Lee v. Silveira

Nancy Ann Lee et al., Plaintiffs and Respondents, v. Sil Silveira et al., Defendants and Appellants.

Summary by Mary M. Howell, Esq.:

An anti-SLAPP motion by defendant homeowners association board members to strike complaint of plaintiff board members was improperly denied because the gravamen of plaintiffs’ complaint involved protected activity and because plaintiffs could not prevail on their claims as they could not show an actual controversy existed as to their claims.

**End Summary**

6 Cal.App.5th 527 (2016)

No. D068835.Court of Appeals of California, Fourth District, Division One. December 5, 2016.530*530 APPEAL from an order of the Superior Court of San Diego County, Super. Ct. No. 37-215-00009400-CU-MC-CTL, Katherine A. Bacal, Judge. Reversed with directions.

Neuland, Whitney & Michael, Frederick T. Whitney and Constance Trinh for Defendants and Appellants.

Aguirre & Severson, Michael J. Aguirre and Maria C. Severson for Plaintiffs and Respondents.

OPINION

BENKE, J.—

This action was brought by three members of the board of directors (board) of the Friars Village Homeowners Association (FVHOA) against six other board members and the FVHOA manager[1] but, surprisingly, 531*531 not against FVHOA itself — despite the fact the dispute focuses on the activities of the board and its governance of FVHOA and the Friars Village community.

Friars Village is comprised of 440 town houses located in San Diego. The three board members, former plaintiff Lance McDonald (McDonald)[2] and plaintiffs and respondents Nancy Ann Lee (Lee) and Patricia Jean Rocha (Rocha) (sometimes collectively plaintiffs), sued defendants and appellants Sil Silveira (Silveira), Shelley Smith (Smith), Wilfried Birleanu (Birleanu), Anne Durst (Durst), Helen Fox (Fox) and John Nielsen (sometimes collectively director defendants) following a board vote of six to three to renew an FVHOA managerial contract — in which plaintiffs voted against such renewal.

Director defendants timely moved under Code of Civil Procedure section 425.16[3]to strike the complaint of plaintiffs, which consisted of a single claim for declaratory relief. Director defendants argued the complaint was based on decisions and statements they made in duly noticed board meetings while conducting board business and, thus, involved acts or activities in furtherance of constitutionally protected activity within the meaning of the anti-SLAPP statute.

The trial court denied the motion. In so doing, it ruled that the “only relief” sought by plaintiffs was a “determination of what [was] required under the HOA governing documents” and, as such, that plaintiffs’ declaratory relief cause of action did not arise out of director defendants’ “speech/petition rights.” The court therefore never reached the issue of whether plaintiffs could satisfy their burden under subdivision (b)(1) of section 425.16 to establish a probability of success on their claim.

(1) As we explain, we independently conclude the court erred when it found the gravamen of plaintiffs’ complaint did not involve protected activity under section 425.16. We further conclude plaintiffs cannot show a probability they will prevail on their claim. Therefore, we reverse the order denying the special motion to strike of director defendants and direct the trial court to grant that motion with respect to each such defendant.

532*532 FACTUAL BACKGROUND

The following is taken from the allegations in the complaint and the declarations and evidence proffered in connection with the anti-SLAPP motion.

At all times relevant, the FVHOA board consisted of nine resident homeowners, each of whom served a staggered three-year term. At the time they filed their March 2015 complaint, plaintiffs McDonald (elected in 2014), Lee (2014) and Rocha (2012) sat on the board. Shortly after service of the complaint, defendants Durst (2012), Fox (2013) and Nielsen (appointed) resigned from the board, while Silveira (2010, 2013), Smith (2011, 2014) and Birleanu (2013) remained as active board members. The complaint, which referred to director defendants as the “`[m]ajority [b]lock,'” alleged they “developed an affinity for one another as they bec[a]me closely connected and mutually dependent on [one] another as they carried out the wrongful conduct alleged.” (Italics added.)

The complaint alleged that, in March 2011, FVHOA entered into an “`All-Inclusive Contract'” with Stos-Robinson Companies, a California corporation doing business as ARK Management (Stos-Ark) (sometimes March 2011 contract). Under the terms of the March 2011 contract, Stos-Ark agreed to provide FVHOA with financial management services; to maintain and manage its common areas; to supervise third party contractors; and to advise the board and its committees in the day-to-day operations of FVHOA, among many other duties.

In October 2013, ARK LLC was formed. About a month later, it acquired the property management business belonging to Stos-Robinson Companies, including Stos-ARK. Following the acquisition of Stos-ARK by ARK LLC, the board — on behalf of FVHOA — executed a March 13, 2014 contract with ARK LLC (sometimes March 2014 contract).

The March 2014 contract included a term for automatic renewal, which provided: “Commencing on June 1, 2014 and hereinafter from year-to-year [sic]. If notification by either party of their intent not to renew this Agreement for one additional year is not received by the other party in writing at least sixty (60) days prior to the expiration date of this Agreement, this Agreement shall automatically renew in full force and effect for the ensuing one-year period, commencing on the date after the final day of the previous term. The renewal deadline date will be included on the annual calendar and [ARK LLC] will provide at least [a] 120 day reminder of contract renewal to the [b]oard.”

On February 7, 2015, director defendants and plaintiffs attended a board meeting to discuss renewal of the March 2014 contract. The complaint 533*533 alleged that, during the meeting, plaintiffs requested the board seek additional bids for the management contract and even volunteered to obtain such bids before the next board meeting. However, director defendants believed the board should renew the March 2014 contract for one more year. Each director defendant testified that, while he or she was open to a new management company, he or she was concerned it would be “difficult for a new management company to step in and assist in the oversight” of the “extensive renovation projects” that were then occurring at Friars Village.

Following a discussion of ARK LLC’s performance under the March 2014 contract and of the need for a “well-thought[-]out request for proposal” before seeking bids for a new management contract, and after each board member had expressed his or her views regarding renewal of the March 2014 contract, Silveira made a motion to approve the management contract, “subject to the advice of counsel” that the minor changes did not constitute a new contract.[4] Durst seconded the motion, and the motion was put to vote, which, as noted, passed six to three with plaintiffs voting against renewal.

Plaintiffs’ complaint alleged director defendants failed to follow proper bid procedures when they voted in 2015 to renew the March 2014 contract. It further alleged director defendants unlawfully delegated board duties to MacHale, which “caused monetary damage[s] to the residents of Friars Village [that the board was] sworn to serve and to which [the board owed] a fiduciary duty.”

Specifically, plaintiffs alleged that director defendants “did not permit sufficient bids to ensure FVHOA paid the best price for its manager”; that MacHale, as “agent of the prior manager [i.e., Stos-ARK], exposed FVHOA to wage-and-hour violations of California law”; that MacHale “orchestrated a settlement in which the FVHOA insurance policy was tapped to pay for the settlement,” resulting “in a substantial increase in the insurance premiums FVHOA is required to pay for insurance”; that director defendants “obstructed any due diligence” into manager defendants’ conduct, refused to permit a “bona fide bidding process to be followed in selecting the FVHOA manager” and instead “automatically approved contracts” hiring MacHale and ARK LLC as FVHOA manager; that the board voted on the ARK LLC management contract “without negotiating or seeing the terms of the new proposed contract, and without performing an annual review as called for in the governing documents”; and that the extension of the March 2014 contract 534*534″involved material changes in terms and otherwise required three bona fide bids” to ensure the board on behalf of FVHOA obtained the “best price available for its manager.”

Plaintiffs’ complaint further alleged that director defendants “adopted policies in violation of the rights of plaintiffs to carry out their respective responsibilities and duties as directors and officers of the FVHOA”; and that director defendants allowed MacHale to control the bidding process on FVHOA projects including making a recommendation on the bid winner, which was then approved by director defendants in a “rubber stamp vote.” As a result, the complaint alleged neither FVHOA nor its members “receive[d] the benefits of the best prices” for such services and products.

As particularly relevant to the anti-SLAPP motion, the complaint alleged that the board allowed the Friars Village “roofing project” to escalate to about $900,000, when that project initially “was limited to six buildings” involving four bids obtained by the board in March 2013, which bids ranged from about $167,000 to about $350,000; that none of these four bids was accepted; that the board awarded the bid for the roofing work to RE Reconstruction Experts, Inc. (RE), whose bid of about $296,000 was submitted about two months after the original bids; and that the contract with RE increased from about $296,000 to $320,000.

The complaint continued that director defendants subsequently approved a “change order that increased the RE … contract from $320,000 to $777,446 — an increase of $442,446”; that the board later agreed to an additional increase that brought the RE contract up to about $841,000; that the bids on the roofing project were not in any event open to the public; and that director defendants ignored complaints about the bidding process.

MacHale in her declaration in support of director defendants’ anti-SLAPP motion testified the roofing project “was prompted due to the deterioration of numerous roofs throughout the [FVHOA], which, if not remedied, would result in water intrusion into the residences and damage to the buildings. The [FVHOA] retained Fred Baron, a licensed architect, to evaluate the roofs to identify the buildings that most required maintenance, and establish a priority schedule in accordance with the urgency for repair. The roofs were graded one through five, with the most urgent roofs as level one.”

According to MacHale, the board received more than three bids in connection with the roofing project. Ultimately, the board voted to approve RE’s bid of about $296,000, which included a $24,000 “option for upgraded materials” that the board also approved, for a total contract price of about $320,000.

535*535 The record shows Silveira, Smith, Durst and Fox[5] were on the board when it voted to approve the Friars Village roofing project. Silveira in her declaration in support of the anti-SLAPP motion testified that on May 15, 2013, she attended a board meeting to discuss the roofing project and the several bids the board had received in connection with that project; that she reviewed the “various vendors and proposals, evaluated their quotes, reputation and prior experience, and made a determination as to which contractor, in [her] opinion, was most suitable. Following discussion of each of the director’s viewpoints regarding the possible vendors, a director made a motion to accept RE[‘]s proposal to complete six (6) of the priority level one roofs, which was seconded, and put to a vote. The motion passed six (6) votes in favor of the motion, including [her] vote, and one (1) opposed vote.”

Silveira testified that at the September 18, 2013 meeting, the board addressed the “next phase” of the roofing project. At that meeting, the board discussed “whether to complete the remaining portion of the Priority Level One roofs by way of a change order with the current contractor, RE…. [Silveira] believed that in light of the pending rainy season, this phase of the [r]oofing [p]roject should be completed by change order, in light of the most recent competitive bids received just months prior. RE … agreed to complete the remaining seven roofs at the same pricing as initially quoted in the first phase of the contract. Following discussion of each of the director’s viewpoints, a director made a motion to continue the [r]oofing [p]roject under the current contract with RE …, which was seconded and put to a vote. The motion passed with five (5) votes in favor, including [her] vote, and one (1) opposed.”

In explaining the cost to complete the next phase of the roofing project, Silveira further testified that although the “unit pricing was the same, the total square footage of the seven additional buildings was larger, therefore the cost of the next phase was $474,265.69. Additionally, during the process of reroofing, there were several problems, including one building that had significant damage to the main support beam, which cost an additional $46,552 to remedy. Thus, the total amount of the roofing project at this point [was] $840,829.”[6]

536*536 The complaint also alleged there was retaliation by one or more director defendants, on the one hand, against one or more plaintiffs or members of FVHOA, on the other hand. The complaint specifically alleged Silveira, at all times relevant the president of FVHOA, retaliated against McDonald after he joined the board in November 2014 and became its treasurer. With respect to retaliation against FVHOA members, the complaint alleged when a member raised concerns about whether FVHOA money should be maintained in an out-of-state bank as opposed to a California bank, the member received a cease and desist letter from contracted legal counsel of the board. The complaint provided other examples of such alleged retaliation by director defendants, including in connection with a “water project” undertaken by the board.[7]

In addition to not following proper bidding procedures, as summarized ante, the complaint alleged that director defendants refused to allow the board secretary to “take verbatim transcripts of meetings of the FVHOA because they d[id] not want an accurate record made of their actions and decisions”; that director defendants instead had “empowered ARK LCC to produce minutes of the FVHOA [b]oard meetings, rather than the [s]ecretary”; and that director defendants allowed ARK LCC to “impose onerous default fees on members of the FVHOA.”

PRAYER FOR RELIEF AND REFINEMENT OF DISPUTE

As noted, the complaint consisted of a single cause of action for declaratory relief. However, the prayer for relief sought a declaration as follows “under the FVHOA governing documents” on nine different subject matters:

“(1) that at least three bids are required before the FVHOA can award contracts in material amounts;

“(2) that proper bidding procedures must be followed before awarding contracts, including the contracts for the manager [and] roofing … projects;

537*537 “(3) that the duly-elected Secretary may make a verbatim record of what is said at the FVHOA Board Meetings;

“(4) that the Secretary is the officer charged with the duty of ensuring the accuracy of the minutes before they are submitted to the FVHOA Board;

“(5) contractors doing business with the FVHOA and FVHOA members should be free of conflicts of interests;

“(6) the FVHOA should not enter into contracts based upon former employees using confidential information obtained while at [Friars Village];

“(7) that FVHOA Board members should not disclose confidential information of the FVHOA with MacHale as agent for ARK LLC;

“(8) that the FVHOA Treasurer should not be retaliated against by the [m]ajority [b]lock and MacHale because he raised legitimate concerns about the FVHOA reserve deficiency, and raised ways of reducing FVHOA costs; and

“(9) that the FVHOA or Defendants MacHale or ARK LLC not be permitted to retaliate against Association members for their lawful public participation or questions of their Board.”

Perhaps because their complaint sought declaratory relief on so many broad subject matters or because the trial court at the hearing on the anti-SLAPP motion found plaintiffs’ complaint was “not a model of clarity,” on appeal plaintiffs argue that director defendants seek to evade a requested judicial declaration on the following two subject matters: “(1) the FVHOA board has to obtain 3 bids for FVHOA projects involving hundreds of thousands of dollars, and (2) the FVHOA can keep verbatim notes….”[8] With regard to the bidding issue, as relevant here plaintiffs on appeal further argued that the “dispute that forms the basis of the case” arose in connection with the “roofing contract” and the “contract with the FVHOA manager.”

As noted, the trial court denied the special motion to strike of director defendants.

538*538 DISCUSSION

A. Guiding Principles

(2) A court employs a two-step analysis in determining whether a claim should be stricken under the anti-SLAPP statute. (§ 425.16, subd. (b)(1).) In the first step, the defendant bears the initial burden of making a prima facie showing that the claim “aris[es] from any act of that person in furtherance of the person’s right of petition or free speech.” (Ibid.; see Damon v. Ocean Hills Journalism Club (2000) 85 Cal.App.4th 468, 473 [102 Cal.Rptr.2d 205] (Damon).)

Subdivision (e) of section 425.16 provides that an “`act in furtherance of a person’s right of petition or free speech'” under subdivision (b)(1) of section 425.16 includes, as relevant here, “(3) any written or oral statement or writing made in a place open to the public or a public forum in connection with an issue of public interest, or (4) any other conduct in furtherance of the exercise of the constitutional right of petition or the constitutional right of free speech in connection with a public issue or an issue of public interest.”

If the defendant meets this threshold burden, in the second step the burden then shifts to the plaintiff to “establish[] that there is a probability that the plaintiff will prevail on the claim.” (§ 425.16, subd. (b)(1); see Kleveland v. Siegel & Wolensky, LLP (2013) 215 Cal.App.4th 534, 548 [155 Cal.Rptr.3d 599] (Kleveland).)

(3) “Under section 425.16, subdivision (b)(2), the trial court in making these determinations considers `the pleadings, and supporting and opposing affidavits stating the facts upon which the liability or defense is based.’ [Citation.] For purposes of an anti-SLAPP motion, `[t]he court considers the pleadings and evidence submitted by both sides, but does not weigh credibility or compare the weight of the evidence. Rather, the court’s responsibility is to accept as true the evidence favorable to the plaintiff….’ [Citation.]” (Kleveland, supra, 215 Cal.App.4th at p. 548.) “These determinations are legal questions, and we review the record de novo.” (Damon, supra, 85 Cal.App.4th at p. 474.)

B. Threshold Burden

As noted, a defendant can meet the burden of making a threshold showing that a claim arises from protected activity by demonstrating the act or acts underlying the plaintiff’s claim falls within one of the four categories identified in section 425.16, subdivision (e). (City of Cotati v. Cashman (2002) 29 Cal.4th 69, 78 [124 Cal.Rptr.2d 519, 52 P.3d 695].)

539*539 1. Public Forum

(4) For purposes of the third category in subdivision (e) of section 425.16, a “`public forum’ is traditionally defined as a place that is open to the public where information is freely exchanged.” (Damon, supra, 85 Cal.App.4th at p. 475.) This court in Damon concluded the board meetings of a homeowners association constituted a public forum within the meaning of the anti-SLAPP statute because they “serve[] a function similar to that of a governmental body. As our Supreme Court has recognized, owners of planned development units `”comprise a little democratic subsociety….”‘ [Citations.] In exchange for the benefits of common ownership, the residents elect a[] legislative/executive board and delegate powers to this board. This delegation concerns not only activities conducted in the common areas, but also extends to life within `”the confines of the home itself.”‘ [Citation.] A homeowners association board is in effect `a quasi-government entity paralleling in almost every case the powers, duties, and responsibilities of a municipal government.'” (Ibid.)

Furthermore, “[b]ecause of a homeowners association board’s broad powers and the number of individuals potentially affected by a board’s actions, the Legislature has mandated that boards hold open meetings and allow the members to speak publicly at the meetings. [Citations.] These provisions parallel California’s open meeting laws regulating government officials, agencies and boards. [Citation.] Both statutory schemes mandate open governance meetings, with notice, agenda and minutes requirements, and strictly limit closed executive sessions.” (Damon, supra,85 Cal.App.4th at p. 475.)

We concluded in Damon that the alleged defamatory statements made by the defendants about the plaintiff during a duly noticed board meeting met the statutory definition of a “public forum” as provided in subdivision (e)(3) of section 425.16. (Damon, supra, 85 Cal.App.4th at pp. 474-475.)

Much like the board of directors of the homeowners association in Damon, the FVHOA board necessarily functioned similar to a quasi-governmental body: it promulgated and enforced policies and rules, and voted on and approved projects, that directly affected the lives of FVHOA members who lived in the 440 town houses that comprised Friars Village.

What’s more, the acts of director defendants that are the primary focus of plaintiffs’ complaint occurred in, or were made in connection with, meetings of the board as it was conducting board business. This included director defendants’ alleged failure to obtain at least three bids with respect to the roofing project and the renewal of the ARK LLC management contract and their refusal to allow the board secretary to take verbatim board minutes. On 540*540 this record, we therefore independently conclude the meetings of the board in which director defendants allegedly engaged in such “wrongful conduct” constituted a “public forum” within the meaning of subdivision (e)(3) of section 425.16.

2. Issue of Public Interest

(5) “The definition of `public interest’ within the meaning of the anti-SLAPP statute has been broadly construed to include not only governmental matters, but also private conduct that impacts a broad segment of society and/or that affects a community in a manner similar to that of a governmental entity. [Citations.] `”[M]atters of public interest … include activities that involve private persons and entities, especially when a large, powerful organization may impact the lives of many individuals.”‘” (Damon, supra, 85 Cal.App.4th at p. 479.)

Here, we independently conclude the acts of director defendants that are the “principal thrust or gravamen” (Martinez v. Metabolife Internat., Inc. (2003) 113 Cal.App.4th 181, 188 [6 Cal.Rptr.3d 494]) of plaintiffs’ complaint — as more precisely defined by plaintiffs on appeal — concerned matters of “public interest” within the meaning of subdivision (e)(3) of section 425.16. Indeed, director defendants’ decisionmaking process and debate in approving both the roofing project, which affected multiple buildings in Friars Village, and the ARK LLC management contract, which management entity was responsible for the day-to-day operations of FVHOA and the Friars Village community, impacted a broad segment, if not all, of FVHOA members. (See, e.g., Country Side Villas Homeowners Assn. v. Ivie (2011) 193 Cal.App.4th 1110, 1118 [123 Cal.Rptr.3d 251] [noting a homeowner’s complaints about the actions of a homeowners association board in connection with the repair and replacement of balconies and shingle siding were matters of “public interest” within the meaning of section 425.16 because, even if not all of the members’ balconies and siding needed repair or replacement, the board’s decision “affected all members of the association” as the expenses to make these repairs would be “borne by all”]; Cabrera v. Alam (2011) 197 Cal.App.4th 1077, 1082 [129 Cal.Rptr.3d 74] [noting a defendant’s statements at a homeowners association meeting in which the defendant was seeking reelection to the board of directors of the association involved protected activity because such statements “concerned an issue of public interest, namely, the qualifications of a candidate for office in the association”].)

Plaintiffs contend their declaratory relief claim does not implicate section 425.16, subdivision (e)(3) because this law “applies to statements, not actions.” In support of this contention, plaintiffs principally rely on Talega 541*541 Maintenance Corp. v. Standard Pacific Corp. (2014) 225 Cal.App.4th 722 [170 Cal.Rptr.3d 453] (Talega).

There, the plaintiff homeowners association sued two developers for construction defects with respect to certain trails that were badly damaged during rains in 2005 and again in 2010. Of significance here, the suit also named three former employees of one of the developers who, upon formation of the board, were appointed to represent the interests of the developer. The three former employees then comprised a majority of the board. In 2005, these three board members represented that the homeowners association, as opposed to the developers, were responsible for the damage to the trails. The complaint alleged these three board members then knew, “but failed to disclose, that under the relevant controlling documents, the [d]evelopers were responsible for the cost of repairs.” (Talega, supra, 225 Cal.App.4th at p. 726.)

In 2010, when the trails were again damaged by heavy rains, the board of the homeowners association was then comprised of “independent” members. (Talega, supra, 225 Cal.App.4th at p. 726.) As a result, the board of directors hired its own consultants who, after investigation, determined “for the first time that the [d]evelopers were bound forever to provide repairs to the [t]rails, that the [t]rails were not actually completed, and that the [t]rails’ failures were likely the result of construction defects.” (Id. at p. 727.) In response, the plaintiff homeowners association sued the developers and the three former employees of the developer for breach of fiduciary duty, fraud, constructive fraud and negligence. As relevant here, the three developer board members moved under section 425.16 to dismiss all four causes of action. (Talega, at p. 727.)

In affirming the trial court’s denial of the anti-SLAPP motion of the developer board members, the Talega court noted it could “immediately rule out all but the fraud cause of action” because the thrust or gravamen of the homeowners association’s action against the developer board members was “principally based on … withholding information and improperly directing the expenditure of funds,” which acts, the court further noted, were not “`written or oral statement[s]'” within the meaning of subdivision (e)(1), (2) and (3) of section 425.16. (Talega, supra, 225 Cal.App.4th at p. 728.)

In rejecting the developer board members’ argument their act of voting at board meetings in connection with the trails constituted protected activity, the Talegacourt noted voting could be, but was not, “per se protected activity.” (Talega, supra,225 Cal.App.4th at p. 729.) The court concluded the mere fact the developer board members had voted did not implicate the protections afforded by section 425.16 because the claims of the homeowners association 542*542 arose from the `act of spending money in violation of the [d]eveloper [b]oard [m]embers’ fiduciary duties. The allegations in the complaint concerning the breach of fiduciary duty cause of action, for example, include no mention of voting. While the expenditure of money may have been precipitated by a vote, … [t]he vote was merely incidental.” (Talega, at pp. 729-730, italics added.)

The Talega court found the issue of whether the fraud cause of action was subject to the anti-SLAPP statute to be a “closer question.” (Talega, supra, 225 Cal.App.4th at p. 730.) Nonetheless, and, as relevant here, it ultimately determined the issue of who was going to pay for repairing the trails was not an issue of public interest within the meaning of subdivision (e)(3) of section 425.16 because that issue was not subject to any “controversy, dispute, or discussion” when the developer board members in 2005 represented that the homeowners association was responsible to pay the costs of repair. (Talega, at p. 734.)

In contrast, the Talega court noted there had been an “ongoing controversy” in this court’s decision in Damon, inasmuch as the alleged defamatory statements in Damon “`concerned … the decision whether to continue to be self-governed or to switch to a professional management company'” (Talega, supra, 225 Cal.App.4th at p. 735) and the general manager’s “`competency'” to manage the association (ibid.). The Talega court further noted the residents of the homeowners association in Damon were “`split into two camps'” on these issues. (Ibid.)

Talega is factually and legally distinguishable from the instant case. As we discuss post, we conclude it is significant that plaintiffs — and not FVHOA — brought this action against director defendants, which is quite unlike the facts of Talega in which the complaint against the developer board members was brought by the homeowners association. Moreover, Talega involved allegations that the three developer board members were appointed to the newly created board of the homeowners association to represent the developer’s interests. Here, in contrast, director defendants were each volunteers and, with the exception of Nielsen (who was appointed), were duly elected to serve on the FVHOA board for three-year staggered terms. In addition, director defendants were each FVHOA members andresidents of Friars Village; as such, and unlike the developer board members in Talega, director defendants presumably were representing the interests of the community when serving on the board.

Further, the acts complained of by plaintiffs in the instant case involved director defendants’ decisionmaking on “public issues” (i.e., the roofing project and the ARK LLC management contract) that divided the board, as 543*543 clearly indicated by the instant lawsuit. In contrast, the complaint in Talega involved allegations the three developer board members in 2005 withheld information on what was then a noncontroversial issue pending before the board of the homeowners association regarding the party responsible for repair of the damaged trails. (Talega, supra,225 Cal.App.4th at p. 727.)

Finally, and perhaps most importantly, although the three developer board members in Talega argued that their votes to expend money to repair the trails constituted protected activity within the meaning of the anti-SLAPP statute, the Talega court found this vote was “merely incidental” to the gravamen of the complaint, which concerned their violation of fiduciary duties. (Talega, supra, 225 Cal.App.4th at p. 730.)

Unlike the facts of Talega, here it is clear from the substance of plaintiffs’ declaratory relief claim that director defendants’ acts in voting were not “merely incidental” to the allegations of “wrongful conduct” asserted against the “majority block.” To the contrary, plaintiffs allege director defendants engaged in such “wrongful conduct” as a result of how they voted in board meetings on “public issues” affecting FVHOA members. (See Navellier v. Sletten (2002) 29 Cal.4th 82, 92 [124 Cal.Rptr.2d 530, 52 P.3d 703] [noting the “anti-SLAPP statute’s definitional focus is not the form of the plaintiff’s cause of action but, rather, the defendant’s activity that gives rise to his or her asserted lability — and whether that activity constitutes protected speech or petitioning”].) As such, for this separate reason we conclude Talega provides no guidance in our case.

Conversely, we conclude the case of Schwarzburd v. Kensington Police Protection & Community Services Dist. Bd. (2014) 225 Cal.App.4th 1345 [170 Cal.Rptr.3d 899] (Schwarzburd) informs our decision in the instant case. In Schwarzburd, a local board as well as three individual board members were named as respondents in a writ petition brought by two other board members challenging the salary of, and a merit bonus awarded to, a police chief. (Id. at pp. 1348-1349.) The Schwarzburd court followed the case of San Ramon Valley Fire Protection Dist. v. Contra Costa County Employees’ Retirement Assn. (2004) 125 Cal.App.4th 343 [22 Cal.Rptr.3d 724] (San Ramon) in concluding that the petition did not arise from protected activity insofar as it targeted the board as an entity. (Schwarzburd, at p. 1353.)

However, as particularly relevant here, the Schwarzburd court also concluded that the three individual board members who voted in favor of the salary increase and merit bonus were protected by subdivision (e)(2) of section 544*544 425.16.[9](Schwarzburd, supra, 225 Cal.App.4th at pp. 1354-1355.) In so concluding, the court noted that the three individual board members were sued by the two other members for allegedly violating board policy by “voting in a manner inconsistent” with that policy (id. at p. 1355), and that the three board members “were not sued simply because they voted, but based on how they voted and expressed themselves at the [b]oard meeting” (ibid.). As a result, the Schwarzburd court declined to follow Donovan v. Dan Murphy Foundation (2012) 204 Cal.App.4th 1500 [140 Cal.Rptr.3d 71] (Donovan) — on which plaintiffs herein also rely, which held “`[t]he mere act of voting … is insufficient to demonstrate that conduct challenged in a cause of action arose from protected activity.'” (Schwarzburd, at p. 1355, quoting Donovan, at p. 1506.)

In focusing on whether the conduct of the three board members implicated section 425.16, the court in Schwarzburd noted that when the trial court questioned legal counsel of the two board members regarding “why they had sued the three individuals when they could get the relief they were looking for by just suing the [d]istrict, petitioners’ attorney responded, `Those three individuals violated the procedures and the rules.’ He also admitted: `I don’t think there’s any additional advantage there, any strategic advantage.’ Petitioners have not alerted us to any additional justifications for the decision to sue the three individual Board members [fn. omitted]. Thus, while they could have sued the [d]istrict directly to challenge the validity of [the chief of police’s] contract, they elected not to do so, lending support to defendants’ assertion that petitioners’ motivation in filing this lawsuit was, at least in part, to intrude upon the First Amendment rights of the individual [b]oard members. This is the kind of conduct section 425.16 was intended to discourage [fn. omitted].” (Schwarzburd, supra, 225 Cal.App.4th at p. 1352, italics added.)

(6) Just recently, our high court in City of Montebello v. Vasquez (2016) 1 Cal.5th 409 [205 Cal.Rptr.3d 499, 376 P.3d 624] (Vasquez) cited Schwarzburd approvingly when it concluded that votes cast in favor of a hauling contract by three former council members and a former city administrator were protected activity under section 425.16.[10] The Vasquez court noted Schwarzburd was “consistent with [its] reasoning that votes taken after a public hearing qualify as acts in furtheranceof constitutionally protected 545*545 activity. And Schwarzburd, like this case, demonstrates that elected officials may assert the protection of section 425.16 when sued over how they voted without chilling citizens’ exercise of their right to challenge government action by suing the public entity itself.” (Vasquez, at p. 427.)

Relying on Vasquez, Schwarzburd and San Ramon as guidance, we conclude director defendants’ voting at board meetings on both the roofing project, including the “next phase” of that project, and on the ARK LLC management contract, were acts in furtherance of their right to free speech made in connection with a “public issue” and, thus, were protected under subdivision (e)(3) of section 425.16.[11]

In fact, the instant case — when considered in light of Schwarzburd[12] — provides an even more compelling example of why an individual board member’s vote on a “public issue” implicates his or her right to free speech under section 425.16: unlike Schwarzburd, where the “local board” or entity was at least named as a defendant in the action, here plaintiffs purposely omitted the entity itself — FVHOA — from their lawsuit. Plaintiffs’ tactical decision to omit FVHOA from their action, when clearly the relief they seek involves FVHOA, its board and their governance of the Friars Village community, further supports our conclusion that director defendants were sued for exercising their First Amendment rights as a result of how they voted on subject matters pending before the board. (See Schwarzburd, supra, 225 Cal.App.4th at p. 1352.)

C. Probability of Success on the Merits

Because we conclude director defendants made a prima facie showing that the gravamen of plaintiffs’ complaint arose from protected activity within the 546*546meaning of the anti-SLAPP statute, the burden then shifted to plaintiffs to proffer sufficient evidence to demonstrate a probability of prevailing on their claim. (See § 425.16, subd. (b)(1); see also Kleveland, supra, 215 Cal.App.4th at p. 548.) Although, as noted, the trial court never reached this issue, we do under an independent standard of review. (See Schwarzburd, supra, 225 Cal.App.4th at p. 1355; see also Roberts v. Los Angeles County Bar Assn. (2003) 105 Cal.App.4th 604, 615-616 [129 Cal.Rptr.2d 546].)

In satisfying their burden in step two of the anti-SLAPP analysis, plaintiffs may not merely rely on the allegations in their complaint (see Nagel v. Twin Laboratories, Inc. (2003) 109 Cal.App.4th 39, 45 [134 Cal.Rptr.2d 420] (Nagel)) or evidence that would not be admissible at trial (see Hall v. Time Warner, Inc. (2007) 153 Cal.App.4th 1337, 1346 [63 Cal.Rptr.3d 798]).

(7) To qualify for declaratory relief under section 1060,[13] plaintiffs were required to show their action (as refined on appeal) presented two essential elements: “(1) a proper subject of declaratory relief, and (2) an actual controversy involving justiciable questions relating to the rights or obligations of a party.” (Brownfield v. Daniel Freeman Marina Hospital (1989) 208 Cal.App.3d 405, 410 [256 Cal.Rptr. 240] (Brownfield).) “The `actual controversy’ language in … section 1060 encompasses a probable future controversy relating to the legal rights and duties of the parties.” (Environmental Defense Project of Sierra County v. County of Sierra (2008) 158 Cal.App.4th 877, 885 [70 Cal.Rptr.3d 474].) It does not embrace controversies that are “conjectural, anticipated to occur in the future, or an attempt to obtain an advisory opinion from the court.” (Brownfield, at p. 410.)

“While section 1060’s language `appears to allow for an extremely broad scope of an action for declaratory relief’ [citation], `an actual controversy that is currently active is required for such relief to be issued, and both standing and ripeness are appropriate criteria in that determination. [Citation.]’ [Citation.] `One cannot analyze requested declaratory relief without evaluating the nature of the rights and duties that the plaintiff is asserting, which must follow some recognized or cognizable legal theories that are related to subjects and requests for relief that are properly before the court.'” (D. Cummins Corp. v. United States Fidelity & Guaranty Co.(2016) 246 Cal.App.4th 1484, 1489 [201 Cal.Rptr.3d 585].)

“`Whether a claim presents an “actual controversy” within the meaning of … section 1060 is a question of law that we review de novo.'” (American 547*547 Meat Institute v. Leeman (2009) 180 Cal.App.4th 728, 741 [102 Cal.Rptr.3d 759].) The same standard of review applies when we determine whether a matter is ripe for adjudication. (Farm Sanctuary, Inc. v. Department of Food & Agriculture (1998) 63 Cal.App.4th 495, 501, fn. 5 [74 Cal.Rptr.2d 75].) “To determine whether an issue is ripe for review, we evaluate two questions: the fitness of the issue for judicial decision and the hardship that may result from withholding court consideration.” (Security National Guaranty, Inc. v. California Coastal Com. (2008) 159 Cal.App.4th 402, 418 [71 Cal.Rptr.3d 522] (Security National).)

Turning first to whether there was an “actual controversy” concerning the taking of verbatim notes of board meetings by the board secretary, we conclude plaintiffs cannot show a probability of prevailing on this claim. Although plaintiffs contend the board secretary allegedly had the right to take such notes verbatim, ostensibly because plaintiff Lee was a “certified court reporter,” plaintiffs neither direct us to any language in the March 2014 contract, nor to any provision in the two pages of the (incomplete) multipaginated amended bylaws of FVHOA they lodged in opposition to the anti-SLAPP motion, nor to any other evidence in the record showing the secretary was required to, or even had the discretion to, record verbatim the board minutes.

What’s more, the March 2014 contract, which was renewed by majority vote of the board in February 2015, further provided ARK LLC’s agents were required to “type minutes, and [to] take or record such minutes in accordance with best business practices of regular meetings of the [b]oard of [d]irectors” and to “transcribe and provide them to the [b]oard of [d]irectors in [d]raft form.”

Thus, other than the bare-bones allegations in their complaint, which alone are insufficient to satisfy their burden under step two of the anti-SLAPP statute (see Nagel, supra, 109 Cal.App.4th at p. 45), plaintiffs proffered no evidence showing there is an “actual controversy” between the parties concerning the taking of verbatim notes of board meetings by the board secretary.[14] As such, plaintiffs cannot show a probability of prevailing on this particular claim.

Nor can plaintiffs show a probability of prevailing on their roofing project claim. The record shows the board obtained more than three bids before it voted in May 2013 to retain RE as the contractor for that project. What’s 548*548 more, the record shows that only a few months later, the board again voted to undertake the “next phase” of that same project; that RE agreed to do the work on the “next phase” of this project under the same terms voted on by the board when it initially approved the project; and that in both votes, there was only one board member who voted against the project, and it is not even clear the one dissenting vote was a named plaintiff in this case.

In addition, the record shows neither Birleanu nor Nielsen was on the board when it — as opposed to the “majority block” — voted during the May and September 2013 meetings to approve and extend, respectively, the roofing project. Clearly, plaintiffs cannot prevail on their claim that the “majority block” violated board rules concerning the bidding of the roofing project when two members of that “block” were not even on the board.[15]

For these reasons, we independently conclude plaintiffs cannot show that there is an “actual controversy” on their claim the “majority block” allegedly failed to obtain the necessary bids in connection with the roofing project. Plaintiffs therefore cannot satisfy their burden under step two of the anti-SLAPP statute with respect to this particular claim. (See § 425.16, subd. (b)(1).)

This leaves the ARK LLC management contract. As noted, the board in March 2014 voted to approve that contract. Plaintiffs do not complain the 2014 vote was made in violation of any rule or board policy, including, for example, without the requisite number of bids allegedly required for such contracts. Rather, plaintiffs only complain about the vote of the “majority block” in February 2015, when the board voted six to three to renew (under the “automatic renewal” provision) the March 2014 contract for another year.

Although plaintiffs’ complaint alleges there were “material changes” in the terms of the renewed March 2014 contract, they proffered no evidence whatsoever to support this allegation. (See Nagel, supra, 109 Cal.App.4th at p. 45.) As such, and because plaintiffs do not contend the board — as opposed to the “majority block” — failed to obtain the alleged necessary bids when it initially approved the March 2014 contract, we independently conclude plaintiffs cannot show an “actual controversy” exists and, thus, satisfy their burden under step two of the anti-SLAPP statute in connection with this claim. (See § 425.16, subd. (b)(1).)

Lastly, as noted ante, several of the subject matters in which plaintiffs requested a judicial declaration appear to involve controversies that were 549*549 “conjectural,” “anticipated to occur in the future,” or would result in an “advisory opinion” from the court,[16] including No. 1 [“at least three bids are required before the FVHOA can award contracts in material amounts”]; No. 5 [“contractors doing business with the FVHOA … should be free of conflicts of interests”]; No. 6 [“FVHOA should not enter into contracts based upon former employees using confidential information]; No. 7 [the FVHOA board “should not disclose confidential information of the FVHOA” with the manager defendants]; and No. 9 [manager defendants and FVHOA should “not be permitted to retaliate against [FVHOA] members for their lawful public participation or questions of their [b]oard”]. (See Pacific Legal Foundation v. California Coastal Com. (1982) 33 Cal.3d 158, 170-171 [188 Cal.Rptr. 104, 655 P.2d 306] [ripeness doctrine generally prevents courts from issuing purely advisory opinions on matters before the controversy between the parties has become sufficiently “`definite and concrete'”]; see also Brownfield, 208 Cal.App.3d at p. 410.)

