Donovan v. Dan Murphy Foundation CA2/4

CourtCalifornia Court of Appeal
DecidedApril 25, 2014
DocketB246735
StatusUnpublished

This text of Donovan v. Dan Murphy Foundation CA2/4 (Donovan v. Dan Murphy Foundation CA2/4) 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
Donovan v. Dan Murphy Foundation CA2/4, (Cal. Ct. App. 2014).

Opinion

Filed 4/25/14 Donovan v. Dan Murphy Foundation CA2/4 NOT TO BE PUBLISHED IN THE OFFICIAL REPORTS California Rules of Court, rule 8.1115(a), prohibits courts and parties from citing or relying on opinions not certified for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 This opinion has not been certified for publication or ordered published for purposes of rule 8.1115.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 FOUR

JAMES M. DONOVAN, B246735

Plaintiff and Appellant, (Los Angeles County Super. Ct. No. BC444662) v.

DAN MURPHY FOUNDATION et al.,

Defendants and Respondents.

APPEAL from an order of the Superior Court of Los Angeles County, Elizabeth White, Judge. Affirmed. Horvitz & Levy, Jeremy B. Rosen; Law Offices of James M. Donovan and Michael J. Glenn for Plaintiff and Appellant. Waxler, Carner, Brodsky, Andrew J. Waxler, Christopher L. Wong; McKool Smith Hennigan, J. Michael Hennigan, Lauren A. Smith, and Peter J. Most for Defendants and Respondents.

________________________________ INTRODUCTION This case is before us for the second time. In the prior instance, this court reversed an order granting a special motion to strike appellant James M. Donovan’s complaint for wrongful removal and declaratory relief against respondents the Dan Murphy Foundation (Foundation) and its current directors, Monsignor Jeremiah Murphy, Edward Landry, Richard A. Grant, Jr., Maria O. 1 Grant, Julia Donohue Schwartz, Frederick Roupp, and Jon Rewinski. (Donovan v. Dan Murphy Foundation (2012) 204 Cal.App.4th 1500.) Following remittur, the trial court sustained a demurrer without leave to amend and dismissed appellant’s first amended complaint (FAC). Appellant contends the trial court erred in determining that he could be removed without cause by a vote of the majority of directors then in office. We conclude that appellant’s removal violated no law. Accordingly, we affirm.

FACTUAL BACKGROUND AND PROCEDURAL HISTORY On August 30, 2010, appellant filed a complaint for declaratory relief and wrongful removal against respondents. According to the complaint, on December 2, 2009, allegedly without prior notice, Monsignor Murphy, Landry and the Grants voted to remove appellant as a director of the Foundation. Appellant, Schwartz and another director at that time, Rosemary Donohue, objected and voted against the removal. Appellant alleged he was removed because he raised concerns about the Foundation’s financial oversight and governance. He sought a declaration that his removal was illegal and an order reinstating him. In addition, appellant

1 Roupp and Rewinski were elected as directors after appellant was removed from the board of directors of the Foundation (Board).

2 requested: (1) that the court issue an order enjoining respondents from removing him as a director without proper cause; (2) that the court appoint an independent counsel on “such additional terms and conditions as the Court deems necessary”; (3) that the court appoint a monitor to review and oversee the activities of the Foundation and the Board; and (4) that appellant be awarded compensatory damages and costs. Respondents filed an answer to the complaint, generally denying the allegations. On the same day, respondents also filed a special motion to strike the complaint under Code of Civil Procedure section 425.16, the anti-SLAPP statute. On December 17, 2010, after a hearing, the trial court granted the special motion to strike the complaint. This court reversed. We held: “Because the gravamen of appellant’s complaint did not implicate protected activity, the trial court’s order granting respondents’ special motion to strike the complaint under section 425.16 must be reversed. We do not suggest that appellant’s causes of action are viable, let alone meritorious. Nor do we find the motion to strike was frivolous. We conclude only that the court erred in granting the special motion to strike. Respondents were and remain free to challenge appellant’s complaint on grounds other than those set forth in section 425.16.” (Donovan v. Dan Murphy Foundation, supra, 204 Cal.App.4th at p. 1510.)

