Kirsch v. Redwood Recovery Services CA2/2

CourtCalifornia Court of Appeal
DecidedFebruary 5, 2014
DocketB247654
StatusUnpublished

This text of Kirsch v. Redwood Recovery Services CA2/2 (Kirsch v. Redwood Recovery Services CA2/2) 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
Kirsch v. Redwood Recovery Services CA2/2, (Cal. Ct. App. 2014).

Opinion

Filed 2/5/14 Kirsch v. Redwood Recovery Services CA2/2

NOT TO BE PUBLISHED IN THE OFFICIAL REPORTS California Rules of Court, rule 8.1115(a), prohibits courts and parties from citing or relying on opinions not certified for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 This opinion has not been certified for publication or ordered published for purposes of rule 8.1115.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 TWO

JEFFREY L. KIRSCH, B247654

Plaintiff and Appellant, (Los Angeles County Super. Ct. No. SC118444) v.

REDWOOD RECOVERY SERVICES, LLC et al.,

Defendants and Respondents.

APPEAL from a judgment of the Superior Court of Los Angeles County. H. Chester Horn, Jr., Judge. Affirmed.

Ronald D. Tym for Plaintiff and Appellant.

Wolf, Rifkin, Shapiro, Schulman & Rabkin and Marc E. Rohatiner; Levine Kellogg Lehman Schneider + Kellogg, Lawrence Kellogg and Amanda Star Frazer for Defendants and Respondents. Plaintiff and appellant Jeffrey L. Kirsch (Kirsch) appeals from the judgment entered against him after the trial court granted a special motion to strike, pursuant to Code of Civil Procedure section 425.16,1 all of the causes of action asserted against defendants and respondents Redwood Recovery Services, LLC (Redwood), Elevenhome Limited (Elevenhome), and Paul D. DeStefanis, P.A. (DeStefanis) (collectively, defendants) in this action for defamation, intentional interference with contract, and violation of Business and Professions Code section 17200. We affirm the judgment. BACKGROUND Parties Kirsch is a Florida attorney and the principal of ARE, a Miami-based company that was in the business of borrowing from foreign individuals for purposes of investing in pools of residential mortgage loans. Redwood and ElevenHome are judgment creditors of Kirsch who obtained final judgments in the amount of approximately $17 million against Kirsch and certain business entities owned or controlled by him in two separate Florida state court actions. DeStefanis is a principal and manager of Redwood and Elevenhome. Defendants’ efforts to enforce the judgments After the Florida judgments were entered, defendants had those judgments entered in California by filing applications for entry of sister-state judgment in the Los Angeles Superior Court. California judgments based on the Florida sister-state judgments were entered in favor of Redwood and Elevenhome, respectively, on January 18 and January 31, 2012. In September 2012, Redwood filed an action in Los Angeles Superior Court to set aside fraudulent conveyances of plaintiff’s and the other judgment debtors’ assets. In an effort to prevent any further such conveyances, DeStefanis sent letters to persons he believed to have a close business relationship with plaintiff and the judgment debtors and

1 All further statutory references are to the Code of Civil Procedure, unless otherwise stated. A special motion to strike is also referred as an anti-SLAPP motion.

2 who were likely recipients of further attempted fraudulent transfers. The letters advised the recipients that their assistance or participation in any attempts by plaintiff to avoid collection of the judgments would expose them to prompt legal action by and potential liability to Redwood and Elevenhome. The instant action and defendants’ anti-SLAPP motion Plaintiff filed the instant action on September 20, 2012, alleging causes of action against defendants for defamation, intentional interference with contract, and violation of Business and Professions Code section 17200 for their publication and distribution of allegedly defamatory letters. Plaintiff attached as exhibits to his complaint two letters from DeStefanis. The first, dated August 7, 2012, was addressed to Ben Hecht and enclosed copies of the judgments entered against plaintiff. That letter advised and cautioned Hecht against assisting plaintiff in any attempts to avoid collection of the judgments. The second letter, dated September 17, 2012, was addressed to Pamela D. Perrot and referred to another letter sent several weeks ago informing Perrot of the Florida judgments and advising her against assisting plaintiff in avoiding payment of the judgments. The September 17, 2012 letter stated that “[t]o further explain the growing seriousness of [plaintiff’s] default, we are enclosing a document that has recently been made part of a public court record that is developing as [plaintiff] responds to efforts being made for his compliance.” The enclosed document was a copy of plaintiff’s deposition transcript in one of the Florida actions. DeStefanis’s letter explained that during the deposition, plaintiff refused to answer several questions, invoking his Fifth Amendment right against self-incrimination. On December 5, 2012, defendants filed an anti-SLAPP motion in which they argued that all of the causes of action asserted against them arose out of their constitutionally protected right to redress of grievances. Defendants further argued that all of plaintiff’s claims were barred by the litigation privilege accorded by Civil Code section 47, subdivision (b). Defendants’ anti-SLAPP motion was set to be heard on January 24, 2013.

