Judge: Maurice A. Leiter, Case: BC706996, Date: 2023-02-07 Tentative Ruling
Case Number: BC706996 Hearing Date: February 7, 2023 Dept: 54
|
Superior Court of California County of Los Angeles |
|||
|
Standard General
L.P., et al., |
Plaintiffs |
Case
No.: |
BC706996 |
|
vs. |
|
Tentative Ruling |
|
|
Dov Charney, et
al., |
Defendants. |
|
|
|
|
|
|
|
Hearing Date: February
7, 2023
Department 54, Judge Maurice
A. Leiter
Motion for Attorney’s
Fees;
Motion for Sanctions;
Motion to Tax Costs
T/R: DEFENDANT’S MOTION FOR ATTORNEY’S FEES IS
DENIED.
DEFENDANT’S MOTION
FOR SANCTIONS IS DENIED.
PLAINTIFF’S MOTION TO
TAX COSTS IS DENIED.
DEFENDANT TO
NOTICE.
If the parties wish to submit
on the tentative, please email the courtroom at¿SMCdept54@lacourt.org¿with notice to opposing
counsel (or self-represented party) before 8:00 am on the day of the
hearing.
The Court
considers the moving papers, opposition, and reply.[1]
BACKGROUND
On May 24, 2018, Plaintiffs Standard General L.P., Standard
General Master Fund, L.P., P Standard General LTD filed the operative first
amended complaint against Defendants Dov Charney, Los Angeles Apparel Inc., Art
Commerce and Manufacturing Solutions, LLC, Apex Real Estate Management LLC,
Keith Fink and Apex Property Management Inc. In 2018, the Court denied Charney’s and Fink’s
anti-SLAPP motions and overruled their demurrers. Charney and Fink appealed the
denial of the anti-SLAPP motions and Fink appealed the overruling of his
demurrer. On May 4, 2020, the Court of Appeal affirmed these rulings and the
stay relating to causes of action against Fink was lifted. (Standard
General, L.P. v. Charney (2020) 2020 WL 2122713)
Plaintiffs assert six causes of action for actual and
constructive fraudulent transfer and seek a permanent injunction. Plaintiffs
are Defendant Charney’s judgment creditors. Plaintiffs allege that Charney
fraudulently transferred title and interests in his residence to other
Defendants, including his attorney Defendant Fink, to avoid paying his judgment
creditors.
On November 18, 2022, the Court granted Fink’s motion for
summary adjudication.
ANALYSIS
A. Defendant
Fink’s Motion for Attorney’s Fees
Defendant
Fink now moves for an award of attorney’s fees under CCP
§ 2033.420, which provides,
(a)
If a party fails to admit the
genuineness of any document or the truth of any matter when requested to do so
under this chapter, and if the party requesting that admission thereafter
proves the genuineness of that document or the truth of that matter, the party
requesting the admission may move the court for an order requiring the party to
whom the request was directed to pay the reasonable expenses incurred in making
that proof, including reasonable attorney’s fees.
(b)
The court shall make this order unless it finds any of the following:
(1)
An objection to the request was sustained or a response to it was waived under
Section 2033.290.
(2) The admission sought was of no substantial importance.
(3)
The party failing to make the admission had reasonable ground to believe that
that party would prevail on the matter.
(4) There was other good reason for the failure to admit.
Fink argues Plaintiff failed to
admit the following RFAs:
1.
ADMIT THAT YOU…suffered no damages arising from the JANUARY 2016 DEED TO FINK…naming
FINK (“FINK” shall refer to KEITH A. FINK) as both Trustee and Beneficiary on
the RESIDENTIAL PROPERTY (“RESIDENTIAL PROPERTY” shall refer to the real
property located at 1809 Apex Avenue, Los Angeles, California 90026), recorded
on January 11, 2016, under Instrument No. 20160031160) prior to its recordation.
2.
ADMIT THAT YOU suffered no damages arising from the FEBRUARY 2016
DEED TO FINK (“FEBRUARY 2016 DEED TO FINK” shall refer to the February 24, 2016
Deed of Trust and Assignment of Rents by CHARNEY naming FINK as both Trustee
and Beneficiary on the RESIDENTIAL PROPERTY, recorded on March 1, 2016, under
Instrument No. 20160224669) prior to its recordation.
18.
ADMIT THAT FINK had no intention to prevent PLAINTIFFS from
reaching rent and other interests relating to the RESIDENTIAL PROPERTY in order
to satisfy their claims against CHARNEY.
19.
ADMIT THAT FINK did not actually intend to hinder, delay, or defraud PLAINTIFFS
by and through the JANUARY 2016 DEED TO FINK.
20.
