Automotive Management Group, Inc. v. New Motor Vehicle Board

20 Cal. App. 4th 1002, 24 Cal. Rptr. 2d 904, 93 Cal. Daily Op. Serv. 8924, 93 Daily Journal DAR 15205, 1993 Cal. App. LEXIS 1210
CourtCalifornia Court of Appeal
DecidedDecember 2, 1993
DocketH009979
StatusPublished
Cited by21 cases

This text of 20 Cal. App. 4th 1002 (Automotive Management Group, Inc. v. New Motor Vehicle Board) is published on Counsel Stack Legal Research, covering California Court of Appeal primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Automotive Management Group, Inc. v. New Motor Vehicle Board, 20 Cal. App. 4th 1002, 24 Cal. Rptr. 2d 904, 93 Cal. Daily Op. Serv. 8924, 93 Daily Journal DAR 15205, 1993 Cal. App. LEXIS 1210 (Cal. Ct. App. 1993).

Opinion

Opinion

ELIA, J.

Automotive Management Group, Inc. (AMG) protested its termination as a franchised dealer of respondent/real party in interest Mitsubishi Motor Sales of America, Inc. (MMSA). AMG’S protest was rejected because it was untimely. AMG petitioned for a writ of mandate. The trial court found that substantial evidence supported the administrative law judge’s (ALJ) determination that AMG’s protest was untimely. It therefore denied AMG’s mandate petition. We reverse and remand the matter for a hearing before respondent the New Motor Vehicle Board (Board).

*1007 Facts and Procedural Background

In 1988, AMG became a franchised Mitsubishi dealer. AMG operated in Santa Cruz, California under the name Santa Cruz Mitsubishi. AMG’s relationship with MMSA was troubled. This was because AMG failed to maintain sufficient lines of credit (called “flooring”) to buy vehicles from MMSA as required by its franchise agreement.

In a January 9, 1990, letter, MMSA notified AMG of MMSA’s intention to terminate the franchise because of AMG’s failure to maintain adequate “flooring.” After AMG obtained an improved (but still insufficient) flooring commitment, MMSA rescinded the termination notice and, on April 16, 1990, the parties executed a six-month conditional interim sales and service agreement (Interim Agreement). This agreement gave AMG six more months in which to fully comply with MMSA’s flooring requirements.

By October 1990, AMG’s flooring still did not comply with the requirements of the Interim Agreement (which was a condition precedent to preserving the franchise relationship). Because of the continued flooring problems and because the Interim Agreement was due to expire on October 16, 1990, MMSA decided to discontinue AMG’s franchise. Accordingly, by letter dated October 18, 1990, MMSA sent AMG a second notice of termination, by registered mail, effective January 21, 1991. AMG and the Board received the termination notice on October 22, 1990.

California Vehicle Code section 3060, subdivision (a) specifies the required form and content of a termination notice and the procedure by which notice must be given. Section 3060, subdivision (b) authorizes the franchisee to protest a termination notice. It provides, in pertinent part, that “The franchisee may file a protest with the board within 30 days after receiving a 60-day notice or within 10 days after receiving a 15-day notice. When a protest is filed, the board shall advise the franchisor that a timely protest has been filed, that a hearing is required pursuant to Section 3066, and that the franchisor may not terminate or refuse to continue until the board makes its findings.”

In late September 1990, AMG had begun negotiations with North Bay Ford Lincoln-Mercury for North Bay to purchase the assets of the Mitsubishi dealership from AMG. After AMG received the notice of termination, it focused its efforts on the negotiations with North Bay for the buy/sell of the franchise, rather than focusing on resolving its flooring problem.

In the months following receipt of the termination notice, AMG’s principal, Bruce Canepa, was in regular contact with MMSA’s agents and was *1008 aware that MMSA viewed the notice of termination as effective. At no time did Mr. Canepa, or anyone acting on behalf of AMG, indicate to MMSA that they believed the notice of termination was invalid. MMSA’s representatives never told Canepa that the notice of termination was a “mere formality” or that AMG could disregard it.

During the negotiation of the buy/sell, MMSA never mentioned the pending notice of termination to the potential buyer, North Bay, or to AMG’s own employees, at the express request of AMG. In early 1991, Vince Joy of MMSA warned Canepa that if he did not close the buy/sell soon, he would not have anything left to sell.

On January 18, 1991, MMSA wrote AMG a letter giving AMG a 10-day extension of time in which to submit the buy/sell proposal to MMSA for approval, so long as MMSA received all the necessary documentation by January 31, 1991.

On February 5, 1991, MMSA received a letter from AMG dated January 29, 1991, stating that North Bay had backed out of the buy/sell agreement.

MMSA terminated AMG’s franchise on January 31, 1991. Five days later, MMSA disconnected AMG from its computerized dealer network.

