Justia Business Law Opinion Summaries

Articles Posted in California Courts of Appeal
by
Karen L. Willis, operating as Harlem West Entertainment and married to Victor Willis, the original lead singer of the Village People, alleged that the Walt Disney Company and related entities engaged in unfair competition and fraud. The dispute arose after Disney hired the reconstituted Village People, led by Victor Willis, for performances at Walt Disney World in 2018. Following these events, Willis claimed Disney instituted a secret ban on booking the Village People for future concerts and made misleading statements to the band’s agents about potential future engagements. Willis asserted that Disney’s actions, including evasive communications and refusal to consider booking proposals, constituted unlawful, unfair, and fraudulent business practices.The Superior Court of San Diego County reviewed Disney’s special motion to strike the complaint under California’s anti-SLAPP statute (Code of Civil Procedure section 425.16). The trial court denied Disney’s motion, finding that Disney failed to meet its initial burden of showing that the conduct alleged in Willis’s complaint was protected activity under the anti-SLAPP statute’s catchall provision. The court concluded that, although the conduct implicated a public issue, it did not further or participate in a public conversation about that issue. As a result, the trial court did not address Disney’s evidentiary objections or whether Willis’s claims had minimal merit.The California Court of Appeal, Fourth Appellate District, Division One, reviewed the case and reversed the trial court’s order. The appellate court held that Disney’s selection of musical acts for public concerts and its related communications with the Village People’s agents were protected conduct under the anti-SLAPP statute’s catchall provision. The court remanded the case to the trial court to determine whether Willis’s claims have minimal merit, as required by the second prong of the anti-SLAPP analysis. View "Willis v. The Walt Disney Company" on Justia Law

by
A group of dentists, who are both members of a nonprofit mutual benefit corporation and parties to provider agreements with that corporation, challenged the corporation’s decision to unilaterally amend its fee schedules and related rules. The provider agreements allowed the corporation to set the fees paid to dentists for services rendered to plan enrollees, and the agreements, as amended by a 2018 settlement, expressly permitted the corporation to make unilateral changes to the fee structure with 120 days’ notice, during which dentists could terminate their agreements if they did not accept the new terms. In 2022, the corporation announced further amendments that, according to the dentists, reduced fees and altered the fee determination process. The dentists alleged that these changes breached the implied covenant of good faith and fair dealing in their provider agreements and that certain directors breached fiduciary duties owed to them as members.The Superior Court of San Francisco City and County sustained demurrers by all defendants without leave to amend. The court found that the corporation could not breach the implied covenant by exercising rights expressly granted in the agreements, and that the directors owed no fiduciary duty to the dentists in connection with the corporation’s exercise of its contractual rights to amend fee schedules.The California Court of Appeal, First Appellate District, Division One, affirmed the trial court’s judgment. The court held that the implied covenant of good faith and fair dealing cannot be used to override or limit a party’s express contractual right to unilaterally amend fee schedules, provided the contract is supported by consideration and the changes are prospective, with adequate notice and an opportunity to terminate. The court also held that directors of a nonprofit mutual benefit corporation owe fiduciary duties to the corporation itself, not to individual members in their capacity as contracting parties. View "California Dental Assn. v. Delta Dental of California" on Justia Law

by
Angel Lynn Realty, Inc. (ALR) entered into a partnership agreement with Real Estate Portfolio Management, LLC (REPM) to purchase, rehabilitate, and sell properties, splitting profits equally. ALR alleged that REPM breached the agreement by failing to pay over $800,000 in profits and also breached its fiduciary duties. ALR further claimed that Steve George, REPM’s sole member, was the alter ego of REPM. After REPM failed to pay the judgment, ALR conducted a debtor’s examination and asserted that postjudgment actions by George fraudulently drained REPM’s assets to avoid payment.The Superior Court of Sacramento County held a bench trial and found in favor of ALR on the breach of partnership and fiduciary duty claims, awarding nearly $1 million in damages and interest against REPM. However, the court found that ALR had not proven George was REPM’s alter ego and entered judgment accordingly. When ALR later moved to amend the judgment to add George as a judgment debtor based on alleged postjudgment fraudulent conduct, the trial court denied the motion, ruling that collateral estoppel barred relitigation of the alter ego issue since it had already been decided.The California Court of Appeal, Third Appellate District, reviewed the case and held that the trial court erred by applying collateral estoppel without considering whether new facts or changed circumstances had arisen since the prior decision. The appellate court clarified that collateral estoppel does not bar reconsideration of an issue if material facts have changed after the original judgment. The order denying ALR’s motion to amend the judgment was reversed and the case remanded for the trial court to determine whether postjudgment events warrant a different outcome on the alter ego issue. View "Angel Lynn Realty, Inc. v. George" on Justia Law

