West v. Arent Fox

CourtCalifornia Court of Appeal
DecidedJune 26, 2015
DocketB255973M
StatusPublished

This text of West v. Arent Fox (West v. Arent Fox) 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
West v. Arent Fox, (Cal. Ct. App. 2015).

Opinion

Filed 6/26/15 (unmodified opn. attached) CERTIFIED FOR PUBLICATION

IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA

SECOND APPELLATE DISTRICT

DIVISION FIVE

VAL WEST et al., B255973

Plaintiffs and Appellants, (Los Angeles County Super. Ct. No. BC499863) v. ORDER MODIFYING OPINION ARENT FOX LLP, [NO CHANGE IN JUDGMENT]

Defendant and Respondent.

THE COURT:

It is ordered that the opinion filed herein on June 17, 2015, be modified as follows: 1. On page 1, the last sentence is deleted and the following sentence is inserted in its place: Arent Fox LLP, Jerrod Abeles and Collin Seals for Defendant and Respondent.

2. On page 8, the first sentence of the last paragraph is deleted and the following is inserted in its place:

The order entered by the trial court in this action granted an anti-SLAPP motion as to two SLAPPback causes of action, viz., “to some but less than all causes of action alleged in a complaint including a SLAPPback claim.” (§ 425.18, subd. (g).) There is no change in the judgment.

__________________ ___________________ TURNER, P.J. GOODMAN, J.

 Judge of the Los Angeles Superior Court, assigned by the Chief Justice pursuant to article VI, section 6 of the California Constitution.

2 6/17/15 (unmodified opinion) CERTIFIED FOR PUBLICATION

Plaintiffs and Appellants, (Los Angeles County Super. Ct. No. BC499863) v.

ARENT FOX LLP,

APPEAL from an order of the Superior Court of Los Angeles County, Teresa Sanchez-Gordon, Judge. Dismissed. Kirtland & Packard, Robert A. Muhlbach and Daniel J. Quisenberry for Plaintiff and Appellant. Arent Fox, Collin Seals, Jerrold E. Abeles for Defendant and Respondent. Val West (West) purports to appeal from an order granting the motion of Arent Fox LLP (Arent Fox) to strike the first and second causes of action of West’s complaint under Code of Civil Procedure section 425.16.1 We determine that West may not file an appeal in this matter, and, as we do not have jurisdiction to consider the issues she seeks to present, we dismiss.

FACTUAL AND PROCEDURAL BACKGROUND Underlying the complaint in this action are allegations regarding treatment of West’s mother while she resided at a facility providing residential care to the elderly, the Los Angeles Jewish Home for the Aging (the Home). West held a durable power of attorney for medical care for her mother and actively participated in decisions regarding her care. After many months of disagreement over the care which the Home had been giving to West’s mother, in February 2010, the Home and Nadine Roisman (Roisman), executive director at one of its facilities, filed a civil action against West and David Dizenfeld, West’s friend, who had attended and participated in meetings regarding the care of West’s mother. (The Los Angeles Jewish Home for the Aging et al. v. Val West and David Dizenfeld (Super. Ct. Los Angeles County, 2010, No. LC088559).) The complaint in that action alleged causes of action for trespass, intentional interference with contractual relations, civil harassment and defamation. Arent Fox was the law firm which represented the Home and Roisman as plaintiffs in that lawsuit. The trial court granted the anti-SLAPP motion under section 425.16 for the defendants in that action as to the claim for defamation and denied it as to the other claims for relief.2 On appeal and

1 All further statutory references are to the Code of Civil Procedure. 2 Section 425.16 is commonly referred to as the “anti-SLAPP” statute. “SLAPP” is an acronym for “strategic lawsuit against public participation.” (Jarrow Formulas, Inc. v. LaMarche (2003) 31 Cal.4th 728, 732 and fn. 1.) As we discuss in this opinion, another statute, section 425.18, commonly referred to as the “SLAPPback” statute, contains provisions specifically addressing and limiting aspects of litigation filed after a party

