Olmstead v. Arthur J. Gallagher & Co.

86 P.3d 354, 11 Cal. Rptr. 3d 298, 32 Cal. 4th 804, 2004 Daily Journal DAR 3826, 2004 Cal. LEXIS 2554
CourtCalifornia Supreme Court
DecidedMarch 29, 2004
DocketS113272
StatusPublished
Cited by52 cases

This text of 86 P.3d 354 (Olmstead v. Arthur J. Gallagher & Co.) is published on Counsel Stack Legal Research, covering California Supreme Court primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Olmstead v. Arthur J. Gallagher & Co., 86 P.3d 354, 11 Cal. Rptr. 3d 298, 32 Cal. 4th 804, 2004 Daily Journal DAR 3826, 2004 Cal. LEXIS 2554 (Cal. 2004).

Opinion

Opinion

BAXTER, J.

We granted review in this case to address whether Code of Civil Procedure section 128.5, 1 as amended in 1994, authorizes trial courts to award sanctions, including attorney fees, for bad faith litigation actions or tactics that arise from a claim initiated after December 31, 1994. We conclude that the statutory language of section 128.5 and related statutes, and other indicia of legislative intent, establish that section 128.5 does not apply to conduct arising from a claim initiated after December 31, 1994. To the extent the Court of Appeal reached a contrary result, its judgment must be reversed.

FACTS AND PROCEDURAL HISTORY

As the result of a September 1999 auto accident, plaintiffs—Carleen Olmstead and Cheri Rose—sued defendants—Arthur J. Gallagher & Company (Gallagher), an insurance broker, and Vicki Sundgren, a Gallagher representative—to recover underinsured motorist benefits allegedly due under an insurance policy. Following a trial, the jury returned a defense verdict on all claims. After entry of the judgment, defendants moved, under sections 128.5 and 128.7, 2 to recover attorney fees and expenses they allegedly incurred as a result of misconduct by plaintiffs during discovery and trial. Defendants claimed plaintiffs lied about the existence of a critical document and concealed information about other insurance policies.

The trial court denied sanctions under section 128.7 because defendants failed to comply with the statute’s 30-day notice requirement. 3 The trial court *808 refused sanctions under section 128.5 because it determined that section 128.5 is entirely inapplicable to lawsuits initiated after December 31, 1994.

After the trial court entered its order, defendants sought reconsideration. In their reconsideration motion, defendants stated they had discovered new evidence that during discovery, plaintiffs submitted a false “no” answer to a defense interrogatory inquiring whether they were pursuing any other lawsuit related to the accident. Defendants urged this conduct was sanctionable under section 2023, which prohibits “misuse[] of the discovery process” by, among other things, “[mjaking an evasive response to discovery.” (Id., subd. (a)(6); see also id., subd. (b)(1).) The trial court granted reconsideration but denied sanctions on the merits. The court reasoned that an unequivocal, though false, answer is not “evasive” within the meaning of section 2023.

Defendants appealed from the order denying sanctions. 4 They urged that section 2023 authorized sanctions for plaintiffs’ false interrogatory response, that sanctions for plaintiffs’ other deceptive conduct was available under both sections 128.5 and 128.7, and that the trial court had inherent authority to award sanctions in any event.

The Court of Appeal reversed and remanded. The appellate court concluded that section 128.5 applies, even in post-1994 lawsuits, to bad faith litigation tactics except those related to the filing of .complaints or cross-complaints, or the making or opposing of motions. The court expressly disagreed with consistent statements or assumptions in the case law (see text discussion, post) that section 128.5, as amended in 1994, and section 128.7 create two mutually exclusive sanctions schemes, with the former statute applicable only to actions commenced before, and the latter only to suits begun on or after, January 1, 1995.

The Court of Appeal also determined that section 2023 authorizes sanctions for discovery “misuses” beyond those, such as “evasive” responses, that are specifically enumerated in the statute. The Court of Appeal concluded that a “blatantly false” interrogatory response, even if not technically “evasive,” must qualify as a sanctionable “misuse” of the discovery process.

Plaintiffs sought review on both the section 128.5 and section 2023 issues. We granted review, but we limited the issues to whether “section 128.5 authorizes sanctions for bad faith conduct or litigation abuses that occurred after December 31, 1994, or whether the imposition of sanctions for such *809 conduct is governed solely by . . . section 128.7.” 5 We now conclude that section 128.5 does not apply to post-1994 actions and proceedings.

