Bleavins v. Demarest

196 Cal. App. 4th 1533, 127 Cal. Rptr. 3d 580, 2011 Cal. App. LEXIS 850
CourtCalifornia Court of Appeal
DecidedJune 29, 2011
DocketNo. B225429
StatusPublished
Cited by9 cases

This text of 196 Cal. App. 4th 1533 (Bleavins v. Demarest) 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
Bleavins v. Demarest, 196 Cal. App. 4th 1533, 127 Cal. Rptr. 3d 580, 2011 Cal. App. LEXIS 850 (Cal. Ct. App. 2011).

Opinion

Opinion

MALLANO, P. J.

In a prior lawsuit, plaintiff sued his neighbors over an easement dispute involving a shared driveway. An insurance company provided the neighbors with a defense. Plaintiff then filed this action against the neighbors’ attorneys, alleging that, in the prior action, the attorneys improperly represented the neighbors, made misrepresentations in the course of the litigation, engaged in frivolous litigation tactics, and failed to provide plaintiff with promised documents and information. The complaint contained seven causes of action.

The attorneys filed a special motion to strike, contending this action was a strategic lawsuit against public participation (SLAPP) (Code Civ. Proc., § 425.16; undesignated statutory sections are to that code). The trial court granted the motion as to one cause of action and denied it as to the rest. This appeal followed.

We conclude that all of plaintiff’s causes of action arise out of written or oral statements made either before a judicial proceeding (see § 425.16, subd. (e)(1)) or in connection with an issue under consideration by a judicial body (see id., subd. (e)(2)). Further, plaintiff is not reasonably likely to prevail on any cause of action. (See id., subd. (b)(1)). Thus, the trial court should have granted the anti-SLAPP motion in its entirety. We therefore reverse the order and remand so the trial court may award attorney fees and costs to the attorneys. (See id., subd. (c)(1).)

I

BACKGROUND

The allegations and evidence in this case are taken from the pleadings and the declarations submitted in the trial court with respect to the anti-SLAPP motion.

A. Complaint

In a prior suit filed on February 3, 2009, David Bleavins sued Gary and Karen Dannenbaum for breach of an “easement agreement” (Bleavins v. [1537]*1537Dannenbaum (Super. Ct. L.A. County, 2010, No. SC101608) (Bleavins I)). Allstate Insurance Company (Allstate) provided the Dannenbaums with a defense under a reservation of rights. Attorney John A. Demarest and his law firm, Hanger, Steinberg, Shapiro & Ash (collectively the firm), represented the Dannenbaums. Bleavins I was dismissed the following year.

Meanwhile, on April 28, 2010, Bleavins, in propria persona, filed this action against the firm, alleging seven causes of action: (1) intentional violation of public policy; (2) negligent violation of public policy; (3) unfair business practices (intentional); (4) unfair business practices (negligent); (5) intentional infliction of emotional distress; (6) negligent infliction of emotional distress; and (7) fraud. Allstate, which is not a party to this appeal, was also sued.

The first six causes of action—all but the fraud claim—alleged that “defendants”—the firm and Allstate—had agreed to provide the Dannenbaums with insurance coverage for intentional torts and that such an agreement violated public policy, insurance laws, and fair business practices. By providing the Dannenbaums with a defense, the firm and Allstate had “empowered and emboldened [the Dannenbaums] to continue to breach their easement agreement with [Bleavins] and to commit additional and continuing intentional torts against [him].”

The fraud claim alleged that, in Bleavins I, the firm had stated it “would represent [the Dannenbaums] in a professional, honorable, and honest manner” and “would act in good faith to settle and resolve disputes between [its] clients and [Bleavins].” The firm “only care[d] about protracting [the] litigation, abusing the legal system, filing frivolous and unmeritorious motions and objections, and billing co-defendant Allstate for as much and as long as possible.” In addition, Attorney Demarest “personally promised [Bleavins] to provide [him with] documents, information, updates, and cooperation.” On or about November 23, 2009, Bleavins learned that the firm “had no intention of keeping [its] word or being [an] honorable memberQ of the legal profession.” The firm’s actions caused Bleavins “to lose a building permit entitlement.”