In addition, it appears at least one of the nine subject matters in plaintiffs’ request for judicial declaration involved past wrongdoing of one or more members of the “majority block” that cannot be the basis of a judicial declaration: No. 8 [“the FVHOA []treasurer [i.e., McDonald] should not be retaliated against by the [m]ajority [b]lock … because he raised legitimate concerns about the FVHOA reserve deficiency, and raised ways of reducing FVHOA costs”].[17] (See Canova v. Trustees of Imperial Irrigation Dist. Employee Pension Plan (2007) 150 Cal.App.4th 1487, 1497 [59 Cal.Rptr.3d 587] [recognizing the often-cited rule that declaratory relief “operates prospectively to declare future rights, rather than to redress past wrongs”].)[18]

DISPOSITION

The trial court’s order denying director defendants’ anti-SLAPP motion to strike plaintiffs’ declaratory relief claim is reversed. On remand, the trial 550*550 court is directed to grant the anti-SLAPP motion with respect to each director defendant. Director defendants to recover their costs of appeal.

McConnell, P. J., and Huffman, J., concurred.

[1] Defendants ARK Management Group, LLC, a California limited liability company (ARK LLC), Vicki MacHale (MacHale), the executive director of ARK LLC and the general manager of FVHOA, and Kathy Young, the facilities director of ARK LLC (sometimes collectively manager defendants) are not parties to this proceeding.

[2] McDonald filed a voluntary dismissal in late April 2015, after the complaint was filed.

[3] All further statutory references are to the Code of Civil Procedure. Section 425.16 is commonly referred to as the anti-SLAPP statute. (Siam v. Kizilbash (2005) 130 Cal.App.4th 1563, 1568 [31 Cal.Rptr.3d 368].) “SLAPP is an acronym for `strategic lawsuit against public participation.'” (Jarrow Formulas, Inc. v. LaMarche (2003) 31 Cal.4th 728, 732, fn. 1 [3 Cal.Rptr.3d 636, 74 P.3d 737].)

[4] Although the record is silent on this matter, ostensibly counsel subsequently advised the board the minor modifications to the March 2014 contract did not constitute a new contract, inasmuch as the board’s motion to renew that contract was “subject to” receiving such advice.

[5] Conversely, Birleanu testified she was not elected to the board until November 2013 — after both the May and September 2013 board meetings when the board approved and extended, respectively, the roofing project. It further appears from the parties’ briefs that Nielsen also was not on the board in May and September 2013 when it considered and voted on the roofing project. As discussed post,neither Birleanu nor Nielsen can be responsible as a member of the “majority block” for allegedly approving, without the required number of bids, the roofing project — including its “next phase” — when they were not then serving on the board.

[6] We note the declarations of Smith, Durst and Fox in support of their anti-SLAPP motion provided nearly similar, and in one case identical, testimony to that given by Silveira with respect to the roofing project.

[7] We note the complaint is entirely devoid of allegations concerning the “water project,” including when that project was voted on by the board, in contrast to the complaint’s detailed allegations concerning the roofing project and the ARK LLC management contract, as summarized ante. In fact, the 14-page complaint first mentions the “water project” on page 9 and then only in passing in connection with plaintiffs’ allegation that the board allegedly retaliated against 91 FVHOA members for complaining about that project. The complaint next generally mentions this project when it asserts the board was required to obtain at least three bids before it could “award contracts, including those contracts for HOA manager, or roofing and water projects” and repeats this same general language in its prayer for relief. We thus do not consider the “water project” to be at issue in this case in connection with plaintiffs’ request for a judicial declaration.

[8] Plaintiffs on appeal have wisely limited the subject matters in which they seek a judicial declaration, inasmuch as several of the nine (i.e., Nos. 1, 5, 6, 7, 8 & 9, ante) do not appear to involve a justiciable controversy. (See Green v. Travelers Indemnity Co. (1986) 185 Cal.App.3d 544, 557 [230 Cal.Rptr. 13][noting the “`actual controversy’ referred to in [section 1060] is one which `admits of definitive and conclusive relief by judgment within the field of judicial administration, as distinguished from an advisory opinion upon a particular or hypothetical state of facts'” (italics added)]; see also Stonehouse Homes LLC v. City of Sierra Madre (2008) 167 Cal.App.4th 531, 540 [84 Cal.Rptr.3d 223] [noting that “[w]hether a case is founded upon an `actual controversy’ centers on whether the controversy is justiciable”].)

[9] Subdivision (e)(2) of section 425.16 provides “any written or oral statement or writing made in connection with an issue under consideration or review by a legislative, executive, or judicial body, or any other official proceeding authorized by law” constitutes an “`act in furtherance of a person’s right of petition or free speech.'”

[10] We sought and received, and have considered in connection with our decision, supplemental briefing from the parties regarding the impact, if any, of Vasquez and of another recent California Supreme Court case, Baral v. Schnitt (2016) 1 Cal.5th 376 [205 Cal.Rptr.3d 475, 376 P.3d 604], on the issue(s) in the instant case.

[11] We recognize Vasquez relied on subdivision (e)(1) [“any written or oral statement or writing made before a legislative, executive, or judicial proceeding, or any other official proceeding authorized by law”] and (e)(2) of section 425.16 — and Schwarzburd on subdivision (e)(2) of this statute, in concluding the individual defendants’ acts of voting during official board meetings involved protected activity within the meaning of the anti-SLAPP statute. In light of our conclusion ante that the acts herein complained of occurred in a “public forum” in connection with a “public issue” within the meaning of subdivision (e)(3) of this statute, we conclude this is a distinction without a difference. We further note Schwarzburd also relied on subdivision (e)(4) of this statute — the catch-all provision — in concluding the individual board members’ votes involved protected activity. (See Schwarzburd, supra, 225 Cal.App.4th at p. 1354; see also Lieberman v. KCOP Television, Inc. (2003) 110 Cal.App.4th 156, 164 [1 Cal.Rptr.3d 536] [noting subd. (e)(4) of § 425.16 “provides a catch-all for `any other conduct in furtherance of the exercise'” of petition or free speech “`in connection with a public issue or an issue of public interest'”].) Because we conclude the allegations in plaintiffs’ complaint triggered subdivision (e)(3) of section 425.16, we need not decide whether those same allegations also triggered subdivision (e)(4) of this statute.

[12] In Vasquez, the public entity itself — the City of Montebello — filed the action against its former council members and former city administrator.

[13] Section 1060 provides in relevant part: “Any person interested under a written instrument, excluding a will or a trust, or under a contract, or who desires a declaration of his or her rights or duties with respect to another … may, in cases of actual controversy relating to the legal rights and duties of the respective parties, bring an original action … in the superior court for a declaration of his or her rights and duties….”

[14] In light of our decision on this claim, we need not decide whether typing verbatim the minutes of board meetings was an issue that was fit “for judicial decision” or whether plaintiffs would suffer “hardship” if we withheld our consideration on this issue, which, candidly, appears to be relatively trivial. (See Security National, supra, 159 Cal.App.4th at p. 418.)

[15] Of course, if plaintiffs had merely named FVHOA as a defendant in their complaint, as opposed to the individual director defendants who served as volunteers on the FVHOA board, this would never have been an issue.

[16] See footnote 8, ante.

[17] The complaint specifically alleged that Silveira retaliated against McDonald after McDonald joined the board in November 2014 and became its treasurer; that Silveira asked McDonald to resign as treasurer (but not from the board) in 2015 because he had questioned the amount of reserve funding of FVHOA and had repeatedly urged the board to exercise cost restraint in connection with its contracts for landscape maintenance, pest control and the management of Friars Village; and that when McDonald sought clarification regarding why he was being asked to resign as treasurer, Silveira was unable or refused to give any specific reason.

[18] In light of the basis of our decision in this case concerning step two of the anti-SLAPP statute, which did not involve a defense plaintiffs claim was improperly raised by director defendants on appeal, we deem plaintiffs’ unopposed request for judicial notice moot.

 

Keywords: Anti-SLAPP Motions

Palm Springs Villas II v. Parth

PALM SPRINGS VILLAS II HOMEOWNERS ASSOCIATION, INC., Cross-complainant and Appellant, v. ERNA PARTH, Cross-defendant and Respondent.

No. D068731.
Court of Appeals of California, Fourth District, Division One.
Filed June 21, 2016.
July 14, 2016.

Summary by Mary M. Howell, Esq.:

FACTS:

Parth was a long-time board member and sometime president of the association. In the early 2000’s, Parth allegedly unilaterally took the following actions on behalf of the association: retention of an unqualified roofer and subsequent payment to a different roofer of $1.19M for roof repairs; pledging association assets to secure a bank loan to fund repaving of common area roads; hiring a new management company after the board had voted to table retention of a new manager upon resignation of the old management company; signing a five-year contract with a landscaper without owner approval; and entering into a security contract with one contractor while the board was considering (and ultimately contracting with) a different provider. The governing documents of the association imposed restrictions on a director’s right to take such actions, such as requiring a preliminary vote of the members before pledging assets to secure a loan. Various members of the board testified that she had taken such actions without prior notice to her fellow board members. And, Parth’s deposition testimony indicated she had not examined either the credentials of the roofing contractor, or reviewed the bills from the contractor before authorizing payment and without the benefit of a written contact. The association’s expert witness provided testimony that the bills in question were not typical of those normally used in the industry, and further that the charges to the association were almost double what the work should have costs, and that the roofing work performed was deficient, and required significant repair.

Matters came to a head when the rebuffed security contractor sued for breach of contract, whereupon the association cross-complained against Parth for breach of fiduciary duty with regard to the actions described above. Parth brought a motion for summary judgment, urging she was protected by the business judgment rule, and an exculpatory clause within the governing documents. The trial court granted Parth’s motion, concluding that the business judgment rule would protect such actions where the director’s actions were merely negligent (but not where the director acted in a fraudulent or self-dealing fashion).

HELD:

For Association. The Court of Appeal noted that reliance on the business judgment defense requires a showing of diligence by the affected director. While the trial court had concluded that a director satisfies the requirements of the rule if she shows that she acted in good faith, and that Parth had demonstrated she did not act with any animus against the association, the appellate court felt that the good faith requirement of the business judgment rule includes a degree of diligence, that is, that the defense can be forfeited, even absent a showing of active bad faith, where the director fails to demonstrate diligence (which, in this case, amounted to examining the limitations on her authority set out in the governing documents, and taking actions outside of properly noticed board meetings, without board involvement.) The appellate court indicated that a good faith, but ignorant, belief that the director as the authority to act in a certain fashion is insufficient to satisfy the requirements of the business judgment rule. Rather, a director seeking to shield herself under the rule is required to show that she was not “willfully ignora[nt]” of the limitations imposed by the governing documents on her power to take action, that she was diligent in determining the limits on her power, and taking action only as the law and documents permitted. Here the association had pleaded, and provided evidence in connection with the summary judgment motion, that the complained-of actions were taken unilaterally, with no notice to other directors and no ratifying vote of the homeowners, in direct conflict with limitations on the defendant’s authority set forth in the governing documents. Having properly demonstrated a triable issue of material fact, the association was entitled to a denial of Parth’s summary judgment motion. Remanded for trial.

*** End Summary ***

 

APPEAL from a judgment of the Superior Court of Riverside County, Super. Ct. No. INC1202588, John G. Evans, Judge. Reversed in part, affirmed in part.

Epsten, Anne L. Rauch and Joyce J. Kapsal for Cross-complainant and Appellant.

Kulik Gottesman & Siegel, Leonard Siegel, Thomas M. Ware II and Francesca N. Dioguardi for Cross-defendant and Respondent.

CERTIFIED FOR PUBLICATION

ORDER MODIFYING OPINION AND DENYING PETITION FOR REHEARING [NO CHANGE IN JUDGMENT]

THE COURT:

The opinion filed June 21, 2016 is modified as follows:

1. On page 5, the first full sentence is removed and replaced with the following sentence:

“Parth then found a roofing company on her own, without consulting either the Board or AWS.”

2. On page 21, the third and fourth sentences in the second paragraph are removed and replaced with the following sentences:

“The Association also established that Parth found a roofing contractor without any formal bid or contract, that the Board hired Bonded Roofing but paid Warren Roofing, that Warren Roofing may have significantly overcharged the Association for the work performed, and that this work was defective and required repair.7 This evidence is sufficient to raise an issue as to Parth’s diligence with respect to the investigation and payment of the roofers.”

This replacement has no impact on footnote 7.

THERE IS NO CHANGE IN JUDGMENT.

The petition for rehearing is denied.

HUFFMAN, Acting P. J.

AARON, J.

I

INTRODUCTION

The Palm Springs Villas II Homeowners Association, Inc. (Association) appeals from a judgment entered in favor of Erna Parth, in connection with actions she took while simultaneously serving as president of the Association and on its Board of Directors (Board). The court granted Parth’s motion for summary judgment as to the Association’s claim for breach of fiduciary duty on the basis of the business judgment rule and an exculpatory provision contained in the Association’s Declaration of Covenants, Conditions, and Restrictions (CC&Rs). The court had previously sustained Parth’s demurrer to the Association’s claim for breach of governing documents without leave to amend, finding that the Association failed to allege a cognizable breach.

On appeal, the Association argues that the trial court erred in its application of the business judgment rule and that there remain material issues of fact in dispute regarding whether Parth exercised reasonable diligence. We agree that the record discloses triable issues of fact that should not have been resolved on summary judgment. We therefore reverse the judgment in favor of Parth. The Associationalso contends that it stated a claim for breach of the governing documents and that the court erred in sustaining Parth’s demurrer. We conclude that the document cause of action is, at best, duplicative of the fiduciary breach cause and affirm the ruling sustaining the demurrer as to that cause of action without leave to amend.

II

FACTUAL AND PROCEDURAL BACKGROUND[1]

A. Background on Palm Springs Villas II and its governance

The Association is the governing body for Palm Springs Villas II, a condominium development, and is organized as a nonprofit corporation under California law. The Board, comprised of five homeowners or their agents, governs the Association. The Association’s governing documents include the CC&Rs and its Bylaws. Each homeowner is an Association member and is required to comply with the terms set forth in these documents.

Certain provisions reserve to the Board the authority to take particular actions. Article VI, Section 3, of the CC&Rs provides that the Board “shall have authority to conduct all business affairs of common interest to all Owners.” Article VI, Section 1, of the Bylaws describes the Board’s powers, including to “contract . . . for maintenance, . . . and services” and to “borrow money and incur indebtedness . . . provided, however, that no property of the association shall be encumbered as security for any such debt except under the vote of the majority of the members entitled to vote. . . .”

Other provisions limit the Board’s power and retain authority for the members. Article VI, Section 1, of the Bylaws explains that “[n]otwithstanding the foregoing, the Board shall not, except with the vote or written assent of a majority of the unit owners . . . [e]nter into a contract with a third person wherein the third person will furnish goods or services for the common area or the association for a term longer than one year. . . .” Article XVI, Section 2, of the CC&Rs, provides that “[n]otwithstanding any other provisions of this Declaration or the Bylaws, the prior written approval of at least two-thirds (2/3) of the . . . Owners . . . shall be required” for actions including “the . . . encumbrance, . . . whether by act or omission, of the Common Area. . . .”

The CC&Rs also contain an exculpatory provision. Article VI, Section 16, provides: “No member of the Board . . . shall be personally liable to any Owner, or to any other party, including the Association, for any damage, loss or prejudice of the Association, the Board, the Manager or any other representative or employee of the Association, or any committee, or any officer of the Association, provided that such person has, upon the basis of such information as may be possessed by him, acted in good faith, and without willful or intentional misconduct.”

During the relevant time, Parth was president of the Association, as well as a Board member.

B. Events leading to breach allegations

1. Roofing repairs

In 2006, the Board hired AWS Roofing and Waterproofing Consultants (AWS) in connection with roofing repairs, with the intention that AWS would vet the companies submitting bids and perform other tasks related to the repairs. According to Parth, AWS prepared a budget estimate for the repairs, the Board submitted a request to the members for a special assessment to offset these costs, and the members voted against the request. Parth then found and retained a roofing company on her own, without consulting either the Board or AWS.

Parth indicated that she tried to contact the roofing company that had previously worked on the roofs, but it was no longer in business, and that she could not find another roofer due to the Association’s financial condition. She obtained the telephone number for a company called Warren Roofing from a contractor that was working on a unit. The record reflects that the person Parth contacted was Gene Layton. At his deposition, Layton stated that he held a contractor’s license for a company called Bonded Roofing and that he had a relationship with Warren Roofing, which held a roofing license. When asked about that relationship, Layton explained that on a large project, he would be the project manager.

At Parth’s deposition, Association counsel asked Parth if she had investigated whether Warren Roofing had a valid license. She replied, “[h]e does and did and bonded and insured.” Counsel clarified “[t]here’s a Bonded Roofing and Warren Roofing. Who did you hire?” Parth responded “One Roofing. That’s all one company, I think.” Counsel then asked if she had “investigate[d] whether Bonded Roofing was licensed,” and Parth answered, “I did not investigate anything.”

According to a June 2007 Board resolution, the Board hired Bonded Roofing to work on a time and materials basis. Layton said that he never met with the Board in a formal meeting or submitted a bid for the work before he started work on the roof. The Association had no records of a written contract with Bonded Roofing or any other roofer.

Warren Roofing submitted invoices and was ultimately paid more than $1.19 million for the work. Many of the checks were signed by Parth. Layton stated that “Bonded Roofing had nothing to do with the money on this job” and that he was paid by Warren Roofing. Board member Tom Thomas indicated that no invoices from Warren Roofing were included in the packets provided to the Board members each month, and Board member Robert Michael likewise did not recall having seen the invoices. Parth explained that she relied on Board member and treasurer Robert ApRoberts, a retired certified public accountant, to review invoices. Larry Gliko, the Association’scontracting expert, opined that the invoices submitted by Warren Roofing were “not at all characteristic” of those typically used in the building industry or submitted to homeowners’ associations, included amounts that Gliko viewed as unnecessary, and charged the Association “almost double” what the work should have cost. Gliko also opined that “the work performed by Warren Roofing [was] deficient,” “fell far below the standard of care,” and “require[d] significant repairs.”

2. Repaving projects and loans

In April 2007, the Board voted to hire a construction company to repair the walkways. The Board asked the membership to vote on a special assessment to fund this and other repairs. The membership voted to approve the special assessment.

In July 2007, Parth signed promissory notes for $900,000 and $325,000, secured by the Association’s assets and property. She stated that at the time the special assessment was approved, the Board was investigating the possibility of obtaining a loan to raise the capital needed to immediately commence work on the walkway project. Thomas indicated that, as an Association member, he was never asked to approve the debt and did not learn about it until this litigation commenced. The Association had no records indicating that the members were ever informed about, or voted on, the debt.

In April 2010, the Board approved a bid from a paving company to perform repaving work. According to Parth, the Board elected to finance this repaving project with a bank loan, the Board reviewed the loan at the April 2010 meeting, and “unanimously approved” that Parth and/or ApRoberts would sign the loan documents. Parthfurther stated that at a special Board meeting in May 2010, attended by her, ApRoberts, and Board member Elvira Kitt-Kellam, the Board “resolved that the Association had the power to borrow and pledge collateral” and authorized her and ApRoberts to execute loan documents. Thomas stated that he never received notice of this meeting. In May 2010, Parth and ApRoberts signed a promissory note for $550,000, secured by the Association’s accounts receivable and assets. Thomas indicated that he was never asked to vote on this debt and, again, there were no Association records indicating that the members were notified about or voted on it.

In construction and business loan agreements in connection with the 2007 and 2010 notes, Parth and ApRoberts represented that the agreements were “duly authorized by all necessary action by [the Association]” and did not conflict with the Association’s organizational documents or bylaws. Parth testified at her deposition that she had not reviewed the CC&Rs or Bylaws regarding her authority to execute a promissory note and did not know whether she had such authority under the CC&Rs. In her declaration in support of summary judgment, Parth explained that she believed she “had authority to borrow money and execute loan documents on behalf of the Association in [her] capacity as president,” and was “unaware that a vote of the majority of the members was required in order to pledge the Association’s assets as security for the loan.” She also indicated that “no one advised [her] that she did not have authority to sign the loan documents . . . or that a vote of the membership was required.”

3. Jesse’s Landscaping

At a December 2010 Board executive meeting attended by Parth, Michael, and Kitt-Kellam, those Board members approved and signed a five-year contract with Jesse’s Landscaping. Thomas indicated that he was not given notice of the meeting. At her deposition, in response to a question regarding whether she had the authority to sign a five-year contract, Parth answered, “I don’t know.” During the same line of questioning, Parth also acknowledged that her “understanding of what [her] authority is under the bylaws” was “[n]one.”

4. Termination of Personalized Property Management

During the relevant time period, the Association’s management company was Personalized Property Management (PPM). According to Parth, PPM’s owner advised her in or around June or July 2011 that PPM no longer wanted to provide management services for the Association. At a July 9, 2011 Board meeting regarding termination of PPM, the Board tabled any decision to terminate PPM until bids from other companies were obtained and reviewed. Parth proceeded to hire the Lyttleton Company to serve as the Association’s new management company. Thomas stated that he never received written notice of a Board meeting to vote on the hiring of Lyttleton. Parth noticed an executive meeting for July 16, 2011, to discuss termination of PPM and retention of a new company, at which time the Board voted three to two to terminate PPM. Thomas stated that he objected to the vote at the time, based on the Board’s prior decision to table the matter.

5. Desert Protection Security Services contract

Gary Drawert, doing business as Desert Protection Security Services (Desert Protection), had provided security services for Palm Springs Villas II since 2004. The Association executed a written contract with Desert Protection in December 2003 for one year of security services. Thomas stated that after joining the Board, he learned that Desert Protection and other vendors were providing services pursuant to “oral or month-to-month agreements.” In July 2010, the Board authorized Thomas to obtain bids from security companies to provide security services for 2011.

In January 2011, Parth signed a one-year contract with Desert Protection. Her understanding was that “any contract that was not renewed in writing would . . . be automatically renewed until terminated” and that she was “merely updating the contract, as instructed by management.”[2] She believed that she had the “authority to sign the contract as the Association’s president.” She further explained that, at the time, the Board had not voted to terminate Desert Protection and discussions regarding a new security company had been tabled.

There were no records indicating that Parth submitted the 2011 Desert Protection agreement to the Board for review or that the Board authorized her to execute it. According to Thomas, Parth did not inform the other Board members that she had signed the agreement. Michael likewise indicated that he had not attended any Board meeting at which the agreement was discussed, and he did not recall the Board having voted on it. Kitt-Kellam stated that the Board never authorized the contract.

In February 2011, the Association’s manager sent Parth and others an e-mail recommending that the Board update certain contracts, including the contract with Desert Protection. Thomas presented the security company bids at a March 2011 Board meeting. The Board tabled the discussion at this meeting and at the subsequent April 2011 meeting. At the July 2011 meeting, the Board approved a proposal from Securitas in a three-to-one vote, with Parth abstaining. According to Thomas, Parth did not disclose at any of these meetings that she had signed a one-year contract with Desert Protection in January 2011. Following the July 2011 Board meeting, Desert Protection was sent a 30-day termination letter, based on the Board’s understanding that the company was operating on a month-to-month basis.

In August 2011, Gary Drawert, the principal of Desert Protection, left a voice mail message for Thomas regarding the Desert Protection agreement. Thomas indicated that prior to this voice mail, he was not aware of the agreement. At the September 2011 Board meeting, Parth produced the Desert Protection agreement. The Board did not ratify it.

C. Desert Protection sues and the Association files a cross-complaint

Drawert sued the Association for breach of contract. The Association cross-complained against Desert Protection and Parth. Following an initial demurrer, the Association filed the operative First Amended Cross-Complaint. The Associationsettled with Drawert.

With respect to Parth, the Association asserted causes of action for breach of fiduciary duty and breach of governing documents. The cause of action for breach of fiduciary duty alleged that Parth had breached her duties to comply with the governing documents and to avoid causing harm to the Association by, among other things, refusing to submit bids or contracts to the Board, “unilaterally terminating” PPM, and signing the contract with Desert Protection. The breach of governing documents cause of action identified CC&R and Bylaw provisions and identified actions taken by Parth in breach of these provisions, including the termination of PPM and entering into the Desert Protection contract.

Parth demurred to the First Amended Cross-Complaint. With respect to the governing documents claim, she contended that the claim failed to state a cause of action and was uncertain. The court sustained the demurrer without leave to amend as to this cause of action. We discuss this ruling in more detail, post.

Parth moved for summary judgment, contending that the claim of breach of fiduciary duty was barred by the business judgment rule and by the exculpatory provision in the CC&Rs. The trial court granted the motion. In doing so, the court described the business judgment rule (including the requirement that directors “act[] on an informed basis”) and observed that courts will not hold directors liable for errors in judgment, as long as the directors were: “(1) disinterested and independent; (2) acting in good faith; and (3) reasonably diligent in informing themselves of the facts.” The court further noted that the plaintiff has the burden of demonstrating, among other things, that “the decision . . . was made in bad faith (e.g., fraudulently) or without the requisite degree of care and diligence.”[3]

The court found that Parth had set forth sufficient evidence that she was “disinterested,” and that she had “acted in good faith and without willful or intentional misconduct,” and “upon the basis of such information as she possessed.” The burden shifted to the Association to establish a triable issue of material fact and the court found that the Association failed to satisfy this burden. As to bad faith, the court found that there was a triable issue as to whether Parth had violated the governing documents, but that such a violation would be insufficient to overcome the business judgment rule or the exculpatory provision of the CC&Rs. With respect to diligence, the court found no evidence that Parth “did not use reasonable diligence in ascertaining the facts.” According to the court, the “gravamen of the [Association’s] claims is . . . that Parth repeatedly acted outside the scope of her authority,” and that “[t]he problem with this argument is that Parth believed in her authority to act and the need to act, and the [Association] [fails to] offer any evidence to the contrary, except to say that Parth’s actions violated the . . . CC&Rs.”

The trial court also ruled on the Association’s evidentiary objections; the parties do not indicate whether the court ruled on Parth’s objections. The court entered judgment for Parth and the Association timely appealed.

III

DISCUSSION

A. Motion for summary judgment

The Association claims that the trial court erred in granting Parth’s motion for summary judgment.

1. Governing law

A defendant moving for summary judgment “bears the burden of persuasion that there is no triable issue of material fact and that [the defendant] is entitled to judgment as a matter of law.” (Aguilar v. Atlantic Richfield Co. (2001) 25 Cal.4th 826, 850 (Aguilar).) To meet this burden, the defendant must show that one or more elements of the cause of action cannot be established, or that there is a complete defense to that cause of action. (Ibid.) Once the defendant satisfies its burden, “`the burden shifts to the plaintiff . . . to show that a triable issue of one or more material facts exists as to that cause of action or a defense thereto.'” (Id. at p. 849.) “Because a summary judgment denies the adversary party a trial, it should be granted with caution.” (Colores v. Board of Trustees (2003) 105 Cal.App.4th 1293, 1305.)

We review a trial court’s grant of summary judgment de novo. (Buss v. Superior Court (1997) 16 Cal.4th 35, 60.) “[W]e must assume the role of the trial court and redetermine the merits of the motion. In doing so, we must strictly scrutinize the moving party’s papers. [Citation.] The declarations of the party opposing summary judgment, however, are liberally construed to determine the existence of triable issues of fact. All doubts as to whether any material, triable issues of fact exist are to be resolved in favor of the party opposing summary judgment.” (Barber v. Marina Sailing, Inc. (1995) 36 Cal.App.4th 558, 562.)[4]

2. Application

a. Principles governing decisionmaking by a director

“The common law `business judgment rule’ refers to a judicial policy of deference to the business judgment of corporate directors in the exercise of their broad discretion in making corporate decisions. . . . Under this rule, a director is not liable for a mistake in business judgment which is made in good faith and in what he or she believes to be the best interests of the corporation, where no conflict of interest exists.” (Gaillard v. Natomas Co. (1989) 208 Cal.App.3d 1250, 1263 (Gaillard); see Ritter & Ritter, Inc. Pension & Profit Plan v. The Churchill Condominium Assn. (2008) 166 Cal.App.4th 103, 123 (Ritter) [business judgment rule “sets up a presumption that directors’ decisions are based on sound business judgment”].)

In California, there is a statutory business judgment rule. Corporations Code section 7231 applies to nonprofit corporations and provides that “[a] director shall perform the duties of a director, . . ., in good faith, in a manner such director believes to be in the best interests of the corporation and with such care, including reasonable inquiry, as an ordinarily prudent person in a like position would use under similar circumstances.” (§ 7231, subd. (a); see Ritter, supra, 166 Cal.App.4th at p. 123.) The statute goes on to state that “[a] person who performs the duties of a director in accordance [with the preceding subdivisions] . . . shall have no liability based upon any alleged failure to discharge the person’s obligations as a director. . . .” (§ 7231, subd. (c); see Ritter, at p. 123; see also § 7231.5, subd. (a) [limiting liability on the same grounds for volunteer directors and officers].)[5]

“Notwithstanding the deference to a director’s business judgment, the rule does not immunize a director from liability in the case of his or her abdication of corporate responsibilities.” (Gaillard, supra, 208 Cal.App.3d at p. 1263.) “`The question is frequently asked, how does the operation of the so-called `business judgment rule’ tie in with the concept of negligence? There is no conflict between the two. When courts say that they will not interfere in matters of business judgment, it is presupposed that judgment—reasonable diligence—has in fact been exercised. A director cannot close his eyes to what is going on about him in the conduct of the business of the corporation and have it said that he is exercising business judgment.'” (Burt v. Irvine Co. (1965) 237 Cal.App.2d 828, 852-853 (Burt); Gaillard, supra, at pp. 1263-1264 [accord].)

Put differently, whether a director exercised reasonable diligence is one of the “factual prerequisites” to application of the business judgment rule. (Affan v. Portofino Cove Homeowners Assn. (2010) 189 Cal.App.4th 930, 941 (Affan); id. at p. 943 [finding a homeowners association “failed to establish the factual prerequisites for applying the rule of judicial deference” at trial, where “there was no evidence the board engaged in `reasonable investigation’ (citation) before choosing to continue its `piecemeal’ approach to sewage backups”]; see §§ 7231, subd. (a), 7231.5, subd. (a); see also Lamden v. La Jolla Shores Clubdominium Homeowners Assn. (1999) 21 Cal.4th 249, 253 (Lamden) [requiring “reasonable investigation” for judicial deference]; Everest Investors 8 v. McNeil Partners (2003) 114 Cal.App.4th 411, 432 (Everest) [accord].)

b. The business judgment rule on summary judgment

The business judgment rule “raises various issues of fact,” including whether “a director acted as an ordinarily prudent person under similar circumstances” and “made a reasonable inquiry as indicated by the circumstances.” (Gaillard, supra, 208 Cal.App.3d at p. 1267.) “Such questions generally should be left to a trier of fact,” but can become questions of law “where the evidence establishes there is no controverted material fact.” (Id. at pp. 1267-1268.) “The function of the trial court in ruling on [a] motion[] for summary judgment [is] merely to determine whether such issues of fact exist, and not to decide the merits of the issues themselves. [Citation.] Our function is the same as that of the trial court.” (Id. at p. 1268; see id. at p. 1271 [identifying a triable issue of fact as to whether it was reasonable for the directors on the compensation committee to rely on outside counsel “with no further inquiry,” and observing that “[a] trier of fact could reasonably find that the circumstances warranted a thorough review of the golden parachute agreements”]; id. at pp. 1271-1272 [noting a “triable issue of fact as to whether some further inquiry” was warranted by the other directors regarding the golden parachutes, under the circumstances, notwithstanding that they were entitled to rely on the recommendation of the compensation committee].)[6] (Cf. Harvey v. The Landing Homeowners Assn. (2008) 162 Cal.App.4th 809, 822 [affirming summary judgment in dispute over attic space use where undisputed evidence showed the board, upon “reasonable investigation” and in good faith “properly exercised its discretion within the scope of the CC&R’s. . . .”].)

c. The trial court erred in granting summary judgment

The Association raises two challenges to the summary judgment ruling: that the trial court erred by applying the business judgment rule to Parth’s ultra vires acts (or conduct otherwise outside Parth’s authority) and that there are triable issues of material fact as to whether Parth exercised reasonable diligence.

i. Ultra vires conduct

The Association has not established that Parth’s conduct was ultra vires. Ultra vires conduct is conduct that is beyond the power of the corporation, not an individual director. (See McDermott v. Bear Film Co. (1963) 219 Cal.App.2d 607, 610-611 [“In its true sense the phrase ultra vires describes action which is beyond the purpose or power of the corporation.”]; Sammis v. Stafford (1996) 48 Cal.App.4th 1935, 1942 [“If, however, the director’s act was within the corporate powers, but was performed without authority or in an unauthorized manner, the act is not ultra vires.”].) The Association does not distinguish these authorities, nor does it identify conduct by Parth that went beyond the power of the Association.

However, the Association does cite cases suggesting that noncompliance with governing documents may fall outside the scope of the business judgment rule, at least in certain circumstances. (See Nahrstedt v. Lakeside Village Condominium Assn. (1994) 8 Cal.4th 361, 374 (Nahrstedt) [finding “courts will uphold decisions made by the governing board of an owners association,” where among other things, they “are consistent with the development’s governing documents”]; Lamden, supra, 21 Cal.4th at p. 253 [requiring that association board “exercise[] discretion within the scope of its authority under relevant statutes, covenants and restrictions” in order to merit judicial deference]; Dolan-King v. Rancho Santa Fe Assn. (2000) 81 Cal.App.4th 965, 979 [accord]; Scheenstra v. California Dairies, Inc. (2013) 213 Cal.App.4th 370, 388 [finding a “board’s decision is not scrutinized under the business judgment rule . . . until after the court determines that the action . . . falls with the discretionary range of action authorized by the contract”].) See also Ekstrom v. Marquesa at Monarch Beach Homeowners Assn. (2008) 168 Cal.App.4th 1111, 1123 (“Even if the Board was acting in good faith . . ., its policy . . . was not in accord with the CC&Rs. . . . The Board’s interpretation of the CC&Rs was inconsistent with the plain meaning of the document and thus not entitled to judicial deference.”).

Parth contends that the business judgment rule protects a director who violates governing documents, as long as the director believes that the actions are in the best interests of the corporation. She relies on Biren v. Equality Emergency Medical Group, Inc. (2002) 102 Cal.App.4th 125 (Biren). Biren, which involved a dispute between a company and a former director, held that the “business judgment rule may protect a director who acts in a mistaken but good faith belief on behalf of the corporation without obtaining the requisite shareholder approval.” The Biren court determined that the director in question was protected by the rule, even though she violated the shareholder agreement. (Id. at pp. 131-132.) However, the court did not suggest that such conduct would always be protected. Rather, the court concluded that the violation “did not by itself make the business judgment rule inapplicable,” explaining that the company failed to prove that the director had “intentionally usurped her authority” or that “her actions were anything more than an honest mistake.” (Id. at p. 137.) The court also noted the trial court’s “finding that [the director] `reasonably relied’ on information she believed to be correct,” observing that this was “tantamount to a finding she acted in good faith.” (Id. at p. 136.) In other words, Biren held that the director’s violation of the governing documents did not render the business judgment rule inapplicable under the circumstances; namely, where the remainder of the business judgment rule requirements were satisfied.

Here, the trial court agreed that there was a triable issue of material fact as to whether Parth breached the governing documents, but concluded that even if she had, this was insufficient to overcome the protection of the business judgment rule. However, the case law is clear that conduct contrary to governing documents may fall outside the business judgment rule. (See, e.g., Nahrstedt, supra, 8 Cal.4th at p. 374.) Even if Biren establishes an exception to this principle where the director has satisfied the remaining elements of the business judgment rule, in this case, triable issues of material fact exist as to other elements of the rule and render Biren inapplicable, at least at this stage. The trial court erred in assuming that the business judgment rule would apply to Parth’s actions that violated the governing documents.

ii. Material issues of fact

Although the trial court properly recognized that a director must act on an informed basis, be reasonably diligent, and exercise care in order to rely on the business judgment rule, the court erred in concluding that the Association failed to demonstrate triable issues of fact with respect to these matters. (See Gaillard, supra, 208 Cal.App.3d at pp. 1271-1272, 1274 [reversing summary judgment due to material issues of fact as to whether further inquiry was warranted].) We conclude that material issues of fact exist as to whether Parth exercised reasonable diligence in connection with the actions at issue.

First, with respect to the roofing repairs, Parth explained how she found Warren Roofing and testified at her deposition that Warren Roofing was licensed. However, during the same line of questioning, she displayed ignorance of the relationship between Warren Roofing and Bonded Roofing and admitted that she had not “investigate[d] anything” pertaining to whether Bonded Roofing was licensed. The Association also established that Parth retained a roofing contractor without any formal bid or contract, that the Board retained Bonded Roofing but paid Warren Roofing, that Warren Roofing may have significantly overcharged the Associationfor the work performed, and that this work was defective and required repair.[7] This evidence is sufficient to raise an issue as to Parth’s diligence in investigating, retaining, and paying the roofers. (See Affan, supra, 189 Cal.App.4th at pp. 941, 943 [business judgment rule did not apply where, among other things, there was no evidence of a reasonable investigation into sewage work].)[8] Parth’s reliance on ApRoberts to review invoices does not resolve these issues. (See Gaillard, supra, 208 Cal.App.3d at p. 1271 [although the directors could rely upon the recommendations of outside counsel and the compensation committee, triable issues existed as to whether further inquiry was still required under the circumstances].)

Second, the 2007 and 2010 promissory notes, secured by Association assets, similarly raise issues as to whether Parth proceeded on an informed basis. She relies on her belief that she had the authority to take out the loans, her lack of awareness that a member vote was required to encumber the assets of the Association, and that no one advised her that she lacked the authority or that membership approval was required. She also states in her declaration that she and two other Board members authorized her and ApRoberts to sign the 2010 note. However, as the Association points out, the governing documents require member approval for such debt and there is no record of such approval. Parth’s deposition testimony also reflects that she did not know whether she had the authority under the governing documents to sign the loans, and that she made no effort to determine whether she had such authority. Whether Parth exercised sufficient diligence to inform herself of the Association’s requirements pertaining to the loans at issue is a question for the trier of fact. (See Gaillard, supra, 208 Cal.App.3d at p. 1267; id. at p. 1271 [noting triable issue as to whether the “circumstances warranted a thorough review of the . . . agreements”].) Parth “cannot close [her] eyes” to matters as basic as the provisions of the CC&Rs and Bylaws of the Association and at the same time claim that she “exercis[ed] business judgment.” (Id. at p. 1263.)

Third, as to Jesse’s Landscaping, Parth indicated that three Board members, including herself, approved a five-year contract in 2010. However, the Associationprovided evidence that the governing documents require that a contract with a third party exceeding one year be approved by member vote. In addition, Parthacknowledged at her deposition that she did not know whether she had the authority to sign a five-year contract, and that she had no understanding of what her authority was under the Bylaws. This evidence suggests that Parth may not have understood, nor made any effort to understand, whether the Board was permitted to authorize the Jesse’s Landscaping contract without member approval. As with the loans, Parth’sadmitted lack of effort to inform herself of the extent of her authority in this regard is sufficient to establish a triable issue. (See Gaillard, supra, 208 Cal.App.3d at pp. 1263, 1267, 1271.)

Fourth, regarding the PPM termination, Parth explained that PPM’s owner did not want PPM to be the management company for the Association any longer and that the Board subsequently voted to terminate PPM on July 16, 2011. However, the Association’s evidence reflects that the Board had tabled the issue of the termination of PPM on July 9 and that Parth met with and hired Lyttleton Company, apparently without calling a Board meeting to vote on the matter. The timeline of these events is somewhat unclear, including whether Parth hired Lyttleton before the Board voted to terminate PPM, but we will not attempt to resolve such factual issues on summary judgment. Regardless of the timing, the evidence presented as to the matter raises questions as to whether Parth proceeded with reasonable diligence. (See Gaillard, supra, 208 Cal.App.3d at pp. 1271-1272; Affan, supra, 189 Cal.App.4th at pp. 941, 943.)

