Justia California Court of Appeals Opinion Summaries
Articles Posted in Civil Procedure
Davidson v. Seterus, Inc.
At issue in this appeal was whether a mortgage servicer could be considered a "debt collector" under California's Rosenthal Fair Debt Collection Practices Act (the Rosenthal Act; Civ. Code,1 sec. 1788 et seq.). There was a split of authority among the many federal district courts that have considered the issue, and there was “a paucity of California authority addressing the question.” In this case, plaintiff Edward Davidson brought a putative class action against Seterus and its parent company, International Business Machines, Inc. (IBM), alleging that the defendants violated the Act and the Unfair Competition Law (UCL). The defendants demurred to Davidson's complaint, arguing that neither of them was a " 'debt collector' " who engages in " 'debt collection' " under the Act. The trial court sustained the defendants' demurrer, concluding that the defendants "are not 'debt collectors' because servicing a mortgage is not a form of collecting 'consumer debts.' " On appeal, Davidson contended the trial court erred in determining that mortgage servicers were not "debt collectors" under the Rosenthal Act. The Court of Appeal ultimately agreed with Davidson's contention, in no small part due to the Court’s adherence to "the general rule that civil statutes for the protection of the public are, generally, broadly construed in favor of that protective purpose." The Court therefore reversed the trial court and remanded this case for further proceedings. View "Davidson v. Seterus, Inc." on Justia Law
Posted in:
Civil Procedure, Consumer Law
Ponce v. Wells Fargo Bank
Plaintiffs and appellants Antonio and Imelda Aranda and their son-in-law, Heriberto Ponce, (together, Ponce and Aranda) appeal from the trial court’s entry of a judgment of dismissal following an order imposing both terminating and monetary sanctions against them and their attorneys under Code of Civil Procedure section 128.7. 1 The trial court found that Ponce and Aranda’s complaint was presented primarily for an improper purpose, such as to harass, cause unnecessary delay, or needlessly increase the cost of litigation. Ponce and Aranda received a permanent loan modification under the Home Affordable Modification Program (HAMP). Ultimately they defaulted on the loan when the error-filled modification agreement called for higher payments they could not afford. Wells Fargo transferred the note and deed of trust to Consumer Solutions 3, LLC in November 2010. Defendant and respondent Specialized Loan Services, LLC (Specialized) serviced the loan on behalf of Consumer Solutions. In the meantime, Ponce and Aranda were still trying to work things out with Wells Fargo. One Wells Fargo representative told Ponce’s wife, Alma, that they should not make further payments until the mistakes were corrected. Other representatives called Ponce demanding payment. Wells Fargo refused to accept any reduced payment, and ultimately invited Ponce and Aranda to apply for another loan modification. Specialized recorded a notice of trustee’s sale in December 2010, while Ponce and Aranda’s second application was pending. A Wells Fargo representative told Ponce “not to worry about the notice because the trustee sale was scheduled by mistake.” Over the next several weeks, other Wells Fargo representatives reassured Ponce and Aranda that the property would not be sold because they had been approved for a loan modification. Despite these assurances, a trustee’s sale was held on January 18, 2011, at which Residential Investments LLC acquired title to the property. Residential Investments filed a complaint in unlawful detainer against plaintiffs. The trial court found that Ponce and Aranda’s complaint responding to Residential Investments’ was presented primarily for an improper purpose, such as to harass, cause unnecessary delay, or needlessly increase the cost of litigation. On appeal, Ponce and Aranda argued the claims asserted in their complaint were not frivolous and therefore, could not have been asserted for an improper purpose. The Court of Appeal agreed, and reversed the trial court’s entry of judgment based on terminating sanctions against Ponce and Aranda and entry of monetary sanctions against Ponce and Aranda and their attorneys. View "Ponce v. Wells Fargo Bank" on Justia Law
