International Engine Parts, Inc. v. Feddersen & Co.

75 Cal. Rptr. 2d 178, 64 Cal. App. 4th 345, 98 Daily Journal DAR 5655, 98 Cal. Daily Op. Serv. 4134, 1998 Cal. App. LEXIS 482
CourtCalifornia Court of Appeal
DecidedMay 5, 1998
DocketB103103
StatusPublished
Cited by32 cases

This text of 75 Cal. Rptr. 2d 178 (International Engine Parts, Inc. v. Feddersen & Co.) 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
International Engine Parts, Inc. v. Feddersen & Co., 75 Cal. Rptr. 2d 178, 64 Cal. App. 4th 345, 98 Daily Journal DAR 5655, 98 Cal. Daily Op. Serv. 4134, 1998 Cal. App. LEXIS 482 (Cal. Ct. App. 1998).

Opinion

Opinion

CZULEGER, J. *

Appellants International Engine Parts, Inc., and its principals appeal from the trial court’s granting of respondent Feddersen and Company’s motion for summary judgment. Summary judgment was granted in favor of respondent on grounds that the doctrine of judicial estoppel precluded appellants from raising in this action that which appellants had earlier failed to acknowledge in a bankruptcy action even existed. For the reasons stated below, we affirm.

Procedural Background

This case has a long and tortured history. A previous grant of respondent’s motion for summary judgment on an unrelated statute of limitations issue was affirmed by this court but reversed by the California Supreme Court in International Engine Parts, Inc. v. Feddersen & Co. (1995) 9 Cal.4th 606 [38 Cal.Rptr.2d 150, 888 P.2d 1279]. After remand to the trial court, respondent again filed a motion for summary judgment. This second motion for summary judgment alleged that appellants should be estopped from raising their claim because appellants, having filed for bankruptcy protection, failed to disclose to the bankruptcy court the existence of their negligence claim against respondent. Furthermore, appellants had earlier contended that the injury allegedly caused by respondent was caused, in fact, by the negligence of appellants’ own chief financial officer. Respondent also argued in their motion for summary judgment that the acts and omissions alleged against it were not the legal cause of the damage, were not relied upon by appellants and that there is no genuine issue as to these material facts.

At the hearing on respondent’s motion, the discussion and pleadings focused virtually entirely on the issue of judicial estoppel and the effect of the then recently published opinion in Billmeyer v. Plaza Bank of Commerce (1995) 42 Cal.App.4th 1086 [50 Cal.Rptr.2d 119] on that topic. After asking for further briefing on the issue and taking the matter under submission, the trial court granted summary judgment for respondent. The court found, inter alia, that the application of the doctrine of judicial estoppel warranted the granting of the motion.

Judgment was entered in favor of respondent and appellants filed a timely notice of appeal.

*348 Statement of Facts

In essence, this lawsuit is about allegations of accounting malpractice against respondent. Appellants hired respondent, an accounting firm, in the late 1970’s to perform accounting services. Respondent prepared and filed appellants’ 1983 and 1984 tax returns. Appellants sought to take advantage of certain favorable tax treatments available to domestic international stock corporations. However, no one prepared and filed the documents necessary to obtain the necessary tax treatment during those years. A 1985 audit by the Internal Revenue Service (IRS) revealed the omission, which resulted in an assessment of several hundred thousand dollars in additional tax for appellants. Appellants allege that respondent negligently forgot or missed the required filings. Respondent contends that appellants were explicitly told of the requirements and failed to take appropriate actions.

Unrelated to the tax problem, appellants filed for bankruptcy protection in Septémber 1984. For several years thereafter, nothing of consequence to this appeal occurred. However, in 1989 appellants filed with a bankruptcy court a motion to reject an executory contract between the company and Carol Ann Ziehler. Ziehler had been the vice-president and chief financial officer for appellants. She was terminated in December 1985 and filed a lawsuit against appellants arising from this termination. The bankruptcy court gained jurisdiction over that lawsuit as well. In their motion, appellants argued to the bankruptcy court that Ziehler had handled the company’s accounting, which was then subject to the IRS audit, “in such a dilatory fashion that the IRS imposed a federal corporate income tax liability in excess of $400,000 for the years for which she was responsible . . . .” Additional unrelated allegations were made against Ziehler in the pleading. The bankruptcy court granted the motion and disallowed the Ziehler contract. The lawsuit was subsequently settled and the settlement approved by the bankruptcy court in October 1989.

