Judge: Stephen I. Goorvitch, Case: 21STCV09778, Date: 2025-02-26 Tentative Ruling
Case Number: 21STCV09778 Hearing Date: February 26, 2025 Dept: 82
Nadine Oddo                                                             Case No. 21STCV09778
v.
                                                                    Hearing:
February 26, 2025
                                                                        Location:
Stanley Mosk Courthouse
                                                                                    Department:
82                                                  S & H Packing & Sales Co., Inc.                         Judge: Stephen I. Goorvitch
                        
                                     
[Tentative] Order Denying Application for Writ
of Attachment
 
INTRODUCTION 
Plaintiff Nadine Oddo (“Plaintiff”) moves for a
writ of attachment against Defendant S & H Packing & Sales Co., Inc. (“Defendant”
or “SHP”) in the amount of $350,342.15.  Plaintiff contends
that she is entitled to indemnification from SHP under an indemnity agreement
for attorney’s fees and costs in connection with an action SHP filed against
her.  In that case, SHP alleged that
Plaintiff breached her fiduciary duty and sought to remove her as a director of
SHP.  In opposition, SHP contends that
Plaintiff seeks indemnification for acts or omissions that show a reckless
disregard for her duties of loyalty, care, and confidentiality to SHP, such
that indemnification is prohibited by California law.  The court denies the application.  Plaintiff does not establish probable
validity of her claim because indemnification likely is prohibited under
California law under these circumstances. 
The court need not reach Defendant’s remaining arguments to resolve this
application.  
BACKGROUND 
            For decades, brothers Timothy (“Tim”), Patrick (“Pat”), and Daniel (“Dan”) Horwath
have jointly owned businesses that operate in the produce and agriculture
business, including Defendant SHP.  (Artukovich
Decl. ¶ 2.)  The brothers and their
respective wives own equal one-third interests in SHP.  (Horwath Decl. ¶ 3.)  In or about 2014, Dan, as plaintiff,
commenced various lawsuits against Tim and Pat concerning the businesses.  (Id. ¶¶ 4-5, Exh. 1 [settlement agreement
recitals].)  In July 2017, the brothers,
their wives, and the companies entered into a settlement agreement to resolve
the litigation and to end all business ties by selling or liquidating their
jointly owned companies.  (Ibid.)  
In the settlement
agreement, the parties agreed to appoint three outside directors to serve on
the boards of SHP and other companies. 
(Horwath Decl. ¶ 7.)  In late
2017, Dan appointed Plaintiff to act as an independent director of the
companies (other than Violet Street).  Tim
appointed Vido Artukovich and Pat appointed Roberts Underwood to act as
directors of all the Companies.  (Artukovich
Decl. ¶ 5.)  On or about January 3, 2018,
the shareholders of SHP formally adopted the action by Written Consent of the
Shareholders of S & H Packing (the “Unanimous Written Consent”) appointing
the three directors and agreeing on behalf of the company to indemnify each of
them pursuant to the terms of the attached indemnity agreement (“Indemnity
Agreement”).  (Horwath Decl. ¶ 14, Exh.
4.)  
On May 11, 2018,
the companies sued Plaintiff in S & H Packing & Sales Co. Inc., et
al. v. Nadine Oddo, LASC Case No. BC705449 (the “Prior Action”), alleging
breach of fiduciary duty and seeking her removal as a director.  (Carvalho Decl. Exh. 1.)  In January 2021, the companies dismissed the
Prior Action.  (Tomasulo Decl. ¶ 5, Exh.
B.)  In exchange for the dismissal,
Plaintiff “waive[d] the right to claim in connection with any subsequent effort
to assert indemnity rights . . . under the terms of the indemnity agreement . .
. that the dismissal creates a presumption that [Plaintiff] was successful on
the merits of the Action.”  (Ibid.)  
LEGAL STANDARD 
“Except as
otherwise provided by statute, an attachment may be issued only in an action on
a claim or claims for money, each of which is based upon a contract, express or
implied, where the total amount of the claim or claims is a fixed or readily
ascertainable amount not less than five hundred dollars ($500) exclusive of
costs, interest, and attorney’s fees.” 
(Code Civ. Proc. § 483.010.)  The court shall issue a right to attach order if the court
finds all of the following: 
 
(1)  
The claim upon
which the attachment is based is one upon which an attachment may be issued. 
(2)  
The plaintiff
has established the probable validity of the claim upon which the attachment is
based. 
(3)  
The attachment
is not sought for a purpose other than the recovery on the claim upon which the
attachment is based. 
(4)  
The amount to be
secured by the attachment is greater than zero.  
 
