to the cost of investigation and remediation of the property.

BHCorp’s argument is meritless because it failed to challenge the good faith settlement order in Acosta by way of a petition for writ of mandate following the 2017 ruling. “When a determination of the good faith or lack of good faith of a settlement is made, any party aggrieved by the determination may petition the proper court to review the determination by writ of mandate. The petition for writ of mandate shall be filed within 20 days after service of written notice of the determination, or within any additional time not exceeding 20 days as the trial court may allow.” (Code Civ. Proc., § 877.6, subd. (e).) Thus, as this court held in O’Hearn v. Hillcrest Gym & Fitness Center, Inc. (2004) 115 Cal.App.4th 491, 498-499, any party wishing to challenge the merits of a good faith settlement determination must do so via a petition for writ of mandate in the manner and within the time prescribed by statute. Therefore, BHCorp’s contention that the trial court in Acosta erred in limiting the impact of the good faith settlement bar is not reviewable at this juncture.

Consequently, there is no merit to BHCorp’s argument that its $30 million good faith settlement in Acosta bars Shell’s claims against BHCorp for contribution and equitable indemnity with respect to the Abatement Order.

5. Declaratory relief.

In the sixth cause of action, Shell sought declaratory relief with respect to its allegation that BHCorp was “obligated to indemnify and reimburse Shell for . . . any environmental investigation and remediation costs that have been and will be incurred by Shell in response to the orders issued by the [Water Board] relating to the Property.” The trial court granted the motion for judgment on the pleadings with respect to this cause of action on the ground the declaratory relief claim was “purely derivative” of the causes of action for contribution and equitable indemnity, as to which judgment on the pleadings had also been granted.

Because our decision reinstates Shell’s causes of action for contribution and equitable indemnity, the cause of action for declaratory relief shall also be reinstated.

III.

ATTORNEY FEES

The issue of attorney fees is premature.

Shell’s final contention is that the trial court erred in awarding attorney fees for the Acosta litigation or for defendant Dole in the indemnity action. However, given the posture of the case, we do not reach the merits of this contention.

As indicated, following entry of judgment on March 8, 2018, BHCorp filed a motion for prevailing party attorney fees, seeking to recover its attorney fees in their entirety. BHCorp asserted that it had “defeated Shell’s claims in this action on the merits after a series of bench trials and motions. By operation of law, the attorney fees provision in the [Indemnity Agreement] is made mutual. Cal. Civ. Code § 1717. BHCorp is therefore entitled to recover all of its reasonable attorney’s fees, incurred not only in defending this action, but also those incurred in all three matters because they were necessary to defeat or diminish BHCorp’s legal liability to Shell.” The trial court’s award of attorney fees to BHCorp included fees related to the equitable claims as to which BHCorp had obtained judgment on the pleadings.

Because we partially reverse the judgment by reinstating the three causes of action that were eliminated by the order granting the motion for judgment on the pleadings, the postjudgment order awarding attorney fees to BHCorp cannot stand, as an “order awarding attorney fees falls with a reversal of [the] judgment on which it was based.” (Law Offices of Dixon R. Howell v. Valley (2005) 129 Cal.App.4th 1076, 1105.)

DISPOSITION

The judgment is reversed with respect to the causes of action for contribution, equitable indemnity, and declaratory relief, with directions to reinstate those causes of action, and is otherwise affirmed. The postjudgment order awarding attorney fees to BHCorp is reversed. The parties shall bear their respective costs on appeal.

NOT TO BE PUBLISHED IN THE OFFICIAL REPORTS

EDMON, P. J.

We concur:

LAVIN, J.

EGERTON, J.

HELEN FUNG v. AIM UNITED, LLC

$
0
0

Filed 6/12/20 Fung v. Aim United 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

HELEN FUNG,

Plaintiff and Appellant,

v.

AIM UNITED, LLC, et al.,

Defendants and Respondents.

B289707

(Los Angeles County

Super. Ct. No. YC071585)

APPEAL from judgments of the Superior Court of Los Angeles County, Patrick T. Madden, Judge. Affirmed.

Helen Fung, in pro. per., for Plaintiff and Appellant.

Homan & Stone and Gene S. Stone for Defendants and Respondents AIM United, LLC and Brian Angel.

Law Office of Lawrence G. Lewis and Lawrence G. Lewis for Defendant and Respondent Oregon Trail Corporation.

Harris L. Cohen and Harris L. Cohen; Law Offices of Elkanah J. Burns and Elkanah J. Burns for Defendant and Respondent BDR Inc.

INTRODUCTION

Helen Fung, representing herself, filed this action arising from the sale of her house at a foreclosure sale. In addition to asserting causes of action against her lender, Oregon Trail Corporation, Fung asserted causes of action against AIM United, LLC, the entity that acquired title to the house, AIM United’s principal, Brian Angel (collectively, AIM), and BDR Inc., alleging AIM and BDR stole cash and valuable artwork she left at the house.

The trial court sustained Oregon Trail’s demurrer to Fung’s complaint without leave to amend. The trial court subsequently declared Fung a vexatious litigant and ordered her to post security. When she failed to do so, the trial court dismissed the action with prejudice and entered judgments in favor of Oregon Trail, AIM, and BDR. Fung appeals, and we affirm.

FACTUAL AND PROCEDURAL BACKGROUND

A. Fung Files a Series of Actions Arising from the Foreclosure Sale of Her House

Fung has filed several actions against Oregon Trail and AIM arising from the foreclosure sale of her house—first to prevent the foreclosure and later to recover damages from what she alleges was a wrongful foreclosure. In August 2014, while she still owned the house, Fung, representing herself, filed an action against Oregon Trail in Los Angeles County Superior Court. (Fung v. Oregon Trail Corporation (2015, No. YC070058) (the first Oregon Trail action).) Fung alleged that Oregon Trail wrongfully refused to accept her loan payments and that she was entitled to an injunction to prevent the pending foreclosure and to millions of dollars in damages. Fung subsequently filed a petition for bankruptcy under Chapter 13 seeking a reorganization plan that included monthly payments to Oregon Trail. Oregon Trail objected to the proposed Chapter 13 plan. (In re Fung (Bankr. C.D. Cal. 2015) No. 2:14-bk-31629.) Fung voluntarily dismissed her petition in March 2015.

Fung filed another Chapter 13 bankruptcy petition in July 2015 and sought a stay of the foreclosure proceedings. (In re Fung (Bankr. C.D. Cal. 2017) No. 2:15-bk-21213.) Oregon Trail filed a motion for relief from the automatic stay, which the bankruptcy court granted. On September 30, 2015 Fung voluntary dismissed both the second bankruptcy petition and the first Oregon Trail action.

In October 2015 AIM purchased the house in a trustee’s sale. After AIM prevailed in an unlawful detainer action against Fung, Fung filed another action, again representing herself, this time against Oregon Trail and AIM. (Fung v. Oregon Trail Corporation (Super. Ct. L.A. County, 2016, No. YC070991) (the second Oregon Trail action).) Fung’s allegations in the second Oregon Trail action were similar to those in the first Oregon Trail action, except this time she sought rescission of the trustee’s sale and $3.5 million in damages. After the trial court sustained Oregon Trail’s demurrer with leave to amend and Fung failed to timely amend her complaint, Fung attempted to voluntarily dismiss the action, as she had done in the first Oregon Trail action. Oregon Trail, however, filed a motion to dismiss the action with prejudice. The trial court granted the motion and entered judgment in favor of Oregon Trail.

B. Fung Files This Action, and the Trial Court Enters Judgment in Favor of Oregon Trail, AIM, and BDR

After the trial court sustained Oregon Trail’s demurrer in the second Oregon Trail action, but before the court dismissed the action, Fung filed this action, again representing herself. Fung asserted causes of action against Oregon Trail for breach of contract, common counts, and fraud, again alleging Oregon Trail wrongfully refused to accept her loan payments and wrongfully initiated foreclosure proceedings. Fung also asserted causes of action against AIM United for breach of a bailment contract and negligence and a cause of action against AIM and BDR for conversion. Fung alleged employees of AIM and BDR stole $198,500 in cash and $500 million in ceramic art, “including ancient Chinese pricless [sic] heirlooms,” that Fung left at the house.

Oregon Trail demurred, arguing Fung’s causes of action against Oregon Trail were barred by claim preclusion as a result of the judgment in the second Oregon Trail action. The trial court sustained the demurrer without leave to amend. Before the court entered judgment, Oregon Trail, AIM, and BDR each filed a motion to declare Fung a vexatious litigant and to require her to post security. The court granted the motion, finding Fung was a vexatious litigant because she had filed five actions as a self-represented litigant in the past seven years that were determined adversely to her. The court found Fung had no reasonable probability of prevailing in this action and ordered Fung to post $100,000 as security for her causes of action against Oregon Trail, $60,000 for her causes of action against BDR, and $25,000 for her causes of action against AIM.

On April 9, 2018, after Fung failed to post the requisite security, the court issued an unsigned minute order dismissing the action against all defendants with prejudice. The court also separately entered a judgment in favor of Oregon Trail on the ground the court had previously sustained Oregon Trail’s demurrer without leave to amend. On April 13 the trial court entered judgment in favor of AIM and BDR based on Fung’s failure to post security.

DISCUSSION

A. We Have Jurisdiction To Hear Fung’s Appeal

Fung filed her notice of appeal on April 9, 2018, purporting to appeal the judgment of dismissal entered on that date. The only judgment entered on April 9, 2018 was the judgment entered in favor of Oregon Trail after the order sustaining Oregon Trail’s demurrer without leave to amend. The court’s unsigned minute order on that date dismissing the action against all defendants after Fung failed to post security is not an appealable order. (See Code Civ. Proc., § 581d [“[a]ll dismissals ordered by the court shall be in the form of a written order signed by the court”]; Katzenstein v. Chabad of Poway (2015) 237 Cal.App.4th 759, 768 [“‘[a]n order that is not signed by the trial court does not qualify as a judgment of dismissal under section 581d’”]; Powell v. County of Orange (2011) 197 Cal.App.4th 1573, 1578 [same].)

Nevertheless, we have discretion to treat a premature “notice of appeal filed after the superior court has announced its intended ruling, but before it has rendered judgment, as filed immediately after entry of judgment.” (Cal. Rules of Court, rule 8.104(d)(2); see Valdez v. Seidner-Miller, Inc. (2019) 33 Cal.App.5th 600, 607 [considering a “premature notice of appeal as a valid ‘notice of appeal filed after judgment is rendered but before it is entered’” and treating “the notice as filed immediately after entry of judgment”]; In re Social Services Payment Cases (2008) 166 Cal.App.4th 1249, 1262, fn. 4 [“[a]lthough the appeal was taken from the nonappealable order sustaining the demurrer, we treat the notice of appeal as a premature but valid notice of appeal from the subsequently entered judgment”]; Los Altos Golf & Country Club v. County of Santa Clara (2008) 165 Cal.App.4th 198, 202 [“[b]ecause a judgment of dismissal has actually been entered, we will liberally construe the appeal to have been taken from the judgment of dismissal”].) Therefore, we treat Fung’s notice of appeal as encompassing both the judgment entered after the court sustained Oregon Trail’s demurrer and the judgment entered after the court declared Fung a vexatious litigant and dismissed the action for her failure to post security.

B. Claim Preclusion Bars This Action, and Any Error in Sustaining Oregon Trail’s Demurrer Without Leave To Amend on That Ground Was Harmless

1. Applicable Law and Standard of Review

“In reviewing an order sustaining a demurrer, we examine the operative complaint de novo to determine whether it alleges facts sufficient to state a cause of action under any legal theory.” (T.H. v. Novartis Pharmaceuticals Corp. (2017) 4 Cal.5th 145, 162.) “[W]e ask only whether the plaintiff has alleged—or could allege—sufficient facts to state a cause of action against the defendant.” (Id. at pp. 155-156.)

In appropriate cases the trial court may decide on the pleadings that claim preclusion bars a complaint. “[I]f all of the facts necessary to establish that an action is barred on [claim preclusion] grounds appear on the face of the complaint” or are subject to judicial notice, “the complaint is subject to demurrer.” (Brosterhous v. State Bar (1995) 12 Cal.4th 315, 324; see Key v. Tyler (2019) 34 Cal.App.5th 505, 532 [“court may take judicial notice of court records in ruling on an issue of res judicata”]; Boyd v. Freeman (2017) 18 Cal.App.5th 847, 855 [claim preclusion “is properly raised as a defense on demurrer when all relevant facts ‘are within the complaint or subject to judicial notice’”].)

2. Claim Preclusion Bars Fung’s Causes of Action Against Oregon Trail

While Fung discusses her causes of action against Oregon Trail, Fung does not argue claim preclusion does not apply, nor is there any indication in the record she addressed the claim preclusion issue in the trial court. Therefore, she has forfeited any argument the trial court erred in sustaining Oregon Trail’s demurrer on the basis of claim preclusion. (See Johnson v. Greenelsh (2009) 47 Cal.4th 598, 627 [“issues not raised in the trial court cannot be raised for the first time on appeal”]; Doe v. University of Southern California (2018) 29 Cal.App.5th 1212, 1230 [“Generally, a party cannot raise new issues . . . for the first time on appeal.”]; Ivanoff v. Bank of America, N.A. (2017) 9 Cal.App.5th 719, 729, fn. 1 [“Ordinarily, courts treat an appellant’s failure to raise an issue in her briefs as forfeiting that challenge.”].)

In any event, even if Fung had not forfeited the argument, her action is barred by claim preclusion. Claim preclusion bars a subsequent action involving “(1) the same cause of action (2) between the same parties [or their privies] (3) after a final judgment on the merits in the first suit.” (DKN Holdings LLC v. Faerber (2015) 61 Cal.4th 813, 824.) Here, both Fung and Oregon Trail were parties to the second Oregon Trail action, and Fung asserted the same causes of action in this action that she asserted against Oregon Trail in the second Oregon Trail action. “Although ‘the phrase “causes of action” is often used indiscriminately . . . to mean counts’” that state different legal theories (Hayes v. County of San Diego (2013) 57 Cal.4th 622, 631), “[t]o determine whether two proceedings involve identical causes of action for purposes of claim preclusion, California courts have ‘consistently applied the “primary rights” theory’” (Boeken v. Philip Morris, USA, Inc. (2010) 48 Cal.4th 788, 797). The “more precise meaning” of a cause of action under the primary rights theory “‘is the right to obtain redress for a harm suffered.’” (Hayes, at p. 631; see Boeken, at p. 798.) “‘[A] “cause of action” is comprised of a “primary right” of the plaintiff, a corresponding “primary duty” of the defendant, and a wrongful act by the defendant constituting a breach of that duty.’” (Hayes, at p. 630.) ““‘Even where there are multiple legal theories upon which recovery might be predicated, one injury gives rise to only one claim for relief.’”” (Id. at p. 631; see Mycogen Corp. v. Monsanto Co. (2002) 28 Cal.4th 888, 904.)

In the second Oregon Trail action Fung sought to recover from Oregon Trail for the same injury for which she seeks to recover from Oregon Trail in this action—the loss of her ownership interest and equity in her house. Fung also alleged that the same wrongful conduct by Oregon Trail caused her injuries. (See Boeken v. Philip Morris, USA, Inc., supra, 48 Cal.4th at pp. 798-799 [“the relevant point for our purposes is what plaintiff [in the prior action] alleged, because that allegation indicates what primary right was adjudicated as a consequence of the dismissal with prejudice”].) In the prior action, Fung alleged Oregon Trail “tricked” her into signing the relevant loan agreements, did not inform her that her house would be security for the loans, wrongfully refused to accept her loan payments, required her to pay more than she owed to cure her default, and wrongfully foreclosed on the house. The same allegations are the bases for each of Fung’s causes of action against Oregon Trail in this action.

Finally, the second Oregon Trail action ultimately resulted in a final judgment on the merits. As stated, the court in that action sustained Oregon Trail’s demurrer to Fung’s complaint for failure to state a cause of action, and it subsequently dismissed the action after Fung failed to timely amend her complaint. For purposes of claim preclusion, a judgment “entered after a general demurrer ha[s] been sustained with leave to amend . . . is a judgment on the merits to the extent that it adjudicates that the facts alleged do not constitute a cause of action, and will, accordingly, be a bar to a subsequent action alleging the same facts.” (Keidatz v. Albany (1952) 39 Cal.2d 826, 828; accord, Daniels v. Select Portfolio Servicing, Inc. (2016) 246 Cal.App.4th 1150, 1165; see Pollock v. University of Southern California (2003) 112 Cal.App.4th 1416, 1428 [“‘a judgment on a general demurrer will have the effect of a bar in a new action in which the complaint states the same facts which were held not to constitute a cause of action’”].)

Although Fung does not make the argument, it is true that she appealed from the judgment in favor of Oregon Trail in the second Oregon Trail action and that the appeal was still pending when the trial court entered judgment in favor of Oregon Trail in this action. “[I]n California the rule is that the finality required to invoke the preclusive bar of [claim preclusion] is not achieved until an appeal from the trial court judgment has been exhausted or the time to appeal has expired.” (Franklin & Franklin v. 7 Eleven Owners for Fair Franchising (2000) 85 Cal.App.4th 1168, 1174; see Manco Contracting Co. (W.L.L.) v. Bezdikian (2008) 45 Cal.4th 192, 202 [“in California a judgment is not final and conclusive between the parties when it is on appeal, or for as long as it remains subject to appeal”]; Sandoval v. Superior Court (1983) 140 Cal.App.3d 932, 936 [“California law is settled that pending appeal a trial court judgment is not final and will not be given res judicata effect”].) Therefore, when the trial court ruled in this action that Fung’s causes of action were barred by claim preclusion, the judgment in the prior action was not quite final for purposes of claim preclusion.

The trial court’s premature finality ruling, however, was harmless. This court subsequently affirmed the judgment in favor of Oregon Trail in the second Oregon Trail action, and the time for Fung to seek review of that decision has expired. (Fung v. Oregon Trail Corporation (Nov. 19, 2018, B279366) [nonpub. opn.].) Because there is now a final judgment on the merits in the second Oregon Trail action, claim preclusion bars each of Fung’s causes of action against Oregon Trail in this action. Reversal of the judgment against Fung to allow Oregon Trail to make the same argument, this time with a final judgment in hand, would produce the same result.

C. The Trial Court Did Not Err in Finding Fung Was a Vexatious Litigant and Dismissing This Action

1. Applicable Law and Standard of Review

The California vexatious litigant statutes “provide[ ] that
in any litigation pending in a California court, the defendant may move for an order requiring the plaintiff to furnish security on the ground the plaintiff is a vexatious litigant and has no reasonable probability of prevailing against the moving defendant . . . . If, after a hearing, the court finds for the defendant on these points, it must order the plaintiff to furnish security ‘in such amount and within such time as the court shall fix.’ [Citation.] The plaintiff’s failure to furnish that security is grounds for dismissal.” (Shalant v. Girardi (2011) 51 Cal.4th 1164, 1170; see §§ 391.1, 391.3-391.4.)

“An order determining a party to be a vexatious litigant and requiring the posting of security under section 391.3 is not directly appealable.” (Golin v. Allenby (2010) 190 Cal.App.4th 616, 635 (Golin); see Childs v. PaineWebber Incorporated (1994) 29 Cal.App.4th 982, 988, fn. 2.) But where, as here, “the plaintiff subsequently fails to furnish security, an appeal lies from the subsequent order or judgment of dismissal that follows under section 391.4.” (Golin, at p. 635; see Childs, at p. 988, fn. 2.) “We review the trial court’s order declaring a party to be a vexatious litigant for substantial evidence.” (Goodrich v. Sierra Vista Regional Medical Center (2016) 246 Cal.App.4th 1260, 1265; see Garcia v. Lacey (2014) 231 Cal.App.4th 402, 407 (Garcia); Golin, at p. 636.) “Because the trial court is best suited to receive evidence and hold hearings on the question of a party’s vexatiousness, we presume the order declaring a litigant vexatious is correct and imply findings necessary to support the judgment.” (Golin, at p. 636; see Goodrich, at pp. 1265-1266; Garcia, at p. 407.)

We similarly review “a court’s decision that a vexatious litigant does not have a reasonable [probability of prevailing] in the action” for substantial evidence, although any “questions of statutory construction or interpretation are still reviewed de novo, as are questions of law.” (Golin, supra, 190 Cal.App.4th at p. 636; accord, Garcia, supra, 231 Cal.App.4th at p. 408.) The court’s determination whether the plaintiff has a reasonable probability of prevailing “is based on an evaluative judgment in which the court is permitted to weigh evidence.” (Garcia, at p. 408; accord, Golin, at p. 636; see Singh v. Lipworth (2014) 227 Cal.App.4th 813, 828.) “[T]he court does not assume the truth of a litigant’s factual allegations and it may receive and weigh evidence before deciding whether the litigant has a reasonable chance of prevailing.” (Golin, at p. 635.)

2. Substantial Evidence Supported the Trial Court’s Determination Fung Was a Vexatious Litigant

The trial court determined Fung was a vexatious litigant under section 391, subdivision (b)(1). Subdivision (b)(1) provides a party is a vexatious litigant if, “[i]n the immediately preceding seven-year period,” he or she “has commenced, prosecuted, or maintained in propria persona at least five litigations other than in a small claims court that have been . . . finally determined adversely to the person . . . .”

Fung asserts she is not a vexatious litigant, but she does not support her assertion with argument or address the requirements of section 391, subdivision (b), let alone argue they have not been satisfied. Thus, Fung has forfeited any challenge to the court’s determination. (See Hernandez v. First Student, Inc. (2019) 37 Cal.App.5th 270, 277 [“We may and do ‘disregard conclusory arguments that are not supported by pertinent legal authority or fail to disclose the reasoning by which the appellant reached the conclusions he wants us to adopt.’”]; City of Santa Maria v. Adam (2012) 211 Cal.App.4th 266, 287 [same].)

Even if Fung had not forfeited the argument, substantial evidence supported the trial court’s finding she was a vexatious litigant. Section 391 defines a “litigation” as “any civil action or proceeding, commenced, maintained or pending in any state or federal court.” Fung has commenced at least five self-represented actions since 2014 that were finally determined adversely to her.

First, Fung filed the first Oregon Trail action in August 2014. Fung voluntarily dismissed that action. A voluntary dismissal is a final adverse determination for purposes of section 391, subdivision (a). (See Garcia, supra, 231 Cal.App.4th at pp. 406-407 [“A litigation is finally determined adversely to a plaintiff if he does not win the action or proceeding he began, including cases that are voluntarily dismissed by a plaintiff.”]; Tokerud v. Capitolbank Sacramento (1995) 38 Cal.App.4th 775, 779 [an “action which is ultimately dismissed by the plaintiff, with or without prejudice, is nevertheless a burden on the target of the litigation and the judicial system,” and a “party who repeatedly files baseless actions only to dismiss them is no less vexatious than the party who follows the actions through to completion”].)

Second, Fung filed her first Chapter 13 bankruptcy petition in November 2014, which she also voluntarily dismissed after Oregon Trail objected to her proposed Chapter 13 plan. (See City of Riverside v. Horspool (2014) 223 Cal.App.4th 670, 685 [litigant who “relentlessly abused the processes of both the state and bankruptcy courts” was vexatious]; cf. In re Fillbach (9th Cir. 2000) 223 F.3d 1089, 1090 [affirming dismissal of a bankruptcy petition where the bankruptcy court declared the plaintiff a vexatious litigant for filing and dismissing multiple bankruptcy petitions and filing frivolous motions]; In re Reilly (Bankr. 9th Cir. 1990) 112 B.R. 1014, 1017 [“It has been widely held that the courts, including the bankruptcy courts, have the power to enjoin a party from filing pleadings when and to the extent necessary to protect themselves and other parties from the chaos and burdens of vexatious, duplicative, frivolous litigation.”].)

Third, Fung filed another Chapter 13 bankruptcy petition in July 2015. After the bankruptcy court denied Fung’s motion to stay the foreclosure (and granted Oregon Trail’s motion for relief from the automatic stay), Fung voluntarily dismissed that petition. Fung also appealed from the bankruptcy court’s order denying the stay, and the district court affirmed that order in August 2016. (Fung v. Oregon Trail Corporation (C.D. Cal. Aug. 20, 2016, No. CV 15 6254).)

Fourth, Fung filed an action against County Records Research, Inc. and AIM in March 2016. (Fung v. County Records Research Inc. (Super. Ct. L.A. County, 2016, No. YC071185).) Fung voluntarily dismissed that action as well.

Finally, Fung filed an action against CitiMortgage, Inc. (erroneously sued as Citi Bank) in May 2016. (Fung v. Citi Bank (Super. Ct. L.A. County, 2017, No. YC071294).) In February 2017 the trial court sustained CitiMortgage’s demurrer without leave to amend, and in May 2017 it entered judgment in favor of CitiMortgage.

3. Substantial Evidence Supported the Trial Court’s Determination That Fung Had No Reasonable Probability of Prevailing Against AIM or BDR

Fung presented little evidence in support of her causes of action, and there were many reasons to doubt the veracity of Fung’s allegations. (See Garcia, supra, 231 Cal.App.4th at p. 408 [court’s determination “is based on an evaluative judgment in which the court is permitted to weigh evidence”].) First, Fung provided almost no evidence in opposition to AIM’s and BDR’s motions. Fung alleged in her complaint that employees of AIM and BDR stole $198,500 in cash from her house, but she did not submit any evidence that she ever had the cash or that AIM and BDR stole it. And although she claimed AIM and BDR stole $500 million worth of ceramic art, Fung did not itemize the pieces of ceramic art she alleged were stolen or damaged, nor did she explain how she valued the art. The only evidence Fung submitted was an unauthenticated letter from a neighbor who wrote she had been to Fung’s house once and had seen “a colorfully painted porcelain ceramic patio table,” colorfully painted “large ceramic tanks,” and a “finely carved glass bowl.” The neighbor also stated she saw people packing items into a moving truck several days after Fung was allegedly locked out of her property, but the neighbor did not say the items were the ceramic pieces she had previously seen, nor did she provide any description of the items.

Second, in their motions for an order requiring Fung to post security, AIM and BDR demonstrated they served discovery requests asking Fung to identify all evidence that supported her claims, and Fung did not produce any evidence in response. The court could reasonably infer Fung failed to provide responsive evidence because there was no such evidence.

Finally, the merits of Fung’s claims were questionable, particularly given the amount of money and value of the ceramic artwork she claimed AIM and BDR stole. The Notice of Default and Election to Sell Under Deed of Trust for Fung’s house was recorded in June 2014. Because Fung filed several actions to prevent the foreclosure, AIM did not obtain title to the house for over a year and did not obtain a judgment in its unlawful detainer action against Fung until November 25, 2015. Even then, Fung alleged she remained in the house until May 2016. The court was not required to believe that Fung, despite having access to the house for nearly two years after the notice of default, and despite knowing she faced foreclosure, still left nearly $200,000 in cash and millions of dollars of art in the house when she was finally forced to leave. (See Golin, supra, 190 Cal.App.4th at p. 635 [“the court does not assume the truth of a litigant’s factual allegations and it may receive and weigh evidence”]; Harustak v. Wilkins (2000) 84 Cal.App.4th 208, 213 [the “rationale[ ] supporting the substantial evidence standard of review [is] appellate courts should . . . defer to the fact finder’s assessment of a witness’s credibility”].)

Fung does not argue in her briefs that she posted the required security, and there is no evidence she did. Fung did file on March 26, 2018 a document titled “Plaintiff’s Response To This Court’s ‘Nature of Proceedings,’” which attached as an exhibit two pages from an application for “residential property” insurance that included a handwritten note stating, next to a line proposing “personal liability” coverage of $300,000, “this amount cover attorney fee of $185,000.00.” Fung also filed on May 2, 2018 a document titled “Plaintiff’s Motion To Request For Set Aside The Order Of Dismissal; Also Opposition To Defendant’s Attack To Plaintiff To Be ‘Vexatious Litigant,’” in which Fung stated that she “bought insurance” in the amount of $185,000 for defendants’ attorneys’ fees and that her insurance agent told her “your insurance will cover your legal bills,” and which attached what appeared to be two pages from the same application for insurance. None of these documents was a bond or undertaking in the form required by sections 995.140 and 995.190. Therefore, the trial court did not err in dismissing the action with prejudice.

DISPOSITION

The judgments are affirmed. Fung’s request for a jury trial is denied. Oregon Trail, AIM, and BDR are to recover their costs on appeal.

SEGAL, J.

We concur:

PERLUSS, P. J.

FEUER, J.

TAT CAPITAL PARTNERS, LTD v. DAVID FELDMAN

$
0
0

Filed 6/12/20 TAT Capital Partners v. Feldman 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

TAT CAPITAL PARTNERS, LTD., et al.,

Plaintiffs and Respondents,

v.

DAVID FELDMAN,

Defendant and Appellant.

H044004

(Santa Clara County

Super. Ct. No. 2005-1-CV-035531)

David Feldman, who is representing himself, appeals from postjudgment orders, filed September 14, 2016, that (1) denied his motion to set aside and vacate a 2010 judgment in favor of TAT Capital Partners, Ltd. (TAT), Sands Brothers Venture Capital LLC, and SB New Paradigm Associates LLC (the latter two entities collectively, Sands, and all three, respondents) and (2) directed Feldman to pay monetary sanctions of $8,025 to Sands pursuant to Code of Civil Procedure section 128.5. (See § 904.1, subds. (a)(2), (a)(12).) The challenged judgment was affirmed by our prior opinion. (See ante, fn. 1.)

This court’s prior opinion stated the following facts. TAT and Sands were venture capital firms that each held or owed a certain percentage of the shares of ZF Micro Devices (Devices). Devices had “contracted with National Semiconductor Corporation (NSC) to produce the embedded ‘ZFx86’ microchip.” ZF Micro Solutions (Solutions) was the successor company to Devices. Feldman was the founder and chief executive officer (CEO) of Devices and the president and CEO of Solutions. In a separate case, Solutions sued NSC on several grounds and ultimately settled. In this case, the trial court determined that existing contracts provided that TAT and Sands would receive their pro rata share of any Solutions’ recovery from the NSC litigation, after deduction of attorney fees and litigation costs. The jury found in favor of TAT and Sands on breach-of-contract allegations, and TAT and Sands were awarded damages. Individual defendants to whom Solutions had transferred NSC proceeds were found to be “fraudulent transferees,” and damages were imposed on them.

In our prior opinion, this court addressed multiple contentions and, as indicated, affirmed the judgment. In this appeal, Feldman contends that the challenged judgment is “void on its face.” Feldman claims that (1) TAT and Sands were legally incapable of maintaining the action before they complied with Corporations Code sections 2105, subdivision (a), and 2203, subdivision (c), and therefore the trial court lacked jurisdiction to proceed with the action; (2) the trial court violated the one final judgment rule and due process by severing the first amended cross-complaint (cross-complaint) and not adjudicating all affirmative defenses in the action; and (3) TAT and Sands “induced errors” by “[m]isrepresenting essential issues of fact and law” and committed “extrinsic fraud regarding their California activities and status[, which] denied [Feldman’s] right to present evidence of their incapacity.”

We find no basis for reversal of the challenged orders and affirm them.

