Olson Partnership v. Gaylord Plating Lab, Inc.

226 Cal. App. 3d 235, 276 Cal. Rptr. 493, 90 Cal. Daily Op. Serv. 9105, 90 Daily Journal DAR 14198, 1990 Cal. App. LEXIS 1304
CourtCalifornia Court of Appeal
DecidedDecember 13, 1990
DocketB046008
StatusPublished
Cited by8 cases

This text of 226 Cal. App. 3d 235 (Olson Partnership v. Gaylord Plating Lab, Inc.) 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
Olson Partnership v. Gaylord Plating Lab, Inc., 226 Cal. App. 3d 235, 276 Cal. Rptr. 493, 90 Cal. Daily Op. Serv. 9105, 90 Daily Journal DAR 14198, 1990 Cal. App. LEXIS 1304 (Cal. Ct. App. 1990).

Opinion

Opinion

GOERTZEN, J.

The trial court imposed sanctions upon appellant James H. Zander, a licensed attorney, pursuant to Code of Civil Procedure section 128.5. He appeals, asserting that, for a laundry list of reasons, the trial court abused its discretion.

Respondent The Olson Partnership (respondent) requests imposition of sanctions on appeal.

Facts

On March 9, 1989, respondent filed a complaint against Gaylord Plating Lab, Inc., and others for breach of lease, breach of personal guaranty, nuisance, trespass and negligence. 1 Appellant James H. Zander was the attorney representing Gaylord Plating Lab, Inc.

During the course of discovery, appellant served respondent with two sets of form interrogatories. Interrogatory 3.2 asked if respondent were a partnership and, among other things, requested the names and addresses of each general partner. Respondent answered interrogatory 3.2 affirmatively and identified only one general partner, Lloyd Olson. Because appellant was aware that Corporations Code section 15006 defines a partnership as an association of two or more persons, he and his *238 client concluded that respondent was, in fact, not a partnership and, consequently, could not maintain an action as a partnership against appellant’s client.

On this sole basis, appellant moved for summary judgment and to strike the complaint. The only evidence cited was respondent’s response to interrogatory 3.2.

In opposition, counsel for respondent admitted that the interrogatory in question had been answered erroneously and incompletely. By declaration, respondent’s counsel explained: shortly after receipt of the motion for summary judgment, he had telephoned appellant and informed him that the answer to interrogatory 3.2 was in error, that there were other general partners, and that he would be happy to provide a supplemental or amended answer to the interrogatory at issue; that he inquired if appellant would proceed with the motion for summary judgment after receiving an amended answer, and appellant answered he would “be willing to remove his motions from the calendar if they had no factual or legal basis;” that shortly thereafter, counsel for respondent had telecopied verified supplemental answers to the interrogatory to appellant’s office and a cover letter, requesting confirmation that he need not respond to appellant’s motion for summary judgment; that the amended answer and the cover letter were also mailed to appellant through regular mail; that having received no response, on the next day, September 15, 1989, he directed his secretary to call appellant’s office; that after numerous attempts, she was unable to speak to appellant; that he then made numerous attempts to speak to appellant, only to be told repeatedly that appellant was “in a meeting;” that later that evening his office received a faxed response from appellant, wherein appellant acknowledged receiving the amended answers and saying only that he would consider the amended answers and upon completing his review would advise counsel of any change in his position vis-a-vis the motion for summary judgment.

Respondent also filed the declaration of counsel’s secretary, confirming her part in the above scenario; a copy of the supplemental answers; 2 and a copy of the letter from appellant acknowledging receipt of same.

Respondent requested imposition of sanctions against appellant, asserting that he had abused the court’s process by proceeding with the motions for summary judgment and to strike the complaint after being informed of the correct answer to interrogatory 3.2.