(Code Civ. Proc. § 484.090.)  
A claim has “probable validity” where it is more likely than
not that the plaintiff will obtain a judgment against the defendant on that
claim.  (Code Civ. Proc. § 481.190.)  The application shall be supported by
an affidavit showing that the plaintiff would be entitled to a judgment on the
claim.  (Code Civ. Proc. § 484.030.)¿“In
contested applications, the court must consider the relative merits of the
positions of the respective parties and make a determination of¿the probable
outcome of the litigation.”¿  (Hobbs
v. Weiss (1999) 73 Cal.App.4th 76, 80.) 
“The Attachment Law statutes are subject to strict construction.” (Epstein v. Abrams (1997) 57 Cal.App.4th 1159, 1168.)  
EVIDENTIARY ISSUES 
            Plaintiff requests judicial notice of five exhibits: (1) The
complaint in SHP’s case against Plaintiff, (2) Plaintiff’s answer to the
complaint, (3) SHP’s request for dismissal of that case, 
(4) A declaration filed in that case, and (5) A reply brief
in that case.  There is no objection to
this request.  The request is granted
under Evidence Code section 452(c).
            Defendant
requests judicial notice of four exhibits: (1) The judgment in the dissolution
action, (2) A notice of appeal, (3) An acknowledgment of satisfaction of
judgment in the dissolution case, and (4) A stipulation exonerating the appeal
bond in that case.  There is no objection
to this request.  The request is granted
under Evidence Code section 452(c).
            The court
rules as follows on Plaintiff’s evidentiary objections:
            Objections
to Declaration of Stephen J. Tomasulo – The court need not rule on these
objections because the court did not rely on these statements in ruling on the
application.  (Code Civ. Proc. §
437c(q).)  
            Objection
to Declaration of Marcus Williams – Overruled
            Objections
to Declaration of Vido Artukovich – Overruled  
DISCUSSION 
            
