Kihagi v. Liu CA2/5

CourtCalifornia Court of Appeal
DecidedMay 14, 2024
DocketB319340
StatusUnpublished

This text of Kihagi v. Liu CA2/5 (Kihagi v. Liu CA2/5) 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
Kihagi v. Liu CA2/5, (Cal. Ct. App. 2024).

Opinion

Filed 5/14/24 Kihagi v. Liu CA2/5 NOT TO BE PUBLISHED IN THE OFFICIAL REPORTS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 This opinion has not been certified for publication or ordered published for purposes of rule 8.1115.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

SECOND APPELLATE DISTRICT

DIVISION FIVE

ANNE KIHAGI, B319340

Plaintiff and Appellant, (Los Angeles County Super. Ct. No. v. 21STCV33378)

LIN DEE LIU et al.,

Defendants and Respondents.

APPEAL from an order from the Superior Court of the County of Los Angeles, Michael P. Linfield, Judge. Dismissed. Charles E. Shelton for Plaintiff and Appellant. Leland, Parachini, Steinberg, Matzger & Melnick, David B. Tillotson, and Ravi D. Sahae for Defendants and Respondents Lin Dee Liu and Ami Kimoto. I. INTRODUCTION

Plaintiff Anne Kihagi purports to appeal from the trial court’s order declaring her a vexatious litigant. Because plaintiff has appealed from a nonappealable order, we dismiss her appeal.

II. BACKGROUND

A. Prior Litigation (the San Francisco Housing Action)

On June 4, 2015, the City and County of San Francisco and the People of the State of California (the People) filed, in the Superior Court for the County of San Francisco, a complaint charging plaintiff with violations of the housing laws, nuisance, and unfair competition. On May 23, 2017, the San Francisco trial court found plaintiff liable on all causes of action, assessed $2,729,529 in civil penalties, issued an injunction, and awarded attorney fees. Plaintiff appealed from the judgment and on December 3, 2018, the Court of Appeal affirmed. The remittitur issued on March 14, 2019. Following the issuance of the remittitur, plaintiff, appearing in propria persona, filed numerous pleadings seeking to relitigate the judgment against her. 1. On May 24, 2019, plaintiff filed a “Motion to Set- Aside Plaintiff’s May 2017 Injunction And For Removal of Its Recordation at the County Assessor-Recorders Office.” In that motion, plaintiff requested that the court vacate the May 23, 2017, judgment.

2 2. Four days later, on May 28, 2019, plaintiff filed a “Renewed Motion for Order Vacating Notice of Pendency of Action [Lis Pendens].” The People had recorded the lis pendens at the time they filed their complaint, and plaintiff explained that she sought to “renew” the motion that she had initially filed on October 9, 2018, which had been denied by the trial court on December 4, 2018. On July 17, 2019, the trial court denied the May 28, 2019, motion. 3. On August 26, 2019, plaintiff filed a “Joint Motion to Set Aside and Vacate Judgment and Attorney Fees Award.” In this motion, plaintiff, while appearing in propria persona, purported to represent related entities. Following the trial court’s continuance of the hearing date, plaintiff did not seek to reschedule a hearing on the motion. 4. On November 23, 2020, plaintiff filed another motion to vacate the injunction and its enforcement, entitled a “Motion to Vacate Void Injunc[t]ion and its Enforcement Thereof.”1 The trial court conducted a hearing on the motion and denied it on February 8, 2021. 5. On December 28, 2020, plaintiff filed a memorandum of points and authorities in support of a “Motion to Vacate Contempt Orders of July 29th, 2019 as Constitutionally Void.” In that motion, plaintiff sought to vacate the injunction, which she now described as a “contempt” order. On February 19, 2021, the trial court denied the motion. 6. On June 7, 2021, plaintiff, in propria persona, filed a “Memorandum of Points & Authorities ISO Motion To Vacate Judgments of May 23, 2017 & October 18, 2017 Under [Code of

