Judge: Anne Richardson, Case: 21STCV44256, Date: 2024-08-22 Tentative Ruling
DEPARTMENT 40 - JUDGE ANNE RICHARDSON - LAW AND MOTION RULINGS
The Court issues tentative rulings on certain motions.The tentative ruling will not become the final ruling until the hearing [see CRC 3.1308(a)(2)]. If the parties wish to submit on the tentative ruling and avoid a court appearance, all counsel must agree and choose which counsel will give notice. That counsel must 1) email Dept 40 by 8:30 a.m. on the day of the hearing (smcdept40@lacourt.org) with a copy to the other party(ies) and state that all parties will submit on the tentative ruling, and 2) serve notice of the ruling on all parties. If any party declines to submit on the tentative ruling, then no email is necessary and all parties should appear at the hearing in person or by Court Call.
Case Number: 21STCV44256 Hearing Date: August 22, 2024 Dept: 40
County of Los Angeles
Department 40
|
TIANMU
INVESTMENT HONG KONG LIMITED, a Hong Kong Limited Liability Company, Plaintiff, v. MARK
CANTON, an individual; COURTNEY SOLOMON, an individual; CINELOU HOULDINGS,
LLC, a California Limited Liability Company; ATMOSPHERE ENTERTAINMENT MM,
INC., a California corporation; and DOES 1 through 50, inclusive, Defendants. |
Case No.: 21STCV44256 Hearing Date: August 22, 2024 Trial Date: October 22, 2024 [TENTATIVE] RULING RE: Defendants Courtney Solomon and Cinelou Holdings, LLC Motion to Reconsider Motion
for Summary Judgment Ruling |
Background
This
action involves contractual agreements (Agreements) in which Plaintiff Tianmu
Investment Hong Kong Limited (Tianmu) agreed to invest $6,700,000 in films that
Defendants Mark Canton (Canton), Courtney Solomon (Solomon), Cinelou Holdings
LLC (Cinelou), Atmosphere Entertainment MM, Inc., (AMM) and Does 1 through 50 (collectively,
Defendants) were producing (Compl. ¶17.) Tianmu alleges that the films were
never produced (Compl. ¶33.) and that it has not been compensated under the
terms of the Agreements. (Compl. ¶¶40, 48.)
On
December 3, 2021, Tianmu filed a Complaint against the Defendants
asserting the following causes of action: (1) Breach of Agreement (Robotech
Agreement); (2) Breach of Agreement (DI Agreement); (3) Breach of Implied
Covenant of Good Faith and Fair Dealing; (4) Negligent Misrepresentation; (5)
Fraud; (6) Violations of California Corporations Code §§ 25400, 25401, et seq.;
and (7) Violation of California Corporations Code § 25504, et seq.
On
July 3, 2024, Solomon and Cinelou moved for Summary Judgment, or in the Alternative,
for Summary Adjudication, which Tianmu opposed. On July 2, Tianmu filed a
Notice of Errata which included a signed version of Jun Fang’s Declaration. Tianmu’s
counsel stated that he had accidentally previously submitted the unsigned
version of Fang’s Declaration, although
he had the signed signature page in his possession at the time of filing.
(Notice of Errata, at ¶ 2.) The Declaration was not modified otherwise. Solomon
and Cinelou replied on July 5, 2024. The Court heard arguments on July 11,
2024.
On
July 15, 2024, the Court granted in part and denied in part the motion. The
Court granted Summary Adjudication to both Solomon and Cinelou as to the Breach
of the Robotech Agreement. The Court granted Summary Adjudication to Solomon as
to the Breach of the DI Agreement and Breach of the Implied Covenant of Good
Faith and Fair Dealing. The Court denied Summary Adjudication to Cinelou as to
the Breach of the DI Agreement and Breach of the Implied Covenant of Good Faith
and Fair Dealing. Finally, the Court denied Summary Adjudication to both
Solomon and Cinelou as to Negligent Misrepresentation, Fraud, and Violations of
the California Corporations Code (Min. Order at p.9, July 15, 2024.)
Fifteen days later, on July 30,
2024, Solomon and Cinelou moved for reconsideration of the summary judgment
ruling claiming that the Fang Declaration was not authentic. They also moved to
strike Jun Fang’s Declaration in its entirety on the same grounds.
On August 8, 2024, Tianmu filed an
opposition to the motion for reconsideration arguing that Tianmu’s counsel did
not make any misrepresentations to the court regarding the signature page (Opp.
to Mot. for Reconsideration at p.2.)
On August 14, Solomon and Cinelou
replied arguing that the circumstances surrounding the signature on the Fang
declaration were not disclosed to them or the Court until after the Motion for Summary
Judgment hearing (Reply in Supp. of Mot. to Reconsider at p.6, lines 14-16).
Motion to Reconsider
Motion for Summary Judgment Ruling
Timeliness
of Motion
A
motion for reconsideration must be made “…within 10 days after service upon the
party of written notice of entry of the order…” (Code Civ. Proc., § 1008, subd.
(a).)
Here,
the Court granted summary adjudication on July 15, 2024. (Minute Order, Jul.
