Finato v. Keith A. Fink & Associates

CourtCalifornia Court of Appeal
DecidedAugust 23, 2021
DocketB303978
StatusPublished

This text of Finato v. Keith A. Fink & Associates (Finato v. Keith A. Fink & Associates) 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
Finato v. Keith A. Fink & Associates, (Cal. Ct. App. 2021).

Opinion

Filed 8/23/21

CERTIFIED FOR PARTIAL PUBLICATION *

IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA

SECOND APPELLATE DISTRICT

DIVISION ONE

CLAUDIA FINATO, B303978

Plaintiff and Respondent, (Los Angeles County Super. Ct. No. SC126362) v.

KEITH A. FINK & ASSOCIATES et al.,

Defendants and Appellants.

APPEAL from an order of the Superior Court of Los Angeles County, Harry Jay Ford III, Judge. Affirmed in part and reversed in part. Law Offices of Olaf J. Muller and Olaf J. Muller for Defendants and Appellants.

*Pursuant to California Rules of Court, rules 8.1105(b) and 8.1110, this opinion is certified for publication, with the exception of parts D and E of the Discussion. Law Offices of Larry R. Glazer and Nicolette Glazer for Plaintiff and Respondent. ____________________________ This is the second appeal in this action between plaintiff and respondent Claudia Finato and defendants and appellants Keith A. Fink & Associates (KAF&A), Keith A. Fink, and Sarah Hernandez, plaintiff’s former attorneys. In the first appeal, we affirmed the trial court’s striking of two of plaintiff’s causes of action under Code of Civil Procedure section 425.16, 1 the anti- SLAPP (Strategic Lawsuit Against Public Participation) statute. We further modified the trial court’s order to strike specific additional allegations within three other causes of action which we deemed arose from protected conduct and on which plaintiff had not shown a probability of prevailing. On remand, defendants moved for judgment on the pleadings on plaintiff’s remaining allegations, claiming they were time-barred. The trial court granted the motion with leave to amend to clarify when certain events took place. Plaintiff filed a first amended complaint (FAC). Defendants then filed a second anti-SLAPP motion arguing that eight paragraphs in the FAC repleaded allegations analogous to allegations struck in the first appeal. The trial court denied the motion. It found that defendants had failed to establish that the FAC’s allegations arose from protected conduct. To the extent the allegations were precluded by the first appeal, the court concluded that defendants’ challenge should have been brought as an ordinary motion to

1 Further unspecified statutory references are to the Code of Civil Procedure.

2 strike material not in conformity with an earlier court order, not as an anti-SLAPP motion. The trial court further ruled that seven of the eight paragraphs targeted by defendants did not implicate protected conduct under the reasoning of the first appeal. The court found that one of the eight paragraphs did run afoul of the first appeal but, again, should have been challenged through an ordinary motion to strike. In the published portion of this opinion, we conclude that a second anti-SLAPP motion is a proper procedural vehicle to challenge an amended pleading renewing allegations previously stricken under section 425.16. Accordingly, the trial court should have granted defendants’ motion as to the one paragraph precluded by our first appeal. In the unpublished portion, we affirm the trial court’s determination that the other seven paragraphs challenged by defendants do not arise from protected conduct.

PROCEDURAL BACKGROUND

1. Original complaint 2 On September 6, 2016, plaintiff filed a complaint against defendants alleging the following: In March 2011, plaintiff retained KAF&A, a law firm, to represent her in litigation against her employer, LABite.com (LABite). Fink and Hernandez were attorneys employed at KAF&A. Plaintiff entered into a contingency fee agreement entitling KAF&A to 50 percent of any amounts recovered. The

