BLT Communications, LLC v. LaMarche CA2/1

CourtCalifornia Court of Appeal
DecidedOctober 30, 2020
DocketB302527
StatusUnpublished

This text of BLT Communications, LLC v. LaMarche CA2/1 (BLT Communications, LLC v. LaMarche CA2/1) 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
BLT Communications, LLC v. LaMarche CA2/1, (Cal. Ct. App. 2020).

Opinion

Filed 10/30/20 BLT Communications, LLC v. LaMarche CA2/1 NOT TO BE PUBLISHED IN THE OFFICIAL REPORTS California Rules of Court, rule 8.1115(a), prohibits courts and parties from citing or relying on opinions not certified for publication or ordered published, except as specified by rule 8.1115(b). This opinion has not been certified for publication or ordered published for purposes of rule 8.1115.

IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA

SECOND APPELLATE DISTRICT

DIVISION ONE

BLT COMMUNICATIONS, LLC, B302527

Plaintiff and Appellant, (Los Angeles County Super. Ct. No. 19GDCV00245) v.

JULIANNE LAMARCHE, et al.,

Defendants and Respondents.

APPEAL from an order of the Superior Court of Los Angeles County, Ralph C. Hofer, Judge. Affirmed as modified. Alpert, Barr & Grant, Adam D.H. Grant, Alexander S. Kasendorf, Ryan T. Koczara; Law Offices of Jeffrey A. Slott and Jeffrey A. Slott for Plaintiff and Appellant. Law Offices of Collin Seals and Collin Seals for Defendants and Respondents. _______________________ Plaintiff BLT Communications, LLC (BLT) appeals the trial court’s grant of the special motion to strike under section 425.16 of the Code of Civil Procedure (anti-SLAPP) filed by defendants Julianne LaMarche and Richard Sankey. We have jurisdiction under Code of Civil Procedure1 sections 425.16, subdivision (i), and 904.1. We affirm as modified. BACKGROUND In its first amended complaint (FAC), BLT alleges that it “is the largest entertainment marketing and media company in the world.” LaMarche and Sankey were employed by BLT from 2012 until April 5, 2018, when BLT states that it terminated them for cause.2 BLT alleges various categories of wrongdoing by LaMarche and Sankey, most of which do not concern us on this appeal. In the “Common Allegations” section of the FAC, BLT alleges: “From in or about January 2017 through April 5, 2018, [LaMarche and Sankey] absconded with dozens of documents belonging to BLT including financial records, BLT’s confidential books and records relating to its business operations, client lists, employee information and other information relating to the operation of the business of BLT, including the operation of the department in BLT known as BLT+. Such documents are the sole and exclusive property of BLT and [LaMarche and Sankey] had no authorization, consent, or right to remove them from

1 Unless otherwise specified, all statutory references herein are to the Code of Civil Procedure. 2 LaMarche and Sankey filed wrongful termination claims against BLT concerning their discharge in a separate action. Their action was deemed related and then consolidated with the BLT action for all purposes.

2 BLT’s premises. The removal of such documents from the premises of BLT without returning them after April 5, 2018, is a breach of Exhibit ‘1’ attached hereto.” Exhibit 1, in turn, is composed of two “Employee Confidentiality, Non-Disclosure and Computer Software Security Agreement” forms bearing the respective signatures of LaMarche and Sankey. In the alleged fourth cause of action of the FAC, BLT incorporates the above paragraph 24, then alleges in paragraph 45: “From on or about January 1, 2016 through April 5, 2018, [LaMarche and Sankey], and each of them, breached the aforesaid written agreements attached hereto Exhibit ‘1’ in the following particulars: [¶] a. By filing a [c]omplaint in the Superior Court of the State of California for the County of Los Angeles as Case Number 19STCV08061 on or about March 7, 2019. Included in the [c]omplaint filed in the aforesaid legal proceeding, [LaMarche and Sankey], and each of them, made specific reference to and disclosed to the general public certain [c]onfidential [i]nformation and [t]rade [s]ecrets specifically referred to in Exhibit ‘1’ and which said [d]efendants were obligated thereby to keep confidential. The [c]omplaint filed in the aforesaid legal proceeding was not filed under seal and therefore all of the [c]onfidential [i]nformation and aforesaid [t]rade [s]ecrets have been publicly disclosed and disseminated in breach of Exhibit ‘1’ including but not limited to BLT’s internal procedures and policies, financial documents, legal claims, marketing and development plans and related information; and [¶] b. [LaMarche and Sankey], and each of them, have failed and refused to turn over, deliver and relinquish to BLT all originals, duplicates and copies of all tangible [c]onfidential [i]nformation under the control of said [d]efendants who absconded with same