Finally, the Desert Security contract similarly calls into question Parth’s diligence. Parth offered several explanations for her execution of the contract with Desert Security in January 2011, despite the Board’s decision to consider bids from other companies for security services. Some of her explanations were inconsistent,[9] and the Association’s evidence cast doubt on all of them. With respect to Parth’s stated belief that she had the authority to sign the contract, the Association provided evidence in other contexts (e.g., the promissory notes) that Parth failed to understand the scope of her authority; this same evidence suggests that she made no effort to ascertain what authority she did possess to conduct the business of the Association. The business judgment rule would not extend to such willful ignorance. (See Gaillard, supra, 208 Cal.App.3d at p. 1263.) Parth also indicated that at the time she signed the contract, the Board had tabled the security discussion and had not yet terminated Desert Protection. However, the Association provided evidence that Parth failed to bring the new contract to the attention of the Board or alert the Board to its existence, even after the security discussion had been reopened, thus calling into question Parth’s explanations. This conduct raises serious questions as to Parth’s diligence, particularly given the timing of the relevant events. (Id. at p. 1271 [noting the “nature” and “timing” of the agreements at issue].)

Although the trial court declined to address much of the Association’s evidence, it did discuss the Desert Protection situation. The court stated that the Associationdisputed the basis for Parth’s belief in her authority to sign the Desert Protection contract by citing the Bylaws, and concluded that this evidence did not controvert Parth’s professed belief. While the Bylaws may not undermine Parth’s belief, together with the Association’s other evidence, they do demonstrate the existence of a triable issue of material fact as to whether Parth’s proceeding on such belief—without keeping the Board informed—showed reasonable diligence under the circumstances.

In sum, the Association produced evidence establishing the existence of triable issues of material fact as to whether Parth acted on an informed basis and with reasonable diligence, precluding summary judgment based on the business judgment rule. The trial court’s erroneous conclusion that “there [was] no evidence that Parthdid not use reasonable diligence” reflects a misapplication of the business judgment rule, summary judgment standards, or both. To the extent that the court viewed the Association’s evidence regarding Parth’s diligence as irrelevant, in light of her “belief[] in [her] authority to act and the need to act,” the court failed to apply the reasonable diligence requirement in any meaningful way. Permitting directors to remain ignorant and to rely on their uninformed beliefs to obtain summary judgment would gut the reasonable diligence element of the rule and, quite possibly, incentivize directors to remain ignorant. To the extent that the trial court did consider the Association’s evidence, but found it insufficient to establish a lack of diligence, the court improperly stepped into the role of fact finder and decided the merits of the issue.

In addition, the Association contends that courts treat diligence and good faith as intertwined, citing Biren’s description of the trial court’s finding that the director reasonably relied on information she believed to be correct as “tantamount” to a finding of good faith. (See Biren, supra, 102 Cal.App.4th at p. 136.) Our own research reveals that other courts similarly have considered diligence as part of the good faith inquiry. (See, e.g., Affan, supra, 189 Cal.App.4th at p. 943 [“Nor was there evidence the Association acted `in good faith . . ., because no one testified about the board’s decisionmaking process. . . . [¶] [I]n Lamden, ample evidence demonstrated the association board engaged in the sort of reasoned decisionmaking that merits judicial deference. There is no such showing in the case before us.”]; see also Desaigoudar v. Meyercord (2003) 108 Cal.App.4th 173, 189 [“[T]he court must look into the procedures employed and determine whether they were adequate or whether they were so inadequate as to suggest fraud or bad faith. That is, `[p]roof . . . that the investigation has been so restricted in scope, so shallow in execution, or otherwise so pro forma or halfhearted as to constitute a pretext or sham, consistent with the principles underlying the application of the business judgment doctrine, would raise questions of good faith or conceivably fraud which would never be shielded by that doctrine.'”].) In light of these authorities, we recognize that there may be a triable issue of material fact as to Parth’s good faith, as well.[10]

iii. Parth’s contentions

As a preliminary matter, Parth contends that “[v]irtually all of the evidence proffered in opposition to the motion for summary judgment was inadmissible,” but cites only her own evidentiary objections, rather than any ruling by the trial court. She also does not offer any argument regarding the evidence itself, other than to state generally that evidence without foundation is inadmissible (and, with one exception not relevant here, does not identify any specific evidence). We conclude that Parthhas forfeited these objections. (Stanley, supra, 10 Cal.4th at p. 793; Del Real v. City of Riverside (2002) 95 Cal.App.4th 761, 768 [“[I]t is counsel’s duty to point out portions of the record that support the position taken on appeal. . . .”]; ibid. [“[A]ny point raised that lacks citation may, in this court’s discretion, be deemed waived.”].)

Turning to Parth’s substantive arguments, we first address her contention that she displayed no bad faith. She relies on cases characterizing bad faith as intentional misconduct, encompassing fraud, conflicts of interest, and intent to serve an outside purpose. (See, e.g., Barnes v. State Farm Mut. Auto. Ins. Co. (1993) 16 Cal.App.4th 365, 379.) However, the Association’s appeal focuses on Parth’s failure to exercise reasonable diligence, so establishing an absence of evidence of intentional misconduct unrelated to diligence does not undermine the Association’s arguments.

Next, Parth suggests that the Association’s concerns with respect to her lack of diligence in securing a roofing contractor sound in negligence, contending that “a director’s conduct or decisions are not judged according to a negligence standard.” (Boldface omitted.) However, as the authorities discussed ante make clear, there is “no conflict” between the business judgment rule and negligence, and application of that rule “presuppose[s] that . . . reasonable diligence [] has in fact been exercised.” (Gaillard, supra, 208 Cal.App.3d at pp. 1263-1264, quoting Burt, supra, 237 Cal.App.2d at pp. 852-853; Affan, supra, 189 Cal.App.4th at p. 941.)

Parth’s reliance on the exculpatory clause of the Association’s CC&Rs is similarly unpersuasive. She contends that even if she exceeded her authority, the “onlycondition for the stated contractual immunity is that the board members perform their duties in `good faith, and without willful or intentional misconduct.'” However, she fails to address the immediately preceding clause, which requires that the director act “upon the basis of such information as may be possessed by [her].” This language is arguably analogous to the business judgment rule’s reasonable diligence requirement. (Gaillard, supra, 208 Cal.App.3d at pp. 1263-1264.) At minimum, even if the exculpatory provision did not obligate Parth to obtain additional information regarding particular undertakings, it surely contemplated that she would familiarize herself with information already in her possession—such as the governing documents of the Association. Further, both the business judgment rule and the exculpatory clause of the CC&Rs require good faith and, as discussed ante, an absence of diligence may reflect a lack of good faith. Given this overlap, we conclude that at least some of the triable issues of material fact that bar summary judgment with respect to the business judgment rule similarly preclude it as to the exculpatory clause.[11]

Finally, we address Parth’s contention that the Association’s claim is time barred to the extent that it concerns events that occurred prior to May 22, 2008. Parthcontends that there is a four-year statute of limitations for a breach of fiduciary duty claim and that admissible evidence is required to support the claim, but does not explain how these principles would permit her to obtain summary judgment as to a portion of a cause of action. We agree with the Association both that Parth’sattempt to apply the statute of limitations to obtain judgment on a part of its breach of fiduciary duty claim is improper and that the existence of material questions of fact preclude resolution of statute of limitations issues at this juncture. (See McCaskey v. California State Automobile Assn. (2010) 189 Cal.App.4th 947, 975 [“there can be no summary adjudication of less than an entire cause of action. . . . If a cause of action is not shown to be barred in its entirety, no order for summary judgment—or adjudication—can be entered.”]; Jolly v. Eli Lilly & Co. (1988) 44 Cal.3d 1103, 1112 [“resolution of the statute of limitations issue is normally a question of fact”].)

B. Demurrer

The Association contends that the trial court erroneously granted Parth’s demurrer to its cause of action for breach of governing documents, without leave to amend.

1. Governing law

We review a ruling sustaining a demurrer de novo, exercising independent judgment as to whether the complaint states a cause of action as a matter of law. (Desai v. Farmers Ins. Exchange (1996) 47 Cal.App.4th 1110, 1115.) “We affirm the judgment if it is correct on any ground stated in the demurrer, regardless of the trial court’s stated reasons.” (Fremont Indemnity Co. v. Fremont General Corp. (2007) 148 Cal.App.4th 97, 111.) Further, “`[i]f another proper ground for sustaining the demurrer exists, this court will still affirm the demurrer[ ]. . . .'” (Jocer Enterprises, Inc. v. Price (2010) 183 Cal.App.4th 559, 566.)

When a demurrer is sustained without leave to amend, “we decide whether there is a reasonable possibility that the defect can be cured by amendment: if it can be, the trial court has abused its discretion and we reverse; if not, there has been no abuse of discretion and we affirm. [Citations.] The burden of proving such reasonable possibility is squarely on the plaintiff.” (Blank v. Kirwan (1985) 39 Cal.3d 311, 318 (Blank).)

2. Application

With respect to the Association’s cause of action for breach of governing documents, the trial court ruled: “The HOA has not alleged that Parth breached any covenant. The only sections of the governing documents referred to in the cross-complaint are bylaws that deal with the Boards [sic] transaction of the Associations [sic] business affairs 7-11. These sections describe how the Board acts. It . . . does not appear that they are covenants between the HOA and individual members that the HOA may sue to enforce.”

First, the Association does not cite only the Bylaws; it also cites the CC&R provision reserving authority over the Association’s affairs to the Board. In any event, we see no reason why the governing document provisions would be unenforceable as to Parth, an owner and Association member who was serving as president and was a member of the Board. (See Civ. Code, § 5975, subd. (a) [“The covenants and restrictions in the declaration shall be enforceable equitable servitudes . . . and bind all owners” and generally “may be enforced by . . . the association”], subd. (b) [“A governing document other than the declaration may be enforced by the association against an owner”]; see also, e.g., Biren, supra, 102 Cal.App.4th at p. 141 [affirming judgment against director for breach of shareholder agreement]; Briano v. Rubio (1996) 46 Cal.App.4th 1167, 1172, 1180 [affirming judgment against directors for violation of articles of incorporation].)

Regardless, as Parth argues, the cause of action for breach of governing documents appears to be duplicative of the cause of action for breach of fiduciary duty. This court has recognized this as a basis for sustaining a demurrer. (See Rodrigues v. Campbell Industries (1978) 87 Cal.App.3d 494, 501 [finding demurrer was properly sustained without leave to amend as to cause of action that contained allegations of other causes and “thus add[ed] nothing to the complaint by way of fact or theory of recovery”]; see also Award Metals, Inc. v. Superior Court (1991) 228 Cal.App.3d 1128, 1135 [Second Appellate District, Division Four; demurrer should have been sustained as to duplicative causes of action].)[12] The Association does not address Parth’s argument or explain how its document claim differs from the fiduciary breach claim. We conclude that the trial court properly sustained the demurrer.

Second, the burden is on the Association to articulate how it could amend its pleading to render it sufficient. (Blank, supra, 39 Cal.3d at p. 318; Goodman v. Kennedy (1976) 18 Cal.3d 335, 349 [“Plaintiff must show in what manner he can amend his complaint and how that amendment will change the legal effect of his pleading.”].) The Association offers no argument on this point and we therefore conclude that it has forfeited the issue. (Stanley, supra, 10 Cal.4th at p. 793.)

IV

DISPOSITION

The order granting summary judgment and judgment are reversed. The ruling sustaining the demurrer to the breach of governing documents cause of action without leave to amend is affirmed. The parties shall bear their own costs on appeal.

HUFFMAN, Acting P. J. and PRAGER, J.,[*] concurs.

[1] We rely on the facts that the parties set forth in their separate statements in the trial court and the evidence cited therein, as well as other evidence submitted with the parties’ papers below. (Sandell v. Taylor-Listug, Inc. (2010) 188 Cal.App.4th 297, 303, fn. 1.) However, we do not rely on evidence to which objections were sustained. (Wall Street Network, Ltd. v. New York Times Co. (2008) 164 Cal.App.4th 1171, 1176.)

[2] Although Parth’s statement that she believed that she had been instructed by management to enter into the contract with Desert Protection is in the record, the trial court sustained an objection to her declaration statement that she was told that the contract “needed to be updated and was ready to be signed.”

[3] The trial court also stated that the “business judgment rule standard is one of gross negligence—i.e., failure to exercise even slight care,” citing Katz v. Chevron (1994) 22 Cal.App.4th 1352. The court did not explain how this standard relates to the components of the business judgment rule. The parties likewise cite the concept without such analysis. Given that Katz relies on Delaware law for this standard and the issues before us can be resolved according to the standard of reasonable diligence under California law, we will not focus on gross negligence in our analysis. However, the facts that raise a triable issue as to Parth’s diligence, discussed post, would also raise an issue as to whether she exercised “even slight care.”

[4] Contrary to Parth’s claim, a summary judgment is not “entitled to a presumption of correctness.” The cases on which she relies simply confirm the general principle that an appellant must establish error on appeal. (See, e.g., Denham v. The Superior Court of Los Angeles County (Marsh & Kidder) (1970) 2 Cal.3d 557, 564 [“[E]rror must be affirmatively shown.”]; Reyes v. Kosha (1998) 65 Cal.App.4th 451, 466, fn. 6 [“Although our review of a summary judgment is de novo, it is limited to issues which have been adequately raised and supported in [appellants’] brief.”].)

[5] All further statutory references are to the Corporations Code unless otherwise indicated.

[6] (See Everest, supra, 114 Cal.App.4th at p. 430 [finding that triable issues of fact as to the existence of improper motives and a conflict of interest “preclude[d] summary judgment based on the business judgment rule”]; Will v. Engebretson & Co. (1989) 213 Cal.App.3d 1033, 1044 [“Will submitted evidence that . . . the committee members never reviewed the complaint, the financial records of the corporation, or made any investigation into the matter at all. Company, of course, disputes these allegations. But it is precisely because the issues are disputed that it was error for the trial court to resolve the issues. . . .”].)

[7] There also was no evidence of a written warranty for the roofing work. Layton testified at deposition that he provided a warranty, but did not indicate that it was written, and Parth contends only that she obtained a verbal warranty.

[8] The Association contends that both Warren Roofing and Bonded Roofing were unlicensed at the time the roofing work was done, while Parth maintains that Warren Roofing was licensed. We need not address this dispute. Although the existence of facts that the exercise of proper diligence might have disclosed (such as license status) may be relevant to whether Parth exhibited reasonable diligence (see Berg & Berg Enterprises, LLC v. Boyle (2009) 178 Cal.App.4th 1020, 1046), we conclude that her admission that she “did not investigate anything,” in the context of a major repair project, is sufficient to raise a triable issue.

[9] For example, Parth indicated both that she believed nonwritten contracts would be automatically renewed and that she was “merely updating” the contract, without explaining why a new or updated contract would be necessary if the existing contract would automatically be renewed.

[10] The Association also appears to challenge several other actions on the part of Parth, but fails to support its challenge with argument and/or specific authority. These actions include Parth’s execution of the Board member Code of Conduct, certain purported violations of the Common Interest Open Meeting Act and Davis-Stirling Common Interest Development Act, and various facts pertaining to bad faith. We deem these matters forfeited. (People v. Stanley (1995) 10 Cal.4th 764, 793 (Stanley) [it is not the reviewing court’s role to “construct a theory” for appellant: “[E]very brief should contain a legal argument with citation of authorities on the points made. If none is furnished on a particular point, the court may treat it as waived. . . .”].) In addition, because we conclude that the Association has established the existence of triable issues of material fact as to both the business judgment rule and the exculpatory provision of the CC&Rs, see discussion post, we need not reach its arguments under section 5047.5 and Civil Code section 5800 or its argument that Parth is estopped from claiming ignorance of the governing documents.

[11] We reject Parth’s claim that the Association waived the exculpatory clause issue. Although the Association did not address the issue until its reply brief, it takes the position on reply that the exculpatory clause is “a recitation of the business judgment rule.” Parth, meanwhile, relied on the same undisputed facts to support both issues. Under the circumstances, we see no reason to preclude the Association from relying on its business judgment rule arguments and evidence for the exculpatory clause issue.

[12] But see Blickman Turkus, LP v. MF Downtown Sunnyvale, LLC (2008) 162 Cal.App.4th 858, 890 (Sixth Appellate District) (finding that duplication is not grounds for demurrer and that a motion to strike is the proper way to address duplicative material).

[*] Judge of the San Diego Superior Court, assigned by the Chief Justice pursuant to article VI, section 6 of the California Constitution.

 

Keywords: Fiduciary Duty

In re Warren

In re Warren, 2016 U.S. Dist. LEXIS 49917

Opinion

Order Affirming Bankruptcy Court

Appellant 5810-5816-5818 Mission Street Homeowners’ Association (“Claimant”) appeals orders of the bankruptcy court sustaining the objection of Appellee Angela Deloris Warren (“Debtor”) to the secured amount of Claim No. 11 and the bankruptcy court’s denial of Claimant’s motion for relief therefrom. The bankruptcy court sustained Debtor’s objection to Claim No. 11, holding that Claimant was entitled to an allowed secured claim only for amounts stated in its notice of lien [*2]  assessment, plus related interests, costs, and charges allowed by California Civil Code section 5650(b). (AR1 149-151.) Claimant then filed a motion for relief from that order (AR 97-122), which the bankruptcy court denied after briefing and a hearing on the matter (AR 147). Claimant timely filed a notice of appeal of the decision of the bankruptcy court below. (AR 153.) The Court has jurisdiction over this appeal of a final order of the bankruptcy court. 28 U.S.C. § 158(a)(1).

Having carefully considered the papers submitted and the record in this case, the Court Affirms the judgment of the bankruptcy court.

  1. Factual and Procedural Background

Claimant is a nonprofit homeowners’ association organized, inter alia, to levy assessments on its members sufficient to cover the cost of operating and managing a common interest development in San Francisco. (AR 35.) In September 2006, Debtor acquired a separate interest in 5810-5816-5818 Mission Street Homeowners’ Association (the [*3]  “Property”), and became subject to the regular monthly assessments levied by Claimant pursuant to its governing documents and the Davis-Stirling Common Interest Development Act, California Civil Code sections 4000-6150. (AR 36.)

Debtor failed to pay assessments levied by Claimant between December 2007 and June 2008. (Id.) On June 6, 2008 the board of directors for Claimant voted to record an assessment lien against the Property for delinquent assessments and related costs. (Id.) Claimant then served Debtor on June 24, 2008 with a notice of its intent to record a lien against the Property for the unpaid assessments and related costs. (AR 42-52.) More than thirty (30) days later on September 12, 2008 Claimant recorded a notice of assessment lien (the “2008 Lien”) against the Property in the official records of the City and County of San Francisco. (AR 58.) On September 19, 2008, Claimant sent Debtor a copy of the 2008 Lien by certified mail. (AR 54-55.)

The 2008 Lien included a charge on the Property for delinquent dues and assessments through September 5, 2008, totaling $5,865.20 in regular assessments and related costs, interest, and fees. (AR 54.) The 2008 Lien additionally purported to constitute a prospective charge [*4]  for:

any and all other assessments, collection costs, interest, attorneys’ fees and other expenses as may become due to [Claimant] with respect to the Property subsequent to the typed dates set forth above until all amounts due to [Claimant] with respect to the Property are paid in full.

(Id.) The 2008 Lien is the only lien at issue; it is undisputed that Claimant did not file future liens against the Property for Debtor’s unpaid assessments that came due after the 2008 Lien was filed.

On August 22, 2014, Debtor filed for Chapter 13 relief under the Bankruptcy Code. On October 26, 2014, Debtor voluntarily converted her bankruptcy to be under Chapter 7. Claimant timely filed a secured claim, Claim No. 11, for unpaid assessments due between December 2007 and August 2014. (AR 5-8.) Claim No. 11 sought a secured claim in the principal amount of $31,406.00 for unpaid dues, plus related costs, interest, and fees, for a total claim amount of $88,796.00. (Id.) Debtor objected in part to Claim No. 11, arguing that it failed to support a secured claim for amounts that came due after recording of the 2008 Lien. (AR 1-3.) Debtor argued that assessments for the period after the 2008 Lien was filed [*5]  were unsecured by the same and were therefore not allowed as a secured claim. (Id.) More specifically, Debtor argued that an assessment lien may only be used to secure delinquent assessments that came due prior to the filing of the lien. (Id.) Because the 2008 Lien could not secure assessments that came due after it was filed, in Debtor’s view, those claims should be discharged. (Id.) Claimant opposed Debtor’s objection on the grounds that the 2008 Lien secured the entirety of Claim No. 11 as the 2008 Lien included language related to prospective assessments. (AR 10-11.)

The bankruptcy court, Judge Hannah Blumenstiel presiding, held a hearing on the matter at which Debtor’s objection to Claim No. 11 was sustained. (AR 127-129.) In its written order, the bankruptcy court found that Claimant was entitled only to “an allowed secured claim equal to the amount stated in the [2008 Lien], plus any interest, costs of collection (including reasonable attorneys’ fees), and late charges permitted by California Civil Code Section 5650(b).” (AR 127.) The bankruptcy court further held that the remainder of Claim No. 11 would be “unsecured.” (Id.)

Claimant filed a motion for reconsideration of the bankruptcy court’s order sustaining Debtor’s [*6]  objection under Federal Rule of Civil Procedure 60(b), claiming excusable neglect in its earlier failure to find and cite California Civil Code section 5720(b) warranted relief. (AR 97-109.) Claimant argued that Section 5720(b) supported its position that amounts coming due after an assessment lien is filed may be secured thereby. (Id.) Judge Blumenstiel held a hearing on the matter and found that counsel’s earlier failure to make the Section 5720(b) argument was not excusable neglect under Rule 60(b). (AR 165.) Reaching the merits of counsel’s argument, Judge Blumenstiel found Claimant’s argument unavailing, holding that Section 5720(b) did not require a different result. (Id.) The bankruptcy court denied Claimant’s motion. (AR 157.)

Claimant timely filed the instant appeal of the bankruptcy court’s decision, presenting a single issue for adjudication: whether the bankruptcy court erred as a matter of law in sustaining Debtor’s objection to Claim No. 11 that the 2008 Lien does not secure debts for unpaid assessments that came due after the 2008 Lien was filed. The appeal is now ripe for adjudication.

  1. Standard of Review

The bankruptcy court’s application of California law regulating assessment liens is a question of statutory construction which the Court reviews de novoIn re Moses, 167 F.3d 470, 473 (9th Cir. 1999) (questions of State law statutory construction [*7]  subject to de novo review)); In re Friedman, 220 B.R. 670, 671 (9th Cir. BAP 1998) (same). The Court thus stands in the same position as the bankruptcy court and conducts its own analysis irrespective of the decision below.

III. Discussion

The Davis-Stirling Common Interest Development Act (the “Davis-Stirling Act”) is a comprehensive statutory scheme governing residential common interest developments in California. Cal. Civ. Code §§ 4000, et seq.2 With respect to assessments, the Davis-Stirling Act compels associations to levy them in an amount “sufficient to perform its obligations under the governing documents and [the Davis-Stirling Act].” Id. § 5600. Unpaid assessments become “delinquent 15 days after they become due” and thereafter the delinquent assessments and any “late charges, reasonable fees and costs of collection, reasonable attorney’s fees, if any, and interest, if any” become “a debt of the owner of the separate interest at the time the assessment or other sums are levied.” Id. § 5650(b), (a).

The Act requires that associations send owners a detailed notice no less than thirty (30) days before filing a lien to collect a past due assessment. Id. § 5660. The notice must be sent to the owner in writing via certified mail and must include: (a) a “description of the collection and lien enforcement procedures of the association,” (b) a “statement of the charges owed by the owner, including items on the statement which indicate the amount of any delinquent assessments,” (c) a “statement that the owner shall not be liable to pay…if it is determined the assessment was paid on time to the association,” (d) a statement the owner has a “right to request a meeting with the board,” (e) a statement that the owner has the “right to dispute the assessment debt by submitting a written request for dispute resolution to the association,” and (f) a statement that the owner has the “right to request alternative dispute resolution with a neutral third party….” Id. Upon receiving the statutory notice an owner is entitled to request a meeting with the association to discuss a payment plan. Id. § 5665. The owner [*9]  is also entitled to request the association participate in a dispute resolution program as provided in the notice. Id. § 5670.

The association may only decide to record a lien for delinquent assessments by a “majority vote of the directors in an open meeting.” Id. § 5673. The Davis-Stirling Act limits the lien to the amount specified in the notice, which must be recorded together with the lien:

The amount of the assessment, plus any costs of collection, late charges, and interest assessed in accordance with subdivision (b) of Section 5650, shall be a lien on the owner’s separate interest in the common interest development from and after the time the association causes to be recorded with the county recorder of the county in which the separate interest is located, a notice of delinquent assessment, which shall state the amount of the assessment and other sums imposed in accordance with subdivision (b) of Section 5650, a legal description of the owner’s separate interest in the common interest development against which the assessment and other sums are levied, and the name of the record owner of the separate interest in the common interest development against which the lien is imposed.

Id. § 5675 (emphasis supplied); In re Guajardo, 2016 Bankr. LEXIS 769, 2016 WL 943613, at *2 (Bankr. N.D.Cal. March 11, 2016) (finding amount of debt secured by lien limited [*10]  to assessments itemized in notice).

The Davis-Stirling Act reflects the legislature’s intent to impose and rigorously enforce its procedural requirements to protect the interest of the homeowner. See Diamond v. Superior Court, 217 Cal.App.4th 1172, 1191, 159 Cal. Rptr. 3d 110 (2013) (the procedural notice requirements prescribed in the Davis-Stirling Act must be “strictly construed” such that “substantial compliance is insufficient”). Accordingly, the Court finds that the language of the 2008 Lien purporting to secure future assessments is not permissible under the Davis-Stirling Act. As the Bankruptcy Court for the Northern District of California recently held based on a similar “future assessments” clause in an assessment lien, the prospective assessments language in the 2008 Lien “is inconsistent with the portions of the Davis-Stirling Act requiring the unpaid amounts to be specifically set forth in the notice and in the attached accounting.” In re Guajardo, 2016 Bankr. LEXIS 769, 2016 WL 943613 at *3. The Bankruptcy Court for the Southern District of California has likewise found that future unpaid dues cannot be secured by an earlier assessment lien in California:

there is no basis for holding that subsequent unpaid dues which may or may not remain unpaid due to various contingencies should be encompassed by that initial [*11]  lien. Those future unpaid dues are merely unmatured and contingent. The future dues are inchoate until the amount is made certain, the lienholder’s identity is established and the property is identified. Although it is arguable that the last two requirements are met, the amounts were impossible to ascertain [when the assessment lien was filed] because they had not yet become due. Once they became due, [the association] should have filed liens for those certain amounts to perfect its interest.

In re Henderson, 155 B.R. 10, 12 (Bankr. S.D.Cal. 1993). So too here. Claimant should have filed additional liens to secure its interest in future unpaid assessments. To hold otherwise would offend the comprehensive notice scheme and homeowners’ rights to contest delinquent assessments as established in the Davis-Stirling Act.

Claimant contends Section 5720(b) of the Davis-Stirling Act compels a different result. Specifically, Claimant contends Section 5720(b) contemplates the filing of only one lien that can secure later delinquent assessments. Section 5720 generally prevents the foreclosure of a lien for assessments less than $1,800. It allows associations to “attempt to collect or secure” a debt less than $1,800 in one of three ways, including by:

recording a lien on the owner’s separate [*12]  interest upon which the association may not foreclose until the amount of the delinquent assessments secured by the lien…equals or exceeds one thousand eight hundred dollars ($1,800) or the assessments secured by the lien or more than 12 months delinquent.

Cal. Civ. Code. § 5720(b)(2). In Claimant’s view, Section 5720(b)(2) explicitly contemplates that a lien may grow by accumulating a secured interest in the value of future unpaid assessments. The Court disagrees. Section 5720(b)(2) simply provides an association with the option to wait to record the lien until delinquent assessments exceed $1,800. Alternatively, the association may record the lien and wait a year to foreclose thereon.3 Contrary to Claimant’s assertion, Section 5720(b)(2) does not allow an association to bypass the notice and recording requirements in Sections 5660, 5670, and 5675 merely because the initial lien secures an amount below the $1,800 threshold to initiate foreclosure proceedings.

The Court therefore agrees with the bankruptcy court that the Davis-Stirling Act precludes the outcome urged by Claimant. The 2008 Lien did not secure assessments that came due and remained unpaid subsequent to its recordation.

  1. Conclusion

For the foregoing reasons, the bankruptcy court’s orders sustaining Debtor’s objection to Claim No. 11 and denying Claimant’s motion for relief therefrom are Affirmed.

This Order terminates this appeal.

 

Keywords: Assessments, Collections

In re Guajardo, 2016 Bankr. LEXIS 769

In re Guajardo, 2016 Bankr. LEXIS 769

Opinion

MEMORANDUM DECISION RESOLVING LIEN PRIORITIES

This chapter 11 debtor has obtained court approval of a sale of certain property, and a dispute has arisen between her homeowners’ association and the Internal Revenue Service (“IRS”) as to whose lien has priority and has the superior right to distribution of the proceeds remaining after satisfaction of the claims of the first deed of trust holder. For the reasons set forth below, the court concludes that the IRS has priority, except as to a limited amount specifically set forth in the homeowners’ association’s notice of delinquent assessment.

  1. Background

On March 4, 2011, The Montgomery-Washington Tower Association (“HOA”) recorded a Notice of Delinquent Assessment (“NDA”) asserting a lien (“HOA Lien”) against a condominium unit located in San Francisco (the “Property”) owned by Debra M. Guajardo (“Debtor”). Two months later, the HOA filed a Notice of Default and [*2]  Election to Sell under the HOA Lien, but no sale ever occurred. The HOA Lien reflects that Debtor owed $10,366 in assessments due through February 25, 2011, plus late fees, attorneys fees, costs and interest in the amount of $2,493.95 (for a total delinquency in the amount of $12,839.95). In text marked with an asterisk, the HOA also stated that “[a]dditional monies shall accrue under this claim at the rate of the claimant’s regular monthly or special assessments, plus permissible late charges, costs of collection and interest, accruing subsequent to the date of this notice.”

The rights, obligations and remedies of the HOA and Debtor (as well as other owners of units in the Montgomery-Washington Tower condominium complex (the “Complex”)) are set forth in the Declaration of Covenants and Restrictions Establishing Plan of Condominium Ownership (“CCRs”) recorded in the real property records on November 9, 1983. Paragraph 4.6 provides that any lien assessed by the HOA “shall be prior to all encumbrances made by an Owner or imposed by legal process subsequent thereto except for taxes, assessments, bonds or other levies which, by law, have priority.” More significantly, paragraph 4.6 states that each [*3]  assessment by the HOA “shall be a separate, distinct and personal debt and obligation” of the owner, while paragraph 4.6.2 provides that “within ninety days after the occurrence of a default,” the HOA may give notice of the default to the homeowner. (Emphasis added). Paragraph 4.6.2 also states that “[e]ach lienable default shall constitute a separate basis for a lien.” (Emphasis added). Thus the CCRs themselves do not contemplate or authorize a lien on future defaults; future defaults become the basis of a separate lien.

On June 3, 2013, the IRS recorded a federal tax lien with the county recorder in accordance with Internal Revenue Regulation 301.6323(f)-1. At that time, Debtor owed the IRS $180,813.89 in back taxes, assessments and/or penalties.

Debtor filed this chapter 11 case on November 23, 2015. On December 16, 2015, she filed a motion to sell the Property free and clear of liens, with proceeds to be distributed to lienholders in the following order: (1) the first deed of trust lienholder; (2) the HOA, and (3) the IRS.1 The IRS responded by noting that the HOA Lien (except for the $12,839.95 amount specified in the NDA) cannot take priority over its federal tax lien. The HOA also opposed [*4]  the motion.

At a hearing on January 8, 2016, the court directed Debtor to amend the motion to sell. Debtor filed an amended motion which was heard on January 22, 2016. The court authorized the sale at that hearing, and directed the IRS and the HOA to file supplemental briefs about the respective priority of their liens. Following completion of this briefing, the court heard oral argument on February 19, 2016, at which time it took the matter under advisement.2

  1. Issue

Do unpaid HOA dues accruing after the recording of the NDA have priority over the federal tax lien? For the reasons that follow, the court determines that the IRS prevails over the HOA, except as to the $12,839.95 amount reflected in the March 2011 HOA Lien.

III. Governing Law

A. California Law

HN1 The rules, restrictions, and procedures for imposing, paying, collecting, and enforcing regular and special assessments in common ownership developments are set forth in articles 1, 2, and 3 of chapter 8 of the Davis-Stirling Act, codified as part 5 of division 4 of the California Civil Code (Civ. Code §§ 5650-5740). At the time the NDA was recorded in 2011, Civil Code section 1367.1 applied to the collection of delinquent assessments as well as the enforcement and priority of liens securing such collection.3

HN2 Under both the repealed section 1367.1(a)(2) and the current relevant provisions of the Civil Code (in particular, section 5660), a notice of delinquent [*6]  assessment is to include an “itemized statement of the charges owed by the owner, including items on the statement which indicate the amount of any delinquent assessments, the fees and reasonable costs of collection, reasonable attorney’s fees, any late charges, and interest, if any.” Cal. Civ. Code § 5660 (emphasis added). In turn, both repealed section 1367.1(d) and current Civil Code section 5675 limit the lien to that specified amount:

HN3 The amount of the assessment, plus any costs of collection, late charges, and interest, shall be a lien on the owner’s separate interest in the common interest development from and after the time the association causes to be recorded with the county recorder of the county in which the separate interest is located, a notice of delinquent assessment, which shall state the amount of the assessment and other sums imposed in accordance with subdivision (b) of Section 5650 [previously section 1367.1(a)], a legal description of the owner’s separate interest in the common interest development against which the assessment and other sums are levied, and the name of the record owner of the separate interest in the common interest development against which the lien is imposed.

Cal. Civ. Code § 5675 (emphasis added). Here, the NDA that established the HOA Lien identified a delinquency [*7]  in the amount of $12,859.95 and attached an accounting statement for that amount. It also contained a statement incorporating future unknown amounts:

Additional monies shall accrue under this claim at the rate of the claimant’s regular or special assessments, plus permissible late charges, costs of collection and interest, accruing subsequent to the date of this notice.

This language purporting to create a lien as to future unknown defaults is ineffective under both California contract law and under the Davis-Stirling Act. As noted above, paragraph 4.6.2 of the CCRs permits the HOA to give notice of default “within ninety days after the occurrence of a default,” and states that “[e]ach lienable default shall constitute a separate basis for a lien.” (Emphasis added). This language is unambiguous: after a default, the HOA may issue an NDA. Future defaults are separate and can be the subject of additional and future NDAs. As this language is clear and explicit, it governs. Cal. Civ. Code § 1638; Bank of the West v. Superior Court, 2 Cal.4th 1254, 1264, 10 Cal. Rptr. 2d 538, 833 P.2d 545 (1962).

Even if the CCRs did not specify that NDAs are to be issued after a default, the language of the NDA purporting to incorporate future defaults is not permissible under the Davis-Stirling Act. While the court has not located [*8]  case law addressing effectiveness of adding such non-statutory language to a NDA, the “future amounts” clause is inconsistent with the portions of the Davis-Stirling Act requiring the unpaid amounts to be specifically set forth in the notice and in an attached accounting.

That said, the HOA cites Bear Creek Master Association v. Edwards, 130 Cal. App. 4th 1470, 1488, 31 Cal. Rptr. 3d 337 (2005), which held that attorneys’ fees and costs that continued to accrue during the foreclosure process became part of an association’s outstanding lien pursuant to its recorded covenants, conditions, and restrictions. The lien provisions of the Bear Creek covenant, however, were much more specific as to future accruals than those in this case. In Bear Creek, the covenant stated that ” any demand or claim of lien or lien on account of prior delinquencies shall be deemed to include subsequent delinquencies and amounts due on account thereof.” Bear Creek, 130 Cal. App. 4th at 1470. The CCRs here are not that specific, instead imposing a “present and continuing lien” to secure the payments of levied assessments. In any event, the general imposition of a “present” lien at the time of and by operation of the CCRs with respect to all future and potentially unknown assessments does not satisfy the notice and lien provisions of the Civil [*9]  Code.

As acknowledged by the Bear Creek court, HN4 the California Legislature enacted the enforcement provisions of the Davis-Stirling Act to “create[] procedures for associations to quickly and efficiently seek relief against a nonpaying owner.” Bear Creek, 130 Cal. App. 4th at 1489, quoting Park Place Estates Homeowners Assn. v. Naber, 29 Cal.App.4th 427, 431-32, 35 Cal. Rptr. 2d 51 (1994). Here, the HOA recorded its NDA in March 2011 and its Notice of Default and Election to Sell in May 2011. It took no further action to foreclose on its lien, but instead waited nearly five years before asserting its rights under the recorded documents and only after the Debtor moved to sell the property. The HOA did not utilize the collection and lien procedures to obtain the quick and efficient relief contemplated by the Legislature.

Even if the HOA Lien were enforceable under California law as to future assessment amounts, federal law governs the priority of that lien as against a federal tax lien. As discussed in the next section, the federal tax lien here has priority over the HOA Lien, except as to the itemized amount ($12,859.95) set forth in the NDA.

  1. Federal Law

HN5 To determine the priority of the IRS as against the HOA Lien, this court must look to federal law and not state law. Aquilino v. United States, 363 U.S. 509, 513-14, 80 S. Ct. 1277, 4 L. Ed. 2d 1365, 1960-2 C.B. 477 (1960) ((“[O]nce the tax lien has attached to the taxpayer’s state-created [*10]  interests, we enter the province of federal law, which we have consistently held determines the priority of competing liens asserted against the taxpayer’s ‘property’ or ‘rights to property[.]'”).4 Although a state’s classification of a lien is instructive, the effect of a state law lien relative to a federal tax lien “is always a federal question.” United States v. Sec. Trust & Sav. Bank of San Diego, 340 U.S. 47, 49-50, 71 S. Ct. 111, 95 L. Ed. 53, 1950-2 C.B. 151 (1950).

HN6 “Federal tax liens do not automatically have priority over all other liens. Absent provision to the contrary, priority for purposes of federal law is governed by the common-law principle that ‘the first in time is the first in right.'” United States v. McDermott, 507 U.S. 447, 449, 113 S. Ct. 1526, 123 L. Ed. 2d 128 (1993) (quoting United States v. New Britain, 347 U.S. 81, 85, 74 S. Ct. 367, 98 L. Ed. 520 (1954)). It is well established, however, that a state lien competing with a federal tax lien is deemed to be “in existence for ‘first in time’ purposes only when it has been ‘perfected’ in the sense that ‘the identity of the lienor, [*11]  the property subject to the lien, and the amount of the lien are established.'” McDermott, 507 U.S. at 449-50 (emphasis added) (quoting New Britain, 347 U.S. at 84).5 Phrased differently, “[c]hoate state-created liens take priority over later federal tax liens, while inchoate liens do not.” United States v. Pioneer American Ins. Co., 374 U.S. 84, 88, 83 S. Ct. 1651, 10 L. Ed. 2d 770 (1963) (internal citations omitted). Therefore, to have priority over the tax liens, the HOA must establish that it had a choate, perfected security interest in the Property before the United States filed its tax liens. For the reasons set forth below, the HOA cannot satisfy the requirements as to any amount exceeding $12,839.95.

