Mays v. Oakview Homeowners Association CA4/1

CourtCalifornia Court of Appeal
DecidedJune 17, 2024
DocketD083707
StatusUnpublished

This text of Mays v. Oakview Homeowners Association CA4/1 (Mays v. Oakview Homeowners Association CA4/1) 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
Mays v. Oakview Homeowners Association CA4/1, (Cal. Ct. App. 2024).

Opinion

Filed 6/17/24 Mays v. Oakview Homeowners Association CA4/1 NOT TO BE PUBLISHED IN OFFICIAL REPORTS California Rules of Court, rule 8.1115(a), prohibits courts and parties from citing or relying on opinions not certified for publication or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 This opinion has not been certified for publication or ordered published for purposes of rule 8.1115.

COURT OF APPEAL, FOURTH APPELLATE DISTRICT

DIVISION ONE

STATE OF CALIFORNIA

VONETTA MAYS, D083707

Plaintiff and Appellant, (Super. Ct. No. CVRI2203467) v.

OAKVIEW HOMEOWNERS ASSOCIATION,

Defendant and Respondent.

VONETTA MAYS, D083712

Plaintiff and Respondent, (Super. Ct. No. CVRI2203467) v.

Defendant and Appellant. CONSOLIDATED APPEALS from a judgment and order of the Superior Court of Riverside County, Carol A. Greene, Judge. Affirmed with directions. Lubin Pham + Caplin, Namson N. Pham and JC Chimoures for Plaintiff and Appellant in D083707 and for Plaintiff and Respondent in D083712. Kulik Gottesman Siegel & Ware, Leonard Siegel and Justin Nash for Defendant and Respondent in D083707 and for Defendant and Appellant in D083712. I. INTRODUCTION For a number of years, the Oakview Homeowner’s Association (Association) was unable to achieve a quorum of its membership to elect a new board of directors while directors who had exceeded their term limits maintained their positions. Vonetta Mays petitioned the trial court for a writ of mandate directing the Association to remove currently serving directors, conduct an election to fill all board positions, and comply with the Association’s governing documents. She also sought statutory penalties and attorney fees and costs under the Davis-Stirling Common Interest

Development Act (the Davis-Stirling Act or the Act).1 The trial court granted Mays’ motion for judgment in part and issued a writ of mandate directing the Association to conduct an election to replace board directors whose terms had expired. In a subsequent order, the court denied Mays’ motion for attorney’s fees and costs after concluding she failed to achieve her primary litigation objective.

1 The Davis-Stirling Act is codified at section 4000 to 6150 of the Civil Code. All further statutory references are to the Civil Code unless otherwise specified. 2 The Association appealed from the judgment resulting from the trial court’s initial order , and Mays appealed from the subsequent order denying

her fees and costs.2 We affirm the trial court’s orders with directions to correct clerical errors in the judgment. II. FACTUAL AND PROCEDURAL BACKGROUND Mays owns a unit in the Oakview Condominiums development located in Corona, California. The Association is a nonprofit mutual benefit corporation vested with powers to manage, operate, and maintain the common areas of the development pursuant to its Declaration of Covenants, Conditions and Restrictions (CC&Rs) and By-Laws (Bylaws) The affairs of the Association are, in turn, managed by a board of five directors. The owners are members of the Association, and they elect directors for a two-year term at the Association’s annual meeting. In recent years, the number of members attending the annual meeting was insufficient to constitute a quorum. Directors retained their positions beyond the two-year term limit and elected directors to fill vacancies. Mays ran for a seat on the board in 2020, 2021, and 2022, but year after year, a quorum was not achieved and an election of directors by the membership did not take place. A. Petition for Writ of Mandate and Motion for Judgment In 2022, Mays filed a Petition for Peremptory Writ of Mandate and a Motion for Judgment. She argued the Association violated the CC&Rs and Bylaws by failing to maintain the full number of directors and by not holding annual elections to allow the members to elect directors to replace those

2 The appeals were ordered consolidated under lead case number D083707. 3 whose terms had expired and those elected by the board. She sought a writ of mandate directing the Association to void the currently serving board or in the alternative remove directors from the board who had exceeded their term of service, hold a new election for the appointment of new board members, and comply with the Bylaws to maintain five directors and hold elections in both odd- and even-numbered years to limit terms to two years. She also sought statutory penalties under section 5145 and attorney fees under section 5975. In its opposition to Mays’ writ petition and motion, the Association claimed it complied with all governing documents. It acknowledged the members did not elect directors for a number of years, including 2018, 2019, 2020, 2021, and 2022, but argued elections could not proceed without the required quorum. The board had scheduled the next annual meeting in May 2023 for the election of all five director positions and intended to hire an independent inspector of elections. On January 4, 2023, the trial court granted Mays’ motion for judgment in part. During the hearing, the trial court explained “the order of the Court is that [the Association] do[es] need to conduct an election for all positions on the board [of] directors for which the incumbent has expired, and that would include those that are holdover terms that have not been subject to a membership vote.” The court’s minute order and the separately issued writ of mandate direct the Association “to conduct an election for all positions on the Board of Directors for which the incumbent’s term has expired.” The minute order also includes the following reasoning: “While the Bylaws do not appear to permit an annual meeting and election to be held without a quorum, it appears that, in the absence of a quorum, the meeting must be adjourned no less than five days and no more than thirty days from