MMM Holdings, Inc. v. Reich
Plaintiffs MMM Holdings, Inc. (MMM), and MSO of Puerto Rico, Inc. (MSO), sued defendant Marc Reich, the attorney who represented their adversary in a whistleblower qui tam action filed against plaintiffs federal district court. Plaintiffs alleged claim and delivery, conversion, civil theft, unjust enrichment, and unfair competition, and contended Reich received, wrongfully possessed, and refused to turn over, some 26,000 electronically stored documents his client, Jose “Josh” Valdez, took with him in 2010 when he was terminated by MSO for his allegedly “vocal opposition to what he perceived as Plaintiffs’ fraudulent practices.” Reich filed a special motion to strike the complaint under Code of Civil Procedure section 425.16, the anti-SLAPP (strategic lawsuit against public participation) statute. The court granted the motion, concluding the claims asserted by plaintiffs against Reich involved Reich’s petitioning activity protected by the anti-SLAPP statute, and that plaintiffs had not shown, and could not show, a probability they would prevail on any of their claims. Finding no reversible error, the Court of Appeal affirmed that order. View "MMM Holdings, Inc. v. Reich" on Justia Law
Posted in:
Civil Procedure, Legal Ethics
AO Alpha-Bank v. Yakovlev
Plaintiff AO Alpha Bank (Alpha Bank) initiated this lawsuit pursuant to the Uniform Foreign-Country Money Judgments Act (Recognition Act; Code Civ. Proc., sections 1713–1725)1 to recognize a Russian judgment against defendant Oleg Yakovlev. Yakovlev moved for summary judgment, arguing the judgment could not be recognized because: (1) the Russian court lacked personal jurisdiction; (2) he did not receive notice of the Russian proceeding in sufficient time to enable a defense; and (3) the Russian court proceeding was incompatible with due process. His central premise was that service of process in the Russian proceedings was ineffective. The trial court agreed and denied recognition of the Russian judgment on personal jurisdiction grounds. It granted Yakovlev's motion for summary judgment and denied Alpha Bank's cross-motion for summary judgment. After review, the California Court of Appeal reversed, finding due process did not require actual notice; it required only a method of service "reasonably calculated" to impart actual notice under the circumstances of the case. The Court found service by registered mail to the address Yakovlev designated in the surety agreement met that standard. Yakovlev did not meet his burden to establish a basis for nonrecognition on grounds of lack of personal jurisdiction, lack of notice, or incompatibility with due process. Accordingly, the presumption in favor of recognition applied, and the Russian judgment was entitled to recognition. View "AO Alpha-Bank v. Yakovlev" on Justia Law
Posted in:
Civil Procedure, International Law
Dean v. Friends of Pine Meadow
The owners of Pine Meadow Golf Course in Martinez sold the property to a developer. The city approved construction of a 99-unit single-family home subdivision, with improvements. Objectors circulated a petition opposing the planned development, seeking a referendum to reverse the approval. The owners and developer alleged that objectors used the name Friends of Pine Meadow to deceive fellow citizens into believing they were friends with the golf course owners, and attempted to inform people “about the true nature of the Friends of Pine Meadow.” The owners and developers filed suit, alleging interference with prospective economic advantage and defamation and seeking damages and injunctive relief. The trial court granted the objectors’ special motion to strike plaintiffs’ complaint under Code of Civil Procedure section 425.16, the anti-SLAPP (Strategic Law Suit Against Public Participation) law. The court of appeal affirmed, rejecting an argument that the claims arose out of commercial speech, which is not protected activity under the anti-SLAPP law. The statute makes no reference to commercial speech. Every claim in the complaint seeks to punish and/or suppress speech that relates to an official proceeding about a public issue. View "Dean v. Friends of Pine Meadow" on Justia Law
County of San Diego v. Workers’ Comp. Appeals Bd.
