Trapp v. Naiman

CourtCalifornia Court of Appeal
DecidedJuly 24, 2013
DocketE054908
StatusPublished

This text of Trapp v. Naiman (Trapp v. Naiman) 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
Trapp v. Naiman, (Cal. Ct. App. 2013).

Opinion

Filed 6/28/13; pub. order 7/24/13 (see end of opn.)

IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA

FOURTH APPELLATE DISTRICT

DIVISION TWO

BENNIE G. TRAPP, SR. et al.,

Plaintiffs and Respondents, E054908

v. (Super.Ct.No. RIC1107293)

RANDALL D. NAIMAN et al., OPINION

Defendants and Appellants.

APPEAL from the Superior Court of Riverside County. Paulette Durand-

Barkley, Temporary Judge. (Pursuant to Cal. Const., art. VI, § 21.) Reversed.

Murphy, Pearson, Bradley & Feeney, John P. Girarde, Jason E. Fellner and

Nicholas C. Larson for Defendants and Appellants.

Bennie G. Trapp, Sr., and B. Garrett Trapp, Jr., in pro. per. for Plaintiffs and

Respondents.

1 Plaintiffs and respondents Bennie G. Trapp, Sr., and B. Garrett Trapp, Jr.,

(Plaintiffs) initiated this action based on the foreclosure and subsequent unlawful detainer

action against them. The defendants in this action include the financial institutions and

their lawyers, Randall D. Naiman and Naiman Law Group, P.C. (erroneously sued as

“Law Office of Randall D. Naiman”). Only Naiman and Naiman Law Group, P.C.

appeal (Defendants). Defendants brought a special motion to strike (anti-SLAPP motion)

under Code of Civil Procedure section 425.161 (the anti-SLAPP statute). The trial court

granted the motion as to Plaintiffs‟ claim for negligence and abuse of process, but denied

it as to their claims for quiet title, wrongful foreclosure, breach of duty of good faith and

fair dealing, and unfair business practices under Business and Professions Code sections

17200 et seq. The court cited Garretson v. Post (2007) 156 Cal.App.4th 1508 [Fourth

Dist., Div. Two] (Garretson) in support of its decision. Defendants appeal, contending

the trial court erred in applying the Garretson holding to the facts in this case. We agree

and reverse the order to the extent it denies the anti-SLAPP motion.

I. PROCEDURAL BACKGROUND AND FACTS

This action arises from the nonjudicial foreclosure proceedings brought by

LaSalle, later acquired by Bank of America, (LaSalle/BofA) against Plaintiffs relating to

the real property located at 12860 Perris Boulevard, No. D7, Moreno Valley, California

92553 (Property) along with subsequent unlawful detainer (UD) actions pertaining to the

Property filed by Defendants on behalf of their clients, LaSalle/BofA. Following the

1 All further statutory references are to the Code of Civil Procedure unless otherwise indicated.

2 nonjudicial foreclosure of the Property, Defendants, as attorneys for LaSalle/BofA,

served three separate 3/60-day notices to vacate on Trapp, Sr., and unknown occupants,

followed by three separate UD actions. The first UD action against Plaintiffs was filed

on August 25, 2008, and then dismissed on November 5, 2008. The second UD action

was filed on January 5, 2011, and then dismissed on or about March 24, 2011. The third

and final UD action was filed on April 7, 2011. One week later, Trapp, Sr., filed an

answer and cross-complaint, which were rejected by the court because an answer is the

only allowed response to a UD action. Thus, Plaintiffs filed the instant action on

April 27, 2011, and the third UD action was dismissed without prejudice on or about

June 16.

On May 4, 2011, Plaintiffs filed their first amended complaint against Defendants

and others, alleging causes of action for (1) quiet title, (2) wrongful foreclosure,

(3) breach of the duty of good faith and fair dealing, (4) unfair business practices under

Business and Professions Code section 17200 et seq., and (5) negligence and abuse of

process. Plaintiffs‟ allegations as to Defendants are based on defendants‟ actions on

behalf of LaSalle/BofA in the underlying UD actions that occurred after the nonjudicial

foreclosure of the Property. Plaintiffs allege that Trapp, Sr., owned the Property subject

to this lawsuit, and that Trapp, Jr., resided on the Property. They claim Defendants

“abused the court processes by filing numerous [UD actions] when [Defendants] knew or

should have know[n] that the foreclosure was invalid,” and that the UD actions “were

filed in an effort to harass Plaintiffs with unjustified claims which [Defendants] knew or

should have known were not proper.”

3 On June 9, 2011, Defendants filed their answer, and two days later they filed an

anti-SLAPP motion. Defendants claimed the UD actions they filed on behalf of

LaSalle/BofA arose from a protected activity. (Rusheen v. Cohen (2006) 37 Cal.4th

1048, 1056 (Rusheen); Feldman v. 1100 Park Lane Assoc. (2008) 160 Cal.App.4th 1467,

1478-1484.) Defendants further claimed that Plaintiffs could not show a probability of

prevailing on their claims because the UD actions were privileged under the litigation

privilege doctrine.

