Judge: Teresa A. Beaudet, Case: 22STCV35791, Date: 2025-01-30 Tentative Ruling
Case Number: 22STCV35791 Hearing Date: January 30, 2025 Dept: 50
|
XIANG HAO CUI, et al. Plaintiffs, vs. DAE YONG LEE, aka DAVID LEE, et al. Defendants. STANFORD PLAZA ASSOCIATION,
INC., Nominal Defendant. |
Case No.: |
22STCV35791 |
|
Hearing Date: |
January 30, 2025 |
|
|
Hearing
Time: 10:00 a.m. [TENTATIVE]
ORDER RE: MOTION FOR
RECONSIDERATION OF THE JULY 11, 2024, ORDER GRANTING NOMINAL DEFENDANT’S
MOTION FOR SUMMARY JUDGMENT |
||
Background
On November 14, 2022,
Plaintiffs Xiang Hao Cui, for
himself and derivatively on behalf Nominal Defendant Stanford Plaza Association, Inc., 800
East Pico Blvd, LLC, 808 East Pico Blvd, LLC, and Stanford Plaza Holdings, LLC
filed this action against Defendants Dae Yong Lee aka David Lee, Hellen Lee,
Young Sung Cho, William Hong, Stanford Pico Plaza, LLC, and Secured Properties
Management Group, Inc. and Nominal Defendant Stanford Plaza Association, Inc.
The Complaint alleges causes of action for (1) removal of directors,
(2) breach of fiduciary duty, (3) aiding and abetting breach of fiduciary duty,
(4) accounting, (5) declaratory relief, and (6) injunctive relief.
Nominal Defendant Stanford Plaza Association, Inc. (the “Association”)
previously moved for an order granting summary judgment on Plaintiffs’
Complaint. In the alternative, the Association moved for an order granting
summary adjudication in its favor. The motion was unopposed. On July 11, 2024,
the Court issued an Order on the motion providing, inter alia, that “the
Association’s motion for summary judgment is granted as to Plaintiffs’
derivative claims.”
Plaintiffs Xiang
Hao Cui, 800 East Pico Blvd, LLC, 808 East Pico Blvd, LLC, and Stanford Plaza
Holdings, LLC (collectively, “Plaintiffs”) now move for reconsideration of the
Court’s July 11, 2024 Order. The Association opposes.
Request for Judicial Notice
The
Court denies Plaintiffs’ request for judicial notice filed with the reply. The
Court notes that “¿[t]he general rule of motion practice…is that new evidence
is not permitted with reply papers.¿”¿(¿Jay¿v. Mahaffey¿(2013) 218 Cal.App.4th 1522, 1537.)
Discussion
Code of Civil Procedure section 1008,
subdivision (a) provides as follows:
“When an application for an order has been made to a judge,
or to a court, and refused in whole or in part, or granted, or granted
conditionally, or on terms, any party affected by the order may, within 10 days
after service upon the party of written notice of entry of the order and based
upon new or different facts, circumstances, or law, make application to the
same judge or court that made the order, to reconsider the matter and modify,
amend, or revoke the prior order. The party making the application shall state
by affidavit what application was made before, when and to what judge, what
order or decisions were made, and what new or different facts, circumstances,
or law are claimed to be shown.”
The legislative intent was to restrict
motions for reconsideration to
circumstances where a party offers the court some fact or circumstance not
previously considered, and some valid
reason for not offering it earlier. (Gilberd
v. AC Transit (1995) 32
Cal.App.4th 1494, 1500; Mink v. Superior
Court (1992) 2 Cal.App.4th 1338,
1342 [“[T]he party seeking reconsideration must provide not only new evidence
but also a satisfactory explanation for the failure to produce that evidence at
an earlier time.”]; New York Times Co. v.
Superior Court (2005) 135
Cal.App.4th 206, 212-213 [“The burden under section 1008 is comparable to that
of a party seeking a new trial on the ground of newly discovered evidence: the
information must be such that the moving party could not, with reasonable
diligence, have discovered or produced it at the trial.”].)
Reconsideration cannot be granted based on claims the court
misinterpreted the law in its initial ruling; that is not a “new” or
“different” matter. (Gilberd v. AC Transit, supra, 32 Cal.App.4th at p. 1500.) Moreover, counsel’s mistake based
on ignorance of the law is not a proper basis for reconsideration. (Pazderka v. Caballeros Dimas Alang, Inc. (1998) 62 Cal.App.4th 658, 670.)
Plaintiffs first assert that the Court should vacate the
July 11, 2024 Order “due to the Nominal Defendant’s lack of capacity to sue.”
