Judge: Robert S. Draper, Case: BC542350, Date: 2022-07-26 Tentative Ruling
Case Number: BC542350 Hearing Date: July 26, 2022 Dept: 78
|
RANDHIR S TULI, Plaintiff, vs. SPECIALTY SURGICAL CENTER OF THOUSAND OAKS, et al. Defendants. |
Case No.: |
BC542350 |
|
Hearing Date: |
July 26, 2022 |
|
|
|
|
|
|
[TENTATIVE]
RULING RE: Defendants’ MOtion for attorneys’ fees
|
||
Defendants’ Motion for Attorney Fees is
GRANTED in the amount of $1,387,128.25.
FACTUAL
BACKGROUND
This is an action to determine proper
ownership of a successful surgical center. The operative Third Amended
Complaint alleges as follows.
Plaintiff Randhi S. Tuli
(“Plaintiff") was a founding 11.3% minority interest holder in Defendant
Specialty Surgery Center of Thousand Oaks, LLC (“Surgical Center”). (TAC ¶ 1.)
Defendants conspired to squeeze Plaintiff out of his ownership by trumping up
false charges against Plaintiff, thereby invoking a provision in the Operating
Agreement that allows the Surgical Center to expel a member for engaging in
conduct disruptive to the affairs of the business. (TAC ¶¶ 1-2.) Additionally,
Defendants conspired to remove Plaintiff from a consulting business he had
established with the Surgical Center. (TAC ¶ 4.)
PROCEDURAL HISTORY
On April 11, 2014, Plaintiff filed the
Complaint asserting nine causes of action:
1. Breach of Fiduciary Duties;
2. Aiding and Abetting Breach of Fiduciary
Duties;
3. Breach of Contract No. 1;
4. Breach of Contract No. 2;
5. Breach of the Implied Covenant of Good
Faith and Fair Dealing;
6. Tortious Breach of the Implied Covenant
of Good Faith and Fair Dealing;
7. Tortious Interference with Contractual
Relations;
8. Violation of Cal. Bus. & Prof. Code
§ 17200 et seq; and
9. Declaratory and Injunctive Relief.
On June 2, 2014, Defendants filed an
Answer.
On March 16, 2015, Plaintiff filed a
Motion for Summary Adjudication of the Eighth and Ninth Causes of Action.
On May 28, 2015, Defendants filed a
Motion for Summary Judgment.
On June 4, 2015, this Court denied
Plaintiff’s Motion for Summary Adjudication.
On December 11, 2015, Plaintiff filed a
First Amended Complaint asserting five causes of action:
1. Breach of Fiduciary Duty;
2. Breach of Written Operating Agreement;
3. Breach of Written Consulting Agreement;
4. Breach of the Implied Covenant of Good
Faith and Fair Dealing; and
5. Violation of Business and Professions
Code § 17200 et seq.
On January 20, 2016, Defendants
answered the First Amended Complaint.
On January 25, 2016, Defendants filed a
Motion for Summary Judgment.
On March 22, 2016, this Court granted
Defendants’ Motion for Summary Judgment in its entirety.
On April 25, 2016, this Court entered
Final Judgment and dismissed Plaintiff’s Complaint with prejudice.
On May 17, 2016, Defendants filed a
Motion for Attorneys’ Fees
On June 23, 2016, Plaintiff filed a
Notice of Appeal.
On July 5, 2016, this Court granted
Defendants’ Motion for Attorneys’ Fees in the amount of $515,374.67.
On April 19, 2018, the Court of Appeal
filed a Remittitur directing this Court to vacate judgment so the parties could
dispose of the cross-complaint. The Court of Appeal granted Defendants costs on
appeal.
On February 1, 2019, Plaintiff filed a
Second Amended Complaint asserting six causes of action:
1. Breach of Fiduciary Duties;
2. Breach of Written Operating Agreement;
3. Breach of Written Consulting Agreement;
4. Breach of the Implied Covenant of Good
Faith and Fair Dealing;
5. Violation of Business and Professions
Code § 17200, et seq.; and
6. Restitution / Unjust Enrichment.
On February 11, 2019, Defendants filed
a Demurrer to the Second Amended Complaint.
On March 7, 2019, this Court sustained
Defendants’ Demurrer to the First through Fifth causes of action without leave
to amend, and to the Sixth cause of action with leave to amend.
On March 18, 2019, Plaintiff filed a
Third Amended Complaint asserting a single cause of action asserting the same
six causes of action as the Second Amended Complaint.
On April 17, 2019, Defendants filed a
Demurrer to the Third Amended Complaint.
On July 11, 2019, this Court sustained
Defendants’ Demurrer without leave to amend as to the First through Fifth
causes of action, and Overruled Defendants’ Demurrer as to the Sixth cause of
action.