15, 2024.) The record reflects that the ruling was served on Mr. Rosenthal,
counsel for Tianmu by electronic service, which would extend the time for
filing a motion by at least two days (Code Civ. Proc. § 1010.6 subd. (a)(3)(B))
and there is no proof of service by Mr. Rosenthal as to how he served the
ruling on the Defendants. Defendants contend they downloaded it from the
website. (Mot. at p. 9.) Fifteen days after the ruling was issued, on July 30,
2024, Solomon and Cinelou filed a motion for reconsideration. As no one raised
the issue of timeliness, the Court will assume that the motion is timely.
Standard
of Review
A motion for reconsideration may be brought
by a party or by the court on its own motion. (See Code Civ. Proc., § 1008,
subds. (a), (c).) A party may move for reconsideration based on: (1) new or
different facts, (Code Civ. Proc., § 1008, subd. (a); see e.g., In re
Marriage of LaMoure (2013) 221 Cal.App.4th 1463, 1473 [reconsideration
motion granted on new evidence]); (2) new or different circumstances, (Code
Civ. Proc., § 1008, subd. (a)); and (3) new or different law, (Code Civ. Proc.,
§ 1008, subd. (a); Baldwin v. Home Sav. of Am. (1997) 59 Cal.App.4th
1192, 1196.)
A party may not move for summary
judgment “based on issues asserted in a prior motion for summary adjudication”
that has been denied by the court unless newly-discovered facts or
circumstances supporting these issues, or a change of law, are established to
the satisfaction of the court. (See Bagley v. TRW, Inc. (1999) 73
Cal.App.4th 1092,1097 [new facts required even though earlier motion based on
same facts denied “without prejudice”].)
In
their motion, Solomon and Cinelou argue that they
were not able to inspect the signature page of the Declaration until after the Motion
for Summary Judgment hearing on July 15. (Mot. to Reconsider at p. 11.) They
argue that during that inspection they noticed further discrepancies, namely
that the signed signature page was part of a four-page declaration, the footer
was different, and the handwritten date was missing. (Mot. to Reconsider at p.8.)
They contend that Fang did not sign the Declaration submitted to the Court
(Mot. to Reconsider at p.6.) They also argue that Tianmu’s counsel falsely
represented that the signature page was in his possession before the filing
(Mot. to Reconsider at p. 6.)
Here,
Tianmu filed its Notice
of Errata with the signed version of the Fang Declaration on July 2. During
the July 11 Motion for Summary Judgment hearing, Solomon and Cinelou objected
to the authenticity of the Declaration. (Reynolds Decl. ¶5.) In its Opposition
to the Motion for Reconsideration, Tianmu asserts the following series of
events: Tianmu’s counsel sent Fang a standalone signature page, which Fang
signed on June 24 (Rosenthal Decl. at p. 2). On June 26, Tianmu’s counsel sent
Fang the final seven-page declaration for approval. (Rosenthal Decl. at p. 2.)
On June 27, Fang approved the declaration and consented to have the signature
page attached. (Rosenthal Decl. at p. 3.) Tianmu’s counsel added the date of
Fang’s approval (June 27) to the signature page. (Rosenthal Decl. at p. 3.)
Tianmu’s counsel then accidentally attached the unsigned version of the
signature page to the declaration. (Rosenthal Decl. at p. 3.) Tianmu’s counsel
states that the page footer got cut off when he printed and copied the correct
signature page to send to Solomon and Cinelou’s counsel (Rosenthal Decl. at p. 3.)
In their Reply, Solomon and Cinelou
argue that Tianmu’s counsel asserted for the first time in the Opposition that
Fang signed a standalone signature page. (Reply to Opp., at p. 4.) They also
argue that the explanation of the discrepancies is insufficient. (Reply to
Opp., at p. 4.)
Solomon and Cinelou state that they
noticed additional defects on July 16, after the summary judgment motion was
decided (i.e., that the signed signature page was part of a four-page
declaration, the footer was different, and the handwritten date was missing.) (Mot.
to Reconsider at p. 6, lines 10-17.) They argue that these defects are new
facts not raised in their initial objection to the declaration. However, this
is still within the scope of their initial objection that the signature page is
inauthentic. Solomon and Cinelou admit that Tianmu’s counsel was “specifically
questioned at the MSJ hearing about the circumstances surrounding the signing of
the Fang Declaration.” (Reply to Opp., at p. 4.) Thus, Solomon and Cinelou do
not present any new material facts or circumstances.
However, even if these additional discrepancies
constitute new facts, on the merits, the Court does not find sufficient basis
to grant the motion for reconsideration. The Court notes that while the
procedure followed by Tianmu’s counsel may not have been the most
straightforward, it must also be recognized that obtaining timely signatures when
a client is out of the country is not always straightforward either, particularly
when drafts change over time. The Court must view the evidence submitted in
opposition to a motion for summary judgment liberally. The Court views that requirement
to apply in cases where the declaration is attacked in circumstances like this
as well. The Court accepts the explanation
provided by counsel for Tianmu and does not agree that there is a sufficient
basis to view the declaration as inauthentic, unreliable, or procedurally defective.