DISCUSSION

In Bauguess v. Paine (1978) 22 Cal.3d 626 [150 Cal.Rptr. 461, 586 P.2d 942] (Bauguess), we held that trial courts may not award attorney fees as a sanction for misconduct unless they do so pursuant to statutory authority or an agreement of the parties. (Id. at pp. 634-639.) Although Bauguess acknowledged that trial courts possess inherent powers to supervise judicial proceedings, our decision placed limits on these powers to avoid the “serious due process problems” that would arise if trial courts had unfettered authority to award fees as sanctions. (Id. at pp. 637-638.) Hence, Bauguess prohibited a trial court from using fee awards to punish misconduct unless the Legislature, or the parties, authorized the court to impose fees as a sanction.

The Legislature enacted section 128.5 in response to our decision in Bauguess. (Stats. 1981, ch. 762, § 2, p. 2968 [“It is the intent of this legislation to broaden the powers of trial courts ... by authorizing monetary sanctions . . . not presently authorized by the interpretation of the law in Bauguess”].) Originally, section 128.5 authorized “[e]very trial court” to order payment of reasonable expenses, including attorney fees, incurred “as a result of [a litigation opponent’s] tactics or actions not based on good faith which are frivolous or which cause unnecessary delay.” (Former § 128.5, subd. (a), as added by Stats. 1981, ch. 762, § 1, p. 2968.) In its original form, section 128.5 further provided that “[flrivolous actions or delaying tactics include, but are not limited to, making or opposing motions without good faith.” (Ibid.)

In 1985, the Legislature amended section 128.5 to authorize trial courts to award reasonable expenses, including attorney fees, as a sanction for “bad-faith actions or tactics that are frivolous or solely intended to cause unnecessary delay.” (§ 128.5, subd. (a) (section 128.5(a)), as amended by Stats. 1985, ch. 296, § 1, p. 1335, italics added.) The 1985 amendment also added subdivision (b) to section 128.5, providing, inter alia, that “ ‘[a]ctions or tactics’ include, but are not limited to, the making or opposing of motions or *810 the filing and service of a complaint or cross-complaint.” (Id., former subd. (b)(1), as added by Stats. 1985, ch. 296, § 1, p. 1335.)

In 1994, the Legislature amended section 128.5 again. (Stats. 1994, ch. 1062, § 1, p.

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

Related

Pritikin v. LG Electronics CA4/3
California Court of Appeal, 2025
Crupi v. Barkhordarian Law Firm CA2/4
California Court of Appeal, 2025
Katayama v. Continental Investment Group CA4/3
California Court of Appeal, 2024
Morgan v. Zarco Hotels CA2/2
California Court of Appeal, 2024
People v. El-Zein CA4/3
California Court of Appeal, 2023
City of L.A. v. PricewaterhouseCoopers, LLC
California Court of Appeal, 2022
Shenefield v. Shenefield
California Court of Appeal, 2022
Findleton v. Coyote Valley Band of Pomo Indians
California Court of Appeal, 2021
Changsha Metro Group Co. v. Xufeng
California Court of Appeal, 2020
Marriage of Sahafzadeh-Taeb & Taeb
California Court of Appeal, 2019
Sahafzadeh-Taeb v. Taeb (In re Sahafzadeh-Taeb)
251 Cal. Rptr. 3d 610 (California Court of Appeals, 5th District, 2019)
CPF Vaseo Associates, LLC v. Gray
California Court of Appeal, 2018
CPF Vaseo Assocs., LLC v. Gray
240 Cal. Rptr. 3d 847 (California Court of Appeals, 5th District, 2018)
Nutrition Distribution, LLC v. S. Sarms, Inc.
228 Cal. Rptr. 3d 737 (California Court of Appeals, 5th District, 2018)
Dept. of Forestry and Fire Protection v. Howell
California Court of Appeal, 2017
Dep't of Forestry & Fire Prot. v. Howell
226 Cal. Rptr. 3d 727 (California Court of Appeals, 5th District, 2017)
Valtierra v. Weng's Enterprises CA4/3
California Court of Appeal, 2016
San Diegans for Open Government v. City of San Diego
247 Cal. App. 4th 1306 (California Court of Appeal, 2016)

Cite This Page — Counsel Stack

Bluebook (online)
86 P.3d 354, 11 Cal. Rptr. 3d 298, 32 Cal. 4th 804, 2004 Daily Journal DAR 3826, 2004 Cal. LEXIS 2554, Counsel Stack Legal Research, https://law.counselstack.com/opinion/olmstead-v-arthur-j-gallagher-co-cal-2004.