Oakland-Alameda County Coliseum etc. v. Golden State Warriors

CourtCalifornia Court of Appeal
DecidedAugust 18, 2020
DocketA157688
StatusPublished

This text of Oakland-Alameda County Coliseum etc. v. Golden State Warriors (Oakland-Alameda County Coliseum etc. v. Golden State Warriors) 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
Oakland-Alameda County Coliseum etc. v. Golden State Warriors, (Cal. Ct. App. 2020).

Opinion

Filed 8/18/20 CERTIFIED FOR PUBLICATION

IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA

FIRST APPELLATE DISTRICT

DIVISION FIVE

OAKLAND-ALAMEDA COUNTY A157688 COLISEUM AUTHORITY, Plaintiff and Respondent, (San Francisco County Super. Ct. No. CPF-19-516542) v. GOLDEN STATE WARRIORS, LLC, Defendant and Appellant.

Appellant Golden State Warriors, LLC (GSW) challenges the trial court’s judgment confirming an arbitration award. The arbitration concerned the meaning of the word “terminates” in section 6.4 of the agreement governing the basketball team’s use of the Oracle Arena in Oakland, California (the License Agreement). On appeal, GSW argues that “allowing [the] contract to expire by its own terms is [not] the same as terminating the agreement.” Oakland-Alameda County Coliseum Authority (the Authority) responds that the parties intended section 6.4 of the agreement to include a “termination by nonrenewal.” GSW allowed the contract to expire. If section 6.4 applies in this circumstance, then GSW must continue servicing the debt incurred to renovate the arena until 2027. In her award, the arbitrator found that GSW terminated the License Agreement by failing to exercise its option to renew it and, therefore, GSW must continue servicing the debt. The trial court

1 confirmed the arbitration award and entered judgment in favor of the Authority. GSW appeals. We affirm the judgment. FACTUAL AND PROCEDURAL HISTORY In accordance with long-settled authority, the arbitrator provisionally received extrinsic evidence to determine if the word “terminates” in section 6.4 of the License Agreement was ambiguous or reasonably susceptible to the parties’ competing interpretations. (Pacific Gas & E. Co. v. G.W. Thomas Drayage etc. Co. (1968) 69 Cal.2d 33, 37–40 (PG&E).) We begin by setting forth the undisputed extrinsic evidence. Since 1986, the Warriors NBA basketball team played their home games at an arena in Oakland pursuant to an agreement that ended in 1996. In 1995, the team’s owner began negotiations to renew the agreement in exchange for a renovated arena. I. The Memorandum of Understanding On February 21, 1996, a number of entities, including the basketball team’s owner, entered into a Memorandum of Understanding (MOU) regarding a new license agreement that was to take effect when the existing agreement ended.1 The purpose of the MOU was “to outline the material terms to be incorporated in certain definitive agreements providing for the construction of the New Arena and . . . the occupancy of the New Arena . . . by the Warriors (the ‘Definitive Agreements’). . . . The parties acknowledge that

1In 1996, CC Partners owned and operated the Warriors basketball franchise, and CCE, Inc. was its managing general partner. Chris Cohan was president of CCE, Inc. The arbitration award states that, in 2010, the team was sold to GSW Sports, LLC. The parties do not explain the relationship between this entity and the appellant, GSW. We presume the difference, if any, between GSW and GSW Sports, LLC, is immaterial to the issues addressed in this appeal.

2 there have been extensive negotiations concerning the substantive terms of this MOU and that it is their intention . . . to be bound by the substantive terms set forth herein.” The MOU provides the City of Oakland (the City) and the County of Alameda (the County) would finance the renovation by, among other things, issuing bonds. It provides the Warriors would be required to pay rent, and they would also be required to use revenues to help pay down the debt incurred to renovate the arena. Section 5.1(a) of the MOU proposed a 20-year term for the agreement (1997-2017) with four 5-year options to renew. The Warriors could not terminate the lease in the first ten years (1997-2007), and, if the Warriors terminated it after June 2007, they would be required to pay all of the outstanding renovation debt, subject to various offsets and reimbursements each year until 2027. Section 5.1(b) of the MOU provides:

If the Warriors do not exercise either of the first two (2) renewal options and there is a principal balance remaining on the Project Debt and, in any year after the expiration of the New License Agreement and prior to June 30, 2027 in which the New Arena is still operating, the difference between Net New Arena Revenues . . . and the New Arena Operating Expenses is not sufficient to pay Scheduled Debt Service, then the Warriors shall pay . . . an amount equal to the excess of Scheduled Debt Service over such difference.

