Henry v. CATS Communication CA4/3

CourtCalifornia Court of Appeal
DecidedMarch 12, 2015
DocketG049520
StatusUnpublished

This text of Henry v. CATS Communication CA4/3 (Henry v. CATS Communication 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
Henry v. CATS Communication CA4/3, (Cal. Ct. App. 2015).

Opinion

Filed 3/12/15 Henry v. CATS Communication 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NOT TO BE PUBLISHED IN OFFICIAL REPORTS California Rules of Court, rule 8.1115(a), prohibits courts and parties from citing or relying on opinions not certified for publication or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 This opinion has not been certified for publication or ordered published for purposes of rule 8.1115.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

DONALD L. HENRY,

Plaintiff and Appellant, G049520

v. (Super. Ct. No. 07CC04970)

CATS COMMUNICATION, INC., et al., OPINION

Defendants;

JOSEPH DAWSON et al.,

Defendants and Respondents.

Appeal from a judgment of the Superior Court of Orange County, Derek W. Hunt, Judge. Affirmed in part, reversed in part, and remanded. Motion for sanctions. Denied. Richard V. McMillan for Plaintiff and Appellant. Joseph H. Dawson, in pro. per., for Defendant and Respondent. Steve Rogala, in pro. per., for Defendant and Respondent. * * * INTRODUCTION Plaintiff Donald L. Henry filed a fourth amended complaint which contained claims for (1) relief under Corporations Code section 800 et seq. against CATS Communication, Inc. (CATS), Russ McCullough, and Mike Harrell; (2) breach of contract against CATS and McCullough; (3) fraud and misrepresentation (fraud) against McCullough, Jonathan Kudla, and Scott MacKay; and (4) breach of fiduciary duty against, inter alia, Harrell, Joseph Dawson, and Steve Rogala. Henry’s claims for relief under Corporations Code section 800 et seq. and breach of fiduciary duty were severed by the trial court from the claims for breach of contract and fraud. Following the close of Henry’s case-in-chief during a bench trial of Henry’s claims under the Corporations Code and breach of fiduciary duty, the court granted Harrell’s, Dawson’s, and Rogala’s motions for judgment under Code of Civil Procedure section 631.8 as to the claims against them. Henry’s trial counsel asked if the court would issue a statement of decision. The trial court responded that it had issued a statement of decision by stating its reasons for granting the motions orally on the record; the court did not issue a written statement of decision. Judgment was entered in favor Harrell as to the relief under Corporations Code section 800 et seq. claim, and in favor of Harrell, Dawson, and Rogala on the breach of fiduciary duty claim. The judgment also stated Henry had proven his shareholder derivative claim for relief under Corporations Code section 800 et seq. against McCullough by showing that, as an officer of CATS, McCullough had committed ultra vires activities; the judgment awarded CATS $1,195,550 against McCullough on that claim. Finally, the judgment stated Henry failed to prove his cause of action for breach of contract against McCullough or CATS and awarded Henry the amount of $0 on that claim. Henry contends the trial court erred by (1) failing to issue a statement of decision upon his timely request when the court granted the motions for judgment at the

2 bench trial of Henry’s claims for relief under Corporations Code section 800 et seq. and breach of fiduciary duty; and (2) entering judgment as to the breach of contract cause of action because that claim had neither been tried before a jury (as was Henry’s right) nor before the court. Henry also contends the court erred by granting Harrell’s, Dawson’s, and Rogala’s motions for judgment. Henry does not challenge the judgment as to the award of $1,195,550 in favor of CATS and against McCullough on the claim for relief under Corporations Code section 800 et seq. We therefore affirm that portion of the judgment. We reverse the judgment in all other respects and remand to the trial court. For the reasons we will explain, the trial court’s refusal to issue a written statement of decision following the bench trial of the claims for relief under Corporations Code section 800 et seq. and breach of fiduciary duty constitutes reversible error under Code of Civil Procedure sections 631.8 and 632. Because we reverse the judgment for lack of a statement decision, we do not reach Henry’s argument the trial court also erred by granting the motions for judgment. We also reverse the judgment as to the breach of contract claim. Our record shows the breach of contract cause of action was not tried to the bench but was slated to be tried before a jury; but that trial never occurred. The judgment, however, inconsistently stated the breach of contract claim had been tried to the bench. The record does not show Henry ever waived a jury trial as to that claim. BACKGROUND I. THE FOURTH AMENDED COMPLAINT 1 In December 2011, Henry filed a fourth amended complaint alleging claims for “[r]elief under Corporations Code, § 800 et seq.,” against CATS, McCullough, 1 Henry previously appealed from judgments entered after the trial court sustained Dawson’s and the then defendants Nancy Edgell’s and Samir Shakfeh’s demurrers to the