3 prior to termination of their employment on April 5, 2018; and [¶] c. [LaMarche and Sankey], and each of them, have failed to hold in confidence and keep confidential, without publication, disclosure or dissemination [of] the aforesaid confidential information belonging to BLT; and [¶] d. [LaMarche and Sankey], and each of them, removed the aforesaid confidential information from the premises of BLT without the express written authorization and consent of an officer of BLT outside the ordinary and authorized course of the business of BLT.” BLT also alleged a fifth cause of action for “Breach of the Implied Covenant of Good Faith and Fair Dealing.” On July 26, 2019, LaMarche and Sankey filed a special motion to strike under section 425.16 addressed to the fourth and fifth alleged causes of action in BLT’s FAC. BLT opposed the motion on August 19, 2019. LaMarche and Sankey filed a reply brief on August 23, 2019. The motion was heard on August 30, 2019. The trial court granted the motion as to the alleged fourth cause of action in the FAC, but denied it as to the alleged fifth cause of action. The trial court struck the entire alleged fourth cause of action, and awarded $8,737.50 in fees to LaMarche and Sankey as prevailing moving parties, against a request for $14,275 in fees. This appeal followed.3

3 LaMarche and Sankey have not cross-appealed the trial court’s denial of their motion as to the alleged fifth cause of action. Accordingly, the remainder of this opinion will address only the alleged fourth cause of action for breach of contract.

4 DISCUSSION BLT’s principal contention on appeal is that the trial court’s order striking the entire alleged fourth cause of action was overbroad, because even granting that the claim based on the filing of a lawsuit by LaMarche and Sankey implicated protected activity, the remainder of BLT’s claims in this cause of action did not involve protected activity under the anti-SLAPP statute. Accordingly, the trial court should have been more selective in determining what should be stricken. A. Applicable Law The requirements for anti-SLAPP motions under section 425.16 are familiar. Section 425.16 provides, inter alia, 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).) An “act . . . in furtherance of [a] person’s right of petition or free speech . . . in connection with a public issue” is defined in section 425.16 to include, in relevant part: “any . . . 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.” (Id., subd. (e)(4).) The Legislature enacted section 425.16 to prevent and deter “lawsuits brought primarily to chill the valid exercise of the constitutional rights of freedom of speech and petition for the redress of grievances.” (§ 425.16, subd. (a).) Thus, the purpose of the anti-SLAPP law is “not [to] insulate defendants from any

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

Related

Fox Searchlight Pictures, Inc. v. Paladino
106 Cal. Rptr. 2d 906 (California Court of Appeal, 2001)
Fashion 21 v. Coalition for Humane Immigrant Rights
12 Cal. Rptr. 3d 493 (California Court of Appeal, 2004)
Mendoza v. ADP Screening & Selection Services, Inc.
182 Cal. App. 4th 1644 (California Court of Appeal, 2010)
Navellier v. Sletten
52 P.3d 703 (California Supreme Court, 2002)
Rusheen v. Cohen
128 P.3d 713 (California Supreme Court, 2006)
Wilson v. Parker, Covert & Chidester
50 P.3d 733 (California Supreme Court, 2002)
Soukup v. Law Offices of Herbert Hafif
139 P.3d 30 (California Supreme Court, 2006)
Baral v. Schnitt
376 P.3d 604 (California Supreme Court, 2016)
Park v. Bd. of Trs. of the Cal. State Univ.
393 P.3d 905 (California Supreme Court, 2017)
Monster Energy Company v. Schechter
444 P.3d 97 (California Supreme Court, 2019)
Gerbosi v. Gaims, Weil, West & Epstein, LLP
193 Cal. App. 4th 435 (California Court of Appeal, 2011)
Cho v. Chang
219 Cal. App. 4th 521 (California Court of Appeal, 2013)
Okorie v. L. A. Unified Sch. Dist.
222 Cal. Rptr. 3d 475 (California Court of Appeals, 5th District, 2017)
Optional Capital, Inc. v. Akin Gump Strauss, Hauer & Feld LLP
226 Cal. Rptr. 3d 246 (California Court of Appeals, 5th District, 2017)
Sweetwater Union High Sch. Dist. v. Gilbane Bldg. Co.
434 P.3d 1152 (California Supreme Court, 2019)

Cite This Page — Counsel Stack

Bluebook (online)
BLT Communications, LLC v. LaMarche CA2/1, Counsel Stack Legal Research, https://law.counselstack.com/opinion/blt-communications-llc-v-lamarche-ca21-calctapp-2020.