ADMIT THAT FINK did not actually intend to hinder, delay, or defraud PLAINTIFFS
by and through the FEBRUARY 2016 DEED TO FINK.
Fink asserts that Plaintiffs should
have admitted that Fink did not cause them any damages. In support, Fink points
to his summary adjudication motion, in which Fink presented evidence showing
the liens on the subject property exceeded the fair market value of the
property at the time of transfer. Under the UVTA law, if the liens exceed the
value of the subject property it is not an “asset.” Plaintiffs did not present
evidence showing the value of the property exceeded the liens at the time of
the transfer.
In opposition, Plaintiffs assert that
at the time they responded to the RFAs they had reasonable ground to believe they
would prevail. Plaintiffs emphasize that this Court and the Court of Appeal
both found in previous motions that Plaintiffs had shown a probability of
success on the merits. Plaintiffs represent that it was not clear whether the
property had value at the time of transfer if Fink’s deeds were voided. This is
sufficient to establish Plaintiffs had reasonable ground to believe they would
prevail.
Fink’s motion for attorney’s fees is
DENIED.
B. Defendant Fink’s Motion for Sanctions
CCP § 128.7(b)
provides that by signing and filing a pleading, an attorney “is certifying that
to the best of the person’s knowledge, information, and belief, formed after an
inquiry reasonable under the circumstances, all of the following conditions are
met: (1) [i]t is not being presented primarily for an improper purpose, such as
to harass or to cause unnecessary delay or needless increase in the cost of litigation[;]
(2) [t]he claims, defenses, and other legal contentions therein are warranted
by existing law or by a nonfrivolous argument for the extension,
modification, or reversal of existing law or the establishment of new law[;]
(3) [t]he allegations and other factual contentions have evidentiary support
or, if specifically so identified, are likely to have evidentiary support after
a reasonable opportunity for further investigation or discovery[;] (4) [t]he
denials of factual contentions are warranted on the evidence or, if
specifically so identified, are reasonably based on a lack of information or
belief.” CCP § 128.7 authorizes the court to impose appropriate sanctions
upon attorneys or parties that have violated subsection (b). (CCP § 128.7(c).)
CCP § 128.5 provides
that “[a] trial court may order a party, the party’s attorney, or both, to pay
the reasonable expenses, including attorney’s fees, incurred by another party
as a result of actions or tactics, made in bad faith, that are frivolous or solely
intended to cause unnecessary delay.” (CCP § 128.5(a).) “‘Actions
or tactics’ include, but are not limited to, the making or opposing of motions
or the filing and service of a complaint, cross-complaint, answer, or other
responsive pleading.” (CCP § 128.5(b)(1).) “‘Frivolous’ means
totally and completely without merit or for the sole purpose of harassing an
opposing party.” (CCP § 128.5(b)(2).)
Fink moves for
sanctions against Plaintiffs and their counsel under CCP §§ 128.5 and 128.7.
Fink asserts Plaintiffs did not have evidence showing Fink would be liable
under the UVTA. As discussed, Plaintiffs presented evidence showing a
probability of prevailing both before this Court and the Court of Appeal.
Plaintiffs’ action against Fink was not frivolous.
Fink’s motion for
sanctions is DENIED.
C. Plaintiffs’ Motion
to Tax Costs
Except as
otherwise expressly provided by statute, a prevailing party is entitled as a
matter of right to recover costs in any action or proceeding.” (CCP § 1032(b).) “Allowable costs shall be reasonably
necessary to the conduct of the litigation rather than merely convenient or
beneficial to its preparation.” (CCP § 1033.5(c)(2).) “If the items appearing in a cost bill appear
to be proper charges, the burden is on the party seeking to tax costs to show
that they were not reasonable or necessary.”
(Ladas v. California State Auto.
Assn. (1993) 19 Cal. App. 4th 761, 774.)
“On the other hand, if the items are properly objected to, they are put
in issue and the burden of proof is on the party claiming them as costs.” (Ibid.)
Plaintiffs move to strike Fink’s
memoranda of costs filed on December 1 and 8, 2022. Plaintiffs assert Fink is
not a prevailing party and their costs were not reasonably necessary. The Court
disagrees. Fink has prevailed on the causes of action asserted against him.
Fink is a prevailing party for the purposes of costs. Fink’s filing fees and
deposition costs are recoverable.
Plaintiffs’ motion to tax costs is
DENIED.
[1] On February 2, 2023,
the trustee of Defendant Charney’s bankruptcy estate notified the Court that
Charney is in Chapter 7 bankruptcy, staying the action against Charney. The
stay does not apply to Fink; the Court may rule on these motions. (See e.g. Queenie,
Ltd. v. Nygard Int'l, 321 F3d 282, 287 (2nd Cir. 2003)).