Mohsen v. Wells Fargo Shareowner Services CA6

CourtCalifornia Court of Appeal
DecidedJune 1, 2021
DocketH045652
StatusUnpublished

This text of Mohsen v. Wells Fargo Shareowner Services CA6 (Mohsen v. Wells Fargo Shareowner Services CA6) 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
Mohsen v. Wells Fargo Shareowner Services CA6, (Cal. Ct. App. 2021).

Opinion

Filed 5/28/21 Mohsen v. Wells Fargo Shareowner Services CA6 NOT TO BE PUBLISHED IN OFFICIAL REPORTS California Rules of Court, rule 8.1115(a), prohibits courts and parties from citing or relying on opinions not certified for publication or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 This opinion has not been certified for publication or ordered published for purposes of rule 8.1115.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

SIXTH APPELLATE DISTRICT

AMR MOHSEN, H045652 (Santa Clara County Plaintiff and Appellant, Super. Ct. No. 1-14-CV-272395)

v.

WELLS FARGO SHAREOWNER SERVICES et al.,

Defendants and Respondents.

Plaintiff Amr Mohsen appeals from a judgment of dismissal entered after the trial court sustained the demurrer of defendants Wells Fargo Bank Shareowner Services (Wells Fargo), Microsemi Corporation (Microsemi), and certain named individuals1 to his first amended complaint. He contends that the trial court erred by dismissing without leave to amend his cause of action for professional negligence and breach of fiduciary duties. We affirm. I. BACKGROUND Plaintiff was the co-founder of Actel Corporation (Actel), and was its Chairman, President, and CEO during its first few years of operation. Plaintiff alleged that prior to Actel’s initial public offering, plaintiff gifted 25,000 shares of Actel to his children. The shares were held by a trust, Star Trust, of which plaintiff was trustee and sole beneficiary.

1 The individual defendants are employees and officers at Wells Fargo and Microsemi. For purposes of our analysis, we will refer only to the corporate entities. In 2005, plaintiff individually filed a voluntary petition for relief under Chapter 7 of the Bankruptcy Code. In October 2013, the trustee of plaintiff’s bankruptcy estate filed a complaint for turnover and declaratory relief. The complaint stated that in July 2013, Wells Fargo, which had been retained by Microsemi in connection with its purchase of Actel, had contacted the trustee. Wells Fargo advised the trustee that it “had learned of [plaintiff’s] bankruptcy proceeding and was concerned that [plaintiff] was trying to conceal assets” from the trustee. When plaintiff filed for bankruptcy, he did not identify the 25,000 shares of Actel stock as part of his bankruptcy estate. When asked about the shares, plaintiff initially told the trustee “that ‘he does not understand how these shares came about, how they were acquired and the history of their ownership.’ ” Based on the foregoing, the trustee believed that plaintiff was “secreting the shares from the [bankruptcy] estate” and requested that the bankruptcy court order the shares to be turned over to the trustee. Plaintiff opposed the request, asserting that he had “transferred the Actel shares to his children in 1993 but that the name changes and issuance of the new stock certificates were never consummated.” On cross motions for summary judgment, the bankruptcy court rejected plaintiff’s assertions and determined that the Actel shares were property of the bankruptcy estate and must be turned over to the trustee. The bankruptcy court noted that while plaintiff’s allegations would ordinarily raise an issue of material fact, even if plaintiff could prove “he attempted to transfer the shares, the transfer would be void” because the alleged transfer was never perfected. Under applicable law, “a transfer of personal property is void if not accompanied by an immediate delivery followed by an actual and continuous change of possession[.]” The bankruptcy court found no applicable exception to this rule. Accordingly, the bankruptcy court ordered plaintiff to turn over the shares to the trustee.