The question this appeal presented for the Court of Appeal centered on whether Labor Code section 4656(c)(2)1 precluded respondent, Workers' Compensation Appeals Board (the Board), from awarding respondent, Kyle Pike, temporary disability payments for periods of disability occurring more than five years after the date of the underlying injury that Pike suffered while working for San Diego County. The Court concluded the plain language of the statute indicated the answer to this question was, "Yes." Section 4656(c)(2) provided, "Aggregate disability payments for a single injury occurring on or after January 1, 2008,[2] causing temporary disability shall not extend for more than 104 compensable weeks within a period of five years from the date of injury." (Italics added.) Accordingly, the Court annulled a Board order affirming a workers' compensation administrative law judge's order that awarded temporary disability benefits for periods of disability occurring more than five years after Pike's injury. View "County of San Diego v. Workers' Comp. Appeals Bd." on Justia Law
Selvidge v. Tang
In November 2013, Vincent Selvidge died of a heart attack. His surviving wife and children (plaintiffs) sought to sue defendant, a physician who treated Selvidge, for medical malpractice. Plaintiffs filed their suit on January 28, 2015; 85 days after the one-year statute of limitations to bring a medical malpractice claim had expired. Defendant moved for summary judgment on the ground that the suit was untimely. Plaintiffs claimed they were entitled to tolling of the limitation period for 90 days pursuant to section 364 because they provided notice to defendant on October 24, 2014, of their intention to sue him. By their reasoning, the statute of limitations did not expire until February 2, 2015, and their suit was timely. To prove they provided notice to defendant, plaintiffs submitted a declaration from the legal assistant to plaintiffs’ attorney, who mailed the notice of intent to a Southern California address listed for defendant on the medical board’s Web site. She also called the facility in Rancho Cordova where defendant had treated Selvidge and learned defendant was no longer an employee. Although the legal assistant declared that the notice was not returned as undelivered, she did not send the letter by certified mail or prepare a proof of service. Defendant claimed to have never received the notice of intent. The address he provided to the medical board, and to which the letter was mailed, was not defendant’s residence but an address he used for billing purposes. The address was owned by a business service company that received mail on behalf of defendant and his medical corporation, to which he was the sole employee. In October of 2014, defendant estimated he checked his mailbox at the address he provided to the medical board once or twice a month. The trial court granted defendant’s summary judgment motion, finding that because defendant did not have actual notice of plaintiffs’ intention to file an action against him, plaintiffs were required to comply with the mailing provisions found in Code Civ. Proc. section 1013(a). The issue this appeal presented for the Court of Appeal's review was whether mailing a notice of intent to file an action to a physician’s address of record with the Medical Board of California provided adequate notification of a potential medical malpractice suit under the Medical Injury Compensation Reform Act. The Court held that it did, and accordingly reversed the trial court’s determination to the contrary. View "Selvidge v. Tang" on Justia Law
Posted in:
Civil Procedure, Medical Malpractice
In re Marriage of Cassinelli
Robert and Janice married in 1964; in 1986, they divorced. In the meantime, after 20 years of service, Robert had retired from the United States Air Force. In a stipulated judgment, the trial court awarded Janice her community property interest in Robert’s military retired pay. In 2012, it was determined that Robert had a combat-related disability. As a result, he became eligible to receive both veteran’s disability benefits and combat-related special compensation (CRSC); to do so, however, he had to waive his retired pay. Before the waiver, Robert received $791 a month and Janice received $541 in retired pay (taxable). After the waiver, Robert received $1,743 a month in veteran’s disability benefits and $1,389 a month in CRSC, for a total of $3,132 (tax-free); Janice received nothing. The trial court ordered Robert to start paying Janice $541 a month in permanent and nonmodifiable spousal support. Robert appealed, contending: (1) under federal law, the trial court lacked jurisdiction to make any award to Janice based on Robert’s receipt of either veteran’s disability benefits or CRSC; (2) the trial court erred by using spousal support as a remedy for the loss of a community property interest; (3) the trial court erred by making its award of spousal support nonmodifiable; (4) because the judgment dividing the community property was long-since final, the trial court could not give Janice any remedy for the loss of her community property interest in the retired pay; (5) all of Robert's income was exempt, therefore could not be required to satisfy Janice's claim; and (6) Janice was not entitled to spousal support, and the trial court abused its discretion by finding otherwise. The Court of Appeal agreed federal law prohibited the trial court from compensating Janice, in the form of spousal support or otherwise, for the loss of her share of Robert’s retired pay. However, it could properly modify spousal support, provided it did so based on the relevant factors and not as compensation. Accordingly, the Court reversed and remanded with directions to hold a new trial on Janice’s request for a modification of spousal support. View "In re Marriage of Cassinelli" on Justia Law