On July 30, 2019, Defendants answered
Plaintiff’s Third Amended Complaint.
Between April 1, 2021, and April 23,
2021, Non-Jury Trial was held.
On June 7, 2021, this Court dismissed
Plaintiff’s Sixth cause of action with prejudice.
On April 4, 2022, this Court entered
Judgment.
On April 18, 2022, Defendants filed the
instant Motion for Attorney Fees.
On April 28, 2022, Plaintiff filed an
Opposition.
On May 4, 2022, Defendants filed a
Reply.
On May 31, 2022, Plaintiff filed a Notice
of Appeal.
DISCUSSION
I.
MOTION FOR ATTORNEYS’ FEES
Defendants seek attorney fees and costs
in the amount of $1,387,128.25. Defendants note that this Court previously
awarded Defendants attorneys’ fees in the amount of $515,374.67 for work performed
through July 5, 2016. (Exh. E.) Now, Defendants seek $871,753.58 for the period
between July 5, 2016, and today.
In a breach of
contract action, attorneys’ fees shall be awarded when a contract provides that
one of the parties or the prevailing party shall be awarded attorneys’ fees in
an action on that contract. (See Civ. Code, §1717.)
Here, the Court
has already found that the prevailing party is owed attorneys’ fees pursuant to
a fee provision in the operating agreement. (Exh. E at p. 3.)
The fee
setting inquiry in California ordinarily begins with the “lodestar” method,
i.e., the number of hours reasonably expended multiplied by the reasonable
hourly rate. A computation of time spent on a case and the reasonable value of
that time is fundamental to a determination of an appropriate attorneys’ fee
award. The lodestar figure may then be adjusted, based on consideration of
factors specific to the case, in order to fix the fee at the fair market value
for the legal services provided. (Serrano v. Priest (1977) 20 Cal.3d 25,
49.) Such an approach anchors the trial court’s analysis to an objective
determination of the value of the attorney’s services, ensuring that the amount
awarded is not arbitrary. (Id. at 48, n.23.) After the trial court has
performed the lodestar calculations, it shall consider whether the total award
so calculated under all of the circumstances of the case is more than a
reasonable amount and, if so, shall reduce the section 1717 award so that it is
a reasonable figure. (PLCM Group v. Drexler (2000) 22 Cal.4th 1084,
1095-96.)
The
factors considered in determining the modification of the lodestar include the
nature and difficulty of the litigation, the amount of money involved, the
skill required and employed to handle the case, the attention given, the
success or failure, and other circumstances in the case. (EnPalm, LLC
v. Teitler Family Trust (2008) 162 Cal. App. 4th 770, 774 (emphasis in
original).) A negative modifier was appropriate when duplicative work had been
performed. (Thayer v. Wells Fargo Bank, N.A. (2001) 92 Cal.App.4th
819.)
Here, Defendants seek $871,753.58 in
addition to the $515,374.67 already awarded.
This amount represents the work of
three law firms who assisted in the instant litigation, as follows:
1. $515,374.67 previously awarded by this
Court on July 5, 2016.
2. $585,081.03 in fees billed by Waller
Landsen Dortch & Davis (“Waller”) from July 8, 2016, to April 6, 2022.
3. An estimated $16,860.83 in fees to be
billed by Waller from April 7, 2022, through the instant hearing.
4. $229,951.72 in fees billed by The
Ruttenberg Law Firm, P.C. (“Ruttenberg”) from September 3, 2019, through April
15, 2022.
5. $5,500 in anticipated fees to be billed
by Ruttenberg in finalizing the instant Motion.
6. $34,360 billed by Benedon & Serlin,
LLP (“Benedon”), Defendants’ appellant attorneys.
To substantiate these amounts,
Defendants provide declarations from Attorney Jenifer L. Weaver from Waller,
Attorney Kenneth G. Ruttenberg from Ruttenberg, and Attorney Gerald M. Serlin
from Benedon.
In Opposition, Plaintiff argues that
Defendants hours are overinflated and urges the Court to greatly reduce the
award, or to deny it entirely. Plaintiff objects, specifically, on the
following grounds.
A. The
Requested Fees are Duplicative, Unnecessary, and Unreasonable
First, Plaintiff argues that the
requested fees are duplicative, unnecessary, and unreasonable. Plaintiff notes
that two attorneys attended and billed for the September 23, 2019, Final Status
Conference, and argues that this is over-staffing. Plaintiff cites no authority
stating that two attorneys attending a hearing is inherently overstaffing.