In other words, if the Warriors did not exercise one of the first two 5-year options to renew the agreement after its initial 20-year term, then they were required to continue making annual debt payments until 2027

3 subject to an offset based on profits generated by other uses of the arena.2 Section 7.2 provides that “[t]he Definitive Agreements, upon their execution, shall supersede and replace this MOU and this MOU shall have no further force or effect.” II. The Contract Negotiations During the contract negotiations, the Authority created the initial draft of the new license agreement. In a memorandum dated April 24, 1996, the Authority’s counsel, Charles Seaman, explained to the Authority’s negotiators and representatives of the City and County that “[t]he draft License Agreement with the Golden State Warriors for the New Arena, distributed to all parties on April 12, 1996, took relevant provisions of the MOU and grafted them into the text of the Warriors’ existing license agreement. Where provisions of the MOU were in conflict with the existing license agreement (either explicitly or by necessary implication), the text of the MOU supplanted that of the existing license agreement.” However, Seaman noted a change in the language of section 6.4 of the draft license agreement compared to section 5.1(b) of the MOU. The MOU provided that the Warriors would have to pay renovation debt, subject to an offset, “[i]f the Warriors do not exercise either of the first two (2) renewal options.” But section 6.4 of the draft license agreement provided that the team’s owner would have to do so if it “terminates this License Agreement for any reason prior to June 30, 2027.”

2 A memorandum between attorneys for the Warriors, dated February 9, 1996, entitled “Summary of Deal Points for New Oakland Coliseum Arena” states: “The Warriors will play at the new arena for at least 20 years with two 5-year renewal terms at the Warriors’ option; provided the Warriors must make up any annual deficit in arena debt service for such years if the Warriors do not exercise renewal options. [Offset?]”

4 In the April 24 memorandum, Seaman wrote: “In the first sentence of this paragraph, we should revert to the language of the MOU which makes this paragraph applicable if the Warriors do not exercise the first and second extension options.” But, by May 21, 1996, Seaman had changed his mind: “In my April 24 memo, I suggested revising the first sentence of this paragraph to reflect language from the MOU. However, since the Warriors have not objected to this text, it should be retained as it can be read to mean that the Warriors are liable for paying the Project Debt where the Warriors exercise any right to terminate the License Agreement . . . including the right to terminate in case of casualty or even default by Licensor?” The language in the draft agreement was not changed back to the language of section 5.1(b) of the MOU. III. The License Agreement In July 1996, Oakland-Alameda County Coliseum, Inc. (Licensor), the Authority, and CC Partners (Licensee) executed the License Agreement. The first sentence of section 6.4 provides in part:

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

Related

Universal Sales Corp. v. California Press Manufacturing Co.
128 P.2d 665 (California Supreme Court, 1942)
Pacific Gas & Electric Co. v. G. W. Thomas Drayage & Rigging Co.
442 P.2d 641 (California Supreme Court, 1968)
Tahoe National Bank v. Phillips
480 P.2d 320 (California Supreme Court, 1971)
Continental Baking Co. v. Katz
439 P.2d 889 (California Supreme Court, 1968)
Rainier Credit Co. v. Western Alliance Corp.
171 Cal. App. 3d 255 (California Court of Appeal, 1985)
WYDA Associates v. Merner
42 Cal. App. 4th 1702 (California Court of Appeal, 1996)
Morey v. Vannucci
64 Cal. App. 4th 904 (California Court of Appeal, 1998)
MacKey v. Bristol West Insurance Service of California, Inc.
130 Cal. Rptr. 2d 536 (California Court of Appeal, 2003)
Wolf v. Walt Disney Pictures and Television
76 Cal. Rptr. 3d 585 (California Court of Appeal, 2008)
Winet v. Price
4 Cal. App. 4th 1159 (California Court of Appeal, 1992)
City of Hope National Medical Center v. Genentech, Inc.
181 P.3d 142 (California Supreme Court, 2008)
Cable Connection, Inc. v. DirecTV, Inc.
190 P.3d 586 (California Supreme Court, 2008)
Sleepy's LLC v. Select Comfort Wholesale Corp.
779 F.3d 191 (Second Circuit, 2015)
Hot Rods, LLC v. Northrop Grumman Systems Corp.
242 Cal. App. 4th 1166 (California Court of Appeal, 2015)
Parsons v. Bristol Development Co.
402 P.2d 839 (California Supreme Court, 1965)

Cite This Page — Counsel Stack

Bluebook (online)
Oakland-Alameda County Coliseum etc. v. Golden State Warriors, Counsel Stack Legal Research, https://law.counselstack.com/opinion/oakland-alameda-county-coliseum-etc-v-golden-state-warriors-calctapp-2020.