In re Marriage of Cassinelli
Robert and Janice married in 1964; in 1986, they divorced. In the meantime, after 20 years of service, Robert had retired from the United States Air Force. In a stipulated judgment, the trial court awarded Janice her community property interest in Robert’s military retired pay. In 2012, it was determined that Robert had a combat-related disability. As a result, he became eligible to receive both veteran’s disability benefits and combat-related special compensation (CRSC); to do so, however, he had to waive his retired pay. Before the waiver, Robert received $791 a month and Janice received $541 in retired pay (taxable). After the waiver, Robert received $1,743 a month in veteran’s disability benefits and $1,389 a month in CRSC, for a total of $3,132 (tax-free); Janice received nothing. The trial court ordered Robert to start paying Janice $541 a month in permanent and nonmodifiable spousal support. Robert appealed, contending: (1) under federal law, the trial court lacked jurisdiction to make any award to Janice based on Robert’s receipt of either veteran’s disability benefits or CRSC; (2) the trial court erred by using spousal support as a remedy for the loss of a community property interest; (3) the trial court erred by making its award of spousal support nonmodifiable; (4) because the judgment dividing the community property was long-since final, the trial court could not give Janice any remedy for the loss of her community property interest in the retired pay; (5) all of Robert's income was exempt, therefore could not be required to satisfy Janice's claim; and (6) Janice was not entitled to spousal support, and the trial court abused its discretion by finding otherwise. The Court of Appeal agreed federal law prohibited the trial court from compensating Janice, in the form of spousal support or otherwise, for the loss of her share of Robert’s retired pay. However, it could properly modify spousal support, provided it did so based on the relevant factors and not as compensation. Accordingly, the Court reversed and remanded with directions to hold a new trial on Janice’s request for a modification of spousal support. View "In re Marriage of Cassinelli" on Justia Law
No. CA Water Assn. v. St. Water Resources Control Bd.
In 2003, the Legislature enacted Water Code section 1525, which required the holders of permits and licenses to appropriate water to pay an annual fee according to a fee schedule established by the Board. At the same time, the Legislature enacted sections 1540 and 1560, which allowed the Board to allocate the annual fee imposed on a permit or license holder who refuses to pay the fee on sovereign immunity grounds to persons or entities who contracted for the delivery of water from that permit or license holder. Plaintiffs Northern California Water Association, California Farm Bureau Federation, and individual fee payors claimed that the annual fee imposed in fiscal year 2003-2004 constituted an unlawful tax, as opposed to a valid regulatory fee because it required fee payors to pay more than a de minimis amount for regulatory activities that benefited nonfee-paying right holders. Plaintiffs also claimed that the fees allocated to the water supply contractors violated the supremacy clause of the United States Constitution because they exceeded the contractors’ beneficial interests in the USBR’s water rights. The California Supreme Court previously ruled sections 1525, 1540, and 1560 were constitutional on their face. The Supreme Court found that the record was unclear as to: (1) “whether the fees were reasonably apportioned in terms of the regulatory activity’s costs and the fees assessed;” and (2) “the extent and value of the [contractors’ beneficial] interests.” Accordingly, the Supreme Court directed the Court of Appeal to remand the matter to the trial court to make findings on those issues. Following a 10-day bench trial, the trial court issued a statement of decision that determined inter alia that the statutory scheme as applied through its implementing regulations imposed a tax, as opposed to a valid regulatory fee, by allocating the entire cost of the Division’s regulatory activities to permit and license holders, while nonpaying-water-right holders who benefit from and place burdens on the Division’s activities pay nothing. The trial court likewise found that the fees passed through to the water supply contractors in fiscal year 2003-2004 pursuant to regulation 1073 ran afoul of the supremacy clause “because the allocation of fees [was] not limited to the contractors’ beneficial or possessory use of the [USBR’s] water rights.” In addition, the trial court found that the fee regulations were invalid because they operated in an arbitrary manner as to a single payor, Imperial Irrigation District. Accordingly, the trial court invalidated regulations 1066 and 1073, “as adopted by Resolution 2003-0077 in 2003-2004.” The Board appealed, contending the trial court erred in invalidating the fee regulations. The Court of Appeal concluded the trial court’s central premise was wholly incorrect because it failed to recognize the role that general fund money played in fiscal year 2003-2004: the fees assessed on permit and license holders were proportionate to the benefits derived by them or the burdens they placed on the Division. The trial court erred in determining that the fee regulations were invalid based on their application to a single payor. Accordingly, the Court reversed the judgment invalidating the fee regulations. View "No. CA Water Assn. v. St. Water Resources Control Bd." on Justia Law