2 In October 2014, plaintiff filed a pro se complaint in Santa Clara County Superior Court alleging professional negligence, defamation, and fraud. The complaint named Wells Fargo and Microsemi as defendants.2 In December 2015, he filed a first amended complaint, adding seven individual defendants who were associated with Wells Fargo and Microsemi. The first amended complaint asserted five claims: (1) professional negligence and breach of fiduciary duty; (2) fraudulent misrepresentation; (3) violation of Racketeer Influenced and Corrupt Organizations (RICO); (4) conspiracy to violate RICO; and (5) defamation, libel, and slander. As to the first cause of action, the first amended complaint alleged that Actel, Wells Fargo, and Microsemi negligently breached “their duty of professional care and fiduciary duty of completing the gift-transfer of the 25,000 shares of Actel, and of informing [plaintiff of] the status of these shares and of the required notices to shareholders during the period 1993 to 2010 including the purchase of Actel by Microsemi in 2010.” As to Wells Fargo, plaintiff alleged that Microsemi retained Wells Fargo to liquidate Actel shares after acquiring Actel in 2010, and that Wells Fargo breached its fiduciary duties by “not informing [plaintiff] of the status of [the 25,000] shares and of required notices during the period 2010 to 2013.” He also asserted that he had “no contact with Wells Fargo prior to their [sic] communication with the Trustee” in July 2013. The second through fifth causes of action, in general, alleged that defendants should be held liable for informing the bankruptcy trustee of the undisclosed shares of Actel stock, which resulted in the judgment against plaintiff in the bankruptcy proceeding. Wells Fargo, later joined by Microsemi, filed a demurrer to all causes of action and a special motion to strike all causes of action under Code of Civil Procedure

2 The complaint also erroneously named Actel, which no longer existed, as a defendant.

3 section 425.16. Plaintiff opposed, and Wells Fargo replied. Plaintiff later moved for leave to file a second amended complaint. On September 25, 2017, the trial court sustained Wells Fargo’s demurrer without leave to amend as to the first cause of action, finding that plaintiff failed to allege that Wells Fargo owed him a duty of care or breached that duty. Specifically, the court found that the first amended complaint failed to allege any facts or circumstances that would suggest that Wells Fargo owed a professional or fiduciary duty of care to plaintiff. Indeed, plaintiff alleged “that Microsemi retained Wells Fargo to facilitate the liquidation of the shares of Actel when it purchased it in 2010.” Thus, the court determined that plaintiff’s allegations suggested that if Wells Fargo had any duty of care in this case, it was to Microsemi and not to plaintiff. As to the second through fifth causes of action, the trial court granted Wells Fargo’s special motion to strike because those causes of action were based on Wells Fargo’s communications with the trustee overseeing plaintiff’s bankruptcy estate, which were protected activities. The court also declined to grant leave to file a second amended complaint. The court stated: “The supporting declaration neither states when the facts giving rise to the amended allegations were discovered, nor the effect of the amendments . . . . [In addition,] [t]his motion to amend was not timely served or filed . . . as it should have been served by hand delivery and filed with the Court no later than June 13, 2017.” Even if timely and procedurally proper, the court concluded that the proposed second amended complaint nevertheless failed to allege facts suggesting that Wells Fargo owed any professional or fiduciary duty to plaintiff. On October 31, 2017, plaintiff moved for reconsideration. On November 21, 2017, the trial court denied the motion, finding that it was untimely, that it failed to present any new facts, circumstances, or law, and that it did not demonstrate reasonable diligence. Judgment of dismissal was entered on January 5, 2018. On March 9, 2018, plaintiff filed a notice of appeal.

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

Related

Burgess v. Superior Court
831 P.2d 1197 (California Supreme Court, 1992)
Skarbrevik v. Cohen, England & Whitfield
231 Cal. App. 3d 692 (California Court of Appeal, 1991)
Ruiz v. Herman Weissker, Inc.
29 Cal. Rptr. 3d 641 (California Court of Appeal, 2005)
Stanley v. Richmond
35 Cal. App. 4th 1070 (California Court of Appeal, 1995)
Pavicich v. Santucci
102 Cal. Rptr. 2d 125 (California Court of Appeal, 2000)
Pierce v. Lyman
1 Cal. App. 4th 1093 (California Court of Appeal, 1991)
City of Dinuba v. County of Tulare
161 P.3d 1168 (California Supreme Court, 2007)
Barroso v. Ocwen Loan Servicing, LLC
208 Cal. App. 4th 1001 (California Court of Appeal, 2012)

Cite This Page — Counsel Stack

Bluebook (online)
Mohsen v. Wells Fargo Shareowner Services CA6, Counsel Stack Legal Research, https://law.counselstack.com/opinion/mohsen-v-wells-fargo-shareowner-services-ca6-calctapp-2021.