In opposition, Plaintiffs argued that (1) the anti-SLAPP motion was untimely

because it was filed 66 days after the complaint was served, and (2) Defendants cannot

show that their actions were taken in furtherance of their right to free speech in

connection with a public issue. The trial court granted the anti-SLAPP motion as to one

cause of action only, namely, the negligence and abuse of process claim. As to the

remaining causes of action, the court denied the motion based on the holding in

Garretson. Defendants appeal.

II. APPLICABLE ANTI-SLAPP LAW

Under section 425.16, “[a] cause of action against a person arising from any act of

that person in furtherance of the person‟s right of petition or free speech . . . shall be

subject to a special motion to strike . . . .” (§ 425.16, subd. (b)(1).) “A SLAPP suit—a

strategic lawsuit against public participation—seeks to chill or punish a party‟s exercise

of constitutional rights to free speech and to petition the government for redress of

grievances. [Citation.] The Legislature enacted . . . section 425.16—known as the anti-

SLAPP statute—to provide a procedural remedy to dispose of lawsuits that are brought to

4 chill the valid exercise of constitutional rights. [Citation.]” (Rusheen, supra, 37 Cal.4th

at pp. 1055-1056.) The purpose of the statute is to prevent the chilling of the valid

exercise of these rights through “abuse of the judicial process” and, to this end, is to “be

construed broadly.” (§ 425.16, subd. ( a); Flatley v. Mauro (2006) 39 Cal.4th 299, 312-

313 (Flatley).)

The anti-SLAPP statute establishes a two-step procedure whereby the trial court

evaluates the merits of a plaintiff‟s cause of action, using a summary-judgment-like

procedure, at an early stage of the litigation. (Flatley, supra, 39 Cal.4th at p. 312.) First,

the defendant is required to show that the cause of action arises from protected activity,

i.e., activity by the defendant in furtherance of his constitutional right of petition or free

speech. (§ 425.16, subd. (b)(1); Equilon Enterprises v. Consumer Cause, Inc. (2002) 29

Cal.4th 53, 67 (Equilon).)

“„A cause of action “arising from” defendant‟s litigation activity may

appropriately be the subject of a section 425.16 motion to strike.‟ [Citations.] „Any act‟

includes communicative conduct such as the filing, funding, and prosecution of a civil

action. [Citation.] This includes qualifying acts committed by attorneys in representing

clients in litigation. [Citations.]” (Rusheen, supra, 37 Cal.4th at p. 1056.) Additionally,

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

Related

Briggs v. Eden Council for Hope & Opportunity
969 P.2d 564 (California Supreme Court, 1999)
Dyer v. Childress
55 Cal. Rptr. 3d 544 (California Court of Appeal, 2007)
Fox Searchlight Pictures, Inc. v. Paladino
106 Cal. Rptr. 2d 906 (California Court of Appeal, 2001)
Hutton v. HAFIF
59 Cal. Rptr. 3d 109 (California Court of Appeal, 2007)
Contemporary Services Corp. v. Staff Pro Inc.
61 Cal. Rptr. 3d 434 (California Court of Appeal, 2007)
Dowling v. Zimmerman
103 Cal. Rptr. 2d 174 (California Court of Appeal, 2001)
Dove Audio, Inc. v. Rosenfeld, Meyer & Susman
47 Cal. App. 4th 777 (California Court of Appeal, 1996)
Seltzer v. Barnes
182 Cal. App. 4th 953 (California Court of Appeal, 2010)
Martinez v. Metabolife International., Inc.
6 Cal. Rptr. 3d 494 (California Court of Appeal, 2003)
1100 PARK LANE ASSOCIATES v. Feldman
74 Cal. Rptr. 3d 1 (California Court of Appeal, 2008)
Garretson v. Post
68 Cal. Rptr. 3d 230 (California Court of Appeal, 2007)
Paulus v. Bob Lynch Ford, Inc.
43 Cal. Rptr. 3d 148 (California Court of Appeal, 2006)
Navellier v. Sletten
52 P.3d 703 (California Supreme Court, 2002)
Equilon Enterprises v. Consumer Cause, Inc.
52 P.3d 685 (California Supreme Court, 2002)
Rusheen v. Cohen
128 P.3d 713 (California Supreme Court, 2006)
Wilson v. Parker, Covert & Chidester
50 P.3d 733 (California Supreme Court, 2002)
Flatley v. Mauro
139 P.3d 2 (California Supreme Court, 2006)
Ketchum v. Moses
17 P.3d 735 (California Supreme Court, 2001)
Fremont Reorganizing Corp. v. Faigin
198 Cal. App. 4th 1153 (California Court of Appeal, 2011)
Jsj Limited Partnership v. Mehrban
205 Cal. App. 4th 1512 (California Court of Appeal, 2012)

Cite This Page — Counsel Stack

Bluebook (online)
Trapp v. Naiman, Counsel Stack Legal Research, https://law.counselstack.com/opinion/trapp-v-naiman-calctapp-2013.