Here, the portion of the HOA Lien purporting to apply to future defaults was inchoate both when the NDA was recorded in 2011 and when the federal tax lien was recorded in 2013. The real property records do not reflect any further defaults; the existence and amount of future [*12]  defaults were not “established” as required by the Supreme Court and the Ninth Circuit. Simply put, neither the IRS not anyone else examining the public record could know the extent of Debtor’s unpaid debts to the HOA.

Other courts have applied “choate” test adopted by the Supreme Court in determining that similar HOA liens are not choate and thus not perfected for the purpose of acquiring priority over federal tax liens. See Wellington Condominium Trust v. Pino, 686 F. Supp. 2d 117 (D. Mass. 2010) (federal tax liens held priority over condominium board’s lien against unit owner for unpaid common expenses, where board did not establish choate, perfected security interest in property, due to failure to ascertain amount owed, before United States filed its tax liens); In re Henderson, 155 B.R. 10 (Bankr. S.D. Cal. 1993)(HOA lien purporting to cover future assessments and defaults was not choate and did not have priority over later-filed tax lien).

In Henderson, the condominium association recorded a lien in 1985 for the unpaid sum of $651 and for all future assessments and expenses thereafter accruing and remaining unpaid. The federal tax lien arose in 1988 and was recorded in 1989. The court determined that the $651 lien recorded in 1985 was first in time and therefore prior to the federal tax lien. Henderson, 155 B.R. at 11-12. However, [*13]  the lien for subsequent unpaid association dues did not become choate until the charges became due and a lien was recorded for the exact sums due and unpaid. Id. The court stated:

[T]here is no basis for holding that subsequent unpaid [HOA] dues which may or may not remain unpaid due to various contingencies should be encompassed by that initial lien. Those future unpaid dues are merely unmatured and contingent. The future dues are inchoate until the amount is made certain, the lienholder’s identity is established and the property is identified. Although it is arguable that the last two requirements are met, the amounts were impossible to ascertain in 1985 because they had not yet become due. Once they became due, [the homeowners’ association] should have filed liens for those certain amounts to perfect its interest.

Id. (emphasis added).

The HOA contends that “choateness is an obsolete position based upon unreliable and inapplicable case law.” This court disagrees. HN7 The Supreme Court has consistently issued applying the doctrine of choateness, as evidenced by the cases cited in this memorandum decision. Nothing has rendered those cases obsolete or ineffective; to the contrary, a recent district [*14]  court decision (2010) applied those principles in determining that a federal tax lien had priority over an HOA lien. Wellington Condominium, 686 F. Supp. 2d at 117.

The HOA also contends that the statutory exceptions set forth in 26 U.S.C. § 6323 prevent the I.R.S.’s “superpriority” lien from applying here. The court disagrees for two reasons. First, HN8 under California law, the HOA’s lien is limited to the amounts specifically identified in the NDA and attached accounting. Uncertain future assessment amounts are not included. Second, even if the future assessments could be asserted as part of the lien under California law, HN9 section 6323(a) of the Internal Revenue Code provides priority only as to assessments that accrued prior to the filing of the federal tax lien in 2013. Once the federal tax lien was recorded, all amounts accruing after that date are subordinate to it.6 At best, assuming the HOA Lien effectively included future assessments (which it does not), only those assessments accruing and unpaid through May 2013 have priority. 26 U.S.C. § 6323(a) and (b).

For the foregoing [*15]  reasons, the court will enter an order that allows the HOA to receive only $12,839.95 from proceeds of the sale before any payment on the federal tax lien. Counsel for the I.R.S. should prepare an order consistent with this memorandum decision; before uploading the order, counsel for the IRS. should serve counsel for the HOA. with the proposed order in accordance with 9010-1(c) and file a separate proof of such service.

 

Keywords: Assessments, Collections

Nellie Gail Ranch Owners Assn. v. McMullin

Nellie Gail Ranch Owners Association v. McMullin

4 Cal.App.5th 982 (2016)

 

988*988 OPINION

ARONSON, J. —

Plaintiff, cross-defendant, and respondent Nellie Gail Ranch Owners Association (Nellie Gail) sued defendants, cross-complainants, and appellants Donald G. McMullin and Cynthia Jensen-McMullin (collectively, McMullins)[1] to quiet title and compel the McMullins to remove a retaining wall and other improvements they built without Nellie Gail’s approval on more than 6,000 square feet of common area Nellie Gail owned adjacent to the McMullins’ property. Following a bench trial, the trial court entered judgment for Nellie Gail and awarded Nellie Gail its attorney fees. The McMullins appeal, claiming the trial court should have quieted title in them or at least granted them an equitable easement over the disputed property. We disagree and affirm the trial court’s judgment.

First, the McMullins contend Nellie Gail was equitably estopped to bring this quiet title action because it told the McMullins it would not pursue construction of the wall as a violation of the governing declaration of covenants, conditions, and restrictions (CC&R’s) and instructed the McMullins to work with Nellie Gail’s architect to develop a landscaping, irrigation, and drainage plan to screen the wall from view. The McMullins, however, forfeited this claim by failing to assert it at trial. Moreover, equitable estoppel requires the party asserting it to be ignorant of the true facts and to justifiably rely on the conduct or statements of another who has knowledge of those facts. The evidence supports the conclusion Nellie Gail did not know all of the facts and it made its statements after the McMullins knowingly constructed the retaining wall and other improvements on Nellie Gail’s property without obtaining the required written approvals from Nellie Gail. The McMullins therefore could not justifiably rely on Nellie Gail’s statements even if they did not forfeit the claim.

Second, the McMullins contend the trial court erred when it rejected their adverse possession claim because the McMullins failed to pay property taxes on the disputed property. The McMullins contend the disputed property had no value, and therefore they were excused from establishing that essential element. The McMullins were excused from paying property taxes only if they established no property taxes were levied or assessed on the disputed property during the relevant five-year period. Substantial evidence, however, supports the conclusion the disputed property had a value and property taxes were levied against it, but were assessed to the individual property owners in the community consistent with the law concerning property taxes on common areas owned by homeowners associations.

989*989 Next, the McMullins contend the trial court erred in granting Nellie Gail a mandatory injunction authorizing it to remove the retaining wall and other improvements at the McMullins’ expense, rather than requiring Nellie Gail to accept monetary damages as compensation for an equitable easement that would allow the McMullins to maintain the wall and improvements. A property owner generally is entitled to a mandatory injunction requiring an adjacent owner to remove an encroachment, but a trial court has discretion to deny an injunction and grant an equitable easement if the encroacher acted innocently and the balancing of the hardships greatly favors the encroacher. Substantial evidence supports the trial court’s conclusion the McMullins were not innocent encroachers and therefore the court properly granted Nellie Gail an injunction.

Finally, the McMullins challenge the trial court’s award of attorney fees to Nellie Gail, but we lack jurisdiction to review that award because the court made it after entry of judgment and the McMullins neither identified the award in their notice of appeal nor filed a separate notice of appeal. We therefore dismiss that portion of the appeal challenging the fees award.

I

FACTS AND PROCEDURAL HISTORY

Nellie Gail Ranch is a 1,407-unit residential planned development on approximately 1,350 acres in Laguna Hills, California. Nellie Gail is the homeowners association the developer formed to own the common areas and administer the community’s CC&R’s. The community has horse trails, an equestrian center, parks, tennis courts, and other common areas Nellie Gail manages.

In December 2000, the McMullins purchased a home in Nellie Gail Ranch located at the end of a cul-de-sac on a hilltop with canyon views. The back of their property slopes down towards and abuts lot 274, which is an approximately 15-acre canyon lot owned by Nellie Gail and dedicated as open space. One of the community’s horse trails runs across lot 274 directly behind the McMullins’ property. The back left corner of the McMullins’ property also touches lot 273, which is an approximately 5-acre lot owned by Nellie Gail that is home to the community’s largest park.

The McMullins’ backyard has three retaining walls used to provide level, useable space because of their property’s sloping nature. There is a short three-foot retaining wall that separates their house and patio from their grass area. A second, nearly six-foot retaining wall separates their house, patio and grass area from a lower area where they have a swimming pool and deck. 990*990 The third retaining wall is a six-foot wall that separates all of these areas from the slope that leads to lots 273 and 274. Beyond this final retaining wall is a wrought iron fence that encircles the entire back portion of the McMullins’ property. The area between the final retaining wall and the wrought iron fence has a considerable slope.

Nellie Gail’s CC&R’s and its architectural review committee guidelines required homeowners to obtain written approval from the architectural review committee (Review Committee) before constructing or making significant alterations to any improvements on their property. In January 2008, the McMullins applied to the Review Committee to replaster their swimming pool, redo the pool deck, construct a bar area near the pool, install a solar heater for the pool, replace the wrought iron fence with an eight-foot retaining wall, backfill behind that new wall, install a large patio slab or sports court and garden in the flat area created, and build a staircase from the pool area down to the flat area behind the new retaining wall. The application included a site plan Donald prepared showing the location of the proposed improvements, and depicting the new retaining wall would be constructed in the same location as the existing wrought iron fence. The plan identified the property lines between the McMullins’ property and their neighbors on either side, but did not identify the rear property line between the McMullins’ property and lot 274. The plan included two dashed lines that extended from the existing six-foot retaining wall that surrounded the back yard to the side property lines, but did not explain what those lines represented. Nellie Gail later discovered these unlabeled, dashed lines showed the rear property line’s location.

In February 2008, the Review Committee sent the McMullins a letter denying their application and explaining how it failed to comply with the CC&R’s and the committee’s guidelines. The letter also informed the McMullins that “a fully dimensioned site plan showing property lines, easement areas, setbacks and fully defined landscaping and drainage will be needed [for any future applications].”

Two weeks later, Donald prepared and submitted a new application with a revised, more detailed site plan. That plan again represented the new retaining wall would be constructed in the same location as the existing wrought iron fence, and also identified the property lines between the McMullins’ property and their neighbors, but not the property line between the McMullins’ property and Nellie Gail’s lot 274. The plan also included the same dashed lines extending from the end of the existing, six-foot retaining wall without explaining what those lines represented. In March 2008, the Review Committee sent the McMullins a letter denying the revised application and explaining the reasons for the denial. This letter again notified the McMullins that any 991*991 future application must be accompanied by “a fully dimensioned site plan showing property lines” and other necessary information “from a licensed Civil Engineer.” The committee’s letter also suggested the McMullins submit a new application limited to just the pool-related improvements if they wanted to get started on their project.

The McMullins followed the Review Committee’s suggestion and submitted a new application limited to the pool-related improvements only, which included a staircase from the pool area down to the slope behind the existing six-foot retaining wall. In April 2008, the Review Committee sent the McMullins a letter approving this application subject to a few conditions, including one that prohibited the McMullins from modifying the grade on the slope behind their existing retaining wall.

Almost a year later, Cynthia went to the Review Committee’s office to submit a new application and plans for the retaining wall and sports court. She spoke with Sandi Erickson, the Review Committee’s community relations person. Cynthia testified Erickson said the plans were not necessary because the McMullins’ application already was approved. Cynthia asked Erickson to double-check her information, and after looking on Nellie Gail’s computer system, Erickson again told Cynthia she did not need to submit the plans because they had been approved. Erickson stopped working for Nellie Gail a few weeks after this conversation, and she did not testify at trial. Cynthia did not obtain written confirmation of this conversation or the Review Committee’s alleged approval for the retaining wall.

In May 2009, the McMullins obtained a building permit for the retaining wall from the City of Laguna Hills and began construction. None of the parties could explain how the McMullins obtained this permit when they did not have Nellie Gail’s written approval for construction of the wall. The appellate record only includes a copy of the permit; it does not include the application the McMullins submitted to the city.

Jeff Hinkle began working as Nellie Gail’s facilities and compliance manager in June 2009. That same month, he received a phone call from a resident informing him construction trucks were on the horse trail near the McMullins’ property. Hinkle spotted a cement truck and a pickup truck on the trail directly behind the McMullins’ property. After speaking with Nellie Gail’s general manager and reviewing its computer files to confirm the McMullins had obtained an approval to perform work on their property, Hinkle returned to the horse trail to speak with the McMullins’ contractor and Cynthia. In confirming the McMullins had an approval, Hinkle did not look at the plans or determine the type of work the McMullins were authorized to perform; he simply confirmed they had obtained an approval for some work. 992*992Hinkle informed the contractor and Cynthia they needed a trail permit to have vehicles or equipment on the horse trail, and the contractor returned to Nellie Gail’soffice with Hinkle to obtain the permit. During these visits to the trail near the McMullins’ property, Hinkle did not observe any construction work in progress. The wall had not been constructed, and he did not see any excavations for the wall footings.

In August 2009, Hinkle was in the park near the McMullins’ property and noticed they were building a wall at the back of the property. He returned to Nellie Gail’s office to check on the nature of the improvements the McMullins were authorized to construct. He discovered the McMullins’ approvals authorized work on their pool, the installation of solar panels on the slope behind the existing retaining wall, and a staircase from the pool down to the slope. He noticed one of the conditions for the approval prohibited the McMullins from modifying the slope and the approval did not authorize a new retaining wall. Hinkle then wrote the McMullins a letter directing them to immediately stop all work and to contact Nellie Gail to discuss their project.

At this point, the wall and related improvements essentially were completed and the McMullins were waiting for the city to sign off on the project. The work that remained was backfilling against the wall on the side facing lot 274, some minor finish grading, and completing the irrigation, drainage, and landscaping. Creation of the flat surface behind the wall and the sports court were complete, and a wrought iron fence had been installed on top of the new retaining wall.

After receiving the cease and desist letter, the McMullins stopped work and began discussions with Nellie Gail about what was necessary to complete the project. Nellie Gail informed the McMullins its architect would inspect the wall and the McMullins should submit an application and detailed plans to the Review Committee for possible approval. The McMullins submitted the application and plans to the Review Committee on September 30, 2009. As with all previous applications, Donald prepared the site plan and failed to identify the location of the rear property line between the McMullins’ property and Nellie Gail’s lot 274. The site plan again included the unlabeled, dashed lines that extended from the original six-foot retaining wall that Nellie Gail later learned was the rear property line.

On October 15, 2009, the Review Committee sent the McMullins a letter denying their application for the retaining wall as constructed. The letter explained why the application was denied and what additional information the committee needed from the McMullins before it would approve the wall, including a dimensioned site plan by a licensed surveyor that depicted the 993*993 easement for the trail and the wall. The McMullins therefore hired a surveyor to conduct a survey and prepare a plan showing the relationship between the horse trail and the retaining wall. Donald told the surveyor not to include the rear property line on this plan. The McMullins submitted this plan to Nellie Gail before the end of October.

On November 10, 2009, Hinkle sent the McMullins an e-mail explaining that many of the problems concerning the wall could have been avoided if the McMullins’ plans had identified their rear property line. The e-mail also stated, “In any case, the wall was built and is on [Nellie Gail’s] property. Let’s move forward on how we can make this an amicable and reasonable resolution.” A week later, Nellie Gail’s board of directors considered in closed session how to address the issues surrounding the McMullins’ wall. The board voted and “agree[d] not to pursue the installation of the McMullin[s’] wall as a violation, and [to] direct the [Review Committee] to decide on appropriate screening options.” On December 9, 2009, Nellie Gail sent the McMullins a letter informing them of the board’s vote and instructing them to meet with Nellie Gail’s architect to finalize a landscaping, irrigation, and drainage plan to screen the wall.

After receiving this letter, the McMullins met with Nellie Gail’s architect and developed a landscaping, irrigation, and drainage plan for the areas on both sides of the wall. In January 2010, the Review Committee approved this plan and the McMullins implemented it at a cost of approximately $20,000. This expenditure was in addition to the approximately $150,000 they already spent to construct the retaining wall, sports court, and other improvements. Neither Nellie Gail nor the Review Committee, however, ever approved any of these improvements other than the landscaping, irrigation, and drainage relating to the screening for the wall.

In July 2010, the city sent a letter to both the McMullins and Nellie Gail explaining the wall was constructed entirely on Nellie Gail’s property and did not fully comply with the city’s requirements regarding the wall’s height and the slope adjacent to the wall. The city further informed the parties the wall could not remain in its current condition — either Nellie Gail must grant its approval for the wall and the wall must be brought into compliance with the city’s requirements, or the wall must be removed.

Based on the city’s letter, Nellie Gail wrote the McMullins in November 2010 to inform them the wall could not remain in its current, unapproved condition and the two sides should try to resolve the situation. Nellie Gail’s letter explained the McMullins never provided any plans that showed the location of the property line between the McMullins’ property and Nellie Gail’s lot 274 despite the Review Committee’s repeated requests. Nellie Gail 994*994 therefore requested that the McMullins obtain a professional survey showing all of the McMullins’ improvements in relation to the property line between the two properties, and that the parties engage in alternative dispute resolution after the survey.

When the McMullins did not immediately respond, Nellie Gail hired its own surveyor to locate the property line. Nellie Gail’s surveyor completed his investigation in March 2011, and determined the original six-foot retaining wall was constructed on the property line and the new retaining wall and improvements were built almost entirely on Nellie Gail’s property. The area between the property line and the new retaining wall totaled more than 6,100 square feet of lot 274 (hereinafter, Disputed Property) and increased the total size of the McMullins’ lot from approximately 16,400 square feet to more than 22,500 square feet. Contrary to the McMullins’ repeated representations in their applications, Nellie Gail’s surveyor determined the retaining wall was built well outside the location of the previous wrought iron fence and enclosed more than 2,000 square feet of lot 274 that were not enclosed by the previous fence. In January 2012, the McMullins hired a surveyor to determine the relationship between the property line and the retaining wall. Their surveyor confirmed the retaining wall enclosed more than 6,100 square feet of Nellie Gail’s lot 274, and the parties stipulated at trial there was no significant difference between these two surveys.[2]

After receiving these surveys, the parties continued to explore possible resolutions for the problem. In July 2012, Nellie Gail conducted a vote of its members on whether to sell the Disputed Property to the McMullins based on an appraisal they obtained. The members overwhelmingly voted not to sell the Disputed Property to the McMullins. Of the 572 members who voted, only 142 voted in favor of the sale.

In June 2013, Nellie Gail sued the McMullins to quiet title to the Disputed Property in its name, to ask for an injunction requiring the McMullins to remove the retaining wall and all other improvements from the Disputed Property, and to request a declaratory judgment declaring the parties’ rights and duties under the CC&R’s. The McMullins answered and filed a cross-complaint against Nellie Gail seeking to quiet title to the Disputed Property in their name and a declaratory judgment regarding their rights and duties concerning the Disputed Property. They alleged they either acquired title to the Disputed Property through adverse possession or a prescriptive, implied, or equitable easement over the Disputed Property.

995*995 Following a six-day bench trial, the trial court entered judgment for Nellie Gail on all claims. The judgment declared the McMullins breached the CC&R’s by failing to accurately depict their property lines on the plans they submitted to the Review Committee, constructing the retaining wall and other improvements without the Review Committee’s approval or the city’s permission, and constructing the retaining wall and improvements on Nellie Gail’s property. The judgment further declared the McMullins did not acquire title to the Disputed Property by adverse possession because they failed to establish the essential elements of their claim, and the McMullins likewise did not acquire a prescriptive or equitable easement because they failed to establish the requisite elements. The court therefore quieted title to lot 274 and lot 273 in Nellie Gail and issued a mandatory injunction authorizing NellieGail to do the following at the McMullins’ expense: (1) remove the sports court; (2) cut down and remove the retaining wall to the existing grade in a manner that meets the city’s approval; and (3) “address the grade of the ground on the entirety of Lot 274 and Lot 273 in order to restore the area to a gradual open space slope and to restore the plantings on said Lot 274 and Lot 273 to native California vegetation.” Neither side requested a statement of decision.

Shortly after the trial court entered judgment, Nellie Gail filed a motion for attorney fees and costs. The court granted that motion, awarding approximately $187,000 in attorney fees and $10,000 in costs. Following the trial court’s ruling granting the fee motion, the McMullins filed their notice of appeal from the trial court’s judgment. The trial court later entered an amended judgment adding the attorney fees and costs to the judgment.

II

DISCUSSION

A. We Infer the Trial Court Made All Necessary Findings Supported by Substantial Evidence Because the Parties Failed to Request a Statement of Decision

(1) “Upon a party’s timely and proper request, [Code of Civil Procedure] section 632 requires a trial court to issue a statement of decision following `the trial of a question of fact by the court.’ The statement must explain `the factual and legal basis for [the court’s] decision as to each of the principal controverted issues at trial….'” (Acquired II, Ltd. v. Colton Real Estate Group (2013) 213 Cal.App.4th 959, 970 [153 Cal.Rptr.3d 135] (Acquired II); 996*996 see Code Civ. Proc., § 632.)[3] If the parties fail to request a statement of decision, the trial court is not required to provide one. (Acquired II, at p. 970.)

(2) “A party’s failure to request a statement of decision when one is available has two consequences. First, the party waives any objection to the trial court’s failure to make all findings necessary to support its decision. Second, the appellate court applies the doctrine of implied findings and presumes the trial court made all necessary findings supported by substantial evidence. [Citations.] This doctrine `is a natural and logical corollary to three fundamental principles of appellate review: (1) a judgment is presumed correct; (2) all intendments and presumptions are indulged in favor of correctness; and (3) the appellant bears the burden of providing an adequate record affirmatively proving error.'” (Acquired II, supra, 213 Cal.App.4th at p. 970.)

Here, it is undisputed the trial court conducted a six-day bench trial to determine the parties’ rights, duties, and interests in the Disputed Property. Similarly, no one disputes the parties did not request, and the court did not prepare, a statement of decision explaining the factual and legal basis for the court’s decision. We therefore infer the court made factual findings favorable to Nellie Gail on all issues necessary to support the judgment, and we review those findings under the substantial evidence standard. (Acquired II, supra, 213 Cal.App.4th at p. 970; Fladeboe v. American Isuzu Motors Inc. (2007) 150 Cal.App.4th 42, 59-60 [58 Cal.Rptr.3d 225].) We more fully address the specific standard of review applicable to each of the McMullins’ challenges in our discussion below.

The McMullins contend the doctrine of implied findings does not apply because all relevant facts were undisputed, and therefore the trial court did not resolve any factual issues in reaching its decision. Thus, the McMullins conclude they have raised only legal issues subject to de novo review. We disagree. There are many disputed factual issues underlying the court’s judgment. For example, the trial court had to determine the extent of the parties’ knowledge about the location of the McMullins’ rear property line, whether the McMullins deliberately failed to identify their rear property line on their submissions to Nellie Gail, and numerous other issues. Moreover, we do not independently review factual issues unless the facts are undisputed and no conflicting inferences can be drawn from the facts. (Montague v. AMN Healthcare, Inc. (2014) 223 Cal.App.4th 1515, 1521 [168 Cal.Rptr.3d 123]; DiQuisto v. County of Santa Clara (2010) 181 Cal.App.4th 236, 270 [104 Cal.Rptr.3d 93].) The McMullins failed to establish no conflicting inferences could be drawn from the evidence presented at trial.

997*997 B. The McMullins Forfeited Their Equitable Estoppel and Statute of Limitations Defenses by Failing to Assert Them at Trial

The McMullins contend the trial court erred in quieting title to the Disputed Property in Nellie Gail because two of their defenses defeated Nellie Gail’s quiet title claim as a matter of law. First, the McMullins contend equitable estoppel barred Nellie Gail’sclaim. Second, they contend section 318’s five-year limitations period bars NellieGail’s claim. The McMullins forfeited these defenses by failing to assert them at trial.

(3) “As a general rule, theories not raised in the trial court cannot be asserted for the first time on appeal; appealing parties must adhere to the theory (or theories) on which their cases were tried. This rule is based on fairness — it would be unfair, both to the trial court and the opposing litigants, to permit a change of theory on appeal….” (Eisenberg et al., Cal. Practice Guide: Civil Appeals and Writs (The Rutter Group 2015) ¶ 8:229, p. 8-167.) “New theories of defense, just like new theories of liability, may not be asserted for the first time on appeal.” (Bardis v. Oates (2004) 119 Cal.App.4th 1, 13-14, fn. 6 [14 Cal.Rptr.3d 89].) “`Appellate courts are loath to reverse a judgment on grounds that the opposing party did not have an opportunity to argue and the trial court did not have an opportunity to consider…. Bait and switch on appeal not only subjects the parties to avoidable expense, but also wreaks havoc on a judicial system too burdened to retry cases on theories that could have been raised earlier.'” (Brandwein v. Butler (2013) 218 Cal.App.4th 1485, 1519 [161 Cal.Rptr.3d 728].)

In their answer, the McMullins alleged boilerplate defenses based on equitable estoppel and the statute of limitations. Similarly, in the joint list of controverted issues the parties filed on the eve of trial, the McMullins identified these defenses as two of their 19 controverted issues for trial. The McMullins, however, thereafter abandoned those defenses by failing to raise either of them at trial.

The trial brief the McMullins filed neither argued these defenses nor identified them as issues for the trial court to decide. In his opening statement, the McMullins’ trial counsel stated he would present evidence to show the McMullins were entitled to maintain the retaining wall and other improvements on the Disputed Property based on three theories — adverse possession, prescriptive easement, and equitable easement. Counsel failed to mention equitable estoppel or the statute of limitations as a basis for the court to deny Nellie Gail’s quiet title claim. Similarly, in his closing argument, counsel argued the court should quiet title in the McMullins or grant them an exclusive easement over the Disputed Property based on adverse possession, prescriptive easement, or equitable easement. At no time during trial did the 998*998McMullins assert that Nellie Gail was equitably estopped to bring a quiet title claim or that the statute of limitations barred Nellie Gail’s claim.

The McMullins fail to cite anywhere in the trial record where they mentioned the statute of limitations, and they cite just one page of the reporter’s transcript where their counsel uttered the words “equitable estoppel” during closing argument. This isolated utterance, however, is not sufficient to preserve the issue for appeal because the McMullins’ counsel did not utter those words while arguing Nellie Gailwas equitably estopped to assert a quiet title claim. Indeed, it appears the McMullins’ counsel may have misspoke by mentioning equitable estoppel because he uttered that phrase when urging the trial court to grant an equitable easement, which, as explained below, is a separate doctrine that allows a landowner who constructed an improvement on an adjacent owner’s property to defeat that owner’s injunction request based on a balancing of the hardships or conveniences. (See, e.g., Tashakori v. Lakis (2011) 196 Cal.App.4th 1003, 1008-1009 [126 Cal.Rptr.3d 838] (Tashakori).)

(4) Nonetheless, assuming the McMullins’ trial counsel meant to argue equitable estoppel, substantial evidence supports the implied finding the McMullins failed to establish the essential elements necessary for equitable estoppel. “`”A valid claim of equitable estoppel consists of the following elements: (a) a representation or concealment of material facts (b) made with knowledge, actual or virtual, of the facts (c) to a party ignorant, actually and permissibly, of the truth (d) with the intention, actual or virtual, that the ignorant party act on it, and (e) that party was induced to act on it.”‘ [Citation.] … Other, more general formulations have been proposed [citation], but all formulations require that the conduct of the party to be estopped induced action on the part of the complaining party. `Such causation is essential to estoppel….'” (Stephens & Stephens XII, LLC v. Fireman’s Fund Ins. Co. (2014) 231 Cal.App.4th 1131, 1149 [180 Cal.Rptr.3d 683].) “`”`[T]he existence of an estoppel is generally a question of fact for the trier of fact, and ordinarily the [fact-finder’s] determination is binding on appeal unless the contrary conclusion is the only one to be reasonably drawn from the facts.'”‘” (J.P. v. Carlsbad Unified School Dist. (2014) 232 Cal.App.4th 323, 333 [181 Cal.Rptr.3d 286].)

As the basis for their equitable estoppel claim, the McMullins cite Nellie Gail’sDecember 2009 letter and January 2010 e-mail, which informed the McMullins the board of directors decided not to pursue the unauthorized construction of the retaining wall and related improvements as a violation of the CC&R’s, and instructed the McMullins to work with Nellie Gail’s architect to develop a landscaping plan to screen the wall from view. In reliance on these letters, the McMullins assert they spent $20,000 to develop 999*999 and implement a landscaping plan for the area surrounding the retaining wall. That evidence is insufficient to equitably estop NellieGail from bringing a quiet title claim as a matter of law.

The McMullins ignore that these communications and their reliance on them occurred well after the retaining wall was constructed, and therefore they could not justifiably have relied on them in spending approximately $150,000 to construct the wall and related improvements that did not include the landscape screening, irrigation, and drainage around the wall. Moreover, the evidence supports the implied finding NellieGail did not know all of the essential facts because it was unaware of the extent of the McMullins’ encroachment onto its property when it voted not to pursue the wall as a CC&R’s violation and approved the plans to screen the wall. The evidence also supports the implied finding the McMullins were not ignorant of the facts because they concealed their rear property line’s location from Nellie Gail and knowingly started construction without Nellie Gail’s written approval.

Specifically, the record includes testimony from a member of Nellie Gail’s board of directors who participated in the vote not to pursue the retaining wall as a CC&R’s violation. That board member testified the board simply was looking for an amicable resolution to the situation, but did not know where the McMullins’ rear property line was or the extent of the encroachment when it voted. The record also reveals the trial court found the McMullins were not “innocent” in their construction of the wall because (1) they intentionally failed to identify their rear property line in each of the many plans they submitted despite Nellie Gail’s repeated request for them to identify property lines; (2) they knew where the property line was located because all of their plans included a dashed, unlabeled line that approximated the rear property line’s location; and (3) they started construction based on an ambiguous oral statement from a Nellie Gail employee about the approval of their plans when they knew written approval from the Review Committee was required before construction could begin. Moreover, the city later informed both parties the wall was on Nellie Gail’sproperty and it could not remain there without Nellie Gail’s express approval. This evidence supports the implied finding the trial court rejected the McMullins’ equitable estoppel defense to the extent they did not forfeit it.[4]

1000*1000 C. The McMullins Failed to Establish They Acquired Any Interest in the Disputed Property by Adverse Possession

The McMullins contend the trial court erred by failing to sustain their quiet title claim to the Disputed Property because they presented evidence sufficient to establish a claim to title by adverse possession. We disagree.[5]

(5) To establish they acquired title by adverse possession the McMullins must show (1) they possessed the Disputed Property under a claim of right or title; (2) they actually, openly, and notoriously occupied the Disputed Property in a manner that gave reasonable notice to Nellie Gail; (3) their possession and occupancy was adverse and hostile to Nellie Gail; (4) they continually possessed and occupied the Disputed Property for five years; and (5) they paid all property taxes levied and assessed on the Disputed Property during that five-year period. (Main Street Plaza v. Cartwright & Main, LLC (2011) 194 Cal.App.4th 1044, 1054 [124 Cal.Rptr.3d 170].)

(6) The trial court found the McMullins’ adverse possession claim failed because they did not pay any property taxes on the Disputed Property.[6] (See Mesnick v. Caton (1986) 183 Cal.App.3d 1248, 1260 [228 Cal.Rptr. 779] [“The adverse claimant’s failure to pay taxes on the land he claims is fatal to his claim”].) The payment of property taxes is a statutory requirement for adverse possession. (§ 325, subd. (b).) For section 325 purposes, a tax is levied when the county board of supervisors fixes the tax rate and orders payment of the taxes. A tax is assessed when the county assessor prepares the annual roll listing properties subject to taxation and their assessed value. (Hagman v. Meher Mount Corp. (2013) 215 Cal.App.4th 82, 90 [155 Cal.Rptr.3d 192] (Hagman); see Allen v. McKay & Co.(1898) 120 Cal. 332, 334 [52 P. 828].)

The party claiming an interest based on adverse possession bears the burden to show either that “no taxes were assessed against the land or that if 1001*1001 assessed he paid them.” (Gilardi v. Hallam (1981) 30 Cal.3d 317, 326 [178 Cal.Rptr. 624, 636 P.2d 588]; see Glatts v. Henson (1948) 31 Cal.2d 368, 372 [188 P.2d 745].) Section 325 requires that payment of the property taxes must be “established by certified records of the county tax collector.” (§ 325, subd. (b).) “Ordinarily, when adjoining lots are assessed by lot number, the claimant to the disputed portion cannot establish adverse possession because he cannot establish [he paid taxes on the portion of the adjoining property he occupied and possessed].” (Gilardi, at p. 326.)

The McMullins do not dispute they paid no property taxes on the Disputed Property. Instead, citing Hagman, they contend they were not required to pay taxes to establish their claim because the larger parcel that included the Disputed Property — lot 274 — had no value, and therefore no taxes were levied and assessed against it. To show the Disputed Property had no value, the McMullins point to the recorded quitclaim deed transferring lot 274 to Nellie Gail in 1984 and recent property tax statements.

According to the McMullins, the recorded quitclaim deed showed lot 274 had no value because the deed states no documentary transfer tax was required for the transfer because the consideration was less than $100. The McMullins contend the tax statements show lot 274 had no value because the statements did not show the county levied and assessed any specific property taxes against lot 274 and did not identify a specific value for the parcel. This evidence, however, fails to meet the McMullins’ burden to show no taxes were levied and assessed.

In Hagman, the adverse possession claimant presented evidence showing the holder of legal title applied for and obtained a property tax exemption for the property at issue during the entire period of adverse possession because the titleholder was a religious organization that used the property for educational purposes. (Hagman, supra, 215 Cal.App.4th at p. 86.) That exemption precluded the county from levying or assessing any property taxes against the property. The Court of Appeal therefore concluded the claimant was not required to pay property taxes to establish adverse possession because no property taxes were assessed or levied on the property during the period of adverse possession. (Id. at pp. 90-91.)

Here, the McMullins rely on evidence that fails to show lot 274 was exempt from property taxes, lot 274 had no value, or no property taxes were levied and assessed on lot 274. The quitclaim deed transferred lot 274 from Nellie Gail’s original developer to Nellie Gail and dedicated the parcel as open space. Nowhere does the deed state lot 274 has no value and the McMullins do not cite any authority to support their assumption that the absence of any documentary transfer tax on this type of transfer establishes 1002*1002 the property has no value. Moreover, at trial, the parties agreed lot 274 and the Disputed Property had value, but merely disagreed on what that value was. Similarly, although the property tax statements showed NellieGail was not billed for any property taxes on lot 274, and did not identify a specific value for that parcel, the tax statements stated, “common area values separately assessed.” (Capitalization omitted.)

(7) That statement is consistent with Revenue and Taxation Code section 2188.5’s assessment of property taxes for common areas owned by homeowners associations like Nellie Gail. That section provides that all parcels owned by individual homeowners that make up the association are assessed property taxes based not only on the value of their separate lots, but also on the value of their proportionate, undivided share of all common areas owned by their homeowners association. (Rev. & Tax. Code, § 2188.5, subd. (a)(1).)[7] Common areas like lot 274 therefore have value and property taxes are levied against them; those taxes are billed to and paid by the individual homeowners. (Lake Forest Community Assn. v. County of Orange (1978) 86 Cal.App.3d 394, 397 [150 Cal.Rptr. 286] [“pursuant to Revenue and Taxation Code section 2188.5, the real property taxes levied against the clubhouse and the parcel of land on which it is located are assessed to the separately owned residential properties owned by [the] Association’s members”].)

The McMullins argue these authorities do not apply to lot 274 because there is no evidence to show the developer or Nellie Gail properly annexed lot 274 to make it part of the common areas governed by Nellie Gail under the CC&R’s. At trial, however, the McMullins stipulated that lot 274 is “`Common Area'” as defined in Nellie Gail’s CC&R’s. Having tried the case based on that stipulation, the McMullins may not seek to repudiate it on appeal. (See People v. Pijal (1973) 33 Cal.App.3d 682, 697 [109 Cal.Rptr. 230] [“It is, of course, well established that the defendant is bound by the stipulation or open admission of his counsel and cannot mislead the court and jury by seeming to take a position on issues and then disputing or repudiating the same on appeal”].)

The McMullins therefore failed to meet their burden to show they were not required to pay any property taxes on the Disputed Property, and the trial court properly found their adverse possession claim failed as a result.

1003*1003 D. The Trial Court Did Not Abuse Its Discretion in Granting Nellie Gail an Injunction Against the McMullins’ Encroachment

The McMullins contend the trial court erred in granting Nellie Gail a mandatory injunction that requires them to pay for removing the visible portions of the retaining wall and restoring the surrounding area to its natural condition. According to the McMullins, the trial court could not grant the equitable remedy of an injunction without first finding Nellie Gail had no adequate remedy at law, and the record lacks substantial evidence to support the finding monetary damages was an inadequate legal remedy. The McMullins misconstrue the governing legal standards, and we conclude substantial evidence supports the trial court’s decision.

(9) In an action between adjoining landowners based on the defendant constructing an improvement on the plaintiff’s property, the plaintiff generally is entitled to a mandatory injunction requiring the defendant to remove the encroachment. (Brown Derby Hollywood Corp. v. Hatton (1964) 61 Cal.2d 855, 858 [40 Cal.Rptr. 848, 395 P.2d 896] (Brown Derby); Salazar v. Matejcek (2016) 245 Cal.App.4th 634, 649 [199 Cal.Rptr.3d 705] (Salazar).) Under the doctrine of “`balancing of conveniences'” or “`relative hardships,'” a trial court has discretion to deny an injunction and instead compel the plaintiff to accept damages as compensation for a judicially created easement that allows the defendant to maintain the encroaching improvement. (Shoen v. Zacarias (2015) 237 Cal.App.4th 16, 19-20 [187 Cal.Rptr.3d 560] (Shoen); see Tashakori, supra, 196 Cal.App.4th at pp. 1008-1009; Linthicum v. Butterfield (2009) 175 Cal.App.4th 259, 265 [95 Cal.Rptr.3d 538] (Linthicum).)

“When a trial court refuses to enjoin encroachments which trespass on another’s land, `the net effect is a judicially created easement by a sort of non-statutory eminent domain.’ [Citations.] However, the courts are not limited to judicial passivity as in merely refusing to enjoin an encroachment. Instead, in a proper case, the courts may exercise their equity powers to affirmatively fashion an interest in the owner’s land which will protect the encroacher’s use.” (Hirshfield v. Schwartz (2001) 91 Cal.App.4th 749, 764-765 [110 Cal.Rptr.2d 861] (Hirshfield).) That interest commonly is referred to as an equitable easement. (Shoen, supra, 237 Cal.App.4th at pp. 19-20; Tashakori, supra, 196 Cal.App.4th at pp. 1008-1009.)