            The court will assume without
deciding that there is a valid indemnity agreement, and that Plaintiff has
standing to enforce the agreement.  Nevertheless,
Plaintiff is not entitled to a writ of attachment because she has not
established probable validity of the claim. 
SHP argues that Plaintiff’s claim for indemnification is barred by
Corporations Code section 204(a)(11) because Plaintiff seeks indemnity for acts
or omissions that show a reckless disregard for her duties as a director to SHP
and its shareholders.  (See Oppo.
12-19.)  
It is hornbook law that directors, while not strictly
trustees, are fiduciaries, and bear a fiduciary relationship to the
corporation, and to all the stockholders. 
They owe a duty to all stockholders, including the minority
stockholders, and must administer their duties for the common benefit. . . .
Directors owe a duty of highest good faith to the corporation and its
stockholders.  
(Remillard
Brick Co. v. Remillard-Dandini Co. (1952) 109 Cal. App. 2d 405, 419.)  
Corporations Code
section 317(c) authorizes a corporation to indemnify a director who has been
sued by the company, but only when the director “acted in good faith, in a
manner the person believed to be in the best interests of the corporation and
its shareholders.”  In other words,
section 317 “allows indemnification of an agent who is negligent or has made a
mistake, but not one who has acted in bad faith or is guilty of intentional
misconduct.”  (Wilshire-Doheny Assocs.
Ltd. v. Shapiro (2000) 83 Cal.App.4th 1380, 1389.)  
In this case,
Plaintiff seeks indemnification under contract, not statute.[1]  In that regard, Corporations Code section
204(a)(11) permits a corporation to provide indemnification greater than
permitted by Corporations Code section 317, but with one important exception: The
corporation cannot indemnify a director for any of the categories of conduct
expressly listed in Corporations Code section 204(a)(10).  As relevant here, section 204(a)(10)
provides:
[S]uch a provision may not eliminate or limit the
liability of directors (i) for acts or omissions that involve intentional
misconduct or a knowing and culpable violation of law, (ii) for acts or
omissions that a director believes to be contrary to the best interests of the
corporation or its shareholders or that involve the absence of good faith on
the part of the director, (iii) for any transaction from which a director
derived an improper personal benefit, (iv) for acts or omissions that show a
reckless disregard for the director's duty to the corporation or its
shareholders in circumstances in which the director was aware, or should have
been aware, in the ordinary course of performing a director's duties, of a risk
of serious injury to the corporation or its shareholders….
(Corp. Code §
204(a)(10).)  “[A] director acts with
‘reckless disregard’ of his duties, within the meaning of section 204, subdivision (a)(10)(iv) when the
director (1) does an intentional act or intentionally fails to act in
accordance with those duties, (2) with knowledge, or with reason to have
knowledge, that (3) the director’s conduct creates a substantial risk of
serious harm to the corporation or its shareholders.”  (Kanter v. Reed (2023) 92 Cal.App.5th
191, 208.)  
In the
application, Plaintiff contends that “[t]he principal charging allegation in
the [Prior] Action is that [Plaintiff] surreptitiously took payments from
Dan.”  (Plaintiff’s Memorandum 12:6-8.)  The complaint in the Prior Action alleged
that Plaintiff breached her fiduciary duties to SHP when she accepted payments
from Dan to serve as director.  (Carvalho
Decl. Exh. 1 at ¶ 15.)  However, the
complaint also alleged:
Presumably operating at the behest of Dan, [Plaintiff]
has undermined majority decisions made by the Boards, has engaged in activities
that increased the cost of legal representation and operation of the
businesses, and has engaged in additional activities that served to diminish
the values of the businesses and interfered with the sale of the businesses….
As a director, [Plaintiff] owed a fiduciary duty to Plaintiffs. She breached
this duty … [and] should accordingly be terminated and held liable for the damages
she has caused.
(Id. ¶¶
16-17.)  Consistent with these
allegations, SHP has submitted evidence that it brought the Prior Action as a
result of acts that Plaintiff took in reckless disregard for her duties to the
Companies, to wit:
·       Dan independently
paid Plaintiff $5,000 to serve as a director of SHP, but he did not make such
payments to the other two directors. 
This payment arrangement was disclosed to the other board members and
SHP’s corporate counsel, Marcus Williams. 
(Oddo Decl. ¶ 9; Horwath Decl. ¶ 16, Exh. 5; Williams Decl. ¶ 7.)  However, it was an unusual payment
arrangement that raised concerns about Plaintiff’s independence as a
director.  (Williams Decl. ¶ 7.)
·       Without informing
SHP, Plaintiff communicated privately with Dan’s personal attorney, John
Furutani, all while knowing that Furutani was representing Dan in legal actions
that were adverse to the companies. 
(Tomasulo Decl. Exh. H [Oddo Depo.] 63:22-64:16; 70:23-71:7; Tomasulo
Decl. Exh. J at 127-130.)  On January 4,
2018, Plaintiff emailed eight agenda items to Williams, SHP’s corporate
counsel, for the upcoming board meeting. 
Though she introduced the agenda items as her own, Plaintiff admitted at
deposition that Furutani, Dan’s private attorney, had drafted the substance of
the agenda items.  (Tomasulo Decl. Exh. H
[Oddo Depo.] 63-64, 67-68, 74-76.) 
Plaintiff also admitted that she sent the copied-and-pasted demands
without knowing of the truth or falsity of the representations in them, and
without inquiring into their veracity.  (Id.
at 67-68, 74-75.)  Plaintiff did not
inform Williams or the other board members that Furutani had written emails
that she forwarded to him as if they were her own.  (Williams Decl. ¶ 14.)  
·       Without
authorization, Plaintiff disclosed confidential accounting information of SHP
to Dan and his attorney, Furutani. 