3 On January 8, 2013, plaintiff filed a first amended complaint which changed many of the allegations contained in the original complaint and which added a cause of action for invasion of privacy. Plaintiff also filed an opposition to the anti-SLAPP motion, in which he argued, among other things, that the filing of the first amended complaint rendered the anti-SLAPP motion moot. At the January 24, 2013 hearing, the trial court ruled that plaintiff’s original complaint was the operative pleading against which the anti-SLAPP motion would be considered and that the filing of the first amended complaint did not render the anti- SLAPP motion moot. The trial court granted defendants’ anti-SLAPP motion and took the demurrer off calendar as moot. The court on its own motion struck the first amended complaint and dismissed it with prejudice. Judgment was subsequently entered in defendants’ favor awarding them $26,000 in attorney fees and $2,118.70 in costs. This appeal followed. DISCUSSION I. The first amended complaint did not moot the anti-SLAPP motion Plaintiff contends he had a statutory right under section 472 to file a first amended complaint and that the filing of the amended pleading before the hearing on defendants’ anti-SLAPP motion rendered that motion moot. This argument has been rejected by numerous appellate courts. (Salma v. Capon (2008) 161 Cal.App.4th 1275, 1294 (Salma); Sylmar Air Conditioning v. Pueblo Contracting Services, Inc. (2004) 122 Cal.App.4th 1049 (Sylmar); Navellier v. Sletten (2003) 106 Cal.App.4th 763, 772-773 (Navellier) [plaintiff cannot use “eleventh-hour amendment” to plead around an anti- SLAPP motion]; accord, PrediWave Corp. v. Simpson Thacher & Bartlett LLP (2009) 179 Cal.App.4th 1204, 1209-1210 [citing cases].) In Salma, the cross-defendant filed an anti-SLAPP motion to strike certain causes of action from a cross-complaint. In response to the anti-SLAPP motion, and before the hearing on that motion, the cross-complainant amended the cross-complaint to revise those causes of action. (Salma, supra, 161 Cal.App.4th at pp. 1281-1282.) The trial court ruled that the anti-SLAPP motion was not mooted by the filing of the amended

4 cross-complaint, and the appellate court affirmed, relying on Simmons v. Allstate Ins. Co. (2001) 92 Cal.App.4th 1068 (Simmons).

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

Related

Briggs v. Eden Council for Hope & Opportunity
969 P.2d 564 (California Supreme Court, 1999)
Costa v. Superior Court
157 Cal. App. 3d 673 (California Court of Appeal, 1984)
Gilbert v. Sykes
53 Cal. Rptr. 3d 752 (California Court of Appeal, 2007)
Healy v. Tuscany Hills Landscape & Recreation Corp.
39 Cal. Rptr. 3d 547 (California Court of Appeal, 2006)
Stewart v. Rolling Stone LLC
181 Cal. App. 4th 664 (California Court of Appeal, 2010)
PrediWave Corp. v. Simpson Thacher & Bartlett LLP
179 Cal. App. 4th 1204 (California Court of Appeal, 2009)
Law Offices of Andrew L. Ellis v. Yang
178 Cal. App. 4th 869 (California Court of Appeal, 2009)
Navellier v. Sletten
131 Cal. Rptr. 2d 201 (California Court of Appeal, 2003)
Simmons v. Allstate Insurance
112 Cal. Rptr. 2d 397 (California Court of Appeal, 2001)
Aronson v. Kinsella
58 Cal. App. 4th 254 (California Court of Appeal, 1997)
Kashian v. Harriman
120 Cal. Rptr. 2d 576 (California Court of Appeal, 2002)
Evans v. Unkow
38 Cal. App. 4th 1490 (California Court of Appeal, 1995)
ComputerXpress, Inc. v. Jackson
113 Cal. Rptr. 2d 625 (California Court of Appeal, 2001)
Nguyen v. PROTON TECHNOLOGY CORP.
81 Cal. Rptr. 2d 392 (California Court of Appeal, 1999)
Salma v. Capon
74 Cal. Rptr. 3d 873 (California Court of Appeal, 2008)
Olsen v. Breeze, Inc.
48 Cal. App. 4th 608 (California Court of Appeal, 1996)
Club Members for an Honest Election v. Sierra Club
196 P.3d 1094 (California Supreme Court, 2008)
Gomez v. Superior Court
113 P.3d 41 (California Supreme Court, 2005)
Rusheen v. Cohen
128 P.3d 713 (California Supreme Court, 2006)
Rubin v. Green
847 P.2d 1044 (California Supreme Court, 1993)

Cite This Page — Counsel Stack

Bluebook (online)
Kirsch v. Redwood Recovery Services CA2/2, Counsel Stack Legal Research, https://law.counselstack.com/opinion/kirsch-v-redwood-recovery-services-ca22-calctapp-2014.