I

Procedural History

Long before the filing of Feldman’s 2016 motion to set aside and vacate the judgment, defendants filed a postjudgment motion requesting an order setting aside and vacating the judgment and compelling plaintiffs and their attorneys to return all monies obtained from defendants. It was heard on January 24, 2014. The trial court denied the motion, and the ruling was appealed (H040790). Pursuant to defendants’ request for dismissal of their appeal, this court dismissed the appeal.

On July 27, 2016, Feldman, acting in propria persona, filed a new postjudgment motion for an order setting aside and vacating the judgment and compelling plaintiffs and their attorneys to return all monies obtained from him and all the other defendants. The motion asserted that the judgment was void because (1) the trial court “lacked the jurisdiction” to grant relief to TAT and Sands without their prior compliance with all of the requirements of Corporations Code section 2203, subdivision (c); (2) the trial court “lacked the jurisdiction to grant relief to the [Sands] entities to proceed with their claims that were time-barred at the time the [Sands] entities registered with the Secretary of State”; (3) “no final judgment could be entered” because Solutions’ “mandatory cross-complaint . . . was improperly severed”; and (4) the trial court denied defendants’ due process rights by refusing to allow their affirmative defenses to be heard. (Emphasis omitted.) Feldman brought the motion pursuant to section 473, subdivision (d), which provided that a court upon motion may set aside a void judgment or order.

A hearing on Feldman’s motion was held on August 25, 2016, and the trial court denied the motion. In its written order, the court stated that the motion constituted a motion to reconsider its prior rulings that had been decided adversely to Feldman and that Feldman had not satisfied the requirements of section 1008 for bringing a motion for reconsideration. The court also determined that Feldman was barred “as a matter of law” from again raising challenges to final adverse rulings that had been subject to judicial review.

The trial court further found that Feldman’s motion was frivolous, meritless, unreasonable, and brought in bad faith and for the purpose of harassing TAT and Sands within the meaning of section 128.5. It determined that Sands had reasonably incurred attorney fees in the amount of $7,875.00 (17.50 hours at an hourly rate of $450) and costs in the amount of $150.00 in opposing Feldman’s motion. It ordered Feldman to pay $8,025 to Sands.

II

Discussion

A. Governing Law

1. Void Judgments and Merely Voidable Judgments

Under subdivision (d) of section 473, a “court . . . may, on motion of either party after notice to the other party, set aside any void judgment or order.” Also, “a court has inherent power, apart from statute, to correct its records by vacating a judgment which is void on its face, for such a judgment is a nullity and may be ignored. [Citations.]” (Olivera v. Grace (1942) 19 Cal.2d 570, 574 (Olivera).)

“ ‘Lack of jurisdiction in its most fundamental or strict sense means an entire absence of power to hear or determine the case, an absence of authority over the subject matter or the parties.’ ” [Citation.] When a court lacks jurisdiction in a fundamental sense, an ensuing judgment is void, and ‘thus vulnerable to direct or collateral attack at any time.’ [Citation.]” (People v. American Contractors Indemnity Co. (2004) 33 Cal.4th 653, 660 (American Contractors Indemnity Co.).) “Because it concerns the basic power of a court to act, the parties to a case cannot confer fundamental jurisdiction upon a court by waiver, estoppel, consent, or forfeiture. [Citation.]” (Quigley v. Garden Valley Fire Protection Dist. (2019) 7 Cal.5th 798, 807 (Quigley).) “ ‘[A]n act beyond a court’s jurisdiction in the fundamental sense is null and void’ ab initio. [Citation.]” (People v. Lara (2010) 48 Cal.4th 216, 225 (Lara).) “Defects in fundamental jurisdiction therefore ‘may be raised at any point in a proceeding, including for the first time on appeal,’ or, for that matter, in the context of a collateral attack on a final judgment. [Citation.]” (Quigley, supra, at p. 807.)

“By bringing an action, [a] plaintiff subjects himself [to the court’s jurisdiction] both as to the claim sued upon and as to any counterclaim or cross-complaint that a defendant may bring against him under the local law of the state. [Citations.]” (Judicial Council com., 14A West’s Ann. Code Civ. Proc. (2004 ed.) foll. § 410.10, p. 378; see Nobel Farms, Inc. v. Pasero (2003) 106 Cal.App.4th 654, 658-659; Adam v. Saenger (1938) 303 U.S. 59, 67-68.) In general, a court acquires jurisdiction over a defendant by personal service of a summons (§ 410.50, subd. (a)) or “whenever the defendant has made a general appearance in the case. [Citations.]” (Judicial Council com., 14A West’s Ann. Code Civ. Proc. (2004 ed.) foll. § 410.50, pp. 514-515; see §§ 410.50, subd. (a), 1014.) “ ‘The principle of “subject matter jurisdiction” relates to the inherent authority of the court involved to deal with the case or matter before it.’ [Citation.]” (Varian Medical Systems, Inc. v. Delfino (2005) 35 Cal.4th 180, 196.) “Jurisdiction of the court over the parties and the subject matter of an action continues throughout subsequent proceedings in the action.” (§ 410.50, subd. (b).)

In contrast, there may be a lack of jurisdiction in a non-fundamental sense when a court exceeds its power under governing law. “ ‘[T]hough the court has jurisdiction over the subject matter and the parties in the fundamental sense, it has no “jurisdiction” (or power) to act except in a particular manner, or to give certain kinds of relief, or to act without the occurrence of certain procedural prerequisites.’ ” (Abelleira v. District Court of Appeal (1941) 17 Cal.2d 280, 288 (Abelleira).) But “[i]f the lower court has power to make a correct determination of a particular issue, it clearly has power to make an incorrect decision, subject only to appellate review and not to restraint by prohibition.” (Id. at p. 287; see In re Marriage of Goddard (2004) 33 Cal.4th 49, 56 [“Once a court has established its power to hear a case, it may make errors with respect to areas of procedure, pleading, evidence, and substantive law. [Citations.]”].)

“ When a court has fundamental jurisdiction, but acts in excess of its jurisdiction, its act or judgment is merely voidable. [Citations.] That is, its act or judgment is valid until it is set aside, and a party may be precluded from setting it aside by ‘principles of estoppel, disfavor of collateral attack or res judicata.’ [Citation.] Errors which are merely in excess of jurisdiction should be challenged directly, for example by motion to vacate the judgment, or on appeal, and are generally not subject to collateral attack once the judgment is final unless ‘unusual circumstances were present which prevented an earlier and more appropriate attack.’ [Citation.]” (American Contractors Indemnity Co., supra, 33 Cal.4th at p. 661, italics added.)

Thus, the distinction between a court’s lack of fundamental jurisdiction and its lack of jurisdiction or power to act in a particular way is critically “important because the remedies are different.” (Lara, supra, 48 Cal.4th at p. 225.) For example, “[a]n act that may be in excess of jurisdiction so as to justify review by prerogative writ [citations] will nevertheless be res judicata if the court had jurisdiction over the subject and the parties. [Citation.]” (Hollywood Circle, Inc. v. Department of Alcoholic Beverage Control (1961) 55 Cal.2d 728, 731.)

Insofar as Feldman is now claiming that the judgment is void because the trial court acted in excess of its jurisdiction, those claims are without merit.

2. Finality of Judgments

“Under certain circumstances a court, sitting in equity, can set aside or modify a valid final judgment. [Citations.] This power, however, can only be exercised when the circumstances of the case are sufficient to overcome the strong policy favoring the finality of judgments.” (Kulchar v. Kulchar (1969) 1 Cal.3d 467, 470 (Kulchar).)

Accordingly, a party that “has been prevented by extrinsic factors from presenting his case to the court may bring an independent action in equity to secure relief from the judgment entered against him. [Citations.] Where the court that rendered the judgment possesses a general jurisdiction in law and in equity, the jurisdiction of equity may be invoked by means of a motion addressed to that court. [Citations.]” (Olivera, supra, 19 Cal.2d at pp. 575-576.) “Fraud or mistake is extrinsic when it deprives the unsuccessful party of an opportunity to present his case to the court. [Citations.]” (Westphal v. Westphal (1942) 20 Cal.2d 393, 397 (Westphal).)

“Extrinsic fraud is a broad concept that ‘tend[s] to encompass almost any set of extrinsic circumstances which deprive a party of a fair adversary hearing.’ [Citations.] It ‘usually arises when a party . . . has been “deliberately kept in ignorance of the action or proceeding or in some other way fraudulently prevented from presenting his claim or defense.” [Citation.]’ [Citations.]” (In re Marriage of Modnick (1983) 33 Cal.3d 897, 905 (Marriage of Modnick).) “The essence of extrinsic fraud is one party’s preventing the other from having his day in court.” (City and County of San Francisco v. Cartagena (1995) 35 Cal.App.4th 1061, 1067; see Gale v. Witt (1948) 31 Cal.2d 362, 365-366 (Gale).)

“No abstract formula exists for determining whether a particular case involves extrinsic, rather than intrinsic, fraud.” (Marriage of Modnick, supra, 33 Cal.3d at p. 905) However, it has been “uniformly held that perjury is intrinsic, and not extrinsic, fraud, and therefore does not constitute a sufficient basis for equitable relief against a final judgment. [Citations.]” (Adams v. Martin (1935) 3 Cal.2d 246, 248-249 (per curiam); see Hammell v. Britton (1941) 19 Cal.2d 72, 82-83 [“False or perjured testimony is not extrinsic fraud. [Citations.]”].) “A party who has been given proper notice of an action . . . , and who has not been prevented from full participation therein, has had an opportunity to present his case to the court and to protect himself from any fraud attempted by his adversary. [Citations.] Fraud perpetrated under such circumstances is intrinsic . . . .” (Westphal, supra, 20 Cal.2d at p. 397.)

Another “ground for equitable relief is extrinsic mistake—a term broadly applied when circumstances extrinsic to the litigation have unfairly cost a party a hearing on the merits. [Citations.]” (Rappleyea v. Campbell (1994) 8 Cal.4th 975, 981 (Rappleyea).) Extrinsic mistake has been found in a variety of circumstances (see Kulchar, supra, 1 Cal.3d at p. 471), including, for example, where a default judgment was obtained through extrinsic mistake. (See Rappleyea, supra, at pp. 982-983; Olivera, supra, 19 Cal.2d at p. 578.)

“ ‘The final judgment of a court having jurisdiction over persons and subject matter can be attacked in equity after the time for appeal or other direct attack has expired only if the alleged fraud or mistake is extrinsic rather than intrinsic.’ [Citations.]” (Gale, supra, 31 Cal.2d at p. 365.) “[T]he rule against vacating judgments on the ground of false evidence or other intrinsic fraud serves the important interest of finality in adjudication.” (Cedars-Sinai Medical Center v. Superior Court (1998) 18 Cal.4th 1, 10 (Cedars-Sinai).) “After the time for seeking a new trial has expired and any appeals have been exhausted, a final judgment may not be directly attacked and set aside on the ground that evidence has been suppressed, concealed, or falsified; in the language of the cases, such fraud is ‘intrinsic’ rather than ‘extrinsic.’ [Citations.]” (Ibid.) “For our justice system to function, it is necessary that litigants assume responsibility for the complete litigation of their cause during the proceedings. To allow a litigant to attack the integrity of evidence after the proceedings have concluded, except in the most narrowly circumscribed situations, such as extrinsic fraud, would impermissibly burden, if not inundate, our justice system. [Citations.]” (Silberg v. Anderson (1990) 50 Cal.3d 205, 214.)

3. Law of the Case Doctrine

“Once it becomes final, an appellate court opinion controls subsequent proceedings in the case under the doctrine of ‘law of the case.’ ” (Eisenberg et al., Cal. Practice Guide: Civil Appeals and Writs (The Rutter Group 2019) ¶14:171, p. 14-66; see Searle v. Allstate Life Ins. Co. (1985) 38 Cal.3d 425, 434 [“The rule of ‘law of the case’ generally precludes multiple appellate review of the same issue in a single case.”], 435 [Its purpose is “to avoid the further reversal and proceedings on remand that would result if the initial ruling were not adhered to in a later appellate proceeding. [Citations.]”]; Gore v. Bingaman (1942) 20 Cal.2d 118, 122 (Gore).) “The law of the case doctrine states that when, in deciding an appeal, an appellate court ‘states in its opinion a principle or rule of law necessary to the decision, that principle or rule becomes the law of the case and must be adhered to throughout its subsequent progress, both in the lower court and upon subsequent appeal . . . , and this although in its subsequent consideration this court may be clearly of the opinion that the former decision is erroneous in that particular.’ [Citations.]” (Kowis v. Howard (1992) 3 Cal.4th 888, 892 893, fn. omitted (Kowis); see Griset v. Fair Political Practices Comn. (2001) 25 Cal.4th 688, 701 [“The doctrine of law of the case applies to later proceedings in the same case. [Citation.]”].)

B. Denial of Feldman’s Motion to Set Aside Judgment

1. No Showing that Trial Court Lacked Fundamental Jurisdiction

Feldman acknowledges that the success of this “appeal hinges on the difference between a void judgment and one merely voidable.” (Emphasis omitted.) He neither argues nor establishes, however, that the trial court lacked fundamental jurisdiction in the strict sense—i.e., lacked personal or subject matter jurisdiction. Feldman essentially argues that the trial court erred in multiple respects. Some of his present contentions were addressed by this court in our prior opinion, which became final years before Feldman moved to set aside the judgment.

2. Alleged Lack of Legal Capacity to Maintain Action

On appeal, Feldman asserts, without any citation to the record, that on July 19, 2007, when the trial court was notified that that respondents were unregistered, the court “ceded jurisdiction” over them and that the court could not regain “jurisdiction” over any respondent unless there was an evidentiary hearing in which the court determined that the particular respondent had complied with Corporations Code sections 2105, subdivision (a), and 2203, subdivision (c), and consequently had the capacity to maintain an action. Insofar as we can discern, Feldman is arguing that TAT and Sands lacked the capacity to maintain its action against him because they had not shown that they had complied with those two provisions of the Corporations Code. He also maintains in this appeal that although Sands finally registered with the Secretary of State in August of 2007, by then “its claims were time-barred” and that all of respondents’ claims were time-barred by the first day of trial.

Under Corporations Code section 2105, subdivision (a), “[a] foreign corporation shall not transact intrastate business without having first obtained from the Secretary of State a certificate of qualification.” (Italics added; see Corp. Code, § 191, subds. (a) [defining phrase “transact intrastate business”]; (b) [circumstances not “considered to be transacting intrastate business”], (c) [activities not “considered to be transacting intrastate business”]; see also Corp. Code, § 171[defining “foreign corporation”].) To obtain such a certificate, the foreign corporation must file the prescribed form that contains the required information and is signed by a corporate officer. (Corp. Code, § 2105, subd. (a).) Corporations Code section 2203, subdivision (c), states: “A foreign corporation subject to the provisions of Chapter 21 (commencing with Section 2100) which transacts intrastate business without complying with [s]ection 2105 shall not maintain any action or proceeding upon any intrastate business so transacted in any court of this state, commenced prior to compliance with [s]ection 2105, until it has complied with the provisions thereof and has paid to the Secretary of State a [specified] penalty . . . in addition to the fees due for filing the statement and designation required by [s]ection 2105 and has filed with the clerk of the court in which the action is pending receipts showing the payment of the fees and penalty and all franchise taxes and any other taxes on business or property in this state that should have been paid for the period during which it transacted intrastate business.” (Italics added.)

“The failure of a foreign corporation to qualify to transact business prior to commencing an action is a matter of abatement of the action. [Citation.] Once a nonqualified foreign corporation commences an action regarding intrastate business, the defendant may assert by demurrer or as an affirmative defense in the answer the lack of capacity to maintain an action arising out of intrastate business. [Citation.] This abatement procedure enables the foreign corporation to obtain a judicial determination as to whether it is in fact transacting intrastate business. The defendant bears the burden of proving: (1) the action arises out of the transaction of intrastate business by a foreign corporation; and (2) the action was commenced by the foreign corporation prior to qualifying to transact intrastate business. [Citation.] If the defendant establishes the bar of the statute, then the foreign corporation plaintiff must comply with section 2203, subdivision (c).” (United Medical Management, supra, 49 Cal.App.4th at p. 1740.)

In our prior opinion, this court observed that before trial, Feldman and the other defendants “repeatedly raised the issue of TAT’s and Sands’ standing to prosecute this action.” Defendants took the position that “as a Swiss corporation, [TAT] was not permitted to file a lawsuit because it was transacting business in California without registering with the Secretary of State or paying state taxes.” “On appeal, defendants renew[ed] their challenge to TAT’s standing to bring this action.” In the opinion, we rejected defendants’ challenge to TAT’s “standing.” We discussed Corporations Code sections 191, 2105, and 2203 and concluded that the facts upon which defendants relied were “insufficient to bar TAT from the litigation.”

This court’s decision as to whether TAT could maintain the action in light of Corporations Code sections 2105, subdivision (a), and 2203, subdivisions (a) and (c), became the “law of the case” and was subsequently binding upon the trial court. (See Kowis, supra, 3 Cal.4th at pp. 892-893.) In any event, a corporation’s lack of capacity to maintain an action is not a defect in the fundamental jurisdiction of the court to proceed. (See Traub Co. v. Coffee Break Service, Inc. (1967) 66 Cal.2d 368, 371 (Traub Co.) [“the suspended status of corporate powers at the time of filing of action by a corporation does not affect the jurisdiction of the court to proceed,” and “a suspension after the filing of action . . . but before rendition of judgment likewise does not deprive the court of jurisdiction or render the judgment void”]; see also Rosenbloom v. Southern Pacific Co. (1922) 59 Cal.App. 102, 104 [an “objection that the plaintiff has not legal capacity to sue does not go to the jurisdiction of the court”].)

Feldman has not cited any case establishing that a plaintiff’s lack of capacity to maintain an action under Corporations Code section 2203, subdivision (c), constitutes a defect in fundamental jurisdiction that renders an ensuing judgment void. In Traub Co., the “[c]ross-defendants appeal[ed] from an order denying their motion to vacate and set aside a judgment which had already become final in favor of [the] cross-complainant, a California corporation.” (Traub Co., supra, 66 Cal.2d at p. 369.) The California Supreme Court “concluded that the trial court was correct in its view that a final judgment is immune from [a] collateral attack” on the ground that “before entry of the judgment and continuously to the time of the motion [to vacate and set aside a final judgment] the corporate powers of [the] cross-complainant had been suspended under the provisions of section 23301 et seq. of the Revenue and Taxation Code for failure to pay corporate taxes . . . .” (Ibid., fn. omitted.)

Neither has Feldman demonstrated by citation to the record that the challenged judgment was obtained by extrinsic fraud or extrinsic mistake concerning respondents’ alleged lack of capacity. Feldman had his day in court and could not obtain equitable relief from the final judgment based upon intrinsic fraud or mistake. (See Cedars-Sinai, supra, 18 Cal.4th at p. 10; Gale, supra, 31 Cal.2d at pp. 365-366.)

3. Severance of Cross-Complaint

Without any citation to the record, Feldman states in his opening brief that “[o]n the first day of trial, the court severed away ZF-Solutions’ cross-complaint against TAT . . . and precluded [him] and other defendants from asserting most of their over twenty affirmative defenses.” (Emphasis omitted.)

Feldman has not shown that he has standing as an individual to complain about that severance order. Further, in case No. H035968, this court rejected the appellate challenge to the trial court’s order granting a motion to sever the first amended cross complaint and consolidate it with a separate pending action. Our prior opinion stated in part: “A trial court may order a separate trial of any cause of action asserted in a cross-complaint ‘in furtherance of convenience or to avoid prejudice, or when separate trials will be conducive to expedition and economy.’ (Code Civ. Proc., § 1048, subd. (b).) We will not interfere with the court’s exercise of that discretion absent a manifest abuse. (McLellan v. McLellan (1972) 23 Cal.App.3d 343, 353.) We see no such abuse of discretion here. The cross-complaint accused TAT . . . of various acts that undermined the success of Devices from 1997 until early 2002, when Solutions acquired the Devices assets. TAT’s lawsuit, on the other hand, did not name Devices as a party; it was brought against Solutions and its Series B investors for acts occurring in 2004. The court could properly conclude that the causes of action in the first amended cross-complaint belonged with [a separate] companion case, in which identical claims were asserted. No error appears on this record.” (Italics & fn. omitted.)

In any case, Feldman’s repeated reliance on the one final judgment rule to assert that the judgment is void is misplaced. “Under the one final judgment rule, ‘ “an appeal may be taken only from the final judgment in an entire action.” ’ [Citation.] ‘ “The theory [behind the rule] is that piecemeal disposition and multiple appeals in a single action would be oppressive and costly, and that a review of intermediate rulings should await the final disposition of the case.” ’ [Citations.]” (In re Baycol Cases I & II (2011) 51 Cal.4th 751, 756.) The one final judgment rule has been codified in section 904.1, subdivision (a). (Morehart v. County of Santa Barbara (1994) 7 Cal.4th 725, 740-741. ) “Subject to exceptions . . . , that subdivision authorizes an appeal ‘[f]rom a judgment, except . . . an interlocutory judgment,’ i.e., from a judgment that is not intermediate or nonfinal but is the one final judgment. [Citation.]” (Id. at p. 741.) In the absence of specific statutory authorization, “an appeal cannot be taken from a judgment that fails to complete the disposition of all the causes of action between the parties even if the causes of action disposed of by the judgment have been ordered to be tried separately, or may be characterized as ‘separate and independent’ from those remaining.” (Id. at 743.)

It was not contended in the prior appeal in case No. H035968 that the severance of the cross-complaint rendered the 2010 judgment interlocutory and consequently unappealable under the one final judgment rule and section 904.1. Our prior opinion has become law of the case, including its implicit determination that this court was reviewing an appealable judgment. (See Gore, supra, 20 Cal.2d at pp. 121-122.) Moreover, “[w]here a complaint and cross-complaint are severed, two separate actions are created.” (Wegner et al., Cal. Practice Guide: Civil Trials and Evidence (The Rutter Group 2018) ¶ 4:350, p. 4100); see Security Pacific National Bank v. Adamo (1983) 142 Cal.App.3d 492, 496.) Feldman has failed to show that the trial court’s severance order resulted in a void judgment due to a lack of fundamental jurisdiction, either subject matter or personal jurisdiction, or that the judgment was assailable based on extrinsic fraud or extrinsic mistake that resulted in the severance of the cross-complaint.

4. Alleged Failure to Adjudicate Affirmative Defenses

Feldman contends that even if severance of the cross-complaint was proper, the judgment was void because affirmative defenses, including a setoff against respondents’ claims, were not adjudicated. He suggests that the “[d]enial of [his] defenses through motions in limine was the equivalent of a nonsuit.” (Italics omitted.) Feldman argues that he was denied due process because those defenses were never heard.

The prior appeal was the opportunity for any party aggrieved to obtain review of any adverse rulings concerning affirmative defenses. (See §§ 902, 906.) However, even an erroneous ruling preventing the adjudication of an affirmative defense does not render the ensuing judgment void, for such an error does not establish that the court lacked fundamental jurisdiction. (See Quigley, supra, 7 Cal.5th at p. 807 [“an objection that liability is barred by an affirmative defense . . . [is] ordinarily deemed ‘waived’ if the defendant does not raise [it] in its demurrer or answer to the complaint”].) Further, “[a]n erroneous [final] judgment is as conclusive as a correct one. [Citations.]” (Panos v. Great Western Packing Co. (1943) 21 Cal.2d 636, 640; see Moffat v. Moffat (1980) 27 Cal.3d 645, 654 [“it is well settled that erroneous final judgments serve as a bar to further litigation on the action”].)

Again, Feldman has not shown that the judgment is void because the trial court lacked jurisdiction in the fundamental sense—i.e., over the subject matter and over the parties. Feldman has not identified any extrinsic fraud or extrinsic mistake that prevented a meritorious affirmative defense from being adjudicated.

5. No Showing that Judgment was Obtained Through Extrinsic Fraud

Without any citation to the record, Feldman makes the general assertion that respondents’ “extrinsic fraud regarding their California activities and status denied [his] right to present evidence of their incapacity [to maintain the action leading to the judgment against him].” We deem this contention forfeited. (See Nwosu v. Uba (2004) 122 Cal.App.4th 1229, 1246 (Nwosu).) “It is not the function of this court to comb the record looking for the evidence or absence of evidence to support [a defendant’s] argument. [Citations.]” (People ex rel. Reisig v. Acuna (2010) 182 Cal.App.4th 866, 879 (Acuna).) Under the California Rules of Court, each 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.” (Cal. Rules of Court, 8.204(a)(1)(C).)

Feldman also specifically accuses TAT of filing fraudulent or “sham pleadings” regarding whether it was authorized to conduct business in California. “The rule is well settled in this state that mere false allegations by the plaintiff . . . in [a] pleading do not constitute such fraud as justifies equitable interference since the truth or falsity of the matters alleged is conclusively determined by the judgment, in the absence of some other ground for relief. [Citations.]” (Horton v. Horton (1941) 18 Cal.2d 579, 584.) Any fraud perpetrated through TAT’s pleadings was intrinsic, rather than extrinsic, and consequently could not serve as a basis for setting aside the judgment. (See Cedars-Sinai, supra, 18 Cal.4th at p. 10.)

In sum, the trial court did not err in denying Feldman’s 2016 postjudgment motion to vacate and set aside the 2010 judgment. In light of our conclusions, it is unnecessary to resolve whether Feldman’s motion was also an improper motion for reconsideration, as asserted by respondents.

C. Sanctions Imposed on Feldman for Bringing Motion to Set Aside Judgement

Without any citation to the appellate record, Feldman asserts that the trial court erred by awarding sanctions to Sands pursuant to section 128.5 because Sands became a forfeited entity in 2014 and that consequently Sands lacked the capacity in 2016 to (1) oppose his motion to set aside the judgment, (2) appear at the hearing on that motion, or (3) move for monetary sanctions against him. We review an order awarding sanctions pursuant to section 128.5 for abuse of discretion. (See Sabek, Inc. v. Engelhard Corp. (1998) 65 Cal.App.4th 992, 1001.) “The burden is on the party complaining to establish an abuse of discretion.” (Denham v. Superior Court (1970) 2 Cal.3d 557, 566.)

Revenue and Taxation Code section 19719, subdivision (a), is the only legal authority cited in Feldman’s opening brief to support his contentions concerning the sanctions award. That statutory provision merely states the criminal penalty for a prohibited exercise of corporate powers, rights, or privileges after suspension or forfeiture. It provides that “[a]ny person who attempts or purports to exercise the powers, rights, and privileges of a corporation that has been suspended pursuant to [s]ection 23301 or who transacts or attempts to transact intrastate business in this state on behalf of a foreign corporation, the rights and privileges of which have been forfeited pursuant to the section, is punishable” by a fine as specified, “imprisonment not exceeding one year,” or both. Citation to this provision does not establish an abuse of discretion.

In case No. H035968, defendants did not “pursue their opposition to Sands’ right to proceed . . . .” We noted in our prior opinion that “Sands Venture registered with the California Secretary of State in August 2007.”

At the hearing on Feldman’s postjudgment motion to set aside the judgment and Sands’ sanctions motion, Feldman told the court that he had brought with him “downloads from the Secretary of State’s website” showing that the Sands entities were “forfeited” and that he had FTB documents showing that they had been “forfeited since 2014” for failing to file returns in California. At the hearing, he orally claimed that Revenue and Taxation Code section 23301 applied to the Sands entities. However, the record does not show that Feldman interposed more than cursory opposition to the sanctions motion based on the asserted forfeited status of Sands or that any supporting document was actually introduced and admitted into evidence at that hearing.

Feldman may not argue on appeal that the trial court should have denied the sanctions motion for a reason that he failed to adequately present below. “Issues presented on appeal must actually be litigated in the trial court—not simply mentioned in passing.” (Natkin v. California Unemployment Ins. Appeals Bd. (2013) 219 Cal.App.4th 997, 1011.) “[A] reviewing court ordinarily will not consider a challenge to a ruling if an objection could have been but was not made in the trial court. [Citation.]” (In re S.B. (2004) 32 Cal.4th 1287, 1293, fn. omitted, superseded on another ground as stated in In re S.J. (2008) 167 Cal.App.4th 953, 962.) In any case, we deem his perfunctory appellate argument forfeited because it was presented without meaningful legal analysis and supporting legal authority and without any citation to the appellate record. (See United States v. Olano (1993) 507 U.S. 725, 731; People v. Stanley (1995) 10 Cal.4th 764, 793; Cal. Rules of Court, rule 8.204(a)(1)(B) & (C); see also Acuna, supra, 182 Cal.App.4th at p. 879; Nwosu, supra, 122 Cal.App.4th at p. 1246.)

Furthermore, Feldman has not shown by citation to the appellate record that the court abused its discretion in granting Sands’ sanctions motion. Revenue and Taxation Code section 23301 provides in pertinent part that “[e]xcept for the purposes of filing an application for exempt status or amending the articles of incorporation as necessary either to perfect that application or to set forth a new name, . . . the exercise of the corporate powers, rights and privileges of a foreign taxpayer in this state may be forfeited” for failure to fully and timely pay certain taxes, penalties or interest or certain liabilities. (Rev. & Tax. Code, § 23301, subds. (a), (b), (c), italics added.) However, Revenue and Taxation Code section 23301 applies “to a foreign taxpayer only if the taxpayer is qualified to do business in California.” (Id., § 23301.6, italics added; see Corp. Code, § 2105.)

Revenue and Taxation Code section 23301 says nothing about a failure to file tax returns. Revenue and Taxation Code section 23301.5, which Feldman did not explicitly mention at the hearing on Sands’ sanctions motion, states in relevant part: “Except for the purposes of filing an application for exempt status or amending the articles of incorporation as necessary either to perfect that application or to set forth a new name, . . . the exercise of the corporate powers, rights, and privileges of a foreign taxpayer in this state may be forfeited, if a taxpayer fails to file a tax return required by this part.” (Italics added.)

Revenue and Taxation Code section 23302 provides in part that “[f]orfeiture . . . of a taxpayer’s powers, rights, and privileges pursuant to [s]ection 23301 [or] 23301.5 . . . shall occur and become effective only as expressly provided in this section.” (Rev. & Tax. Code, § 23302, subd. (a).) Forfeiture requires both prior notice to the taxpayer pursuant to Revenue and Taxation Code section 21020 and the FTB’s transmittal of the taxpayer’s name to the Secretary of State. (Id., § 23302, subds. (a)-(c).) Thus, the forfeiture contemplated by Revenue and Taxation Code section 23302 is “not self-executing.” (Mediterranean Exports, Inc. v. Superior Court (1981) 119 Cal.App.3d 605, 615.) “[A] foreign corporation which has qualified to do business does not forfeit its corporate powers merely because it has not paid its taxes” (United Medical Management, supra, 49 Cal.App.4th at p. 1741), and “the mere failure to pay taxes does not prevent a foreign corporation from bringing or defending an action.” (Ibid.) “The forfeit[ure] of corporate powers occurs only at the time of the notice of forfeiture by the [FTB]. (Mediterranean Exports, Inc. v. Superior Court, supra, 119 Cal.App.3d at p. 617.)” (Ibid.)

