Judge: Thomas Falls, Case: 20PSCV00794, Date: 2023-05-01 Tentative Ruling
The Court may change tentative rulings at any time. Therefore, attorneys are advised to check this website to determine if any changes or updates have been made to the tentative ruling.
Counsel may submit on the tentative rulings by calling the clerk in Dept. O at 909-802-1126 before 8:30 the morning of the hearing. Submission on the tentative does not bind the court to adopt the tentative ruling at the hearing should the opposing party appear and convince the court of further modification during oral argument.
The Tentative Ruling is not an invitation, nor an opportunity, to file any further documents relative to the hearing in question. No such filing will be considered by the Court in the absence of permission first obtained following ex-parte application therefore.
Case Number: 20PSCV00794 Hearing Date: May 1, 2023 Dept: O
HEARING
DATE: Monday, May 1, 2023
RE: Colonel R.M. Baker Home For Retired
Ministers v. Chang Soon Lee et al. (20PSCV00794)
______________________________________________________________________________
Plaintiff Colonel
R.M. Baker Home for Retired Minister’s MOTION FOR SUMMARY JUDGMENT ON
FIRST AMENDED COMPLAINT
Responding Party: Defendant,
Chang Soon Lee
Tentative Ruling
Plaintiff
Colonel R.M. Baker Home for Retired Minister’s MOTION FOR SUMMARY
JUDGMENT ON FIRST AMENDED COMPLAINT is GRANTED.
Background
This is an action for declaratory relief. Plaintiff Colonel
R.M. Baker Home for Retired Ministers (“Plaintiff”) owns and operates a
multi-unit retirement home for retired ministers. According to Plaintiff,
Defendant Chang Soon Lee is a resident at Baker Home who claims to also be a
voting member of the Baker Corporation. However, the governing documents of the
Baker Corporation and Defendants’ respective residency contracts do not confer
any right to vote for the Baker Home board of directors or otherwise participate
in corporate governance.
On November 16, 2020, Plaintiff filed suit against Defendant
Lee and Does 1-100 for declaratory relief.
On November 23, 2020, Defendant(s) in this instant case
filed suit against Plaintiff in another case entitled Chang Soon Lee, et al.
v. Colonel R.M. Baker Home For Retired Ministers (Case No.: 20STLC09779).
On December 14, 2020, the court determined cases 20PSCV00794
and 20STLC09779 are related, and, therefore, consolidated the cases.
On March 8, 2023, Plaintiff filed its First Amended
Complaint For Declaratory Relief (“FAC”).
On January 10, 2023, Plaintiff filed the instant MSJ.[1]
Legal Standard
The law of summary judgment
provides courts “a mechanism to cut through the parties’ pleadings in order to
determine whether, despite their allegations, trial is in fact necessary to
resolve their dispute.” (Aguilar v. Atlantic Richfield Co. (2001)
25 Cal.4th 826, 843 (Aguilar).) In reviewing a motion for
summary judgment, courts employ a three-step analysis: “(1) identify the
issues framed by the pleadings; (2) determine whether the moving party has
negated the opponent’s claims; and (3) determine whether the opposition has
demonstrated the existence of a triable, material factual issue.” (Hinesley
v. Oakshade Town Center (2005) 135 Cal.App.4th 289, 294)
(emphasis added). “The motion for summary judgment shall be granted if all the
papers submitted show that there is no triable issue as to any material fact
and that the moving party is entitled to a judgment as a matter of law.”
(Code Civ. Proc., § 437c, subd. (c).)
A moving defendant bears the initial burden of production to
show that one or more elements of the cause of action cannot be established or
that there is a complete defense to the cause of action, at which point the
burden shifts to the plaintiff to make a prima facie showing of the
existence of a triable issue. (Code Civ. Proc., § 437c, subd.
(p)(2).) “The motion shall be supported by affidavits, declarations, admissions,
answers to interrogatories, depositions, and matters of which judicial notice
shall or may be taken.” (Code Civ. Proc., § 437c, subd. (b)(1).)