(10) For a trial court to exercise its discretion to deny an injunction and grant an equitable easement, “three factors must be present. First, the defendant must be innocent. That is, his or her encroachment must not be willful or negligent. The court should consider the parties’ conduct to determine who is responsible for the dispute. Second, unless the rights of the public would be harmed, the court should grant the injunction if the plaintiff 1004*1004 `will suffer irreparable injury … regardless of the injury to defendant.’ Third, the hardship to the defendant from granting the injunction “must be greatly disproportionate to the hardship caused plaintiff by the continuance of the encroachment and this fact must clearly appear in the evidence and must be proved by the defendant….'” (Hirshfield, supra, 91 Cal.App.4th at p. 759, italics omitted.) “Unless all three prerequisites are established, a court lacks the discretion to grant an equitable easement.” (Shoen, supra, 237 Cal.App.4th at p. 19.)

“Overarching the analysis is the principle that since the defendant is the trespasser, he or she is the wrongdoer; therefore, `doubtful cases should be decided in favor of the plaintiff.'” (Hirshfield, supra, 91 Cal.App.4th at p. 759; see Linthicum, supra, 175 Cal.App.4th at p. 265.) Moreover, “courts approach the issuance of equitable easements with `[a]n abundance of caution.'” (Shoen, supra, 237 Cal.App.4th at p. 21.) When courts compare the hardships or conveniences, the scales “begin tipped in favor of the property owner due to the owner’s substantial interest in exclusive use of her property arising solely from her ownership of her land.” (Shoen, supra, 237 Cal.App.4th at p. 20.)

(11) “`When the court finds … that the defendant was not innocent, it should grant an injunction [because an essential element for denying an injunction and establishing an equitable easement is missing].” (Salazar, supra, 245 Cal.App.4th at p. 649, italics omitted, quoting Brown Derby, supra, 61 Cal.2d at p. 858.) “The defendant is not innocent if he wilfully encroaches on the plaintiff’s land. [Citations.] To be wilful the defendant must not only know that he is building on the plaintiff’s land, but act without a good faith belief that he has a right to do so.” (Brown Derby, supra, 61 Cal.2d at p. 859.) “Where the conduct is willful, it may be presumed that a defendant acted with full knowledge of the plaintiff’s rights `”`and with an understanding of the consequences which might ensue….'”‘” (Salazar, supra, 245 Cal.App.4th at p. 649.) “The question whether the defendant’s conduct is so egregious as to be willful or whether the quantum of the defendant’s negligence is so great as to justify an injunction is a matter best left to the sound discretion of the trial court.” (Linthicum, supra, 175 Cal.App.4th at p. 267.) “We review the trial court’s application of this doctrine for an abuse of discretion.” (Shoen, supra, 237 Cal.App.4th at p. 20.)

(12) Here, the trial court refused to grant the McMullins an equitable easement, and instead issued an injunction for the removal of the retaining wall and restoration of the surrounding area. The court found the McMullins were not innocent in constructing the wall on Nellie Gail’s property, and therefore did not satisfy the first of the three requirements described above. The record supports the court’s ruling because substantial evidence supports 1005*1005 the implied findings the McMullins knew where their rear property line was located, they intentionally did not identify it, and they began constructing the wall knowing they did not have the necessary approvals from Nellie Gail.

For example, the evidence showed Nellie Gail denied several applications by the McMullins seeking approval for the retaining wall and related improvements. Each time, Nellie Gail told the McMullins in writing that any future application must include “a fully dimensioned site plan showing property lines,” but the McMullins repeatedly submitted applications that failed to identify the rear property line. Indeed, the McMullins never submitted a plan identifying the location of their rear property line. The evidence also showed Donald prepared all of the plans the McMullins submitted to Nellie Gail, and each time he drew in a dashed, unlabeled line that Nellie Gaillater discovered was the rear property line and showed the retaining wall and other improvements were on Nellie Gail’s property. Moreover, the applications repeatedly represented the retaining wall would be constructed in the same location as the original wrought iron fence, but the McMullins constructed the new retaining wall in a location that enclosed 2,000 square feet more than the original wrought iron fence. Finally, the trial court could rely on evidence that showed the McMullins constructed the retaining wall based on Erickson’s oral and ambiguous statement that she thought the McMullins’ plans had been approved, but the McMullins knew all of their previous plans for the retaining wall had been rejected in writing, they had not submitted any new plans since the last rejection, and a written approval from the Review Committee was required before construction could commence.

The McMullins point to the Review Committee’s approval of the landscape screening for the retaining wall as a basis for the trial court to grant an equitable easement and deny injunctive relief. As explained above, however, that approval occurred after the McMullins knowingly constructed the wall on Nellie Gail’s property without the Review Committee’s approval. Moreover, the $20,000 cost for the screening portion of the project amounts to less than 12 percent of the total cost for the project. On these facts, we cannot say the trial court abused its discretion in concluding the McMullins were not innocent, and therefore were not entitled to an equitable easement.

The McMullins also argue Nellie Gail should have known the location of the property line between the two properties, and Nellie Gail acquiesced in the McMullins’ construction of the retaining wall by failing to tell them to stop construction until the wall essentially was complete. These arguments, however, ignore the governing standard of review and improperly seek to reargue the evidence on appeal. As explained above, we review the trial court’s decision to grant an injunction and deny an equitable easement under 1006*1006 the abuse of discretion standard. (Shoen, supra, 237 Cal.App.4th at pp. 19-20; Linthicum, supra, 175 Cal.App.4th at p. 267.) The abuse of discretion standard includes a substantial evidence component: “We defer to the trial court’s factual findings so long as they are supported by substantial evidence, and determine whether, under those facts, the court abused its discretion. If there is no evidence to support the court’s findings, then an abuse of discretion has occurred.” (Tire Distributors, Inc. v. Cobrae (2005) 132 Cal.App.4th 538, 544 [33 Cal.Rptr.3d 761].)

When we review the record for substantial evidence, we do not determine whether substantial evidence supports the factual conclusions advanced by the McMullins. Rather, we review the entire record solely to determine whether substantial evidence supports the trial court’s expressed and implied factual findings. If there is, our analysis ends; we may not substitute our deductions for those of the trial court. (Rupf v. Yan (2000) 85 Cal.App.4th 411, 429-430, fn. 5 [102 Cal.Rptr.2d 157].) As explained above, we conclude substantial evidence supports the trial court’s finding the McMullins were not innocent, and therefore were not entitled to an equitable easement.

(13) In arguing monetary damages provided an adequate legal remedy that required the trial court to deny injunctive relief, the McMullins fail to recognize the foregoing authorities governed the court’s decision whether to grant an injunction or require Nellie Gail to accept monetary damages instead. The McMullins rely on cases that discuss injunctive relief generally and involve different factual contexts. Reliance on these authorities is unavailing here because they do not address awarding injunctive relief when an adjoining property owner constructs an improvement that encroaches on his or her neighbor’s property.[8] Under the foregoing authorities, whether NellieGail suffered irreparable injury or monetary damages provided an adequate legal remedy is addressed by the second element of the governing standard, 1007*1007 but the court need not decide that issue where, as here, the court determines the defendant was not innocent and therefore was ineligible for an equitable easement. (See Brown Derby, supra, 61 Cal.2d at p. 858 [“The rationale behind the rule is … to prevent a wrongdoer from gaining control of land merely by paying a penalty of damages”].)

Finally, the McMullins challenge the terms and scope of the trial court’s injunction. First, they contend the injunction requires the city to issue permits for and approve the retaining wall’s demolition, but there is no guarantee the city will approve the demolition or issue any permits. Second, the McMullins contend the injunction is overbroad because it authorizes Nellie Gail to address the grade and ground cover on the entirety of lot 274 and lot 273 at the McMullins’ expense, but those lots total more than 20 acres and the McMullins’ construction disturbed much less than one acre. Neither of these arguments invalidates the injunction or requires our intervention at this time.

We will not speculate on the city’s position concerning the retaining wall’s demolition. The trial court has the authority to modify the injunction if necessary to comply with the city’s building code or other requirements. Moreover, the injunction essentially requires the wall to be removed in whatever manner the city requires. As for the McMullins’ concern Nellie Gail will attempt to regrade and replant the entire 20 acres at the McMullins’ expense, that too is based on nothing more than speculation. The trial court’s judgment includes a procedure for the McMullins to challenge the reasonableness of the expenses Nellie Gail seeks to impose on them and they may seek to modify the injunction if necessary.

E. This Court Lacks Jurisdiction to Review the Trial Court’s Attorney Fees Award

The McMullins contend the trial court erred in awarding Nellie Gail attorney fees under Civil Code section 5975, subdivision (c), because this lawsuit is not an action to enforce Nellie Gail’s governing documents, but an action to enforce the quitclaim deed transferring lot 274 to Nellie Gail. We lack jurisdiction to review the attorney fees award because the McMullins failed to timely appeal the award. We therefore dismiss that portion of their appeal.

(14) “`An appellate court has no jurisdiction to review an award of attorney fees made after entry of the judgment, unless the order is separately appealed.’ [Citation.] `”[W]here several judgments and/or orders occurring close in time are separately appealable (e.g., judgment and order awarding attorney fees), each appealable judgment and order must be expressly specified — in either a single notice of appeal or multiple notices of appeal — in 1008*1008 order to be reviewable on appeal.”‘” (Colony Hill v. Ghamaty (2006) 143 Cal.App.4th 1156, 1171 [50 Cal.Rptr.3d 247] (Colony Hill); see Allen v. Smith (2002) 94 Cal.App.4th 1270, 1284 [114 Cal.Rptr.2d 898]; DeZerega v. Meggs (2000) 83 Cal.App.4th 28, 43 [99 Cal.Rptr.2d 366] (DeZerega).) Indeed, “`[w]hen a party wishes to challenge both a final judgment and a postjudgment costs/attorney fee order, the normal procedure is to file two separate appeals: one from the final judgment, and a second from the postjudgment order.'” (Torres v. City of San Diego (2007) 154 Cal.App.4th 214, 222 [64 Cal.Rptr.3d 495].) “`”[I]f a judgment or order is appealable, an aggrieved party must file a timely appeal or forever lose the opportunity to obtain appellate review.”‘” (Silver v. Pacific American Fish Co., Inc. (2010) 190 Cal.App.4th 688, 693 [118 Cal.Rptr.3d 581] (Silver).)

Here, the trial court entered judgment in Nellie Gail’s favor in early November 2014. In mid-December, the court granted Nellie Gail’s attorney fees motion and awarded Nellie Gail $187,000 in attorney fees and $10,000 in costs. The McMullins filed their notice of appeal on December 30, 2014, stating they appealed from “the judgment executed and filed on November 6, 2014.” Their notice of appeal did not identify the trial court’s ruling on Nellie Gail’s attorney fees motion or otherwise suggest the McMullins were appealing the attorney fees award. On January 21, 2015, the trial court entered an “Amended Judgment,” granting Nellie Gail’s attorney fees motion and amending the original judgment to include the attorney fees and costs award. The amended judgment stated the judgment “shall remain in all other respects as originally entered, and as modified to date, and shall retain its original entry date of November 6, 2014.” The McMullins did not file a separate notice of appeal to challenge either the trial court’s ruling on the attorney fees motion or the amended judgment, and therefore we lack jurisdiction to review the attorney fees award.

Citing Grant v. List & Lathrop (1992) 2 Cal.App.4th 993 [3 Cal.Rptr.2d 654] (Grant), the McMullins contend their notice of appeal necessarily encompassed the trial court’s attorney fees award because the original judgment awarded Nellie Gailattorney fees and left a blank space for the amount to be inserted later, and the amended judgment expressly amended the original judgment nunc pro tunc to include the amount of fees. The McMullins misconstrue Grant and the court’s judgment and amended judgment.

(15) In Grant, the Court of Appeal determined it had jurisdiction to decide an appeal challenging a postjudgment award of attorney fees where the judgment identified in the notice of appeal expressly awarded attorney fees to the prevailing party and merely left the determination of the amount for postjudgment proceedings. (Grant, supra, 2 Cal.App.4th at pp. 996-997.) 1009*1009 The foregoing authorities emphasize Grant established a narrow exception to the rule requiring a separate notice of appeal for a postjudgment attorney fees award, and that exception applies solely when “the entitlement to fees [is] adjudicated by the original judgment, leaving only the issue of amount for further adjudication.” (DeZerega, supra, 83 Cal.App.4th at p. 44; see Silver, supra, 190 Cal.App.4th at p. 692; Colony Hill, supra, 143 Cal.App.4th at p. 1172.)

In Silver, for example, the appellant sought to challenge a postjudgment attorney fees award on his appeal from the underlying judgment that stated attorney fees were awarded to the respondent and left a blank space for the amount of fees to be inserted later. (Silver, supra, 190 Cal.App.4th at pp. 690-691.) The Court of Appeal concluded it lacked jurisdiction to review the attorney fees award because the trial court made the award after entry of judgment and the appellant did not file a separate notice of appeal challenging the award. Although the judgment stated fees were awarded and left a blank space for the amount, the Silver court concluded Grant did not apply because the record showed the trial court determined both entitlement to and the amount of fees in postjudgment proceedings. (Silver, at pp. 691-692.)

Here, the original judgment similarly stated Nellie Gail shall recover its attorney fees and left a blank space for the amount to be inserted later, but the record shows the trial court made no determination regarding attorney fees before entering judgment, and determined both Nellie Gail’s entitlement to and the amount of fees after entry of judgment. Grant therefore does not apply.

Contrary to the McMullins’ contention, the trial court’s amended judgment did not amend the original judgment nunc pro tunc and thereby bring the attorney fees award within the scope of their notice of appeal. Although Nellie Gail’s attorney fees motion requested that the trial court amend the original judgment nunc pro tunc to include the fees award, neither the trial court’s ruling nor the amended judgment stated the original judgment was amended nunc pro tunc. Rather, the amended judgment simply stated the original judgment was amended to include the attorney fees and costs award and the original judgment shall retain its original entry date.

(16) More importantly, a trial court’s authority to amend its judgment nunc pro tunc is limited to correcting clerical errors in the judgment. (APRI Ins. Co. v. Superior Court (1999) 76 Cal.App.4th 176, 185-186 [90 Cal.Rptr.2d 171]; Lang v. Superior Court (1961) 198 Cal.App.2d 16, 17-18 [18 Cal.Rptr. 67].) Amending a judgment to include an award of attorney fees and costs when the court determined both the entitlement to and amount of fees after entry of judgment is not an amendment to correct a clerical error. 1010*1010 Indeed, the Rule of Court addressing postjudgment awards of costs, including attorney fees, directs the court clerk to enter the award on the judgment. It does not authorize the court or clerk to amend the judgment nunc pro tunc. (Cal. Rules of Court, rule 3.1700(b)(4).) If a judgment could be amended nunc pro tunc to include a postjudgment attorney fees award, an appellant would never have to file a separate appeal from a postjudgment order granting attorney fees, but that is contrary to the foregoing authorities. (Cf. Colony Hill, supra, 143 Cal.App.4th at p. 1172.)

(17) Finally, the McMullins contend we must liberally construe their notice of appeal to encompass the trial court’s postjudgment attorney fees award. Not so. The Colony Hill court rejected this same argument: “`The rule favoring appealability in cases of ambiguity cannot apply where there is a clear intention to appeal from only part of the judgment or one of two separate appealable judgments or orders. [Citation.] “Despite the rule favoring liberal interpretation of notices of appeal, a notice of appeal will not be considered adequate if it completely omits any reference to the judgment [or order] being appealed.”‘” (Colony Hill, supra, 143 Cal.App.4th at p. 1172; see Norman I. Krug Real Estate Investments, Inc. v. Praszker (1990) 220 Cal.App.3d 35, 47 [269 Cal.Rptr. 228].) The McMullins’ notice of appeal unmistakably stated they appealed from the trial court’s November 6, 2014 judgment, and nothing else.

III

DISPOSITION

The judgment is affirmed. The purported appeal from the trial court’s order awarding attorney fees and costs is dismissed for lack of jurisdiction. Nellie Gail shall recover its costs on appeal.

Bedsworth, Acting P. J., and Thompson, J., concurred.

[1] We also refer to the McMullins individually by their first names to avoid confusion. No disrespect is intended.

[2] The only area of disagreement was whether the Disputed Property included a few square feet of lot 273. Nellie Gail’s surveyor concluded it did not, but the McMullins’ surveyor concluded it did. Whether the Disputed Property included a portion of lot 273 is not significant to our analysis and the trial court nonetheless quieted title to both lots in Nellie Gail’s name. We therefore refer only to lot 274 for ease of reference.

[3] All statutory references are to the Code of Civil Procedure unless otherwise stated.

[4] We also note the McMullins asserted a quiet title claim in their cross-complaint that would support the trial court’s judgment quieting title to the Disputed Property in Nellie Gail. The McMullins contend Nellie Gail was equitably estopped to bring its quiet title action, but did not assert Nellie Gail was equitably estopped from defending the McMullins’ quiet title claim or that the trial court could not quiet title in Nellie Gail based on the McMullins’ claim.

[5] The McMullins do not separately argue they were entitled to an interest in the Disputed Property by adverse possession. Rather, they raise their adverse possession argument as the basis for their contention Nellie Gail’s quiet title action was time-barred. We nonetheless consider the argument on its merits because the governing five-year limitation period on a property owner’s quiet title action against an adverse possessor is triggered when an adverse possessor begins to use and occupy the property to acquire title. An adverse possessor who claims the legal owner’s quiet title action is time-barred therefore bears the burden to establish all elements of an adverse possession claim to show the quiet title claim is time-barred. (Harrison v. Welch (2004) 116 Cal.App.4th 1084, 1095-1096 [11 Cal.Rptr.3d 92].)

[6] The trial court also found the McMullins failed to establish their possession and occupation of the Disputed Property was “open, notorious, and hostile,” but we need not address this finding because substantial evidence supports the court’s finding the McMullins failed to pay property taxes.

[7] In pertinent part, Revenue and Taxation Code section 2188.5, subdivision (a)(1), provides as follows: “[W]henever real property has been divided into planned developments as defined in Section 11003 of the Business and Professions Code, the interests therein shall be presumed to be the value of each separately owned lot, parcel, or area, and the assessment shall reflect this value, which includes all of the following: [¶] (A) The assessment attributable to the value of the separately owned lot, parcel, or area and the improvements thereon. [¶] (B) The assessment attributable to the share in the common area reserved as an appurtenance of the separately owned lot, parcel, or area.”

[8] The McMullins in their rehearing petition fault us for not discussing the following statement from Intel Corp. v. Hamidi (2003) 30 Cal.4th 1342 [1 Cal.Rptr.3d 32, 71 P.3d 296] (Intel Corp.): “Even in an action for trespass to real property, in which damage to the property is not an element of the cause of action, `the extraordinary remedy of injunction’ cannot be invoked without showing the likelihood of irreparable harm.” (Id. at p. 1352.)

Intel Corp. addressed whether a claim for trespass to chattels could be based on an employee’s unauthorized use of a company’s e-mail system. (Intel Corp., supra, 30 Cal.4th at pp. 1346-1348.) It did not address an adjoining landowner’s encroachment on his or her neighbor’s property by constructing an improvement. The quote on which the McMullins rely is merely dictum from the court’s response to an argument that actual injury was not an element of a claim for trespass to chattels when the only remedy sought is injunctive relief. (Id. at pp. 1351-1352.) Moreover, the McMullins fail to recognize the quote on which they rely addresses a trespass in general, which may include simple entry onto another’s land, but the cases discussed above address the more specific situation of a landowner encroaching on his or her neighbor’s property by constructing an improvement, not merely entering upon the property.

Keywords: Architectural Review

Cruz v. City of Culver City

Cruz v. City of Culver City

2 Cal.App.5th 239 (2016)

205 Cal. Rptr. 3d 736

 

Herbert L. Greenberg for Plaintiffs and Appellants.

Burke, Williams & Sorenson and Thomas B. Brown for Defendants and Respondents.

242*242 OPINION

RUBIN, J. —

Plaintiffs Paula Cruz and four of her neighbors appeal from the order dismissing as an anti-SLAPP action their complaint against the City Council of the City of CulverCity (the council) and five of its council members for allegedly violating the state’s open meeting laws. We reject plaintiffs’ contentions that the action is exempt from the anti-SLAPP provisions because it concerned the public interest, and affirm because there is no probability plaintiffs will prevail on the merits.

FACTS AND PROCEDURAL HISTORY

Culver City residents Paula Cruz, Ronald Davis, John Heyl, James Province, and Nadine F. Province sued the City of Culver City (the city) for violating the state’s open meeting law (Gov. Code, § 54950 et seq.; Ralph M. Brown Act (the Brown Act)), alleging that the council violated the Brown Act in two ways: (1) by discussing a change to parking restrictions in their neighborhood even though it was not on the agenda and (2) by taking action on that issue when the council implicitly decided that the new challenge to those restrictions could proceed as an appeal of an earlier denial by city staff members.

The parking restrictions were imposed in 1982 when residents of Farragut Drive complained that parishioners of nearby Grace Evangelical Lutheran Church (the church) jammed their street with parked cars during church services.[1] In 2004, the council adopted an ordinance for the establishment of preferential parking zones throughout the city and included the 1982 Farragut Drive parking restrictions as one such zone.

In 2013, the council adopted regulations governing the establishment and regulation of preferential parking/residential parking permit zones. These regulations delegated to a “Traffic Committee” comprised of city staff members in the traffic engineering department the ability to administer and implement those regulations.[2]

In April 2014, a lawyer for the church sent a letter to city traffic analyst Gabriel Garcia seeking information about the application process for a change to the existing Farragut Drive parking restrictions pursuant to the 2013 parking regulations. Garcia wrote back one month later that the city engineer was unable to act on such a request because the 2013 regulations did not 243*243 provide a means by which nonresidents could seek modification of the conditions imposed in a residential parking permit zone.

On August 1, 2014, the church sent a letter to Councilmember Andrew Weissman complaining about Garcia’s response and asking to address the council about the “onerous parking restrictions” on Farragut Drive.

At the council’s August 11, 2014 meeting, Weissman mentioned the church’s letter during the portion of the meeting set aside for the receipt and filing of correspondence from the public. Following a six-minute discussion with then-Mayor Meghan Sahli-Wells and public works director and city engineer, Charles D. Herbertson, the church’s request to review the Farragut Drive parking restrictions was placed on the agenda for the next council meeting on September 8, 2014.[3]

In November 2014, plaintiffs filed a complaint seeking declaratory relief that the cityand its five council members had violated the Brown Act by discussing the church’s letter and by acting upon it by placing it on the agenda for the next meeting, even though the 2013 parking regulations did not provide for such action.[4]

The city brought an anti-SLAPP motion (Code Civ. Proc., § 425.16), seeking to dismiss plaintiffs’ action because the city’s alleged misconduct arose from First Amendment activity and because plaintiffs could not show a probability of prevailing on the merits. The city contended that it had done nothing more than have preliminary discussions with staff members concerning the church’s letter in order to have the matter placed on a future agenda, as expressly permitted by the Brown Act.

Plaintiffs contended their action was exempt from the anti-SLAPP provisions because it concerned a matter affecting the public interest. They also contended that the council’s discussions and actions were so substantive that they fell outside the statutory exceptions. The trial court agreed with the city, granted the anti-SLAPP motion, and dismissed the complaint.

244*244 DISCUSSION

1. The Law Governing Anti-SLAPP Motions

Code of Civil Procedure section 425.16 was enacted to address a sharp rise in the number of “[l]awsuits brought primarily to chill the valid exercise of the constitutional rights of freedom of speech and petition for the redress of grievances.” (Code Civ. Proc., § 425.16, subd. (a).)[5] The statute provides that a “cause of action against a person arising from any act of that person in furtherance of the person’s right of petition or free speech under the United States Constitution or the California Constitution in connection with a public issue shall be subject to a special motion to strike, unless the court determines that the plaintiff has established that there is a probability that the plaintiff will prevail on the claim.” (Id., subd. (b)(1).)

(1) The trial court undertakes a two-step process when considering a defendant’s anti-SLAPP motion. First, the trial court determines whether the defendant has shown the challenged cause of action arises from protected activity. The trial court reviews the pleadings, declarations, and other supporting documents to determine what conduct is actually being challenged, not whether that conduct is actionable. The defendant does not have to show the challenged conduct is protected as a matter of law; only a prima facie showing is required. (People ex rel. Fire Ins. Exchange v. Anapol (2012) 211 Cal.App.4th 809, 822 [150 Cal.Rptr.3d 224].) If the defendant shows the challenged conduct was taken in furtherance of his First Amendment rights of free speech, petition, and to seek redress of grievances, the trial court must then determine whether the plaintiff has shown a probability of prevailing on the claim. (People ex rel. Fire Ins. Exchange, at p. 822.)

We review the trial court’s ruling on an anti-SLAPP motion independently, engaging in the same two-step process. (Cabral v. Martins (2009) 177 Cal.App.4th 471, 478 [99 Cal.Rptr.3d 394].) We do not weigh credibility or the weight of the evidence. Instead, we accept as true the evidence favorable to the plaintiff and evaluate the defendant’s evidence only to determine if it has defeated the plaintiff’s evidence as a matter of law. (Soukup v. Law Offices of Herbert Hafif (2006) 39 Cal.4th 260, 269, fn. 3 [46 Cal.Rptr.3d 638, 139 P.3d 30].)

The anti-SLAPP provisions do not apply to certain public interest lawsuits. Section 425.17, subdivision (b) provides: “Section 425.16 does not apply to any action brought solely in the public interest or on behalf of the general 245*245 public if all of the following conditions exist: [¶] (1) The plaintiff does not seek any relief greater than or different from the relief sought for the general public or a class of which the plaintiff is a member. A claim for attorney’s fees, costs, or penalties does not constitute greater or different relief for purposes of this subdivision. [¶] (2) The action, if successful, would enforce an important right affecting the public interest, and would confer a significant benefit, whether pecuniary or nonpecuniary, on the general public or a large class of persons. [¶] (3) Private enforcement is necessary and places a disproportionate financial burden on the plaintiff in relation to the plaintiff’s stake in the matter.”

2. The Brown Act

(2) The Brown Act requires that most meetings of a local agency’s legislative body be open to the public for attendance by all. (Gov. Code, § 54953, subd. (a).) Among its provisions, the Brown Act requires that an agenda be posted at least 72 hours before a regular meeting and forbids action on any items not on that agenda. (Gov. Code, § 54954.2, subd. (a)(1).) “The [Brown] Act thus serves to facilitate public participation in all phases of local government decisionmaking and to curb misuse of the democratic process by secret legislation of public bodies. [Citation.]” (Epstein v. Hollywood Entertainment Dist. II Bus. Improvement Dist. (2001) 87 Cal.App.4th 862, 868 [104 Cal.Rptr.2d 857].) Either the district attorney or any interested person may bring an action for mandamus or injunctive or declaratory relief in order to stop or prevent violations of the Brown Act “or to determine the applicability of this chapter to ongoing actions or threatened future actions of the legislative body….” (Gov. Code, § 54960, subd. (a).)

There are three exceptions to the Brown Act’s agenda requirement. Even if an item is not on the agenda, “members of a legislative body or its staff may briefly respond to statements made or questions posed by persons exercising their public testimony rights under [Government Code] Section 54954.3. In addition, on their own initiative or in response to questions posed by the public, a member of a legislative body or its staff may ask a question for clarification, make a brief announcement, or make a brief report on his or her own activities. Furthermore, a member of a legislative body, or the body itself, subject to rules or procedures of the legislative body, may provide a reference to staff or other resources for factual information, request staff to report back to the body at a subsequent meeting concerning any matter, or take action to direct staff to place a matter of business on a future agenda.” (Gov. Code, § 54954.2, subd. (a)(2).)

246*246 3. The Council’s Discussion Concerning the Church’s Letter

What follows is a transcript of the portion of the August 11, 2014 council meeting where the church’s letter was discussed:[6]

“MAYOR MEGHAN SAHLI-WELLS: May I have a motion to receive and file correspondence.

“Councilperson Mehaul O’Leary: So moved.

“Councilperson Jim Clarke: Second.

“MAYOR SAHLI-WELLS: A motion and a second.

“Martin Cole: And Madam Mayor as the City Council is voting on this motion that includes items that were received by the City Clerk’s office up `til 4 o’clock this afternoon and they are about evenly split between items A-1 and A-2.

“Secretary: That motion passes 5 AYES.

“Councilperson Andrew Weissman: Madam Mayor may I ask a question regarding one of the items that we just received and filed?

“MAYOR SAHLI-WELLS: Yes.

“Weissman: It’s a letter from Ilbert Philips regarding the parking district in and around Farragut and Franklin. And it was directed to me, I think it was directed to me because when we had the discussion a number of months ago regarding the consolidated districts I’m the one that raised the issue of an appeal from a decision or non-decision by the CityEngineer, and I would like to ask for consensus to agendize the issue. Apparently the staff’s position is that the avenue of appeal only applies to residents since it’s a residential parking district. Perhaps I wasn’t sufficiently clear the night we discussed the appeal, but I would like to, I’d like to discuss it again. And get some clarification with regard to what the actual intent was.

“MAYOR SAHLI-WELLS: So the agenda item that you’re proposing is to discuss the appeal process?

“Weissman: and the …

247*247 “MAYOR SAHLI-WELLS: Or this specific case?

“Weissman: Well we could do it I guess we could do it one of two ways and maybe staff, Mr. Herbertson may be here, can assist me. I think we either agendize an item for discussion of the specific parking district or we can have a discussion of what it was that we intended to do when we provided for a right of appeal when we consolidated the parking districts?

“O’Leary: And would you like to put on hold the appeal time? [indistinct] and timing….

“Weissman: I don’t think, based on staff’s position, there is no appeal time cuz there’s no right to appeal.

“O’Leary: Okay.

“MAYOR SAHLI-WELLS: I’m comfortable discussing the issue.

“Clarke: So am I.

“MAYOR SAHLI-WELLS: Alright.

“Weissman: May I ask, just ask, Mr. Herbertson for some clarification as to what staff’s preferred direction is on this?

“Charles Herbertson: Staff’s preference would be to just take up the issue of the parking, specifically regarding the parking on Farragut as opposed to whether or not business or non-resident should be able to appeal a parking district. The reason for that is it’s a very rare circumstance — first time I can remember that this has come up where there’s been a desire to change the parking district once it’s been formed, by an affected nearby business or in this [case] a church. So just I would recommend that we just discuss this particular item as opposed to a more general the idea of an appeal, but that of course is up to the City Council. If, if we are going to agendize that I would recommend that we notify both the Church, and as well as everybody in the district, so they would have the opportunity to come in and state their case.

“O’Leary: And is there a time frame by which an appeal can umm, is that going to be an issue?

“Herbertson: No, there’s no time frame Councilman Weissman was saying the process, least as we’ve interpreted it at the Staff level, doesn’t really allow for an appeal per se but they can always come to directly to the City Council at any time. It’s, it’s your policy that you’ve adopted so at any point 248*248 in each time a district is formed the citycouncil effectively has the ability to hear any objections to that district at any time, so.

“MAYOR SAHLI-WELLS: In regards to the timing, I believe that this is one of the oldest parking districts in Culver City if I’m not mistaken, so it’s not based on a new decision or restriction it’s based on existing conditions, is that correct?

“Weissman: I think it’s — I don’t want to speak for the Church, but I think it’s evolving conditions. I think the, when the parking district was first established twenty-plus years ago, it was based on one set of circumstances, and I think those circumstances have evolved. The neighborhood has changed, and I think what, what we would be doing would be looking at the nature of and justification for continuing the district in its current iteration or deciding that we want to do something different.

“Herbertson: Yes, you know I don’t have the history right in front of me, but what Councilman Weissman said is correct. My recollection is that the limits on the district have changed at least a couple of times I think over the years so it is an old district but the restrictions have been changed over time and certainly, it’s possible also that other things have also changed as well as for other uses in the area, etc. So it would be appropriate to take a fresh look at it if that’s the, the council’s desire to do so.

“MAYOR SAHLI-WELLS: Alright.

“Herbertson: Okay.

“MAYOR SAHLI-WELLS: Thank You.”

4. The Public Interest Exception Does Not Defeat the anti-SLAPP Motion

(3) Section 425.17 was enacted to curb the “`disturbing abuse'” of the anti-SLAPP provisions. (Club Members for an Honest Election v. Sierra Club (2008) 45 Cal.4th 309, 316 [86 Cal.Rptr.3d 288, 196 P.3d 1094], quoting § 425.17, subd. (a).) The public interest exception applies to only those actions brought solely in the public interest. It does not apply to an action that seeks a more narrow advantage for a particular plaintiff. (Club Members for an Honest Election, at pp. 316-317.) As a result, section 425.17, subdivision (b) does not apply to a party seeking any personal relief. (Club Members for an Honest Election, at p. 315.)

249*249 We look to the allegations of the complaint and the scope of relief sought in order to determine whether the public interest exception applies. (Tourgeman v. Nelson & Kennard (2014) 222 Cal.App.4th 1447, 1460 [166 Cal.Rptr.3d 729].)[7]

Plaintiffs contend they have satisfied all three requirements of the exception because (1) they have asked for nothing other than a declaration that the city’s conduct violated the Brown Act, which would provide them no greater relief than the public at large would receive; (2) a judgment in their favor would provide a significant benefit to the public; and (3) private enforcement was necessary because no one else stepped up to challenge the city’s action, and plaintiffs will incur legal fees without a concomitant damages award should they prevail. The city contends that plaintiffs have an individual stake in the outcome that defeats application of the public interest exception.

Our examination of the complaint tips the balance in the city’s favor. The complaint alleges that the city grandfathered in the Farragut Drive parking restrictions in 2004, and then, pursuant to the 2013 parking regulations, delegated to the traffic engineer exclusive authority regarding changes to preferential parking zones. The traffic engineer later refused the church’s requests to modify the Farragut Drive parking restrictions, prompting the church’s August 1, 2014 letter to Weisman.

Plaintiffs allege that contrary to the 2013 parking regulations, the council decided (1) to remove the traffic engineer’s exclusive jurisdiction over parking zone modification issues; (2) that it had original jurisdiction over the matter; and (3) that the Farragut Drive residents would have to re-petition the city to keep their restrictions in place. Plaintiffs also allege that the council did not inform the public “and in particular Farragut residents” that the city’s traffic engineer believed the church had no per se right to appeal to the council, and instead decided that such a right was available. As part of this, plaintiffs allege, the council discussed substantive issues concerning the church’s viewpoint on the need for changes to the parking zone.

Finally, plaintiffs alleged that they submitted a cease and desist letter to the city that “clearly describes the past action of the council on August 11, 2014,” that the conduct violated the Brown Act, and that the city has not provided an unconditional commitment to “cease, desist from, and not repeat the past action that plaintiffs alleged in their aforesaid cease-and-desist letter.”[8]

250*250 (4) Distilled, plaintiffs alleged that the council had no authority to hear an appeal by the church regarding the Farragut Drive parking restrictions, and asked the city to stop taking further actions in that regard. Keeping the parking restriction at status quo would directly benefit plaintiff Farragut Drive homeowners. In short, plaintiffs sought personal relief in the form of a halt to any attempts by the church to undo the long-standing parking restrictions. As a result, the public interest exception to the anti-SLAPP provisions does not apply.

5. Plaintiffs Are Unlikely to Prevail on the Merits

Plaintiffs do not dispute that the city has satisfied the first prong of an anti-SLAPP motion — that its statements concerning the parking restrictions and its direction to place the issue on a future agenda were forms of protected activity under the First Amendment. The issue we must decide is whether plaintiffs have carried their burden of showing it is probable they will prevail on the merits.

(5) We begin with the three Brown Act exceptions to discussing or acting upon non-agenda items: (1) members of a legislative body, or their staff, may briefly respond to statements made or questions posed by persons exercising their right to publicly testify at a hearing; (2) either on their own initiative or in response to a question posed by the public, the legislative body or its staff may ask a question for clarification, make a brief announcement, or make a brief report on their own activities; and (3) subject to its rules or procedures, a legislative body may ask staff to provide factual information, report back at a later time, or place an item on a future agenda. (Gov. Code, § 54954.2, subd. (a)(2).)

Although plaintiffs characterize the council’s comments and questions concerning the church’s ability to challenge the Farragut Drive parking restrictions as something substantive and substantial, we disagree. Based on our reading of the transcript and viewing of the video recording, Weisman did no more than ask for clarification as to the appropriate avenue of response to the church’s letter. Engineer Herbertson answered those questions and advised the council that the matter could be placed on a future agenda, with all parties given notice and an opportunity to comment. Therefore, the discussion itself falls within all three statutory exceptions.

Finally, plaintiffs contend they will likely prevail on the merits because the city’sactions — placing the parking restriction issue on the next agenda — violated the rules and procedures in the 2013 parking regulations, which 251*251 plaintiffs contend prohibited what was effectively an appeal of the traffic engineer’s statement that the regulations provided for no such appeal. (Gov. Code, § 54954.2, subd. (a)(2) [subject to rules of procedures of legislative body, staff can be directed to place a matter on the agenda].)

(6) We see two fundamental problems with this contention. First, as we read the statute, it requires the legislative body to follow its rules or procedures in regard to setting agendas, and does not address whether a matter was wrongly placed on the agenda for other reasons. To hold otherwise would convert the Brown Act into a vehicle for challenging agendized matters because opponents believe the legislative body lacks authority to act for reasons unrelated to the policies behind the open meeting law. If the 2013 parking regulations barred the city from acting, that issue was ripe for discussion by plaintiffs when the matter was heard at the next council meeting.

Second, as we read the record, city staffers concluded the 2013 parking regulations applied to parking zone issues raised by only the residents of an affected area, not by organizations or businesses located in or near the parking zone. It was on that basis that the church’s attempt to appeal was administratively rejected, and it was that concern that led the city, acting on advice of its traffic engineer, to conclude it still possessed the authority to reconsider parking restrictions in response to a challenge such as that brought by the church. We have read the 2013 parking regulations, and agree that they are silent on the type of challenge raised here. Under plaintiffs’ interpretation, however, the city could never reconsider long-standing parking restrictions no matter how much conditions had changed, so long as the challenge came from someone other than the residents of that zone. We reject that interpretation, and on that basis as well conclude that plaintiffs are not likely to prevail on the merits.

DISPOSITION

The order dismissing plaintiffs’ action under the anti-SLAPP provisions is affirmed. Respondents shall recover their costs on appeal.

Bigelow, P. J., and Flier, J., concurred.

[1] Among those taking part in the 1982 parking dispute were current plaintiff and appellant Ronald Davis, and plaintiffs’ counsel, Herbert L. Greenberg.

[2] The scope of this ordinance is in dispute, an issue we discuss below.

[3] It is the nature of that discussion and the decision to place the item on the next agenda that give rise to this action. In the discussion part of our opinion, we will set forth a transcript of the events.

[4] In addition to Weissman, the complaint named Councilmembers Meghan Sahli-Wells (the mayor), Michael O’Leary, Jim B. Clarke, and Jeffrey Cooper. For ease of reference, we will refer to all defendants collectively as the city.

[5] Such actions are commonly referred to as strategic lawsuits against public participation, or SLAPP actions. All further undesignated section references are to the Code of Civil Procedure, unless otherwise noted.

[6] Although the record contains a video recording of the exchange, which we have viewed, it did not include a transcript. We asked the parties to provide a transcript and have augmented the appellate record to include that transcript.

[7] As a result, we hereby deny plaintiffs’ request that we judicially notice the city’s March 2016 resolution directing a study of the Farragut Drive parking restrictions.

