McCoy v. Raheel CA2/2

CourtCalifornia Court of Appeal
DecidedOctober 23, 2013
DocketB240553
StatusUnpublished

This text of McCoy v. Raheel CA2/2 (McCoy v. Raheel 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
McCoy v. Raheel CA2/2, (Cal. Ct. App. 2013).

Opinion

Filed 10/23/13 McCoy v. Raheel 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NOT TO BE PUBLISHED IN THE OFFICIAL REPORTS California Rules of Court, rule 8.1115(a), prohibits courts and parties from citing or relying on opinions not certified for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 This opinion has not been certified for publication or ordered published for purposes of rule 8.1115.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

PENNY MCCOY et al., B240553

Plaintiffs and Appellants, (Los Angeles County Super. Ct. No. BC461679) v.

SYED RAHEEL et al.,

Defendants and Respondents.

APPEAL from orders of the Superior Court of Los Angeles County. Mark V. Mooney, Judge. Affirmed.

Rosen & Associates, Robert C. Rosen, John B. Wallace, and David Paul Bleistein for Plaintiffs and Appellants.

Foley & Lardner, Tami S. Smason and Sonia Salinas for Defendants and Respondents. Plaintiffs and appellants Penny McCoy (McCoy) and Chandrashekhar Joshi (Joshi) (collectively “plaintiffs”) appeal from the trial court’s orders granting special motions to strike, pursuant Code of Civil Procedure section 425.16,1 all of the causes of action asserted against defendants and respondents Syed Raheel (Raheel) and Lifeforce Cryobank Sciences, Inc. (Lifeforce) (collectively “defendants”) in this shareholder derivative action brought by plaintiffs on behalf of Cryobanks International, Inc. (Cryobanks). Plaintiffs also appeal from orders awarding defendants their respective attorney fees and costs. We affirm the trial court’s orders. BACKGROUND Parties Plaintiffs were shareholders of Cryobanks, a private, for-profit corporation that had approximately 150 shareholders. Raheel was a secured creditor of Cryobanks who foreclosed on Cryobanks’s assets after Cryobanks defaulted on one or more loans. Lifeforce acquired all of Cryobanks’s assets following Raheel’s foreclosure action. Florida action and judgment Raheel sued Cryobanks in a Florida foreclosure action (the Florida action) after Cryobanks defaulted on one or more loans. Plaintiffs were initially named and served as defendants in the Florida action, and Joshi appeared in that action by filing two motions to dismiss the action against him.2 A default judgment in the Florida action was issued against Cryobanks and in favor of Raheel on May 5, 2010. Pursuant to that judgment, Cryobanks’s assets were sold to Lifeforce for $100 at a public auction held on June 8, 2010. Entry and enforcement of sister state judgment On June 29, 2010, Raheel sought to have the Florida judgment against Cryobanks entered in California by filing an application for entry of sister state judgment. On July

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 Raheel subsequently dismissed both Joshi and McCoy from the Florida action.

2 16, 2010, Raheel’s application was approved, and a judgment based on sister state judgment was entered in the Los Angeles County Superior Court. Raheel served Cryobanks with notice of the entry of the sister state judgment. In an effort to enforce the sister state judgment, Raheel filed, on August 23, 2010, a notice of lien in an action pending in federal district court between plaintiffs and several other defendants (the federal action). The federal action was a shareholder derivative lawsuit brought by plaintiffs on behalf of Cryobanks. Raheel filed the notice of lien in the federal action under the theory that any recovery by the plaintiffs in that action would be on behalf of Cryobanks, the judgment debtor on the sister state judgment, and that Raheel would be entitled to any recovery owed to Cryobanks. Raheel served plaintiffs with notice of the lien by mail on August 26, 2010. The federal action ended in a mistrial on September 16, 2010, and Cryobanks recovered nothing in that action. On November 22, 2010, plaintiffs filed a cross-complaint in the sister state judgment action. Their cross-complaint was stricken pursuant to section 435. The instant action and Raheel’s anti-SLAPP motion Plaintiffs filed the instant shareholder derivative action on May 19, 2011. Their complaint alleges the following causes of action against Raheel and Lifeforce: (1) tortious breach of the implied covenant of good faith and fair dealing, (2) negligence, (3) unjust enrichment, (4) fraud, (5) declaratory relief, (6) usurping Cryobanks’s opportunities, (7) misappropriation of trade secrets, (8) fraudulent inducement, (9) suppression and concealment, (10) false promise, (11) fraudulent inducement, (12) constructive fraud, (13) negligent misrepresentation, (14) gross negligence. Plaintiffs sought damages, including punitive damages, restitution, disgorgement of profits, cancellation of any Cryobanks stock issued to defendants, and appointment of a receiver to maintain and protect Cryobanks’s assets. On October 12, 2011, Raheel filed an anti-SLAPP motion in which he argued that all of the causes of action asserted against him arose out of his prosecution of the Florida action against Cryobanks for money owed to him. On December 7, 2011, plaintiffs filed a first amended complaint in which the factual allegations against Raheel remained the

