Raggins v. Superior Court CA4/3

CourtCalifornia Court of Appeal
DecidedAugust 29, 2024
DocketG063500
StatusUnpublished

This text of Raggins v. Superior Court CA4/3 (Raggins v. Superior Court CA4/3) 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
Raggins v. Superior Court CA4/3, (Cal. Ct. App. 2024).

Opinion

Filed 8/29/24 Raggins v. Superior Court CA4/3

NOT TO BE PUBLISHED IN OFFICIAL REPORTS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 This opinion has not been certified for publication or ordered published for purposes of rule 8.1115.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

FOURTH APPELLATE DISTRICT

DIVISION THREE

VERNON RAGGINS et al.,

Petitioners,

v. G063500

THE SUPERIOR COURT OF (Super. Ct. No. 30-2021- ORANGE COUNTY, 01218115)

Respondent; OPINION

KIA AMERICA, INC.,

Real Party in Interest.

Original proceedings; petition for a writ of mandate to challenge orders of the Superior Court of Orange County, Sandy N. Leal, Judge. Petition granted with directions. Motion to strike. Granted in part, and denied in part. Law Office of Kenneth J. Melrose and Kenneth J. Melrose for Petitioners. No appearance for Respondent. Dykema Gossett, James S. Azadian, Cory L. Webster, and Nicholas von der Lancken for Real Party in Interest. * * *

In this mandate proceeding, petitioners, who are plaintiffs in the underlying product defect action arising from a fatal vehicle accident, seek a writ of mandate compelling the trial court to grant their motions to compel further responses to discovery propounded on defendant and real party in interest, Kia America, Inc. (KA). The writ petition contends the trial court applied an incorrect discoverability standard in originally denying the motions and application of the correct standard requires they be granted. Although the trial court slightly modified its orders following issuance of an alternative writ by this court, plaintiffs maintain the trial court erroneously concluded most of the information and documents sought were not relevant and not reasonably calculated to lead to the discovery of admissible evidence. They further request we grant discovery sanctions against KA based on a request made in the lower court. Having reviewed the record, we agree the trial court abused its discretion in limiting the scope of discovery to a specific generation of a single vehicle model. To the extent plaintiffs bore the burden of establishing discoverability of the requested information and documents, they did so; and, to the extent KA bore the burden of justifying its refusal to provide further responses, it failed to do so. We therefore grant the writ petition and direct the trial court to vacate the portions of its discovery orders contested in this writ proceeding and enter new orders granting the motions as to those

2 matters. We leave the sanctions determination to the trial court in the first instance. FACTUAL AND PROCEDURAL BACKGROUND

I. The Complaint After one of their minor children was killed in a freeway vehicle accident, Vernon Raggins and Lakeisha Griffin brought suit, in their individual capacities and as guardians ad litem for their surviving minor children, against KA and the dealership from which they purchased the vehicle involved in the accident. The complaint contains nine causes of action, with each brought against varying combinations of defendants: (1) design defect (strict liability); (2) manufacturing defect (strict liability); (3) failure to warn (strict liability); (4) negligent design defect; (5) negligent manufacturing defect; (6) negligent failure to warn; (7) negligent maintenance of a motor vehicle; (8) breach of express and implied warranties; and (9) wrongful death. Among the allegations in the complaint are the circumstances which purportedly led to the fatal accident. Vernon1 and his three minor sons were traveling on an uphill portion of a freeway when their vehicle, a 2017 Kia Forte (plaintiffs’ vehicle), “lost power[] and came to a rapid, complete, unexpected stop in the number two lane of the freeway.” Vernon, who was driving, turned on the vehicle’s emergency flashers and waved his hands out the window to alert approaching drivers. Some vehicles moved around the disabled vehicle, but a van traveling at least 65 miles per hour did not. The

1 We use first names to avoid confusion because some of those involved share the same last name.

3 van struck plaintiffs’ vehicle “causing massive damage and severe injuries to [the Kia’s] occupants.” An emergency helicopter transported one of the sons to a hospital where he later succumbed to his injuries. A subsequent California Highway Patrol (CHP) inspection of plaintiffs’ vehicle allegedly uncovered that its front right half-shaft, also known as a driveshaft or a continuous velocity shaft (CV shaft), “had snapped or sheered prior to the collision.” As a result, the front drive wheels unexpectedly lost power and the vehicle stalled in the middle of freeway traffic. Plaintiffs allege KA is “strictly liable for designing, testing, manufacturing, distributing, selling and/or placing a defective and unreasonably dangerous product into the stream of commerce,” with the focus being the vehicle’s drivetrain components, including the CV shafts. They further allege KA had a duty to warn consumers about the known inherent and latent defects, but failed to do so, and that it acted negligently with respect to the design, manufacturing, and distribution of the foreseeably dangerous vehicle. Plaintiffs’ breach of warranty and wrongful death claims against KA are based on all those alleged acts and omissions. Among the damages they seek are punitive damages. II. Discovery Propounded by Plaintiffs During the discovery process, plaintiffs propounded multiple sets of form and special interrogatories, requests for admission, and requests for production of documents. Relevant to this writ proceeding, among the information sought in the first set of special interrogatories was information about recalls involving the front CV shafts of any Kia front-wheel drive model, including the Forte, information concerning complaints received by

