Li v. Chiu CA1/3

CourtCalifornia Court of Appeal
DecidedJune 30, 2016
DocketA145509
StatusUnpublished

This text of Li v. Chiu CA1/3 (Li v. Chiu CA1/3) 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
Li v. Chiu CA1/3, (Cal. Ct. App. 2016).

Opinion

Filed 6/30/16 Li v. Chiu CA1/3 NOT TO BE PUBLISHED IN OFFICIAL REPORTS California Rules of Court, rule 8.1115(a), prohibits courts and parties from citing or relying on opinions not certified for publication or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 This opinion has not been certified for publication or ordered published for purposes of rule 8.1115.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

FIRST APPELLATE DISTRICT

DIVISION THREE

CHARLES LI, Plaintiff and Respondent, A145509 v. THAI MING CHIU et al., (City & County of San Francisco Super. Ct. No. CGC-14-537574) Defendants and Appellants.

Defendants Thai Ming Chiu and Kaman Liu (defendants) appeal from an order awarding $8,425 to plaintiff Charles Li (plaintiff) as discovery sanctions. Defendants contend the award is unreasonable and arbitrary because it exceeds the amount requested by plaintiff in a sanctions motion. They also claim that sanctions are unwarranted under the circumstances. We conclude the trial court did not abuse its discretion in awarding monetary sanctions for discovery abuses. Further, the challenged order includes rulings in favor of plaintiff on two separate discovery motions—a motion for sanctions filed by plaintiff and a motion to compel filed by one of the defendants. When the record associated with both motions is taken into account, there is factual support for the amount of the sanctions award. Accordingly, we affirm. FACTUAL AND PROCEDURAL BACKGROUND The discovery dispute giving rise to this appeal has its origin in an effort by plaintiff to enforce a judgment against Demas Yan, an attorney whom plaintiff had sued for legal malpractice and breach of fiduciary duty, among other claims. (See Li v. Yan

1 (2016) 247 Cal.App.4th 56, 62.) A second amended judgment against Yan awarded plaintiff $552,412.30, inclusive of prejudgment interest. (Id. at p. 62.) Through efforts to enforce the judgment, plaintiff learned that Yan had transferred rental property he owned in San Francisco (the San Francisco rental property) to a wholly owned limited liability company (LLC) in 2007, even though Yan had an active bankruptcy case at the time. According to plaintiff, after the trial against Yan had commenced in 2012, Yan transferred his ownership interest in the LLC to his mother and defendants, who are Yan’s brothers-in-law. The transfer was purportedly undertaken to repay debts Yan owed to these relatives. Then, in November 2013, after the court issued an order for the LLC to appear for an examination in connection with enforcement of the judgment, the San Francisco rental property was transferred yet again to a newly formed LLC owned by the same individuals who owned the LLC that transferred the property. After plaintiff learned of these transactions involving the San Francisco rental property, which he interpreted as efforts by Yan to protect his main asset from being used to satisfy the judgment against him, plaintiff filed a separate action in February 2014 for fraudulent transfer against Yan, Yan’s parents, the two LLCs, and the two individuals who are parties to this appeal—Yan’s brothers-in-law, defendants Thai Ming Chiu and Kaman Liu.1 Yan appeared as an attorney for defendants in the trial court and is their counsel of record in this appeal, which arises out of the fraudulent transfer action. Plaintiff served discovery requests upon defendants in April 2014. Among other things, plaintiff sought documents related to the San Francisco rental property that evidenced mortgages, liens, loans secured by the property, rental agreements, and rent payments. The documents sought by plaintiff would tend to show who exercised control over the San Francisco rental property or derived ownership benefits from it, and thus would bear upon whether the various transfers of the property were structured to keep the San Francisco rental property out of the reach of judgment creditors while maintaining

1 Yan, Yan’s parents, and the two LLCs are not parties to this appeal.

2 Yan’s equitable ownership in the property. Defendants responded solely with objections to the discovery requests. Following efforts to meet and confer, plaintiff moved to compel defendants to produce documents and to answer interrogatories. A pro tem judge heard the motion in August 2014. Because plaintiffs did not consent to have the judge pro tem decide the motion, the pro tem judge issued a detailed report and recommendation to the trial court. The pro tem judge’s recommendation called for defendants to produce virtually all of the requested documents, including those related to rents and mortgages. The pro tem judge also recommended that the court award $3,500 in monetary sanctions to plaintiff. The pro tem judge reasoned that defendants’ position in the discovery dispute was not substantially justified and that, in his opinion, they were “just out to stonewall and be obstructive for as long as they can get away with it.” In November 2014, the trial court entered an order adopting the pro tem judge’s report and recommendation in its entirety. Defendants served amended discovery responses in early December 2014, although they produced no documents at the time. According to plaintiff, the amended discovery responses included objections that had not been raised previously. Defendants ultimately produced a set of documents in late December 2014. They were the first documents produced by defendants in response to the April 2014 discovery requests. Upon review of the documents, plaintiff came to the conclusion that the document production was deficient and omitted highly relevant documents that plaintiff had uncovered through independent research. Accordingly, in late January 2015, plaintiff filed a motion for sanctions against defendants. Plaintiff asserted that sanctions were warranted because defendants had willfully disobeyed the court’s November 2014 order granting plaintiff’s motion to compel by failing to produce all documents required to be turned over, by providing false and evasive supplemental responses, and by continuing to make unmeritorious objections that had been overruled previously by the court. Among other things, plaintiff argued that the production of mortgage-related documents, bank statements, rental agreements, and rent checks were conspicuously incomplete. Plaintiff sought terminating sanctions or, in the alternative, issue sanctions or monetary sanctions.

3 As support for monetary sanctions, plaintiff’s counsel included a declaration seeking $4,200 as attorney fees for pursuing the sanctions motion. About one week after plaintiff filed his sanctions motion, defendant Chiu filed his own motion to compel against plaintiff. In opposition to the motion, plaintiff argued that the documents defendant Chiu sought were already in his possession or were equally available to him from public sources. Plaintiff also contended that counsel for defendant Chiu had failed to discharge his obligation to meet and confer before filing the motion. Plaintiff’s counsel sought monetary sanctions of $4,250 against defendant Chiu for unsuccessfully making a motion to compel. Plaintiff’s counsel included a declaration setting forth the basis for seeking $4,250 in attorney fees to oppose the motion to compel. Therefore, plaintiff’s counsel sought a total of $8,450 as monetary sanctions for pursuing plaintiff’s sanctions motion and for opposing defendant Chiu’s motion to compel. Plaintiff’s motion for sanctions and defendant Chiu’s motion to compel were heard jointly by a pro tem judge. Because defendants did not agree to have the pro tem judge decide the motions, the pro tem judge prepared a report and recommendation for the trial court. Defendant did not choose to include the pro tem judge’s report and recommendation in the record on appeal.

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

Related

In Re Marriage of Niklas
211 Cal. App. 3d 28 (California Court of Appeal, 1989)
Li v. Yan
247 Cal. App. 4th 56 (California Court of Appeal, 2016)
Gee v. American Realty & Construction Inc.
99 Cal. App. 4th 1412 (California Court of Appeal, 2002)
Doe v. United States Swimming, Inc.
200 Cal. App. 4th 1424 (California Court of Appeal, 2011)

Cite This Page — Counsel Stack

Bluebook (online)
Li v. Chiu CA1/3, Counsel Stack Legal Research, https://law.counselstack.com/opinion/li-v-chiu-ca13-calctapp-2016.