by
Steven Meads and Penny Lipking-Meads operated a business as a sole proprietorship before partnering with Jed Driggers in 2010 to expand the business. The parties formed Afterburner, LLC, with the Meadses and Driggers as members, and Driggers as manager. The Meadses contributed assets and goodwill, while Driggers provided capital and expertise. The LLC’s operating agreement included a provision stating that the LLC could only be dissolved by a vote of the members or bankruptcy/insolvency, and that members agreed not to take any other voluntary action to dissolve the LLC, effectively waiving the right to seek judicial dissolution under certain statutory circumstances.A decade later, the Meadses alleged Driggers had improperly diverted business funds and filed a lawsuit in the Superior Court of Siskiyou County seeking, among other relief, judicial dissolution of the LLC. Driggers and the LLC filed a cross-complaint for breach of contract and breach of fiduciary duty, arguing that the Meadses violated the operating agreement’s waiver provision by seeking dissolution. The Meadses responded with a motion to strike the cross-complaint under California’s anti-SLAPP statute, contending that the waiver provision was unenforceable as contrary to law and public policy. The Superior Court granted the anti-SLAPP motion, finding the cross-complaint arose from protected activity and that Driggers could not show a probability of prevailing.The California Court of Appeal, Third Appellate District, reviewed the case and affirmed the trial court’s order. The appellate court held that, under the Beverly-Killea Limited Liability Company Act, an LLC operating agreement may not waive or vary a member’s statutory right to seek judicial dissolution in the circumstances specified by law. The court concluded that the waiver provision was void and unenforceable, and thus Driggers could not prevail on his cross-complaint. The order striking the cross-complaint was affirmed. View "Meads v. Driggers" on Justia Law

by
Sheila Prato, the plaintiff, and her company, Prato Properties, LLC, filed a civil complaint against Thomas John Gioia and Lee & Associates Commercial Real Estate Services, Inc. (the Lee Firm) for breach of fiduciary duty and intentional interference with contract. The case was dismissed without prejudice due to the plaintiffs' failure to appear at trial. At the time of the trial, Prato's attorney, Timothy McFarlin, had been rendered inactive and ineligible to practice law by the State Bar of California due to pending disciplinary proceedings. Prato was unaware of her attorney's status, but the defendants and their counsel were aware and did not inform her or the court.The Superior Court of Orange County dismissed the case without prejudice and subsequently awarded over $70,000 in attorney fees against Prato and her company. The trial court granted the defendants' motions for attorney fees despite Prato's opposition, which argued that the defendants failed to provide the required notice under section 286 of the Code of Civil Procedure, which mandates that a party whose attorney has been removed or suspended must be given written notice to appoint another attorney or appear in person before further proceedings can be taken against them.The California Court of Appeal, Fourth Appellate District, Division Three, reviewed the case. The court found that the defendants' counsel failed to provide the required notice under section 286 before the trial, which prejudiced Prato. The court held that an attorney who has been rendered inactive and ineligible to practice law meets the definition of an attorney who has been "removed or suspended" for purposes of section 286. The court concluded that the trial court abused its discretion in awarding attorney fees to the defendants without considering the lack of notice and the circumstances surrounding Prato's unrepresented status.The Court of Appeal reversed the judgment and remanded the case to the trial court to reconsider the defendants' motions for attorney fees in light of section 286. View "Prato v. Gioia" on Justia Law

by
Donald Norman, Patrick Strateman, and Amir Taaki established Intersango, a cryptocurrency exchange. After Intersango ceased operations, Norman filed a derivative complaint on behalf of Intersango against Patrick and Jamie Strateman and Taaki, alleging various claims including breach of fiduciary duty and conversion. The parties later entered into a settlement agreement, but over a year later, Norman sought to set aside the settlement, while the Stratemans moved to enforce it. The trial court granted the motion to enforce the settlement and denied Norman's motion to set it aside, leading to the dismissal of the claims.The trial court, presided over by Judge Rochelle East, found that the settlement agreement was enforceable and dismissed the claims and cross-claims with prejudice. Norman appealed, arguing that the settlement required judicial approval because it involved derivative claims, and that the trial court erred in enforcing the settlement without such approval.The California Court of Appeal, First Appellate District, Division Three, reviewed the case. The court agreed with Norman, holding that the settlement of derivative claims requires judicial approval to ensure it is fair and reasonable and not the product of fraud or collusion. The court found that neither Judge Kahn, who mediated the settlement, nor Judge East, who ruled on the motions, conducted the necessary judicial review and approval of the settlement. Consequently, the appellate court vacated the trial court's order enforcing the settlement and remanded the case for the trial court to conduct the required judicial review of the settlement. View "Norman v. Strateman" on Justia Law

by
Ogen and Dorit Perry, along with their limited partnership Dahlex LP, sought a writ of mandate to compel Milestone Financial LLC and its managers to produce corporate records under the California Revised Uniform Limited Liability Company Act. The trial court partially granted the petition, ordering the disclosure of some records but redacting member names and addresses, deeming the member list a protected trade secret. The court also declined to order the production of audited records.Milestone appealed, arguing the Perrys lacked standing, the records request did not meet statutory standards, and the redaction order should have included more documents. The Perrys cross-appealed, contending the member list is not a trade secret and the court erred in not ordering audited records. They also appealed the trial court's order on attorney fees and costs, arguing the awarded amount did not reflect the findings in the writ order and was an abuse of discretion.The California Court of Appeal, Sixth Appellate District, found substantial evidence supporting the trial court's decision that the Perrys' request was reasonably related to their interests. The court affirmed the trial court's finding that the member list is a trade secret but directed the trial court to amend its order to require Milestone to provide financial statements accompanied by the appropriate report or certificate. The appellate court also reversed the attorney fee award and remanded for reconsideration, requiring the trial court to provide a more detailed explanation for the reduced fee award. The judgment was otherwise affirmed, and each party was ordered to bear its own costs on appeal. View "Perry v. Stuart" on Justia Law