On appeal, Feldman has not demonstrated by specific citation to the record of the sanctions motion that he made an evidentiary showing that Sands’ could not bring a sanctions motion because Sands’ powers, rights and privileges were forfeited pursuant to Revenue and Corporations Code section 23301 et seq. at the time when his set-aside motion and Sands’ sanctions motion were heard and decided. He has not carried his burden of showing that the trial court abused its discretion in awarding sanctions to Sands pursuant to section 128.5.

DISPOSITION

The challenged orders are affirmed. Appellant shall bear all costs on appeal.

_________________________________

ELIA, J.

WE CONCUR:

_______________________________

PREMO, Acting P.J.

_______________________________

MIHARA, J.

TAT Capital Partners, Ltd. et al. v. Feldman

H044004

SVETLANA OWENS v. ROBERT BURTON

$
0
0

Filed 6/12/20 Owens v. Burton 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

SVETLANA OWENS,

Plaintiff and Appellant,

v.

ROBERT BURTON et al.,

Defendants and Respondents.

H045385

(Monterey County

Super. Ct. No. M126276)

Plaintiff Svetlana Owens appeals from a judgment entered after a jury returned a defense verdict in her action against defendants Robert Burton and Ace Hardware Corporation (Ace). Burton, who was employed by Ace, was driving a tractor trailer eastbound on Highway 68 when Owens’s westbound car collided with the trailer portion of the tractor trailer. The key disputed issue at trial was which vehicle had crossed over the double yellow lines into the other vehicle’s lane. Two eyewitnesses and an investigating California Highway Patrol (CHP) officer gave testimony relevant to that issue along with Owens, her expert, and a defense expert.

On appeal, Owens claims that the trial court prejudicially erred in (1) refusing to instruct the jury that Burton had a standard of care of “extreme caution,” (2) admitting evidence of “gouge marks” found on the roadway after the collision, (3) admitting into evidence a computer animation prepared by a defense expert, (4) excluding an exhibit offered by Owens, (5) precluding some testimony that Owens sought to offer from one of her experts, and (6) denying her new trial motion. We reject her contentions and affirm the judgment.

I. Evidence Presented At Trial

On January 20, 2012, Burton was driving a big rig that consisted of a tractor pulling a trailer. The trailer was about eight and a half feet wide and had dual axles. Burton was a very experienced truck driver, had been driving big rigs for over 25 years, had worked for Ace for 17 years, and had never been in an accident. Burton was well aware that, when making a turn, the trailer “tends to take a more inside route than” the tractor, a phenomenon known as “off tracking.” When the tractor makes a sharp turn, the driver must adjust for the “off tracking” of the trailer during the turn. “[Y]ou can’t just take the turn like in a car. You have to adjust. . . . [Y]our tractor has to turn out further so you don’t go into the other lane or other things like that.” “[I]f you do it too sharp, then you will go in the other lane.” “[I]t’s just a standard adjustment anybody would do who has been driving a truck.” Burton also understood that it would be dangerous for his trailer to go over the double yellow line.

Burton had been driving the same route twice a week in the early morning for about five years, and he knew the route “[e]xtremely well.” Burton’s trip began in Rocklin, and his first stop that day was at an Ace Hardware store in Salinas at about 4:45 a.m. After that stop, he took Highway 68 to his next stop in Pacific Grove. The roads were wet, and it was drizzling. His headlights were on, and his windshield wipers were “[o]n intermittent.” Burton made a third stop at another Ace Hardware store in Pacific Grove. His final stop was to be in Marina. Burton got onto Highway 68 again. The weather had not changed, but it was starting to get light outside. Although he no longer needed his headlights to see, he kept them on “for safety.” His visibility was “[f]ive to six” on a 10 point scale, where 10 was “absolutely crystal clear visibility.” “[T]here was a little bit of mist out there,” or maybe “a heavy drizzle.”

Burton knew that the portion of Highway 68 he was driving on was “a dangerous road” due to the S curves “if you are not paying attention.” He was aware of five to seven accidents on that section of Highway 68 in the five years he had been driving that route. Because the “biggest potential problem” on those curves was “crossing over into oncoming lanes,” Burton kept his tractor “as close to that white line or, if not, even sometimes on it. . . .” By “white line,” he meant the “fog line to the right.” At about 7:00 a.m., Burton was eastbound on the “S curves” section of Highway 68, proceeding at about 30 miles per hour. When he saw headlights from a westbound car, he checked his rearview mirror and saw that his trailer was a foot to a foot and a half inside his lane. Burton focused on keeping his vehicle in his lane as he entered the curve. He was at “the apex of that turn” when the accident occurred.

Ronald Lee Berti was driving his pickup truck eastbound on Highway 68, and he was 80 feet behind Burton’s tractor trailer and going 30 miles per hour at the time of the accident. The weather was “wet and misty” but not dark, and visibility was good. It was clear, not foggy, and he was using his windshield wipers only “[i]ntermittently.” Berti considered the portion of Highway 68 with the “S curves” to be “dangerous” when it was “wet and overcast and dark.” The entire time that Berti was behind Burton’s vehicle, he never saw Burton’s tractor trailer deviate from its lane.

Berti saw lights coming around the curve from a westbound car. The lights were not shining in his eyes or off the wet asphalt. Burton’s “tractor and trailer was all in its own lane.” The trailer “never left its lane.” Berti saw the lights reflecting off of Burton’s trailer. “I saw lights coming, and the lights never turned. They went straight under the truck.” “[T]he car came around, and instead of making the turn, it went right under the trailer.” When Owens’s car went under the trailer, the left side of the trailer was “2 to 3 feet” from the centerline. “The whole truck was in the lane.” Berti was “100 percent” certain that Owens’s car crossed the double yellow lines and hit the trailer. Berti saw Owens’s car “hit the rear tires” of the trailer, bounce off, and start sliding down the road, and then he saw the car behind Owens’s car strike Owens’s car.

Rizelle Custodio was driving the car directly behind Owens’s car. Custodio drove this section of Highway 68 nearly every day. She considered this section of Highway 68 to be “dangerous” because it “is zigzag.” Consequently, she drove slowly and cautiously on it. On the morning of the accident, it was drizzling, and the road was wet. Custodio had been following Owens’s car for about 15 minutes. After going around a curve that curved to the right, Custodio saw a truck on the other side of the road. The truck was in its own lane. Custodio noticed Owens’s car “turn left,” hit something and then “flipped and goes to my car and go to the hillside.” The front of Custodio’s car collided with the driver’s side of Owens’s car. Custodio suffered a broken sternum in the accident.

Owens testified that she was driving her Chrysler Sebring convertible on Highway 68 that day on her way to work. She had been driving that route for a couple of months. Owens recalled that there was “drizzling rain,” and that, due to the “[w]indy road” and “weather” it was “dangerous driving.” However, it “was not that dark.” Because “it was an unusual road for me. . . . I was very cautious.” She recalled that she was “very focused on the road” and “trying to be in the middle of the lane.” Owens was turning to the right when she suddenly saw a trailer “in front of me,” and “I just went straight under that.” She did not see the tractor pulling the trailer. Owens testified that she did not cross the double yellow lines and that she had no opportunity to avoid hitting the trailer. Owens suffered a severe traumatic brain injury, a fractured pelvis, and other injuries, but she subsequently made “a remarkable recovery.”

John Yerace, who had investigated more than a thousand accidents, was a CHP officer who responded to the accident scene, and he was responsible for investigating the accident. Yerace testified that the S curves area of Highway 68 “can be” dangerous if a driver is not “[p]aying attention to what’s ahead of you and traveling at the correct speed.” Yerace arrived at the scene at about 7:30 a.m. When he arrived, it was dawn and somewhat dark, and the roadway was wet. Other CHP officers, including Yerace’s partner, Officer Peli, were also at the scene.

CHP officers use orange paint to mark “significant objects,” “like left front tires and gouges,” at the scenes of accidents. Yerace’s attention was drawn to gouge marks in the middle of the roadway that had been outlined with orange paint. Yerace believed that Peli had placed the orange paint around the gouges. Yerace made diagrams of the accident scene based on the physical evidence that he observed. He did not look at the bottom of Owens’s car or the bottom of the trailer to see if there was “asphalt scraping.” Based on the statements of the eyewitnesses and the physical evidence at the scene, including the gouge marks, Yerace concluded that Owens’s car had crossed over the double yellow lines and collided with Burton’s trailer, which was in Burton’s lane.

Ted Kobayashi testified at trial for Owens as an expert in accident reconstruction. He had input information about the accident into a computer program to try to determine “could the accident have happened in the westbound lane?” Kobayashi did not believe that the gouge marks were related to the accident based on the locations where “the two vehicles . . . end up.” He believed that Burton’s trailer “came into the lane” of Owens’s car, and the “impact” occurred in Owens’s lane. However, his simulation was inconsistent with Owens’s description of her position at the time of the accident and inconsistent with the undisputed evidence that Owens’s car had made contact not with Burton’s tractor but with the rear axle of Burton’s trailer. Kobayashi conceded that Owens’s car was at least “very close” to the double yellow line. He also conceded that “you can come up with scenarios” where the impact occurred in Burton’s lane. He conceded that “the impact could have occurred in Mr. Burton’s lane.”

Frank A. Perez, who worked for Kobayashi, also testified at trial on Owens’s behalf. He authenticated a video he had taken on January 20, 2016 at 7:00 a.m. travelling eastbound at the location of the accident. It was not wet or raining when he took the video. Perez testified that the radius of the curve at the location of the accident was 282 feet, the downhill slope of the roadway was 6.6 percent, and the slope of the embankment was 15.86 percent.

Anthony Dominic Cornetto III, an engineer, testified for the defense as an expert on accident reconstruction. Cornetto used a computer software program to reconstruct the accident. He took into account the damage to the vehicles, the “final rest positions” of the vehicles, the directions they had been travelling, the relative weights of the vehicles, the gouge marks, the location of a fluid deposit on the roadway near the gouges, the approximate speeds of the vehicles, and visible marks across the double yellow lines that could be seen in photographs of the accident scene. These factors helped him to determine the angle of impact. Cornetto concluded that the left side of Owens’s car was 2.5 feet inside the dimensions of the trailer at the point of impact with the trailer’s axle. Cornetto believed that the gouge marks were created when the front end of Owens’s car was “driven down into the ground” by the collision with the trailer’s axle. Cornetto created four different “probable views” of his accident reconstruction simulation solution. These four views showed Owens’s view, an overhead view, Berti’s view, and Custodio’s view.

During his investigation of this accident, Cornetto “random[ly]” followed and videotaped an Ace tractor trailer driving through the accident scene in 2015. It turned out later that this tractor trailer was being driven by Burton. Cornetto held the video camera to the right of the driver’s right shoulder. The video showed that the tractor trailer never touched the double yellow line. It also demonstrated that a driver behind the tractor trailer could see the entire left side of the trailer as it went around the curve at the location of the accident. Cornetto testified that off tracking is where “the trailer does not, in a curve, track in the same location as the tractor.” His simulation determined that the off tracking at the time of the accident was 1.8 feet.

Cornetto testified that Kobayashi’s reconstruction of the accident was inaccurate because Kobayashi’s software program treated the impact as if it had been into the side of the trailer or the front of the tractor rather than into the underside of the trailer and the trailer’s wheels. Kobayashi’s reconstruction was also inconsistent with the final resting places of the vehicles. Cornetto testified that the evidence of the locations of the vehicles, the damage to the vehicles, the gouge marks, the other physical evidence, and his reconstruction established that the impact occurred in Burton’s lane.

II. Procedural Background

Owens filed a negligence action against Burton, Ace, and others, and she proceeded to a jury trial against Burton and Ace.

Owens’s trial counsel argued to the jury that Burton was liable because the trailer had crossed the double yellow lines and come into Owens’s lane. He asked the jury to credit Owens’s testimony that she was in her lane and that Burton’s trailer crossed the double yellow lines into her lane. He asserted that the gouges were not related to the accident and that they must have been caused by a prior accident. Owens’s trial counsel urged the jury to credit Kobayashi’s testimony and to reject Cornetto’s testimony.

Defense counsel argued to the jury that Owens “caused this accident by herself.” He asked the jury to rely on the testimony of Berti, Custodio, and Yerace because they were witnesses with “no bias.” He also argued that Cornetto’s video of Burton’s tractor trailer in 2015 disproved Owens’s claim that Berti could not have seen whether Burton’s trailer was in his lane at the time of the accident. Defense counsel told the jury: “I think honestly the experts get in the way of this case. It’s perfectly clear from the two eyewitnesses and the officer as to what happened.”

During deliberations, the jury requested a readback of Owens’s testimony about the position of her vehicle just before the collision. After the readback, the jury returned a unanimous special verdict finding that Burton had not been negligent. Owens filed a motion for a new trial raising the same issues that she now raises on appeal. The court denied her motion and entered judgment on the jury’s verdict. Owens timely filed a notice of appeal from the judgment.

III. Discussion

A. Extreme Caution Instruction

Owens contends that the trial court prejudicially erred in denying her request that the jury be instructed that the applicable standard of care was “extreme caution” because “[d]riving a tractor trailer through the S’s on [Highway 68] is dangerous in and of itself.”

1. Background

Owens asked the trial court to instruct the jury with a modified version of CACI No. 414 as follows: “ ‘People must be extremely careful when they deal with dangerous items or participate in dangerous activities. Driving a tractor trailer through the S’s on the Holman Highway [(a portion of Highway 68)] is dangerous in and of itself. The risk of harm is so great that the failure to use extreme caution is negligence.’ ” The court declined to do so because it “did not believe it was important to give in this case . . . .”

The court instructed the jury with a modified version of CACI No. 401 as follows: “Negligence is the failure to use reasonable care to prevent harm to oneself or to others. A person can be negligent by acting or by failing to act. A person is negligent if he or she does something that a reasonably careful person would not do in the same situation or fails to do something that a reasonably careful person would do in the same situation. [¶] The amount of caution required in the exercise of ordinary care depends upon the danger in the particular situation. [¶] You must decide how a reasonably careful person would have acted in Robert Burton’s and Svetlana Owens’ situation.”

The court also instructed the jury: “A person must use reasonable care in driving a vehicle. Drivers must keep a lookout for pedestrians, obstacles, and other vehicles. They must also control the speed and movement of their vehicles. The failure to use reasonable care in driving a vehicle is negligence.” The court specifically told the jury that crossing double yellow lines was negligence: “If double parallel solid yellow lines are in place, a person driving a vehicle shall not drive to the left of the lines. [¶] If you decide that Robert Burton violated this law and that the violation was a substantial factor in bringing about the harm, then you must find that Robert Burton was negligent.”

2. Analysis

Owens claims that the trial court prejudicially erred in refusing to give the modified version of CACI No. 414 that she requested.

The trial court’s decision to refuse to give the requested instruction was based on the California Supreme Court’s decision in Menchaca v. Helms Bakeries, Inc. (1968) 68 Cal.2d 535 (Menchaca). In Menchaca, a bakery delivery truck that sold doughnuts to children ran over a small child who was standing in front of the truck when, after making a delivery and selling doughnuts to a group of children, the truck began pulling forward without honking its horn. (Menchaca, at pp. 539 540.) There was “a substantial blind spot in front of the truck” that obscured the driver’s vision. (Id. at p. 540.) The California Supreme Court found that the trial court had made several instructional errors. The trial court had erroneously precluded the jury from considering whether the truck was negligently equipped because it did not have a mirror that would allow the driver to see into the blind spot. (Id. at p. 541.) The trial court also erred in failing to instruct on whether the driver had breached a duty to sound his horn and by failing to give an instruction detailing the standard of “ ‘ordinary care.’ ” (Id. at pp. 542 544.) These errors were prejudicial and required reversal of the judgment.

However, the California Supreme Court found no error in the trial court’s refusal to instruct that the truck driver had a duty “ ‘to exercise extreme caution.’ ” (Menchaca, supra, 68 Cal.2d at p. 544.) “The quantum of care required by ordinary prudence varies with the danger of the activity undertaken; an instruction in the form requested by plaintiffs is appropriate to the case in which the defendant uses highly explosive or inflammable materials, firearms, or other inherently hazardous instrumentalities with which the slightest misjudgment may constitute negligence. [Citations.] Driving a motor vehicle may be sufficiently dangerous to warrant special instructions [citations], but it is not so hazardous that it always requires ‘extreme caution.’ ” (Ibid.) The California Supreme Court approved of the trial court’s instruction that “ ‘the amount of caution required in the exercise of ordinary care depends upon the danger . . . in the particular situation’ . . . .” (Ibid.) The court also distinguished Borenkraut v. Whitten (1961) 56 Cal.2d 538 (Borenkraut), in which it had held that a trial court prejudicially erred in refusing to give an “ ‘extreme caution’ ” instruction where the facts of the case were that the defendant poured gasoline into an open carburetor and then started the engine while the plaintiff was in the area. (Id. at p. 546.)

Although Menchaca supports the trial court’s decision to reject Owens’s requested instruction, Owens relies heavily on the Second District Court of Appeal’s decision in Weaver v. Chavez (2005) 133 Cal.App.4th 1350 (Weaver). Weaver was driving on a crowded and wet freeway in the rain when another car struck her car and knocked her car into another lane, where her car stopped. Weaver’s car stopped 120 feet in front of Chavez’s tractor trailer, but Chavez was unable to stop and struck Weaver’s car. (Weaver, at p. 1352.) Chavez admitted that he was driving too fast to be able to stop before hitting Weaver’s car. (Id. at p. 1353.) The primary issue at trial was whether Chavez was driving “at a proper speed for the weather conditions.” (Id. at p. 1357.)

Weaver’s trial counsel asked the trial court to instruct the jury on the “ ‘extreme caution’ ” standard of care set forth in a federal regulation: “ ‘Extreme caution in the operation of a commercial motor vehicle shall be exercised when hazardous conditions, such as those caused by snow, ice, sleet, fog, mist, rain, dust, or smoke, adversely affect visibility or traction. Speed shall be reduced when such conditions exist.’ ” (Weaver, supra, 133 Cal.App.4th at p. 1352.) The trial court refused to give the requested instruction. On appeal, the Second District, relying on Borenkraut (and without substantial analysis), found that the trial court had erred in failing to give the instruction. (Id. at pp. 1355 1356.) It also held that the error was prejudicial under the circumstances. (Id. at pp. 1356 1357.)

Owens’s reliance on Weaver is misplaced. The federal regulation at issue in Weaver provided: “Extreme caution in the operation of a commercial motor vehicle shall be exercised when hazardous conditions, such as those caused by snow, ice, sleet, fog, mist, rain, dust, or smoke, adversely affect visibility or traction. Speed shall be reduced when such conditions exist. If conditions become sufficiently dangerous, the operation of the commercial motor vehicle shall be discontinued and shall not be resumed until the commercial motor vehicle can be safely operated.” (49 C.F.R. § 392.14.) In Weaver, the issue at trial was whether the commercial truck driver’s speed exceeded that appropriate for the weather conditions, an issue explicitly addressed by the federal regulation. In contrast, in this case, the issue at trial was whether it was Burton’s vehicle or Owens’s vehicle that crossed over the double yellow line, and there was no evidence that Burton’s speed or the weather conditions played any role in the accident. Hence, the subject matter of the federal regulation was not at issue here. “As a general rule, it is improper to give an instruction which lacks support in the evidence, even if the instruction correctly states the law.” (LeMons v. Regents of University of California (1978) 21 Cal.3d 869, 875.) Consequently, it would have been improper for the trial court to give any instruction pertaining to the federal regulation, and the trial court did not err in failing to do so.

The trial court also properly refused to give the modified version of CACI No. 414 requested by Owens. Despite Owens’s attempt to adapt CACI No. 414 to the facts of this case, this was not a case in which a defendant was “participat[ing] in dangerous activities” within the meaning of that instruction. While there was testimony that the S curves on Highway 68 are “dangerous,” that evidence did not establish that the “risk of harm” in merely driving a tractor trailer (or any other vehicle) on that stretch of public highway was “so great” that an “extreme caution” standard of care applied. As the California Supreme Court observed in Menchaca, an “ ‘extreme caution’ ” instruction is appropriate only where “the defendant uses highly explosive or inflammable materials, firearms, or other inherently hazardous instrumentalities with which the slightest misjudgment may constitute negligence.” (Menchaca, supra, 68 Cal.2d at p. 544.) A tractor trailer is not an “inherently hazardous instrumentalit[y],” and “[d]riving a motor vehicle . . . is not so hazardous that it always requires ‘extreme caution.’ ” (Ibid.) As the California Supreme Court explained in Menchaca, the appropriate instruction in a case such as this one is that “ ‘the amount of caution required in the exercise of ordinary care depends upon the danger . . . in the particular situation’ . . . .” (Ibid.) That is precisely the instruction given by the trial court in this case.

Owens concedes that driving a tractor trailer on the S curves on Highway 68 alone did not merit an extreme caution instruction. She also concedes that the weather conditions did not merit an extreme caution instruction. She argues that the combination of the two did merit such an instruction. However, her argument lacks both legal and evidentiary support. An instruction on the federal regulation must be premised on evidence that weather conditions and speed played a role, while CACI No. 414 must be premised on evidence that the defendant was engaged in “hazardous activities.” No evidentiary support for either premise was introduced at trial. Consequently, neither instruction was merited.

Furthermore, any error in connection with the standard of care instructions could not have been prejudicial in this case because the standard of care played no role in the jury’s special verdict in this case. “ ‘[I]nstructional error requires reversal only “ ‘where it seems probable’ that the error ‘prejudicially affected the verdict.’ ” [Citation.] The reviewing court should consider not only the nature of the error, “including its natural and probable effect on a party’s ability to place his full case before the jury,” but the likelihood of actual prejudice as reflected in the individual trial record, taking into account “(1) the state of the evidence, (2) the effect of other instructions, (3) the effect of counsel’s arguments, and (4) any indications by the jury itself that it was misled.” ’ ” (Guernsey v. City of Salinas (2018) 30 Cal.App.5th 269, 282.)

The sole issue resolved by the jury in this case was the factual dispute about which vehicle crossed over the double yellow line. Resolution of that factual dispute did not turn in any respect on the standard of care. It hinged on the physical evidence, the testimony of the eyewitnesses, and the expert testimony reconstructing how the accident had occurred. The jury was essentially instructed that it was required to find Burton negligent if his vehicle crossed over the double yellow line. Under these circumstances, the trial court’s instructions on the standard of care, even if they had been erroneous, could not have had any impact on the jury’s verdict.

Owens claims in her reply brief that “[t]he evidence in this case developed such that the jury could have found that both Owens and Burton improperly crossed the double yellow line on SR 68.” She asserts: “The record does not support a simple ‘either/or’ option as to whether it was Burton or Owens who crossed the lines because the evidence shows it could have been that each vehicle crossed the double yellow lines . . . .” She does not support these claims with a single citation to the record. The parties’ positions at trial were that one and only one of the vehicles crossed over the double yellow lines. Owens’s opening brief on appeal, consistent with those positions, acknowledged that “[t]he central dispute at trial was whether Burton’s semi tractor crossed the double yellow lines on the Holman Highway when this accident occurred.” Her reply brief concedes, consistent with those positions, that the “conclusion reached by the jury in this case [was] that Owens crossed the double yellow line . . . .” Because her unsupported claim in her reply brief conflicts with her own appellate briefs and with her position at trial and lacks any support in the record, we reject it.

B. Gouge Marks

Owens argues that evidence of the gouge marks found on the roadway after the accident should not have been admitted because there was no foundation for a finding that the gouge marks had been caused by the accident, rather than preexisting the accident.

1. Background

Owens filed an in limine motion seeking exclusion under Evidence Code sections 350 and 352 of any evidence “related to the subject matter of the two (2) asphalt gouges on the highway discovered after the accident in this case . . . .” She claimed that there was no foundation for a finding that “the gouge marks were created by this accident,” and “no evidence showing the gouge marks were not pre existing.” Owens claimed that evidence of the gouges would be “speculative, irrelevant, misleading, confusing, argumentative and unduly prejudicial.” Her motion stated that it was based on “the supporting Memorandum of Points and Authorities, the pleadings and papers on file in this action, and upon such argument and evidence as may be presented prior to or at the hearing of this matter.” Owens’s in limine motion was heard at an unreported June 29, 2017 trial management conference and “DENIED without prejudice.” There is no indication in the record as to whether the defense produced foundational evidence at that hearing.

On July 11, 2017, at the commencement of trial, Owens’s trial counsel told the court that the parties had stipulated to the admission of 21 “Highway Patrol photos,” which included photographs of the gouges. Owens introduced into evidence at trial photographs of the gouges, outlined in bright orange paint, that had been taken by the CHP at the scene of the accident. She also introduced into evidence Yerace’s CHP traffic collision report, which noted the two gouge marks as “Physical Evidence.” The report stated: “[B]ased upon the physical evidence (gouge marks), I can determine that V 1 [(Owens’s car)] crossed over into the oncoming lane at the time of impact with V 2 [(Burton’s tractor trailer)].”

Owens’s trial counsel questioned Yerace about the gouge marks during his direct examination of Yerace. He asked Yerace if he had done anything “to determine whether or not these gouge marks are related to this accident.” Yerace responded: “To me they were apparent at that time based on the texture of the gouge. Usually over time gouge marks will become rounded as more additional vehicles drive over them.” “[B]ased on my experience and being able to see different scenes and kind of determine whether or not evidence at that scene is specifically related to that incident as opposed to something that may have been preexisting, I felt confident that these two specific items that are marked in orange paint occurred that morning.” He thought at least one of the gouge marks looked “like a very fresh gouge mark that wouldn’t have happened four months previously.” Owens’s trial counsel adduced Yerace’s testimony that it would “possibly” change his opinion about “who caused the accident” if “these gouge marks are not related to the accident.” Owens’s expert, Kobayashi, testified that it was his opinion that, based on their location, the gouge marks were not associated with this accident. Because he did not believe that the gouge marks were related to the accident, his position was that there was “no physical evidence in which lane this accident occurred.”

Defense expert Cornetto testified that the gouge marks were related to the accident and were caused by the left front of Owens’s car being “driven down into the ground” by the impact. Cornetto testified that gouge marks are characteristic of “head on accidents.” He explained that “fresh” gouge marks have “jagged edges,” which “wear down” over time. These gouge marks appeared to him to be “fresh.” Cornetto testified that he was “certain” that the gouge marks were the result of this accident. The gouge marks permitted Cornetto to closely identify the location of the impact; otherwise, the area of impact could have varied as much as several feet to the left or to the right. Cornetto testified that the gouge marks were important to his conclusion that the impact occurred in Burton’s lane.

2. Analysis

Owens’s only objection below to the admission of evidence of the gouge marks was her in limine motion, which was premised on an alleged lack of foundation. That motion was “DENIED without prejudice” at an unreported hearing, and she not only did not renew the motion but herself introduced evidence of the gouge marks, stipulated to the admission of evidence of the gouge marks, and examined witnesses extensively about the gouge marks.

The defense contends that Owens failed to preserve her evidentiary objection for appellate review. “[A] motion in limine to exclude evidence is a sufficient manifestation of objection to protect the record on appeal when it satisfies the basic requirements of Evidence Code section 353, i.e.: (1) a specific legal ground for exclusion is advanced and subsequently raised on appeal; (2) the motion is directed to a particular, identifiable body of evidence; and (3) the motion is made at a time before or during trial when the trial judge can determine the evidentiary question in its appropriate context. When such a motion is made and denied, the issue is preserved for appeal. On the other hand, if a motion in limine does not satisfy each of these requirements, a proper objection satisfying Evidence Code section 353 must be made to preserve the evidentiary issue for appeal.” (People v. Morris (1991) 53 Cal.3d 152, 190, italics added (Morris), disapproved on a different point in People v. Stansbury (1995) 9 Cal.4th 824, 830, fn.1.) “In some cases, a specific objection to a particular body of evidence can be advanced and ruled upon definitively on a motion in limine, thus satisfying the requirements of [Evidence Code section 353]. . . . [¶] In other cases, however, a motion in limine may not satisfy the requirements of Evidence Code section 353. . . . Actual testimony sometimes defies pretrial predictions of what a witness will say on the stand. Events in the trial may change the context in which the evidence is offered to an extent that a renewed objection is necessary to satisfy the language and purpose of Evidence Code section 353.” (Id. at pp. 189 190.)

Owens has not met her burden as the appellant of showing that her in limine motion was “made at a time . . . when the trial judge c[ould] determine the evidentiary question in its appropriate context.” A foundational objection calls into question whether the proponent of the evidence can establish a foundation for the evidence to be admitted. Here, the gouge marks were relevant only if they were a result of the collision between Owens’s car and Burton’s vehicle. Therefore, the requisite foundation was evidence “sufficient to sustain a finding” that the gouge marks resulted from this collision. (Evid. Code, § 403, subd. (a)(1).) The appellate record that Owens has produced reflects only that Owens’s motion was denied “without prejudice” at an unreported pretrial hearing. We cannot discern from this record whether the defense presented the requisite foundational evidence at that hearing or whether the court’s “without prejudice” ruling was intended as a tentative ruling pending the defense’s presentation of the requisite foundational evidence at trial. Since we cannot review the trial court’s basis for its in limine ruling due to the lack of a reporter’s transcript of the pretrial hearing, and Owens explicitly abandoned any further foundational objection by stipulating to the admission of the evidence at trial, we can only conclude that Owens has failed to preserve this issue for appellate review.

Furthermore, at trial the defense produced evidence “sufficient to sustain a finding” that the gouges were the result of this collision. Both Yerace and Cornetto testified that the condition of the gouges when Yerace arrived at the scene demonstrated that they were “fresh” and had not preexisted the accident. Cornetto also testified that the nature of the gouges was characteristic of a head on collision, which rebutted Owens’s claim that the gouges could have been caused by a rear end collision that had occurred at the same location four months earlier. Since the requisite foundation was established at trial, the trial court did not err in admitting evidence of the gouges over Owens’s in limine foundational objection.

C. Computer Animation

Owens claims that the trial court prejudicially erred in failing to exclude Cornetto’s “demonstrative evidence” because it “was not based on the facts of the case.” She argues on appeal that Cornetto’s computer animations showing his reconstruction of the accident inaccurately depicted the weather conditions at the time of the accident, the “point of impact,” and the position of Burton’s trailer at the time of the collision. Owens premises her argument on Kobayashi’s testimony that Cornetto’s animations were “deceptive and misleading.” Owens maintains that the animations should have been excluded because they “portrayed disputed opinions as fact.” She also claims that the trial court prejudicially erred by failing to give a cautionary instruction warning the jury that the animations were just a depiction of the defense’s view of the evidence.

1. Background

Owens filed an in limine motion asking the court to bar Cornetto from using “demonstrative evidence, including computer generated animation cartoons, attempting to depict a demonstrative presentation of the accident, not based on the facts of the case.” She claimed that such evidence was inadmissible under Evidence Code sections 350 and 352 because it would be “speculative, irrelevant, misleading, confusing and prejudicial.” Owens asserted in her motion: “Through discovery of this expert, it has been established that the depiction of the facts reflected in the demonstrations are not based on the facts of this case and are substantially dissimilar to the facts of this case and therefore are speculative, misleading, irrelevant and prejudicial.” She argued that Cornetto “has inputted misleading and inaccurate information into [his] computer animation cartoon program thus distorting the real facts of the case, which will both mislead and confuse the jury.” Her in limine motion did not specifically identify how Cornetto’s animation was inconsistent with “the facts of this case.” At the unreported pretrial trial management conference, this motion was “DENIED without prejudice.” Owens made no further objection to Cornetto’s animations.