4 KA related to a fracture of a front CV shaft in any of its front-wheel drive models, and information regarding all lawsuits involving a fracture of a front CV shaft of any front-wheel drive model. Each of these requests was not limited to a certain time period, but instead referenced instances occurring “[a]t any time.” The second and third sets of special interrogatories requested information concerning three recalls previously issued by KA involving other Kia models (collectively, the three KA recalls): the 2014 Sorento, the 2016 Optima, and the 2019 Forte. The 2014 Sorento recall campaign sought “to replace the right front axle driveshaft” on certain vehicles. The 2016 Optima recall campaign sought “to replace the right front axle driveshaft” on certain vehicles because it “may develop a crack in the area of the stub at the wheel end of the shaft” which could “lead to a separation of the shaft” and a possible crash. The 2019 Forte recall campaign sought “to inspect, and if necessary, replace the left front axle driveshaft” on certain vehicles. The recall notice explained that, “[d]ue to a supplier error, the left front axle driveshaft may not have been heat-treated,” making it “more susceptible to breaking” which, in turn, could result “in a sudden loss of motive power, thereby increasing the risk of a crash.” Among the information about these recalls that plaintiffs targeted were the names of the parties who manufactured or heat treated the CV shafts, the cause of the fracturing, and how KA discovered the need for the recall. Plaintiffs’ document production requests were similar in nature.

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

Related

U.S. International Trade Commission v. ASAT, Inc.
411 F.3d 245 (D.C. Circuit, 2005)
Greyhound Corp. v. Superior Court
364 P.2d 266 (California Supreme Court, 1961)
Pacific Telephone & Telegraph Co. v. Superior Court
465 P.2d 854 (California Supreme Court, 1970)
Davies v. Superior Court
682 P.2d 349 (California Supreme Court, 1984)
Hasson v. Ford Motor Co.
650 P.2d 1171 (California Supreme Court, 1982)
Magallanes v. Superior Court
167 Cal. App. 3d 878 (California Court of Appeal, 1985)
Gordon v. Superior Court
161 Cal. App. 3d 157 (California Court of Appeal, 1984)
Pettie v. Superior Court
178 Cal. App. 2d 680 (California Court of Appeal, 1960)
DVI, Inc. v. Superior Court
128 Cal. Rptr. 2d 683 (California Court of Appeal, 2002)
Cruz v. Superior Court
17 Cal. Rptr. 3d 368 (California Court of Appeal, 2004)
Johnson v. Superior Court
95 Cal. Rptr. 2d 864 (California Court of Appeal, 2000)
Sinaiko Healthcare Consulting, Inc. v. Pacific Healthcare Consultants
55 Cal. Rptr. 3d 751 (California Court of Appeal, 2007)
Maldonado v. Superior Court
115 Cal. Rptr. 2d 137 (California Court of Appeal, 2002)
Parker v. Wolters Kluwer United States, Inc.
57 Cal. Rptr. 3d 18 (California Court of Appeal, 2007)
Oxy Resources California LLC v. Superior Court
9 Cal. Rptr. 3d 621 (California Court of Appeal, 2004)
Calcor Space Facility, Inc. v. Superior Court of Orange Cty.
53 Cal. App. 4th 216 (California Court of Appeal, 1997)
Volkswagen of America, Inc. v. Superior Court
43 Cal. Rptr. 3d 723 (California Court of Appeal, 2006)
Lipton v. Superior Court
48 Cal. App. 4th 1599 (California Court of Appeal, 1996)
Seahaus La Jolla Owners Ass'n v. Superior Court
224 Cal. App. 4th 754 (California Court of Appeal, 2014)

Cite This Page — Counsel Stack

Bluebook (online)
Raggins v. Superior Court CA4/3, Counsel Stack Legal Research, https://law.counselstack.com/opinion/raggins-v-superior-court-ca43-calctapp-2024.