1 Although the caption of the motion included the names of two attorneys, plaintiff alone signed the motion.

3 Civil Procedure section] 473[, subdivision] (d) Based Upon Prosecutorial Misconduct By Intentionally Presenting False Law To Tribunal That Materially Impacted The Court Rulings and Impeded a Fair Trial.”2 As indicated by the title, the motion challenged the People’s prosecution of the case. Two days before the scheduled hearing, and after the People filed their opposition, plaintiff withdrew her motion. 7. On June 16, 2021, plaintiff, in propria persona, filed a “Memorandum of Points and Authorities I.S.O. Defendant’s Motion to Vacate The Court’s Judgments Based on Prosecutorial Misconduct in Presenting False Facts and Argument Regarding Defendant C. Mwangi’s Owner Move-In Eviction and Subsequent Occupancy of Unit at the Subject Hill Street Property.”3 After the People filed their opposition and two days prior to the scheduled hearing, plaintiff withdrew the motion. 8. On August 23, 2021, plaintiff, in propria persona, filed a “Motion to Vacate Judgment After Court Trial as Void as a Result of Judicial Misconduct and Undisclosed Bias.”4 Plaintiff alleged that one of the trial court judges who presided over this matter “was a celebrated gay rights advocate” and “[a]ny such judge is expected to recuse himself from any case involving homosexual litigants.” Following the People’s filing of an

2 The caption of the pleading included the names of counsel for the related entities, including Karen Y. Uchiyama. But only plaintiff signed the pleading.

3 Although the caption of the pleading included the names of counsel for the related entities, only plaintiff signed the pleading.

4 Although the caption of the pleading included the names of counsel for the related entities, only plaintiff signed the pleading.

4 opposition, and six days prior to the scheduled hearing, plaintiff withdrew her motion. 9. On October 5, 2021, plaintiff filed a “Motion to Vacate Pre-Trial Sanction That Resuscitated Abated & Closed Violations To Enable Awards of DBI Penalties & Attorney Fees After Trial as Void for Judicial Misconduct, and Acts Without Jurisdiction.”5 That motion sought to vacate the trial court’s earlier issuance of a pretrial order and requested the court to “appropriately revers[e] all appropriate parts of the judgment that arose from that order.” The trial court denied the motion on December 15, 2021, observing that “[t]he issues of jurisdiction and discovery sanctions have been determined on appeal.”

B. Plaintiff’s Complaint (Instant Litigation)

October 29, 2021, plaintiff filed an amended complaint against defendants Ami Kimoto and Lin Dee Liu alleging breach of fiduciary duty, violations of various disclosure laws under the Business and Professions Code, rescission, negligent misrepresentation, and unfair competition. Plaintiff sought to rescind certain loans that she had obtained from defendants and requested damages, disgorgement, injunctive relief, attorney fees, and other relief.

5 Although the caption of the pleading included the names of counsel for the related entities, only plaintiff signed the pleading.

5 C. Plaintiff Declared a Vexatious Litigant

On December 17, 2021, defendants’ counsel filed a declaration in support of a motion for an order declaring plaintiff a vexatious litigant.6 Counsel’s declaration described over 30 pleadings that plaintiff filed in propria persona, including the nine we describe above. It also described various writs that plaintiff had taken from the rulings denying her motions.

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

Related

Rare Coin Galleries, Inc. v. A-Mark Coin Co.
202 Cal. App. 3d 330 (California Court of Appeal, 1988)
Snukal v. Flightways Manufacturing, Inc.
3 P.3d 286 (California Supreme Court, 2000)
In re Marriage of Rifkin & Carty
234 Cal. App. 4th 1339 (California Court of Appeal, 2015)
Golin v. Allenby
190 Cal. App. 4th 616 (California Court of Appeal, 2010)

Cite This Page — Counsel Stack

Bluebook (online)
Kihagi v. Liu CA2/5, Counsel Stack Legal Research, https://law.counselstack.com/opinion/kihagi-v-liu-ca25-calctapp-2024.