At trial, before Cornetto testified, Owens’s trial counsel questioned Kobayashi about several of Cornetto’s animations, including exhibit JJ, which he said the defense “has already used in their opening,” and exhibits R, S, and U. When Cornetto testified, he explained how he had reconstructed the accident. He took into account the damage to the vehicles, the “final rest positions” of the vehicles, the directions they had been travelling, the relative weights of the vehicles, the speeds of the vehicles, the gouge marks, the location of a fluid deposit on the roadway near the gouges, and marks across the double yellow lines. When the defense moved four of Cornetto’s animations (exhibits HH, II, JJ, and KK) into evidence, Owens’s trial counsel stated that he had “[n]o objection.”

2. Analysis

The defense maintains that Owens failed to preserve this contention for appellate review because she did not object at trial to the admission of Cornetto’s animations. We agree. As was true with her appellate claim that the trial court erred in admitting evidence of the gouge marks, Owens has failed to show that her in limine motion challenging the admissibility of Cornetto’s animations was “made at a time . . . when the trial judge c[ould] determine the evidentiary question in its appropriate context.” (Morris, supra, 53 Cal.3d at p. 190, italics added.) Owens’s in limine motion provided no “context” upon which the trial court could base a determination of whether Cornetto’s animations were “not based on the facts of the case.” The trial court’s in limine ruling was made at an unreported hearing, so we cannot review any evidence that was possibly presented to the court at that hearing. Furthermore, the court’s ruling was expressly “without prejudice,” which necessarily invited Owens to renew her objection if the evidence at trial established the animations were improperly premised. But Owens did not renew her objection. Instead, she presents an appellate argument based on the evidence presented at trial. The record does not reflect that she made these specific contentions either at the unreported hearing or at trial, where she made no objection whatsoever. We find that Owens has not preserved this contention for appellate review.

Furthermore, her contention lacks merit. “ ‘Animation is merely used to illustrate an expert’s testimony while simulations contain scientific or physical principles requiring validation. [Citation.] Animations do not draw conclusions; they attempt to recreate a scene or process, thus they are treated like demonstrative aids. [Citation.] Computer simulations are created by entering data into computer models which analyze the data and reach a conclusion.’ [Citations.] In other words, a computer animation is demonstrative evidence offered to help a jury understand expert testimony or other substantive evidence [citation]; a computer simulation, by contrast, is itself substantive [citations]. [¶] Courts have compared computer animations to classic forms of demonstrative evidence such as charts or diagrams that illustrate expert testimony. [Citations.] A computer animation is admissible if ‘ “it is a fair and accurate representation of the evidence to which it relates . . . .” ’ [Citations.] A trial court’s decision to admit such demonstrative evidence is reviewed for abuse of discretion. [Citations.] A computer simulation, by contrast, is admissible only after a preliminary showing that any ‘new scientific technique’ used to develop the simulation has gained ‘general acceptance . . . in the relevant scientific community.’ ” (People v. Duenas (2012) 55 Cal.4th 1, 20 21 (Duenas).)

It is difficult to even address the merits of Owens’s contention because her in limine motion did not identify any specific exhibit (or exhibits), and her appellate briefs also fail to identify the specific exhibit (or exhibits) that she claims should have been excluded. It seems as if her contention is aimed at exhibit JJ, a 15 second animation representing Cornetto’s reconstruction of the accident. Exhibit JJ was shown during Cornetto’s testimony on direct and again by Owens’s trial counsel during cross examination of Cornetto. When the defense moved exhibit JJ into evidence, Owens’s trial counsel had “[n]o objection.” Cornetto testified at trial that this animation illustrated the results of his “final solution” as to how the accident occurred based on his computer generated simulations. Owens’s trial counsel cross examined Cornetto at length about exhibit JJ.

Assuming for the sake of argument that Owens’s contention is directed at exhibit JJ, we would find no merit in it even if it had been preserved for appellate review. “In a case like this one, where the animation illustrates expert testimony, the relevant question is not whether the animation represents the underlying events of the [accident] with indisputable accuracy, but whether the animation accurately represents the expert’s opinion as to those events.” (Duenas, supra, 55 Cal.4th at p. 21.) Owens’s attack on Cornetto’s animation simply disputes whether the animation accurately represented the accident. However, the trial court did not abuse its discretion in concluding that exhibit JJ accurately represented Cornetto’s expert opinion about how the accident had occurred. There was a substantial basis for the trial court to reach such a conclusion because Cornetto testified that exhibit JJ accurately represented his reconstruction of the accident and explained why.

Owens’s additional claim that the trial court was obligated to give a limiting instruction concerning the animation is also without merit. A trial court is not obligated to give a limiting instruction except upon request. (Daggett v. Atchison, T. & S. F. R. Co. (1957) 48 Cal.2d 655, 665 666.) Owens forfeited any claim that a limiting instruction was necessary by failing to request any limiting instruction.

D. SWITRS Records

Owens claims in her opening appellate brief that the trial court erred in failing to take “judicial notice” of SWITRS records that would have shown “the number, location and type of collisions occurring prior to the subject accident to explain other sources of the asphalt gouges.” In her reply brief, she claims that the trial court erred in failing to admit the SWITRS records as public records under Evidence Code section 1280.

1. Background

While Yerace was testifying on direct examination, Owens’s trial counsel asked Yerace if he knew what SWITRS was, and Yerace said “I have heard of it, and I can’t recall off the top of my head what it stands for.” Owens’s trial counsel then asked Yerace “what SWITRS is,” and Yerace said “I believe it’s a system that’s used to document location, dates, possibly the primary collision factor for accidents, maybe some other general information like that.” Yerace testified: “It’s not something I use.” Owens’s trial counsel asked him to look at a document that had been marked as exhibit 35. Owens’s trial counsel referred to this document as a “SWITRS report.”

Exhibit 35 is a 38 page document entitled: “#150780 2005 AV 2014/2015 COLLISIONS ON RT 68 BETWEEN SCENIC RD & S CURVE IN MONTEREY COUNTY.” The document appears to list information about 276 collisions occurring between 2005 and 2012. The sources of the information in the document are not identified in the document.

When Owens’s trial counsel asked Yerace about specific information listed on exhibit 35, defense counsel objected on hearsay and foundation grounds. The court sustained these objections. Yerace thereafter testified that he was aware of other accidents on the S curves on Highway 68 because he had “personally investigated other traffic collisions” in that area, which were “common place through the S curves . . . .”

Kobayashi testified that “a SWITRS report” was “a listing that’s maintained where the state records all of the accidents in an area, because what they are looking at is a certain area where you have more accidents. So they record basic data on all the accidents that are reported.” Kobayashi testified that he had looked at “the SWITRS report” and “could not find any accident in that specific area.”

Owens’s trial counsel returned to exhibit 35 later in his questioning of Yerace. Defense counsel again objected on hearsay grounds. After Yerace admitted that he was just reading from exhibit 35, the court sustained the objection. Owens’s trial counsel admitted that he had not provided any foundation for the document, but he argued that exhibit 35 was admissible as “an official record of the State of California.” The court responded: “Well, it has to be authenticated as such first, does it not?” Owens’s trial counsel replied: “I think it is self authenticating, Your Honor, but if it does, we withdraw the question.” The court said: “Unless it’s certified, it’s not self authenticating.” Owens’s trial counsel withdrew the question and terminated his examination of Yerace.

Owens’s trial counsel later attempted to cross examine Cornetto using exhibit 35. Several defense objections on foundational grounds were sustained. However, at one point, the trial court ruled that “sufficient foundation” established that exhibit 35 “is a SWITRS report,” and Cornetto testified that exhibit 35 listed a September 14, 2011 accident as a “rear end” injury collision that had occurred at the same location as the January 20, 2012 accident and in the lane that Burton was travelling in. Cornetto testified that the gouge marks were not a result of that prior accident, but a result of the Owens/Burton accident. On redirect, Cornetto explained that a rear end accident would not cause a vehicle to be driven down into the road, so it was unlikely such an accident would cause gouges. The court thereafter changed its ruling and found that “there was insufficient foundation to allow Exhibit 35 in. That’s the excerpt from SWITRS.”

2. Analysis

Owens’s claim in her opening brief that the trial court erred in failing to take “judicial notice” of exhibit 35 was not preserved for appellate review because she never asked the trial court to take judicial notice of exhibit 35. Her claim in her reply brief that the trial court erred in refusing to admit exhibit 35 as a public record under Evidence Code section 1280 was forfeited due to her failure to raise it in her opening brief. (Reichardt v. Hoffman (1997) 52 Cal.App.4th 754, 764 [“ ‘ “Obvious considerations of fairness in argument demand that the appellant present all of his points in the opening brief.” ’ ”].) In any case, neither claim has any merit.

Owens’s “judicial notice” argument seems to suggest that the trial court should have taken judicial notice of exhibit 35 because it was “indisputably true.” “Judicial notice may be taken of . . . [f]acts and propositions that are not reasonably subject to dispute and are capable of immediate and accurate determination by resort to sources of reasonably indisputable accuracy.” (Evid. Code, § 452, subd. (h).) “The trial court shall take judicial notice of any matter specified in Section 452 if a party requests it and: [¶] (a) Gives each adverse party sufficient notice of the request, through the pleadings or otherwise, to enable such adverse party to prepare to meet the request; and [¶] (b) Furnishes the court with sufficient information to enable it to take judicial notice of the matter.” (Evid. Code, § 453, italics added.) “We apply the abuse of discretion standard in reviewing a trial court’s ruling denying a request for judicial notice (i.e., we affirm the ruling unless the information provided to the trial court was so persuasive that no reasonable judge would have denied the request for judicial notice).” (CREED 21 v. City of San Diego (2015) 234 Cal.App.4th 488, 520.)

“The burden is on the party requesting judicial notice to supply the court with sufficient, reliable and trustworthy sources of information about the matter. . . . Whether information supplied by a party is sufficient for the purpose will vary from case to case. In some cases the original source documents may be required to provide the court with sufficient information. If the information supplied is not sufficient the trial judge is entitled to refuse to take judicial notice of the matter requested.” (People v. Maxwell (1978) 78 Cal.App.3d 124, 130 131.)

Owens never requested that the trial court take judicial notice of exhibit 35 or furnished the court with sufficient information to permit it to determine whether the document was reliable and trustworthy. Exhibit 35 is a lengthy document that purports to be a comprehensive list of information about a group of collisions on Highway 68 during a specific period. Although Owens claimed that the document was “self authenticating,” the document itself contains no information about its source. No witness testified about the provenance of this document or the reliability or trustworthiness of the information that it purported to contain. Since neither the document nor the testimony established that exhibit 35 was indisputably accurate, the trial court did not abuse its discretion in failing to take judicial notice of this document.

Owens’s Evidence Code section 1280 argument fares no better. “ ‘Evidence of a writing made as a record of an act, condition, or event is not made inadmissible by the hearsay rule when offered in any civil or criminal proceeding to prove the act, condition, or event if all of the following applies: [¶] (a) The writing was made by and within the scope of duty of a public employee. [¶] (b) The writing was made at or near the time of the act, condition, or event. [¶] (c) The sources of information and method and time of preparation were such as to indicate its trustworthiness.’ (Evid. Code, § 1280.) ‘A trial court has broad discretion in determining whether a party has established these foundational requirements. [Citation.] Its ruling on admissibility “implies whatever finding of fact is prerequisite thereto . . . . [Citation.]” [Citation.] A reviewing court may overturn the trial court’s exercise of discretion “ ‘only upon a clear showing of abuse.’ ” ’ ” (People v. ConAgra Grocery Products Co. (2017) 17 Cal.App.5th 51, 138 139 (ConAgra).) Owens made no attempt to establish that exhibit 35 was a writing “made at or near the time of” any events or that its “sources of information and method and time of preparation were such as to indicate its trustworthiness.” Hence, the trial court did not abuse its discretion in refusing to admit exhibit 35 under Evidence Code section 1280.

We note also that any error would have been harmless since Owens’s expert denied that there were any prior accidents, and the defense expert testified that the prior accident could not have caused the gouge marks because it was a rear end accident. (Aquila, Inc. v. Superior Court (2007) 148 Cal.App.4th 556, 569 [judicial notice error subject to harmless error review]; Conagra, supra, 17 Cal.App.5th at p. 139 [Evid. Code, § 1280 error subject to harmless error review].) As this testimony eliminated any possible basis for Owens’s argument that the prior accident caused the gouges, any error in excluding exhibit 35 was harmless.

E. Limitations on Perez’s Testimony

Owens argues that the trial court prejudicially erred in refusing to allow Perez to testify about “how environmental and biological factors could have affected [Berti’s] perception and awareness of the accident.” She claims that Perez’s “credentials and legacy of testimony should have qualified him as an expert on visual perception and human factors issues.” Owens asserts that Perez could have properly testified about “Berti’s line of sight, vision distortions of refracting light off a wet roadway, sight angles, timing and focus.” She argues that limiting Perez’s testimony precluded him from testifying about “the ability of persons to have actually seen what their cognitive memory tells them they saw.”

1. Background

At his deposition, Perez, an engineer, said his testimony would be “[v]ery limited” and restricted to serving as a “human factors expert” regarding Berti’s testimony. He proposed to testify that Berti would not have been able to see “the lane demarcation” due to “oncoming glare.”

The defense moved in limine to exclude Perez’s testimony about Berti’s “mental processes and computations, including Berti’s ability to accurately recall the incident,” Berti’s “perception of the accident and whether Berti was able to accurately perceive the accident,” and “any references” by counsel to such issues. The defense argued that Perez was not qualified to testify about “the mental component of human factors.” Alternatively, the defense argued that Perez’s testimony would invade the jury’s province because it pertained to a subject of common knowledge. The defense also objected to this proposed testimony under Evidence Code section 352 and requested an Evidence Code section 402 hearing.

The court granted the defense request for an Evidence Code section 402 hearing, noting that “there did not appear to be any sort of a foundation sufficient to base an opinion about what Mr. Berti saw or didn’t see but that properly foundational wise, Mr. Perez might be able to give an opinion about the effects of lighting and glare on a wet roadway surface.”

Perez testified at the hearing that he had served as a human factors expert 30 times over a period of 20 years. However, he admitted that in only one or two of those cases had he testified solely as a human factors expert. In the remainder of those cases, he had testified as an expert on accident reconstruction. Perez’s proposed opinion testimony was “that the oncoming headlights would have [been] a very significant factor at determining or having an observer in Mr. Berti’s position—anybody that’s driving in the same direction that Mr. Berti would be driving would have difficulty seeing the demarcation line between opposing traffic.” He based this opinion on both the curvature and slope of the road and the movement of the oncoming headlights. “[T]he visual aspects of the scenery—oncoming headlights in that radius of curvature, elevated roadway—there is going to be what I would call oncoming glare that would make it virtually impossible to see” the position of the trailer’s tires. “He could not have seen what he testified to that he saw.” Perez based his opinion on a video he had taken as he drove through the scene of the accident at the same time and day of the year four years after the accident.

Owens’s trial counsel argued that Perez should be permitted to testify as an expert in human factors about “vision.” He claimed: “Perez will testify, in essence, that what one thinks one sees, one does not necessarily see depending on . . . certain physical factors.” He sought to have Perez testify that someone in Berti’s position would not have been able to perceive the location of the trailer’s tires.

Defense counsel argued that Perez’s proposed testimony was not a proper subject for expert testimony. He noted that the conditions when Perez’s video was taken were not similar to the conditions Berti encountered. Perez was not following a tractor trailer when he made the video. Defense counsel also argued that Perez’s proposed testimony should be excluded under Evidence Code section 352 as unduly time consuming and confusing.

The court ruled that the video Perez had made could come in to show the height of oncoming headlights and relative heights on the roadway. However, the court found that there was insufficient foundation for Perez’s proposed testimony that a person in Berti’s position could not have seen the lane demarcation. The lack of foundation was due to both Perez’s lack of “qualifications” and “the lack of sufficient similarity” given that the video was not taken with a tractor trailer in front of Perez’s vehicle. “You have a very large vehicle which is going to be—common sense could tell you that—obstructing the path of the headlight beams from hitting the roadway in that eastbound lane.”

The court ruled: “He could testify about the study and about, you know, why he conducted the study, the physical characteristics of the roadway, and he can point out there is glare on the roadway, but I do not believe that there is a sufficient foundational basis for rendering the opinion that someone in the position of Mr. Berti could not have seen what he saw. That’s for the jury to decide.” The court refused to permit Perez to testify regarding his “opinion as to the ability of the percipient witness or a percipient witness behind the semi rig to see the demarcation line.”

Perez proceeded to testify before the jury so that he could authenticate the video, which was admitted into evidence, and he very briefly described the radius of the curve and the slope of the roadway and the embankment at the location of the accident. On cross examination, Perez admitted that he had “eyeballed” the location of the video camera. He could not remember which hand he had held the camera in or what kind of car he was driving at the time, although he believed it was a sedan.

In the defense’s closing argument, defense counsel argued: “[Perez] did not give one single opinion, not one opinion that Mr. Berti couldn’t have seen what he saw. . . . So I don’t know what Mr. Perez was trying to prove, but all he did was show you a video.” He argued that Owens had failed to satisfy “promises that plaintiff made in opening.” Defense counsel argued that Owens’s trial counsel had said that “An expert will testify that Mr. Berti was mistaken about what he saw. I didn’t hear it.”

2. Analysis

“[U]nder Evidence Code sections 801, subdivision (b), and 802, the trial court acts as a gatekeeper to exclude expert opinion testimony that is (1) based on matter of a type on which an expert may not reasonably rely, (2) based on reasons unsupported by the material on which the expert relies, or (3) speculative.” (Sargon Enterprises, Inc. v. University of Southern California (2012) 55 Cal.4th 747, 771 772 (Sargon).) We review the trial court’s ruling excluding expert opinion testimony for abuse of discretion. (Id. at p. 773.) “A ruling that constitutes an abuse of discretion has been described as one that is ‘so irrational or arbitrary that no reasonable person could agree with it.’ ” (Ibid.)

Owens’s argument on appeal ignores the limited nature of the trial court’s ruling. The court permitted Perez to “testify about the study and about, you know, why he conducted the study, the physical characteristics of the roadway, and he can point out there is glare on the roadway . . . .” It precluded Perez only from “rendering the opinion that someone in the position of Mr. Berti could not have seen what he saw” and from giving his “opinion as to the ability of the percipient witness or a percipient witness behind the semi rig to see the demarcation line.”

The trial court did not abuse its discretion in precluding Perez from testifying to the opinion that Berti or “a percipient witness behind the semi rig” “could not have seen what he saw” or seen “the demarcation line.” Perez’s opinion was based on the video, but the video did not support his opinion because it had not been taken under similar conditions. Perez was not behind a tractor trailer when he took the video, and he was not in a vehicle similar to Berti’s truck. Nor was there any evidence that the video camera was in a position similar to the position of Berti’s eyes at the time of Berti’s observations. Consequently, the trial court could reasonably conclude that Perez’s opinion was “unsupported by the material on which [he] relies.” (Sargon, supra, 55 Cal.4th at p. 772.)

F. New Trial Motion

Owens asserts that the trial court erred when it allegedly failed to act “As The ‘Thirteenth Juror’ ” when it denied her motion for a new trial. However, she bases her argument in support of this contention on all of her other claims of error, which we have already rejected. This claim too has no merit.

A trial court may grant a new trial motion when it concludes, “ ‘sitting as a thirteenth juror, the weight of the evidence appears to be contrary to the jury’s determination . . . .’ ” (Barrese v. Murray (2011) 198 Cal.App.4th 494, 503.) Owens moved for a new trial. The court denied her motion, saying: “I certainly can’t say that the weight of the evidence preponderates in favor of a different result . . . .” The trial court plainly fulfilled its role “as a thirteenth juror.”

G. Substantial Evidence

Owens asserts that the jury’s verdict is not supported by substantial evidence, but her one paragraph argument contains no record citations or analysis independent of her claims of instructional and evidentiary error, which we have already rejected. Thus, she provides no support for this contention, and we therefore reject it.

IV. Disposition

The judgment is affirmed. 

_______________________________

Mihara, J.

WE CONCUR:

_____________________________

Premo, Acting P. J.

_____________________________

Bamattre Manoukian, J.

Owens v. Burton

H045385

MARY ANNA WHITEHALL v. THE SUPERIOR COURT OF SAN BERNARDINO COUNTY

$
0
0

Filed 6/15/20 Whitehall v. Superior Court 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

MARY ANNA WHITEHALL,

Petitioner,

v.

THE SUPERIOR COURT OF SAN BERNARDINO COUNTY,

Respondent;

COUNTY OF SAN BERNARDINO et al.,

Real Party in Interest.

E073090

(Super.Ct.Nos. CIVDS1513975, J250357, J250358, J250359, J250360)

OPINION

ORIGINAL PROCEEDINGS; petition for writ of mandate or prohibition. Christopher B. Marshall, Judge. Petition granted.

Law Offices of Bonner & Bonner, Charles A. Bonner, and A. Cabral Bonner; Law Offices of Valerie M. Ross and Valerie Ross for Petitioner.

Michelle D. Blakemore, County Counsel, and Svetlana Kauper, Deputy County Counsel; Kessel & Megrabyan, Elizabeth M. Kessel, and Armineh Megrabyan, for Real Party in Interest.

In this writ proceeding, petitioner Mary Anna Whitehall seeks to compel the juvenile court to grant her petition for disclosure of confidential juvenile court case information under Welfare and Institutions Code section 827 (section 827).

Whitehall worked for the County of San Bernardino (County) as a social worker with Children and Family Services (Department). In a separate action (whistleblower action), currently awaiting trial, she alleges that the County retaliated against her, in violation of Labor Code section 1102.5, because she filed a petition in a juvenile dependency case asserting that the County had perpetrated a fraud on the court.

One of the elements of Whitehall’s Labor Code section 1102.5 claim is that she had reasonable cause to believe that her motion disclosed a violation of a statute, rule, or regulation. Hence, she seeks leave of court to introduce otherwise confidential information, derived from juvenile court records, in her whistleblower action, to show that she had reasonable cause to believe that the County had committed a fraud on the court.

The juvenile court denied her section 827 petition. It explained that Whitehall had not shown, with sufficient detail, how the confidential information was relevant to her whistleblower case. It also explained that she was acting on her own behalf, rather than on behalf of any dependent child.

We will hold that this was an abuse of discretion. The fact that Whitehall was not acting on behalf of a dependent child was not an absolute bar to disclosure. At most, it meant that the dependent children had no interests favoring disclosure; however, they also had no reason to oppose disclosure (and they did not). Moreover, when Whitehall’s allegations in the whistleblower action are compared to the particular items that she was seeking, it becomes clear that at least some of them were relevant and, indeed, necessary.

I

FACTUAL BACKGROUND

In 2015, Whitehall filed her whistleblower action against the County. In it, she alleges that the County and the Department had retaliated against her, in violation of Labor Code section 1102.5, for disclosing a “fraud on the court.”

The following “facts” represent Whitehall’s allegations in the whistleblower action. They are taken from her complaint, her declaration in opposition to summary judgment, and her deposition in that action. We emphasize that the County disputes many of them, and so far, there has been no finding that they are true or false.

In 2013, a nine-month old baby was found dead. The Department assigned two social workers — E.B. and M.P. — to investigate. They discovered conditions indicating, in their opinion, that the baby’s four older siblings were not safe in the home. They therefore detained them.

Whitehall worked for the Department as a social worker. She was assigned to prepare the jurisdictional/dispositional report in the case. Her supervisor ordered her to remove a “dirty house” allegation from her draft report. Her supervisor also ordered her not to submit some of the police photos of the children’s home to the juvenile court and altered other police photos before they were submitted.

Because Whitehall was concerned about this, she gave all of the original police photos to the deputy county counsel in charge of the children’s case. Shortly afterward, she was removed from the case; she was ordered not to talk to the social worker who replaced her.

Meanwhile, social worker E.B. was fired, purportedly for lying in the detention report. In the dependency, the Department moved for a new trial and to have the case reassigned to a new judge; it told the juvenile court that E.B. had lied in his detention report and thus had “tainted” “the whole case.” Whitehall knew, however, from her investigation that “every . . . detail in the detention report” was true.

On March 6, 2014, Whitehall, E.B., and M.P. filed a petition in the juvenile court, disclosing the Department’s “fraud upon the court.” On March 12, 2014, the County and the Department put Whitehall on administrative leave. She believed this constituted retaliation for her petition.

After Whitehall had been on administrative leave for two months, a tipster told her she was about to be fired. On May 14, 2014, to avoid being fired, she resigned.

II

PROCEDURAL BACKGROUND

In 2018, Whitehall filed petitions for disclosure of information contained in the following 17 documents from each of the children’s case files:

a. The detention report.

b. The original petition.

c. The original jurisdictional/dispositional report.

d. The first amended petition.

e. The second amended petition.

f. An “additional information to the court” (6.7) report.

g. The third amended petition.

h. The police report.

i. Police photos.

j. The coroner’s field report.

k. The coroner’s autopsy report.

l. A medical report.

m and r. Minute orders granting the County’s motion for new trial.

n. Whitehall’s 388 petition.

o. Whitehall’s section 385 petition.

p. Minors’ counsel’s section 388 petition.

q. Minors’ counsel’s motion to withdraw.

Whitehall sought to introduce seven of the documents (items f, k, and m-q) (documentary requests) at the trial of her whistleblower action. With respect to the other ten documents (items a-e, g-j, and l) (testimonial requests), she stated that she “does not seek to publish this record to the jury or to introduce the record as evidence during the trial.” She explained that she was only seeking leave to elicit testimony about the contents of these documents.

Whitehall alleged that she needed the information because it would be “evidence of the fraud [she] disclosed to the juvenile court.” She added further allegations regarding her need for the information in each particular category.

Finally, she alleged that the Department had already provided the documents (with identifying information redacted) to her counsel, who was representing social worker E.B. in a federal case. Some of them had even been filed in federal court.

The County, represented by private outside counsel, filed objections to disclosure and a memorandum of points and authorities.

The Department, represented by county counsel, did not file any objections, but it did file a separate memorandum of points and authorities.

In 2019, the juvenile court held a hearing at which it heard argument on the petitions. Counsel for the mother, the father, and the minors were present, but did not address the merits of the petitions.

On April 29, 2019, the juvenile court denied the petitions. It explained: “[T]he relevance of these records to the Petitioner’s cause of action for whistleblower liability is dubious as the Petitioner is not seeking to investigate or prosecute claims on behalf of any of the children . . . .”

Regarding the testimonial requests, it found: “Petitioner has failed to describe ‘in detail’ the reasons why the documents are sought and their relevance or purpose.”

Regarding the documentary requests, it found: “[T]he Petitioner has not satisfied her burden to establish their relevance to the Petitioner’s civil case.” It also made separate findings, as to each such request, that Whitehall had not satisfactorily shown relevance.

Whitehall then filed the present writ proceeding, seeking to compel the juvenile court to grant disclosure. We issued an order to show cause.

III

DISCUSSION

A. Legal Background.

“‘It is the express intent of the Legislature “that juvenile court records, in general, should be confidential.”’ [Citation.]” (In re B.F. (2010) 190 Cal.App.4th 811, 818.)

Specified persons and entities, including child welfare social workers, are entitled to inspect juvenile court records. (Welf. & Inst. Code, § 827, subd. (a).) Persons other than those specified can obtain access to juvenile court records by filing a petition. (Welf. & Inst. Code, § 827, subds. (a)(1)(Q), (a)(3).) In such a petition:

“(1) The specific files sought must be identified based on knowledge, information, and belief that such files exist and are relevant to the purpose for which they are being sought.

“(2) Petitioner must describe in detail the reasons the files are being sought and their relevancy to the proceeding or purpose for which petitioner wishes to inspect or obtain the files.” (Cal. Rules of Court, rule 5.552(b).)

If the petition does not show good cause, the juvenile court must “deny it summarily.” (Cal. Rules of Court, rule 5.552(d)(1).) If the petition does show good cause, “the court may set a hearing.” (Cal. Rules of Court, rule 5.552(d)(2).)

“In determining whether to authorize inspection or release of juvenile case files, . . . the court must balance the interests of the child and other parties to the juvenile court proceedings, the interests of the petitioner, and the interests of the public.” (Cal. Rules of Court, rule 5.552(d)(4).) In order to grant the petition, “the court must find that the need for discovery outweighs the policy considerations favoring confidentiality of juvenile case files.” (Cal. Rules of Court, rule 5.552(d)(5).) It must also find “that the records requested are necessary and have substantial relevance to the legitimate need of the petitioner.” (Cal. Rules of Court, rule 5.552(d)(6).)

We review the juvenile court’s ruling under the abuse of discretion standard. (Pack v. Kings County Human Services Agency (2001) 89 Cal.App.4th 821, 835.) However, “[t]he abuse of discretion standard is not a unified standard; the deference it calls for varies according to the aspect of a trial court’s ruling under review. The trial court’s findings of fact are reviewed for substantial evidence, its conclusions of law are reviewed de novo, and its application of the law to the facts is reversible only if arbitrary and capricious.” (Haraguchi v. Superior Court (2008) 43 Cal.4th 706, 711-712, fns. omitted.)

B. The Scope of Section 827.

Preliminarily, we questioned whether section 827 even applies here. It speaks in terms of “inspect[ion]” of a juvenile “case file.” (Welf. & Inst. Code, § 827, subds. (a)(1), (e).) While it also refers to “information” in certain specific contexts (Welf. & Inst. Code, § 827, subds. (a)(1)(J)(ii), (a)(2)(A), (a)(3)(A), (a)(4), (a)(5), (b)(2), (d)), it does not categorically declare juvenile case “information” confidential. Nor does it expressly require or provide for a petition for the disclosure of juvenile case “information.”

Whitehall is not seeking to inspect any juvenile court records. She claims her counsel already has copies of them. Rather, she seeks to introduce a minority of the documents at trial. With respect to the majority of the documents, she seeks only to introduce testimony regarding their contents.

Despite its literal wording, however, section 827 has been broadly construed to give the juvenile court control over the dissemination of information in juvenile court records.

In In re Tiffany G. (1994) 29 Cal.App.4th 443, the mother and her husband mailed copies of juvenile court records “to numerous people in California and Iowa.” (Id. at p. 447.) The juvenile court ordered them not to distribute confidential juvenile court documents to anyone. (Id. at p. 448.) On appeal, they argued that “while section 827, subdivision (a) limits the ability of authorized agencies to disseminate juvenile court records, there is no specific corresponding statutory limitation on the right of a parent to do so. Thus, they argue, as the statute does not specifically name them as parties who may not disseminate juvenile court documents, they are free to do so.” (Id. at p. 449.) The appellate court “reject[ed] this argument”: “We think this is too narrow a reading of the statute, and in particular it ignores the need to read together all of the statutes on this subject so as to determine the legislative intent. [Citation.]” (Ibid.)