Then on January 19, 1990, appellants filed their second amended disclosure statement with the bankruptcy court. The purpose of the disclosure statement was to provide claimants with adequate and accurate information upon which they could rely in deciding whether to vote to accept or reject appellants’ plan of reorganization which had been filed in December 1989. The disclosure statement listed the Ziehler lawsuit, the fact that it had been settled, and that appellants’ motion to set aside the executory contract had been granted. It also listed respondent as.the appellants’ accounting firm with no fees due and owing to it and that respondent continued to provide accounting services to assist appellants during the bankruptcy proceedings. Finally, under subsection E entitled “Litigation,” appellants stated: “Debtor *349 is not a Plaintiff or Defendant in any pending actions, except as set forth herein, . . . and no other action is currently contemplated.” Nowhere in that disclosure statement was respondent named as a potential defendant in a lawsuit. The statement was approved by the bankruptcy court.

On April 4, 1990, appellants made application to the bankruptcy court to borrow money and pay claims. In that pleading, appellants again stated that “no further claims litigation is anticipated.”

On May 11, 1990, appellants filed their modification to debtor’s second amended disclosure statement. In that filing, appellants modified subsection E of its second amended disclosure statement to now include, “the Debtor reserves the right to bring claims ... on causes of action arising pre or post-petition which are currently under investigation.” There was no specific reference to any potential litigation involving respondent and respondent’s name was not mentioned otherwise.

Four days later, on May 15, 1990, appellants filed their amended modification of second amended plan of reorganization. Again, no reference was made to any contemplated litigation involving respondent.

However, on that very same day, May 15, 1990, appellants filed their complaint for damages for professional malpractice against respondent. The complaint alleged, inter alia, that respondent breached its professional duties by negligently failing to advise appellants of their obligation to prepare and file necessary documentation to obtain favorable tax treatment. It further alleged that respondent continued to work for appellants and therefore should have become aware that the appropriate documentation had not been prepared and should have taken actions to remedy the situation.

On July 18, 1990, the bankruptcy court confirmed appellants’ plan of reorganization. There was no mention of the instant lawsuit.

Issues Presented

Is appellants’ action barred by the doctrine of judicial estoppel?

Discussion

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

Related

Miyahara v. Wells Fargo Bank, N.A.
California Court of Appeal, 2024
People v. Torres CA6
California Court of Appeal, 2022
Engel & Engel v. Shuck CA2/2
California Court of Appeal, 2021
Storix, Inc. v. Johnson CA4/1
California Court of Appeal, 2021
Storix v. Johnson CA4/1
California Court of Appeal, 2020
Samson v. OneWest Bank CA1/2
California Court of Appeal, 2016
People v. Ali CA1/4
California Court of Appeal, 2016
Gaines v. Fidelity National Title Insurance Co.
365 P.3d 904 (California Supreme Court, 2016)
Manookian v. Union Bank, N.A. CA2/1
California Court of Appeal, 2015
Soroush-Azar v. Palmer CA4/1
California Court of Appeal, 2013
The Swahn Group, Inc. v. Segal
183 Cal. App. 4th 831 (California Court of Appeal, 2010)
Safai v. Safai
164 Cal. App. 4th 233 (California Court of Appeal, 2008)
Sahadi v. Scheaffer
66 Cal. Rptr. 3d 517 (California Court of Appeal, 2007)
Middleton v. Caterpillar Indus., Inc.
979 So. 2d 53 (Supreme Court of Alabama, 2007)
Golden Eagle Ins. Corp. v. Cen-Fed, Ltd.
56 Cal. Rptr. 3d 279 (California Court of Appeal, 2007)
Jogani v. Jogani
45 Cal. Rptr. 3d 792 (California Court of Appeal, 2006)
Gottlieb v. Kest
46 Cal. Rptr. 3d 7 (California Court of Appeal, 2006)
Levin v. Ligon
45 Cal. Rptr. 3d 560 (California Court of Appeal, 2006)
MW Erectors, Inc. v. Niederhauser Ornamental & Metal Works Co.
115 P.3d 41 (California Supreme Court, 2005)

Cite This Page — Counsel Stack

Bluebook (online)
75 Cal. Rptr. 2d 178, 64 Cal. App. 4th 345, 98 Daily Journal DAR 5655, 98 Cal. Daily Op. Serv. 4134, 1998 Cal. App. LEXIS 482, Counsel Stack Legal Research, https://law.counselstack.com/opinion/international-engine-parts-inc-v-feddersen-co-calctapp-1998.