Durham v. FCA US LLC

CourtDistrict Court, E.D. California
DecidedJanuary 16, 2020
Docket2:17-cv-00596
StatusUnknown

This text of Durham v. FCA US LLC (Durham v. FCA US LLC) is published on Counsel Stack Legal Research, covering District Court, E.D. California primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Durham v. FCA US LLC, (E.D. Cal. 2020).

Opinion

1 2 3 4 5 6 7 8 UNITED STATES DISTRICT COURT 9 EASTERN DISTRICT OF CALIFORNIA 10

11 TIMOTHY A. DURHAM, ) Case No.: 2:17-cv-00596-JLT ) 12 Plaintiff, ) ORDER GRANTING IN PART PLAINTIFF’S ) MOTIONS FOR ATTORNEY FEES AND COSTS 13 v. ) ) (Docs. 108, 109) 14 FCA US LLC, ) 15 Defendant. ) ) 16 )

17 Timothy Durham asserts that FCA US LLC is liable for violations of the Song-Beverly act and 18 committed fraudulent inducement under California law. The parties settled the underlying claims, and 19 Plaintiff now seeks an award of attorney fees and costs. (Docs. 108, 109.) For the reasons set forth 20 below, Plaintiff’s motion is GRANTED in part, in the modified amount of $32,068.96. 21 I. Background 22 Plaintiff purchased a new 2012 Dodge Ram on August 14, 2012 for a cash price of $26,275.00 23 – adding taxes, fees and financing charges on a six-year loan, the total purchase price was $46,097.92. 24 (Doc. 108-1 at 8.) The vehicle was distributed by FCA US LLC, which provided an express written 25 warranty. (Id.) 26 According to Plaintiff, after approximately seventeen months and just over 15,500 miles of 27 ownership, and within the applicable warranty periods, the vehicle began experiencing electrical 28 problems. (Id.) Plaintiff states he delivered the vehicle to an FCA-authorized repair facility because 1 the airbag malfunction warning light was illuminated. (Id.) Plaintiff asserts that the vehicle remained 2 at the repair facility for five days while the repair facility technicians attempted to correct the issue by 3 reinstalling the wires and rerouting the harness. (Id.) Plaintiff reports that the electrical problems 4 continued, later compounded by problems with the engine. (Id.) According to Plaintiff, approximately 5 seventeen months later, Plaintiff again delivered the vehicle to an FCA-authorized repair facility 6 because the electronic throttle control warning light illuminated several times, and the vehicle lost 7 power. (Id.) Plaintiff reports that, in an attempt to correct the issues, the repair facility technicians 8 special ordered parts to replace the defective accelerator pedal assembly and brake pedal switch. (Id.) 9 They also reprogrammed the powertrain control module software. (Id.) Plaintiff states that he then 10 returned the vehicle to the FCA-authorized repair facility approximately one week later, at which time 11 the repair facility technicians replaced the defective accelerator pedal assembly and brake pedal switch 12 per the previous repair visit. (Doc. 108-1 at 8-9.) Plaintiff reports that he repeatedly took the vehicle in 13 for repairs, a total of three times in a period of just over seventeen months, but the serious electrical 14 problems persisted. (Doc. 108-1 at 9.) 15 According to Plaintiff, despite the ongoing repairs and continued manifestation of problems, 16 FCA refused to acknowledge the defective nature of Plaintiff’s vehicle. (Id.) Plaintiff contends that, at 17 all times, FCA had direct, contemporaneous knowledge of the vehicle’s issues, which it records in 18 various databases accessible to its authorized repair facilities and the corporate offices. (Id.) Plaintiff 19 reports that these repair records indicate each time the vehicle was presented for repair during the 20 warranty period, as well as every time the FCA repair facility found a problem attributable to FCA, 21 and billed FCA for the work. (Id.) 22 Plaintiff reports that he contacted Dodge customer service directly on August 28, 2015 and 23 requested that FCA repurchase the defective vehicle. (Id.) Plaintiff alleges that despite FCA’s 24 affirmative duty under the law to perform an investigation and offer relief, FCA rejected Plaintiff’s 25 request that same day. (Id.) 26 Plaintiff filed a complaint in this action on November 7, 2016 in the Sacramento County 27 Superior Court. (Doc. 108-1 at 10.) Plaintiff’s complaint alleged willful violations of the Song- 28 Beverly Act and fraudulent inducement – concealment for concealing a known TIPM defect, and 1 sought, among other things, civil penalties and punitive damages. (Id.) FCA filed their answer to 2 Plaintiff’s complaint, denying all liability and asserting numerous affirmative defenses, on or about 3 December 23, 2016. (Id.) 4 On March 30, 2017, FCA filed its notice of removal of action from state to federal court. (Doc. 5 1.) On June 5, 2017, Plaintiff sought to remand the case to the Superior Court of California where 6 litigation had already begun. (Doc. 11.) After a hearing on the matter, the Court ultimately denied 7 Plaintiff’s motion for remand. (Doc. 17.) 8 On March 20, 2018, the Court held a settlement conference, and the case was not settled. (Doc. 9 33.) The Court held a telephonic status conference regarding trial setting on December 11, 2018. (Doc. 10 47.) On April 22, 2019, the Court held the pretrial conference. (Docs. 54, 55.) Motions in limine were 11 filed on May 13, 2019 (Docs. 61, 62, 63, 64, 65, 67, 68, 69, 70, 71), which were addressed by the 12 Court on June 10, 2019 (Docs. 86, 88). The jury trial was set for October 28, 2019. (Doc. 102.) 13 Thereafter, the parties filed a notice of settlement on October 17, 2019. (Doc. 104.) 14 Plaintiff filed a bill of costs on December 13, 2019. (Doc. 107.) On the same date, Plaintiff 15 filed separate motions for attorney’s fees for Knight Law Group LLP and Hackler, Daghighian, 16 Martino & Novak, P.C. (Docs. 108, 109.) Defendant’s opposition addressed both motions because 17 they largely overlapped. (Doc. 110.) Plaintiff filed his brief in reply on January 6, 2020. (Doc. 113.) 18 II. Legal Standard 19 “In a diversity case, the law of the state in which the district court sits determines whether a 20 party is entitled to attorney fees, and the procedure for requesting an award of attorney fees is governed 21 by federal law. Carnes v. Zamani, 488 F.3d 1057, 1059 (9th Cir. 2007); see also Mangold v. Cal. 22 Public Utilities Comm’n, 67 F.3d 1470, 1478 (9th Cir. 1995) (noting that in a diversity action, the Ninth 23 Circuit “applied state law in determining not only the right to fees, but also in the method of calculating 24 the fees”). 25 As explained by the Supreme Court, “[u]nder the American Rule, ‘the prevailing litigant 26 ordinarily is not entitled to collect a reasonable attorneys’ fee from the loser.’” Travelers Casualty & 27 Surety Co. of Am. v. Pacific Gas & Electric Co., 549 U.S. 443, 448 (2007) (quoting Alyeska Pipeline 28 Service Co. v. Wilderness Society, 421 U.S. 240, 247 (1975)). However, a statute allocating fees to a 1 prevailing party can overcome this general rule. Id. (citing Fleischmann Distilling Corp. v. Maier 2 Brewing Co., 386 U.S. 714, 717 (1967)). Under California’s Song-Beverly Act, a prevailing buyer is 3 entitled “to recover as part of the judgment a sum equal to the aggregate amount of costs and expenses, 4 including attorney’s fees based on actual time expended, determined by the court to have been 5 reasonably incurred by the buyer in connection with the commencement and prosecution of such 6 action.” Cal. Civ. Code § 1794(d). 7 The Song-Beverly Act “requires the trial court to make an initial determination of the actual 8 time expended; and then to ascertain whether under all the circumstances of the case the amount of 9 actual time expended and the monetary charge being made for the time expended are reasonable.” 10 Nightingale v. Hyundai Motor America, 31 Cal.App.4th 99, 104 (1994).