In In re Gina S. (2005) 133 Cal.App.4th 1074, a mother filed a section 827 petition, seeking to obtain juvenile court records regarding her own mental or physical health for use in a potential action for invasion of privacy. (Id. at p. 1079.) The court noted that, as a party to the juvenile court proceedings, the mother already had the right to inspect the records. (Id. at p. 1082.) It held, however, that the juvenile court had the “inherent power to control the dissemination of the juvenile case files and keep the files confidential. [Citation.]” (Id. at p. 1085.) It further held that the trial court, in ruling on her section 827 petition, should have allowed her to disseminate at least some of the information in the juvenile court files. (Id. at pp. 1085-1088.)

The court stated: “To be clear, [the mother] was not seeking access to the juvenile case file; again, as discussed [above], appellant had the right to inspect the file. [Citation.] Indeed, [the social services agency’s] counsel told the juvenile court that [it] previously had provided discovery from [its] file regarding the incident at issue, and appellant’s counsel acknowledged ‘[i]t’s true that we do have the information.’ [Citation.] What appellant sought was permission to disseminate that information to an attorney to pursue a possible civil action, something she acknowledged she was not permitted to do absent a court order.” (In re Gina S., supra, 133 Cal.App.4th at p. 1086.) Thus, in effect, the Gina S. court held that section 827 applies not only to inspection of juvenile court files, but also to dissemination of information in such files.

In sum, then, “[j]uvenile court records may not be disclosed or disseminated except by order of the juvenile court. The juvenile court has exclusive authority to determine the extent to which juvenile court records may be disclosed. [Citations.]” (Cimarusti v. Superior Court (2000) 79 Cal.App.4th 799, 803-804; see also Seiser & Kumli, Cal. Juvenile Courts Practice and Procedure (2019) § 1.34[1], p. 1 55.)

Here, Whitehall had access to juvenile court documents (and the information in them) when she was a social worker. Moreover, her counsel already has copies of the documents that are the subject of her petition. Nevertheless, she is prohibited from disseminating the information in these documents unless and until she obtains leave of court under section 827.

C. The Juvenile Court’s Ruling on Whitehall’s Section 388 Petition and Its Effect on the Section 827 Proceeding.

The County claims that the juvenile court denied Whitehall’s section 388 petition in the dependency and thereby “determined there was no fraud on the court.”

The County offers no legal authority to support this contention. Thus, it has forfeited the point. (Cal. Rules of Court, rule 8.204(a)(1)(B); Sprague v. Equifax, Inc. (1985) 166 Cal.App.3d 1012, 1050.)

We can only guess that the County is thinking of collateral estoppel. That doctrine prohibits the relitigation of an issue, but only if, among other things, that identical issue has already been both actually litigated and necessarily decided. (Lucido v. Superior Court (1990) 51 Cal.3d 335, 341.)

Our record fails to show that the section 388 motion was, in fact, denied. A fortiori, it fails to show that it was denied because the juvenile court found that there was no fraud on the court. The juvenile court could have denied it for procedural reasons, or because it found that there was a fraud on the court but the fraud did not warrant changing any of its previous orders. (See Welf. & Inst. Code, § 388.)

Moreover, for purposes of Labor Code section 1102.5, what matters is not whether the County actually committed a fraud on the court, but rather whether Whitehall had “reasonable cause to believe” the County committed a fraud on the court. (Lab. Code, § 1102.5, subd. (b), italics added.) It seems unlikely that the juvenile court decided this question in ruling on the section 388 petition. Certainly our record does not show that it did.

D. The Interests of the Children and the Parents.

The County contends that disclosure is permissible only if it affirmatively benefits the child. According to the County, disclosure has only been “allowed . . . for the benefit of the same juveniles or their families.” “[T]here is no precedent for allowing any civil litigant to use these records for their own personal benefit, unless the civil litigant is the person whose juvenile files are being requested.”

For such a precedent, the County need look no further than its own brief, which cites R.S. v. Superior Court (2009) 172 Cal.App.4th 1049. In R.S., the appellate court upheld the trial court’s ruling that a child who had been sexually molested by another child was entitled to obtain the perpetrator’s juvenile court records for use in an action against the perpetrator’s parents. (Id. at pp. 1055-1056.) Moreover, as the court observed, “other courts have engaged in this same balancing of interests regardless of whether the minor whose records were being sought was a party to the pending litigation.” (Id. at p. 1055; see also cases cited.) At a minimum, in R.S., the disclosure did not benefit the child.

Here the juvenile court denied the petition using reasoning similar to the County’s — because “the children are not parties to [Whitehall]’s civil case.” It added, “[Whitehall] is not seeking to investigate or prosecute claims on behalf of any of the children . . . . [She] does not seek any remedies or damages on behalf of any of the children . . . . [Whitehall] has no familial interest in any of the children whose records she seeks.”

Whitehall contends that this reasoning was erroneous. We agree. There is no per se rule that a party seeking disclosure of juvenile court records must be acting on behalf of the child. At most, this is merely one factor that the juvenile court may consider in assessing the child’s interest and weighing it against the other interests involved.

In re Anthony H. (2005) 129 Cal.App.4th 495 is closely on point. There, we held that the grandmother of a dependent child could, at least potentially, obtain juvenile court records for use in a federal civil rights action against the social services agency for allegedly mishandling the child’s case. (Id. at pp. 505-506.)

In addition, In re Keisha T. (1995) 38 Cal.App.4th 220 held that a newspaper could, at least potentially, obtain juvenile court records over the objection of the children involved. (Id. at pp. 231-234.) And Navajo Express v. Superior Court (1986) 186 Cal.App.3d 981 held that the defendants in a personal injury action were entitled to obtain the plaintiff’s juvenile court records, to the extent that they were relevant to show that his claimed injuries were preexisting. (Id. at pp. 985-987.)

California Rules of Court, rule 5.552(d)(4) requires the juvenile court to balance the interests involved, including the child’s; it does not give any one interest a veto power.

The parties to the dependency always have some interest in confidentiality. The juvenile court, however, did not discuss this interest. A fortiori, it did not find that granting the section 827 petition would substantially impair that interest. Rather, it relied on “the general policy that records of the Juvenile Court are confidential.”

The County notes that the parties have not consented to Whitehall’s request. But they have not objected, either. Procedurally, the onus was on them to object; Whitehall was not required to obtain their consent. (Cal. Rules of Court, rule 5.552(c)(1), (d)(3).) Their counsel appeared at the hearing, but did not argue one way or the other.

Here, the parties’ interests can be fully protected by redacting their names, the name of the deceased child, and any irrelevant information. This is hardly a novel concept. This court files opinions in dependency cases almost every day — some published, and some unpublished but available on the internet. If these opinions are to be comprehensible, they must include at least some information from confidential juvenile court files. Two simple steps — redacting names and omitting irrelevant details — are normally considered sufficient to protect the parties’ interest in confidentiality.

The County cites Pack v. Kings County Human Services Agency, supra, 89 Cal.App.4th 821, which stated that “redaction may not in every case be sufficient” (id. at p. 830); it held that the juvenile court could deny disclosure when the release of even redacted records would still be detrimental to the children. (Id. at pp. 830-831.) Here, however, there is no evidence that granting disclosure, with appropriate redactions, would harm the children or the parents.

Finally, the cat’s ears and whiskers were already out of the bag. Whitehall was well aware of the information in the records, because she worked on the dependency case. Moreover, her counsel had obtained the documents, and some of them had been filed as public records in a federal court action.

For these reasons, the children and the parents’ interest in confidentiality could be adequately protected by redaction.

E. Whitehall’s Interest in Disclosure.

1. Relevance of the information in general.

Whitehall asserted an interest in disclosure because she needed to introduce information from juvenile court records in the trial of her whistleblower action. It seems indisputable that she needed to introduce at least some of this information.

Labor Code section 1102.5, subdivision (b), prohibits an employer from retaliating against an employee “for providing information to, or testifying before, any public body conducting an investigation, hearing, or inquiry, if the employee has reasonable cause to believe that the information discloses a violation of state or federal statute, or a violation of or noncompliance with a local, state, or federal rule or regulation . . . .” A violation of Labor Code section 1102.5 gives rise to a private right of action for damages. (Lab. Code, § 1105; Gardenhire v. Housing Authority (2000) 85 Cal.App.4th 236, 241.)

To establish a prima facie case under Labor Code section 1102.5, “a plaintiff must show (1) she engaged in a protected activity, (2) her employer subjected her to an adverse employment action, and (3) there is a causal link between the two. [Citation.]” (Patten v. Grant Joint Union High School Dist. (2005) 134 Cal.App.4th 1378, 1384.) Here, to prove that she had reasonable cause to believe that there had been a fraud on the court, Whitehall will have to show what the investigation by social workers E.B. and M.P revealed (including the police photos), and to compare that to what the Department filed with the juvenile court. She will also have to introduce evidence of the Department’s motion for new trial. Finally, she will have to introduce evidence of her section 388 and 385 petitions to show that they did disclose the alleged fraud on the court.

The County argues that Whitehall has less invasive alternative means to prove her case, namely by the testimony of witnesses, such as herself, E.B., and M.P. With respect to most of the documents, however, that is exactly what she is seeking leave to introduce — witness testimony about the documents, not the documents themselves.

We see only two relevant differences between disclosure of the documents and disclosure of information in the documents. First, a document may contain both relevant and irrelevant information. Testimony, on the other hand, can be limited to only relevant information. This difference, however, can be eliminated by judicious redaction of the document.

Second, all else being equal, a document is stronger and more convincing evidence than a witness’s testimony. It can be used along with a witness’s testimony, so that each corroborates the other. Thus, with regard to Whitehall’s documentary requests — provided the documents are suitably redacted — she has a substantial need for the documents themselves.

The County also draws a distinction between evidence of an actual fraud on the court and evidence of reasonable cause to believe in a fraud on the court. It seems to feel that documents are necessary to prove the former but not the latter. We disagree. If there was actual fraud, that would be powerful evidence of reasonable cause to believe there was fraud. The documents themselves are part of the basis for Whitehall’s claimed reasonable beliefs. For example, she claims that the Department told the juvenile court the detention report was false, but she knew it was true. We see no way to present this claim to a jury without introducing the detention report or at least disclosing its contents.

The juvenile court disregarded Whitehall’s interest for a different reason: because she “failed to describe ‘in detail’ the reasons why the documents are sought and their relevance or purpose. Instead, [she] utilizes general assertions which apply to most of what she requests.” It found her requests “overbroad” and her need for disclosure overly “generalized.”

Normally, the specificity of the petition is a consideration in deciding whether to hold a hearing; if the petition does not show good cause, the juvenile court “must . . . deny it summarily.” (Cal. Rules of Court, rule 5.552(b)(2), (d)(1).) Arguably, by setting a hearing, the juvenile court implicitly found that the petition was sufficiently specific. Even if so, however, it was entitled to reconsider that finding sua sponte. (Le Francois v. Goel (2005) 35 Cal.4th 1094, 1101.)

With respect to at least some of the documents, however, Whitehall’s allegations in her whistleblower action provide all the detail that is necessary to show good cause. For example, in her whistleblower action, she alleges that her supervisor made her take out one of the allegations in her original jurisdictional/dispositional report. She seeks leave to disclose the contents of that report in order to prove this. We see no way she could possibly prove it without disclosing the contents of the report. Moreover, we see no point to requiring a more detailed explanation.

Similarly, in her whistleblower action, she alleges that the County placed her on administrative leave because she filed her section 388 petition and she thereby disclosed a fraud on the court. The County claims she was placed on administrative leave because she disclosed confidential information to her attorney for the purpose of filing the section 388 petition. Whitehall seeks leave to disclose the contents of her section 388 petition “to establish she engaged in protected activity.” We see no way she could litigate this issue without disclosing the contents of the petition.

We therefore conclude that the juvenile court erred by denying Whitehall any disclosure whatsoever. However, that does not necessarily mean she was entitled to all of the disclosure that she was seeking. We turn to her particular requests.

2. Relevance of specific items.

a. The documentary requests.

The juvenile court made separate findings, with respect to each of the documentary requests, that Whitehall had not shown relevance. We discuss these seriatim.

i. The 6.7 report (item f).

Whitehall sought the 6.7 report — which included the photos that the Department submitted to the juvenile court — and the police photos because comparing the two would show that the Department altered and omitted some of the photos.

The juvenile court acknowledged that this was her purpose, but it concluded that this request had “no factual basis.” We are at a loss to understand its reasoning. Both items are not merely relevant but central to Whitehall’s contention that the County committed a fraud on the court.

ii. Coroner’s autopsy report (item k).

Whitehall sought the coroner’s autopsy report to use for impeachment. She explained that, according to the Department, the coroner determined that the baby died due to sudden infant death syndrome (SIDS). The Department claimed that, in light of this cause of death, there was no need to include the “dirty house” allegation in the jurisdictional/dispositional report. The coroner’s autopsy report, however, actually concluded that the death was due to sudden unexplained infant death (SUID). Thus, it would show that the County “used an inaccurate cause of death to bolster its position that the parents were not all that bad.”

The juvenile court ruled: “This [r]equest also fails to show the relevance to her civil case as [Whitehall] states she will not use the [coroner’s autopsy report] for evidence but to impeach . . . .” It may seem like a truism, but a document that is relevant to impeach is relevant. Moreover, Whitehall’s explanation actually went beyond impeachment; it showed that the coroner’s autopsy report had substantial relevance to her prima facie case.

iii. Medical report (item l).

Whitehall represented that the medical report supported the findings and recommendations that her supervisor made her remove from the jurisdictional/dispositional report.

The juvenile court did not find that this was untrue; it did not review any of the documents in camera. It merely found that “[Whitehall] again fails to show the relevance of this [r]equest to her civil case.” Based on Whitehall’s unchallenged representation, however, the medical report would support her belief that there was a fraud on the court.

iv. Minute orders (items m and r).

The minute orders showed that the juvenile court granted the Department’s motion in the dependency for a new trial. Whitehall alleges (and presumably will show with other evidence) that the Department obtained a new trial by telling the juvenile court, falsely, that E.B. had lied in the detention report. Thus, the fact that the new trial motion was granted was relevant.

The juvenile court found that Whitehall’s request was too “generalized” to show relevance with “the detail[] required.” However, when her request is compared to her allegations in the whistleblower action, the relevance is clear.

v. Whitehall’s petitions in the dependency (items n and o).

Whitehall sought her section 388 and section 385 petitions because they were “at the heart of [her whistleblower] case.” They were the documents in which she revealed the alleged fraud on the court; thus, they constituted the very protected activity for which the County allegedly retaliated against her. Nevertheless, the juvenile court ruled that “[Whitehall] fails to show the relevance and the reasons for their being sought . . . .” This was error.

Whitehall had mentioned in her request that these documents did “not directly relate to the juvenile.” The juvenile court seized on this as meaning that they were not relevant. That is an unreasonable interpretation. In context, it clearly means that disclosing the documents would not disclose any sensitive information about the children. Thus, it was actually more reason to allow disclosure.

vi. Minors’ counsel’s section 388 petition.

Whitehall sought a section 388 petition that minors’ counsel had filed on their behalf. She explained that she “intends to elicit testimony from the Minors’ counsel regarding her decision to file the 388 petition and the investigation she conducted after learning about [Whitehall’s] 388 petition.” The juvenile court ruled that this was insufficient to carry Whitehall’s “burden as to relevance.”

In this instance, it would not necessarily be an abuse of discretion to find that Whitehall failed to show relevance. Her explanation was indeed very general. One could infer that minors’ counsel investigated Whitehall’s allegations, confirmed them (or found even more evidence of a fraud on the court), and therefore filed a section 388 petition. On the other hand, if that was the case, one would expect Whitehall to say so clearly.

Nevertheless, we are reluctant to uphold the juvenile court’s ruling on this ground. It is apparent, from its rulings on other requests, that it failed to evaluate Whitehall’s requests against the background of her allegations in her whistleblower action. Moreover, it set up an unduly high hurdle of relevance. Hence, we will remand with directions to reconsider disclosure of this document.

vii. Minors’ counsel’s motion to withdraw.

Apparently minors’ counsel took the minors’ section 388 motion off calendar, then filed a motion for leave to withdraw. Whitehall sought “to elicit testimony from the [m]inors’ counsel regarding why she sought to withdraw as counsel of record and the long-term impact of the underlying case on how her firm treats information provided to it by the County . . . .”

As with minors’ counsel’s section 388 petition, it would not necessarily be an abuse of discretion to find that Whitehall failed to show relevance. It would help to have an offer of proof as to exactly why minors’ counsel sought to withdraw and exactly how the dependency affected her firm’s treatment of information from the County — although arguably, it could be inferred that the evidence could support Whitehall’s claim.

Thus, once again, we will remand with directions to reconsider disclosure of this document.

b. The testimonial requests.

With respect to the testimonial requests, the juvenile court made a single, generic, “lump” finding that Whitehall had not shown relevance.

In part III.E.1, ante, we discussed one of these items (the original jurisdictional/dispositional report); we concluded that it was sufficiently relevant to require disclosure. In part III.E.2.a.i, we discussed another one of these items (the police photos), in conjunction with the 6.7 report, and we concluded that both were sufficiently relevant to require disclosure. It follows that the juvenile court’s generic finding was erroneous.

Again, however, it would not necessarily be an abuse of discretion to find that some of the other testimonial requests were not relevant. For example, Whitehall did not explain how the first, second, and third amended petitions differed from each other or why she needed disclosure of all three of them.

Because the juvenile court has not yet considered disclosure of each of the remaining items on a separate and individual basis, we will direct it to do so on remand.

We call the attention of the parties and the trial court to a passage in a leading treatise. It says that when disclosure is sought for use in another pending action, it may make sense for the presiding judge of the juvenile court to appoint the judge in that other action as a judge of the juvenile court, temporarily, for the purpose of ruling on the section 827 petition. “[T]hat judge may well be in the best position to determine whether any information in the juvenile court records has sufficient relevance to the pending litigation to merit disclosure.” (Seiser & Kumli, Cal. Juvenile Courts Practice and Procedure, supra, § 1.34[2][b], p. 1 63.) However, this is only a suggestion on our part, not a requirement.

IV

DISPOSITION

Let a peremptory writ of mandate issue, directing the juvenile court to:

1. Vacate its order denying the section 827 petition.

2. Grant the section 827 petition with respect to the following items, but only after it determines whether the disclosure should be limited or redacted, and if so, how:

Item a: The detention report.

Item c: The original jurisdictional/dispositional report.

Item f: The 6.7 report.

Item i: Police photos.

Item k: The coroner’s autopsy report.

Item l: The medical report.

Items m and r: Minute orders granting the County’s motion for new trial.

Item n: Whitehall’s 388 petition.

Item o: Whitehall’s section 385 petition.

3. Reconsider the section 827 petition — including, if it grants disclosure, whether the disclosure should be limited or redacted — with respect to the following items:

Item b: The original petition.

Item d: The first amended petition.

Item e: The second amended petition.

Item g: The third amended petition.

Item h: The police report.

Item j: The coroner’s field report.

Item p: Minors’ counsel’s section 388 petition.

Item q: Minors’ counsel’s motion to withdraw.

Whitehall is directed to prepare and have the peremptory writ of mandate issued, copies served, and the original filed with the clerk of this court, together with proof of service on all parties. Whitehall is awarded her costs incurred in this writ proceeding against the County.

NOT TO BE PUBLISHED IN OFFICIAL REPORTS

RAMIREZ

P. J.

We concur:

FIELDS

J.

RAPHAEL

J.


MAI SUMMER VUE v. FRESNO UNIFIED SCHOOL DISTRICT

$
0
0

Filed 6/15/20 Vue v. Fresno Unified School Dist. CA5

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

FIFTH APPELLATE DISTRICT

MAI SUMMER VUE,

Plaintiff and Appellant,

v.

FRESNO UNIFIED SCHOOL DISTRICT et al.,

Defendants and Respondents.

F076110

(Super. Ct. No. 15CECG02060)

OPINION

APPEAL from a judgment of the Superior Court of Fresno County. Alan M. Simpson, Judge.

George J. Vasquez, Pahoua C. Lor, and Howard Moore, Jr., for Plaintiff and Appellant.

McCormick, Barstow, Sheppard, Wayte & Carruth, Michael G. Woods and Christina C. Tillman, for Defendants and Respondents.

-ooOoo-

Plaintiff Mai Summer Vue (Vue) appeals from a judgment in favor of defendant Fresno Unified School District (FUSD or the District) following a jury trial on Vue’s claims she was subjected to hostile work environment sexual harassment and the District failed to take all reasonable steps to prevent the harassment. Vue contends the trial court committed reversible error by (1) giving the jury special instructions the District requested, and (2) excluding the testimony of one of her expert witnesses. Finding no prejudicial error, we affirm.

FACTUAL AND PROCEDURAL BACKGROUND

Vue, who is a Hmong woman, was employed by the District as an elementary school teacher. Vue was a member of the Fresno Teachers Association (the union) and, as an active member, she attended and spoke at many of the District’s board meetings.

Pao Xiong, aka Nao Pao, is a Hmong man who owns a funeral home in Fresno. Xiong apparently had no business or professional relationship with FUSD or any children who attended school within the District. The first time Vue met Xiong was at his funeral home; after that, she saw him a few times in the community.

Xiong’s Derogatory Statement on the Teleconference Line

Xiong operated a teleconference line whereby many members of the Hmong community participate in discussions regarding issues affecting their community, which was colloquially referred to as a “radio show.” Xiong spoke in Hmong and callers needed an access code to join the line. In April 2014, Vue’s family member told her Xiong was making derogatory comments about Vue on the radio show. In mid-April, Vue began calling in and heard Xiong make sexually explicit comments regarding Vue’s deceased mother and aunt, which included allegations that Vue’s mother was a prostitute. Vue challenged Xiong’s assertions on the radio show and asked him to stop.

During subsequent radio shows, Xiong began making extremely derogatory sexual comments about Vue directly and identified her as a FUSD teacher. Xiong posted a pornographic video on the internet with Vue’s name attached to it and promoted the video on his radio show, stating Vue was the woman in the video. Because of Xiong’s extreme comments, Vue went on a medical leave of absence from work in April 2014 through the end of the school year in June 2014. While on medical leave, Vue still was considered a District employee who was protected by the District’s sexual harassment policy.

FUSD Employees Learn of Xiong’s Allegations

On May 10, 2014, Misty Her, an instructional superintendent for FUSD, attended a Hmong community event where she heard Hmong community members discussing Xiong and his radio show. The community members told Her that Xiong had mentioned something about Vue doing pornography and asked how the District could allow that. Three days later, Her reported the information to Cyndy Quintana, FUSD’s human resources administrator, because she was concerned when she heard the word “pornography.” Her and Quintana reviewed the video online and determined the woman in it was not Vue. Her did not contact Vue or Xiong, however, to tell them they determined Xiong’s allegation was false. Her also did not contact Xiong to tell him to stop making the allegation. Her did not notify her superiors, Kim Mecum or then-Superintendent Michael Hanson, about the situation.

At a May 14, 2014 board meeting, Quintana told Vue she and Her had reviewed the video and the allegation was unfounded, as the person in it was not Vue. Her also spoke to Vue and told her what she heard at the community event. Her also told Vue she watched the video and the person in it was not Vue.

The following day, Quintana exchanged emails with Gary Alford, the union’s executive director, concerning Xiong’s allegations. Quintana stated the District wanted to help Vue and keep Xiong from dragging Vue’s and FUSD’s names through the mud any further than he had.

On May 15, 2014, Quintana spoke with an attorney for the District. She told the attorney Xiong was accusing Vue of being in a porn video, and they watched the video and determined it was not Vue. The attorney advised Quintana there was nothing further she could or should do.

The May 28, 2014 Board Meeting

On May 28, 2014, Vue sent Her a text message stating Xiong was coming to the FUSD board meeting to let the board know Vue was involved in pornography. Her informed Vue she was out of town, but she would contact Quintana. Her promptly reached out to Quintana and relayed Vue’s information.

Quintana met with Vue at about 1:30 p.m. that day. During this meeting, Vue told Quintana that Xiong said on his radio show that he might come to the board meeting and allege Vue was engaged in pornography. Vue told Quintana she was afraid of what Xiong was going to do and say, and asked Quintana to do whatever she could to protect her and the people at the meeting, as she was fearful for the safety of herself and others. Vue provided Quintana with photographs of Xiong, as well as audio recordings of the radio show, which were in Hmong. One of the statements on the audio recording was Xiong’s threat to complain to the school board in an effort to end Vue’s career. Susan Bedi, who works in FUSD’s communications department, called Quintana and told her there had been press inquiries regarding the allegations but Bedi had “squashed the story.”

When she arrived at the board meeting later that day, Quintana provided the photographs of Xiong to Armand Chavez, who oversees school safety officers, and told him Xiong might appear at the meeting. Law enforcement was present. Quintana also spoke with her supervisor, Mecum, in the hallway before the board’s open session. Quintana told Mecum that Vue was concerned Xiong was going to come to the microphone and say something inappropriate about her, and asked if they could prevent Xiong from doing so. Mecum shared the information with FUSD’s general counsel, Mary Beth de Goede, who cited the case, Baca v. Moreno Valley School Dist. (C.D. Cal. 1996) 936 F.Supp. 719 (Baca), and said they could not stop Xiong from coming to the microphone and addressing the board, as it was a freedom of speech issue. Mecum told Quintana that de Goede told her if Xiong chose to speak to the board, they could not stop him.

Vue attended the meeting in her capacity as a member of the union’s board of directors and to attend a union rally, which took place outside the District’s building before the board meeting. Vue, however, was not required, asked or obligated to attend the meeting. Vue was still on a medical leave of absence at the time.

Xiong complied with all procedures for speaking before the board during unscheduled oral communication. Xiong was called to the podium, spoke only to introduce himself, and then a translator read a written statement Xiong prepared, first in English and then in Hmong, that accused Vue of “making pornography,” described her as a “dirty teacher,” and opined she should not be allowed to teach children. Xiong also distributed a “press release” during the board meeting. Quintana talked to Vue after the board meeting; Vue was crying. Hanson also talked to Vue and claimed he did not know about Xiong.

Xiong’s presentation did not disrupt the board meeting and there were no threats to do so. Neither Xiong or his translator used obscenities, or spoke in a demanding, loud, insulting or demeaning manner. Xiong and his interpreter did not do or say anything which violated any board rule.

Upon hearing Xiong’s accusation of Vue making pornography, Hanson looked at de Goede, who immediately sent Hanson the following text message: “U can tell him that he is free to file a complaint, but he gets to speak. Baca v Moreno Valley case.” This is consistent with the board’s practice when individuals have made derogatory comments about others from the podium during unscheduled oral communication.

Hanson was not aware before the board meeting that Xiong had broadcast certain things about Vue on a teleconference. Board president Valerie Davis was not aware of Xiong’s statements concerning Vue or that he stated Vue was engaged in pornography, and board trustees Carol Mills and Michelle Asadoorian did not know Xiong was coming to speak. Vue did not know of any communications Xiong had with anyone at the District before the board meeting.

Based on de Goede’s advice, FUSD employees did not believe they had the ability to control or censor Xiong. The District maintains policies against workplace harassment and bylaws that govern procedures for board meetings. According to de Goede, these policies did not give the District the ability to prevent Xiong from addressing the board. Quintana agreed that calling someone a prostitute or stating they are engaged in pornography is sexually degrading and derogatory.

The day after the board meeting, Vue emailed several District employees, including Hanson, complaining about Xiong’s comments at the board meeting and the District’s lack of action. The District subsequently posted a video of the board meeting, including Xiong’s statements, on its website.

Prior to the translator reading Xiong’s statement, Vue herself published the substance of Xiong’s statement to at least two media outlets who were present at the board meeting and publicly denied she was involved in pornography.

In April 2014, the month before the board meeting, Vue contacted police about Xiong’s comments on the radio show and shutting the radio show down, but was told there was nothing police could do. The police chief told Vue: “This is a free speech issue, not a criminal matter. People have a Constitutional right to speak freely. You may not like it, just like I do not like when people make comments about me on radio, in the newspaper and through protests, but there is nothing I can do.”

This Lawsuit

Vue sued the District for, among other things, sexual harassment and failure to prevent harassment in violation of the Fair Employment and Housing Act (FEHA). The case proceeded to a jury trial.

The District filed a motion in limine to exclude the testimony of Vue’s expert witness, Amy Oppenheimer. Vue filed written opposition to the motion. An Evidence Code section 402 hearing was held during trial regarding the motion in limine. The trial court prohibited Oppenheimer from testifying.

The District submitted 24 special jury instructions. Over Vue’s objections, the trial court decided to give 12 of the special instructions.

In closing arguments, Vue’s attorney argued FUSD’s liability arose “solely from its failure to protect Ms. Vue” before, during, and after the May 28, 2014 board meeting. The attorney argued the District had a duty to protect Vue from sexual harassment, by a nonemployee, namely, Xiong, and take immediate and appropriate corrective action, when it knew or should have known of the conduct. The attorney asserted Her knew before May 10, 2014, and Quintana knew as of May 14 and 28, that Xiong was harassing Vue. In addition, Mecum, Hanson and Bedi learned of the harassment on May 28. None of them, however, took any action, such as sending a cease and desist letter, addressing Xiong’s accusation in a closed session, or contacting Xiong directly to discuss his accusations. Moreover, board president Davis had the power to determine the appropriateness of any topic and arrange for it to be considered later, or could have stopped the translator from reading the statement in Hmong after it was given in English.

Vue’s attorney asserted Xiong’s statement at the board meeting was the “primary basis” for the District’s liability. Based on Xiong’s statements about Vue in his radio show, in which he referenced her genitalia, the jury could determine that his board meeting statement related to Vue as a woman, as Xiong’s statement was made “in the context of a continuing pattern of harassment” and “in furtherance of” that continuing pattern. The attorney argued Xiong’s statement was work related because Xiong started out by saying he was “a parent of Fresno Unified,” he attacked Vue in relation to her position as a teacher with the District, and Vue’s presence at the board meeting was work related. The attorney further argued the statement was sufficiently severe, egregious and pervasive to consist of sexual harassment.

The District’s attorney noted Vue’s attorney focused on the events preceding May 28, 2014, but the jury was clearly instructed the District is not liable for any alleged sexual or racial harassment that occurred outside of the workplace or in other than a work-related context. Accordingly, the jury may not consider Xiong’s conduct or comments before his statement at the board meeting in determining whether the District was subject to liability for sexual harassment. The attorney further noted there could not be a valid claim for failure to take reasonable steps to prevent harassment or failure to investigate harassment unless the jury found the harassing conduct was sufficiently severe or pervasive to alter the conditions of Vue’s workplace and create a hostile work environment.

Addressing Vue’s attorney’s argument that the District should not have permitted Xiong to make his comments, the District’s attorney told the jury the issue had been decided and they had been instructed about the controlling law when the court told them Xiong had the right to speak at the board meeting and FUSD could not prevent him from doing so. The attorney argued there was no business reason tied to Vue’s employment for her to be at the board meeting. The attorney asserted the jury could easily find Xiong’s statement to the board was not motivated by Vue’s sex, but rather was motivated by a claim she was engaged in pornography, which also could have been said about a man. The attorney further argued Xiong’s statement was not severe or pervasive, and did not alter the conditions of her employment, noting again that if the harassment was because Vue was engaged in porn, that was not because of sex. The attorney argued the board meeting was not Vue’s place of employment and no harassing conduct occurred at Vue’s school.