[8] Plaintiffs provided a copy of the cease-and-desist letter in opposition to the city’s anti-SLAPP motion. In it, plaintiffs complain that the council violated the 2013 parking regulations by providing the church with “non-existent appellate rights” and by ordering staff to take a fresh look at the Farragut Drive parking restrictions. The letter asked the city to “cease and desist discussions and action related to its meeting on August 11, 2014.”

Keywords: Open Meetings Act, Brown Act, Regulation of Meetings

Almanor Lakeside Villas Owners Ass’n v. Carson

Almanor Lakeside Villas Owners Assn. v. Carson

246 Cal.App.4th 761 (2016)

201 Cal.Rptr.3d 268

Mellen Law Firm, Matthew David Mellen and Sarah Adelaars for Defendants and Appellants.

Gagen, McCoy, McMahon, Koss and Richard C. Raines for Plaintiff and Respondent.

765*765 OPINION

GROVER, J.—

The Almanor Lakeside Villas Owners Association (Almanor) is the homeowners association for the common interest development where appellants James and Kimberly Carson own properties. Almanor sought to impose fines and related fees of $19,979.97 on the Carsons for alleged rule violations related to the Carsons’ leasing of their properties as short-term vacation rentals. The Carsons disputed both the fines and Almanor’s authority to enforce those rules, which the Carsons viewed as unlawful and unfair use restrictions on their commercially zoned properties. Almanor sued, contending that its enforcement of rules against the Carsons was proper under governing law and the covenants, conditions and restrictions (CC&Rs) for the development. The Carsons cross-complained for breach of contract, private nuisance, and intentional interference with prospective economic advantage. The Carsons contended their properties were exempt based on contract and equitable principles and argued Almanor’s actions amounted to an unlawful campaign to fine them out of business.

Following a bench trial, the court ruled against the Carsons on their cross-complaint but also rejected as unreasonable many of the fines that Almanor had sought to impose. The court upheld a subset of the fines pertaining to the use of Almanor’sboat slips and ordered the Carsons to pay Almanor $6,620 in damages. On the parties’ competing motions for attorney’s fees, the court determined Almanor to be the prevailing party and awarded $101,803.15 in attorney’s fees and costs.

On appeal, the Carsons challenge the disposition of their cross-complaint and the award of attorney’s fees in favor of Almanor. The Carsons contend that uncontroverted evidence supported a finding in favor of their breach of contract cause of action because they paid Almanor $1,160 in fines that the court ultimately disallowed. The Carsons also contend that the trial court abused its discretion when it deemed Almanor the prevailing party despite having disallowed a majority of the fines it sought to impose. The Carsons also challenge the amount of the attorney’s fees award in light of Almanor’s limited success at trial. Almanor responds that the Carsons have waived any appeal of alleged error in the court’s finding on damages because they failed to raise the issue in response to the trial court’s proposed statement of decision. As to the award of attorney’s fees, Almanor argues that the court correctly determined it to be the prevailing party and did not abuse its discretion in awarding Almanor’s full fees. For the reasons stated here, we will affirm the judgment as to the Carsons’ cross-complaint, the determination of Almanor as prevailing party, and the award of attorney’s fees.

766*766 I. FACTUAL AND PROCEDURAL HISTORY

A. History of the Properties and Underlying Dispute

The Kokanee Lodge and Carson Chalets are located within the Almanor LakesideVilla development on Lake Almanor in Plumas County.[1] Almanor is a homeowners association operating under the Davis-Stirling Common Interest Development Act (Davis-Stirling Act), codified at sections 4000 through 6150 of the Civil Code (Civ. Code, former §§ 1350-1376). The lodge and two chalets (the properties) are among only a few lots in the Almanor development that accommodate commercial use; the development otherwise is strictly residential. The properties’ commercial designation stems from the historic use of the lodge, which preexisted the subdivision and operated as a hunting, fishing, and vacation lodge.

The Carsons purchased the properties in 2001 and 2005 for use as short-term vacation rentals. The properties are subject to the CC&Rs of the Almanordevelopment. As relevant to this appeal, section 4.01 of the CC&Rs designated certain lots, including the properties, that could be utilized for commercial or residential purposes. Section 4.09 prohibited owners from using their lots “for transient or hotel purposes” or renting for “any period less than 30 days.” Section 4.09 also required owners to report any tenants to Almanor’s board of directors by notifying the board of the name and address of any tenant and the duration of the lease.

In approximately 2009, the Almanor board changed composition and began to develop regulations to enforce the CC&Rs. By way of example, the 2010 rules sought to enforce section 4.09 of the CC&Rs to limit rentals to a minimum of 30 days. The 2011 and 2012 rules exempted the commercial lots from the 30-day rental restriction but maintained the requirement to provide a copy of any rental agreement to the association seven days before the rental period. The rules also purported to regulate other aspects of association life affecting the properties, such as parking, trash storage, use of common areas, and issuing decals for any boats using Almanor boat slips. And they set a schedule of fines for violations.

The Carsons believed their properties were exempt from the use restrictions of the CC&Rs, including the section 4.09 restriction on short-term rentals and the related reporting requirements. Several historic factors supported this belief, including that the Carsons had operated the properties as a short-term vacation rental business for many years. The Carsons similarly did not believe that the rules adopted by the board in 2010, 2011, and 2012 applied to their properties.

767*767 Although the Carsons initially tried to comply with the renter reporting requirements, they continued to insist that section 4.01 of the CC&Rs and the long-established commercial status of the properties exempted them from the use restrictions and related rules. The board issued its first fines against the Carsons in September 2010, and continued to fine the Carsons throughout 2011 and 2012 for a wide range of purported violations, which the Carsons disputed.

The Carsons had stopped paying homeowners association dues on the properties for about two years, for reasons unrelated to the dispute over fines. In June 2012, the Carsons paid $14,752.35 toward delinquent dues on the properties, instructing that all of the money be applied to unpaid dues, not to the disputed fines. They stated in writing that the lump payment brought them current on dues. At trial, the parties disagreed whether the June 2012 payment actually covered the balance of dues that the Carsons owed. According to the Carsons, Almanor improperly applied $1,160 of the payment toward the fines imposed in 2011. Almanor insisted that a balance of unpaid dues remained and was reflected on the following months’ bills to the Carsons, along with the unpaid fines, attorney’s fees, and accruing interest.

B. Trial Court Proceedings

In its trial brief, Almanor estimated that the Carsons owed about $54,000 in dues, fees, fines and interest. Having cross-complained for damages and equitable relief based on breach of contract, private nuisance, and intentional interference with prospective economic advantage, the Carsons sought to establish that Almanor’simposition of fines was “totally unlawful,” arbitrary and unfair, and reflected an effort to try to “fine the Carson’s [sic] business out of existence.” They argued that the “CC&Rs clearly do not contemplate the commercial businesses that sit on the subdivision’s land. In fact, these commercial lots are exempt by contract, based on principles of waiver, and by public policy.” The Carsons asserted that they “have been nearly put out of business and, even if Cross-Defendant’s conduct halts now, they will have immense lost income for the next 5-10 years.”

After a bench trial, the court issued its tentative decision. It concluded that the 30-day minimum rental restriction imposed by section 4.09 of the CC&Rs presented an “obvious conflict” with section 4.01, which “expressly allow[ed] the Carsons to use their lots for commercial purposes (presumably including lodging, since the properties are, in fact, lodges).” Citing Nahrstedt v. Lakeside Village Condominium Assn. (1994) 8 Cal.4th 361, 386 [33 Cal.Rptr.2d 63, 878 P.2d 1275] (Nahrstedt), the trial court determined that it would be unreasonable to strictly enforce the absolute use restrictions against the Carsons. It explained: “Given the conflict between Section 4.01 and 4.09, the 768*768 general rule espoused in Nahrstedt, that a use restriction in an association’s recorded CC&Rs is presumed to be reasonable and `will be enforced uniformly against all residents of the common interest development,’ should not apply.” The court noted, however, that it did “not … accept the Carsons’ argument that the conflict completely eliminates Almanor’s ability to impose reasonable use restrictions on the Carsons’ lots, consistent with the Carsons’ right to use their lots for commercial lodging purposes.”

Of the fines imposed in 2010, 2011, and 2012, the court concluded only the fines pertaining to the nonuse of Almanor’s boat decals were reasonable. Those fines amounted to $6,620, including late charges and interest. The court did not find adequate support for Almanor’s claim that the Carsons continued to owe unpaid dues. As to the Carsons’ cross-complaint, the court found they had not proven by competent evidence that Almanor’s alleged breaches of the CC&Rs caused damages or resulted in discernible lost profits.

The Carsons requested a statement of decision, asking whether they had suffered damages based on a former renter’s decision not to return to the properties after alleged mistreatment by Almanor board members, and whether violations relating to boat slips and decals had been properly imposed. The court issued a proposed statement of decision, to which neither party responded, followed by a final statement of decision and judgment. The final statement of decision was consistent with the tentative decision and repeated the court’s findings regarding the applicability of reasonable use restrictions to the Carsons’ properties. On the cross-complaint, the court concluded that even assuming Almanor had breached the CC&Rs, the Carsons had not proven damages. The Carsons were ordered to pay $6,620.00 in damages to Almanor, and they received nothing on their cross-complaint.

C. Cross-motions for Attorney’s Fees and Costs

The parties moved for attorney’s fees and costs pursuant to the fees provision of the Davis-Stirling Act, Civil Code section 5975 (Civ. Code, former § 1354). Civil Code section 5975 awards attorney’s fees and costs to the prevailing party in an action to enforce the CC&Rs of a common interest development.

Each side argued it was the prevailing party under the statute. Because the statement of decision confirmed that the properties’ commercial zoning did not preclude reasonable use restrictions in the CC&Rs, Almanor argued that it had achieved one of its main litigation objectives. Almanor also argued that having prevailed on a portion of the fines claimed, an attorney’s fees award was mandatory under the Davis-Stirling Act.

The Carsons asserted that they had achieved their main objective, which was to deny Almanor the financial windfall it sought and to establish that the 769*769 fines were unreasonable and imposed a severe and unfair burden on their lawful, commercial use of the properties. They also argued that monetarily, Almanor had prevailed as to only $6,620 out of $54,000. The Carsons asserted that this net monetary recovery was insufficient because they had largely prevailed on the pivotal issue at stake. Both sides challenged the other’s request for fees as unreasonable and excessive.

The trial court held a hearing and took the motions under submission. In a brief written order, it deemed Almanor the prevailing party. The court granted Almanor’smotion for $98,535.50 in attorney’s fees and $3,267.65 in costs and denied the Carsons’ motion. The court annotated the final judgment to reflect the $101,803.15 in attorney’s fees and costs, in addition to the $6,620 in damages.

II. DISCUSSION

The Carsons’ appeal presents three distinct issues. We first consider whether the trial court erred in disposing of the Carsons’ cause of action for breach of contract. We then consider the parties’ competing claims for attorney’s fees and whether the trial court erred in deeming Almanor the prevailing party. Last we consider whether the trial court abused its discretion in awarding Almanor its full attorney’s fees.

A. Disposition of the Carsons’ Cause of Action for Breach of Contract

The Carsons challenge the trial court’s determination that they failed to prove damages for their breach of contract cause of action. Almanor argues that the Carsons waived any alleged error regarding contract damages by failing to raise the issue in response to the court’s tentative decision.

1. Standard of Review

On appeal from a determination of failure of proof at trial, the question for the reviewing court is “`whether the evidence compels a finding in favor of the appellant as a matter of law.'” (Sonic Manufacturing Technologies, Inc. v. AAE Systems, Inc. (2011) 196 Cal.App.4th 456, 466 [126 Cal.Rptr.3d 301] (Sonic).) Specifically, we must determine “`whether the appellant’s evidence was (1) “uncontradicted and unimpeached” and (2) “of such a character and weight as to leave no room for a judicial determination that it was insufficient to support a finding.”‘” (Ibid., quoting In re I.W. (2009) 180 Cal.App.4th 1517, 1527-1528 [103 Cal.Rptr.3d 538].) We are also guided by the principle that the trial court’s judgment is presumed to be correct on appeal, and we indulge all intendments and presumptions in favor of its correctness. (In re 770*770 Marriage of Arceneaux (1990) 51 Cal.3d 1130, 1133 [275 Cal.Rptr. 797, 800 P.2d 1227] (Arceneaux).)

2. Waiver

(1) Almanor contends the Carsons failed to preserve for appeal the issue of damages from fines paid, which according to Almanor is actually a claim for offset.[2]Almanor points to Arceneaux, in which the California Supreme Court clarified the procedural basis for the presumption on appeal that a judgment or order of a lower court is correct. (Arceneaux, supra, 51 Cal.3d at p. 1133.) The court in Arceneaux held that pursuant to Code of Civil Procedure section 634,[3] a litigant who fails to point the trial court to alleged deficiencies in the court’s statement of decision waives the right to assert those deficiencies as errors on appeal.[4] (Arceneaux, at p. 1132.) Because the Carsons failed to raise the alleged error regarding damages when the court issued its proposed statement of decision, Almanor argues that any assertion of error is waived. The Carsons respond that Arceneaux and section 634 are inapposite because their appeal is not based on an issue that was omitted or treated ambiguously in the statement of decision.

(2) We agree that Arceneaux is of limited application because the Carsons’ appeal as to this issue is premised on an unambiguous factual finding in the statement of decision. A trial court’s statement of decision need not address all the legal and factual issues raised by the parties; it is sufficient that it set forth its ultimate findings, such as on an element of a claim or defense. (Yield Dynamics, Inc. v. TEA Systems Corp. (2007) 154 Cal.App.4th 547, 559 [66 Cal.Rptr.3d 1].) Here the court’s statement of decision did not specifically reference the $1,160 damages claim now asserted by the Carsons, but the court did address the element of damages, finding that it had not been proven by competent evidence.[5] Inasmuch as the trial court stated its finding on damages and did not omit the issue or treat it ambiguously, the Carsons’ 771*771 failure to identify deficiencies in that aspect of the proposed statement of decision did not result in waiver of the type discussed in Arceneaux, supra, 51 Cal.3d at pages 1132-1133.

Because the Carsons never asked the trial court to make specific findings on the theory of damages they now appeal, the doctrine of implied findings remains applicable. That is, we presume that the trial court made the necessary factual findings in support of its ultimate finding on damages. (§ 634; Fladeboe v. American Isuzu Motors Inc. (2007) 150 Cal.App.4th 42, 61-62 [58 Cal.Rptr.3d 225] [appellate court infers all necessary factual findings in support of prevailing party on issue to support judgment, then reviews the implied findings under substantial evidence standard].) We turn to a review of those findings.

3. The Carsons’ Proof of Damages

To support their contention that the trial court erred in finding insufficient proof of damages on their breach of contract cause of action, the Carsons draw on the court’s findings that most of the fines imposed by Almanor were unreasonable. The Carsons assert that because Almanor imposed fines ultimately disallowed by the court, they must have proven a breach of the CC&Rs. They further assert that evidence of their payment of a portion of those fines was uncontroverted. The Carsons point to their June 2012 payment of $14,752.35 to bring the dues current on their properties and argue that Almanor applied $1,160 to fines the court determined were not owed. They argue that their payment constituted cognizable, measurable damage equivalent to the amount paid, plus interest. (Civ. Code, § 3302.) The Carsons argue that instead of considering this proof, the court focused solely on the Carsons’ evidence pertaining to loss of business income, which the court ultimately concluded was too speculative.

It is uncontroverted that the Carsons paid Almanor a lump sum of $14,752.35 intended to bring current the dues on the properties. However, whether this amount in fact paid the dues in full, or whether some went toward fines that ultimately were disallowed, is difficult to discern from the record. The trial court concluded as much when it reviewed the same evidence in connection with Almanor’s open book stated cause of action. Almanor used the same accounting and billing statements to try to prove its 772*772 position on unpaid dues as the Carsons have cited on appeal as evidence that Almanor applied $1,160 toward disallowed fines. The court’s statement of decision demonstrated a careful review of this evidence and concluded: “The Court cannot, with any confidence, discern the amount of dues owed by the Carsons at any given time. Although it is undisputed that the Carsons fell behind at some point on their association dues, and that they made several large payments to Almanor to pay off some component of what they owed, the Court finds that Almanor has failed to carry its burden of proving the `amount owed’ on dues, which is a necessary element of their open book cause of action with respect to the dues component of any damage award.”

Moreover, the trial record does not reveal that the Carsons articulated this theory of contract damages. For example, in the cross-examination of Almanor’s accountant, who was responsible for Almanor’s billing during the relevant period in 2012, counsel did not raise the issue of $1,160 being improperly applied to fines. At closing argument on the cross-complaint, the record reflects no mention of this payment as a basis for contract damages. The damages case instead centered on the Carsons’ attempt to show lost profits and loss of business goodwill. At one point the trial court asked, “Where are the damages, the monetary damages associated with that alleged breach of contract?” The Carsons’ response referenced attorney’s fees to “enforce the CC&Rs,” interference with quiet enjoyment, and lost customers.

The only mention of the $1,160 payment appeared in the Carsons’ supplemental written closing argument, in which they argued that Almanor “intentionally, or recklessly” mislabeled “rental violations” as “[s]pecial [a]ssessments,” resulting in Almanor paying rental violations instead of the dues as requested and required. That argument is not evidence sufficient to compel a finding that the Carsons suffered financial loss as a result of Almanor’s alleged breach of the CC&Rs. (Bookout v. State of California ex rel. Dept. of Transportation (2010) 186 Cal.App.4th 1478, 1486 [113 Cal.Rptr.3d 356] [where the judgment is against the party with the burden of proof, it is “almost impossible” to prevail on appeal by arguing the evidence compels a judgment in that party’s favor].) The documentary evidence, which lacks any corroborating testimony to establish that Almanor shifted $1,160 of dues payment toward disallowed fines, does not satisfy the test for “`”uncontradicted and unimpeached”‘” evidence that leaves “`”no room for a judicial determination that it was insufficient to support”‘” the finding that the Carsons seek. (Sonic, supra, 196 Cal.App.4th at p. 466.)

On this record, the trial court’s finding that the Carsons failed to establish damages by competent evidence was sound, and the Carsons have not shown that evidence presented to the trial court should have compelled a contrary outcome.

773*773 B. Determination of the Prevailing Party and Award of Attorney’s Fees

The Carsons and Almanor both claim to be the prevailing party, triggering an attendant award of fees and costs. The Carsons also contend that public policy and fairness require a reversal of the attorney’s fees award.

1. Statutory Scheme

(3) The Davis-Stirling Act governs an action to enforce the recorded covenants and restrictions of a common interest development. Civil Code section 5975 provides that the CC&Rs may be enforced as “equitable servitudes” and that “[i]n an action to enforce the governing documents, the prevailing party shall be awarded reasonable attorney’s fees and costs.” (Civ. Code, § 5975, subds. (a), (c).) Reviewing courts have found that this provision of the Davis-Stirling Act “`reflect[s] a legislative intent that [the prevailing party] receive attorney fees as a matter of right (and that the trial court is therefore obligated to award attorney fees) whenever the statutory conditions have been satisfied.'” (Salehi v. Surfside III Condominium Owners Assn. (2011) 200 Cal.App.4th 1146, 1152 [132 Cal.Rptr.3d 886] (Salehi), original italics, quoting Hsu v. Abbara (1995) 9 Cal.4th 863, 872 [39 Cal.Rptr.2d 824, 891 P.2d 804] (Hsu).)

The Davis-Stirling Act does not define “prevailing party” or provide a rubric for that determination. In the absence of statutory guidance, California courts have analyzed analogous fee provisions and concluded that the test for prevailing party is a pragmatic one, namely whether a party prevailed on a practical level by achieving its main litigation objectives. (Heather Farms Homeowners Assn. v. Robinson (1994) 21 Cal.App.4th 1568, 1574 [26 Cal.Rptr.2d 758] (Heather Farms); Salehi, supra, 200 Cal.App.4th at pp. 1153-1154.)

The California Supreme Court implicitly has confirmed this test. In Villa De Las Palmas Homeowners Assn. v. Terifaj (2004) 33 Cal.4th 73, 94 [14 Cal.Rptr.3d 67, 90 P.3d 1223], the court affirmed the award of attorney’s fees in an action to enforce a restrictive covenant under the Davis-Stirling Act, stating: “We conclude the trial court did not abuse its discretion in determining that the Association was the prevailing party [citation]…. On a `practical level’ [citation], the Association `achieved its main litigation objective.'” (Villa De Las Palmas, at p. 94, quoting Heather Farms, supra, 21 Cal.App.4th at p. 1574 and Castro v. Superior Court (2004) 116 Cal.App.4th 1010, 1020 [10 Cal.Rptr.3d 865].)

774*774 2. Determination of The Prevailing Party

(4) We review the trial court’s determination of the prevailing party for abuse of discretion. (Villa De Las Palmas Homeowners Assn. v. Terifaj, supra, at p. 94; Heather Farms, at p. 1574.) “`”The appropriate test for abuse of discretion is whether the trial court exceeded the bounds of reason. When two or more inferences can reasonably be deduced from the facts, the reviewing court has no authority to substitute its decision for that of the trial court.”‘” (Goodman v. Lozano (2010) 47 Cal.4th 1327, 1339 [104 Cal.Rptr.3d 219, 223 P.3d 77].) As the California Supreme Court has explained in the related context of determining the prevailing party on a contract under Civil Code section 1717, the trial court should “compare the relief awarded on the contract claim or claims with the parties’ demands on those same claims and their litigation objectives as disclosed by the pleadings, trial briefs, opening statements, and similar sources. The prevailing party determination is to be made … by `a comparison of the extent to which each party ha[s] succeeded and failed to succeed in its contentions.'” (Hsu, supra, 9 Cal.4th at p. 876.)

The Carsons urge that they, not Almanor, attained their litigation objectives. They argue that but for their success in defeating most of the fines imposed by Almanor, they would have continued to face additional fines, making it impossible to continue to operate their business. They also argue that the trial court erred by focusing on net monetary recovery in determining who was the prevailing party.

In support of their position, the Carsons cite Sears v. Baccaglio (1998) 60 Cal.App.4th 1136 [70 Cal.Rptr.2d 769] (Sears), in which the guarantor of a lease sued to recover $112,000 on a payment that he had made on the guaranty, which he contended was invalidated by a revocation. The defendant cross-complained for additional money under the guaranty. (Id. at p. 1140.) The trial court found that the guaranty was valid but that the plaintiff was entitled to recover some $67,000 plus interest because of payments the defendant had received in relation to the lease. (Id. at pp. 1140-1141.) Notwithstanding the plaintiff’s monetary recovery, the trial court deemed the defendant the prevailing party under the applicable fee provision and awarded attorney’s fees and costs. (Ibid.) The Court of Appeal affirmed the award, explaining: “The complaint and record demonstrate enforcement of the guaranty was the pivotal issue. [Plaintiff] received money not because the court found [defendant] liable for breach of contract. Instead, the court ordered [defendant] to return a portion of [plaintiff’s] payment because of the fortuitous circumstances [surrounding defendant’s receipt of other payments related to the lease].” (Sears, at p. 1159.)

Whereas the pivotal issue in Sears was enforcement of the guaranty, the pivotal issue here was whether Almanor’s fines were enforceable under the 775*775 CC&Rs and governing body of California law. It is true that the Carsons prevailed to the extent of the fines that the court disallowed.[6] That partial success substantially lowered the Carsons’ liability for damages and supported their position that the CC&Rs and associated rules could not impose an unreasonable burden on the properties. Yet by upholding a subset of the fines, the court ruled more broadly that Almanor could impose reasonable use restrictions on the Carsons’ properties, despite their authorized commercial use. That ruling echoed Almanor’s stated objective at trial that the association sought to counter the Carsons’ position that “because their lot is zoned `Commercial,’ they are not bound by the CC&R’s or the Rules.”

(5) The mixed results here are distinguishable from those in Sears, in which there was a clear win by the defendant on the pivotal issue of the guaranty, and the monetary award was fortuitous and unrelated to the determination of liability. (Sears, supra, 60 Cal.App.4th at p. 1159.) Where both sides achieved some positive net effect as a result of the court’s rulings, we compare the practical effect of the relief attained by each. (Hsu, supra, 9 Cal.4th at p. 876.) Here, the trial court’s findings eliminated many of the alleged rule violations that depended on the Carsons being in arrears on dues and rejected those fines by which Almanor tried to strictly enforce the absolute use restrictions on the Carsons’ lots. Insofar as the court found that some of the fines were enforceable, Almanor met its objective and satisfied the first part of the statutory criteria under the Davis-Stirling Act “to enforce the governing documents.” (Civ. Code, § 5975, subd. (c).) The fractional damages award does not negate the broader, practical effect of the court’s ruling, which on the one hand narrowed the universe of restrictions that Almanor could impose on the properties, but on the other hand cemented Almanor’s authority to promulgate and enforce rules pursuant to the CC&Rs so long as they are not unreasonable under Nahrstedt. Thus the trial court rejected the Carsons’ position that the ambiguity in the CC&Rs “completely eliminate[d] Almanor’s ability to impose reasonable use restrictions on the Carsons’ lots, consistent with the Carsons’ right to use their lots for commercial lodging purposes.” The court also ruled entirely in favor of Almanor on the Carsons’ cross-complaint by finding that the Carsons’ alleged damages were unsupported by competent evidence and too speculative.

Taken together and viewed in relation to the parties’ objectives as reflected in the pleadings and trial record, we conclude that these outcomes were 776*776 adequate to support the trial court’s ruling.[7] (Goodman v. Lozano, supra, 47 Cal.4th at p. 1339.) In reviewing a decision for abuse of discretion, we do not substitute our judgment for that of the trial court when more than one inference can be reasonably deduced from the facts. (Ibid.) The trial court did not abuse its discretion in determining Almanor to be the prevailing party.

3. Public policy

The Carsons argue that the fee award flouts public policy because it (1) creates disincentive for homeowners to defend against unlawful fines levied by the association and (2) rewards the association for acting in an egregious manner by imposing fines that were, for the most part, unlawful. The Carsons suggest that by granting attorney’s fees to Almanor, “the Court is stating that the Carsons should have paid the $54,000.00 that Respondent claimed was owed …, even though only $6,620.00 was actually owed, because they would be penalized for defending themselves and, in the end, owe an additional $101,803.15 in attorney’s fees for defending themselves.” The Carsons offer no direct authority to support their position but contend that this outcome contradicts California public policy which seeks to ensure that creditors do not overcharge debtors for amounts not owed.[8]

(6) This argument runs contrary to the statutory scheme governing the fee award in this case. As the trial court correctly noted at the hearing on the competing motions for attorney’s fees, the Davis-Stirling Act mandates the award of attorney’s fees to the prevailing party. (Civ. Code, § 5975; Salehi, supra, 200 Cal.App.4th at p. 1152 [language of Civ. Code, § 5975 reflects legislative intent to award attorney’s fees as a matter or right when statutory criteria are satisfied].) After resolving the threshold issue of the prevailing party, the trial court had no discretion to deny attorney’s fees. (Salehi, at p. 1152.) Any argument concerning the magnitude of the fees award, especially in comparison to the damages awarded or originally sought, is better directed at challenging the reasonableness of the award amount. The amount to be awarded is distinct from whether an award is justified, and “`the factors relating to each must not be intertwined or merged.'” (Graciano v. Robinson 777*777 Ford Sales, Inc. (2006) 144 Cal.App.4th 140, 153 [50 Cal.Rptr.3d 273], quoting Flannery v. California Highway Patrol (1998) 61 Cal.App.4th 629, 647 [71 Cal.Rptr.2d 632].)

C. Reasonableness of the Fee Award

The remaining question is whether the attorney’s fees award of $98,535.50 was reasonable. What constitutes reasonable attorney’s fees is committed to the discretion of the trial court. (PLCM Group, Inc. v. Drexler (2000) 22 Cal.4th 1084, 1095-1096 [95 Cal.Rptr.2d 198, 997 P.2d 511] (PLCM Group).) “An appellate court will interfere with the trial court’s determination of the amount of reasonable attorney fees only where there has been a manifest abuse of discretion.” (Heritage Pacific Financial, LLC v. Monroy (2013) 215 Cal.App.4th 972, 1004 [156 Cal.Rptr.3d 26] (Monroy).)

The Carsons argue that the trial court abused its discretion by awarding fees which are “grossly disproportionate” to the monetary award and scale of success on the claims litigated.[9] The Carsons point to section 1033, subdivision (a) for the proposition that the court, in its discretion, can disallow attorney’s fees and costs if a party obtains less than the statutory minimum to be classified as an unlimited civil matter. Yet their briefs on appeal offer no case or other authority to support the proposed application of section 1033, subdivision (a) to a mandatory fees award under Civil Code section 5975.

(7) The Carsons also argue that the trial court should have apportioned the award to reflect the court’s rejection of all but a single category of fines imposed, representing eight out of 88 fines. Again, the Carsons fail to cite any authority to support a reduction based on the degree of success in a Davis-Stirling Act case. We observe that “it is counsel’s duty by argument and citation of authority to show in what respects rulings complained of are erroneous….” (Wint v. Fidelity & Casualty Co. (1973) 9 Cal.3d 257, 265 [107 Cal.Rptr. 175, 507 P.2d 1383].) Although we will not treat the Carsons’ arguments as waived, we caution that “`an appellate brief “should contain a legal argument with citation of authorities on the points made. If none is furnished on a particular point, the court may treat it as waived, and pass it without consideration.”‘” (Mansell v. Board of Administration (1994) 30 Cal.App.4th 539, 545 [35 Cal.Rptr.2d 574], quoting In re Marriage of Schroeder (1987) 192 Cal.App.3d 1154, 1164 [238 Cal.Rptr. 12].)

Almanor does not respond to these arguments on appeal, though it argued in its attorney’s fees motion that when an owner’s association seeks to 778*778 enforce CC&Rs and attains its litigation objective, based on the mandatory nature of the fee award, “it is irrelevant that the verdict/judgment amount is below $25,000.”

1. Discretion to Reduce or Eliminate Fees Under Section 1033

(8) Under section 1033, subdivision (a), if a plaintiff brings an unlimited civil action and recovers a judgment within the $25,000 jurisdictional limit for a limited civil action, the trial court has the discretion to deny, in whole or in part, costs to the plaintiff.[10](Carter v. Cohen (2010) 188 Cal.App.4th 1038, 1052 [116 Cal.Rptr.3d 303]; Chavez v. City of Los Angeles (2010) 47 Cal.4th 970, 982-983 [104 Cal.Rptr.3d 710, 224 P.3d 41] (Chavez).) Section 1033 relates to the general cost recovery provisions set forth in the Code of Civil Procedure. We briefly consider its applicability to the recovery of attorney’s fees under the Davis-Stirling Act.

In Chavez, the California Supreme Court examined the application of section 1033, subdivision (a) to an action brought under the California Fair Employment and Housing Act (FEHA; Gov. Code, § 12900 et seq.), which grants the trial court discretion to award attorney’s fees to a prevailing party. (Chavez, supra, 47 Cal.4th at pp. 975-976.) The court in Chavez held that by its plain meaning, section 1033, subdivision (a) applies in the FEHA context and gives the trial court discretion to deny attorney’s fees to a plaintiff who prevails under FEHA but recovers an amount that could have been recovered in a limited civil case. (Chavez, at p. 976.) The court explained: “[W]e perceive no irreconcilable conflict between section 1033(a) and the FEHA’s attorney fee provision. In exercising its discretion under section 1033(a) to grant or deny litigation costs, including attorney fees, to a plaintiff who has recovered FEHA damages in an amount that could have been recovered in a limited civil case, the trial court must give due consideration to the policies and objectives of the FEHA and determine whether denying attorney fees, in whole or in part, is consistent with those policies and objectives.” (Chavez, at p. 986.)

(9) The reasoning of Chavez is of limited applicability here. Unlike the fee provision under FEHA, which is discretionary and therefore not irreconcilable with section 1033, subdivision (a), the fee-shifting provision of the Davis-Stirling Act is mandatory. (Civ. Code, § 5975; Salehi, supra, 200 Cal.App.4th at p. 1152.) The circumstances in which a court might deny or reduce a fee award under a permissive statutory provision, like FEHA, such 779*779 as because special circumstances “`”would render such an award unjust,”‘” do not apply equally where a statute mandates attorney’s fees to the prevailing party. (Graciano v. Robinson Ford Sales, Inc., supra, 144 Cal.App.4th at p. 160 [principles applicable to permissive attorney’s fee statutory provisions do not apply to mandatory fee-shifting statutory provisions].) Given its uncertain applicability to the recovery of attorneys’ fees under Civil Code section 5975 and counsel’s failure to suggest specific authority for its application, we decline to find an abuse of discretion in this context.

2. Discretion to Reduce Fee Award Based on Degree of Success

(10) The Carsons also contend that the trial court could have and should have apportioned the award to those attorney’s fees that Almanor incurred in proving the eight fines on which it succeeded. It is well settled that the trial court has broad authority in determining the reasonableness of an attorney’s fees award. (PLCM Group, supra, 22 Cal.4th at p. 1095.) This determination may, at times, include a reduction or apportionment[11] of fees in order to arrive at a reasonable result. “`After the trial court has performed the calculations [of the lodestar], 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 … award so that it is a reasonable figure.'” (PLCM Group, at pp. 1095-1096.)

We look to a few cases that address the justifications for reducing a fee award. In a case involving a mandatory fee-shifting statute similar to that under the Davis-Stirling Act, the appellate court upheld an attorney’s fees award of $89,489.60 for the defendant borrower and cross-complainant even though she recovered only a nominal $1 in statutory damages on her consumer debt-collection based claims. (Monroy, supra, 215 Cal.App.4th at p. 986.) The court deemed the borrower the prevailing party and found she was entitled to her full attorney’s fees relating to her successful cross-complaint based on the Fair Debt Collection Practices Act (FDCPA; 15 U.S.C. 780*780 § 1681 et seq.),[12] as well as to her defense of the plaintiff’s complaint. (Monroy at p. 987.) The Monroy court rejected the financial institution’s argument that the award should have been reduced to reflect the borrower’s limited degree of success. (Id. at pp. 1004-1005.)

Citing United States Supreme Court[13] and California precedent in various statutory fee-shifting contexts for the proposition that “the degree or extent of the plaintiff’s success must be considered when determining reasonable attorney fees,” the Monroy court concluded that the circumstances of the case did not warrant a reversal of the fee award for abuse of discretion. (Monroy, supra, 215 Cal.App.4th at pp. 1005-1006.) The court based its decision on factors including the borrower’s position as defendant and cross-complainant, her choice not to allege actual damages but to request only statutory damages under the FDCPA, the fact that the nominal award still represented a complete success and could prompt the financial institution “to cease unlawful conduct against other consumers.” (Monroy at p. 1007.)

Reductions to the award of attorney’s fees also arise in cases applying California’s private attorney general statute.[14] One such case, Sokolow, supra, 213 Cal.App.3d 231, involved alleged sex discrimination by a county sheriff’s department and a closely affiliated, private mounted patrol that maintained a male-only policy. On cross-motions for summary judgment, the court ruled for the plaintiffs as to certain equal protection violations and imposed permanent injunctions on the patrol and the sheriff’s department directed at terminating their working relationship and any appearance of partnership. (Id. at pp. 241-242.) Yet the court denied the plaintiffs’ request for attorney’s fees under the applicable federal and state statutory fee provisions. (Id. at p. 242.)

The Court of Appeal reversed the attorney’s fees decision because the plaintiffs were the prevailing parties, but remanded to the trial court for a 781*781 determination of the amount of reasonable fees. (Sokolow, supra, 213 Cal.App.3d at pp. 244, 251.) With respect to the fees under section 1021.5, the court noted that “a reduced fee award is appropriate when a claimant achieves only limited success.” (Sokolow, at p. 249.) The court offered specific examples of results that the plaintiffs had sought and failed to obtain through the injunction, such as “obtaining admission for women into the Patrol” or “entirely eliminating the County’s training and use of the Patrol for search and rescue missions.” (Id. at p. 250.) The court indicated that these “were important goals of appellants’ lawsuit which they failed to obtain.” (Ibid.) Thus, in arriving at an award of reasonable attorney’s fees, the court directed the trial court to “take into consideration the limited success achieved by appellants.” (Ibid.)

Similarly, in Environmental Protection Information Center v. Department of Forestry & Fire Protection (2010) 190 Cal.App.4th 217, 222-224 [118 Cal.Rptr.3d 352] (EPIC III), the court addressed attorney’s fees after the plaintiff environmental and labor groups had succeeded in part in challenging the validity of regulatory approvals related to a logging plan affecting California old-growth forest. With regard to the defendants’ arguments that any fee award should be reduced based on the plaintiffs’ limited success on the merits, the appellate court conducted a two-part inquiry.[15] (EPIC III at p. 239.) It first determined that the environmental group plaintiffs’ unsuccessful claims were related to the successful claims, such that attorney’s work spent on both sets of claims were not practicably divisible. (Id. at p. 238.) The court explained that because the successful and unsuccessful claims were related, the trial court on remand would need to assess the level of success or “`”significance of the overall relief obtained by the plaintiff[s] in relation to the hours reasonably expended on the litigation.”‘” (Id. at p. 239, quoting Harman v. City and County of San Francisco (2007) 158 Cal.App.4th 407, 414 [69 Cal.Rptr.3d 750].)

(11) We draw a few general conclusions from these cases. As we noted earlier, it is within the province and expertise of the trial court to assess reasonableness of attorney’s fees. Especially in certain contexts, such as in litigation seeking to enforce “`an important right affecting the public interest,'” there is no question that degree of success is a “crucial factor” for that determination. (EPIC III, supra, 190 Cal.App.4th at pp. 225, fn. 2, 238.) Indeed, we find no indication that “degree of success” may not be considered, alongside other appropriate factors, in determining reasonable attorney’s fees in other contexts, including under Civil Code section 5975. “To the extent a trial court is concerned that a particular award is excessive, it has broad 782*782 discretion to adjust the fee downward….” (Ketchum v. Moses (2001) 24 Cal.4th 1122, 1138 [104 Cal.Rptr.2d 377, 17 P.3d 735].)

It does not follow from these generalizations, or from the record the Carsons have provided, that the trial court committed a manifest abuse of discretion by awarding the full attorney’s fees sought. Though the order granting Almanor’s motion for attorney’s fees is silent as to the court’s reasoning, the moving papers and declarations of each side, as well as the hearing transcript, reflect that the court thoroughly considered the briefing and argument of the parties.[16] Also, the Carsons did not request a statement of decision with regard to the fee award. Under this circumstance, “`”[a]ll intendments and presumptions are indulged to support [the judgment] on matters as to which the record is silent, and error must be affirmatively shown.”‘” (Ketchum v. Moses, supra, at p. 1140, quoting Denham v. Superior Court (1970) 2 Cal.3d 557, 564 [86 Cal.Rptr. 65, 468 P.2d 193].)