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

Related

Erie Railroad v. Tompkins
304 U.S. 64 (Supreme Court, 1938)
Hanna v. Plumer
380 U.S. 460 (Supreme Court, 1965)
Fleischmann Distilling Corp. v. Maier Brewing Co.
386 U.S. 714 (Supreme Court, 1967)
Alyeska Pipeline Service Co. v. Wilderness Society
421 U.S. 240 (Supreme Court, 1975)
Hensley v. Eckerhart
461 U.S. 424 (Supreme Court, 1983)
Blum v. Stenson
465 U.S. 886 (Supreme Court, 1984)
Crawford Fitting Co. v. J. T. Gibbons, Inc.
482 U.S. 437 (Supreme Court, 1987)
Missouri v. Jenkins Ex Rel. Agyei
491 U.S. 274 (Supreme Court, 1989)
Ingram v. Oroudjian
647 F.3d 925 (Ninth Circuit, 2011)
In Re Washington Public Power Supply System Securities Litigation. Class Chemical Bank, in Its Representative Capacity as Trustee for Bondholders, and Bernstein, Litowitz, Berger & Grossman Milberg, Weiss, Bershad, Specthrie & Lerach Molloy, Jones & Donahue, P.C. v. City of Seattle Oregon Public Entities, Benton Rural Electric Association, Washington Washington Public Power Supply System R.W. Beck and Associates Ebasco Services Incorporated United Engineers & Constructors, Inc. Director Participants' Committee Public Utility District No. 1, of Klickitat County United States of America, on Behalf of Itself and Its Agency, the Bonneville Power Administration State of Washington Bonneville Power Administration, Class and Lawrence Laub v. Continental Assurance Company v. City of Seattle Oregon Public Entities, Benton Rural Electric Association, Washington Washington Public Power Supply System R.W. Beck and Associates Ebasco Services Incorporated United Engineers & Constructors, Inc. Director Participants' Committee Public Utility District No. 1, of Klickitat County United States of America, on Behalf of Itself and Its Agency, the Bonneville Power Administration State of Washington Bonneville Power Administration, Class and Continental Assurance Company v. Berger & Montague, P.A. v. City of Seattle Oregon Public Entities, Benton Rural Electric Association, Washington Washington Public Power Supply System R.W. Beck and Associates Ebasco Services Incorporated United Engineers & Constructors, Inc. Director Participants' Committee Public Utility District No. 1, of Klickitat County United States of America, on Behalf of Itself and Its Agency, the Bonneville Power Administration State of Washington Bonneville Power Administration
19 F.3d 1291 (Ninth Circuit, 1994)
United States v. Jerry A. Moore
27 F.3d 969 (Fourth Circuit, 1994)
In Re Janet G. Mullins (Mullins Fee Application)
84 F.3d 459 (D.C. Circuit, 1996)

Cite This Page — Counsel Stack

Bluebook (online)
Durham v. FCA US LLC, Counsel Stack Legal Research, https://law.counselstack.com/opinion/durham-v-fca-us-llc-caed-2020.