The jury returned a unanimous verdict against Vue on both causes of action, finding that while Vue was an employee of FUSD, she was not “subjected to unwanted harassing conduct because she is a woman.” Judgment was entered against Vue. Vue moved for a new trial, but the trial court denied the motion.

DISCUSSION

I. Special Jury Instructions
II.
Vue challenges nine of the District’s special jury instructions that the trial court gave. We find no prejudicial error.

A. Standard of Review
B.
“We review de novo the question of whether the trial court’s instructions to the jury were correct.” (Maureen K. v. Tuschka (2013) 215 Cal.App.4th 519, 526.) “A party is entitled upon request to correct, nonargumentative instructions on every theory of the case advanced by him which is supported by substantial evidence. The trial court may not force the litigant to rely on abstract generalities, but must instruct in specific terms that relate the party’s theory to the particular case.” (Soule v. General Motors Corp. (1994) 8 Cal.4th 548, 572 (Soule).) Thus, when a proposed instruction correctly states the law, and there is evidence to support it, a trial court commits error if it refuses to give it. (Id. at pp. 573‒574.)

However, “there is no rule of automatic reversal or ‘inherent’ prejudice applicable to any category of civil instructional error, whether of commission or omission. A judgment may not be reversed for instructional error in a civil case ‘unless, after an examination of the entire cause, including the evidence, the court shall be of the opinion that the error complained of has resulted in a miscarriage of justice.’ ” (Soule, supra, 8 Cal.4th at p. 580; see Cal. Const., art VI, § 13.) In evaluating whether instructional error is prejudicial, we consider “(1) the state of the evidence, (2) the effect of other instructions, (3) the effect of counsel’s arguments, and (4) any indications by the jury itself that it was misled.” (Soule, at pp. 580‒581, fn. omitted; see Logacz v. Limansky (1999) 71 Cal.App.4th 1149, 1156.)

C. Harassment and Failure to Prevent Harassment
D.
The FEHA prohibits harassment of an employee on the basis of sex. (Gov. Code, § 12940, subd. (j)(1).) Vue’s cause of action was for hostile work environment sexual harassment, which occurs “where the harassment is sufficiently [severe or] pervasive so as to alter the conditions of employment and create an abusive work environment.” (Mogilefsky v. Superior Court (1993) 20 Cal.App.4th 1409, 1414.) To establish hostile work environment sexual harassment, an employee must show: (1) she was subjected to unwelcome sexual advances, conduct or comments; (2) the harassment complained of was based on her sex; and (3) the harassment was so “severe and pervasive” that it altered the conditions of employment and created an abusive work environment. (Lyle v. Warner Brothers Television Productions (2006) 38 Cal.4th 264, 279.)

An employer may be responsible for workplace sexual harassment of an employee by a nonemployee if the employer knew or should have known of the conduct and failed to take immediate and appropriate corrective action. (Gov. Code, § 12940, subd. (j)(1).) “In reviewing cases involving the acts of nonemployees, the extent of the employer’s control and any other legal responsibility that the employer may have with respect to the conduct of those nonemployees shall be considered.” (Ibid.) An employer may not be liable for failure to prevent harassment unless the trier of fact determined unlawful harassment occurred. (Trujillo v. North County Transit Dist. (1998) 63 Cal.App.4th 280, 288; accord, Thompson v. City of Monrovia (2010) 186 Cal.App.4th 860, 880.)

E. Special Jury Instructions Nos. 2 and 11
F.
The trial court instructed the jury with instruction No. 2 as follows: “Under the Education Code and the Brown Act, members of the public must be afforded the opportunity to directly address the school board during any regularly scheduled meeting on any item of interest to the public, that is within the subject matter jurisdiction of the school board.” The trial court also instructed the jury with instruction No. 11: “The Brown Act and the California Education Code provide that members of the public have a right to speak at school board meetings so long as such speech is within the subject matter of the school board.”

Vue concedes these two instructions are partially accurate statements of the law (see Ed. Code, § 35145.5; Gov. Code, § 54954.3, subd. (a)), but contends they should not have been given because they were redundant, incomplete statements of the law, and misleading.

Vue argues the instructions were incomplete because they omitted a reference to the board’s ability under the Ralph M. Brown Act (Gov. Code, §§ 54950-54963) (Brown Act) or Education Code to adopt regulations concerning the public’s ability to speak at board meetings. As Vue points out, the Brown Act allows the District to adopt “reasonable regulations to ensure that the intent of subdivision (a) [giving the public the opportunity to directly address the legislative body on any item of public interest] is carried out, including, but not limited to, regulations limiting the total amount of time allocated for public testimony on particular issues and for each individual speaker.” (Gov. Code, § 54954.3, subd. (b)(1).) Similarly, Evidence Code section 35145.5 allows the District to “adopt reasonable regulations” to carry out the Legislature’s intent that members of the public be able to place matters directly related to school district business on the agenda of school board meetings and comment on such agenda items, which “may specify reasonable procedures to insure the proper functioning of governing board meetings.”

We agree with the District that the board’s ability to adopt reasonable regulations regarding the public comment period was not relevant to the facts of Vue’s case. While Vue’s counsel argued to the jury the board could and should have prevented Xiong from speaking, the case was not tried on the theory the District should have adopted a regulation that allowed it to limit or prohibit Xiong’s speech. Had it adopted such a regulation, it likely would have constituted an unconstitutional restriction on speech under the United States and California Constitutions. (Leventhal v. Vista Unified School Dist. (S.D. Cal. 1997) 973 F.Supp. 951, 956‒961 [school district bylaw that prohibited criticism of district employees at open board meetings was unconstitutional as a content-based restriction on speech and viewpoint discrimination]; Baca, supra, 936 F.Supp. at pp. 728‒731 [same school district policy constituted an unconstitutional content-based restriction].)

Thus, while Vue is correct that the District had the power to adopt reasonable regulations under which public comment would be provided, it did not have the power to adopt an unconstitutional regulation. (Leventhal v. Vista Unified School Dist., supra, 973 F.Supp. at p. 958 [noting that even if the Brown Act sanctioned the bylaw prohibiting criticism of employees during public comment periods, “First Amendment speech guarantees would trump the statute”].) Moreover, under the California Constitution, the board “may not censor speech by prohibiting citizens from speaking, even if their speech is, or may be, defamatory.” (Baca, supra, 936 F.Supp. at p. 727; Cal. Const., art. I, § 2.)

Here, there is no evidence the ability to adopt reasonable regulations authorized by law would have allowed the board to prevent Xiong from speaking or the board could have prevented Xiong from speaking based on the District’s regulations in effect at the time of Xiong’s comment. Xiong followed the procedures to speak at the meeting and was not disruptive, and the District’s attorney advised the board it had to allow Xiong to speak. Adding language to the special instructions that the board could have adopted reasonable regulations to limit Xiong’s ability to speak would have been misleading. “ ‘[I]t is improper to give an instruction which lacks support in the evidence, even if the instruction correctly states the law. [Citation.]’ [Citation.] In other words, ‘[a]n instruction correct in the abstract, may not be given where it is not supported by the evidence or is likely to mislead the jury.’ ” (Harb v. City of Bakersfield (2015) 233 Cal.App.4th 606, 619.)

The District concedes the two instructions were redundant, in that both instructed the jury the law affords the public a right to speak at school board meetings on any item that is within the board’s subject matter jurisdiction. We acknowledge giving repetitious instructions may constitute error where the result is to “ ‘unduly overemphasize issues, theories or defenses.’ ” (Powerhouse Motorsports Group, Inc. v. Yamaha Motor Corp., U.S.A. (2013) 221 Cal.App.4th 867, 881.) However, “repetition per se does not create prejudice”; it is but one factor to be considered in determining whether error is prejudicial. (Sprague v. Equifax, Inc. (1985) 166 Cal.App.3d 1012, 1046 (Sprague).) “Moreover, where repetitious instructions were given with a cautionary instruction that repetition did not imply emphasis, were repeated in a different context than first stated, and served a purpose, repetition will not be considered prejudicial error.” (Id. at p. 1047.) Here, the trial court specifically instructed the jury “[i]f I repeat any ideas or rules of law during my instructions, that does not mean that these ideas or rules are more important than others.”

Vue has not suggested how, if at all, she was prejudiced by the two statements regarding the public’s right to speak at board meetings. Nor could she establish prejudice, since the jury never reached this issue, as they stopped their deliberations after deciding Vue was not subject to unwanted harassing conduct because she is a woman. (See Caldwell v. Paramount Unified School Dist. (1995) 41 Cal.App.4th 189, 206 (Caldwell) [error to grant new trial due to instructional error when jury never reached issue covered by instruction].) Whether the board had regulatory powers to limit time allocated for public testimony or on a particular issue has no bearing on the jury’s finding.

G. Special Jury Instructions Nos. 16 and 23
H.
The jury was instructed on the concept of “severe or pervasive” conduct with CALJIC No. 2524: “ ‘Severe or pervasive’ means conduct that alters the conditions of employment and creates a hostile or abusive work environment. [¶] In determining whether the conduct was severe or pervasive, you should consider all the circumstances. You may consider any or all of the following: [¶] (a) The nature of the conduct; [¶] (b) How often, and over what period of time, the conduct occurred; [¶] (c) The circumstances under which the conduct occurred; [¶] (d) Whether the conduct was physically threatening or humiliating; [¶] (e) The extent to which the conduct unreasonably interfered with an employee’s work performance.”

The jury also was instructed with two special instructions that mention severe or pervasive conduct. The trial court instructed with instruction No. 16 as follows: “There cannot be a valid claim for failure to take reasonable steps necessary to prevent harassment or any failure to investigate harassment unless you find that Ms. Vue was subjected to unwanted harassing conduct because of her sex or race and that the harassing conduct was sufficiently severe or pervasive to alter the conditions of her workplace and create a hostile and abusive work environment.”

The trial court instructed with instruction No. 23 as follows: “Not every utterance of an offensive comment based on sex that is made in the workplace violates the law. Sexual harassment is only unlawful where it is because of sex and sufficiently severe or pervasive to alter the conditions of the victim’s employment and create a hostile and abusive work environment. The mere fact that words used have sexual content or connotations does not make it because of sex.”

Vue asserts the addition of the special instructions served only to prejudice her by reiterating limitations on the definition of “severe or pervasive” conduct, and likely had a direct impact on the jury’s determination she was not subject to sexual harassment. Vue argues the instructions are redundant and, when considered with “other erroneous instructions, … had a high likelihood of misleading the jury against [Vue] and led the jury to find that [Vue] was not sexually harassed.”

Vue’s contentions are meritless. First, Vue cannot have been prejudiced by instruction No. 16, as the jury never reached the issue of whether the District failed to take reasonable steps to prevent harassment. Therefore, the jury never had to apply the challenged instruction. (Caldwell, supra, 41 Cal.App.4th at p. 206; see Vahey v. Sacia (1981) 126 Cal.App.3d 171, 179‒180 [purported instructional error on damages was not prejudicial where jury found the defendant was not negligent and never reached the issue of damages].)

While instruction No. 23 was relevant to the jury’s finding that Vue was not subject to unwanted harassing conduct because she is a woman, it was a correct statement of the law and supported by the evidence. (See Aguilar v. Avis Rent A Car System, Inc. (1999) 21 Cal.4th 121, 129‒130 (Aguilar); Kelley v. The Conco Companies (2011) 196 Cal.App.4th 191, 203.) Although the instruction repeats the definition of sexual harassment, it does not unduly overemphasize the District’s theories. Moreover, as we have stated, the jury was instructed that repetition of ideas or rules of law did not mean they were more important than others. We presume the jury followed this instruction. (People v. Morales (2001) 25 Cal.4th 34, 47.)

In her reply brief, Vue argues these special instructions were unnecessary because the relevant information was included in the CALJIC instructions on the elements of Vue’s hostile work environment sexual harassment claim and explained the term “harassing conduct.” (CALJIC Nos. 2521A & 2523.) The special instructions, however, contained definitions not included in these CALJIC instructions that related to the District’s theory of the case, and therefore they were proper.

I. Special Jury Instructions Nos. 22, 19 and 13
J.
The jury was instructed with three special instructions that addressed the requirement that the harassment occur in the workplace or be work related. Instruction No. 22, as read to the jury, provided: “As a threshold matter, you must decide whether the statements by Mr. Xiong made at the Board meeting occurred at Ms. Vue’s workplace or in a work-related context. [¶] Workplace is defined as any place where Ms. Vue’s work was performed. Work-related context requires that the motivation for the harassment be generated by or an outgrowth of workplace responsibilities, conditions or events.”

Instruction No. 19, as read to the jury, provided: “FUSD is not liable for any alleged sexual harassment by Nao Pao Xiong that occurred outside of the workplace or that occurred in other than a work-related context. [¶] This means that any conduct or comments by Mr. Xiong prior to him speaking at the May 28, 2014 Board meeting must not be considered by you in determining whether FUSD is subject to liability for sexual harassment.”

Finally, instruction No. 13 provided: “Defendants cannot be liable for statements or conduct of Nao Pao Xiong that occurred outside of the workplace. If you determine Plaintiff suffered harm as a result of Mr. Xiong’s conduct outside the workplace and that the same harm would have occurred without the conduct of Defendants, Defendants are not responsible for the harm.”

Vue argues these three instructions, when read together, are redundant and highly suggestive that the board meeting was not “workplace-related” under FEHA. Vue asserts the facts established otherwise, as she attended the meeting due to her participation in the union, which she was required to join as a condition of employment. She contends her attendance was directly connected to her employment and therefore was workplace related, citing Capitol City Foods, Inc. v. Superior Court (1992) 5 Cal.App.4th 1042, 1048. She argues these instructions, when considered with the other wrongfully issued instructions, severely prejudiced her.

The District explains it requested these instructions because throughout the trial, Vue’s attorney emphasized the statements Xiong made about Vue on his radio show. For example, Vue’s attorney read the transcript of Xiong’s statements about Vue on the radio show during opening argument, and when asking questions of Vue’s physician and psychotherapist, as well when questioning de Goede, and Vue herself testified about the content of the statements. Moreover, in closing argument, Vue’s attorney argued Xiong’s statements before the board meeting showed the statement at the board meeting was based on Vue’s gender, as it was part of a continuing pattern of harassment. The District asserts it was concerned the jury would be misled into thinking the District was on trial for what Xiong said on the radio show prior to the board meeting.

To that end, the District proposed three special instructions. Instruction No. 19 told the jury they could not find the District liable for Xiong’s statements or conduct before the board meeting because that conduct was not work related. Instruction No. 22 addressed conduct at the board meeting, stating that it must have been at Vue’s workplace or in a work-related context. Instruction No. 13 addressed damages, namely, that damages could not be awarded for harm that occurred caused by due Xiong’s statements made outside the workplace.

The three instructions addressed different issues in the case. Although the words “work-related” or “workplace” are used in each instruction, the instructions do not mislead on the burden of proof, or unduly or unfairly overemphasize an element of harassment to Vue’s prejudice. Vue does not contend the instructions were incorrect statements of the law. Whatever merit there is to Vue’s contention the evidence established her attendance at the board meeting was work related, the jury never reached that issue. Therefore, these instructions could not have prejudiced her. (Caldwell, supra, 41 Cal.App.4th at p. 206.) To the extent they were repetitious, the trial court instructed the jury that repetition did not mean those rules were more important than others and Vue does not explain how the instructions were otherwise prejudicial. (Sprague, supra, 166 Cal.App.3d at p. 1046.)

K. Special Jury Instructions Nos. 5 and 7
L.
The trial court gave two instructions that directed the jury to find the District could not have taken action to prevent Xiong from speaking at the board meeting. Instruction No. 5, as read to the jury, provided: “The First Amendment of the United States Constitution protects free speech, including speech which is uninhibited, vehement, caustic, and sharp, as well as speech which lacks truth, social utility or popularity or which exaggerates or vilifies. Because of the First Amendment’s protections, FUSD cannot restrain expression of sentiments, feelings or opinions by speakers at School Board meetings prior to those words being spoken. [¶] Because of this, under the law, FUSD had to allow Nao Pao Xiong to speak at the May 28, 2014 Board meeting.”

Instruction No. 7 provided: “To the extent California’s Fair Employment and Housing Act interferes with the protections of free speech guaranteed by the U.S. Constitution, California’s law is preempted. In other words, the Constitutional free speech guarantees would trump the Fair Employment and Housing Act.”

Vue asserts these instructions effectively directed the jury to find the District could not take any action to prevent Xiong from speaking about an employee at the board meeting and were inaccurate statements of the law. Vue argues they contradict the holding of Aguilar, supra, 21 Cal.4th 121, in which the California Supreme Court recognized harassing statements in violation of FEHA can be restrained under certain circumstances. She contends the District therefore had the authority to regulate and restrain speech at the board meeting to comport with its responsibilities under FEHA.

Even if these instructions were incorrect statements of the law, they were only relevant to the issue of whether the District knew or should have known of the harassing conduct and failed to take immediate and appropriate corrective action. The jury, however, never reached that issue and therefore never had to apply the challenged instructions. Accordingly, Vue has failed to show prejudicial instructional error. (Caldwell, supra, 41 Cal.App.4th at p. 206; Vahey v. Sacia, supra, 126 Cal.App.3d at pp. 179‒180.)

M. Cumulative Effect of the Instructions
N.
Vue argues the cumulative effect of the special jury instructions likely compelled the jury to find she was not sexually harassed. We have examined Vue’s contentions of instructional error on appeal and either found them to be without merit or any purported errors not prejudicial because the jury never reached the issues covered by the special instructions.

Vue’s reliance on Maertins v. Kaiser Foundation Hospitals (1958) 162 Cal.App.2d 661, 665‒668, in which the appellate court found the cumulative effect of giving three erroneous instructions was prejudicial where the case depended on sharply conflicting expert testimony and the jury barely mustered the nine votes necessary to arrive at a verdict for the defendants. In contrast here, the testimony was not sharply conflicting and the jury unanimously found Vue was not subjected to unwanted harassment because she is a woman, without reaching the issues covered by these instructions. There is no basis for reversal.

III. The Expert Witness
IV.
Vue contends the trial court erred in excluding the testimony of Amy Oppenheimer, an attorney who investigates employee complaints of harassment. We find no prejudicial error.

A. The Evidence Code Section 402 Hearing
B.
The District filed a motion in limine to exclude Oppenheimer’s testimony. The District asserted Oppenheimer indicated in her deposition that her opinions and testimony were related to whether FUSD met the standard of care with respect to preventing and responding to workplace harassment. The District argued Oppenheimer’s opinions were irrelevant and would not assist the jury, as it had no duty to undertake specific tasks to effectuate remedial or corrective action.

In her opposition, Vue argued Oppenheimer’s expert opinion was relevant to the issue of when an employer should take remedial and corrective steps to prevent sexual harassment and what those steps could be. Vue attached excerpts from Oppenheimer’s deposition, in which she testified: (1) Vue’s attorney asked for her opinion regarding whether the District’s actions regarding Xiong’s statements at the board meeting met the standard of care in the human resources industry; (2) Xiong’s statements had an impact on Vue’s workplace; (3) in her opinion, the board meeting was a work-related function; (4) the District could have done several things in response to Xiong’s statements on the radio show, including issuing a statement that Xiong’s statements were defamatory, taking measures to respond to Xiong’s statements, discussing with Vue whether to obtain a restraining order, and investigating what was happening and the impact on Vue at school; and (5) she expected to testify at trial about why remedial action generally is taken and why taking action in this case might have been beneficial to Vue.

The trial court held an Evidence Code section 402 hearing on the District’s motion. Oppenheimer testified her declaration that had been previously filed set forth in a summary manner the opinions she expected to give. Oppenheimer explained she was not opining on whether bringing a claim that someone is engaged in pornography is a form of sexual harassment under the law. Rather, she was testifying as an expert on the appropriate human resource practices when a potential claim of sexual harassment is received and would testify about what the District should have done when it learned Xiong may attend the board meeting. In her deposition, Oppenheimer testified she believed the board meeting was a work-related function because it was a meeting of Vue’s employers.

The District’s attorney argued Oppenheimer’s testimony would be confusing to the jury and her opinion that FUSD should have prevented Xiong from speaking was contrary to the law. After taking a recess to consider the issue, the trial court determined Oppenheimer would not testify.

C. Standard of Review
D.
We review a trial court’s ruling excluding expert testimony for abuse of discretion. (Sargon Enterprises, Inc. v. University of Southern California (2012) 55 Cal.4th 747, 773.) “A ruling that constitutes an abuse of discretion has been described as one that is ‘so irrational or arbitrary that no reasonable person could agree with it.’ ” (Ibid.)

A judgment or order cannot be reversed based on the erroneous exclusion of evidence unless the appellant shows that there was a miscarriage of justice. (Evid. Code, § 354; Cal. Const., art. VI, § 13.) “In civil cases, a miscarriage of justice should be declared only when the reviewing court, after an examination of the entire cause, including the evidence, is of the opinion that it is reasonably probable that a result more favorable to the appealing party would have been reached in the absence of the error.” (Huffman v. Interstate Brands Corp. (2004) 121 Cal.App.4th 679, 692.) The burden is on the appellant to establish both an abuse of discretion and a miscarriage of justice. (Denham v. Superior Court (1970) 2 Cal.3d 557, 566.)

E. Analysis
F.
On appeal, Vue asserts Oppenheimer planned to testify (1) regarding the steps FUSD could and should have taken to prevent Xiong from speaking at the board meeting; (2) how Xiong’s conduct qualified as sexual harassment; and (3) whether the board meeting was work related. She argues all of these matters related to the subject matter of the lawsuit, namely, her cause of action for failure to prevent sexual harassment, and Oppenheimer’s testimony would have aided the jury in understanding what steps the District could have taken to protect her from Xiong after learning he planned to attend the board meeting and make defamatory statements about her. Vue argues the exclusion of Oppenheimer’s testimony “prejudiced [her] in presenting one of her main causes of action, the failure to prevent sexual harassment.” She contends FUSD was not precluded from taking steps to prevent Xiong from speaking at the board meeting and the testimony would have shown how Xiong’s statement was connected to Vue’s gender.

We need not decide whether the trial court abused its discretion in excluding Oppenheimer’s testimony because there is no prejudice from the exclusion of this evidence. The jury never reached the issue of whether the District was liable for failure to prevent sexual harassment, as it rejected her sexual harassment claim. As the District points out, it could only be liable for failure to prevent harassment if the jury found Vue was subjected to unlawful harassment under FEHA. (Trujillo v. North County Transit Dist., supra, 63 Cal.App.4th at p. 288.) The jury, however, rejected the sexual harassment claim after finding Vue was not subjected to unwanted harassing conduct because she is a woman.

While Vue asserts Oppenheimer would have testified about how Xiong’s conduct qualified as sexual harassment, which would have shown Xiong’s statements were connected to Vue’s gender, Oppenheimer specifically stated she was not offering testimony on whether claiming someone is engaged in pornography is a form of sexual harassment. Instead, her opinion was limited to what Xiong’s statements, regardless of whether they met the legal definition of sexual harassment, should have led the District to do. Since the jury never reached that issue, it is not reasonably probable Vue would have obtained a more favorable result had Oppenheimer been allowed to testify.

DISPOSITION

The judgment is affirmed. Costs on appeal are awarded to respondents.

DE SANTOS, J.

WE CONCUR:

POOCHIGIAN, Acting P.J.

PEÑA, J.

POLYCOMP TRUST COMPANY v. SONNY AGBEDE

$
0
0

Filed 6/15/20 Polycomp Trust Co. v. Agbede 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

POLYCOMP TRUST COMPANY, as Custodian, etc., et al.,

Plaintiffs and Respondents,

v.

SONNY AGBEDE et al.,

Defendants and Appellants.

E070613, E071376

(Super.Ct.No. CIVDS1614139)

OPINION

APPEAL from the Superior Court of San Bernardino County. Michael A. Sachs, Judge. Affirmed.

William D. Beck and Rahel Goharchin Javaheri, for Defendants and Appellants.

Krishel Law Firm and Daniel L. Krishel for Plaintiffs and Respondents.

In this action for judicial foreclosure, the trial court granted a motion by real property secured lenders for summary judgment. Thus, it entered judgment ordering a foreclosure sale and holding the borrowers personally liable for $381,713.49.

The Borrowers appeal, contending that:

1. The trial court erred by granting summary judgment, because there were triable issue of material fact as to:

a. The amount owed.

b. Whether there was a novation.

c. Whether the Borrowers are entitled to antideficiency protection.

2. The trial court’s award of attorney fees was excessive.

Finding no error, we will affirm.

I

FACTUAL BACKGROUND

A. The Sources of the Facts.

After the Lenders filed a motion for summary judgment, the Borrowers filed a cross-motion for summary judgment. The trial court granted an ex parte application by the Borrowers to consolidate the two motions, and it set them for hearing on the same date. Ultimately, it granted the Lenders’ motion and denied the Borrowers’ cross-motion.

The Lenders object to our consideration of evidence that was offered solely in connection with the Borrowers’ cross-motion. The Borrowers retort that it was the Lenders themselves who included the cross-motion in the appellate record. They also argue that the two motions were “discussed jointly.”

We begin with the fundamental principle that we can consider only the evidence that was offered and admitted when the trial court made the challenged ruling. Ordinarily, that would mean that we can consider only the evidence submitted with the motion at issue on appeal, not some other motion. (See, e.g., Code Civ. Proc., § 437c(c) [“The motion for summary judgment shall be granted if all the papers submitted show that there is no triable issue as to any material fact . . . . [T]he court shall consider all of the evidence set forth in the papers . . . .”].)

Here, however, the two motions were consolidated. Under the circumstances, the word “consolidate” is ambiguous. Did the trial court mean that the papers in connection with each motion would be deemed filed in connection with the other motion? Or did it mean only that the motions would be heard at the same time? The ex parte application for consolidation might shed light on this, but it has not been included in the record.

When we look to the trial court’s eventual ruling, however, its intention becomes clear. The ruling is divided into separate sections, dealing with the Lenders’ motion for summary judgment and the Borrowers’ motion for summary judgment, respectively. In ruling on the Lenders’ motion, the court cited and discussed only the undisputed facts and evidence in connection with that motion. Likewise, in ruling on the Borrowers’ motion, it cited and discussed only the undisputed facts and evidence in connection with that motion. We therefore conclude that the “consolidation” was simply a matter of the hearing date.

The parties’ own conduct reinforces this conclusion. The Borrowers themselves did not designate their own motion for inclusion in the record. Admittedly, the Lenders designated it, but only in part; they included the motion itself and the separate statement, but they omitted one of the supporting declarations and a supporting request for judicial notice. In any event, given their present objection, clearly they did not believe the motions were literally consolidated.

Accordingly, we consider only the evidence in connection with the Lenders’ motion.

B. The Facts.

1. The transactions.

In 2004, the Borrowers bought a piece of commercial property on Main Street in Barstow (Property). The seller was Trois Investors (Trois).

In connection with the purchase, the Borrowers gave the original lender, Vanguard Funding Corp. (Vanguard), a promissory note for $210,000. They also gave Vanguard a deed of trust.

The Borrowers were to make monthly interest-only payments. The loan was due in full on June 15, 2007. Earlier in 2007, however, the Borrowers refinanced the loan. They gave Vanguard a new promissory note for $235,981.65. They also gave Vanguard a new trust deed. They still had to make monthly interest-only payments.

The new due date was September 1, 2009. Later, however, the due date was extended, by mutual agreement, first to September 1, 2011, and then to September 1, 2012.

Meanwhile, Vanguard assigned the loan — via a series of intermediate assignments between September 2007 and 2016 — to the Lenders.

Come September 1, 2012, the Borrowers failed to repay the loan. They continued to make monthly payments until March 25, 2013, when they stopped. They also stopped paying insurance and property taxes, forcing the Lenders to pay these amounts. The Borrowers admit that they are in default.

2. Additional facts offered by the Borrowers.

In the 2004 sale, the Borrowers paid only $6,000 down. The total loan was for $210,000. The contract price of the Property was $180,000. About $34,000 in closing costs was taken out of the loan proceeds. Thus, the Borrowers got $2,000 back out of escrow.

The bulk of the closing costs — about $32,000 — was credited to Vanguard. This represented $16,000 for repairs, a $9,450 broker’s fee, a $2,800 hazard insurance fee, and $1,200 in prepaid interest, along with assorted lesser fees.

Out of the $180,000 contract price, Trois paid $20,000 in closing costs; thus, it received $160,000 net out of escrow.

In connection with the 2007 refinance, Vanguard’s appraiser valued the Property at $363,047. This was more than double its price of $180,000 in 2004, despite a downturn in the real estate market.

In the 2007 refinance, the bulk of closing costs were once again credited to Vanguard, for a total of about $12,500, including a $9,000 “[c]ommission.”

Vanguard borrowed the funding for the 2007 loan from one Stephen San Marchi, who was acting as a “warehouse lender.” Just months after the loan closed, Vanguard sold the loan to the Lenders’ predecessors in interest and repaid San Marchi.

Kevin Baker, a private investigator and former FBI agent, was an expert on real estate fraud. In his opinion, the 2007 refinancing was “suspicious” and had “elements consistent with real estate fraud . . . .” Specifically, the 2007 appraisal of the Property was “inflated.” “The inflated appraisal allowed Vanguard to market a seemingly attractive real estate investment based on loan valuation [and] collect fees . . . .”

Alan Sims was an expert real estate appraiser. In his opinion, the 2007 appraisal of the Property was below the applicable standard of care and hence “speculative” and “invalid[].”

In April 2016, the Borrowers offered to deed the Property to the Lenders in lieu of foreclosure. The Lenders did not accept.

On August 4, 2017, there was a fire at the Property. Afterward, the City of Barstow demanded that the Borrowers clean up the Property and demolish the damaged buildings. This would cost at least $55,000.

II

ASSERTED TRIABLE ISSUES OF MATERIAL FACT

A. Standard of Review.

“Summary judgment is appropriate only ‘where no triable issue of material fact exists and the moving party is entitled to judgment as a matter of law.’ [Citation.]” (Regents of University of California v. Superior Court (2018) 4 Cal.5th 607, 618.)

“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.)

“In ruling on the motion, the court must ‘consider all of the evidence’ and ‘all’ of the ‘inferences’ reasonably drawn therefrom [citation], and must view such evidence [citations] and such inferences [citations] in the light most favorable to the opposing party.” (Aguilar v. Atlantic Richfield Co., supra, 25 Cal.4th at p. 843.)

“Whether the trial court erred by granting [a] motion for summary judgment is a question of law we review de novo. [Citation.]” (Samara v. Matar (2018) 5 Cal.5th 322, 338.)

B. The Amount of the Indebtedness.

The Borrowers contend that there are material issues of fact regarding the amount of the indebtedness.

1. Closing costs.

Aside from issues arising out of the fire (see part II.A.4, post), the Borrowers’ opening brief never clearly specifies what these supposed material issues of fact are. With the help of their reply brief, however, we can tell that they are talking about the difference between the $160,000 that Trois received out of the 2004 escrow and the $235,981.65 face value of the 2007 note.