Following remittur, appellant successfully moved to disqualify the prior trial court judge pursuant to Code of Civil Procedure section 170.6. Thereafter, on July 6, 2012, respondents filed a motion for judgment on the pleadings. Respondents argued, among other grounds, that under Corporations Code section 5222, subdivision (a)(3), they had an absolute right to remove appellant pursuant to a 2 vote of the majority of the Board, at any time, with or without cause. Appellant’s

2 All further statutory citations are to the Corporations Code, unless otherwise stated.

3 complaint had alleged that the Foundation is a California nonprofit public benefit corporation with no members, and that he was removed by the vote of a majority of the Board. Under section 5222, subdivision (a)(3), any or all directors of a nonprofit public benefit corporation may be removed without cause if (1) the corporation has no members, and (2) the removal is approved by a majority of the directors then in office. Likewise, the Foundation’s bylaws provide that “the vote of a majority of the trustees then in office,” without any requirement for cause, is 3 sufficient to remove a trustee. Respondents also contended that appellant could not assert a claim for wrongful removal in violation of public policy, as he was a volunteer, i.e., uncompensated trustee, who served only a one-year term with no right to reelection. Appellant opposed the motion, arguing that there was no “unbridled, unconditional” right to terminate a director, especially in cases where the purpose of the termination was to avoid an investigation into other directors’ purported violations of their fiduciary duty. After a hearing, the trial court conditionally granted the motion for judgment on the pleadings, finding that pursuant to section 5222, subdivision (d), the Board had a unilateral right to terminate appellant after he had completed his term as a director. The court permitted appellant leave to amend his complaint to state his term of service to avoid the application of that statutory provision. Subsequently, Donovan amended his complaint to state: “Additionally, at the October 26, 2009 meeting, Plaintiff was elected as a Trustee for a term that would expire no earlier than the next annual meeting of the Board in 2010.” There were no other changes to the complaint. On October 22, 2012, respondents

3 Under the Foundation’s bylaws, directors of the Board of the Foundation are called “trustees.”

4 demurred to the FAC on the same grounds set forth in their prior motion for judgment on the pleadings. After another hearing, the trial court issued an order sustaining the demurrer without leave to amend and dismissing the FAC. The court found that section 5222, subdivision (d) was inapplicable to the instant case. Rather, section 5222, subdivision (a)(3) governed, and under that statutory provision, appellant’s removal was proper. Appellant timely noticed an appeal from the order.

DISCUSSION A. Standard of Review “In reviewing an order sustaining a demurrer, we assume well-pleaded factual allegations to be true and examine the complaint de novo to determine whether it alleges facts sufficient to state a cause of action on any legal theory. [Citation.]” (Kyablue v. Watkins (2012) 210 Cal.App.4th 1288, 1292.) Because the demurrer was sustained based upon an interpretation of certain provisions of the Corporations Code, we must determine whether the trial court’s interpretation was correct. “Statutory interpretation is a question of law subject to our independent review.” (Honig v. San Francisco Planning Dept.

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

Related

Green v. Ralee Engineering Co.
960 P.2d 1046 (California Supreme Court, 1998)
Tameny v. Atlantic Richfield Co.
610 P.2d 1330 (California Supreme Court, 1980)
Abrahamson v. NME Hospitals, Inc.
195 Cal. App. 3d 1325 (California Court of Appeal, 1987)
American Center for Education, Inc. v. Cavnar
80 Cal. App. 3d 476 (California Court of Appeal, 1978)
Scott v. Phoenix Schools, Inc.
175 Cal. App. 4th 702 (California Court of Appeal, 2009)
Patton v. Sherwood
61 Cal. Rptr. 3d 289 (California Court of Appeal, 2007)
Barbosa v. Impco Technologies, Inc.
179 Cal. App. 4th 1116 (California Court of Appeal, 2009)
Honig v. San Francisco Planning Department
25 Cal. Rptr. 3d 649 (California Court of Appeal, 2005)
Harris v. Atlantic Richfield Co.
14 Cal. App. 4th 70 (California Court of Appeal, 1993)
Sistare-Meyer v. Young Men's Christian Ass'n of Metropolitan Los Angeles
58 Cal. App. 4th 10 (California Court of Appeal, 1997)
Mendoza v. Town of Ross
27 Cal. Rptr. 3d 452 (California Court of Appeal, 2005)
People v. Murphy
19 P.3d 1129 (California Supreme Court, 2001)
Zelig v. County of Los Angeles
45 P.3d 1171 (California Supreme Court, 2002)
Miklosy v. Regents of the University of California
188 P.3d 629 (California Supreme Court, 2008)
Donovan v. Dan Murphy Foundation
204 Cal. App. 4th 1500 (California Court of Appeal, 2012)

Cite This Page — Counsel Stack

Bluebook (online)
Donovan v. Dan Murphy Foundation CA2/4, Counsel Stack Legal Research, https://law.counselstack.com/opinion/donovan-v-dan-murphy-foundation-ca24-calctapp-2014.