(12) Although the court in its discretion could have reduced the amount of the award to reflect the incomplete success of Almanor’s action, as in Monroy, supra, 215 Cal.App.4th at pages 1005-1006, there are ample factors to support the trial court’s decision. Almanor prevailed on only a minor subset of the fines that formed the basis for the monetary award requested, but that subset was sufficient to satisfy the statutory criteria of an action to enforce the governing documents. (Civ. Code, § 5975, subdivision (c).) In practical effect, Almanor’s limited success established a baseline from which it can continue to adopt and enforce reasonable use restrictions under the CC&Rs. Unlike the important goals of the sex discrimination civil rights lawsuit that the appellants failed to obtain in Sokolow, the objectives that Almanorfailed to attain were primarily monetary. With respect to the time spent on the successful and unsuccessful aspects of Almanor’s suit (EPIC III, supra, 190 Cal.App.4th at p. 239), we note that the various fines do not represent different causes of action or legal theories dependent on different facts, but different instances of attempted enforcement based on the CC&Rs and a shared set of facts. Almanor’s fees, as established in its moving papers and supporting declarations, also accounted for its defense against the 783*783 Carsons’ cross-complaint, which included the Carsons’ use of testifying expert witnesses. For these reasons, we do not find that the award of attorney’s fees, compared to the “`”overall relief obtained”‘” by Almanor, was so disproportionate as to constitute an abuse of discretion. (Ibid.)

III. DISPOSITION

The judgment on the Carsons’ cross-complaint, and the award of attorney’s fees and costs to Almanor, are affirmed. Respondent is entitled to its costs on appeal.

Rushing, P. J., and Márquez, J., concurred.

[1] The venue of the underlying action is Santa Clara County, where the Carsons reside.

[2] We need not resolve Almanor’s suggestion that the alleged damages be viewed as an offset because, as we will explain, we do not find support in the record for the Carsons’ claim that uncontroverted evidence established that fines paid were damages resulting from Almanor’s alleged breach of the CC&Rs.

[3] Undesignated statutory references are to the Code of Civil Procedure.

[4] A litigant who wishes to preserve a claim of error and avoid the application of inferences in favor of the judgment must follow the two-step process set by sections 632 and 634. First, when the court announces a tentative decision, “a party must request a statement of decision as to specific issues to obtain an explanation of the trial court’s tentative decision.” (Arceneaux, supra, 51 Cal.3d at p. 1134; see § 632.) Second, when the trial court issues its statement of decision, a party claiming deficiencies must raise any objection “to avoid implied findings on appeal favorable to the judgment.” (Arceneaux, at p. 1134; see § 634.)

[5] The Carsons had offered trial testimony of a longtime renter who chose not to return after 2012 because she and her group felt uncomfortable and scrutinized by certain Almanor homeowners and board members during their stay. The court found the testimony insufficient to establish a breach of the CC&Rs. On the subject of damages the Carsons asked the court to explain its decision on the evidence related to the renter who had decided not to return. The trial court’s proposed statement of decision addressed that evidence but did not address the $1,160 on which basis the Carsons now appeal. The Carsons did not object to the proposed statement of decision. (Cal. Rules of Court, rule 3.1590(g) [parties have 15 days from service of proposed statement of decision to serve and file any objections].)

[6] Out of 88 fines that Almanor sought to enforce at trial, the trial court upheld only eight. Almanoradmits that it did not attain all of its litigation objectives and that a total victory would have resulted in a higher monetary recovery had the court found that all of the fines imposed were reasonable and enforceable.

[7] We do not find support in the record for the Carsons’ contention that until the motion for attorney’s fees, Almanor’s sole litigation objective had been to collect a monetary award. From the inception of the litigation, Almanor’s ability to collect a monetary award depended on the court finding that it was authorized to impose those rules and to fine for violations. Throughout the trial record, including in Almanor’s trial brief, opening and closing remarks, and supplemental closing argument, Almanoremphasized that it sought to enforce the CC&Rs and disabuse the Carsons of their belief that the commercial zoning of their property immunized them from the use restrictions.

[8] In support of this point, the Carsons cite to the Rosenthal Fair Debt Collection Practices Act (Civ. Code, § 1788 et seq.), which holds a debt collector liable to a debtor for violating the debt collection practices act (Civ. Code, § 1788.30).

[9] The Carsons do not raise on appeal the trial court’s methodology or computation of time spent on the case.

[10] Section 1033, subdivision (a) states that “[c]osts or any portion of claimed costs shall be as determined by the court in its discretion in a case other than a limited civil case in accordance with Section 1034 where the prevailing party recovers a judgment that could have been rendered in a limited civil case.”

[11] The Carsons’ use of the term “apportion” is not entirely accurate. In the context of attorney’s fees awards, apportionment generally refers to divvying fees as between meritorious or paying parties in a multi-party case (see, e.g., Sokolow v. County of San Mateo (1989) 213 Cal.App.3d 231, 250 [261 Cal.Rptr. 520] (Sokolow) [fees statute did not address apportioning attorney’s fees between defendants, but court opined it would be “appropriate for the trial court to assess a greater percentage of the attorney fees award against the County rather than making an equal assessment between the County and the Patrol”]), or as between causes of action wherein a party has alleged multiple causes of action, only some of which are eligible for a statutory fee award (see, e.g., Chee v. Amanda Goldt Property Management (2006) 143 Cal.App.4th 1360, 1367-1368 [50 Cal.Rptr.3d 40] [court granted in part defendants’ motions for attorney’s fees and apportioned the amount of fees requested to only those causes of action that “fell within the purview of Civil Code section 1354”]).

[12] As with an attorney’s fees award under section 5975, part of the Davis-Stirling Act, the federal FDCPA provides for mandatory attorney fees to be awarded to the prevailing party, although courts have discretion in calculating the reasonable amount. (Monroy, supra, 215 Cal.App.4th at p. 1003.)

[13] In Hensley v. Eckerhart (1983) 461 U.S. 424, 434-435 [76 L.Ed.2d 40, 103 S.Ct. 1933], the Supreme Court addressed application of a fee-shifting statute in civil rights litigation (42 U.S.C. § 1988) when the plaintiffs had achieved only partial success. The fee provision in Hensley was permissive and provided that the court “may” in its discretion award the prevailing party a reasonable attorney’s fee. (Hensley, at p. 426.) Noting that when “a plaintiff has achieved only partial or limited success, the product of hours reasonably expended on the litigation as a whole times a reasonable hourly rate may be an excessive amount,” the court held that the district court “may attempt to identify specific hours that should be eliminated, or it may simply reduce the award to account for the limited success.” (Id. at pp. 436-437.)

[14] The fee recovery provision under this statute provides that a court “may award attorney’s fees to a successful party … in any action which has resulted in the enforcement of an important right affecting the public interest.” (§ 1021.5.)

[15] The test articulated in EPIC III comes from a line of state court cases that refer to the approach set by the United States Supreme Court in Hensley, supra, 461 U.S. at page 434.

[16] The court’s comments during the hearing on the motions for attorney’s fees at one point seem to indicate that the court did not believe that it could take into account the degree of success at trial. In a colloquy with counsel for Almanor, the court asked: “[O]nce the Court makes a determination of prevailing party, the only discretion the Court has with respect to the fee award is reasonableness of them, and that is not a function of how well they did at trial. There’s a threshold question, who’s the prevailing party, and then the next question, which is, are the fees reasonable?” We do not find this comment determinative because it reflects only part of an extended discussion at hearing, not the court’s final reasoning, after it heard from counsel for the Carsons and took the motions under submission. Even if the court had ascertained that it could consider degree of success, there were enough factors, as we have discussed, to support a full fees award.

 

Keywords: Attorney Fees & Costs, Rental Restrictions

Rancho Mirage Country Club Homeowners Association v. Hazelbaker

Rancho Mirage Country Club Homeowners Association v. Hazelbaker

2 Cal.App.5th 252 (2016)

206 Cal. Rptr. 3d 233

 

255*255 APPEAL from the Superior Court of Riverside County, Super. Ct. No. PSC1300860, John G. Evans, Judge. Affirmed.

Matthew T. Ward for Defendants and Appellants.

Epsten and Anne L. Rauch for Plaintiff and Respondent.

OPINION

HOLLENHORST, J. —

Defendants and appellants Thomas B. Hazelbaker and Lynn G. Hazelbaker own, through their family trust, a condominium in the Rancho Mirage Country Clubdevelopment. Defendants made improvements to an exterior patio, which plaintiff and respondent Rancho Mirage Country Club Homeowners Association (Association) contended were in violation of the applicable covenants, conditions and restrictions (CC&Rs). The parties mediated the dispute pursuant to the Davis-Stirling Common Interest Development Act (Davis-Stirling Act or the Act), codified at sections 4000 to 6150 of the Civil Code[1] (formerly §§ 1350-1376). The mediation resulted in a written agreement. Subsequently, the Association filed the present lawsuit, alleging that defendants had failed to comply with their obligations under the mediation agreement to modify the property in certain ways.

While the lawsuit was pending, defendants made modifications to the patio to the satisfaction of the Association. Nevertheless, the parties could not 256*256 reach agreement regarding attorney fees, which the Association asserted it was entitled to receive as the prevailing party.

The Association filed a motion for attorney fees and costs, seeking an award of $31,970 in attorney fees and $572 in costs. The trial court granted the motion in part, awarding the Association $18,991 in attorney fees and $572 in costs. Defendants argue on appeal that the trial court’s award, as well as its subsequent denial of a motion to reconsider the issue, are erroneous in various respects.[2]

For the reasons discussed below, we affirm.

I. FACTUAL AND PROCEDURAL BACKGROUND

In November 2011, defendants applied for and received approval from the Association’s architectural committee to make certain improvements to the patio area of their property. Subsequently, however, the Association contended that defendants had made changes that exceeded the scope of the approval, and which would not have been approved had they been included in defendants’ November 2011 application.

On June 19, 2012, the Association sent defendants a request for alternative dispute resolution pursuant to former section 1369.510 et seq., identifying the disputed improvements and proposing that the parties mediate the issue. Defendants accepted the proposal, and a mediation was held on April 8, 2013. A “Memorandum of Agreement in Mediation” dated April 9, 2013, was reached, signed by two representatives of the Association, its counsel, and Thomas Hazelbaker (but not Lynn Hazelbaker). The agreement called for defendants to make certain modifications to the patio in accordance with a plan newly approved by the Association; specifically, to install three openings, each 36 inches wide and 18 inches high, in a side wall of the patio referred to as a “television partition” in the agreement, and to use a specific color and fabric for the exterior side of the drapery. The agreement provided for the modifications to be completed within 60 days from the date of the agreement. It also provided for a special assessment on defendants’ property to pay a portion of the Association’s attorney fees incurred to that point, and included a prevailing party attorney fees clause with respect to any subsequent legal action “pertaining to the enforcement of or arising out of” the agreement.

The modifications described in the mediation agreement were not completed within 60 days. The parties each blame the other for that circumstance.

257*257 On September 4, 2013, the Association filed the present lawsuit, asserting two causes of action: (1) for specific performance of the mediation agreement, and (2) for declaratory relief. Subsequently, the parties reached agreement regarding modifications to the property, slightly different from those agreed to in mediation; instead of three 36-inch-wide openings, two openings of 21 inches, separated by a third opening 52 inches wide, were installed in the wall, and a different fabric than the one specified in the mediation agreement was used for the drapery. The modifications were completed by defendants in September 2014. The parties could not reach a complete settlement, however, because they continued to disagree about who should bear the costs of the litigation.

On October 15, 2014, the Association filed a motion seeking attorney fees and costs pursuant to section 5975, subdivision (c). The motion sought $31,970 in attorney fees, plus $572 in costs. On October 30, 2014, the hearing of the matter, initially set for November 10, 2014, was continued to November 25, 2014, on the court’s own motion. Defendants filed their opposition to the motion on November 14, 2014.

At the November 25, 2014 hearing on the motion, the trial court noted that defendants’ “paperwork was not timely and the Court did not consider it.”[3] The court further observed that the bills submitted by the Association in support of its motion were heavily redacted, sometimes to the point where it could not “tell what’s going on.” The court declined to review unredacted bills in camera, and further remarked that “if I can’t tell what’s going on, I’m not awarding those fees.” At the conclusion of the hearing, the court took the matter under submission.

On December 2, 2014, the trial court issued a minute order granting the Association’s motion, but awarding less than the requested amount, $18,991 in attorney fees, plus $572 in costs. The trial court denied the Association’s motion with respect to fees incurred prior to the mediation, awarding $3,888.50 in “[p]ost mediation fees” incurred by one law firm on behalf of the Association “starting 60 days post mediation,” and $15,102.50 in “litigation fees” incurred by another law firm. With respect to the “[p]ost mediation fees,” the court commented as follows: “The court had great difficulty determining the nature of the billings because so much information was redacted from the billings. All doubts were resolved in favor of the homeowner.”

Judgment was entered in favor of the Association on December 17, 2014, and on January 14, 2015, a notice of entry of judgment was filed. On January 258*258 21, 2015, defendants filed a motion for reconsideration of the trial court’s order regarding fees and costs. On February 27, 2015, after a hearing, the trial court denied the motion as untimely, further noting that the motion “did not set forth any new facts, law, or a chance in circumstances.”

II. DISCUSSION

A. The Association’s Lawsuit Is an “Action to Enforce the Governing Documents” Under the Davis-Stirling Act.

(1) This case presents the question of whether the Davis-Stirling Act, and particularly the fee-shifting provision of section 5975, subdivision (c), applies to an action to enforce a settlement agreement arising out of a mediation conducted pursuant to the mandatory alternative dispute resolution requirements of the Act. We conclude that it does apply in at least some circumstances, and more specifically that it applies to the facts of this case.

(2) “The Davis-Stirling Act, enacted in 1985 [citation], consolidated the statutory law governing condominiums and other common interest developments.” (Villa De Las Palmas Homeowners Assn. v. Terifaj (2004) 33 Cal.4th 73, 81 [14 Cal.Rptr.3d 67, 90 P.3d 1223] (Villa De Las Palmas).) “The Davis-Stirling Act includes provisions addressing alternative dispute resolution (ADR), including the initiation of such nonjudicial procedures, the timeline for completing ADR, and the relationship between ADR and any subsequent litigation.” (Grossman v. Park Fort Washington Assn. (2012) 212 Cal.App.4th 1128, 1132 [152 Cal.Rptr.3d 48] (Grossman).) Among other things, the legislation provides that “[a]n association or a member may not file an enforcement action in the superior court unless the parties have endeavored to submit their dispute to alternative dispute resolution pursuant to this article.” (§ 5930, subd. (a).)

The Act also includes the following mandatory attorney fees provision: “In an action to enforce the governing documents, the prevailing party shall be awarded reasonable attorney’s fees and costs.” (§ 5975, subd. (c).) This language has been interpreted to allow recovery of not only litigation costs, but also reasonable attorney fees and costs expended in pre-litigation ADR pursuant to the Davis-Stirling Act. (Grossman, supra, 212 Cal.App.4th at p. 1134 [interpreting former § 1354, later renumbered as § 5975 without substantive change].)

In Grossman, although the parties participated in a mediation prior to the litigation, there is no indication that the mediation produced any sort of agreement, and the complaint was explicitly framed as an action to enforce a specific provision of the CC&Rs at issue. (Grossman, supra, 212 Cal.App.4th 259*259 at pp. 1131, 1133.) In contrast, the mediation between the parties in this case did produce an agreement, and the complaint was framed as an action to enforce that agreement. Grossman therefore does not directly address whether the Association’s claim for attorney fees and costs is properly treated as falling within the scope of the Davis-Stirling Act. Grossman in essence interprets the term “action” in section 5975 to encompass both the mandatory pre-litigation ADR efforts and any subsequent litigation “to enforce the governing documents.” (Grossman, supra, at p. 1134; § 5975.) But is a lawsuit to enforce an agreement that was reached during mediation (or another form of ADR) an action “to enforce the governing documents,” in the meaning of section 5975, where the mediation was initiated pursuant to the Davis-Stirling Act? In our view, that question must be answered in the affirmative, at least in circumstances similar to those of this case, for the reasons discussed below.

(3) We must construe the words of a statute in context and with reference to the entire scheme of law of which they are a part. (State Farm Mutual Automobile Ins. Co. v. Garamendi (2004) 32 Cal.4th 1029, 1043 [12 Cal.Rptr.3d 343, 88 P.3d 71].) The Davis-Stirling Act is intended, among other things, to encourage parties to resolve their disputes without resort to litigation, by effectively mandating pre-litigation ADR. (See § 5930, subd. (a) [enforcement action in civil court may not be filed until parties have “endeavored to submit their dispute” to ADR; § 5960 [in determining amount of fee and cost award, court “may consider whether a party’s refusal to participate in [ADR] before commencement of the action was reasonable”].) Narrowly construing the phrase “action to enforce the governing documents” to exclude actions to enforce agreements arising out of that mandatory ADR process would discourage such resolutions, and encourage gamesmanship. For example, a party might agree to a settlement in mediation without any intention of fulfilling its settlement obligations, but simply to escape the cost-shifting provisions of the Davis-Stirling Act.[4] It is unlikely, therefore, that a narrow construction is preferable.

(4) Moreover, the gravamen of the Association’s complaint is that defendants have not taken certain steps to bring their property into compliance with the applicable CC&Rs. The relief sought by the complaint is an order requiring defendants to take those steps, and a declaration of the parties’ respective rights and responsibilities. The circumstance that the steps to bring the property into compliance with CC&Rs were specified in a mediation agreement does not change the underlying nature of the dispute between the parties, or the nature of the relief sought by the Association. Indeed, the parties’ agreement was the product of a mediation conducted 260*260explicitly pursuant to the ADR requirements of the Davis-Stirling Act. We see nothing in the Davis-Stirling Act that suggests we should give more weight to the form of a complaint — its framing as an action to enforce a mediation agreement — than to the substance of the claims asserted and relief sought, in determining whether an action is one “to enforce the governing documents” in the meaning of section 5975.

We hold, therefore, that the present case is an “action to enforce the governing documents,” in the meaning of section 5975.[5] As such, the trial court properly considered the Davis-Stirling Act as the basis for any recovery, as the Association requested in its motion for attorney fees and costs. (Parrott v. Mooring Townhomes Assn., Inc. (2003) 112 Cal.App.4th 873, 879-880 [6 Cal.Rptr.3d 116] [because party sought recovery pursuant to fee-shifting statute, standards for contractual fee-shifting clauses inapplicable].)

B. The Trial Court Did Not Abuse Its Discretion by Determining the Association to Be the Prevailing Party.

Defendants contend the trial court erred by determining the Association to be the prevailing party. We find no abuse of discretion.

(5) The analysis of who is a prevailing party under the fee-shifting provisions of the Act focuses on who prevailed “on a practical level” by achieving its main litigation objectives; the limitations applicable to contractual fee-shifting clauses, codified at section 1717, do not apply.[6] (Heather Farms Homeowners Assn. v. Robinson (1994) 21 Cal.App.4th 1568, 1574 [26 Cal.Rptr.2d 758].) We review the trial court’s determination for abuse of discretion. (Villa De Las Palmas, supra, 33 Cal.4th at p. 94.) “`”The appropriate test for abuse of discretion is whether the trial court exceeded the bounds of reason. When two or more inferences can reasonably be deduced 261*261from the facts, the reviewing court has no authority to substitute its decision for that of the trial court.”‘” (Goodman v. Lozano (2010) 47 Cal.4th 1327, 1339 [104 Cal.Rptr.3d 219, 223 P.3d 77] (Goodman).)

The trial court’s determination that the Association prevailed on a practical level is not beyond the bounds of reason. The Association wanted defendants to make alterations to their property to bring it in compliance with the applicable CC&Rs, specifically, by installing openings in the side wall of the patio, and altering the drapery on the patio. The Association achieved that goal, with defendants completing the modifications to the patio in September 2014.

(6) Defendants focus on the circumstance that the modifications that were ultimately made to the property differed in some details from those contemplated by the mediation agreement. This argument, however, frames the issue improperly. The “action” at issue in the section 5975 analysis includes not only the litigation in the trial court, but also the pre-litigation ADR process. (Grossman, supra, 212 Cal.App.4th at p. 1134.) The objective of the Association’s enforcement action, including the pre-litigation ADR process, is reasonably characterized broadly as seeking to force defendants to bring their property into compliance with the CC&Rs. It was successful in achieving that goal.

Moreover, the differences between the terms of the mediation agreement and the actual modifications that defendants made, and which the Association accepted, are reasonably viewed as de minimis. The openings installed in the patio wall were of different dimensions than were contemplated in the mediation agreement, but nevertheless openings were installed, to the satisfaction of the Association; different fabric was used, but nevertheless the exterior color of the drapery was brought into conformity with the rest of the development. And defendants concede (indeed, insist) that the changes between the terms of the mediation agreement and the final modifications to the property were motivated by physical necessity — the dimensions of the existing wall and its supporting beams, the unavailability of the specified fabric for drapery. Defendants cannot point to any success in any aspect of the litigation itself; prior to the motion for attorney fees at issue, the only significant events in the litigation were the filing of the complaint and the answer. The trial court therefore did not exceed the bounds of reason in determining the Association achieved its main litigation objectives as a practical matter.

(7) Defendants argue that the trial court abused its discretion by refusing to consider their late-filed opposition papers and supporting evidence, and that consideration of that evidence “undoubtedly would have mitigated in 262*262 favor of [defendants] and necessarily a different ruling as to the prevailing party determination.” This argument fails in several respects. First, a trial court has broad discretion to accept or reject late-filed papers. (Cal. Rules of Court, rule 3.1300(d).) Defendants made no attempt to seek leave to file their opposition late, and made no attempt to demonstrate good cause for having failed to adhere to the applicable deadline. The circumstance that they were, at the time, appearing in propria persona, does not establish good cause. (See Nelson v. Gaunt (1981) 125 Cal.App.3d 623, 638-639 [178 Cal.Rptr. 167]

(8) [“When a litigant is appearing in propria persona, he is entitled to the same, but no greater, consideration than other litigants and attorneys [citations]. Further, the in propria persona litigant is held to the same restrictive rules of procedure as an attorney [citation].” (fn. omitted).) The trial court acted well within its discretion when it declined to consider defendants’ opposition papers.[7]

Second, defendants are incorrect that consideration of their opposition would likely have made any difference in the trial court’s determination of the prevailing party. Defendants sought to introduce evidence that the terms of the mediation agreement could not be precisely implemented, and evidence of the Association’s “delay and unwillingness to address ambiguities in the agreement.” Even accepting these points as true, however (and they are disputed at least in part by the Association), they would not likely have altered the trial court’s analysis of which party prevailed in the action. The fact remains, as discussed above, the Association contended defendants had altered their property in a manner that was inconsistent with the applicable CC&Rs, and sought successfully to force defendants to make modifications to bring the property into compliance. Because the Association achieved that main litigation objective, it was properly considered to have prevailed in the action as a practical matter, even though the only judgment resulting from the case related to the award of fees and costs, not the merits of the complaint.[8]

In short, the trial court reasonably found the Association to be a prevailing party, for purposes of making an award of attorney fees and costs under the Davis-Stirling Act.

263*263 C. The Trial Court Did Not Abuse Its Discretion in Determining the Amount of Fees and Costs to Award.

Defendants argue that the trial court abused its discretion in determining its award of fees and costs in several different respects. We find no abuse of discretion.

(9) Once the trial court determined the Association to be the prevailing party in the action, it had no discretion to deny attorney fees. (§ 5975; Salehi v. Surfside III Condominium Owners Assn. (2011) 200 Cal.App.4th 1146, 1152 [132 Cal.Rptr.3d 886] [language of § 5975 reflects legislative intent to award attorney fees as a matter of right when statutory criteria are satisfied].) The magnitude of what constitutes a reasonable award of attorney fees is, however, a matter committed to the discretion of the trial court. (PLCM Group, Inc. v. Drexler (2000) 22 Cal.4th 1084, 1095-1096 [95 Cal.Rptr.2d 198, 997 P.2d 511].) As noted above, in reviewing for abuse of discretion, we examine whether the trial court exceeded the bounds of reason. (Goodman, supra, 47 Cal.4th at p. 1339.) In so doing, we presume the “trial court impliedly found `every fact necessary to support its order.'” (Briggs v. Eden Council for Hope & Opportunity (1999) 19 Cal.4th 1106, 1116, fn. 6 [81 Cal.Rptr.2d 471, 969 P.2d 564], citing Murray v. Superior Court (1955) 44 Cal.2d 611, 619 [284 P.2d 1].)

Here, the trial court explicitly took into account the circumstance that the Association had already recovered a portion of its attorney fees pursuant to the agreement of the parties, and awarded fees only for fees incurred starting 60 days after the mediation, when the agreed-upon modifications should have been completed. The court also excluded any award with respect to billings that did not provide sufficient “information” for it to “tell what’s going on.” The amount actually awarded was substantially less than the total amount requested, and defendants have not pointed to anything suggesting the amount is unreasonable on its face, given the circumstances of the case. We therefore find no manifest abuse of discretion in the court’s award.

(10) Defendants argue that the trial court did not have enough information to support its findings, pointing to the trial court’s comments about heavy redaction of the billing records. The trial court specified, however, that it awarded no fees with respect to billing items it considered to be excessively redacted, and that it resolved any doubts about the appropriateness of billing entries in favor of defendants. Moreover, unlike some other jurisdictions, California law does not require detailed billing records to support a fee award; “[a]n attorney’s testimony as to the number of hours worked is sufficient evidence to support an award of attorney fees, even in the absence of detailed time records.” (Steiny & Co. v. California Electric Supply Co. 264*264 (2000) 79 Cal.App.4th 285, 293 [93 Cal.Rptr.2d 920].) Furthermore, “[a]n award for attorney fees may be made in some instances solely on the basis of the experience and knowledge of the trial judge without the need to consider any evidence.” (Fed-Mart Corp. v. Pell Enterprises, Inc. (1980) 111 Cal.App.3d 215, 227 [168 Cal.Rptr. 525].) Defendants’ arguments about the sufficiency of the documentation submitted by the Association in support of its request for attorney fees are without merit.[9]

Defendants also suggest that the trial court erred by not articulating in more detail its findings with respect to how it arrived at the number that it did for an award of attorney fees and costs. It is well settled, however, that the trial court was not required to issue any explanation of its decision with regard to the fee award. (Gorman v. Tassajara Development Corp. (2009) 178 Cal.App.4th 44, 101 [100 Cal.Rptr.3d 152] (Gorman) [“We adhere to our earlier conclusion that there is no general rule requiring trial courts to explain their decisions on motions seeking attorney fees.”].) To be sure, appellate review may well be “hindered” by the lack of any such explanation. (Martino v. Denevi (1986) 182 Cal.App.3d 553, 560 [227 Cal.Rptr. 354].) Without explanation, an award may appear arbitrary, requiring remand if the appellate court is unable to discern from the record any reasonable basis for the trial court’s decision. (E.g., Gorman, supra, at p. 101 [“It is not the absence of an explanation by the trial court that calls the award in this case into question, but its inability to be explained by anyone, either the parties or this appellate court.”]) Here, the trial court’s reasoning is not so inscrutable, as discussed above.

D. Judgment Was Properly Entered Against Both Defendants.

Defendants argue that judgment was not properly entered against Lynn Hazelbaker, because she was not a signatory to the mediation agreement. This argument was not raised in the trial court, however, and “[a]s a general rule, `issues not raised in the trial court cannot be raised for the first time on appeal.'” (Sea & Sage Audubon Society, Inc. v. Planning Com. (1983) 34 Cal.3d 412, 417 [194 Cal.Rptr. 357, 668 P.2d 664].) Moreover, the argument 265*265 is without merit. It depends on the characterization of the action as no more than an action on a contract, rather than an action to enforce the CC&Rs, which we rejected above. Moreover, Lynn Hazelbakerwas jointly represented by the same attorneys as Thomas Hazelbaker during the periods of the case when they have been represented by counsel, and joined with him in every filing, both in the trial court and in this court.[10] An award of attorney fees to the Association against both Thomas and Lynn Hazelbaker is appropriate.

E. The Trial Court Did Not Err by Denying Defendants’ Motion for Reconsideration.

Defendants argue that the trial court erred by denying their motion for reconsideration as untimely. They are incorrect. Judgment was entered on December 17, 2014, while defendants’ motion was filed on January 21, 2015. “A trial court may not rule on a motion for reconsideration after entry of judgment.” (Sole Energy Co. v. Petrominerals Corp. (2005) 128 Cal.App.4th 187, 192 [26 Cal.Rptr.3d 790].)

Defendants further contend that the trial court should have treated their untimely motion for reconsideration as a timely motion for new trial, and granted it. However, defendants’ asserted bases for demanding a “new trial” — really, a new hearing on the issue of attorney fees, since no trial, or any other disposition on the merits of the complaint, ever occurred — are all contentions we have discussed above, and rejected. Defendants’ January 21, 2015 motion was properly denied on the merits, even if it could be construed as timely filed.

F. The Association Is Entitled to Appellate Attorney Fees.

(11) The Association correctly asserts that if it prevails in this appeal it is entitled to recover its appellate attorney fees. “A statute authorizing an attorney fee award at the trial court level includes appellate attorney fees unless the statute specifically provides otherwise.” (Evans v. Unkow (1995) 38 Cal.App.4th 1490, 1499 [45 Cal.Rptr.2d 624].) Neither section 5975, nor any other provision of the Davis-Stirling Act, precludes recovery of appellate attorney fees by a prevailing party; hence they are recoverable.

266*266 III. DISPOSITION

The judgment is affirmed. The Association is awarded its costs and attorney fees on appeal, the amount of which shall be determined by the trial court.

Ramirez, P. J., and Miller, J., concurred.

[1] Further undesignated statutory references are to the Civil Code.

[2] The Association did not file a cross appeal challenging the trial court’s award of less than the full amount requested.

[3] Defendants concede that their opposition to the motion for attorney fees was filed late, only seven court days before the hearing. (See Code Civ. Proc., § 1005, subd. (b) [opposition papers due nine court days before hearing].)

[4] We here speak in hypotheticals; we do not suggest a finding that defendants have engaged in such gamesmanship.

[5] It bears mention that our conclusion here may not apply to every action to enforce a settlement agreement arising out of ADR conducted pursuant to the Davis-Stirling Act. Consider the situation of a dispute arising regarding the application of CC&Rs, resolved at mediation by an agreement for one party to buy the other party’s property, with payments to be made on a specified schedule. Suppose the payments are not made on time, and a lawsuit to enforce the settlement is brought. It would be difficult to characterize such an action as one to “enforce the governing documents,” at least in the same sense as the action at issue in this appeal. But we may leave for another day the question of whether a dispute like our hypothetical would nevertheless fall within the scope of section 5975.

[6] Section 1717 provides that when an action on a contract “has been voluntarily dismissed or dismissed pursuant to a settlement of the case, there shall be no prevailing party” for the purpose of an award of attorney fees pursuant to a contractual prevailing party clause. (§ 1717, subd. (b)(2).) Because section 1717 is inapplicable to this case, we need not and do not discuss in detail defendants’ arguments that rest on application of that section.

[7] Defendants’ arguments to the contrary rely heavily on case law from the summary judgment context. This reliance is out of place. Even if a motion for attorney fees is the last issue remaining in a case, it is not, as defendants put it, a “case dispositive motion” in the same sense that a motion for summary judgment is.

[8] Like the trial court, we need not address the Association’s contention that defendants not only filed their opposition late, but also never properly served the documents and supporting evidence on the Association.

[9] Moreover, defendants never objected to the adequacy of the documentation submitted by the Association in support of its motion for attorney fees, either at the hearing on the motion, or in their late-filed opposition papers. The court raised the issue of excessive redactions on its own motion, not at the prompting of defendants. As such, even if defendants’ challenge to the adequacy of the evidentiary basis for the trial court’s award of fees had merit, it would have been forfeited. (See Robinson v. Grossman (1997) 57 Cal.App.4th 634, 648 [67 Cal.Rptr.2d 380] [party that failed to object to the trial court that the opposing party’s attorney fees were not sufficiently documented waived the right to object on appeal to the amount of the fee award].)

[10] For example, defendants’ opposition to the Association’s motion for attorney fees and costs is entitled “Declaration of Thomas B. Hazelbaker in Opposition to Plaintiff[‘]s Motion for Attorneys’ Fees and Costs,” but the heading indicates the document was filed on behalf of both Thomas B. Hazelbaker and Lynn G. Hazelbaker, as “Defendants, In Pro Per,” and Lynn Hazelbaker filed no separate opposition to the motion.

Keywords: IDR, ADR, Attorney Fees, Costs

Ardon v. City of Los Angeles

ESTUARDO ARDON, Plaintiff and Respondent, v. CITY OF LOS ANGELES, Defendant and Appellant.

Summary by Mary M. Howell, Esq.:

A city’s inadvertent disclosure under the California Public Records Act, Gov. Code, § 6250 et seq., of documents that the city asserted came within either the attorney-client privilege of Evid. Code, § 954, or the attorney work product privilege of Code Civ. Proc., § 2018.030, did not waive the exemption from disclosure for material privileged by statute.

**End Summary**

 

62 Cal.4th 1176 (2016)

199 Cal. Rptr. 3d 743

366 P.3d 996

No. S223876. Supreme Court of California.

Decided March 17, 2016.

1179*1179 Noreen S. Vincent and Beverly A. Cook, Assistant City Attorney; Colantuono, Highsmith & Whatley, Michael G. Colantuono, Holly O. Whatley, Amy C. Sparrow and Tiana J. Murillo for Defendant and Appellant.

Edward J. McIntyre and Leah S. Strickland for San Diego County Bar Association as Amici Curiae on behalf of Defendant and Appellant.

Dennis J. Herrera, City Attorney (San Francisco), Christine Van Aken, Chief of Appellate Litigation, Paul Zarefsky and Warren Metlitzky, Deputy City Attorneys, for League of California Cities and California State Association of Counties as Amici Curiae on behalf of Defendant and Appellant.

Lewis Brisbois Bisgaard & Smith, Kira L. Klatchko; Best Best & Krieger and Irene S. Zurko for International Municipal Lawyers Association as Amici Curiae on behalf of Defendant and Appellant.

Wolf Haldenstein Adler Freeman & Herz, Francis M. Gregorek, Rachele R. Rickert, Marisa C. Livesay; Chimicles & Tikellis, Timothy N. Mathews; Cuneo Gilbert & Laduca, Sandra W. Cuneo; Tostrud Law Group and Jon A. Tostrud for Plaintiff and Respondent.

1180*1180 OPINION

CHIN, J.

In civil discovery proceedings during the course of litigation between plaintiff Estuardo Ardon and defendant City of Los Angeles (City), the trial court determined that certain documents City possessed were privileged under the attorney-client privilege or the privilege for attorney work product, and Citywithheld them from plaintiff. Years later, plaintiff filed a request under the California Public Records Act (Gov. Code, § 6250 et seq.; Public Records Act) seeking to obtain documents relating to the subject matter of the litigation. In response, City’sadministrative office inadvertently provided plaintiff with some of the privileged documents. We granted review to decide whether the release of privileged documents under these circumstances waives the privilege, thus allowing plaintiff to retain and use the documents and to disseminate them to others. The question requires us to interpret Government Code section 6254.5 (section 6254.5), part of the Public Records Act, which generally provides that “disclosure” of a public record waives any privilege.

Interpreting section 6254.5 in light of the Public Records Act as a whole, we conclude that its waiver provision applies to an intentional, not an inadvertent, disclosure. A governmental entity’s inadvertent release of privileged documents under the Public Records Act does not waive the privilege. Accordingly, we reverse the judgment of the Court of Appeal, which reached a contrary conclusion.

I. FACTUAL AND PROCEDURAL BACKGROUND

This is the second time this case has come before this court. (See Ardon v. City of Los Angeles (2011) 52 Cal.4th 241 [128 Cal.Rptr.3d 283, 255 P.3d 958].) As we explained in our earlier opinion, plaintiff filed a class action lawsuit against defendant City challenging the validity of a certain tax and seeking a refund of taxes already collected.

In March and September 2007, as part of the underlying litigation, plaintiff served City with two requests for production of documents relating to the tax in dispute. He also served a subpoena for production of business records on the League of California Cities, of which City is a member. City produced some of the requested documents but, in February 2008, it also provided plaintiff with “Defendant City of Los Angeles‘ Privilege Log” (privilege log), listing 27 documents it was withholding on the basis that they were privileged. In March 2008, the superior court granted motions to quash filed by City and the League of California Cities, finding certain documents to be privileged under either the attorney-client privilege or the privilege for attorney work product.

1181*1181 On January 14, 2013, Rachele R. Rickert, one of plaintiff’s attorneys, acting pursuant to the Public Records Act, requested the “City Administrative Officer” to provide copies of documents relating to the tax at issue. On January 25, 2013, an assistant city administrative officer responded that “[w]e have approximately 53 documents that pertain to your request,” which they would provide at a cost of $6.95. Plaintiff paid the fee, and the city administrative office provided the documents.

In April 2013, Attorney Rickert informed opposing counsel in this case by letter that, pursuant to the Public Records Act request, she had received two documents that appeared to match the description of two of the documents listed in the privilege log, specifically: (1) a memorandum dated June 1, 2006, from City’sadministrative officer to the city attorney (it appears plaintiff received an undated version of the document) and (2) a memorandum dated June 27, 2006, from the legal department of the League of California Cities. The letter also stated that Rickert had “obtained a copy of a document responsive to what appears to be documents 3 and 21 [as listed in the privilege log], and which discloses their contents.” In fact, this third item appears related to a single document listed twice in the privilege log. Items 3 and 21 in the privilege log describe a letter “prepared by legal counsel” dated September 18, 2006, from David Michaelson, the chief assistant of the city attorney, to William Fujioka, city administrative officer. Attorney Rickert states that she did not receive the actual letter from Michaelson to Fujioka, but only a document that discloses its contents.

In a letter responding to Rickert’s letter, City stated that the three documents she specified were privileged and had been produced inadvertently. It requested that Rickert return them and agree not to rely on them. Rickert refused to return the documents, contending that their production had waived any claim of privilege.

City then filed a motion in the superior court for an “order compelling the return of privileged material and to disqualify plaintiff’s counsel of record.” The trial court denied the motion, concluding that the production of the documents under the Public Records Act had waived any privilege. City appealed. (Code Civ. Proc., § 904.1, subd. (a)(6); see Meehan v. Hopps (1955) 45 Cal.2d 213 [288 P.2d 267].) The Court of Appeal affirmed. It agreed with the trial court that the production of the documents waived any privilege. It held that “because the documents were disclosed to Ms. Rickert, City is precluded from denying disclosure to anyone who asks.”

We granted City’s petition for review.

After City filed its opening brief on the merits, plaintiff informed us, for the first time, that the underlying lawsuit was, and long had been, in the 1182*1182 process of settlement. He moved to stay this appeal pending finalization of the settlement. We denied the motion. Settling the underlying lawsuit would not make this separate dispute moot. Plaintiff would still possess the privileged documents and could use them for any purpose. City would still be precluded from denying disclosure of them to anyone who asks. Moreover, the legal issue remains one of statewide importance. Accordingly, we will decide this dispute on the merits.