The record demonstrates that the difference went to closing costs, in 2004 and in 2007. Some of these closing costs, in turn, went to Vanguard as fees for services rendered (such as document and processing fees). Others went to reimburse Vanguard for expenses (such as hazard insurance). And others went to third parties and not to Vanguard at all (such as property taxes).

Thus, this contention reduces to the novel argument that closing costs cannot be added to a loan. We reject this out of hand. There was no evidence that any of the closing costs were excessive. There was no evidence that any of them were not actually incurred. There was no evidence that, under the underlying loan agreement, the Borrowers were not supposed to be liable for any of them out of the proceeds of the loans. The Borrowers must have received the 2004 and 2007 settlement statements, yet there is no evidence that they ever objected to any of the closing costs.

2. Funding of the loan.

The Borrowers also assert, in passing, that the 2007 loan never actually funded. They did not raise this argument in the trial court.

Business records showed that the loan did fund. In arguing that it did not, the Borrowers cite evidence that was offered in connection with their motion for summary judgment, which, as we held in part I.A, ante, we cannot consider.

The cited evidence falls short in any event. The Borrowers took the deposition of Kathy Dyrness, an employee of the loan servicing company. At that deposition, there was this exchange:

“Q. . . . You brought a stack of papers responsive to today’s deposition notice. [¶] In any of those papers, is three any evidence of any money being lent to [the Borrowers]?

“A. No.”

Counsel for the Lenders objected that the question was “vague and ambiguous.” He added, “[T]here are wire transfer documents, there are checks, so I don’t know what you’re talking about.”

The deposition notice is not in the record. Thus, we do not know what documents Dyrness was supposed to bring to the deposition nor whether they should have shown whether money was lent. Counsel for the Lenders asserted, without contradiction, that it included wire transfer documents and checks. In this context, the bare word “No” is not substantial evidence that no money was actually lent.

3. Property taxes and insurance.

The trial court awarded $70,905.65 for property taxes and insurance advanced by the Lenders. The Borrowers tersely assert that “these amounts were never proven.”

Dyrness testified, however, that the Borrowers failed to pay property taxes and insurance; that the Lenders made these payments in the Borrowers’ stead; and that these payments totaled $70,905.65. Her testimony was supported by business records.

4. Issues arising out of the fire.

The Borrowers argue that their $55,000 in clean-up costs after the fire should be offset against the indebtedness. They have forfeited this argument by failing to support it with any reasoned argument or citation of authority. (Cal. Rules of Court, rule 8.204(a)(1)(B); Carr v. Rosien (2015) 238 Cal.App.4th 845, 856. fn. 6.) Certainly it is not intuitively obvious; normally, the owner, not the lender, bears the risk of property expenses and property damage.

They also argue that the Lenders received fire insurance proceeds, which should be offset against the indebtedness. However, they do not cite any portion of the record showing that the lenders ever in fact received such proceeds. (See Cal. Rules of Court, rule 8.204(a)(1)(C).) We therefore ignore this assertion and the argument that is based on it. (Del Real v. City of Riverside (2002) 95 Cal.App.4th 761, 768.)

C. Novation.

The Borrowers contend that there is a material issue of fact as to whether there was a novation. The terms of the asserted novation are that the lenders would not foreclose, the Borrowers would make monthly payments, and if the Borrowers found themselves unable to do so, the Lenders would accept a deed in lieu of foreclosure.

In their answer, the Borrowers raised novation as an affirmative defense; however, they did not allege the facts constituting the novation. In their opposition to the motion for summary judgment, they likewise did not assert a novation. They asserted it only in their motion for new trial, although once again, they did not explain its factual basis.

At the argument on the motion for new trial, they explained, for the first time, that a novation was shown by the fact that, when they initially defaulted, in September 2012, the Lenders’ predecessors in interest did not foreclose immediately, but rather continued to accept monthly payments, until the Borrowers stopped paying those in March 2013.

The novation issue has been forfeited. “We generally will not consider an argument ‘raised in an appeal from a grant of summary judgment . . . if it was not raised below and requires consideration of new factual questions.” [Citation.]’ [Citations.]” (Noe v. Superior Court (2015) 237 Cal.App.4th 316, 335.) Here, because the Lenders did not know that the novation defense was genuinely contested, they had no opportunity to introduce any evidence on this issue.

Raising the issue in the new trial motion was too little, too late. A failure to object immediately forfeits an asserted error for purposes of a new trial motion. (Malkasian v. Irwin (1964) 61 Cal.2d 738, 747; Collins v. Union Pacific Railroad Co. (2012) 207 Cal.App.4th 867, 883.)

Even if not forfeited, the issue lacks merit. The Borrowers were served with an interrogatory asking, “Was any agreement alleged in the pleadings terminated by . . . novation?” They responded, “No.” Admittedly, they added, “Discovery is on-going.” Nevertheless, in the absence of an amended answer (see Code Civ. Proc., § 2030.310), their response is binding on them.

In addition, the Borrowers admitted, as an undisputed fact, that they were “currently in default on” the loan.

Finally, even in the absence of these admissions, there was simply no evidence of a novation. Once the Lenders proved all of the elements of their cause of action, the burden was on the Borrowers to introduce evidence of any defense. (Code Civ. Proc., § 437c, subd. (p)(1).) A “[n]ovation is the substitution of a new obligation for an existing one.” (Civ. Code, § 1530.) “To establish a novation [a party] must show a meeting of the minds . . . .” (California Packing Corp. v. Emirzian (1919) 45 Cal.App. 236, 240.)

As evidence of the alleged novation, the Borrowers cite the Lenders’ admission that monthly payments were made through March 2013 and the fact that in April 2016, they offered the Lenders a deed in lieu. The mere fact that the Lenders’ predecessors in interest did not foreclose immediately after the September 2012 default falls short of showing a new agreement. The mere fact that the Lenders continued to accept monthly payments after default likewise does not show a new agreement. The Borrowers legitimately owed those amounts, and the Lenders were understandably willing to take what they could get. Finally, after the Borrowers stopped making monthly payments, in March 2013, three and a half years passed before they offered to give the Lenders a deed in lieu. To conclude that the asserted new agreement ever existed would be speculation, at best.

D. Antideficiency Statutes.

The Borrowers contend that there is a material issue of fact as to whether they are protected by antideficiency law — specifically, Code of Civil Procedure section 580b. That section, as relevant here, prohibits a deficiency judgment “[u]nder a deed of trust or mortgage given to the vendor to secure payment of the balance of the purchase price of that real property . . . .” (Code Civ. Proc., § 580b, subd. (a)(2), emphasis added.)

Here, neither deed of trust was given to the vendor. The vendor was Trois Investors; Vanguard was a third-party lender.

The Borrowers therefore argue “that Vanguard was not a traditional lender,” because the funds that it lent were passed through from warehouse lenders.

We recognize “‘that the term “vendor” in section 580b must be construed liberally . . . .’ [Citation.]” (Sherwood-Trimble Medical Group v. 10001 Venice Blvd. Partnership (1999) 75 Cal.App.4th 872, 876.) Nevertheless, there was no evidence that Vanguard had any relationship with Trois Investors, or that it participated in the purchase and sale, in any way that would make it tantamount to a vendor. (See Costanzo v. Ganguly (1993) 12 Cal.App.4th 1085, 1090-1091 [citing examples].) The involvement of warehouse lenders was irrelevant to this inquiry.

The Borrowers also cite Roseleaf Corp. v. Chierighino (1963) 59 Cal.2d 35, which stated: “Section 580b places the risk of inadequate security on the purchase money mortgagee. A vendor is thus discouraged from overvaluing the security. . . . If inadequacy of the security results, not from overvaluing, but from a decline in property values during a general or local depression, section 580b prevents the aggravation of the downturn that would result if defaulting purchasers were burdened with large personal liability. Section 580b thus serves as a stabilizing factor in land sales.” (Id. at p. 42.)

The Borrowers then argue that, because there was evidence that Vanguard inflated the 2007 appraisal of the Property, applying antideficiency protection here would serve the purposes of Code of Civil Procedure section 580b, as stated in Roseleaf.

When Roseleaf was written, however, Code of Civil Procedure section 580b applied to all purchase-money deeds of trust; it was not limited to deeds of trust given to the vendor. (Roseleaf Corp. v. Chierighino, supra, 59 Cal.2d at p. 41, fn. 4, quoting Code Civ. Proc., former § 580b, Stats. 1949, ch. 1599, § 1, p. 2846.) Later, the legislature decided to narrow the purpose, and hence the scope, of Code of Civil Procedure section 580b. (Code Civ. Proc., former § 580b, Stats. 1963, ch. 2158, § 1, p. 4500.) The statement of purpose in Roseleaf sheds no light on who should be considered a “vendor” under this later legislation.

The trial court therefore correctly concluded that Code of Civil Procedure section 580b did not apply.

E. Arguments Regarding the Proposed Judgment.

1. Additional factual and procedural background.

After the trial court granted the motion for summary judgment, the Lenders submitted a proposed judgment. The Borrowers filed objections to it. After a hearing, the trial court overruled the objections. Thus, it signed and entered the proposed judgment.

2. Discussion.

One of the headings in the Borrowers’ brief states, “An objection to the proposed summary judgment was necessary for among other things violating Cal. Code of Civ. Pro. sec 437c(k).” (Capitalization altered.) The Borrowers fail to support this contention with any argument or analysis. Thus, they have forfeited it.

Under this heading, the Borrowers complain that their objection included an attached copy of the proposed judgment, yet the clerk’s transcript does not include this attachment. Because this point is outside the scope of the heading under which it appears, they have forfeited it. (Cal. Rules of Court, rule 8.204(a)(1(B); Winslett v. 1811 27th Avenue, LLC (2018) 26 Cal.App.5th 239, 248, fn. 6.)

Even if not forfeited, it lacks merit. On this record, we cannot tell whether the proposed judgment was, in fact, originally attached.

In any event, the Borrowers have not shown any prejudice. (Cal. Const., art. VI, § 13; Code Civ. Proc., § 475; Elsner v. Uveges (2004) 34 Cal.4th 915, 939.) The judgment that the trial court signed is clearly the same as the proposed judgment, as it includes the Lenders’ proof of service; the trial court merely struck out the word “proposed” from the caption.

Under the same heading, the Borrowers also complain, “It is . . . peculiar that the clerk’s proof of service of the [ruling on the motions for summary judgment] omitted Appellants’ counsel.” Once again, this is outside the scope of the heading. And, once again, the Borrowers have not shown prejudice. One way or the other, they found out soon enough that the trial court had ruled against them.

F. Motion to File a Cross-Complaint.

While the motions for summary judgment were pending, the Borrowers filed a motion for leave to file a cross-complaint. When the trial court ruled on the motions for summary judgment, it also denied this motion. The Borrowers repeatedly refer to the denial of this motion. However, we do not understand them to be arguing that its denial was error. We therefore do not reach this issue.

III

ATTORNEY FEES

The Borrowers contend that the amount of attorney fees that the trial court awarded was excessive.

As the prevailing parties, the Lenders were “entitled to reasonable attorney’s fees . . . .” (Civ. Code, § 1717, subd. (a).)

“The trial court is in the best position to determine the value of services rendered during the trial over which it presided and, accordingly, we will not disturb the court’s decision regarding the appropriate amount of reasonable attorney fees absent a clear abuse of discretion. [Citation.]” (Cavalry SPV I, LLC v. Watkins (2019) 36 Cal.App.5th 1070, 1101.)

“‘ . . . By and large, the court should defer to the winning lawyer’s professional judgment as to how much time he was required to spend on the case; after all, he won, and might not have, had he been more of a slacker.’ [Citation.]” (Kerkeles v. City of San Jose (2015) 243 Cal.App.4th 88, 104.)

The Borrowers assert that the fees awarded were unreasonable in four specific respects.

First, the Borrowers argue that the trial court should not have awarded fees for travel time to and from depositions — what they call “sitting in traffic.” They have forfeited this claim by failing to cite to the record to show that the trial court actually did so.

In any event, they do not explain how counsel is supposed to take or defend a deposition without being there, nor do they explain how counsel is supposed to avoid traffic on the way. “[A]ttorney’s fees for travel hours may be awarded if the court determines they were reasonably incurred [citations].” (Roe v. Halbig (2018) 29 Cal.App.5th 286, 312-313.) The Borrowers have not shown that the travel hours here were unreasonable.

The Borrowers also argue that the trial court should not have awarded fees for opposing their motion “to correct . . . [the] judgment.” Again, they have forfeited this claim by failing to cite to the record. There was no motion to correct the judgment; we assume they are referring to their objection to the proposed judgment. That so-called “objection” asked the trial court to reconsider its ruling granting the motion for summary judgment. Of course, the Lenders’ counsel had to oppose it, and they did so successfully.

Next, the Borrowers argue that the trial court should not have awarded fees for settling with their codefendants, the City of Barstow and the County of San Bernardino. Once again, and again because they fail to cite the record, they have forfeited this argument. It lacks merit in any event. The city and county were named as defendants because they were claiming liens on the Property. Their claims had to be resolved as part of the overall judicial foreclosure action.

Finally, the Borrowers argue that the trial court erred by relying on the billing rates of “transactional” attorneys. At the hearing on the motion, the trial court did say, “[T]he $300 an hour charged by counsel for the plaintiff[s] is fair compensation, especially for the transactional attorneys in the Inland Empire. That is, in fact, the going rate based on this Court’s prior rulings on motions for attorney’s fees.” Counsel for the Borrowers did not object.

Obviously, the trial court simply misspoke. It went on to say it had awarded $300 an hour on previous motions for attorney fees; clearly it was referring to litigators.

In any event, the Borrowers have not shown prejudice. If they had raised the present issue below, the trial court undoubtedly would have found that $300 an hour was also reasonable for litigators. This is apparent from its comments; moreover, in our experience, this is a reasonable rate.

In sum, the Borrowers have not shown any error.

IV

DISPOSITION

The judgment is affirmed. The order awarding attorney fees is affirmed. The Lenders are awarded costs on appeal, including attorney fees, against the Borrowers.

NOT TO BE PUBLISHED IN OFFICIAL REPORTS

RAMIREZ

P. J.

We concur:

SLOUGH

J.

RAPHAEL

J.

CAROLYN CORTINA v. NORTH AMERICAN TITLE COMPANY

$
0
0

Filed 6/18/20 Cortina v. North American Title Co. CA5

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

FIFTH APPELLATE DISTRICT

CAROLYN CORTINA et al.,

Plaintiffs and Respondents,

v.

NORTH AMERICAN TITLE COMPANY,

Defendant and Appellant.

F077659

(Super. Ct. No. 07CECG01169)

OPINION

APPEAL from a judgment of the Superior Court of Fresno County. Jeffrey Y. Hamilton, Jr., Judge.

Morgan, Lewis & Bockius, Thomas M. Peterson and Deborah E. Quick for Defendant and Appellant.

Wagner Jones Kopfman & Artenian, Lawrence M. Artenian, Laura E. Brown; Wanger Jones Helsley and Patrick D. Toole for Plaintiffs and Respondents.

-ooOoo-

North American Title Company, Inc. (NATC), appeals from an order disqualifying its legal counsel for having ex parte communications with class members in a class action lawsuit. Carolyn Cortina et al. (plaintiffs) are employees who sued NATC for unpaid overtime. The trial court certified two classes of plaintiffs: those NATC deemed exempt from overtime regulations and those it classified as nonexempt.

After years of litigation, the trial court issued a statement of decision in which it found (1) a “[f]ailure of class-wide proof” required decertification of the “non-exempt class” and dismissal of its claims, and (2) NATC was liable to the “exempt class” for restitution of unpaid overtime. Pursuant to the latter ruling, a referee was appointed to conduct evidentiary proceedings and make recommendations as to the amount of restitution owed.

The special reference proceedings included testimony by members of the exempt class. To prepare for cross-examination of the witnesses, lawyers from one of NATC’s defense firms, Morgan, Lewis & Bockius LLP (Morgan Lewis), attempted to interview members of the decertified class, i.e., parties who had no stake in the outcome of the reference proceedings. When plaintiffs’ counsel learned of those efforts, they moved on behalf of their clients to disqualify Morgan Lewis for violating former rule 2-100 of the State Bar Rules of Professional Conduct (rule 2-100). Rule 2-100 is the predecessor to current rule 4.2, and both versions prohibit unauthorized communications with a represented party about the subject matter of the representation.

Morgan Lewis admitted to speaking with four members of the nonexempt class. It claimed to have acted in good faith, believing those individuals were not represented by counsel since the trial court had ruled to decertify the nonexempt class. The involved attorneys further submitted that the conversations did not yield any material information. Plaintiffs argued the decertification order had not yet taken effect, meaning the nonexempt class was still represented by class counsel, but plaintiffs offered no evidence of any information disclosed to Morgan Lewis during the allegedly improper communications.

It was plaintiffs’ burden to establish three factual predicates: (1) the nonexempt class members were represented by counsel during the relevant time period, (2) Morgan Lewis had actual knowledge of the representation, and (3) there was a genuine likelihood the unauthorized contact would have a substantial continuing effect on the proceedings in the case. NATC argues, and we agree, plaintiffs did not meet their burden of demonstrating the likelihood of a substantial continuing effect on the proceedings. We also agree any implied findings by the trial court of the requisite circumstances are not supported by substantial evidence. Therefore, the disqualification order must be reversed.

FACTUAL AND PROCEDURAL BACKGROUND

This case began 13 years ago with the filing of a putative class action complaint against NATC. The complaint was amended in 2009 and again in 2010, at which point North American Services, LLC (NAS) was named as a codefendant. The trial court certified the “exempt” and “non-exempt” classes of plaintiffs.

The matter proceeded to trial on a single cause of action under Business and Professions Code section 17200 et seq., also known as the unfair competition law (UCL). In October 2016, the trial court issued a statement of decision. Codefendant NAS was found not liable to the exempt class. NATC, on the other hand, was ordered to pay restitution of unpaid overtime to the exempt class. In reliance on Code of Civil Procedure section 639, subdivision (a)(3), and “due to the consumption of time that would be required to assess the amounts of individual restitution,” the trial court appointed a referee to conduct further proceedings and submit recommendations as to the amount of restitution owed. NATC was ordered to bear the cost of the reference proceedings, including up to $500 per hour for the referee’s services.

With regard to the nonexempt class, the trial court found insufficient evidence to support plaintiffs’ allegation of a “company-wide policy of pressuring class members to work unreported overtime [and/or] through meal periods and rest breaks.” However, the trial court declined to enter judgment in favor of NAS or NATC except as to the claims of the representatives of the nonexempt class. The court ruled decertification of the nonexempt class was required, and it said the class claims would be dismissed without prejudice following a notice of dismissal in accordance with Code of Civil Procedure section 581, subdivision (k).

In December 2016, NATC attempted to appeal certain rulings in the statement of decision. Among other contentions, the trial court was alleged to have erred by decertifying the nonexempt class rather than entering a judgment in favor of NATC. On that particular issue, plaintiffs successfully moved to dismiss the appeal as premature for lack of a final judgment.

According to the parties’ briefing, the special reference proceedings began in January 2018. At the time, NATC’s defense team consisted of lawyers from Baker & McKenzie LLP, Jackson Lewis P.C., and Morgan Lewis. Morgan Lewis had been involved in the case since approximately 2010 as counsel for codefendant NAS. After the trial court issued its statement of decision, NATC retained Morgan Lewis to help defend its interests on appeal and in the reference proceedings.

On March 29, 2018, the parties exchanged a series of e-mails authored by plaintiffs’ attorney Patrick Toole and a Morgan Lewis attorney named Barbara Miller. We reproduce the conversation verbatim:

Toole: “Counsel— [¶] We were just advised this morning that attorneys from Ms. Miller’s office are contacting Class Members. Is that true? Please investigate and confirm. [¶] If so, we object to any unethical communication and demand these efforts cease immediately. [¶] Please advise.”

Miller: “Whom do you believe we contacted that is a member of the exempt class?”

Toole: “So, your offices have contacted Class Members? [¶] As to exempt or non-exempt, what is the difference at this time? My understanding [is] that until Judge Hamilton sends the Notice which was stalled because of the writs/appeals, we are still class counsel. [¶] Please advise. Thanks.”

Miller: “We have not contacted exempt class members. [¶] If your position is that we cannot contact members of the non-exempt class, what is the basis? By order of the Superior Court, the class has been decertified.”

Toole: “Barbara, [¶] Not sure why you are playing games here—are you confirming that your office is contacting Class Members, either in the Exempt or Non-Exempt classes? Please clarify so I can properly respond. Thanks.”

Attorney Miller did not write back to the last e-mail, so Attorney Toole sent a followup message: “Given the importance of the issues raised below, can someone confirm whether [NATC]’s counsel are contacting members of the Exempt OR Non-Exempt Classes?” This e-mail also went unanswered. Two weeks later, plaintiffs filed a motion to disqualify Morgan Lewis from the case.

Plaintiffs’ motion relied on the following language in rule 2-100: “While representing a client, [an attorney] shall not communicate directly or indirectly about the subject of the representation with a party the [attorney] knows to be represented by another lawyer in the matter, unless the [attorney] has the consent of the other lawyer.” (Rules Prof. Conduct, former rule 2-100(A).) Plaintiffs argued the nonexempt class was still represented by class counsel because the trial court had not yet issued an order of dismissal nor approved the parties’ proposed forms of notice of the pending dismissal. Plaintiffs’ evidence focused on the question of whether Morgan Lewis had actual knowledge of the representation.

The combined total of exempt and nonexempt class members was estimated to be 700 people. Plaintiffs’ moving papers indicate there are “200+” members of the nonexempt class. In August 2015, plaintiffs’ counsel sent a letter to defense attorney Michael Brewer listing approximately 213 “Class Members” who had signed “conditional fee agreements” with class counsel. The letter did not distinguish between exempt and nonexempt class members. However, in a declaration supporting the motion to disqualify, plaintiffs’ attorney Daniel Kopfman claimed 154 of the 213 people identified in the letter were nonexempt class members, including a woman named Tara Denham.

In a separate declaration, Tara Denham attested to her receipt of a voicemail on March 28, 2018, one day prior to the previously quoted e-mail exchange between attorneys Toole and Miller. A transcription of the voicemail reads, in pertinent part:

“Hi Tara, … I’m an attorney with a law firm called Morgan Lewis & Bockius and we represent North American Title Company in connection with a class action lawsuit that covers a period of your employment. [¶] I just wanted to take about 5, 10 minutes to speak with you about your experience working at the Santa Cruz location. And I wanted to see what your work experience was like and what you knew about kind of the working habits and the amount of work that your co-workers put in. [¶] If you wouldn’t mind calling me back I’d appreciate it….” (Some capitalization omitted.)

Plaintiffs assumed the notice given to defense attorney Brewer via the August 2015 letter was imputed to Morgan Lewis, even though Morgan Lewis did not begin representing NATC until late 2016. The March 2018 voicemail left for Tara Denham was cited as proof Morgan Lewis had attempted to speak to a represented party about the subject matter of the litigation. Plaintiffs cursorily argued “the information obtained through the unethical contacts” would have a continuing effect on the reference proceedings, but no evidence was offered regarding the content of the alleged “information.”

NATC’s opposition argued the nonexempt class members ceased to be represented by class counsel when the trial court decertified the class. The date of decertification was alleged to be October 20, 2016, when the trial court issued a minute order containing its statement of decision. NATC also denied Morgan Lewis had actual knowledge of any separate attorney/client relationships between plaintiffs’ counsel and individual members of the nonexempt class. The opposition was supported by the sworn declarations of Barbara Miller and two associate attorneys who had been tasked with contacting members of the nonexempt class.

According to NATC, plaintiffs’ counsel designated certain exempt class members to testify in the reference proceedings during the months of February and March 2018. The trial court had declined to reopen discovery, which left NATC with few options to prepare for cross-examination of the witnesses whose testimony would be used to determine the amounts of restitution it was required to pay. In earlier stages of the case, the trial court had limited the number of depositions to approximately 25 to 30 percent of the 700 people comprising both classes. NATC alleged “many of the Exempt Class Members testifying in the referee proceedings [had] never been subject to discovery, never produced documents, and never had their depositions taken.”

Attorney Miller’s declaration explained, in general terms, how Morgan Lewis determined there were “fewer than fifteen individuals” in the nonexempt class who might have knowledge “regarding work habits” of specific members of the exempt class who were scheduled to testify in the reference proceedings. According to the declarations of the associates who reached out to those individuals, Morgan Lewis established contact with only four of them. The associate who left the voicemail for Tara Denham said she never called him back, which was confirmed by Denham’s own declaration. The four people who spoke with the associates reportedly told the associates they were not represented by counsel.

Miller attested to having no prior knowledge of Tara Denham being individually represented by plaintiffs’ counsel. She further indicated that Morgan Lewis had not previously received a copy of the August 2015 letter to attorney Brewer, i.e., the one identifying nonexempt class members who had signed conditional fee agreements with class counsel. While preparing NATC’s opposition papers, Miller obtained a copy of the letter from Brewer, reviewed it, and “confirmed that no Morgan Lewis attorney associated with the [case] actually talked with anyone listed on the letter.”

On May 9, 2018, the trial court issued a written tentative ruling on the motion. It indicated various objections plaintiffs had made to NATC’s evidence would be overruled but the motion itself would be granted. Approximately three pages of the tentative ruling were devoted to the issues of representation and actual knowledge, i.e., the question of whether rule 2-100 had been violated. In a comparatively brief analysis, the grounds for disqualification were stated as follows: “Disqualification may be proper if counsel’s misconduct is likely to have a continuing effect on the proceedings; e.g., enabling counsel to cross-examine opposing witnesses more effectively. [Citation]. Here, that was [the] stated purpose of the contact with non-exempt class members. See Declaration of Miller at ¶¶2–3. Therefore, disqualification is justified.” (Boldface in original.)

On the day of the motion hearing, attorney Miller filed a supplemental declaration. The following excerpt is most relevant to our analysis:

“Morgan Lewis attorneys spoke with only four members of the previously certified Non-Exempt Class, none of whom were identified in counsel’s August 10, 2015 letter to Mr. Brewer. One of the four declined to participate in any conversation, and the conversation ended without anything of substance communicated. Three others worked in offices of four Exempt Class members who have already testified in the referee proceedings. None of the information obtained during the conversations was shared with Mr. Brewer or anyone at his firm, as there was nothing from the conversations of note to share. Mr. Brewer, not anyone from Morgan Lewis, cross-examined the four testifying Exempt Class members. Thus, no Exempt Class member could possibly have been prejudiced by the interviews. Moreover, since the four Exempt Class members have already testified, no threat of prejudice to ongoing proceedings could possibly exist.”

While arguing NATC’s opposition, Miller reiterated the assertions made in her declaration:

“[T]here were only four people who anybody at our firm actually talked to. One of them wouldn’t talk to us, so we actually had a conversation with three of them. Those three people were related to three individuals, three class members who were scheduled to testify. Those three people all testified. They’re done. They’ve given their testimony.

“So there cannot be any impact of those communications on the continued referee proceedings. It’s not possible. Whatever happened in those communications related to three people who have already testified. And not only that, but those three people who testified already, Mr. Brewer did the cross-examination. Our firm didn’t communicate anything to Mr. Brewer or his firm about those conversations because there was nothing to communicate. There was nothing about those conversations that was notable. Nothing was communicated to Mr. Brewer. The people were cross-examined. It’s over. There is no continuing [effect on] anything.”

The hearing concluded with the trial court requesting a supplemental brief from plaintiffs’ counsel regarding the issues of representation and actual knowledge. On May 29, 2018, the trial court issued an order adopting its tentative ruling. NATC filed a timely notice of appeal.

DISCUSSION

Attorneys are subject to discipline for having unauthorized contact with represented parties, but disqualification “is a drastic remedy that should be ordered only where the violation … has a ‘substantial continuing effect on future judicial proceedings.’” (City of San Diego v. Superior Court (2018) 30 Cal.App.5th 457, 462.) It must also be shown the attorney had “actual knowledge” that the person contacted was represented by counsel. (Snider v. Superior Court (2003) 113 Cal.App.4th 1187, 1215.) “Although we review a decision to disqualify counsel under the abuse of discretion standard, the court’s discretion is limited by legal principles underpinning [rule 2-100].” (Doe v. Superior Court (2019) 36 Cal.App.5th 199, 206.) “A discretionary ruling predicated on a required finding of fact is necessarily an abuse of discretion if no substantial evidence supports the fact’s existence.” (Borissoff v. Taylor & Faust (2004) 33 Cal.4th 523, 531.)

The parties agree that “once a class is certified, class counsel represent absent class members for purposes of the ethical rule that prohibits communication with represented parties.” (Walker v. Apple, Inc. (2016) 4 Cal.App.5th 1098, 1107.) Plaintiffs generally concede the representation ends upon decertification of the class. (Daniels v. City of New York (S.D.N.Y. 2001) 138 F.Supp.2d 562, 564–565.) The point of contention is whether, as plaintiffs argue, “decertification and dismissal go hand-in-hand” and constitute a singular event.

It appears there is little or no authority regarding whether the attorney-client relationship between class counsel and absent class members continues in the interim between an order of decertification and the formal entry of dismissal. NATC’s briefing thus raises an interesting issue: How did the Morgan Lewis attorneys have actual knowledge the people they contacted were represented by counsel if the fact of such representation is dependent upon an unsettled question of law? We need not answer the question, because plaintiffs failed to demonstrate the alleged violation of rule 2-100 was prejudicial.

As explained in City of San Diego v. Superior Court, supra, 30 Cal.App.5th 457, “disqualification of counsel is a prophylactic remedy designed to mitigate the unfair advantage a party might otherwise obtain if the lawyer were allowed to continue representing the client.” (Id. at pp. 470–471.) Proof of unauthorized contact with a represented party is not alone sufficient to justify disqualifying the culpable lawyer. (Id. at pp. 470–472.) “[T]he prophylactic nature of the disqualification remedy means the focus of the analysis must be on ‘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.’” (Id. at p. 471, quoting Gregori v. Bank of America (1989) 207 Cal.App.3d 291, 309; accord, McMillan v. Shadow Ridge at Oak Park Homeowner’s Assn. (2008) 165 Cal.App.4th 960, 968 [“‘what the court must do is focus on identifying an appropriate remedy for whatever improper effect the attorney’s misconduct may have had in the case before it’”].)

For a trial court to find the likelihood of a substantial continuing effect on the proceedings, “[t]here must be a ‘reasonable probability’ and ‘genuine likelihood’ that opposing counsel has ‘obtained information the court believes would likely be used advantageously against an adverse party during the course of the litigation.’” (City of San Diego v. Superior Court, supra, 30 Cal.App.5th at p. 462, quoting Gregori v. Bank of America, supra, 207 Cal.App.3d at p. 309.) Plaintiffs do not deny their failure to present evidence of what, if anything, Morgan Lewis learned through the ex parte communications. In an argument made for the first time on appeal, plaintiffs claim the trial court was entitled to presume Morgan Lewis received confidential information from the people it contacted.