The opposing party may not rely on the mere allegations or
denials of the pleadings, but instead must set forth the specific facts showing
that a triable issue exists as to that cause of action or a defense
thereto. (Aguilar, supra, at p.
849.) Specifically, “[t]he opposition, where appropriate, shall consist of
affidavits, declarations, admissions, answers to interrogatories, depositions,
and matters of which judicial notice shall or may be taken.” (Code Civ.
Proc., § 437c, subd. (2).)
Courts “liberally construe the
evidence in support of the party opposing summary judgment and resolve doubts
concerning the evidence in favor of that party.” (Dore v. Arnold
Worldwide, Inc. (2006) 39 Cal.4th 384, 389; see also Hinesley, supra,
135 Cal.App.4th at p. 294 [The court must “view the evidence in the light most
favorable to the opposing party and accept all inferences reasonably drawn
therefrom.”].) In determining whether the papers show that there is a
triable issue as to any material fact, the court shall consider all of the
evidence set forth in the moving papers, except that as to which objections
have been made and sustained, and all inferences reasonable deducible from such
evidence. (Hayman v. Block (1986) 176
Cal.App.3d 629, 639.)
Timeliness
As a prefatory matter, the court must address Defendants’
argument that Plaintiff purportedly provided 74-day notice of the motion rather
than the statutory require 75-day notice.
California
Code of Civil Procedure section 437c, subdivision (a)(2) provides
that notice of a motion for summary judgment “shall be served on all
other parties to the action at least 75 days before the time appointed
for hearing.... If the notice is served by ... express mail ... the
required 75–day period of notice shall be increased by two court days.” (emphasis added). This 75-day notice
period is mandatory. (See CCP § 437c(a)(2).)
Here, 77 days (as service was via electronic service and mail)
from the March 28, 2023 hearing date is Tuesday, January 10, 2023. According to
the proof of service attached to the motion, the motion was served on January
10, 2023. To the extent that Defendants argue certain days are excluded (such
as weekends), that is in inaccurate reading of the statute. The statute uses
the word “days” not “court days.” If the days to be counted are “days” or “calendar days” (as
an MSJ does), then weekends and judicial holidays are included in the
counting. (See Iverson v. Superior Court (1985) 167 Cal.App.3d 544, 548
[“Days” means calendar days, not court days.].) Accordingly, as all
days are included in the counting, then service was due by January 10,
2023, which was accomplished by Plaintiff.
Therefore, the motion is timely.
Evidentiary Objections
Defendants’ Evidentiary Objections:
Defendants object to portions of BYRON HAYES, JR.’s (expert
who also prepared the 2017 amendment to Baker Home’s article of incorporation)
and Karen D. Moore’s (corporate secretary of the Baker Home) declarations on
the grounds that they lack foundation, are irrelevant, prejudicial,
inadmissible hearsay, and/or lack personal knowledge.
All objections are OVERRULED.
Plaintiff’s Evidentiary Objections:[2]
Plaintiff objects to Defense Counsel Moon’s declaration,
which cites and contains a portion of Cindy Parlier’s deposition (Plaintiff’s
PMK) on the grounds that the evidence is irrelevant.
The court
agrees that the excerpts are irrelevant because Parlier stated that the
resident members were the only “stakeholders,” but stakeholders do not have
voting rights, as Defendants are attempting to allege. Therefore, even if
Defendants are stakeholders, that is irrelevant to adjudicate the instant issue
of statutory membership (i.e., have voting rights).
Therefore, objections 1-6 are SUSTAINED as they are irrelevant.
Objection No. 7 is OVERRULED because it goes to the issue of
membership (thus it is both irrelevant and not conclusive).
Discussion
The issue presented in the instant MSJ—as framed by the
FAC—is whether Defendants, as residents of Baker Home, are or are not members
of the Baker Corporation. (See Notice of Motion p. 2:3-7.)