Specifically, on January 11, 2018, in response to her request, the
companies’ CFO, Brandon Slavik, sent Plaintiff financial information for one of
the companies, including a balance sheet and profit and loss statement. In his
email, Mr. Slavik noted that the financial information was “internal use
only-unaudited.”  (Tomasulo Decl.
¶ 7, Exh. D at 48 [emphasis in original]; Tomasulo Decl. Exh. C [Furutani
Depo.] at 8-10.)  Plaintiff immediately
forwarded these records to Furutani without informing Williams or the
board.  (Ibid.)  That same day, Furutani cited his discussions
with Plaintiff in making accusations against the companies for breach of the
Settlement Agreement.  (Furutani Depo.,
39:6–41:6; Tomasulo Decl., Exh. E [“From my discussions with Ms. Oddo, the
Collectively Owned Entities are making no effort to present accurate financial
information for prospective brokers/investment bankers/purchasers …. The
conduct of your respective clients constitutes a serious breach of the
Settlement Agreement…”].)  On January 31,
2018, in an email to Williams and the other board members, Plaintiff
acknowledged that the financial records of the companies are
“confidential.”  (Williams Decl. Exh. D
at 53.)  Eleven months later, Dan filed
suit against the Companies, accusing them of fraudulent accounting, among other
things, and he attached the “internal use only-unaudited” financials received
from Plaintiff as an exhibit to his complaint. 
(Tomasulo Decl. Exh. K, and Id. at Exh. B.)  
·       On January 17,
2018, Plaintiff emailed to Dan, Furutani, and her current attorney, Arthur
Carvalho, an eight-page document titled “HORWATH TIME LINE & NARRATIVE,” in
which she summarized numerous events and emails relating to ongoing board
disputes.  (Tomasulo Decl. Exh. H [Oddo
Depo.] 100-101; Id. Exh. I.) 
There is evidence that several of the items Plaintiff summarized in the
narrative were privileged emails from Williams to the board.  (Id. Exh. I at 120 [“DECEMBER 1, 2017,
10:23AM: EMAIL FROM MARCUS WILLIAMS TO ME, VIDO AND BOB RESPONDING TO MY
CONCERNS ABOUT THE FINANCIAL CONDITION OF THE COMPANY…. You will note Marc’s
rational (sic) on personal expenses or assets being run through the family
businesses.”)].)  At her deposition,
Plaintiff testified that she provided the narrative document to Dan and
Furutani to “give them backgrounds on my concerns.”  (Oddo Depo. 101:11–15.)  Neither Furutani nor Carvalho advised Williams
of the disclosure of privileged material, which was not discovered until SHP
took discovery in the Prior Action. 
(Williams Decl. ¶ 13.)
In light of the
foregoing evidence, Plaintiff has not established a probably valid claim for
indemnification.  
Plaintiff argues that
she is entitled to indemnification because SHP allegedly failed to decide her
demand for indemnity within 45 days, as required by section 7(f) of the
Indemnity Agreement.  (Mot. 10-11.)  Plaintiff made a demand for indemnification
in February 2020, about 18 months after SHP sued to remove her for
breaching fiduciary duties and while that litigation was ongoing.  (Ibid.; Carvalho Decl. Exh. 3.)  The lawsuit served as notice that SHP
determined that her conduct was not indemnifiable.  Even if not, Plaintiff does not show that she
can be indemnified under section 7(f) for conduct for which indemnification is
prohibited by California law.  
The court has
considered Plaintiff’s remaining arguments, none of which is persuasive.  In particular, the court is not persuaded
that SHP or Williams directed Plaintiff to engage in the acts summarized in the
bullets points above.  (See Reply
5-6; Suppl. Oddo Decl. ¶¶ 2-5, Exh. A-B.) 
Contrary to Plaintiff’s assertion, neither of the cited emails from
Williams instructed the board members to share confidential financial records
or attorney-client-privileged materials with their “constituent shareholder;” to
communicate privately with legal counsel of a shareholder who was engaged in
extensive litigation with SHP and had interests adverse to the other
shareholders (who Plaintiff also represented on the board); or to pass on
agenda items, as her own, that were written by legal counsel for the adverse
shareholder.  (Oddo Decl. ¶¶ 2-5, Exh.
A-B.)  
Plaintiff declares
that “[a]t no time did I ever provide to Dan Horwath or his counsel information
that I was informed or understood was not to be communicated to our
‘constituent shareholders.’”  (Suppl.
Oddo Decl. ¶ 5.)  This declaration does
not establish probable validity of her claim. 
As an independent director, Plaintiff did not need to be “informed” that
confidential financials or attorney-client-privileged information should not be
disclosed to a shareholder with interests adverse to SHP or the other
shareholders, or that shareholder’s legal counsel.   
Contrary to
Plaintiff’s assertion, paragraph 16 of the complaint in the Prior Action is
written broadly and reasonably encompasses the alleged breaches of duty of
Plaintiff summarized above.  (Reply 5.)  SHP also submits evidence, which Plaintiff
has not rebutted, that evidence produced in the Prior Action supports paragraph
16 of the complaint.  (See Artukovich
Decl. ¶ 11.)
Based on the
foregoing, Plaintiff has not established that her claim has probable
validity.  The court need not reach
Defendant’s remaining arguments.  
CONCLUSION AND ORDER
            Based
upon the foregoing, Plaintiff’s application for a writ of attachment is
denied.  Plaintiff’s counsel shall
provide notice and file proof of service with the court.  
IT IS SO ORDERED
 
 
Dated: February 26,
2025                                           ______________________
                                                                                    Stephen
I. Goorvitch
                                                                                    Superior
Court Judge 
    
[1] Alternatively,
Plaintiff seeks indemnification under section 7.3 of SHP’s bylaws.  (Plaintiff’s Memorandum 11-12.)  The analysis for this motion, however, is the
same regardless of whether indemnification is sought under contract or the
bylaws.