Plaintiffs analogize to a line of authority that includes In re Complex Asbestos Litigation (1991) 232 Cal.App.3d 572 and Shadow Traffic Network v. Superior Court (1994) 24 Cal.App.4th 1067. Those cases involved situations where nonlawyer employees or expert consultants who were hired by one party’s legal counsel had some type of prior relationship with the opposing party. The holdings are well summarized in another opinion cited by plaintiffs, Toyota Motor Sales, U.S.A. v. Superior Court (1996) 46 Cal.App.4th 778: “If … a former consultant or employee is shown to have possessed confidential information material to the pending litigation, a rebuttable presumption arises that the consultant has disclosed such information to present counsel. [Citation.] If the presumption is rebutted, disqualification is not required. If not rebutted, disqualification may be required.” (Id. at p. 782.)

Although we find plaintiffs’ analogy unconvincing, the evidence was still insufficient under the framework of the cases upon which they rely. In other words, they failed to meet the initial burden of showing the nonexempt class members possessed confidential information material to the pending litigation. The lack of evidence is not surprising, since absent class members generally have little contact, if any, with class counsel. (See Hernandez v. Restoration Hardware, Inc. (2018) 4 Cal.5th 260, 266 [“The class action structure relieves the unnamed class members of the burden of participating in the action”]; Earley v. Superior Court (2000) 79 Cal.App.4th 1420, 1434 [“The representative parties … are the ones responsible for trying the case, appearing in court, and working with class counsel on behalf of absent members. The structure of the class action does not allow absent class members to become active parties”].)

Moreover, even assuming a presumption applied in this case, the presumption was rebutted by NATC’s uncontroverted evidence. Attorney Miller submitted a sworn declaration stating the four individuals contacted by Morgan Lewis were not on the list of nonexempt class members who had established separate attorney-client relationships with class counsel. She further attested that Morgan Lewis did not obtain any material information relevant to the case.

Taking another new position on appeal, plaintiffs claim they were prevented from meeting their evidentiary burden because NATC never identified the four nonexempt class members who talked to Morgan Lewis. Plaintiffs allege that “[d]espite numerous requests,” NATC “refused to specify what [was] said or who was contacted,” which “meant that plaintiffs could not call and speak with those affected.” The record does not support these assertions.

With regard to the “numerous requests” allegation, plaintiffs cite the e-mail exchange between attorneys Patrick Toole and Barbara Miller. Toole merely asked if Morgan Lewis had contacted any members of the exempt or nonexempt classes. The declaration of Tara Denham shows he already knew the answer to that question, as she had advised his office earlier that morning of the voicemail she received. Plaintiffs offer no additional support for their argument. NATC notes the only other reference to the identities of the contacted parties was a passing remark in the reply brief below.

The record does not show plaintiffs’ counsel or the trial court made any inquiries regarding the identities of the contacted parties or the substance of their conversations with Morgan Lewis. In fact, plaintiffs’ counsel argued it did not matter what was said during those phone calls. At the motion hearing, attorney Toole presented the following argument: “We really don’t know what Ms. Miller talked to these—or her attorneys talked to these class members about. The question—and I think the declaration and the evidence and the argument by counsel misconstrue the ruling, Your Honor. The question isn’t what was learned from the unethical conduct, the question is did unethical conduct occur.” As we have explained, the last statement is at odds with the applicable law.

If plaintiffs believed NATC was obstructing their ability to meet their evidentiary burden, they should have voiced the concern while the motion was pending. New arguments and issues—especially those based on facts not reflected in the record—are generally outside the scope of appellate review. “This rule is rooted in the fundamental nature of our adversarial system: The parties must call the [trial] court’s attention to issues they deem relevant.” (North Coast Business Park v. Nielsen Construction Co. (1993) 17 Cal.App.4th 22, 28; see Richmond v. Dart Industries, Inc. (1987) 196 Cal.App.3d 869, 879 [“‘if the new theory contemplates a factual situation the consequences of which are open to controversy and were not put in issue or presented at trial[,] the opposing party should not be required to defend against it on appeal’”].)

Next, plaintiffs argue the disqualification order should be affirmed under the doctrine of implied findings. This fundamental principle of appellate review requires us to “‘infer all findings necessary to support the [order] and then examine the record to see if the findings are based on substantial evidence.’” (Frei v. Davey (2004) 124 Cal.App.4th 1506, 1512.) “However, the appellate court does not merely rubber-stamp the trial court’s decision.” (Ibid.) The substantial evidence requirement means “‘that such evidence must be of ponderable legal significance. Obviously the [term] cannot be deemed synonymous with “any” evidence.’ … While substantial evidence may consist of inferences, such inferences must be ‘a product of logic and reason’ and ‘must rest on the evidence’ [citation]; inferences that are the result of mere speculation or conjecture cannot support a finding [citations].” (Kuhn v. Department of General Services (1994) 22 Cal.App.4th 1627, 1633.)

In support of the implied findings argument, plaintiffs cite Evidence Code section 412 (section 412). The statute provides: “If weaker and less satisfactory evidence is offered when it was within the power of the party to produce stronger and more satisfactory evidence, the evidence offered should be viewed with distrust.” Section 412 is relevant to a trier of fact’s assessment of the evidence, but plaintiffs had the burden of proof as the moving party. (See Evid. Code, § 500.) Any shortcomings in the evidence NATC elected to proffer in support of its opposition cannot excuse plaintiffs’ failure to meet their own evidentiary burden. So arguing NATC’s evidence could have or should have been viewed with distrust “misses the mark.” (Bank of Costa Mesa v. Losack (1977) 74 Cal.App.3d 287, 291.) “Section 412 pertains to trial courts. As stated earlier, the test on appeal is whether there is substantial evidence in support of the judgment.” (Ibid.)

Furthermore, as NATC argues in its briefing, “the record must show the court actually performed the factfinding function. Where the record demonstrates the trial judge did not weigh the evidence, the presumption of correctness is overcome.” (Kemp Bros. Construction, Inc. v. Titan Electric Corp. (2007) 146 Cal.App.4th 1474, 1477.) Here, the trial court ruled disqualification was necessary because Morgan Lewis’s “stated purpose” for contacting nonexempt class members was to obtain advantageous information. Attorney Miller declared the efforts were not successful, which was the only evidence relating to the potential continuing effect on the proceedings.

In essence, plaintiffs argue the trial judge concluded Miller perjured herself by submitting a false declaration (see Pen. Code, § 118, subd. (a)) and lied again during oral argument. Had such a determination been made, it would undoubtedly be reflected in the record and there would have to be some type of evidence to support the finding. (See Foreman & Clark Corp. v. Fallon (1971) 3 Cal.3d 875, 890 [a trier of fact may reject a witness’s uncontradicted testimony but cannot do so arbitrarily].) Viewing the record in the light most favorable to the challenged order, we are unable to draw the necessary inferences. We thus conclude the trial court erred by granting plaintiffs’ motion.

DISPOSITION

The order of disqualification is reversed and the trial court is directed to enter a new order denying plaintiffs’ motion. Defendant shall recover its costs on appeal.

PEÑA, J.

WE CONCUR:

LEVY, Acting P.J.

FRANSON, J.

KAREN L. HUFF v. SYLVESTER R. HUFF

$
0
0

Filed 6/19/20 Marriage of Huff CA4/1

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.

COURT OF APPEAL, FOURTH APPELLATE DISTRICT

DIVISION ONE

STATE OF CALIFORNIA

In re the Marriage of KAREN L. and SYLVESTER R. HUFF. D075912

(Super. Ct. No. ED69962)

KAREN L. HUFF,

Appellant,

v.

SYLVESTER R. HUFF,

Respondent.

APPEAL from a judgment of the Superior Court of San Diego County, Frank L. Birchak, Judge. Affirmed.

Karen L. Huff, in pro. per., for Appellant.

No appearance for Respondent.

Karen Huff (now Willis) challenges the trial court’s decision granting her ex-husband, Sylvester Huff, a permanent restraining order against her and denying her one against him. Because the limited record she provides leaves us unable to evaluate her claims, we affirm.

FACTUAL AND PROCEDURAL BACKGROUND

We glean what factual information we can from the record before us, which consists of an appellant’s appendix. The appendix includes the respective requests for a Domestic Violence Restraining Order (DVRO) filed by both Willis and Huff, the temporary restraining orders each were issued, and the opposing declarations each filed in response to the other’s request detailing the ways they were allegedly abused and harassed. There is no reporter’s transcript. A series of confrontations between Huff, Willis, and Nicki in 2017 through 2019 led Huff to file for a DVRO against Willis. She quickly followed suit. In his declaration, Huff says Willis harassed him and Nicki, sometimes turning violent. Willis maintains she was trying to warn Nicki about Huff’s abusive behavior and recounts further incidents of violence and threats from Huff.

In early 2019, the court granted both requests for temporary restraining orders pending a hearing on the DVRO petition. An evidentiary hearing was then conducted. Our understanding of what occurred there comes exclusively from one page of court minutes. Although sparse on details, we gather that both Willis and Huff were sworn in to provide testimony and some exhibits were entered into evidence. Neither party requested a court reporter. The court denied Willis’s petition for a permanent restraining order against Huff and granted Huff’s against Willis. Representing herself, Willis appealed and filed an opening brief; Huff did not respond.

DISCUSSION

Willis claims the trial court committed both factual and legal errors, abusing its discretion by failing to consider the totality of the circumstances, and contravening Family Code section 6340, subdivision (b) by failing to provide a written statement of its reasons. But Willis does not furnish us with a record that would enable us to determine if the court erred in either way she claims.

“[I]t is a fundamental principle of appellate procedure that a trial court judgment is ordinarily presumed to be correct and the burden is on an appellant to demonstrate, on the basis of the record presented to the appellate court, that the trial court committed an error that justifies reversal of the judgment.” (Jameson v. Desta (2018) 5 Cal.5th 594, 608–609; see also Denham v. Superior Court (1970) 2 Cal.3d 557, 564.) If an appellant fails to provide an adequate record on any issue, we cannot resolve it in her favor. (Jameson, at p. 609; Hernandez v. California Hospital Medical Center (2000) 78 Cal.App.4th 498, 502.) This standard applies even to litigants who represent themselves. (See Rappleyea v. Campbell (1994) 8 Cal.4th 975, 985; Kobayashi v. Superior Court (2009) 175 Cal.App.4th 536, 543.)

As to Willis’s first claim, a court’s decision to issue or deny a DVRO is reviewed for abuse of discretion. In this context, we affirm the court’s decision unless it is unsupported by substantial evidence. (Herriott v. Herriott (2019) 33 Cal.App.5th 212, 223; § 6300.) We cannot conduct such a review with the record before us because “omission of the reporter’s transcript precludes appellant from raising any evidentiary issues on appeal” including the sufficiency of the evidence to support the court’s decision. (Hodges v. Mark (1996) 49 Cal.App.4th 651, 657.) We do not have access to the evidence presented at the hearing; we are missing not only a reporter’s transcript of the testimony by both parties, but also exhibits A to F (and possibly other evidence not noted in the cursory minutes of the hearing).

Although Willis’s second claim is one of legal error, it suffers from the same deficiency. We cannot evaluate whether the court complied with section 6340, subdivision (b) without a reporter’s transcript. Willis argues the lack of a written statement of decision demonstrates the court’s error, but in doing so relies on one clause and ignores another. Subdivision (b) states in part: “The court shall, upon denying a petition under this part, provide a brief statement of the reasons for the decision in writing or on the record.” (§ 6340, italics added.) The trial court is thus obligated to give its reasons for denying a protective order, but it can do so either in writing or orally on the record. Willis fails to demonstrate (and does not represent in her brief) that the court made no oral statement of reasons at the hearing. We thus presume the court provided a rationale as required by law. (People v. Jones (2017) 3 Cal.5th 583, 616 [“In the absence of evidence to the contrary, we presume that the court ‘knows and applies the correct statutory and case law.’ “].)

DISPOSITION

The orders of the trial court are affirmed.

DATO, J.

WE CONCUR:

BENKE, Acting P. J.

IRION, J.

IGNACIO TORRES v. VANLAW FOOD PRODUCTS, INC

$
0
0

Filed 6/19/20 Torres v. Vanlaw Food Products 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

IGNACIO TORRES,

Plaintiff and Respondent,

v.

VANLAW FOOD PRODUCTS, INC., et al.,

Defendants and Appellants.

G058320

(Super. Ct. No. 30-2017-00946312)

O P I N I O N

Appeal from an order of the Superior Court of Orange County, Glenda Sanders, Judge. Affirmed.

Magarian & Dimercurio, Mark D. Magarian and Krista L. Dimercurio for Defendants and Appellants.

James Hawkins, James R. Hawkins, Christina M. Lucio and Mitchell J. Murray for Plaintiff and Respondent.

* * *

Plaintiff Ignacio Torres worked for defendant VanLaw Food Products, Inc. (VanLaw) from September 2015 until January 2017. After separating from employment, he brought this lawsuit against VanLaw and its current and former presidents, John Gilbert and Matthew Jones (collectively defendants). Plaintiff asserts various wage and hour class claims arising from violations of the Labor Code and the Unfair Competition Law (UCL; Bus. & Prof. Code, § 17200 et seq.), and a representative claim under the Private Attorney General Act (Lab. Code, § 2698 et seq.).

Defendants moved to compel arbitration based on an agreement that plaintiff had accepted as a condition of his employment with VanLaw. The trial court denied the motion, finding the agreement was permeated with unconscionability. Defendants appealed, arguing the agreement was not substantively unconscionable and, even if it were, the trial court erred by not severing the problematic provisions. We disagree and affirm the trial court’s order.

I

FACTS AND PROCEDURAL HISTORY

VanLaw produces and distributes food products to stores, restaurants, and food service operators. Plaintiff began working on VanLaw’s production line around June 2015 through a staffing agency. In September 2015, VanLaw offered plaintiff a full-time position, which he accepted.

On the day he was hired, plaintiff attended an orientation with three other new employees. The new employees were given copies of VanLaw’s employee handbook (the handbook). There were not enough copies of the handbook for each attendee, so plaintiff was told to share a copy with another employee. Appendix A of the handbook (pages 35 through 38) contained an arbitration agreement (the agreement) that stated the subject employee and VanLaw agreed to arbitrate “any and all claims or disputes” they had against each other. Other relevant provisions are set forth below in the discussion portion of this opinion.

At orientation, plaintiff was also given an Acknowledgement of Receipt (the acknowledgement) to sign to confirm his receipt of the handbook and his agreement to be bound by its policies and rules. The acknowledgment further affirmed that plaintiff “agree[d] to resolve any dispute with [VanLaw] according to the terms of [the agreement] set out in appendix ‘A’ of [the handbook],” and that “by entering into such an agreement, [plaintiff waived his right] to a judicial forum for the determination of any dispute with [VanLaw].” Plaintiff was not allowed to negotiate the terms of the agreement or opt out of it. Instead, he was only given a few minutes to review the handbook and sign the acknowledgement. Plaintiff was told he needed to sign it to work at VanLaw. Thus, he signed the acknowledgment even though he did not have sufficient time to review the handbook or receive his own copy of it. He was never given a copy the handbook during his employment despite requesting one.

Plaintiff worked at VanLaw until January 2017. In September 2017, he filed a putative class action lawsuit against VanLaw, asserting violations of the following statutes: (1) sections 1194 and 1198 (failing to pay overtime); (2) sections 226.7 and 512 (failing to provide meal periods); (3) section 226.7 (failing to provide rest periods); (4) sections 201 through 203 (failing to timely pay wages after separation from employment); (5) section 2802 (failing to reimburse necessary expenses); 6) sections 226, 1174, and 1175 (failing to show total hours and all pay rates on wage statements); and 7) the UCL (by committing the enumerated Labor Code violations). Plaintiff later amended his complaint to add a cause of action for penalties under the Private Attorney General Act, and then amended it again to designate the true names of Jones and Gilbert that were previously listed as Does 1 and 2, respectively. Gilbert is the current president of VanLaw, while Jones is its former president.

After several unsuccessful mediations, defendants filed a motion to compel arbitration of plaintiff’s nonrepresentative claims. Plaintiff opposed the motion on grounds the agreement was unconscionable and that defendants had waived their right to arbitration due to their unreasonable delay in bringing their motion.

The trial court denied the motion. It rejected plaintiff’s waiver argument but found the agreement unconscionable. The trial court found the agreement was procedurally unconscionable because, among other things, it was not a negotiated agreement and was required as a condition of employment. The trial court also found the agreement contained several substantively unconscionable provisions, which it could not sever because doing so “would substantially alter the nature of the agreement.”

In this appeal, defendants argue the trial court erred by finding the agreement to be unconscionable. And, to the extent the agreement contains any unconscionable provisions, they contend the trial court erred by refusing to sever them.

II

DISCUSSION

A. Unconscionability Generally
B.
Unconscionability is a general contract defense that may be applied to invalidate an arbitration agreement. (Pinnacle Museum Tower Assn. v. Pinnacle Market Development (US), LLC (2012) 55 Cal.4th 223, 246.) It “consists of both procedural and substantive elements.” (Ibid.) “Both procedural unconscionability and substantive unconscionability must be shown, but ‘they need not be present in the same degree’ and are evaluated on ‘“a sliding scale.”’ [Citation.] ‘[T]he more substantively oppressive the contract term, the less evidence of procedural unconscionability is required to come to the conclusion that the term is unenforceable, and vice versa.’” (Id. at p. 247.)

“On appeal from the denial of a motion to compel arbitration, ‘[u]nconscionability findings are reviewed de novo if they are based on declarations that raise “no meaningful factual disputes.” [Citation.] However, where an unconscionability determination “is based upon the trial court’s resolution of conflicts in the evidence, or on the factual inferences which may be drawn therefrom, we consider the evidence in the light most favorable to the court’s determination and review those aspects of the determination for substantial evidence.”’” (Lhotka v. Geographic Expeditions, Inc. (2010) 181 Cal.App.4th 816, 820-821.)

1. Procedural unconscionability
2.
While defendants’ opening brief did not challenge the trial court’s procedural unconscionability findings, plaintiff argued the court correctly ruled on this issue in his respondent’s brief. Rather than concede the point, defendants asserted in their reply that plaintiff failed to establish procedural unconscionability. Ordinarily, defendants’ failure to raise this issue in their opening brief would waive the issue on appeal. (Tisher v. California Horse Racing Bd. (1991) 231 Cal.App.3d 349, 361.) However, given that plaintiff raised the issue in his respondent’s brief, we will review the trial court’s findings.

“Procedural unconscionability may be proven by showing oppression, which is present when a party has no meaningful opportunity to negotiate terms or the contract is presented on a take-it-or-leave-it basis.” (Wherry v. Award, Inc. (2011) 192 Cal.App.4th 1242, 1246 (Wherry).) For example, in the employment context, “[a]n arbitration agreement that is an essential part of a ‘take it or leave it’ employment condition, without more, is procedurally unconscionable.” (Martinez v. Master Protection Corp. (2004) 118 Cal.App.4th 107, 114 (Martinez).)

Such is the case here. Plaintiff filed a declaration stating he had to sign the acknowledgment and accept the arbitration agreement to work for VanLaw. The declaration also stated that plaintiff was unable to negotiate or reject any of the agreement’s terms, and he was only given a few minutes to review the 44-page handbook containing the agreement and sign the acknowledgment. This amount of time was insufficient, especially considering plaintiff was required to share a copy of the handbook with another employee. Further, VanLaw failed to give plaintiff his own copy of the handbook during his employment even though he requested it.

While defendants attack plaintiff’s declaration as self-serving and vague, they provide no evidence contradicting plaintiff’s account of the orientation. In fact, the record contains no declaration from any employee of VanLaw. This is telling, since, as the trial court noted, defendant “had, at a minimum, an equal if not better opportunity to obtain evidence from its human resources personnel regarding how the specific orientation was handled or how such orientations are generally handled.” Instead, defendants appear to contend that plaintiff’s account is undercut by the acknowledgment, in which plaintiff (1) agreed to resolve any dispute with VanLaw according to the terms of the agreement, (2) affirmed that he was waiving his right to a judicial forum as to any dispute with VanLaw, and (3) stated that he executed the acknowledgment “voluntarily without reliance on promises or representations not contained in the Handbook.”

Defendants’ argument is unpersuasive. The acknowledgement does not refute the salient points of plaintiff’s declaration. Nothing in it contradicts that plaintiff was required to accept the agreement to work at VanLaw, that he was unable to opt out or negotiate its terms, or that he was only given a few minutes to review the handbook and sign the acknowledgment. Further, even if the acknowledgment did rebut these points (which it does not), the trial court’s ruling is still supported by substantial evidence, specifically, plaintiff’s declaration. (In re Marriage of Drake (1997) 53 Cal.App.4th 1139, 1151 [in substantial evidence review “[w]e accept all evidence favorable to the prevailing party as true and discard contrary evidence”].)

Defendants also analogize this case to Harris v. TAP Worldwide, LLC (2016) 248 Cal.App.4th 373, which they assert contains similar facts. But Harris is an inapt comparison. The portion relied upon by defendants analyzes whether the parties had entered into a valid arbitration agreement, not whether the agreement was unconscionable. (Id. at pp. 380-385.) While unconscionability was at issue in Harris, it was not part of the published opinion. (Id. at p. 390.)

3. Substantive unconscionability
4.
Substantive unconscionability “ensures that contracts, particularly contracts of adhesion, do not impose terms that have been variously described as ‘“‘overly harsh’”’ [citation], ‘“unduly oppressive”’ [citation], ‘“so one-sided as to ‘shock the conscience’”’ [citation], or ‘unfairly one-sided’ [citation]. All of these formulations point to the central idea that the unconscionability doctrine is concerned not with ‘a simple old-fashioned bad bargain’ [citation], but with terms that are ‘unreasonably favorable to the more powerful party.’” (Sonic-Calabasas A, Inc. v. Moreno (2013) 57 Cal.4th 1109, 1145.) “While private arbitration may resolve disputes faster and cheaper than judicial proceedings, it ‘“may also become an instrument of injustice imposed on a ‘take it or leave it’ basis.”’ [Citation.] ‘“The courts must distinguish the former from the latter, to ensure that private arbitration systems resolve disputes not only with speed and economy but also with fairness.”’” (Magno v. The College Network, Inc. (2016) 1 Cal.App.5th 277, 288.)

To be valid, an arbitration agreement must, at minimum “‘(1) provide[] for neutral arbitrators, (2) provide[] for more than minimal discovery, (3) require[] a written award, (4) provide[] for all of the types of relief that would otherwise be available in court, and (5) . . . not require employees to pay either unreasonable costs or any arbitrators’ fees or expenses as a condition of access to the arbitration forum.’” (Armendariz v. Foundation Health Psychcare Services, Inc. (2000) 24 Cal.4th 83, 102 (Armendariz).) “Elimination of or interference with any of these basic provisions makes an arbitration agreement substantively unconscionable.” (Wherry, supra, 192 Cal.App.4th at p. 1248.)

The trial court found two of these requirements lacking. First, the agreement improperly limited discovery to requests for production of documents and one deposition per party, excluding experts, absent a showing of need. Second, the agreement required plaintiff to cover an equal share of the arbitrator’s fees and expenses. In addition to the Armendariz factors, the trial court also found unconscionable a clause imposing a one-year statute of limitations on any claim subject to the agreement. We discuss these provisions below.

a. one-year statute of limitations
b.
“While parties to an arbitration agreement may agree to shorten the applicable limitations period for bringing an action, a shortened limitations period must be reasonable.” (Baxter v. Genworth North America Corp. (2017) 16 Cal.App.5th 713, 731 (Baxter).) The one-year statute of limitations is unreasonable given the statutory wage and hour claims asserted here.

Most of plaintiff’s claims have a three or four-year limitations period. (Pineda v. Bank of America, N.A. (2010) 50 Cal.4th 1389, 1395, 1398 [three-year limitations periods for claims under sections 201 to 203]; Murphy v. Kenneth Cole Productions, Inc. (2007) 40 Cal.4th 1094, 1099-1100, 1108-1109 [three-year limitations period for section 226.7 claims]; Cortez v. Purolator Air Filtration Products Co. (2000) 23 Cal.4th 163, 167-168, 178-179 [three and four-year limitations periods for section 1194 and UCL claims, respectively].) As the trial court found, the one-year limitations period unreasonably “reduces Plaintiff’s time in which to bring a claim by [up to] 75 [percent]” and adversely impacts plaintiff’s potential recovery to defendants’ benefit. By doing so, it undermines the statutory protections set forth in the Labor Code. (See Samaniego v. Empire Today LLC (2012) 205 Cal.App.4th 1138, 1147.) Indeed, California courts have found in the context of similar wage and hour claims that “a provision in an arbitration agreement shortening the statutory limitations period is substantively unconscionable.” (Pinela v. Neiman Marcus Group, Inc. (2015) 238 Cal.App.4th 227, 234, fn. 1, 253-254.) We agree and find this provision unconscionable.

c. cost sharing
d.
“[T]he arbitration agreement . . . cannot generally require the employee to bear any type of expense that the employee would not be required to bear if he or she were free to bring the action in court.” (Armendariz, supra, 24 Cal.4th at pp. 110-111, italics omitted.) The agreement violates this rule by requiring plaintiff to equally share the arbitrator’s fees and expenses. Defendants assert the clause does not impose any impermissible costs in practice because the agreement calls for the American Arbitration Association (AAA) or JAMS to conduct the arbitration, and both require employers to pay these arbitration costs.

This argument is unpersuasive. The cost-sharing provision in the agreement is unconscionable as written. The AAA and JAMS rules pertaining to costs do not supplant the cost-sharing provision: the agreement does not declare itself subject to these providers’ rules, nor are they incorporated into the agreement. Defendants essentially argue the cost-sharing provision is not unconscionable because it is unenforceable. But the fact that two large arbitration providers will not enforce this provision only underscores its unreasonableness. Further, the agreement was entered into in September 2015, yet, the AAA and JAMS rules at issue became effective in 2009 and 2014, respectively. Thus, defendants either knew these rules and included the cost-sharing provision despite them or were unaware of their existence and now wield them to excuse a clearly unconscionable provision. Neither scenario saves this provision from unconscionability. Finally, the agreement does not protect plaintiff from any changes AAA or JAMS may make to their cost-sharing rules, nor does it prevent defendants from seeking reimbursement for these costs despite these providers’ rules.

e. discovery limitations
f.
“Although parties to an arbitration agreement may agree to limitations on discovery that is otherwise available under the Code of Civil Procedure, an arbitration agreement must nonetheless ‘“ensure minimum standards of fairness” so employees can vindicate their public rights.”’ (Baxter, supra, 16 Cal.App.5th at p. 727.) Employees “are at least entitled to discovery sufficient to adequately arbitrate their statutory claim, including access to essential documents and witnesses . . . .” (Armendariz, supra, 24 Cal.4th at pp. 105-106.) Here, the agreement limits each party to one deposition per side, excluding experts, plus requests for production of documents. The arbitrator may order more discovery “upon a showing of need.”

While superficially neutral, the discovery restrictions favor defendants. “Employment disputes are factually complex, and their outcomes ‘are often determined by the testimony of multiple percipient witnesses, as well as written information about the disputed employment practice.’ [Citation.] Seemingly neutral limitations on discovery in employment disputes may be nonmutual in effect. ‘“This is because the employer already has in its possession many of the documents relevant to an employment . . . case as well as having in its employ many of the relevant witnesses.”’” (Baxter, supra, 16 Cal.App.5th at p. 727.)

Nonetheless, the discovery provision by itself would likely be insufficient to find the agreement substantively unconscionable. In Martinez, the employment arbitration agreement at issue had a more stringent provision that restricted discovery to a single deposition and document request, absent a showing of “‘substantial need.’” Yet, Martinez found this provision alone did not necessarily prevent the employee from vindicating his rights under Armendariz. (Martinez, supra, 118 Cal.App.4th at pp. 118-119; see Dotson v. Amgen, Inc. (2010) 181 Cal.App.4th 975, 982-985 [arbitration agreement was not unconscionable where it limited each party to document requests and one deposition absent a showing of need].) Given the unconscionability of the other provisions, though, we need not resolve this issue. Rather, like Martinez, we find that when “considered against the backdrop of the other indisputably unconscionable provisions, the limitations on discovery . . . compound the one-sidedness of the arbitration agreement.” (Martinez, at pp. 118-119.)

C. Severability of Unconscionable Provisions
D.
The trial court found the agreement to be permeated with substantive unconscionability such that severance was inappropriate. Defendants contend this ruling was in error and that the trial court should have severed any unconscionable provisions per the terms of the agreement or under Civil Code section 1599. We disagree.

The trial court’s ruling is reviewed for abuse of discretion. (Lhotka v. Geographic Expeditions, Inc., supra, 181 Cal.App.4th at pp. 820-821.) “Under that standard, there is no abuse of discretion requiring reversal if there exists a reasonable or fairly debatable justification under the law for the trial court’s decision or, alternatively stated, if that decision falls within the permissible range of options set by the applicable legal criteria.” (Cahill v. San Diego Gas & Electric Co. (2011) 194 Cal.App.4th 939, 957.) “We reverse the judgment only if in the circumstances of the case, viewed most favorably in support of the decision, the decision exceeds ‘the bounds of reason’ [citation], and therefore a judge could not reasonably have reached that decision under applicable law.” (Ibid.)

“‘In deciding whether to sever terms rather than to preclude enforcement of the provision altogether, the overarching inquiry is whether the interests of justice would be furthered by severance; the strong preference is to sever unless the agreement is “permeated” by unconscionability.’ [Citation.] [¶] An agreement to arbitrate is considered ‘permeated’ by unconscionability where it contains more than one unconscionable provision. [Citation.] ‘Such multiple defects indicate a systematic effort to impose arbitration on [the nondrafting party] not simply as an alternative to litigation, but as an inferior forum that works to the [drafting party’s] advantage.’” (Magno v. The College Network, Inc., supra, 1 Cal.App.5th at p. 292, second italics added.)

The agreement is permeated by unconscionability given the multiple unconscionable provisions detailed above and its overall one-sidedness. As such, the trial court did not abuse its discretion by refusing to sever any portion of the agreement. While “the general rule does favor arbitration and [states] terms should be interpreted liberally [citation], . . . when the agreement is rife with unconscionability, as here, the overriding policy requires that the arbitration be rejected . . . .” (Wherry, supra, 192 Cal.App.4th at p. 1250.)

Similarly, defendants claim they informed plaintiff prior to filing this motion that they would not enforce any of the disputed provisions set forth above. Thus, they argue the arbitration can and should proceed without these provisions. This does not affect our analysis. “‘[W]hether an employer is willing, now that the employment relationship has ended [to change a provision of an arbitration agreement so it conforms to law] does not change the fact that the arbitration agreement as written is unconscionable and contrary to public policy. Such a willingness “can be seen, at most, as an offer to modify the contract; an offer that was never accepted. No existing rule of contract law permits a party to resuscitate a legally defective contract merely by offering to change it.”’” (Martinez, supra, 118 Cal.App.4th at p. 116.)

III

DISPOSITION

The order is affirmed. Plaintiff is entitled to his costs on appeal.

MOORE, ACTING P. J.

WE CONCUR:

IKOLA, J.

THOMPSON, J.

Viewing all 1645 articles
Browse latest View live