Edalat v. Cahill CA4/3

CourtCalifornia Court of Appeal
DecidedSeptember 23, 2021
DocketG058761
StatusUnpublished

This text of Edalat v. Cahill CA4/3 (Edalat v. Cahill CA4/3) 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
Edalat v. Cahill CA4/3, (Cal. Ct. App. 2021).

Opinion

Filed 9/23/21 Edalat v. Cahill CA4/3

NOT TO BE PUBLISHED IN OFFICIAL REPORTS California Rules of Court, rule 8.1115(a), prohibits courts and parties from citing or relying on opinions not certified for publication or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 This opinion has not been certified for publication or ordered published for purposes of rule 8.1115.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

FOURTH APPELLATE DISTRICT

DIVISION THREE

PAUL EDALAT et al.,

Plaintiffs and Respondents, G058761

v. (Super. Ct. No. 30-2018-00996645)

BRUCE CAHILL, OPINION

Defendant and Appellant.

Appeal from an order of the Superior Court of Orange County, Ronald L. Bauer, Judge. Affirmed. Greer & Associates, C. Keith Greer and C. Tyler Greer for Defendant and Appellant. Mir Saied Kashani for Plaintiffs and Respondents. INTRODUCTION Bruce Cahill appeals from an order denying his motion to strike under Code 1 of Civil Procedure section 425.16, the anti-SLAPP statute. Respondents Paul Edalat and Olivia Karpinski sued Cahill for allegedly defamatory statements he made after largely prevailing in a federal lawsuit in which Cahill was the plaintiff and Edalat and Karpinski were defendants and counterclaimants. The trial court denied the motion on the grounds that part of it was untimely and that the newly allegedly defamatory statements were not protected activity. We affirm. Although respondents’ first amended complaint added some details to the existing allegations of their original complaint, the gravamen of their causes of action for defamation did not change. The court had already denied a previous, timely, anti-SLAPP motion on those causes of action. As for the new claim in the first amended complaint, the trial court correctly ruled that Cahill did not carry his burden to show protected activity as required by the first prong of an anti-SLAPP analysis. FACTS Edalat and Karpinski filed a complaint against Cahill, a public relations firm, a New Hampshire newspaper, and its editor on June 1, 2018. The causes of action listed were slander, libel, and abuse of process. The alleged defamation in this case had its origins in a federal lawsuit filed in the Central District of California. Cahill sued Edalat and Karpinski in federal court alleging a variety of federal and state claims. Both Edalat and Karpinski counterclaimed in the federal case, Karpinski for sexual harassment. By the time of trial in August 2017, however, only state law claims remained in both the complaint and the two counterclaims.

1 All further statutory references are to the Code of Civil Procedure.

2 The federal jury returned a verdict of $600,000 in compensatory damages in Cahill’s favor and against Edalat with an additional award of $100,000 in punitive damages to Cahill. Cahill received an award of $11,000 in damages against Karpinski. Edalat recovered $250,000 in damages on his counterclaim against Cahill, and Karpinski 2 recovered $10,000 in damages on her counterclaim against Cahill. Edalat and Karpinski then sued Cahill in Orange County Superior Court in 2018. They alleged that after winning in federal court, Cahill orally stated to the New Hampshire Union Leader, a newspaper, that “Edalat has accused Cahill of sexually harassing Karpinski, but under oath she later admitted the allegations were baseless, according to Court records[.]” They alleged that Cahill made substantially the same oral statement to NH1 News the next day. Edalat and Karpinski alleged that a further oral statement, made a few months later to a different media outlet, slandered Edalat by stating that the federal jury’s award of compensatory and punitive damages against Edalat had vindicated Cahill, omitting any mention of Edalat’s award of damages on his counterclaim. The oral statement slandered Karpinski by stating she had received nothing on her sexual harassment counterclaim. Instead her award against Cahill stemmed from a failure to give proper notice before terminating her. In fact, neither the verdict nor the judgment had specified the basis of Karpinski’s $10,000 damages award. These allegations formed the basis of the first cause of action, for slander. The second cause of action of the original complaint, against Cahill and a codefendant, was for libel.3 The second cause of action was based on the same oral statements identified in the slander cause of action, but this time Cahill was alleged to

2 The federal jury found that Cahill had acted with oppression, fraud and malice against Karpinski (on her counterclaim), but she was not awarded punitive damages. 3 The third cause of action for libel was stated against the New Hampshire Union Leader and its editor.