(Mot. at p. 5:1-2.) Plaintiffs assert that “the Nominal Defendant’s status as a
suspended corporation constitutes new facts that warrant review on a motion for
reconsideration.” (Mot. at p. 6:5-6.) In his supporting declaration,
Plaintiffs’ counsel states that “[a] true and correct copy of nominal defendant
Stanford Plaza Association, Inc.’s California Secretary of State Business
Listing is attached hereto as Exhibit ‘G.’” (Forster Decl., ¶ 8.) Plaintiffs’ Exhibit G includes a document titled “Business
Search” from the California Secretary of State, pertaining to “Stanford Plaza
Association, Inc.” (Forster Decl., ¶ 8, Ex. G.) The document lists
“Suspended – FTB” next to “Status.” (Forster Decl., ¶
8, Ex. G.)
Plaintiffs cite to Tabarrejo v. Superior Court (2014) 232 Cal.App.4th 849, 862, where the Court of Appeal
noted that “[t]he ‘corporate powers, rights and privileges’ of any domestic
corporate taxpayer may be suspended for failure to pay certain taxes and
penalties. (Rev. & Tax. Code, § 23301.) This
means the suspended corporation cannot sell, transfer or exchange real property
in California, and contracts entered into during the time of suspension are
voidable…through legal action…Nor, during the period of suspension, may
the corporation prosecute or defend an action, seek a writ of mandate, appeal
from an adverse judgment, or renew a judgment obtained before suspension.”
Plaintiffs argue that
“[t]he Nominal Defendant’s MSJ was filed and heard while the Nominal Defendant
was suspended, thus its motion should constitute ‘an unauthorized act by a
suspended corporation in violation of Revenue and
Taxation Code section 23301.’” (Mot. at p. 4:24-28.) Plaintiffs cite to Grell v. Laci Le Beau Corp. (1999) 73 Cal.App.4th 1300, 1303, where the Court of Appeal
noted that “[t]he Helphrey action was filed, and respondent’s demurrer on
statute of limitations grounds to the Helphrey third amended complaint was
sustained without leave to amend on several causes of action, while respondent
was suspended.” The Grell Court found that “[a]s to Helphrey, respondent’s
demurrer to the third amended complaint while it was suspended constituted an
unauthorized act by a suspended corporation in violation of Revenue and Taxation Code section 23301.” (Id. at p. 1306.)
In the opposition, the
Association admits that it “was a suspended entity as of the time the MSJ was
filed.” (Opp’n at p. 2:14-15.) However, the Association argues that “although the
MSJ was filed by the Association while it was a suspended entity, the
Association’s August 6, 2024 reinstatement caused it’s otherwise invalid MSJ to
become valid.” (Opp’n at p. 3:25-26.) The Association’s counsel provides as
Exhibit 1 a California Secretary of State “Business Search” for Stanford Plaza
Association, Inc. (Lim Decl., ¶ 2.) The first page of the Association’s Exhibit
1 lists “Active” next to “Status.” (Lim Decl., ¶ 2, Ex. 1.) The second page of
Exhibit 1 contains the heading “System Amendment – FTB Revivor – 8/26/2024,”
and lists the “Filing Status” as “Changed From” “Suspended-FTB” and “Changed
To” “Active.” (Lim Decl., ¶ 2, Ex. 1.)
The Association cites to Bourhis v. Lord (2013) 56 Cal.4th 320, 323, where the California Supreme
Court noted that “[i]f a corporation fails to pay its taxes, the state may
suspend its corporate powers. The state may later revive those powers when the
corporation pays its taxes. We must decide whether a corporation that
files notices of appeal while its corporate powers are suspended may proceed
with the appeals after those powers have been revived, even if the revival
occurs after the time to appeal has expired. Two opinions from this court in
the 1970’s held that revival of corporate powers validates an earlier notice of
appeal. (Rooney v. Vermont Investment Corp. (1973)
10 Cal.3d 351 [110 Cal. Rptr. 353, 515 P.2d 297] (Rooney); Peacock Hill Assn. v. Peacock Lagoon Constr. Co. (1972)
8 Cal.3d 369 [105 Cal.Rptr. 29, 503 P.2d 285] (Peacock Hill).) We
adhere to those decisions due to principles of stare decisis. Accordingly,
these appeals may proceed.”
