Tenderloin Housing Clinic, Inc. v. Sparks

8 Cal. App. 4th 299, 10 Cal. Rptr. 2d 371, 92 Cal. Daily Op. Serv. 6541, 92 Daily Journal DAR 10397, 1992 Cal. App. LEXIS 938
CourtCalifornia Court of Appeal
DecidedJuly 2, 1992
DocketA054728
StatusPublished
Cited by28 cases

This text of 8 Cal. App. 4th 299 (Tenderloin Housing Clinic, Inc. v. Sparks) 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
Tenderloin Housing Clinic, Inc. v. Sparks, 8 Cal. App. 4th 299, 10 Cal. Rptr. 2d 371, 92 Cal. Daily Op. Serv. 6541, 92 Daily Journal DAR 10397, 1992 Cal. App. LEXIS 938 (Cal. Ct. App. 1992).

Opinion

Opinion

ANDERSON, P. J.

This is an appeal from the trial court’s order imposing sanctions pursuant to Code of Civil Procedure 1 section 128.5.

I. Background Facts

The parties to this appeal are plaintiff and cross-defendant Tenderloin Housing Clinic, Inc. (appellant), and defendants and cross-complainants Adam Sparks and Pacific Bay Inn, Inc. (respondents). In July 1990 appellant *302 filed a complaint alleging that respondents operated a tourist hotel at Pacific Bay Inn in violation of city laws. The case was consolidated with a prior action filed by the City of San Francisco alleging the same charge. In the city’s action, the trial court issued a preliminary injunction restricting the tourist use at the hotel and finding respondents guilty of contempt on numerous counts. In January 1991 we affirmed the preliminary injunction in the city’s case and sustained six counts of contempt for respondents’ violation of the injunction (CCSF v. Sparks (Jan. 22, 1991) A041905 & A045150 [nonpub. opn.]).

The facts introduced on the present appeal indicate that although trial in the consolidated actions was set for August 12, 1991, and the discovery cutoff date was July 12, 1991, appellant persistently exercised its right to discovery in a frivolous and oppressive fashion with an obvious intent to harass and inconvenience respondents and their trial counsel. Thus, the record reveals that Violet Grayson (Grayson), respondents’ attorney, was a sole practitioner and the only lawyer with sufficient knowledge of respondents’ case. On April 18, 1991, Grayson advised Timothy Lee (Lee), appellant’s trial counsel, that she would be away from San Francisco for two and one-half weeks, i.e., from April 30, 1991, through May 19, 1991, first at an arbitration proceeding in New York, then on a long-planned vacation in England. Shortly after the April 18 telephone conversation, Lee set three discovery motions for hearing on May 8, 1991, the time he knew Grayson would be away. Grayson was forced to move the court and obtain a continuance until May 30, 1991. On May 9, 1991, Lee served two clients of Grayson’s (i.e., Tom Muniz, the manager of Pacific Bay Inn, and Sparks) with trial subpoenas requiring them to appear as witnesses in an unrelated third party action (Tenderloin Housing Clinic v. Michael Tsang) on May 13, 1991. Grayson had to obtain a telephone hearing from London to quash the subpoenas and protect her clients’ interests. Appellant never explained why it waited until Grayson was in London to serve subpoenas in a case which, in the end, was dismissed by appellant. Several days after Grayson’s departure, appellant set three depositions for Thursday, May 16 and Friday, May 17, 1991, i.e., days Lee knew to be the last two weekdays of Grayson’s vacation. When Lee refused to continue the depositions until Monday, May 20, 1991, a contract attorney substituting for Grayson moved the court for continuance. Commissioner Gargano denied the motion on technical (procedural) grounds. Thereupon, Grayson called Lee from England begging him to agree to the continuance—at the very least—of the deposition of Tom Gouzoules, whom she considered the most crucial of the three witnesses. Lee refused. Immediately thereafter, Grayson arranged a transatlantic conference call with Lee and Commissioner Gargano at which she repeated that the deposition of Gouzoules required her personal attendance because he was a key *303 hostile witness (a former marketing director of Pacific Bay Inn who, after the termination of his employment, threatened Sparks with blackmail) whose cross-examination was critical in the case.

When Commissioner Gargano refused to continue the Gouzoules deposition, Grayson had no choice other than to return to San Francisco without delay to safeguard her clients’ interest. She left England on May 15, 1991, four days before her scheduled departure. As a result of her abrupt departure, Grayson incurred extra expense in purchasing a one-way ticket from London to San Francisco, and she lost four days of prepaid vacation.