3 have made the oral statements with the expectation that they would be published in written form. One of Cahill’s codefendants made an anti-SLAPP motion early in the litigation with respect to the first two causes of action (slander and libel) in the original complaint, which motion was denied. The first amended complaint was deemed filed and served on September 4 23, 2019. The first amended complaint dropped the newspaper defendants and the abuse of process cause of action and added a claim for false light. It also added allegations about press releases or “pitch letters” issued by Cahill, or caused to be issued by him, in May 2017 (before the trial in federal court), August 2017 (after the verdict), and September 2017. A new allegation concerned a “pitch letter” and draft press release allegedly prepared by a PR firm for Cahill in 2016, before the federal verdict. This letter linked Edalat to a Canadian company, Alternate Health Company, that the PR firm later characterized as a “stock scam.” Cahill filed his anti-SLAPP motion on November 22, 2019. The matter was heard on January 6, 2020, and the court issued its minute order on the same day. The grounds for denying the motion given in the minute order were untimeliness as to the first two causes of action and failure to follow California Rules of Court, rule 3.1113 regarding the page limits for a memorandum of points and authorities and a reply

4 The trial court chastised Cahill’s counsel for violating the court rule about page limits on motions, and counsel shows the same cavalier attitude toward rules of court relating to appeals. Because the appellant’s appendix does not include a copy of the register of actions (see Cal. Rules of Court, rules 8.122(b)(1)(F), 8.124(b)(1)(A)), the only reason we know when the first amended complaint was filed is that respondents included the order permitting the amended complaint their appendix. The notice of appeal and the notice of election are also missing from the appellant’s appendix. Appellant’s appendix includes a notice of ruling from a separate case in a Los Angeles County court against an entirely different slate of defendants dated a year before the hearing took place. He has asked us to take judicial notice of this ruling, apparently assuming that the request would be granted. As the notice of ruling is irrelevant to the issues in this appeal (see People v. Rowland (1992) 4 Cal.4th 238, 268, fn. 6), we deny the request and disregard the document as being improperly included in the appendix.

4 memorandum. It is clear from the reporter’s transcript, however, that the ruling was also based on the court’s conclusion that the newly alleged communications did not qualify as protected activity. DISCUSSION A SLAPP suit is one that “seeks to chill or punish a party’s exercise of constitutional rights to free speech and to petition the government for redress of grievances.” (Rusheen v.

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

Related

People v. Rowland
841 P.2d 897 (California Supreme Court, 1992)
Haight Ashbury Free Clinics, Inc. v. Happening House Ventures
184 Cal. App. 4th 1539 (California Court of Appeal, 2010)
Weinberg v. Feisel
2 Cal. Rptr. 3d 385 (California Court of Appeal, 2003)
Du Charme v. International Brotherhood of Electrical Workers, Local 45
1 Cal. Rptr. 3d 501 (California Court of Appeal, 2003)
Equilon Enterprises v. Consumer Cause, Inc.
52 P.3d 685 (California Supreme Court, 2002)
City of Cotati v. Cashman
52 P.3d 695 (California Supreme Court, 2002)
Rusheen v. Cohen
128 P.3d 713 (California Supreme Court, 2006)
Flatley v. Mauro
139 P.3d 2 (California Supreme Court, 2006)
Jarrow Formulas, Inc. v. LaMarche
74 P.3d 737 (California Supreme Court, 2003)
Talega Maintenance Corp. v. Standard Pacific Corp.
225 Cal. App. 4th 722 (California Court of Appeal, 2014)
Finton Construction, Inc. v. Bidna & Keys, APLC
238 Cal. App. 4th 200 (California Court of Appeal, 2015)
Baral v. Schnitt
376 P.3d 604 (California Supreme Court, 2016)
Newport Harbor Ventures, LLC v. Morris Cerullo World Evangelism
413 P.3d 650 (California Supreme Court, 2018)
Rivero v. American Federation of State, County & Municipal Employees, AFL-CIO
105 Cal. App. 4th 913 (California Court of Appeal, 2003)

Cite This Page — Counsel Stack

Bluebook (online)
Edalat v. Cahill CA4/3, Counsel Stack Legal Research, https://law.counselstack.com/opinion/edalat-v-cahill-ca43-calctapp-2021.