Nader Automotive Group, LLC v. New Motor Vehicle Board

178 Cal. App. 4th 1478, 101 Cal. Rptr. 3d 152
CourtCalifornia Court of Appeal
DecidedOctober 20, 2009
DocketC059144, C059180
StatusPublished
Cited by5 cases

This text of 178 Cal. App. 4th 1478 (Nader Automotive Group, LLC v. New Motor Vehicle Board) 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
Nader Automotive Group, LLC v. New Motor Vehicle Board, 178 Cal. App. 4th 1478, 101 Cal. Rptr. 3d 152 (Cal. Ct. App. 2009).

Opinion

Opinion

ROBIE, J.

In these two consolidated cases, plaintiffs Nader Automotive Group, LLC, and its general manager, Nader Eghtesad (collectively Nader), protested Nader’s termination as franchised dealers of Volkswagen of America, Inc., and Audi of America, Inc., the real parties in interest. The New Motor Vehicle Board (board) dismissed the protests based on Nader’s failure to comply with authorized discovery without substantial justification.

The dismissal was premised on Vehicle Code 1 section 3050.2, subdivision (b) (section 3050.2(b)), which reads in relevant part as follows: “The executive director [of the board] may, at the direction of the board, upon a showing of failure to comply with authorized discovery without substantial justification for that failure, dismiss the protest or petition or suspend the proceedings pending compliance.”

Nader petitioned the trial court for writs of mandate directing the board to set aside the dismissals. The court denied the petitions, and Nader timely appeals.

*1481 On appeal, Nader has two main contentions (some of which it separates out into other argument headings): (1) section 3050.2(b) is unconstitutional on its face and as applied; and (2) the board’s findings that Nader failed to comply with authorized discovery without substantial justification were not supported by sufficient evidence.

Disagreeing with Nader, we affirm the judgment.

FACTUAL AND PROCEDURAL BACKGROUND

In March 2007, 2 Audi and Volkswagen sent letters to Nader stating their intent to terminate Nader’s two automobile franchises in Eureka. The reasons stated for the proposed termination included failure to obtain wholesale financing, insufficient tools and equipment, poor customer service and sales satisfaction, inadequate training, and failure to produce monthly financial statements.

In April, Nader filed protests with the board.

When it received the protests, the board issued a notice setting a prehearing conference. After three continuances at Nader’s request, the prehearing conference took place on May 17. At that time, the parties stipulated to a discovery schedule with August 9 as the final date for document production. On July 6, the parties agreed there were no disputes as to the requests for documents.

By August 9, Nader had failed to produce any documents related to either franchise. Nader did not communicate to Audi, Volkswagen, or the board that the documents were going to be late, and it made no attempt at a partial production.

On August 23, Audi and Volkswagen filed motions to dismiss the protests based on Nader’s failure to comply with its discovery obligations.

On August 27, Nader filed oppositions to each motion. Included were declarations from Eghtesad stating he had a “limited staff of administrative assistants,” and he “had great difficulty assembling the documents, but fully expect[ed] to be ready to produce the responsive documents by August 31.”

*1482 At the August 30 hearing on the motions to dismiss, Nader again stated it would produce the documents the next day, so the board continued the hearing to September 5. The documents were not produced on August 31.

On September 5, Nader produced 283 pages of documents. Included were a few relevant documents scattered randomly among illegible checks, documents in a foreign language, and documents related to franchises other than Audi or Volkswagen. There were no documents regarding dealership employees, vehicle inventories, equipment and tools, warranty work, and basic accounting documents, all of which had been requested.

On September 10, the parties made their final oral arguments in both cases before the ruling on the motions to dismiss. Thereafter, the administrative law judge (ALJ) stated he had reviewed the documents and intended to recommend to the board the motions to dismiss the protests be granted.

On November 8, the ALJ issued findings and recommendations in each case, concluding that the motions to dismiss should be granted. Among other things, the ALJ found Nader had failed to comply with its discovery obligations without substantial justification, the documents Nader finally produced were late and inadequate, and its failure was “deliberate or at best grossly negligent.”

On November 8, the board’s executive director adopted the ALJ’s findings that Nader had failed to comply with the authorized discovery without substantial justification and recommended the board dismiss the protests with prejudice.

On November 16, the board did so.

Nader filed petitions for writs of administrative mandamus in the trial court seeking to set aside the dismissals. After briefing and oral argument by the parties, the court denied the petitions.

Nader filed a timely notice of appeal from the denials.

DISCUSSION

I

Section 3050.2(b) Is Constitutional on its Face and as Applied

Nader challenges the constitutionality of section 3050.2(b) on its face and as applied. The as-applied argument contains many subarguments. As we *1483 explain below, Nader’s challenges fail because, among other things, they are not fully developed and/or they fail to consider controlling statutory and case law.

A

Section 3050.2(b) Is Constitutional on its Face

In a cursory argument, Nader contends section 3050.2(b) is unconstitutional on its face because it “has no standards for an [ALJ], the director or the Board to apply in deciding the motion to dismiss.” Nader’s argument fails because he does not support his argument with relevant authority and it is at odds with the plain language of the statute.

The only authority Nader cites in arguing the facial unconstitutionality of section 3050.2(b) is a block of text from a footnote in an unrelated case, Oberholzer v. Commission on Judicial Performance (1999) 20 Cal.4th 371, 391, footnote 16 [84 Cal.Rptr.2d 466, 975 P.2d 663]. There, the court held the Commission on Judicial Performance did not violate a judge’s procedural due process rights by issuing a confidential advisory letter, sanctioning him. (Id. at p. 390.) Nothing in the case supports Nader’s argument section 3050.2(b) is facially unconstitutional.

Moreover, contrary to Nader’s claim that section 3050.2(b) has no standards, the statute requires a showing of failure to comply with authorized discovery without “substantial justification” for the executive director to dismiss the protest. The “substantial justification” language is the same language used in the discovery sanctions provision of the Code of Civil Procedure, which mandates sanctions in a variety of situations unless the party subject to sanctions acted with “substantial justification.” (Code Civ. Proc., § 2031.310, subd.

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

Related

Morales v. City and County of San Francisco
California Court of Appeal, 2025
People v. Landers
California Court of Appeal, 2019
People v. Landers
242 Cal. Rptr. 3d 501 (California Court of Appeals, 5th District, 2019)
Doe v. United States Swimming, Inc.
200 Cal. App. 4th 1424 (California Court of Appeal, 2011)

Cite This Page — Counsel Stack

Bluebook (online)
178 Cal. App. 4th 1478, 101 Cal. Rptr. 3d 152, Counsel Stack Legal Research, https://law.counselstack.com/opinion/nader-automotive-group-llc-v-new-motor-vehicle-board-calctapp-2009.