Before engaging in the parties’ respective evidentiary burdens, the court
examines the articles of incorporation and other pertinent corporate documents,
as they are relied upon by both parties and/or undisputed by Defendants in
their response to Plaintiff’s Separate Statement of Undisputed Facts (“SSUF”).
The Baker Corporation was formed in 1911. The corporation’s article
of incorporation provided that nine Board of Directors were appointed to serve
for the Baker Corporation. (‘Separately Bound Compendium Of Evidence In Support
Of Motion For Summary Judgment On First Amended Complaint [Rule of Court
3.1350(g)’ (“Plaintiff’s Evidence”), Ex. 2, p. 29 of 218 of PDF [provides names
of the nine initial board of directors.].) The 1911 Articles provided that
subsequent board members were to be elected or ratified by the Church of the
United Brethren In Christ, California Conference (“UBC”) at their annual
meeting. (Id. at p. 28 [“And at the Annual Conference of said
church for the year 1911, and at each Annual Conference thereafter, the said
conference shall elect a Board of Directors.”].) Then, in 1944, there was
another amendment that restated that the board members of the Baker Corporation
were to be elected or ratified by the Church of the UBC at their annual
meeting. (SSUF No. 9.) Thereafter, the
1954 Amendment reiterated that the Board of Directors of the Baker Corporation
was to be elected by the annual conference of the Evangelical UBC. (SSUF No.
13.)
Following the 1954 amendment was the 1971 amendment to
the Articles, which is where the voting mechanism appears to have changed.
The 1971 amendment provided “that the Board of Directors of
this corporation shall be elected by the membership of said corporation.”
(Plaintiff’s Evidence, Ex. 6, p. 177 of 218 of PDF) (emphasis added). Consequently,
the 1971 amendment changed the prior practice by divesting the church annual
conference with the power of electing the board of directors for the Baker
Corporation and now vesting such power to the “membership of said corporation.”
Finally, in 2017, the current amendment to the
articles of incorporation was filed. The 2017 amendment provides that the Baker
Corporation “shall have no members. All rights which would otherwise vest in
the members shall vest in the Board.” (Plaintiff’s Evidence, Ex. 11, p. 207 of
218 of PDF.)
A.
Plaintiff’s Burden
Plaintiff argues that the evidence indicates that since none
of the governing documents expressly state that Defendants are members or have
a membership of said corporation, then Defendants are merely members of the
Baker Home, such that they have no right to elect board members nor
given membership in the Baker Corporation.
Therefore, as the amendments do not provide the residents
(Defendants) of the Baker Home with any right to elect board members, then
Plaintiff has satisfied their evidentiary burden to indicate that there are no
triable issues of material fact as to whether Defendants had voting rights.
The burden now shifts to Defendants.
A.
Defendants’ Burden
In Opposition, Defendants point to an amendment which
Plaintiff did not mention either in its motion nor Reply: The 2011 Articles.
In the IRS Form 990 filed with the California Attorney General’s office dated
November 13, 2012 (for year 2011) and November 18, 2017 (for year 2016),
Parlier stated that “Governance decisions” of Baker Home are “reserved to (or
subject to approval by)” members “other than the governing body.” Thus,
Defendants argue that since Defendants are referred to as “members,” then they
are members of the Corporation.
Here, the court finds Defendants’ argument misplaced. Sure, Defendants
(as residents) are referred to as members, but they are done so in the
context of their professional standing as “clergy” members, not
as corporate members. (See Plaintiff’s Evidence, Ex. 3.20 [2022 Handbook
For Residents], p. 145 of 218 of PDF [“Preference for Residency in the Home is
given first to ordained clergy members of the
California-Pacific Annual Conference. Local pastors and diaconal ministers of
the California-Pacific Annual Conference, and clergy members of
other Annual Conferences, will be considered as space is available and other
circumstances permit.”]) (emphasis added); see also Plaintiff’s Evidence, Ex.