*239 In response to this opposition, appellant objected to respondent’s proffered evidence, asserting that even if respondent were a partnership, it had failed to file a fictitious business name statement as required by Business and Professions Code section 17913 and, consequently, was barred from pursuing this action; and that respondent’s counsel’s declaration was irrelevant, incompetent, conclusory and ambiguous.

The court overruled all of appellant’s objections, except one which it sustained, commenting that it was “silly—it’s just silly.” 3 As to the objection based on failure to comply with the Business and Professions Code, the court reminded appellant that this deficiency was easily curable. Finding that, at the very least, there was an issue regarding whether respondent was a partnership, the court denied the motion for summary judgment and the motion to strike and imposed sanctions upon appellant, as an individual, in the amount of $1,085. 4

Regarding the sanctions award, the October 2, 1989, minute order states the court’s reasons as follows: “Plaintiff’s motion for sanctions granted. Pursuit of this motion after counsel for defendant was advised that the interrogatory answers were incomplete and that supplemental answers would be forthcoming constitutes bad faith, frivolous conduct within the meaning of Code of Civil Procedure section 128.5. Mr. Zander’s letter of 9-15-89 to Mr. Smith supports this conclusion. Mr. Zander personally, and not his firm or client, is ordered to pay to plaintiff and plaintiff’s counsel the reasonable amount of fees incurred in opposing this motion, $1,085.00 payable within 30 days.” The minute order reflects that notice was to be given by respondent.

*240 The notice of ruling prepared by respondent, however, did not include the reasons for the court’s imposition of sanctions.

A timely notice of appeal was filed.

Discussion

Appellant contends that the order awarding sanctions must be reversed because it failed to specify the court’s reasons as required by Code of Civil Procedure section 128.5. 5 Moreover, he asserts that the court abused its discretion because it premised the sanctions award on hypothetical circumstances and refused to allow appellant to state his objections to the supplemental answers; there was inadequate notice of the threat of sanctions; the motions for summary judgment and to strike the complaint were well made; the grounds upon which sanctions were awarded were different from those raised in the opposition; the amount of the sanctions award is not supported by substantial evidence; and the court improperly overruled his evidentiary objections to respondent’s counsel’s declaration.

Respondent counters that the court’s minute order sets forth with specificity its reasons for imposing sanctions and fulfills the requirements of Code of Civil Procedure section 128.5 and that appellant’s other contentions are unmeritorious. We agree that appellant’s arguments are meritless.

Upon appeal from imposition of sanctions pursuant to Code of Civil Procedure section 128.5, this court will not reverse unless the trial court has abused the broad discretion it enjoys. (Bach v. McNelis (1989) 207 Cal.App.3d 852, 878 [255 Cal.Rptr. 232].) The facts of this case do not indicate such an abuse.

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

Related

Bogota Corporation v. Seiden CA2/1
California Court of Appeal, 2024
Baptiste v. Ralphs Grocery Co. CA4/1
California Court of Appeal, 2024
De la Carriere v. Greene
California Court of Appeal, 2019
La Carriere v. Greene
251 Cal. Rptr. 3d 795 (California Court of Appeals, 5th District, 2019)
Collins v. State Dept. of Transp.
8 Cal. Rptr. 3d 132 (California Court of Appeal, 2004)
Collins v. Department of Transportation
114 Cal. App. 4th 859 (California Court of Appeal, 2003)
Boyle v. City of Redondo Beach
70 Cal. App. 4th 1109 (California Court of Appeal, 1999)
First City Properties, Inc. v. MacAdam
49 Cal. App. 4th 507 (California Court of Appeal, 1996)

Cite This Page — Counsel Stack

Bluebook (online)
226 Cal. App. 3d 235, 276 Cal. Rptr. 493, 90 Cal. Daily Op. Serv. 9105, 90 Daily Journal DAR 14198, 1990 Cal. App. LEXIS 1304, Counsel Stack Legal Research, https://law.counselstack.com/opinion/olson-partnership-v-gaylord-plating-lab-inc-calctapp-1990.