The
Motion for Reconsideration is DENIED.
Conclusion
The Court DENIES Defendants
Courtney Solomon and Cinelou Holdings, LLC Motion to Reconsider Motion for
Summary Judgment Ruling.
Superior
Court of California
County
of Los Angeles
Department 40
|
TIANMU INVESTMENT HONG KONG LIMITED, a Hong Kong Limited
Liability Company, Plaintiff, v. MARK CANTON, an individual; COURTNEY SOLOMON, an individual;
CINELOU HOULDINGS, LLC, a California Limited Liability Company; ATMOSPHERE
ENTERTAINMENT MM, INC., a California corporation; and DOES 1 through 50,
inclusive, Defendants. |
Case No.: 21STCV44256 Hearing Date: August 22, 2024 Trial Date: October 22, 2024 [TENTATIVE] RULING RE: Defendants
Courtney Solomon and Cinelou Holdings,
LLC Motion to Strike Declaration of Jun Fang |
Background
This action involves
contractual agreements (Agreements) in which Plaintiff Tianmu Investment Hong
Kong Limited (Tianmu) agreed to invest $6,700,000 in films that Defendants Mark
Canton (Canton), Courtney Solomon (Solomon), Cinelou Holdings LLC (Cinelou),
Atmosphere Entertainment MM, Inc., (AMM) and Does 1 through 50 (collectively,
Defendants) were producing (Compl. ¶17.) Tianmu alleges that the films were
never produced (Compl. ¶33.) and that it has not been compensated under the
terms of the Agreements. (Compl. ¶¶40, 48.)
On December 3, 2021,
Tianmu filed a Complaint against the Defendants asserting the following causes
of action: (1) Breach of Agreement (Robotech Agreement); (2) Breach of
Agreement (DI Agreement); (3) Breach of Implied Covenant of Good Faith and Fair
Dealing; (4) Negligent Misrepresentation; (5) Fraud; (6) Violations of
California Corporations Code §§ 25400, 25401, et seq.; and (7) Violation of
California Corporations Code § 25504, et seq.
On July 3, 2024,
Solomon and Cinelou moved for Summary Judgment, or in the Alternative, for
Summary Adjudication, which Tianmu opposed. On July 2, Tianmu filed a Notice of
Errata which included a signed version of Jun Fang’s Declaration. Tianmu’s
counsel stated that he had accidentally previously submitted the unsigned
version of Fang’s Declaration, although
he had the signed signature page in his possession at the time of filing.
(Notice of Errata, at ¶ 2.) The Declaration was not modified otherwise. Solomon
and Cinelou replied on July 5, 2024. The Court heard arguments on July 11,
2024.
On July 15, 2024, the
Court granted in part and denied in part the motion. The Court granted Summary
Adjudication to both Solomon and Cinelou as to the Breach of the Robotech
Agreement. The Court granted Summary Adjudication to Solomon as to the Breach of
the DI Agreement and Breach of the Implied Covenant of Good Faith and Fair
Dealing. The Court denied Summary Adjudication to Cinelou as to the Breach of
the DI Agreement and Breach of the Implied Covenant of Good Faith and Fair
Dealing. Finally, the Court denied Summary Adjudication to both Solomon and
Cinelou as to Negligent Misrepresentation, Fraud, and Violations of the
California Corporations Code
(Min. Order at p.9, July 15, 2024.)
Fifteen days later, on July 30, 2024, Solomon and Cinelou moved
for reconsideration of the summary judgment ruling, claiming that the Fang
Declaration was not authentic. They also moved to strike the declaration of Jun
Fang submitted in support of Tianmu’s opposition to Solomon and Cinelou’s
motion for summary judgment or adjudication.
In their motion to strike, Solomon and Cinelou argue that there
are various discrepancies between the signature page of the Fang declaration
that was first provided and the signature page Tianmu’s counsel later provided.
(Mot. to Strike at p.6, lines 25-16, and p.7, lines 1-6.)
On August 9, 2024, Tianmu filed an opposition to the motion to
strike arguing that it did not make any misrepresentations to the court
regarding the signature page (Opp. to Mot. to Strike at p.2, lines 10-25).
On August 15, Solomon and Cinelou replied reiterating their
argument that the signature page on the Declaration is not authentic (Reply in
Supp. of Mot. to Strike at p.5, lines 3-9).
The Fang Declaration was submitted in
support of the opposition to the Motion for Summary Judgment. As that motion
has already been ruled upon, the motion to strike is only viable if the Court
grants reconsideration of that motion, as requested in a separate motion filed by
Solomon and Cinelou.
However, for the reasons stated in
the ruling on that motion, the Court denies the motion to reconsider summary
judgment, and therefore the motion to strike the Fang declaration is moot. Even if it were not moot, the Court would deny
the Motion to Strike as it does not find the procedural irregularities cited by
the moving parties sufficient to justify striking the Fang Declaration.
The Motion to Strike is DENIED.
Conclusion
The Court DENIES Defendants
Courtney Solomon and Cinelou Holdings, LLC Motion to Strike the Declaration of
Jun Fang.