B. Anti-SLAPP Motion

On May 13, 2010, the firm filed an anti-SLAPP motion, contending this suit was based on communications made in connection with litigation, specifically, the Bleavins I action (see § 425.16, subd. (e)(1), (2)), and Bleavins was not likely to prevail on any of his claims (see id., subd. (b)(1)).

The firm submitted two declarations establishing the following facts. Bleavins I concerned a dispute over a driveway easement that Bleavins and [1538]*1538the Dannenbaums shared. The original complaint in Bleavins I asserted causes for declaratory relief, injunctive relief, general negligence, and “intentional tort.” Allstate retained the firm to represent the Dannenbaums. Demarest was assigned as trial counsel and was the attorney primarily responsible for the case. He prepared and filed a demurrer and a motion to strike portions of the complaint. The hearing was set for June 22, 2009.

Before the hearing, Bleavins filed a first amended complaint alleging purported causes of action for quiet title, declaratory relief, civil liability for extortion, conspiracy to commit extortion, perjury, suborning perjury, assault, battery, false imprisonment, “trespass: real property,” “trespass: personal property,” intentional infliction of emotional distress, and intentional interference with prospective business advantage. In response to the first amended complaint, Demarest filed another demurrer and motion to strike portions of the complaint. The trial court sustained the demurrer in part and denied the motion to strike. An answer was filed.

All of Demarest’s communications with Bleavins were made through Bleavins’s attorney of record, and some occurred in Bleavins’s presence. Demarest took Bleavins’s deposition, at which his attorney was present. In Bleavins I, the trial court did not impose any sanctions on the firm.

The firm had never issued an insurance policy to an individual or entity, made an insurance coverage decision related to the Dannenbaums, or represented an individual or entity with respect to a coverage issue in Bleavins I.

Bleavins filed opposition to the anti-SLAPP motion. He stated he had sued the firm because it was “knowingly taking money from Allstate for representing the Dannenbaums in [Bleavins I].” Referring to Demarest and the firm together, Bleavins explained: “They are being sued because they know that their representation of the Dannenbaums violates public policy and that in their representation [of] the Dannenbaums they have intentionally lied to me, have made intentional misrepresentations and have defrauded me, which can be proven by the way they practice law.” (Italics added.)

The anti-SLAPP motion was heard on June 15, 2010. The trial court granted the motion with respect to the fraud claim only. The court stated that the other claims did not fall within the scope of the anti-SLAPP statute because they were premised on an agreement between Allstate and the firm to provide the Dannenbaums with a defense in Bleavins I, thereby permitting the Dannenbaums to have “peace of mind” in continuing to commit intentional torts. The trial court also denied the firm’s request for attorney fees in bringing the motion. An order was entered accordingly. The firm appealed.

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

Related

Turner v. BBV Profit Sharing Plan CA1/1
California Court of Appeal, 2025
Du Bois v. Boskovich
N.D. California, 2023
Long v. Safi CA2/1
California Court of Appeal, 2022
Lee v. Kim
California Court of Appeal, 2019
Judicial Council of Cal. v. Jacobs Facilities
California Court of Appeal, 2015
Judicial Council v. Jacobs Facilities, Inc.
239 Cal. App. 4th 882 (California Court of Appeal, 2015)
Jensen v. Charon Solutions CA2/2
California Court of Appeal, 2013
City of Colton v. Singletary
206 Cal. App. 4th 751 (California Court of Appeal, 2012)

Cite This Page — Counsel Stack

Bluebook (online)
196 Cal. App. 4th 1533, 127 Cal. Rptr. 3d 580, 2011 Cal. App. LEXIS 850, Counsel Stack Legal Research, https://law.counselstack.com/opinion/bleavins-v-demarest-calctapp-2011.