3 same. On December 20, 2011, Raheel filed an amended notice for the anti-SLAPP motion informing the trial court that there was no substantive difference between the complaint and the first amended complaint. Plaintiffs then filed their opposition to the anti-SLAPP motion, and Raheel filed his reply to the opposition. The trial court granted Raheel’s anti-SLAPP motion as well as a subsequent motion by Raheel for his attorney fees and costs, awarding him a total of $18,255.95. Lifeforce’s anti-SLAPP motion On February 6, 2012, Lifeforce filed a demurrer to the first amended complaint and an anti-SLAPP motion, which plaintiffs opposed. The anti-SLAPP motion was heard and granted on April 9, 2012. The trial court granted Lifeforce’s subsequent motion for attorney fees and costs and awarded Lifeforce a total of $13,896.12. The instant appeal Plaintiffs appeal from four trial court orders: (1) a January 13, 2012 order granting Raheel’s anti-SLAPP motion; (2) an April 9, 2012 order granting Lifeforce’s anti-SLAPP motion; (3) an April 12, 2012 order awarding attorney fees and costs to Raheel; and (4) a September 5, 2012 order awarding attorney fees and costs to Lifeforce. DISCUSSION I. The statutory framework A. Section 425.16 Section 425.16 was enacted in 1992 “to provide for the early dismissal of unmeritorious claims filed to interfere with the valid exercise of the constitutional rights of freedom of speech and petition for the redress of grievances. [Citation.]” (Club Members for an Honest Election v. Sierra Club (2008) 45 Cal.4th 309, 315 (Club Members).) As relevant here, subdivision (b)(1) of section 425.16 provides: “A cause of action against a person arising from any act of that person in furtherance of the person’s right of petition or free speech under the United States Constitution or the California Constitution in connection with a public issue shall be subject to a special motion to strike, unless the court determines that the plaintiff has established that there is a probability that the plaintiff will prevail on the claim.”

4 Determining whether section 425.16 bars a given cause of action requires a two- step analysis. (Navellier v. Sletten (2002) 29 Cal.4th 82, 88 (Navellier).) First, the court must decide whether the party moving to strike a cause of action has made a threshold showing that the cause of action “aris[es] from any act . . . in furtherance of the [moving party’s] right of petition or free speech.” (§ 425.16, subd. (b)(1); Navellier, supra, at p.

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

Related

Gagnon Co., Inc. v. Nevada Desert Inn
289 P.2d 466 (California Supreme Court, 1955)
Briggs v. Eden Council for Hope & Opportunity
969 P.2d 564 (California Supreme Court, 1999)
Navarro v. IHOP PROPERTIES, INC.
36 Cal. Rptr. 3d 385 (California Court of Appeal, 2005)
Planning & Conservation League v. Castaic Lake Water Agency
180 Cal. App. 4th 210 (California Court of Appeal, 2009)
Blanchard v. DirecTV, Inc.
20 Cal. Rptr. 3d 385 (California Court of Appeal, 2004)
Tuchscher Development Enterprises, Inc. v. San Diego Unified Port District
132 Cal. Rptr. 2d 57 (California Court of Appeal, 2003)
Chavez v. Mendoza
114 Cal. Rptr. 2d 825 (California Court of Appeal, 2001)
DuPont Merck Pharmaceutical Co. v. Superior Court
92 Cal. Rptr. 2d 755 (California Court of Appeal, 2000)
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)
Club Members for an Honest Election v. Sierra Club
196 P.3d 1094 (California Supreme Court, 2008)
Navellier v. Sletten
52 P.3d 703 (California Supreme Court, 2002)
Rusheen v. Cohen
128 P.3d 713 (California Supreme Court, 2006)
Jarrow Formulas, Inc. v. LaMarche
74 P.3d 737 (California Supreme Court, 2003)
Ketchum v. Moses
17 P.3d 735 (California Supreme Court, 2001)
Mycogen Corp. v. Monsanto Co.
51 P.3d 297 (California Supreme Court, 2002)
Villari v. Mozilo
208 Cal. App. 4th 1470 (California Court of Appeal, 2012)
People ex rel. Strathmann v. Acacia Research Corp.
210 Cal. App. 4th 487 (California Court of Appeal, 2012)

Cite This Page — Counsel Stack

Bluebook (online)
McCoy v. Raheel CA2/2, Counsel Stack Legal Research, https://law.counselstack.com/opinion/mccoy-v-raheel-ca22-calctapp-2013.