2 We take judicial notice of plaintiff’s original complaint. (Evid. Code, §§ 452, subd. (d), 459.)

3 agreement further provided that if plaintiff terminated KAF&A, the firm could recover the “reasonable value” of its services and any unreimbursed costs from any subsequent recovery by plaintiff. In September 2011, KAF&A filed a class action complaint on behalf of plaintiff against LABite alleging wrongful termination and violations of the Labor and Business and Professions Codes. After several other cases against LABite were consolidated with or related to plaintiff’s case, the trial court certified a class in May 2013 with plaintiff as one of three class representatives, and KAF&A as class cocounsel with another firm. Plaintiff’s relationship with KAF&A deteriorated at this point and the firm stopped communicating with her or informing her of developments in the case. In February 2014, without consulting with plaintiff or any class members, KAF&A and its class cocounsel reached a settlement with LABite. Plaintiff objected to the terms of the settlement, and in April 2014, terminated KAF&A and retained new counsel. KAF&A and class cocounsel then filed an amended class complaint naming a new class representative, Tim Baker, who was willing to sign the settlement agreement. Plaintiff formally opted out of the class settlement to preserve her individual claims. The trial court approved the class settlement in October 2014, awarding $420,000 in attorney fees, half of which went to KAF&A. On July 1, 2015, plaintiff and LABite entered into a written agreement settling plaintiff’s individual claims. Before LABite disbursed any funds, KAF&A “asserted a lien for attorney fees” in the litigation between plaintiff and LABite. Plaintiff filed a

4 motion to enforce her settlement agreement with LABite, which the trial court denied. Plaintiff alleged that as of the filing of her complaint against defendants, LABite had yet to disburse any settlement proceeds to her. Plaintiff asserted causes of action for malpractice, breach of fiduciary duty, breach of contract, restitution, intentional interference with contractual relations, intentional interference with prospective economic advantage, and declaratory relief. Plaintiff alleged numerous acts she claimed violated defendants’ duties to her, including negotiating and executing the class settlement without her consent, abandoning plaintiff’s case and substituting Baker as class representative, and asserting a lien to which defendants were not entitled, thus undermining and invalidating plaintiff’s settlement agreement with LABite.

2. First special motion to strike Defendants filed a demurrer and a special motion to strike under section 425.16. They argued that all of the conduct plaintiff alleged in support of her causes of action took place before or in connection with judicial proceedings and therefore was protected under section 425.16. They further argued that plaintiff could not show a probability of success on those causes of action. Plaintiff filed an opposition. The trial court denied the special motion to strike as to the causes of action for malpractice, breach of fiduciary duty, breach of contract, restitution, and declaratory relief, concluding that protected conduct was not the gravamen of those causes of action. It granted the motion as to the two intentional interference causes of action, finding they were “based entirely on the assertion of an attorney’s lien,” which was “a filing with a judicial body regarding an issue before it,” and therefore protected under

5 section 425.16. The trial court concluded that plaintiff had not met her burden to show a probability of success on the intentional interference claims. The trial court sustained the demurrer to the restitution count but otherwise overruled the demurrer.

3. Finato I Defendants appealed the trial court’s order denying in part their special motion to strike, and plaintiff cross-appealed. In an unpublished decision, we affirmed the order with modifications. (Finato v. Fink (Oct. 2, 2018, B281357) [nonpub.

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

Related

Castleman v. Sagaser CA5
216 Cal. App. 4th 481 (California Court of Appeal, 2013)
Sargon Enterprises, Inc. v. University of Southern California
215 Cal. App. 4th 1495 (California Court of Appeal, 2013)
Kolar v. Donahue, McIntosh & Hammerton
52 Cal. Rptr. 3d 712 (California Court of Appeal, 2006)
Huntingdon Life Sciences, Inc. v. Stop Huntingdon Animal Cruelty USA, Inc.
29 Cal. Rptr. 3d 521 (California Court of Appeal, 2005)
Simmons v. Allstate Insurance
112 Cal. Rptr. 2d 397 (California Court of Appeal, 2001)
Mobile Medical Services for Physicians & Advanced Practice Nurses, Inc. v. Rajaram
241 Cal. App. 4th 164 (California Court of Appeal, 2015)
Baral v. Schnitt
376 P.3d 604 (California Supreme Court, 2016)
City of Montebello v. Vasquez
376 P.3d 624 (California Supreme Court, 2016)
Park v. Bd. of Trs. of the Cal. State Univ.
393 P.3d 905 (California Supreme Court, 2017)
Wilson v. Cable News Network, Inc.
444 P.3d 706 (California Supreme Court, 2019)
Thayer v. Kabateck Brown Kellner LLP
207 Cal. App. 4th 141 (California Court of Appeal, 2012)
Dickinson v. Cosby
225 Cal. Rptr. 3d 430 (California Court of Appeals, 5th District, 2017)

Cite This Page — Counsel Stack

Bluebook (online)
Finato v. Keith A. Fink & Associates, Counsel Stack Legal Research, https://law.counselstack.com/opinion/finato-v-keith-a-fink-associates-calctapp-2021.