II. DISCUSSION

(1) “The California Legislature in 1968, recognizing that `access to information concerning the conduct of the people’s business is a fundamental and necessary right of every person in this state’ (Gov. Code, § 6250), enacted the California Public Records Act, which grants access to public records held by state and local agencies (Gov. Code, § 6253, subd. (a)). The act broadly defines `”[p]ublic records”‘ as including `any writing containing information relating to the conduct of the public’s business prepared, owned, used, or retained by any state or local agency….’ (Gov. Code, § 6252, subd. (e).) (2) The act has certain specific exemptions (Gov. Code, §§ 6254-6254.30), but a public entity claiming an exemption must show that the requested information falls within the exemption (id.,§ 6255, subd. (a)).” (Long Beach Police Officers Assn. v. City of Long Beach(2014) 59 Cal.4th 59, 66-67 [172 Cal.Rptr.3d 56, 325 P.3d 460].)

(3) The exemptions are numerous and generally involve documents that for one reason or another should remain confidential. Relevant here is Government Code section 6254, subdivision (k), which exempts from disclosure “[r]ecords, the disclosure of which is exempted or prohibited pursuant to federal or state law, including, but not limited to, provisions of the Evidence Code related to privilege.” City contends the documents at issue here come within either of two statutory privileges: (1) the attorney-client privilege (Evid. Code, § 954) or (2) the attorney work product privilege (Code Civ. Proc., § 2018.030).

Plaintiff counters that City has waived the privileges by disclosing the documents in response to the Public Records Act request. He relies on section 6254.5, which provides that “[n]otwithstanding any other provisions of law, whenever a state or local agency discloses a public record which is otherwise exempt from this chapter [the Public Records Act], to any member of the public, this disclosure shall constitute a waiver of the exemptions specified in Section 6254, 6254.7, or other similar provisions of law.” This section provides a number of exceptions to this waiver rule, none of which apply here and none of which refer to an inadvertent disclosure. Plaintiff argues that any disclosure, including an inadvertent one, waives the privilege. As we 1183*1183 explain, we find the statutory language as a whole ambiguous in this regard, and we resolve the ambiguity by concluding that inadvertent disclosure does not waive the exemptions.

(4) We construe statutory language in the context of the statutory framework, seeking to discern the statute’s underlying purpose and to harmonize its different components. (Sierra Club v. Superior Court (2013) 57 Cal.4th 157, 165 [158 Cal.Rptr.3d 639, 302 P.3d 1026].) (5) Government Code section 6254 exempts a long list of documents from its disclosure requirements. Many of these exemptions concern information provided to the government by third parties and reflect the reality that, in order to perform their many functions, governmental agencies must gather much information, some of which the parties providing the information wish to be kept confidential. This is true, for example, of “[g]eological and geophysical data … or market or crop reports, that are obtained in confidence from any person” (§ 6254, subd. (e)); “[l]ibrary circulation records” (id., subd. (j)); “[s]tatements of personal worth or personal financial data required by a licensing agency and filed by an applicant with the licensing agency to establish his or her personal qualification for the license, certificate, or permit applied for” (id., subd. (n)); and “[r]ecords of Native American graves, cemeteries, and sacred places” (id., subd. (r)). Other exemptions are designed to safeguard governmental interests concerning national security. (See, e.g., Gov. Code, § 6254, subd. (aa) [documents assessing vulnerability of agency to terrorist attack]; id., subd. (u)(1) [information indicating when or where a concealed-firearm licensee is vulnerable to attack].)

Thus, considering as a whole the many exemptions for confidential information specified in Government Code section 6254, it is doubtful the Legislature intended to enact a statutory scheme that would prevent government agencies from minimizing the damage caused by the inadvertent disclosure of private and confidential information. Nor is it likely the Legislature intended to adopt a rule that inadvertent disclosure requires confidential information to be made generally available to the public. Much more plausible is that the Legislature intended to permit state agencies to waive the exemptions by making a voluntary and knowing disclosure, while prohibiting them from selectively disclosing the records to one member of the public but not others.

(6) Consideration of section 6254.5 itself as a whole confirms this interpretation. Section 6254.5 refers to the effect of a disclosure “to any member of the public,” and its subdivisions identify various circumstances in which a public agency may choose to disclose documents to some smaller audience than the public as a whole. For example, a public agency is permitted to selectively disclose information without waiving an exemption if 1184*1184 the disclosure is “[m]ade through other legal proceedings” (§ 6254.5, subd. (b)), or “[m]ade to any governmental agency which agrees to treat the disclosed material as confidential” (id., subd. (e)), or if the disclosure is of “records relating to a financial institution or an affiliate thereof” and “made to the financial institution or affiliate by a state agency responsible for the regulation or supervision of the financial institution or affiliate” (id., subd. (f)). Several of section 6254.5’s exceptions evince a particular concern with the third party confidentiality interests at stake. Subdivision (a) of section 6254.5, for example, exempts disclosures “[m]ade pursuant to the Information Practices Act,” which sets out fairly strict requirements for disclosure of personal information maintained by public agencies. (See Civ. Code, § 1798.24 [“An agency shall not disclose any personal information in a manner that would link the information disclosed to the individual to whom it pertains unless the information is disclosed, as follows:….”].) And subdivisions (g) and (i) of section 6254.5 refer to disclosures of certain records to the person “that is the subject of the records for the purpose of corrective action by that person.” Nothing in these provisions suggests that the Legislature contemplated the effect of an inadvertent disclosure. Rather, read together, the provisions appear to address the authority of public agencies with respect to releasing exempt documents. Given the Legislature’s apparent concern with protecting confidentiality interests, it would be at least somewhat surprising to discover that the Legislature fashioned these provisions as exceptions from a general background rule that mandates the forfeiture of such confidentiality based on nothing more than an agency’s mistaken disclosure of information to a member of the public — particularly to a person who has made no “agree[ment] to treat the disclosed material as confidential.” (§ 6254.5, subd. (e).)

Plaintiff argues that none of the exceptions to the waiver rule in section 6254.5 govern inadvertent disclosure and that, because the Legislature provided several express exceptions, we should not find an implied exception for inadvertent disclosure. But this begs the question of how the statutory language should be interpreted in the first place. The exceptions in section 6254.5, read as a whole, appear to contemplate intentional disclosure. The fact the Legislature provided exceptions to the waiver rule for certain intentional disclosures does not mean that disclosure under section 6254.5 includes the inadvertent release of privileged documents.

(7) Thus, even if the word “disclosure” by itself is unambiguous, considering section 6254.5 in its larger context, we conclude that its language permits more than one interpretation with respect to inadvertent disclosure. In that event, we “may consider other aids, such as the statute’s purpose, legislative history, and public policy.” (Coalition of Concerned Communities, Inc. v. City of Los Angeles(2004) 34 Cal.4th 733, 737 [21 Cal.Rptr.3d 676, 101 P.3d 563].)

1185*1185 The legislative history confirms that section 6254.5 does not contemplate inadvertent disclosures. As one Court of Appeal recently summarized: “The bill creating section 6254.5, Senate Bill No. 879 (1981-1982 Reg. Sess.), was enacted in 1981. (Stats. 1981, ch. 968, § 3, p. 3682.) Although section 6254.5 has been amended several times since, the language critical here was present in the statute from the first. Repeatedly in contempora[neous] legislative documents concerning Senate Bill No. 879, it was stated that the portion of the bill containing section 6254.5 was intended to codify existing case law. An enrolled bill report prepared by the California’s former Department of Corporations explains: `Proponents of this bill indicate that [proposed section 6254.5] is merely a codification of the views of the Court of Appeal in Black Panther Party v. Kehoe (1974) 42 Cal.App.3d 645 [117 Cal.Rptr. 106] regarding “selective disclosures” by state agencies of “confidential information.”‘ (Dept. of Corporations, Enrolled Bill Rep. on Sen. Bill No. 879 (1981-1982 Reg. Sess.) Sept. 28, 1981, p. 1.)” (Newark Unified School Dist. v. Superior Court (2015) 239 Cal.App.4th 33, 41 [190 Cal.Rptr.3d 721], review granted Oct. 14, 2015, S229112, ordered pub. Mar. 17, 2016 (Newark).) The Newark court cited other legislative history materials to similar effect. (Ibid.)

In Black Panther Party v. Kehoe, supra, 42 Cal.App.3d 645 (Kehoe), the plaintiffs filed Public Records Act requests with the state agency in charge of licensing debt collection businesses, seeking copies of citizen complaints regarding those businesses. The agency contended the complaints came within an exemption for records of complaints and investigations under Government Code section 6254, subdivision (f). The Court of Appeal agreed. But the court nonetheless ordered the documents disclosed because the agency routinely disclosed the complaints to the businesses themselves. It explained that the exemption provisions make the records either “completely public or completely confidential. The Public Records Act denies public officials any power to pick and choose the recipients of disclosure. When defendants elect to supply copies of complaints to collection agencies, the complaints become public records available for public inspection.” (Kehoe, supra, at pp. 656-657, fn. omitted.)

(8) Plaintiff agrees the legislative purpose behind section 6254.5 was to codify the holding of Kehoe, supra, 42 Cal.App.3d 645. But he argues, and the Court of Appeal in this case agreed, that this purpose supports the conclusion that the disclosure here did constitute a waiver. The Court of Appeal believed that finding no waiver would be “inconsistent with the legislative history of section 6254.5. Citypointed out that statements by legislators and in a legislative staff report declare the purpose of the waiver was to avoid `selective disclosure.’ The exception sought by City would accomplish exactly that; viz., selective disclosure of the allegedly privileged documents to Ms. Rickert but not to others.” However, City does not seek selective disclosure. Rather, it seeks no disclosure; it is trying to force 1186*1186plaintiff’s attorney to return the privileged documents unread. As the Newark court explained in rejecting a similar argument, characterizing the “inadvertent disclosure as `selective’ merely because it is made to a particular group of recipients, rather than to the public as a whole … misunderstands the meaning of `selective’ as used in Kehoe. When a release is inadvertent, no `selection’ occurs because the agency has not exercised choice in making the release. It was an accident. Accordingly, an inadvertent release does not involve an attempt to assert the exemption as to some, but not all, members of the public, the problem section 6254.5 was intended to address.” (Newark, supra, 239 Cal.App.4th at p. 42, review granted Oct. 14, 2015, S229112.)

We further note that construing section 6254.5 so as not to include inadvertent disclosures of attorney-client or work product material is consistent with the way in which the attorney-client and work product privileges have been construed. Both privileges serve important purposes. The former safeguards “the confidential relationship between clients and their attorneys so as to promote full and open discussion of the facts and tactics surrounding individual legal matters.” (Mitchell v. Superior Court (1984) 37 Cal.3d 591, 599 [208 Cal.Rptr. 886, 691 P.2d 642].) The latter enables “a lawyer [to] work with a certain degree of privacy, free from unnecessary intrusion by opposing parties and their counsel.” (Hickman v. Taylor(1947) 329 U.S. 495, 510-511 [91 L.Ed. 451, 67 S.Ct. 385].) These privileges apply to governmental entities as well as to private parties. “A city council needs freedom to confer with its lawyers confidentially in order to obtain adequate advice, just as does a private citizen who seeks legal counsel, even though the scope of confidential meetings is limited by this state’s public meeting requirements. [Citations.] The public interest is served by the privilege because it permits local government agencies to seek advice that may prevent the agency from becoming embroiled in litigation, and it may permit the agency to avoid unnecessary controversy with various members of the public.” (Roberts v. City of Palmdale(1993) 5 Cal.4th 363, 380-381 [20 Cal.Rptr.2d 330, 853 P.2d 496].)

Important as these privileges are, however, they can be waived. Evidence Code section 912, subdivision (a), generally provides that the attorney-client privilege “is waived with respect to a communication protected by the privilege if any holder of the privilege, without coercion, has disclosed a significant part of the communication or has consented to disclosure made by anyone.”

Case law has construed Evidence Code section 912 restrictively. In State Comp. Ins. Fund v. WPS, Inc. (1999) 70 Cal.App.4th 644 [82 Cal.Rptr.2d 799] (State Fund), the plaintiff’s attorney provided the defendant’s attorney with three boxes of documents during discovery. Inadvertently, however, the 1187*1187 plaintiff’s attorney also provided numerous documents that were privileged under the attorney-client privilege. When the mistake was discovered, the defense attorney refused to return the documents, contending that their production had waived the privilege. “Based on the language of Evidence Code section 912,” the appellate court held “that `waiver’ does not include accidental, inadvertent disclosure of privileged information by the attorney.” (State Fund, at p. 654.) It quoted with approval from another case that had found no waiver of the attorney-client privilege in similar circumstances. “`[Plaintiff] invites us to adopt a “gotcha” theory of waiver, in which an underling’s slip-up in a document production becomes the equivalent of actual consent. We decline. The substance of an inadvertent disclosure under such circumstances demonstrates that there was no voluntary release.'” (Ibid., quoting O’Mary v. Mitsubishi Electronics America, Inc. (1997) 59 Cal.App.4th 563, 577 [69 Cal.Rptr.2d 389].)

The court summarized the ethical obligations of an attorney who receives privileged documents due to inadvertence. “When a lawyer who receives materials that obviously appear to be subject to an attorney-client privilege or otherwise clearly appear to be confidential and privileged and where it is reasonably apparent that the materials were provided or made available through inadvertence, the lawyer receiving such materials should refrain from examining the materials any more than is essential to ascertain if the materials are privileged, and shall immediately notify the sender that he or she possesses material that appears to be privileged. The parties may then proceed to resolve the situation by agreement or may resort to the court for guidance with the benefit of protective orders and other judicial intervention as may be justified.” (State Fund, supra, 70 Cal.App.4th at pp. 656-657.)

State Fund explained that its conclusion “is fundamentally based on the importance which the attorney-client privilege holds in the jurisprudence of this state. Without it, full disclosure by clients to their counsel would not occur, with the result that the ends of justice would not be properly served. We believe a client should not enter the attorney-client relationship fearful that an inadvertent error by its counsel could result in the waiver of privileged information or the retention of the privileged information by an adversary who might abuse and disseminate the information with impunity.” (State Fund, supra, 70 Cal.App.4th at p. 657.)

Although not citing Evidence Code section 912, this court embraced the State Fund holding in Rico v. Mitsubishi Motors Corp. (2007) 42 Cal.4th 807 [68 Cal.Rptr.3d 758, 171 P.3d 1092] (Rico). In Rico, an attorney received through inadvertence documents subject to the attorney work product privilege. We held that the “State Fund rule is a fair and reasonable approach.” (Id. at p. 817.) We rejected the argument that the State Fund rule applies only to 1188*1188 documents protected by the attorney-client privilege and does not extend to documents protected by the attorney work product privilege. We agreed with the Court of Appeal in the case that the”`State Fund standard applies to documents that are plainly privileged and confidential, regardless of whether they are privileged under the attorney-client privilege, the work product privilege, or any other similar doctrine that would preclude discovery based on the confidential nature of the document.'”(Rico, at pp. 817-818, fn. 9.)

One reason we embraced the State Fund rule was the practical consequences of adopting a contrary position. “The State Fund rule also addresses the practical problem of inadvertent disclosure in the context of today’s reality that document production may involve massive numbers of documents. A contrary holding could severely disrupt the discovery process. As amicus curiae the Product Liability Advisory Council, Inc., argues, `Even apart from the inadvertent disclosure problem, the party responding to a request for mass production must engage in a laborious, time consuming process. If the document producer is confronted with the additional prospect that any privileged documents inadvertently produced will become fair game for the opposition, the minute screening and re-screening that inevitably would follow not only would add enormously to that burden but would slow the pace of discovery to a degree sharply at odds with the general goal of expediting litigation.'”(Rico, supra, 42 Cal.4th at p. 818.)

To be sure, the holding in State Fund was limited to the situation in which the attorney, rather than the client as the holder of the privilege, inadvertently discloses privileged material. But in repudiating the “`”gotcha” theory of waiver, in which an underling’s slip-up in a document production becomes the equivalent of actual consent'” (State Fund, supra, 70 Cal.App.4th at p. 654), the court recognized that the disclosure contemplated in Evidence Code section 912 involves some measure of choice and deliberation on the part of the privilege holder. A construction of section 6254.5 that does not require waiver of an exemption due to inadvertent disclosure would place that statute in alignment with the law governing the waiver of evidentiary privileges.

Indeed, in light of the fact that human error is as likely to occur in the process of responding to a Public Records Act request as to a discovery request, there appears to be no reason why inadvertent disclosures should be treated differently in the former situation than in the latter. As part of our discussion in Ricoconcerning the practical consequences of a holding that inadvertent release of documents would waive any privilege, we quoted an amicus curiae brief regarding the practicalities of responding to Public Records Act requests. (Rico, supra, 42 Cal.4th at p. 818.) In urging review here, the San Francisco City Attorney’s Office, representing amici curiae the 1189*1189 League of California Cities and the California State Association of Counties, made a similar argument: “With nearly 500 cities and 58 counties in California — not to mention other types of public entities — the impact of the Court of Appeal’s decision, if allowed to stand, will be great. Though precise quantitative figures are unavailable, [amici curiae] can in good faith represent that each year public entities in this state collectively receive thousands upon thousands of public records requests. And the number of requests seems to be increasing each year…. Further, the volume of records covered by even one public records request can be staggering [citing one request involving 65,000 pages of documents]…. [¶] Public entities recognize that they must function under these pressures, and they can always strive to do better — albeit with finite resources — in avoiding erroneous disclosures of privileged records. But the logistical problems public entities can face in reviewing, in some cases, even thousands of pages of records responsive to a public records request … is daunting. It would be foolish to believe that human errors in the processing of public records requests will cease….”

(9) We thus see no reason to construe section 6254.5 differently than Evidence Code section 912 in this regard, and good reason not to do so. We conclude that, in enacting section 6254.5, the Legislature intended to permit state and local agencies to waive an exemption by making a voluntary and knowing disclosure, while prohibiting them from selectively disclosing the records to one member of the public but not others. But, considering the language of section 6254.5 in its proper context, we conclude that it does not apply to inadvertent disclosures.

Plaintiff argues, and the Court of Appeal stressed, that his attorney acted properly in requesting documents under the Public Records Act. This may be so, but it is irrelevant. The question is not whether counsel should have used the Public Records Act in this way; the question is what she should have done after receiving what appeared to be privileged documents.

The Court of Appeal also noted that when privileged documents are inadvertently released as part of discovery during litigation, the court assigned the case is available to supervise any dispute; but, under the Public Records Act, a judicial forum might not be as readily available. This is correct. Indeed, if the inadvertent disclosure under the Public Records Act is made to a nonlawyer, the public agency might never become aware of the mistake. But the fact that a proper remedy might be difficult to obtain for an inadvertent disclosure under the Public Records Act provides no reason to deny a remedy when a judicial forum does exist. Here, Citymoved in the trial court assigned the underlying case for relief. Doing so was proper.

Both plaintiff and the Court of Appeal cite Masonite Corp. v. County of Mendocino Air Quality Management Dist. (1996) 42 Cal.App.4th 436 [49 1190*1190 Cal.Rptr.2d 639], a case involving trade secrets. But Masonite is irrelevant here. In that case, a corporation filed with a public agency documents that disclosed trade secrets. It later tried to prevent disclosure of the documents under the Public Records Act. As the Newark court explained, “Interpreting provisions of the Health and Safety Code applicable to the specific documents at issue, the [Masonite] court held that they became public records when filed, thereby waiving any trade secret claim. (Masonite, at pp. 453-454.) In addition, the Masonite court noted, its decision was `reinforced’ by the provisions of section 6254.5, which hold that a disclosure of otherwise protected documents by a public employee acting within the proper scope of his or her duties creates a waiver. (Masonite, at pp. 454-455.) Because this comment assumed an intentional rather than inadvertent release of documents by the public agency, its ruling has no bearing on, and plainly did not purport to address, the consequences of an inadvertent release.” (Newark, supra,239 Cal.App.4th at p. 46, review granted Oct. 14, 2015, S229112; see Wallis v. PHL Associates, Inc. (2008) 168 Cal.App.4th 882, 889 [86 Cal.Rptr.3d 297][“Inadvertent disclosure of a trade secret is unlike inadvertent disclosure of information subject to the attorney-client privilege, which requires counsel who receives the inadvertent disclosure to protect the privileged information.”].)

(10) Plaintiff argues that section 6254.5 must be broadly construed to protect the people’s right of access to information. He cites California Constitution, article I, section 3, subdivision (b)(2), which provides that a statute “shall be broadly construed if it furthers the people’s right of access, and narrowly construed if it limits the right of access.” To the extent legislative intent is ambiguous, this provision requires us either to broadly or to narrowly construe the Public Records Act, whichever way will further the people’s right of access. (Sierra Club v. Superior Court, supra, 57 Cal.4th at p. 166.) But this rule of construction does not require the courts to resolve every conceivable textual ambiguity in favor of greater access, no matter how implausible that result in light of all the relevant indicia of statutory meaning. In this case, consideration of the statutory text, context, purpose, and history leaves us with no genuine doubt but that the Legislature did not intend for the Public Records Act’s protections to be forfeited through simple inadvertence. Consideration of article I, section 3’s rule of narrow construction does not alter our conclusion about the meaning of section 6254.5.

(11) Our holding that the inadvertent release of exempt documents does not waive the exemption under the Public Records Act must not be construed as an invitation for agencies to recast, at their option, any past disclosures as inadvertent so that a privilege can be reasserted subsequently. This holding applies to truly inadvertent disclosures and must not be abused to permit the type of selective disclosure section 6254.5 prohibits. The agency’s own characterization of its intent is not dispositive, just as it is not dispositive 1191*1191 under the law of privilege. (See State Fund, supra, 70 Cal.App.4th at pp. 652-653 [“A trial court called upon to determine whether inadvertent disclosure of privileged information constitutes waiver of the privilege must examine both the subjective intent of the holder of the privilege and the relevant surrounding circumstances for any manifestation of the holder’s consent to disclose the information.”].)

Along these lines, plaintiff argues that, even if inadvertent disclosure does not waive the privileges, the disclosure here was not inadvertent. He also argues that one of the documents in question either is not privileged or the privilege has been waived for different reasons. On this record — given that City successfully fought to withhold the documents during discovery and promptly moved for their return after learning of their release — it is hard to imagine that City would not be able to demonstrate that the disclosure was inadvertent. (Cf. State Fund, supra, 70 Cal.App.4th at p. 653 [considering evidence of the subjective intent of the holder of the privilege, precautions taken to ensure that the privilege was maintained, and the promptness with which the privilege holder sought return of the documents].) But the superior court made no findings beyond holding that inadvertent disclosure waives the privileges. If plaintiff wishes to pursue these points on remand, he may do so.

In addition to seeking the return of the privileged documents, City moved in the superior court to disqualify plaintiff’s attorney. (See generally Rico, supra, 42 Cal.4th at pp. 819-820.) It is not clear whether City still seeks that remedy. In any event, given the absence of any relevant trial court findings, we have no basis on this record to decide the question. If City wishes to pursue the point on remand, it may do so.

III. CONCLUSION

We reverse the judgment of the Court of Appeal and remand the matter to that court for further proceedings consistent with this opinion.

Cantil-Sakauye C. J., Werdegar, J., Corrigan, J., Liu, J., Cuéllar, J., and Kruger, J., concurred.

 

Keywords: Attorney-Client Privilege, Document Production

Queen Villas v. TCB

Queen Villas Homeowners Association v. TCB Property Management

56 Cal.Rptr.3d 528 (2007)

529*529 Stuart W. Knight, Tustin, for Plaintiff and Appellant.

Gates, O’Doherty, Gonter & Guy, K. Robert Gonter, Irvine, Jennifer C. Lyons and Gina Y. Kandarian-Stein for Defendants and Respondents.

Summary by Mary M. Howell, Esq.:

Property manager who failed to report director’s wrongdoing to board was not relieved of liability to the association by virtue of the indemnification clause in its management contract, because the indemnification clause insulates the indemnitee from third party claims only.

**End Summary**

 

OPINION

SILLS, P.J.

I. Background

Jacqueline Wilburn was a member of the board of directors of the Queen Villas Homeowners Association in Inglewood. Allegedly (at least according to her) the condominiums suffered a variety of construction defects and Wilburn, thinking she had special skills in the management of plaintiffs’ construction defect litigation, “agreed to provide extraordinary services” to “facilitate that litigation,” including selecting and communicating with counsel, and coordinating the litigation on the association’s side. She was paid for her “services” from the association checking account, allegedly with the knowledge and at least tacit agreement of the association’s property management company, TCB Property Management, which is the dba of Laura Dawson. The property management company maintained the association’s checking account and checkbook.

A dispute has arisen, and is the subject of the instant litigation, however, as to whether Wilburn was properly paid or whether the property management company, in control of the checkbook, had a duty to thwart Wilburn’s self-dealing or at least blow the whistle on it. According to the complaint filed by the association, TCB Property Management breached at least two of its contractual duties to the association: (1) to require the signature of two board members on all association expense checks; and (2) to furnish a monthly financial report to the board including check registers and expense statements. The result was, according to the association, Wilburn’s de facto embezzlement of about $134,000 of association money.

The property management company brought a summary judgment motion based on (among other things) the indemnity clause in the agreement between it and the association. Actually, we should say “clauses” because if one examines the copy of the contract appended to the complaint (in our record, the second amended complaint), the subject of indemnity is 530*530 covered in two sections, once as paragraph F under the heading of “Section II—Financial Management”[1] and again in the second paragraph under C in the heading “Section IV—Insurance and Indemnification.” Here is the text of Section II, paragraph F: “Association agrees to indemnify, defend and hold agent and its employees, Agents, officers, and directors harmless against any and all claims, costs, suits, and damages, including attorneys fees arising out of the performance of this agreement or in connection with the management and operation of the Association, including claims, damages, and liabilities for injuries suffered, or occurrences of death or property damage relating to the property, excluding any claims or liabilities arising out of the sole negligence or willful misconduct of Agent or its employees. The indemnification language set forth above, shall survive the termination of the Agreement.”

We should also add that the first paragraph under C in the heading “Section TV—Insurance and Indemnification” contains pretty much the same language, and for some reason it appears as a quotation in the contract, as if it was blocked out from the facts in some published opinion or other source and simply dropped into the contract. Here is that language, including the recognition that it itself is a quotation: “`In accordance with Civil Code Section 2772, et seq., as it is amended from time to time, the Association hereby agrees to indemnify, hold harmless and defend Agent and its employees, agents, officers and directors against any loss, liability, damage, claim, demand, suit, or course of action [sic: probably meant “cause of action”] arising from Agent’s performance of its duties and obligations under this Agreement, or when acting upon the express authorization of the Association and its Board of Directors, or when Agent within the course and scope of duties enforces the Association’s governing documents against violators. The Association will also defend and hold Agent harmless for any action taken by Agent which is directly or indirectly related [to] this Agreement.”

The trial court granted the motion for summary judgment based on the indemnity clause quoted above as paragraph F under Section II, also concluding that the property manager’s negligence only constituted “passive” negligence, and further that, as pled, the damages sustained by the association were not solely the property manager’s fault. The association now appeals from the ensuing judgment.

II. Discussion

“Indemnification agreements ordinarily relate to third party claims.” (Myers Building Industries, Ltd. v. Interface Technology, Inc. (1993) 13 Cal. App.4th 949, 969, 17 Cal.Rptr.2d 242.) Thus we have no doubt, for example, that if a third-party visitor to the Queen Villas complex tripped over a shovel left out by a gardener hired by the management company, and then sued the management company for negligent hiring, the management company would invoke the indemnity—and in that case properly so—for protection against the suit.

Here, however, the management company seeks to conscript the indemnification agreement in this case into a direct, twoparty exculpatory clause, as happened inRooz v. Kimmel (1997) 55 Cal.App.4th 573, 64 Cal.Rptr.2d 177.

531*531 Because this case deals with a two-party situation where one party asserts that a contract purportedly releases it of all liability to the other, cases involving when classic three-party indemnification clauses may or may not operate in light of an indemnitee’s negligence are not relevant. (E.g., Rossmoor Sanitation, Inc. v. Pylon, Inc. (1975) 13 Cal.3d 622, 119 Cal.Rptr. 449, 532 P.2d 97; Goldman v. Ecco-Phoenix Elec. Corp. (1964) 62 Cal.2d 40, 41 Cal.Rptr. 73, 396 P.2d 377.)

In fact, bogging down in the issue of sole versus non-sole or active versus passive negligence only obscures the fact that this is a two-party exculpatory clause case Where a two-party contract purportedly releases one side from liability to the other (e.g., Saenz v. Whitewater Voyages, Inc. (1991) 226 Cal.App.3d 758, 276 Cal. Rptr. 672 [contract in which plaintiffs decedent expressly assumed the risk of white water rafting and relieved defendant rafting company of liability]), courts must look for clear, unambiguous and explicit language not to hold the released party liable. As theSaenz court nicely put it: “Everyone agrees that drafting a legally valid release is no easy task. Courts have criticized and struck down releases if the language is oversimplified, if a key word is noted in the title but not the text, and if the release is too lengthy or too general, to name a few deficiencies…. However, we must remember that `[t]o be effective, a release need not achieve perfection…. It suffices that a release be clear, unambiguous, and explicit, and that it express an agreement not to hold the released party liable for negligence.'” (Id. at p. 765, 276 Cal.Rptr. 672, quoting National & Internat. Brotherhood of Street Racers, Inc. v. Superior Court(1989) 215 Cal.App.3d 934, 938, 264 Cal.Rptr. 44.)

In other words, exculpatory clauses are construed against the released party. (E.g.,Bennett v. United States Cycling Federation (1987) 193 Cal.App.3d 1485, 1490, 239 Cal.Rptr. 55 [“`courts have strictly construed the terms of exculpatory clauses against the defendant who is usually the draftsman'”]; Philippine Airlines, Inc. v. McDonnell Douglas Corp. (1987) 189 Cal.App.3d 234, 237, 234 Cal.Rptr. 423 [“The law generally looks with disfavor on attempts to avoid liability or to secure exemption for one’s own negligence…. The law requires exculpatory clauses to be strictly construed against the party relying on them.”]; Saltan Bay Marina v. Imperial Irrigation Dist, (1985) 172 Cal.App.3d 914, 932, 218 Cal.Rptr. 839 [same]; Celli v. Sports Car Club of America, Inc. (1972) 29 Cal.App.3d 511, 518-519, 105 Cal.Rptr. 904.)

The property management company cites us to only one case where a party obtained exculpation from an “indemnity” clause, Rooz v. Kimmel, supra, 55 Cal. App.4th 573, 64 Cal.Rptr.2d 177. Our own research has turned up no other.[2]

Rooz, however, merely illustrates an extreme end of the rule of strict construction: If parties go out of their way and say “we really, really mean it,” language clearly contemplating exculpation may be enforced.

While the facts in Rooz are a thicket of complications arising out of a “1031 exchange” between the owners of two office 532*532 buudings, we can sketch them in this paragraph. As part of the exchange the plaintiff was to receive consideration in the form of a deed of trust on yet another building, which we will call the “third building.” The plaintiff was a bit cheap, though, and rather than open a formal escrow and purchase title insurance, insuring that his deed of trust would have a guaranteed second position (see Rooz, supra, 55 Cal.App.4th at p. 590, 64 Cal. Rptr.2d 177) on that third building, he asked a title company (which was simultaneously handling the other party’s acquisition of that building) to simply record the trust deed on the property when the other party actually acquired it. The title officer explained to the plaintiff that the title company would only record the deed of trust as an “accommodation,” and moreover required the plaintiff to sign an indemnification agreement which specifically recited the recording of the deed as an accommodation ” “with no title or escrow liability.'” (Id at p. 578, 64 Cal.Rptr.2d 177.) The indemnity agreement also specifically recited the absence of benefit otherwise derived by the title company, and the reluctance of the title company to “`carry out'” the recording unless indemnified. (Id at p. 585, 64 Cal.Rptr.2d 177.)

However, when the other party’s escrow on the new building closed, the other party delayed in giving the title company permission to record the deed. In fact, the other party used the period of delay to encumber the third building with another $1.5 million in other loans. That meant that when the plaintiffs deed of trust was eventually recorded, it was already subject to more than $2 million in encumbrances. When the real estate recession of the early 1990’s hit, the property was sold, and the plaintiff lost the value of the deed of trust. (Rooz, supra, 55 Cal.App.4th at pp. 579-580, 64 Cal.Rptr.2d 177.)

The plaintiff sued the title company to recover his loss, based on the delay in the “accommodation” recording. That brought the indemnity agreement to the fore. After a bench trial the court absolved the title company of liability based on the indemnity agreement, and the appellate court upheld the judgment. The appellate court noted that “strictly speaking” the indemnity clause was being applied as a release of liability clause. (Rooz, supra, 55 Cal.App.4th at p. 582, 64 Cal.Rptr.2d 177.) Even so, the court upheld that application—and in fact made a point of doing so regardless of whether the title company’s negligence was “active” or “passive.” (See id. at p. 586, 64 Cal. Rptr.2d 177.) The point was that the “commercial reality of the accommodation recording” showed that the parties intended for the indemnity clause to release the defendant title company. (Id at p. 586, 64 Cal.Rptr.2d 177.)

The Rooz court gave two reasons for its conclusion that the parties intended exculpation: (1) The title company “made it clear” that the service it was to provide was a “`favor.'” (Rooz, supra, 55 Cal. App.4th at p. 586, 64 Cal.Rptr.2d 177.)(2) The title company “made it clear” that it would undertake the service “only” if the plaintiff agreed to exonerate it from all liabilities arising (specifically) out of the recording. (Ibid.) Under such circumstances the alternative of not enforcing the indemnity clause would deprive the title company of the benefit of its bargain. (Ibid.)

In the case before us, in contrast to Rooz, there are no indicia in terms of the “commercial reality” or the “benefit of the bargain” received by the defendant that would require a court to interpret the words “indemnify” or “hold harmless” here beyond the usual context of third party indemnification.

533*533 In fact, quite the contrary: The contract fixed specific duties regarding the management of the association’s checking account upon the management company for a consideration. The tasks were not being done as a favor. There are no references in the language of the indemnity agreement (in contrast to Rooz) to the specific risk associated with the checkbook management services. And the reference in the indemnity agreement to “sole negligence”—and there was no such language in the part of the indemnity agreement quoted in Rooz (see id. at pp. 585-586, 64 Cal.Rptr.2d 177)—underscores the purpose of this indemnity agreement as a classic third party indemnity agreement. The “sole negligence” clause points the reader to the fact that there will be, at least in theory, situations where the property management company might not be indemnified if it were sued by a third party.

On top of all of this, there is the reductio ad absurdum of the property management company’s position vis-à-vis the association’s contract claims (as distinct from negligence claims). Under the property management company’s interpretation, it could just outright plain fail to do any work at all for the association, such as hiring a gardening company or arranging for insurance or the typical things that property managers do, and the clause would protect it even from a breach of contract action by the association for having paid for services never performed.

That leaves only the property management company’s emphasis on the words “hold harmless” as somehow accomplishing the task of exculpation despite any other indicia of intent to exculpate.

In passing, at least two California cases have observed that the words “hold harmless” are synonymous with third-party indemnity situations. (See Building Maintenance Service Company v. AIL Systems, Inc. (1997) 55 Cal.App.4th 1014, 1029, 64 Cal.Rptr.2d 353 and Myers Building Industries, Ltd. v. Interface Technology, Inc. (1993) 13 Cal.App.4th 949, 968-969, 17 Cal. Rptr.2d 242.)

The fountainhead of these observations is Varco-Pruden, Inc. v. Hampshire Constr. Co. (1975) 50 Cal.App.3d 654, 123 Cal.Rptr. 606. In Varco-Pruden a subcontractor agreed to build a building for a general contractor, and part of their agreement was the general contractor’s agreement with the owner that the general contractor would hold the owner “free and harmless from any and all losses.” (Id. at p. 660, 123 Cal.Rptr. 606.) The word “indemnify” was not part of the agreement. (See id. at pp. 659-660, 123 Cal.Rptr. 606.)

When a fire broke out during construction, various amounts to compensate for the expenses incurred by the general contractor were deducted from the amount the general contractor paid the subcontractor, and the subcontractor sued for the difference. The general contractor asserted the “free and harmless” language as a defense and obtained summary judgment. In reversing the summary judgment and concluding that the clause did not impose any liability on the plaintiff subcontractor, the appellate court reasoned that the clause only applied “to claims made by third parties.” (Varco-Pruden, supra, 50 Cal.App.3d at p. 660, 123 Cal.Rptr. 606, relying on Dixie Container Corporation v. Dale (1968) 273 N.C, 624, 160 S.E.2d 708, 711.)

However, neither Building Maintenance Service Company nor Myers Building Industries nor Varco-Pruden addressed the possible problem of textual surplusage that arises if one treats “hold harmless” as synonymous with “indemnify.” When two words are used in a contract, the rule of construction is that the words have different meanings (e.g., ACL 534*534 Technologies, Inc. v. Northbrook Property & Casualty Ins. Co. (1993) 17 Cal.App.4th 1773,1785, 22 Cal.Rptr.2d 206 [“In California, however, contracts—even insurance contracts—are construed to avoid rendering terms surplusage:.”]; but see Civ.Code, § 3537 [“Superfluity does not vitiate.”].)

Are the words “indemnify” and “hold harmless” synonymous? No. One is offensive and the other is defensive—even though both contemplate third-party liability situations. “Indemnify” is an offensive right—a sword—allowing an indemnitee to seek indemnification. “Hold harmless” is defensive: The right not to be bothered by the other party itself seeking indemnification.

Let us illustrate: As every veteran of construction defect litigation and every judge who ever picked up a hefty construction defect file knows, in third-party situations there is usually a blizzard of crosscomplaints seeking indemnity for the cross-complainant’s possible liability for indemnity. Consider this hypothetical: Homeowner sues general contractor. General contractor sues Subs 1 and 2 for indemnity, that is, to make both subcontractors cover the general’s prospective liability to the homeowner. Now suppose Sub 1 has an agreement with Sub 2 which requires Sub 2 to “indemnify and hold harmless” Sub 1. Sub 1 can use the word “indemnify” in the agreement as a basis to sue Sub 2 for indemnity for the possible liability Sub 1 may incur to the general. And Sub 1 can use the phrase “hold harmless” as a basis to prevent Sub 2 from suing it for the liability that Sub 2 might incur to the general. In other words, “ind emnify and hold harmless” can both apply to third-party situationswithout violating the canon against surplusage.

Because the indemnity clause here should not be construed in an exculpatory manner, we are spared the need to address the public policy problems that might otherwise be raised if we affirmed. (See Civ. Code, § 1668; Rooz, supra, 55 Cal.App.4th at pp. 587-591, 64 Cal.Rptr.2d 177 [discussing why exculpation in that case did not offend public policy].)

III. Disposition

The judgment is reversed. The association will recover its costs on appeal.

WE CONCUR: MOORE and FYBEL, JJ.

[1] All caps in original quotations from the agreement have been changed to normal capitalization for reading ease. There are no issues in this case involving size of type where the fact of all capitalization of text might be relevant.

[2] Dream Theater, Inc. v. Dream Theater (2004) 124 Cal.App.4th 547, 21 Cal.Rptr.3d 322 is not an exculpation or even an indemnity case. It is a scope-of-arbitration clause case where a party sought to avoid being compelled to arbitration and used, as one of its arguments, the idea that the arbitration clause was merely limited to third party claims because of the proximity of the arbitration clause to the indemnity clause. (See id. at p. 555, 21 Cal. Rptr.3d 322.) The court of course rejected the idea. (Ibid.)

 

Keywords: Indemnification