Family Planning Specialists Medical Group, Inc. v. Powers

39 Cal. App. 4th 1561, 46 Cal. Rptr. 2d 667, 95 Daily Journal DAR 14961, 95 Cal. Daily Op. Serv. 8673, 1995 Cal. App. LEXIS 1098
CourtCalifornia Court of Appeal
DecidedNovember 9, 1995
DocketA066362
StatusPublished
Cited by16 cases

This text of 39 Cal. App. 4th 1561 (Family Planning Specialists Medical Group, Inc. v. Powers) 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
Family Planning Specialists Medical Group, Inc. v. Powers, 39 Cal. App. 4th 1561, 46 Cal. Rptr. 2d 667, 95 Daily Journal DAR 14961, 95 Cal. Daily Op. Serv. 8673, 1995 Cal. App. LEXIS 1098 (Cal. Ct. App. 1995).

Opinion

Opinion

PHELAN, J.

Appellant Robert Powers (Powers) contends that the trial court abused its discretion by denying his request for attorney fees after respondents Family Planning Specialists Medical Group, Inc., Carl Watson, and Paul Wright (collectively hereinafter respondents) voluntarily dismissed a complaint by which they had sought injunctive and monetary relief for Powers’s distribution of leaflets respondents alleged to be libelous. Specifically, in their complaint, respondents claimed that Powers had threatened to and did distribute leaflets in which he falsely stated that the individual respondents, both of whom are board-certified obstetrician-gynecologists, specialized in late-term abortions, used a controversial abortion procedure known as “D&X” (the acronym used for the “dilatation and extraction” procedure), and performed abortions after the second trimester of pregnancy. We conclude that there is substantial support for the trial court’s finding that Powers’s defense of this action did not confer any “significant benefit. . . *1564 on the general public or a large class of persons” as required by Code of Civil Procedure section 1021.5, 1 and that the court did not, therefore, abuse its discretion by denying his request for attorney fees. Accordingly, we affirm.

I. Factual and Procedural Background

For several years before the instant action was commenced, Powers engaged in various types of public, anti-abortion protest activity, including protests directed at respondent Family Planning Specialists Medical Group, Inc. (hereinafter Family Planning Specialists) and its patients. On July 23, 1993, in Family Planning Specialists Medical Group, Inc. v. Powers (Super. Ct. Alameda County, No. 663820-5), the Honorable Joseph Carson entered a permanent injunction against Powers and his wife, Nancy, prohibiting them from photographing and verbally harassing patients of Family Planning Specialists, from obstructing ingress or egress to its premises, and from shouting, screaming, chanting or otherwise interfering with Family Planning Specialists’ ability to provide safe and proper health care services to its patients.

On August 18, 1993, Drs. Wright and Watson received letters from Powers stating that, if they did not stop performing abortions, he would distribute a leaflet advising recipients that the doctors performed the “D&X” abortion procedure. As graphically depicted on Powers’s proposed flier, the D&X procedure involves a partial breech extraction of a late-term fetus, leaving the head inside the uterus, followed by an incision at the base of the fetus’s skull and aspiration of the skull contents. In uncontradicted, sworn testimony submitted to the trial court, Drs. Wright and Watson stated that neither they nor any other physician employed at their clinic has ever used the D&X procedure.

Drs. Wright and Watson were alarmed by Powers’s letter, in part, because in February 1993 a national anti-abortion publication called Life Advocate had included their names in a list of so-called “Doctors from Hell,” that is, physicians the publication labeled as “late-term abortion specialists,” and one of the six other physicians targeted in the article was shot and wounded the day after Drs. Wright and Watson received Powers’s letter. 2 Two days later, Dr. George Patterson, another physician who performed abortions, was *1565 shot and killed. Drs. Wright and Watson alleged that they feared Powers’s literature would inflame his readers to commit violence against them or other employees of Family Planning Specialists.

On October 13, 1993, after receiving confirmation that Powers—using the name “Pro-Life Warrior”—had begun distributing a modified version of the flier, respondents filed the instant action seeking a temporary restraining order, a preliminary injunction, and damages for interference with prospective business advantage, trade libel, libel per se, ordinary libel, extortion, and false light. The modified version of the flier labeled Drs. Wright and Watson as “baby killers,” and included the following statement: “Although Family Planning Specialists claim not to use the ‘D&X’ . . . abortion technique . . . , several factors will put pressure on them to use this revolutionary abortion/infanticide procedure.” Respondents maintain that this statement implied they actually performed the D&X procedure, but were lying when they denied it.