Second, Plaintiff notes that
Defendants’ Counsel bills for their time spent on the filing of unsuccessful
motions, such as a motion for summary judgment. However, “[l]itigants in good
faith may raise alternative legal grounds for a desired outcome, and the
court’s rejection of or failure to reach certain grounds is not a sufficient
reason for reducing a fee. The result is what matters.” (Sundance v.
Municipal Ct. (1987) 192 Cal.App.3d 268, 273.)
Absent indication that the unsuccessful
motions were frivolous or filed in bad faith, the Court will not punish
Defendants’ counsel for pursuing every available option in defending their
clients. Plaintiff provides no evidence of frivolous motions.
Third, Plaintiff argues that Counsel
for Defendants “spent hundreds of hours for ‘conferring’ with each other (with
several individuals attending the same conference).” (Opposition at p. 5.) Throughout
the course of an eight-year action, an appeal, multiple motions for summary
judgment, and a trial, it is not unreasonable that a team of attorneys would
spend substantial time conferring with one another. This is not a clear
indication of padding or overbilling.
B. Overstaffing
Next, Plaintiff argues that the billing
records indicate that counsel overstaffed. Plaintiff contends that “Defendants
use of three firms and seventeen lawyers or support staff on a one cause of
action claim was unreasonable, duplicative and unnecessary.” (Opposition at p.
6.)
As an initial matter, the Court does
not agree with Plaintiff’s reference to the instant action as a “one cause of
action claim.” Although trial was held on only one cause of action, the process
of winnowing down to that one cause of action included three amended
complaints, multiple demurrers and motions for summary judgment, and an appeal.
Were it true that the action, from the beginning, consisted of only one cause
of action, then Plaintiff’s argument would be more compelling. However, as even
the Third Amended Complaint contained six causes of action, this is a blatant
mischaracterization.
Next, Plaintiff argues that the firm of
Benedon & Serlin LLP should have their billing struck in its entirety, as
they worked entirely on the unsuccessful writ petition, and “also because they
did not use law clerks or paralegals to do any work on the writ; the entire
work was done by the firm’s founding partners who bill at $600/hour.”
(Opposition at p. 7.) This argument is confusing, as the billing table inserted
directly above the quoted text in Plaintiff’s Opposition shows that a Law Clerk
billing at $205 hours did 12 hours of work on the writ. This was the second
most hours billed by any agent of Benedon. As the evidence presented is plainly
contrary to Plaintiff’s argument, and as the issue of work on unsuccessful
motions was addressed above, the Court will not reduce the Benedon hours.
C. Block Billing
Next, Plaintiff argues that Defendant
Counsel’s use of block billing indicates clearly padded billing. While this is
possible, block billing alone is not inherently evidence of inflation, and
absent clearer evidence of padding, the Court will not reduce hours based on
this factor alone. As Plaintiff provides no evidence of inflated hours, other
than the block billing itself, this argument is unavailing
D. Cross-Complaint
Next, Plaintiff
argues that, despite Defendants Counsel’s declarations stating otherwise,
Counsel failed to omit hours spent on litigation of Defendants’
Cross-Complaints.
Specifically,
Plaintiff argues that Defendants’ Counsel should omit time spent opposing
Plaintiff’s Motion for Summary Judgment on Defendants’ Cross-Complaint. However,
Plaintiff’s color-coded objections to Defendants’ billing sheets (Lowe Decl.,
Exh. C), does not contain a code for time related to hours spent litigating
Defendants’ Cross-Complaints. Upon review of the record, the Court could not
find entries related to that practice.
E. Redacted Entries
Next, Plaintiff
argues that the Court should omit any entry that has a description redacted for
attorney-client privilege.
As Defendants note
in their reply, “[i]t is long-settled law in California that a party seeking
attorneys’ fees may redact portions of the attorneys’ billing invoices that are
protected by attorney-client privilege.” (Reply at p. 6; See Lafayette
Morehouse, Inc. v. Chronicle Publ’g Co. (1995) 39 Cal. App. 4th 1379,
1382.)
Defendants
offer to provide the unredacted billing records to the Court in camera. As the
use of redaction is limited, and as the Court considers attorney-client
privilege a fundamental protection in the judicial system, the Court does not
deem this necessary.
F. Declaration for Each Billing Attorney
Finally,
Plaintiff argues that the submitted declarations are insufficient to support the
billing record, as not all seventeen attorneys and various support staff who
worked on the case submitted individual declarations supporting their hours.
Plaintiff
provides no authority stating that a declaration is necessary from each
attorney, and the Court finds that the declarations provided from a managing
partner at each firm is sufficient to substantiate their veracity.
Accordingly,
Defendants’ Motion for Attorneys’ Fees is GRANTED in the amount of $1,387,128.25.
DATED:
July 26, 2022
___________________________
Hon. Robert S. Draper
Judge of the Superior Court