The Bourhis Court
noted that “Brown Eyed Girl purported to file notices of appeal while its
corporate powers were suspended. In general, a corporation may not
prosecute or defend an action, nor appeal from an adverse judgment in an action
while its corporate rights are suspended for failure to pay taxes. Thus, the
notices of appeal were invalid when filed. However, Brown Eyed Girl
later received a certificate of revivor. When that certificate is
received, as one court put it, [t]he legal rights of a suspended corporation
are then revived, as an unconscious person is revived by artificial
respiration. In a number of situations the revival of corporate powers by the
payment of delinquent taxes has been held to validate otherwise invalid prior
action. We must decide whether the revival of corporate powers in this case
validated the earlier notices of appeal.” (Bourhis
v. Lord, supra, 56 Cal.4th
320 at p. 324 [internal quotations and citations omitted].) The Bourhis
Court noted that “[t]he Peacock Hill court concluded
that as to matters occurring prior to judgment the revival of corporate
powers has the effect of validating the earlier acts and permitting the
corporation to proceed with the action. We are satisfied that the same rule
should ordinarily apply with respect to matters occurring subsequent to
judgment…” (Id. at p. 325 [internal
quotations omitted].) The Bourhis Court concluded that “[w]e adhere
to Rooney, supra, 10 Cal.3d 351,
and Peacock Hill, supra, 8
Cal.3d 369. Accordingly, we affirm the Court of Appeal’s orders denying the
motions to dismiss the appeals.” (Id. at p. 329.)
In the reply, Plaintiffs
do not address the Bourhis case or dispute the Association’s assertion
that under Bourhis, “the Association’s August 6, 2024 reinstatement
caused it’s otherwise invalid MSJ to become valid.” (Opp’n at p. 3:25-26.)
In the opposition, the
Association also cites to New York Times Co. v. Superior
Court, supra, 135
Cal.App.4th at page 212, where the Court of Appeal noted that “Section 1008,
subdivision (a) requires that a motion for reconsideration be based on new or
different facts, circumstances, or law. A party seeking reconsideration also
must provide a satisfactory explanation for the failure to produce the evidence
at an earlier time.”
As noted by the
Association, Plaintiffs state in the motion that “[s]hortly before the hearing
on the MSJ, the Plaintiffs’ counsel became aware that the Nominal Defendant
currently had its corporate status suspended by the Franchise Tax Board…” (Mot.
at p. 3:15-17.) The Association asserts that “although this fact may be ‘new’
to the court, Plaintiffs admit that it was within their personal knowledge
before the MSJ hearing. Plaintiffs’ attorney was present at the hearing. He
could have raised this issue during the hearing, but decided not to.” (Opp’n at
p. 5:7-10.) The Association’s counsel’s states, “I attended the hearing on the
Motion for Summary Judgment. The Court allowed Plaintiffs’ counsel to respond
to the tentative decision granting the Motion for Summary Judgement. At no time
during oral argument did they argue that the Motion was improper because the
Association was suspended.” (Lim Decl., ¶ 6.) As noted by the Association,
Plaintiffs’ counsel’s declaration does not address why Plaintiffs’ counsel failed
to raise the Association’s suspended status at the July 11, 2024 hearing on the
Association’s motion for summary judgment, or in the alternative, summary
adjudication. The Court agrees with the Association that Plaintiffs do not
provide a “satisfactory explanation for the failure to produce the evidence at
an earlier time.” (New York Times Co. v. Superior
Court, supra, 135
Cal.App.4th at p. 212.)
In
the motion, Plaintiffs also state that they “ask the Court to review its order
sua sponte to determine if the Nominal Defendant carried its burden of showing
an adequate investigation.” (Mot. at p. 7:8-10.) Plaintiffs cite to Le Francois v. Goel (2005) 35 Cal.4th 1094, 1108, where the California Supreme
Court noted that “[i]f a court believes one of its prior interim
orders was erroneous, it should be able to correct that error no matter how it
came to acquire that belief. For example, nothing would prevent the losing
party from asking the court at a status conference to reconsider a
ruling…But a party may not file a written motion to reconsider
that has procedural significance if it does not satisfy the requirements of section 437c, subdivision (f)(2), or 1008.” (Emphasis omitted.)
In the July 11, 2024
Order on the Association’s motion for summary judgment, or in the alternative,
summary adjudication, the Court noted as follows:
“The Association cites to Finley v.