On March 6, 1991, the Board received AMG’s protest of the termination. Although the Board acknowledged receipt of the protest, it declined to file it because it was untimely. AMG admits its protest was untimely but claims MMSA’s conduct caused the delay in submitting the protest. For this reason, AMG claims the filing deadline was tolled.

MMSA moved to dismiss AMG’s protest on the grounds that the Board did not have jurisdiction to consider the protest because it was not received by the Board within the 30-day statutory time limit set forth in Vehicle Code section 3060, subdivision (b). In its opposition, AMG claimed MMSA should be estopped from relying upon the requirements of Vehicle Code section 3060. According to MMSA, equitable tolling did not apply because the 30-day filing requirement within section 3060 was jurisdictional, and not a statute of limitations.

In an April 11, 1991, interlocutory ruling, the Board determined that it could consider the equitable defenses raised by AMG. Accordingly, an evidentiary hearing was held before Michael J. Sieving, an ALJ and assistant executive secretary of the Board. The hearing was held to determine whether the facts and circumstances surrounding MMSA’s notice of termination *1009 warranted application of the equitable defenses alleged by AMG. During the two-day hearing, four witnesses testified, including the principal of AMG and its vice-president of finance, and two representatives of MMSA. At the hearing, 22 exhibits were introduced.

After the hearing, the ALJ issued an order rejecting the protest on the grounds that it was untimely and that there was insufficient evidence to establish estoppel. In support of this order, the ALJ determined that (1) the October 18, 1990, notice of termination was valid and complied with all statutory requirements of Vehicle Code section 3060; (2) AMG’s purported protest was not received by the Board within the 30-day time limit set forth in, Vehicle Code section 3060; and (3) there was insufficient evidence to support a finding that MMSA made representations upon which AMG could have reasonably relied, causing AMG to delay in filing a timely protest.

AMG petitioned for a writ of administrative mandamus on September 19, 1991. Answers to the petition were filed by the Board and by MMSA. AMG petitioned for a peremptory writ of mandate on December 12, 1991. MMSA and the Board opposed this motion.

A hearing was held on March 19, 1992. At the hearing, the trial court denied AMG’s writ petition and affirmed the decision of the ALJ, finding, among other things, that the ALJ’s decision was supported by substantial evidence. On April 27, 1992, a judgment was entered denying the petition.

This appeal ensued.

Standard of Review

Free access — add to your briefcase to read the full text and ask questions with AI

Related

People v. Adan CA4/1
California Court of Appeal, 2025
KCSFV I, LLC v. Florin County Water District
California Court of Appeal, 2021
Untitled California Attorney General Opinion
California Attorney General Reports, 2019
Los Globos Corp. v. City of Los Angeles
California Court of Appeal, 2017
L. Globos Corp. v. City of L. A.
225 Cal. Rptr. 3d 423 (California Court of Appeals, 5th District, 2017)
Guarantee Forklift, Inc. v. Capacity of Texas, Inc.
11 Cal. App. 5th 1066 (California Court of Appeal, 2017)
AIDS Healthcare Foundation v. State Department of Health Care Services
241 Cal. App. 4th 1327 (California Court of Appeal, 2015)
Nader Automotive Group, LLC v. New Motor Vehicle Board
178 Cal. App. 4th 1478 (California Court of Appeal, 2009)
Rondon v. Alcoholic Beverage Control Appeals Board
60 Cal. Rptr. 3d 295 (California Court of Appeal, 2007)
Duarte & Witting, Inc. v. New Motor Vehicle Board
128 Cal. Rptr. 2d 501 (California Court of Appeal, 2002)
Action Apartment Ass'n v. Santa Monica Rent Control Board
114 Cal. Rptr. 2d 412 (California Court of Appeal, 2002)
Unnamed Physician v. Board of Trustees of Saint Agnes Medical Center
113 Cal. Rptr. 2d 309 (California Court of Appeal, 2001)
Kawasaki Motors Corp. v. Superior Court
101 Cal. Rptr. 2d 863 (California Court of Appeal, 2000)
Alford v. Department of Motor Vehicles
94 Cal. Rptr. 2d 222 (California Court of Appeal, 2000)
Mardesich v. Youthful Offender Parole Bd.
82 Cal. Rptr. 2d 294 (California Court of Appeal, 1999)
Mardesich v. California Youthful Offender Parole Board
69 Cal. App. 4th 1361 (California Court of Appeal, 1999)
Economic Empowerment Foundation v. Quackenbush
57 Cal. App. 4th 677 (California Court of Appeal, 1997)

Cite This Page — Counsel Stack

Bluebook (online)
20 Cal. App. 4th 1002, 24 Cal. Rptr. 2d 904, 93 Cal. Daily Op. Serv. 8924, 93 Daily Journal DAR 15205, 1993 Cal. App. LEXIS 1210, Counsel Stack Legal Research, https://law.counselstack.com/opinion/automotive-management-group-inc-v-new-motor-vehicle-board-calctapp-1993.