4 the date of the original meeting, which, in this case was May 17, 2022. Respondent has not established that it was permitted to forgo the annual meeting and election for the year.” The court denied Mays’ request for statutory penalties under section 5145. Judgment was entered on January 25, 2023 and states in part: “Ms. Mays[’] Motion for Judgment is GRANTED. Ms. Mays is deemed the prevailing party. [¶] The Court will separately issue a Writ of Mandate in favor of Petitioner Ms. Mays and against Respondent Oakview Homeowners’ Association. The terms of the Writ are incorporated by reference as if set

forth fully in this Judgment.”3 The Association filed a timely appeal. B. Motion for Attorney Fees

Mays subsequently filed a motion for attorney fees and costs.4 She claimed she was entitled to recover her attorney fees and costs as the prevailing party under section 5975, subdivision (c) of the Davis-Stirling Act and sought contractual attorney fees under section 1717, subdivision (a) based on an attorney fees provision in the CC&Rs. She requested a lodestar amount of $57,775.81 and argued the novel issues and contingent risk warranted a 1.5x multiplier. On May 23, 2023, the trial court denied Mays’ motion in its entirety after finding she failed to achieve her primary litigation objective. The

3 We augmented the record on the court’s own motion to include the separately issued Writ of Mandate filed on March 1, 2023, which states in part: “You Are Commanded to conduct an election for all positions on your Board of Directors for which the incumbent’s term has expired. [¶] Violation of this Order may be punished as contempt of this Court and/or as provided in Code of Civil Procedure section 1097. (Code Civ. Proc., § 1097.)”

4 The Association did not file a motion seeking recovery of its attorney fees and costs. 5 detailed ruling also clarified the court’s initial order.

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

Related

Friars Village Homeowners Assn. v. Hansing CA4/1
220 Cal. App. 4th 405 (California Court of Appeal, 2013)
Bay Cities Paving & Grading, Inc. v. Lawyers' Mutual Insurance
855 P.2d 1263 (California Supreme Court, 1993)
Nahrstedt v. Lakeside Village Condominium Assn.
878 P.2d 1275 (California Supreme Court, 1994)
Wilson v. Wilson
198 P.2d 916 (California Court of Appeal, 1948)
Aspen International Capital Corp. v. Marsch
235 Cal. App. 3d 1199 (California Court of Appeal, 1991)
Cohen v. Kite Hill Community Assn.
142 Cal. App. 3d 642 (California Court of Appeal, 1983)
Dolan-King v. Rancho Santa Fe Assn.
97 Cal. Rptr. 2d 280 (California Court of Appeal, 2000)
Haley v. Casa Del Rey Homeowners Ass'n
63 Cal. Rptr. 3d 514 (California Court of Appeal, 2007)
Arias v. KATELLA TOWNHOUSE HOMEOWNERS ASS'N
26 Cal. Rptr. 3d 113 (California Court of Appeal, 2005)
Texas Commerce Bank v. Garamendi
28 Cal. App. 4th 1234 (California Court of Appeal, 1994)
Heather Farms Homeowners Assn. v. Robinson
21 Cal. App. 4th 1568 (California Court of Appeal, 1994)
Ekstrom v. Marquesa at Monarch Beach Homeowners Assn.
168 Cal. App. 4th 1111 (California Court of Appeal, 2008)
Harvey v. the Landing Homeowners Assn.
76 Cal. Rptr. 3d 41 (California Court of Appeal, 2008)
Fourth La Costa Condominium Owners Ass'n v. Seith
71 Cal. Rptr. 3d 299 (California Court of Appeal, 2008)
Chantiles v. Lake Forest II Master Homeowners Ass'n
37 Cal. App. 4th 914 (California Court of Appeal, 1995)
Phillippe v. Shapell Industries, Inc.
743 P.2d 1279 (California Supreme Court, 1987)
Villa De Las Palmas Homeowners Ass'n v. Terifaj
90 P.3d 1223 (California Supreme Court, 2004)
Almanor Lakeside Villas Owners Ass'n. v. Carson
246 Cal. App. 4th 761 (California Court of Appeal, 2016)
Rancho Mirage Country Club Homeowners Ass'n v. Hazelbaker
2 Cal. App. 5th 252 (California Court of Appeal, 2016)
In re Marriage of Minkin
11 Cal. App. 5th 939 (California Court of Appeal, 2017)

Cite This Page — Counsel Stack

Bluebook (online)
Mays v. Oakview Homeowners Association CA4/1, Counsel Stack Legal Research, https://law.counselstack.com/opinion/mays-v-oakview-homeowners-association-ca41-calctapp-2024.