Upon arrival in San Francisco, Grayson was informed by appellant that the Gouzoules deposition was cancelled. She also learned that appellant, contrary to a previous written stipulation, had reset its demurrer from May 31 to May 24, which required the filing of the opposition papers at a time when Grayson was still supposed to be in England; but for her early return, respondents would have defaulted in opposing the demurrer.

Based upon such conduct, respondents moved the court to impose sanctions upon appellant pursuant to section 128.5. They sought compensation in the total of $4,347.50 consisting of the following items: $860 for the one-way ticket from London to San Francisco; $300 for transatlantic telephone charges; $1,000 for nonrefundable prepaid vacation expenses; $1,437.50 for payments made to the contract attorney who dealt with depositions, subpoenas, ex parte motions, etc., in Grayson’s absence; and $750 for the transatlantic telephone calls and the time spent by Grayson to fend off appellant’s legal maneuverings.

After a hearing the trial court found that appellant acted in bad faith and solely for the purpose of harassing respondents, but reduced the award of sanctions to $1,860, which included the airfare from England to San Francisco and the reimbursement for the cost of four days of missed vacation. Appellant filed a motion for reconsideration which was denied by the trial court. The present appeal followed.

II. Discussion

Appellant argues that the award of sanctions is not supported by sufficient evidence because: (1) appellant’s conduct served legitimate litigation interests and was, therefore, not intended for the sole purpose of harassing respondents; and (2) respondents’ costs of missed vacation and airfare from England were not reasonable expenses under section 128.5. We disagree and affirm.

*304 (1) Standard of Appellate Review

It is well settled that the award of sanctions under section 128.5 is a discretionary act on the part of the trial court. (Dwyer v. Crocker National Bank (1987) 194 Cal.App.3d 1418, 1438 [240 Cal.Rptr. 297].) As the court stated in 580 Folsom Associates v. Prometheus Development Co. (1990) 223 Cal.App.3d 1, 19-20 [272 Cal.Rptr. 227]: “Under the appropriate standard of review of an order awarding sanctions under section 128.5, it is not the province of this court ‘to consider the record on appeal to determine if appellant’s conduct meets the standards of frivolousness . . . . [|] . . . Where the issue on appeal is whether the trial court has abused its discretion, the showing necessary to reverse the trial court is insufficient if it presents facts which merely afford an opportunity for a different opinion: “An appellate tribunal is neither authorized nor warranted in substituting its judgment for the judgment of the trial judge. To be entitled to relief on appeal from the result of an alleged abuse of discretion it must clearly appear that the injury resulting from such a wrong is sufficiently grave to amount to a manifest miscarriage of justice; . . .” (Brown

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

Related

Razuki v. Malan CA4/1
California Court of Appeal, 2025
Kahn v. Price
California Court of Appeal, 2021
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)
People v. Ruvalcaba CA4/1
California Court of Appeal, 2016
People v. Heath CA4/2
California Court of Appeal, 2016
Genis v. Super. Ct. CA2/6
California Court of Appeal, 2015
Smith v. Selma Community Hospital
188 Cal. App. 4th 1 (California Court of Appeal, 2010)
Perez v. Grajales
169 Cal. App. 4th 580 (California Court of Appeal, 2008)
Carl v. Superior Court
68 Cal. Rptr. 3d 566 (California Court of Appeal, 2007)
Gemini Aluminum Corp. v. California Custom Shapes, Inc.
116 Cal. Rptr. 2d 358 (California Court of Appeal, 2002)
Argaman v. Ratan
86 Cal. Rptr. 2d 917 (California Court of Appeal, 1999)
State Compensation Insurance Fund v. WPS, Inc.
82 Cal. Rptr. 2d 799 (California Court of Appeal, 1999)
Sabek, Inc. v. Engelhard Corp.
65 Cal. App. 4th 992 (California Court of Appeal, 1998)
Muega v. Menocal
50 Cal. App. 4th 868 (California Court of Appeal, 1996)
Abandonato v. Coldren
41 Cal. App. 4th 264 (California Court of Appeal, 1995)

Cite This Page — Counsel Stack

Bluebook (online)
8 Cal. App. 4th 299, 10 Cal. Rptr. 2d 371, 92 Cal. Daily Op. Serv. 6541, 92 Daily Journal DAR 10397, 1992 Cal. App. LEXIS 938, Counsel Stack Legal Research, https://law.counselstack.com/opinion/tenderloin-housing-clinic-inc-v-sparks-calctapp-1992.