Superior Court (2000) 80 Cal.App.4th 1152, 1158, where the Court of Appeal noted that ‘[a] number of other
states (or federal courts applying the law of other states) have recognized a
special litigation committee defense. This defense arises out of the interplay
between the business judgment rule and the requirement in a stockholder’s derivative
action that the plaintiff must have made a demand on the board of directors to
have the corporation pursue the action. Thus, it has been held that, once a
duly appointed committee of disinterested directors reasonably determines that
it is not in the best interests of the corporation to pursue the claims
asserted in the derivative action, that decision is protected by the business
judgment rule. The trial court must determine, as a matter of fact, whether the
committee members were disinterested and whether they conducted an adequate
investigation. If it answers yes to both questions, however, it must dismiss
the derivative action.’” (July 11, 2024 Order at p. 6:4-14.)
The July 11, 2024 Order further
provides that “the Court
finds that the Association has shown that ‘the
committee members were disinterested,’ and that ‘they conducted an adequate
investigation…As discussed,
if the Court ‘answers yes to both questions…it must dismiss the
derivative action.’” (July 11, 2024 Order at p. 10:5-8.)
Plaintiffs assert that the Association “failed
to carry its burden of showing an adequate investigation was conducted by the
Investigation Committee.” (Mot. at p. 8:3-4.) Plaintiffs contend that “[f]rom
the IC members’ sworn statements, it’s evident on its face that the only
‘investigation process’ the IC engaged in was reviewing a curated set of
documents provided to them by the association, not the special litigation
committee.” (Mot. at p. 9:1-3.) Plaintiffs cite to the March 15, 2024
Declaration of Frances M. O’Meara, and note that Ms. O’Meara’s declaration
provides, inter alia, that “[i]n or around late April 2023 and early May
2023, Chung Whan Park, the other member of the IC, and I reviewed the
allegations set forth in the complaint filed in this matter, and various
documents provided to us by the Association.” (Forster
Decl., ¶ 6, Ex. E (O’Meara Decl., ¶ 5).)
Plaintiffs asserts that “[t]he five-member association that selected
the documents for the IC members to review was comprised of three named
Defendants in the lawsuit the IC was reviewing documents for.” (Mot. at p.
9:5-7.) But Plaintiffs do not appear to cite any evidence to support this statement.
Plaintiffs also assert, without citing to any supporting evidence, that “[t]he
IC member’s process consisted of an extremely ‘restricted in scope’ document
review…” (Mot. at p. 9:7.) Plaintiffs’ counsel also provides a copy of the “May
8, 2023 Minutes from the meeting of the Special Litigation Committee” from the
“S. Young Lim Declaration in Support of the Nominal Defendant’s Motion for
Summary Judgment.” (Forster Decl., ¶ 7, Ex. F.) Plaintiffs assert that such
meeting minutes show that the Investigation Committee “did not address the
accounting claim in the Complaint…” (Mot. at p. 9:14.) But Plaintiffs do not
include (or address) the entire sentence from the meeting minutes, which
provides, “[t]he IC did not address the accounting claim in the Complaint since
there was no allegation of improper accounting.” (Forster Decl., ¶ 7, Ex. F.)
Based on the foregoing, the Court does not find that Plaintiffs have
demonstrated that the Court should reconsider, sua sponte, the July 11, 2024
Order.
Lastly, as noted by the Association, Plaintiffs’ reply raises a number
of new arguments that were not presented in Plaintiffs’ motion. For instance,
Plaintiffs state that they “request that the Court reconsider its ruling
because a finding that the board approved a payment plan for David Lee’s
arrears does not constitute a finding that Lee paid one cent of the arrears.”
(Reply at p. 4:1-3.) Plaintiffs assert for the first time that “the Independent
Committee’s perfunctory findings failed to address several matters the
Association would have to know to determine whether the derivative claims are
still necessary including whether David Lee paid the arrears, whether board
members were appointed subject to the governing documents, and whether the
board procured insurance at reasonable industry rates (it didn’t).” (Reply at
p. 4:8-12.) Plaintiffs also assert for the first time that “[r]econsideration
is…warranted because Plaintiffs should have a meaningful opportunity to oppose
the MSJ subject to the Association’s discovery responses.” (Reply at p. 5:7-8.)
The Court notes that “¿[p]oints raised for the first time in a reply brief will
ordinarily not be considered, because such consideration would deprive the
respondent of an opportunity to counter the argument.¿” (American
Drug Stores, Inc. v. Stroh (1992)
10 Cal.App.4th 1446, 1453¿.) Thus, the Court declines to consider
the arguments raised for the first time in Plaintiffs’ reply.
Conclusion
Based on the foregoing, Plaintiffs’
motion for reconsideration is denied.
///
///
Defendants are ordered to provide notice of this
Order.
DATED:
Hon. Teresa A.
Beaudet
Judge, Los
Angeles Superior Court