by
Petitioners were defrauded by a now-defunct corporation that sold them long-term health care and estate planning services they never received. Unable to obtain compensation directly from the corporation, petitioners secured a federal bankruptcy court judgment against the corporation and applied for restitution from the Victims of Corporate Fraud Compensation Fund. The Secretary of State, who administers the Fund, denied their applications, leading petitioners to file a verified petition in the superior court for an order directing payment from the Fund. The superior court granted the petition, and the Secretary appealed.The superior court found that the bankruptcy court judgment was a qualifying judgment for compensation under the Fund. The court noted that the complaint contained allegations of fraud and requested a judgment finding the elements of fraud under California law were satisfied. The superior court also found that the administrative record contained ample evidence supporting the bankruptcy court’s default judgment against the corporation for fraud.The California Court of Appeal, Second Appellate District, reviewed the case. The court concluded that the bankruptcy court’s final judgment, which expressly adjudged petitioners as victims of intentional misrepresentation, met the Fund’s requirement for a judgment based on fraud. The court affirmed the superior court’s judgment regarding petitioners' entitlement to payment from the Fund. However, it reversed and remanded the case for the superior court to specify the amount the Secretary shall pay each petitioner, as the original order did not account for the statutory limit of $50,000 per claimant and the need to consider spouses as a single claimant. View "Alves v. Weber" on Justia Law

by
Stephen Hofer, a licensed attorney and founder of Aerlex Law Group, hired Vicky Boladian as a part-time contract attorney in 2008. In 2013, they formed Aerlex Tax Services, LLC (tax LLC) to provide tax-related services. Hofer held a 55% equity interest, and Boladian held 45%. Their relationship deteriorated in 2017-2018, leading to litigation. In 2020, they settled by executing three agreements, each containing arbitration clauses. In 2023, they dissolved the tax LLC and transferred its assets to Aerlex Tax Services, LLP (tax LLP). Boladian later withdrew, forming her own firm and taking clients and assets.The plaintiffs, including Hofer and the tax LLP, filed a lawsuit against Boladian and her new firm, alleging 13 causes of action and seeking various damages and relief. They did not mention arbitration in their complaint. They sought a temporary restraining order and a preliminary injunction, both of which were denied. They also engaged in extensive discovery and demanded a jury trial. Boladian and her firm filed a cross-complaint, and three days later, the plaintiffs moved to compel arbitration.The Superior Court of Los Angeles County denied the motion to compel arbitration, finding that the plaintiffs had waived their right to arbitration by substantially litigating the case in court for over six months. The court applied the waiver standard from St. Agnes Medical Center v. PacifiCare of California, which was later overruled by the California Supreme Court in Quach v. California Commerce Club, Inc.The California Court of Appeal, Second Appellate District, reviewed the case de novo under the new standard set by Quach. The court concluded that the plaintiffs had waived their right to compel arbitration by engaging in extensive litigation conduct inconsistent with an intent to arbitrate. The order denying the motion to compel arbitration was affirmed. View "Hofer v. Boladian" on Justia Law

by
The case involves two charitable organizations, Catholic Medical Mission Board, Inc. (CMMB) and Food for the Poor, Inc. (FFP), which were issued cease and desist orders and civil penalties by the Attorney General of California for allegedly making false or misleading statements in their charitable solicitations. The Attorney General found that both organizations overvalued in-kind donations and misrepresented their program efficiency ratios, leading to misleading donor solicitations.The Superior Court of Los Angeles County reviewed the case and found that the challenged statutory provisions, sections 12591.1(b) and 12599.6(f)(2) of the Government Code, were unconstitutional under the First Amendment as they constituted prior restraints on speech. The court vacated the civil penalties and issued permanent injunctions against the Attorney General, preventing the enforcement of these provisions. The court also reformed section 12591.1(b) to exclude violations of section 12599.6 from the Attorney General’s cease and desist authority.The California Court of Appeal, Second Appellate District, reviewed the case. The court affirmed the trial court’s constitutional rulings but vacated the permanent injunctions, stating that the trial court abused its discretion by granting them without requiring the plaintiffs to plead and prove entitlement to such relief. The appellate court remanded the case to allow the plaintiffs to amend their complaints to seek injunctive relief and to prove they are entitled to it. The court also affirmed the trial court’s reformation of section 12591.1(b) and vacated the postjudgment orders awarding attorney fees, directing the trial court to reconsider the fees in light of the appellate court’s rulings. View "Catholic Medical Mission Board, Inc. v. Bonta" on Justia Law