The trial court issued the temporary restraining order prepared by respondents’ attorney with only minor changes, and set the matter for a hearing on the preliminary injunction on November 5, 1993. However, the parties stipulated to continue the hearing to November 18 in order to discuss a possible settlement.

Meanwhile, in violation of the temporary restraining order, Powers continued to distribute the leaflet, and was found to be in contempt of court on November 18, 1993. The court ordered Powers to pay sanctions to respondents in the amount of $1,000, and to serve three days in county jail. Initially, the court suspended the jail sentence, but reinstated it when Powers refused to pay the monetary sanctions as ordered. 3

Respondents’ motion for preliminary injunction came on for hearing on November 18, 1993. After extensive oral argument, the trial court took the matter under submission and ultimately denied respondents’ request. The trial court did not issue a statement of decision setting forth the basis for its decision. Thereafter, Powers failed timely to respond to the complaint and a default was entered on November 19. Powers brought a motion to set aside the default based on attorney error. His motion was granted on February 8, 1994, with the condition that he pay respondents sanctions in the amount of $350.

*1566 Concurrent with his motion to set aside the default, Powers brought a motion to strike the complaint pursuant to section 425.16, the so-called “anti-SLAPP 4 suit” statute (see Lafayette Morehouse, Inc. v. Chronicle Publishing Co. (1995) 37 Cal.App.4th 855, 858-859 [44 Cal.Rptr.2d 46]), on the grounds that the respondents’ complaint improperly infringed upon his free speech rights. The trial court denied this motion, necessarily finding either that respondents’ causes of action against Powers did not “aris[e] from any act of that person in furtherance of the person’s right of petition or free speech,” or that there was a “probability that the [respondents would] prevail” on their claims at trial. (§ 425.16, subd. (b).) Powers did not seek review of the trial court’s order denying his motion to strike the complaint.

On March 7, 1994, respondents voluntarily dismissed their complaint without prejudice. On March 21, Powers filed a memorandum of costs and a motion for attorney fees pursuant to section 1021.5, seeking fees in the amount of $5,865.57. Powers asserted that he was the “successful party” within the meaning of section 1021.5, and that he had enforced an important right affecting the public interest.

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

Related

Russo v. Bank of America CA4/1
California Court of Appeal, 2016
People v. Anaya CA2/6
California Court of Appeal, 2016
Ashegian v. Beirne CA2/4
California Court of Appeal, 2014
Keener v. Smith CA1/3
California Court of Appeal, 2013
Serrano v. Stefan Merli Plastering Co., Inc.
184 Cal. App. 4th 178 (California Court of Appeal, 2010)
Roybal v. Governing Board of the Salinas City Elementary School District
72 Cal. Rptr. 3d 146 (California Court of Appeal, 2008)
Concerned Citizens of La Habra v. City of La Habra
31 Cal. Rptr. 3d 599 (California Court of Appeal, 2005)
Protect Our Water v. County of Merced
30 Cal. Rptr. 3d 202 (California Court of Appeal, 2005)
Blanchard v. DirecTV, Inc.
20 Cal. Rptr. 3d 385 (California Court of Appeal, 2004)
Nestande v. Watson
4 Cal. Rptr. 3d 18 (California Court of Appeal, 2003)
PEOPLE EX REL. DEPT. OF CON. v. El Dorado County
133 Cal. Rptr. 2d 780 (California Court of Appeal, 2003)
Ryan v. California Interscholastic Federation
114 Cal. Rptr. 2d 787 (California Court of Appeal, 2001)
Bell v. Vista Unified School District
98 Cal. Rptr. 2d 263 (California Court of Appeal, 2000)
County of San Diego v. Lamb
63 Cal. App. 4th 845 (California Court of Appeal, 1998)
Opinion No. (1996)
Nebraska Attorney General Reports, 1996

Cite This Page — Counsel Stack

Bluebook (online)
39 Cal. App. 4th 1561, 46 Cal. Rptr. 2d 667, 95 Daily Journal DAR 14961, 95 Cal. Daily Op. Serv. 8673, 1995 Cal. App. LEXIS 1098, Counsel Stack Legal Research, https://law.counselstack.com/opinion/family-planning-specialists-medical-group-inc-v-powers-calctapp-1995.