3.21 [2015 Handbook for Residents], p. 155 of 218 of PDF.) In fact, this point
is conceded by Defendants. (See Opp. 2:13-14 [“Baker Home’s own residence
contracts use the word “membership” only in reference to resident members.”].)
As explained by Plaintiff, a statutory “member” of a
nonprofit public or mutual benefit corporation is defined as any person who,
pursuant to a specific provision of the corporation’s articles or bylaws,
has (i) the right to vote for the election of directors on a disposition of all
or substantially all of the assets of the corporation, or on a merger or
dissolution and/or (ii) any person who is designated as a member in the
corporation’s articles or bylaws and, pursuant to a specific provision of the
articles or bylaws, has the right to vote on changes to the articles or bylaws.
(Corp. Code § 5056.) Here, a review of the bylaws does not indicate that
resident Defendants, even if referred to as members, were given any rights to
be involved with corporate affairs. Actually, Corporations Code Sections
5332(a) and 7333(a) both clearly provide that a nonprofit public or mutual
benefit corporation may refer to persons associated with it as members, even
though those persons are not actual members as defined by Corp. Code §5056.[3]
Even taking Defendants’ rationale—which is the mere use of
the word “member” qualifies a person as holding “statutory” membership in a
corporation, the logic is undermined based on the number of board of directors.
According to the Restated Bylaws as amended on July 8, 2017 (Ex. 11, p. 207 of
2018 of PDF), the “authorized number of directors shall be twelve, but at the
discretion of the Board the number may be increased to not more than sixteen.”
(Id.) But if Defendants are arguing that residents are statutory
corporate members, then that would mean there are thirty-six (36) board
of directors because there are 36 residents but that is not permitted by the
laws because 36 far exceeds the maximum number of 16 directors.
And it should be noted that Defendants do not address
these applicable statutes.
Based on the evidence establishing that Defendants were
never statutory members, the court is uncertain how Defendants’ second
main argument—that the terms Home and Corporation are used interchangeably[4]—bears
any significance.[5]
Afterall, Defendants argument that “[t]he 2011 Articles admitted resident
members into “membership” of Baker Home and 1971 Amendment of Articles gave
resident membership statutory membership by vesting the election right to
choose directors to membership” falls apart because the 1971 amendment, by its plain
and unambiguous reading, did not confer statutory power to residents of the
Baker Home. (Opp. p. 3:3-7.)
Therefore, as Defendants did not meet their evidentiary
burden to establish that the 1971 amendment conferred upon the clergy members/the
residents statutory membership powers, the burden has not been met.
Conclusion
All in all, as the evidence establishes that there is one
definition of a statutory member and Defendants have not offered
evidence that the term member is otherwise defined, the court finds that there
is no triable of material fact as to whether Defendants, as residents/members
of the Baker Home, are members of the Baker Corporation. Based on
the foregoing, the motion is GRANTED.
[1] The court notes that for a motion for summary
judgment, courtesy copies are required. (See https://www.lacourt.org/division/efiling/pdf/Civilefiling_FAQ.pdf.)
[2] Plaintiff did not number the objections; therefore,
the court has numbered each objection based on the “box” they appear in.
[3] As stated in Corporations Code section 5332
subdivision (a) specifically states that “[a] corporation may refer to persons associated
with it as “members” even though such persons are not members within the
meaning of Section
5056; ¿but references to members in this part mean members as
defined in Section 505.” (Corp. Code section 5332(a).)”
[4] See Defendants’ Response to Plaintiff’s SSUF No. 7
[“Indeed, the term “Home” has been defined, or used interchangeably, as “the
COLONEL R. M. BAKER HOME FOR RETIRED MINISTERS” - the full name of the
corporation - in the residents’ Agreements for Membership. (Exh. “C” to ¿’s
First Amended Complaint in the related case 20STLC09779 (“FAC”); p’s Exhs. 3.1,
3.2, 3.3, 3.7-3.12, 3.14-18.)”].)
[5] Plaintiff’s Reply does not address Defendants’ point.