3 and Harrell; breach of contract against CATS and McCullough; fraud and misrepresentation against McCullough, Kudla, and MacKay; and breach of fiduciary duty against Edgell, Harrell, Chris Houchin, MacKay, Dawson, Rogala, Shakfeh, and Puniak. The following is a brief summary of the allegations contained in the fourth amended complaint. CATS is a Nevada corporation that was formed on May 3, 2004. From May 3 through September 2005, McCullough was CATS’s president, sole director, and majority shareholder. Henry was a CATS shareholder, owning 400,000 shares of CATS common stock, and a creditor, having loaned CATS $315,000 since May 2006. Henry became aware that McCullough, without the board of directors’ knowledge or approval, took in excess of $2 million of CATS’s funds and used them to purchase three cars held in his name, pay his gambling debts in excess of $1 million, pay for his living expenses in addition to the money that he was paid as salary or received in loans, and sent his mother at least $22,000. In late 2006 and early 2007, Henry had “numerous discussions” with McCullough, during which Henry demanded that McCullough “account for the monies he was misappropriating from CATS” and cease taking the funds of CATS. McCullough refused to provide Henry an accounting and denied any wrongdoing. On February 17, 2007, McCullough appointed Harrell as a director of CATS, without informing Henry. After Henry filed his original complaint in this action against CATS and McCullough in April 2007, at an “unnoticed/unofficial meeting,” McCullough appointed

third amended complaint without leave to amend. Rogala and the then defendant Michael Puniak joined in Dawson’s demurrer, and judgment was entered in Rogala’s favor, but the appellate record did not contain a judgment as to Puniak. In an unpublished opinion, we affirmed the judgment of dismissal in favor of Edgell, but reversed the judgments in favor of Dawson, Rogala, and Shakfeh. (Henry v. Edgell (Aug. 23, 2011, G043639.) We dismissed the appeal as to Puniak for lack of appellate jurisdiction. As discussed post, Edgell, Shakfeh, and Puniak were dismissed from this case before trial.

4 MacKay, Houchin, and Edgell as additional members of the CATS board of directors; each accepted the appointment. Later, during that same meeting, Henry discussed with MacKay, Houchin, and Edgell the lawsuit he had filed and “explained the facts upon which the suit was based.” On April 24, 2007, “the first noticed meeting” of the CATS board of directors was held, at which time McCullough tendered his resignation as president of CATS and the board accepted his resignation. Houchin was appointed as the new president. McCullough, Harrell, MacKay, Edgell, and Houchin were informed by CATS’s legal counsel of Henry’s lawsuit and of McCullough’s alleged misappropriation of CATS’s assets.

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

Related

Conservatorship of Maria B.
218 Cal. App. 4th 514 (California Court of Appeal, 2013)
Miramar Hotel Corp. v. Frank B. Hall & Co.
163 Cal. App. 3d 1126 (California Court of Appeal, 1985)
DiPirro v. BONDO CORPORATION
62 Cal. Rptr. 3d 722 (California Court of Appeal, 2007)
Martin v. County of Los Angeles
51 Cal. App. 4th 688 (California Court of Appeal, 1996)
In Re Marriage of Sellers
2 Cal. Rptr. 3d 293 (California Court of Appeal, 2003)
Karlsen v. Superior Court
43 Cal. Rptr. 3d 738 (California Court of Appeal, 2006)
Corder v. Corder
161 P.3d 172 (California Supreme Court, 2007)
Gray v. Gray
103 Cal. App. 4th 974 (California Court of Appeal, 2002)
Entin v. Superior Court
208 Cal. App. 4th 770 (California Court of Appeal, 2012)

Cite This Page — Counsel Stack

Bluebook (online)
Henry v. CATS Communication CA4/3, Counsel Stack Legal Research, https://law.counselstack.com/opinion/henry-v-cats-communication-ca43-calctapp-2015.