2 cross-appeal of the trial court’s orders, this court affirmed. (The Los Angeles Jewish Home for the Aging v. Valerie West (Nov. 14, 2011, B224314 [nonpub. opn.]).) That action later concluded. West and Dizenfeld filed the complaint in this action against Arent Fox, the Home and Roisman in January 2013 (the 2013 complaint). Arent Fox’s motion to strike the eight causes of action of the 2013 complaint containing allegations against it was heard on October 15, 2013. The trial court granted Arent Fox’s motion as to the third, fourth, sixth and seventh causes of action only.3 Seven days later, on October 22, 2013, the trial court sustained without leave to amend Arent Fox’s demurrer to the ninth and tenth causes of action. Of the eight original causes of action alleged against Arent Fox, two remained; the first, described by West in her complaint as the “antiSLAPPback” claim, and the second, which she described as being for malicious prosecution. Arent Fox filed its amended petition for writ of mandate in this court on February 24, 2014, seeking reversal of the trial court’s order denying its motion under section 425.16 to strike the two remaining claims for relief against it upon the basis that they were “SLAPPback” claims as defined in section 425.18, subdivision (b)(1). We issued an alternative writ of mandate on February 28, 2014, ordering the trial court, after consulting with the parties, to either “vacate that part of [its] October 15, 2013, order denying [Arent Fox’s] motion to strike the first and second causes of action as against it, and enter a new and different order granting the motion to strike those causes of action; or . . . [i]n the alternative, show cause . . . why a peremptory writ ordering [it] to do so should not issue.” Without first consulting with the parties, the trial court vacated the relevant part of its October 15, 2013, order and granted the special motion to strike the first and second causes of action on March 5, 2014. Five days later, on March 10, 2014, West appeared ex parte before the trial court, pointing out, inter alia, that the trial court

succeeds in a motion invoking the protection of section 425.16. Soukup v. Law Offices of Herbert Haffif (2006) 39 Cal.4th 260 (Soukup) is the seminal case discussing the SLAPPback statute and its legislative history, which we also discuss in this opinion. 3 Arent Fox was not named as a defendant in the fifth and eighth causes of action.

3 had not consulted with the parties before taking further action in compliance with our writ.4 The trial court then heard from the parties regarding the writ and its March 5 order, and took the matter under submission. Later the same day the trial court issued its minute order reconfirming its March 5 determination to grant the anti-SLAPP motion as to the first two causes of action. Arent Fox gave written notice of this ruling on March 13, 2014.5 On April 30, 2014, West filed a notice of appeal.6

DISCUSSION We begin with a fundamental issue: Whether we have jurisdiction to entertain West’s appeal. For the reasons now discussed, we conclude that we do not; accordingly we dismiss this appeal. 7 “[A]ppealability goes to our jurisdiction, [and] we are dutybound to consider it on our own motion.” (Olson v. Cory (1983) 35 Cal.3d 390, 398.) The record contains a “Notice of Appeal” filed on April 30, 2014, in which West states that she appeals from “An order of judgment under Code of Civil Procedure section 904.1(a)(3)-(13)” and from 4 The obligation to consult with the parties before acting on such a writ is discussed at footnote 10 of Brown, Winfield & Canzoneri, Inc. v. Superior Court (2010) 47 Cal.4th 1233, 1257, as we noted in our writ. 5 We take judicial notice of our Order Discharging Alternative Writ of Mandate filed March 17, 2014, in Arent Fox LLP v. Superior Court of Los Angeles County (Dec. 17, 2013, B253157, [nonpub. opn.]), after we received notice of the trial court’s March 10 ruling.

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

Related

Justus v. Atchison
565 P.2d 122 (California Supreme Court, 1977)
Olson v. Cory
673 P.2d 720 (California Supreme Court, 1983)
Brown, Winfield & Canzoneri, Inc. v. Superior Court
223 P.3d 15 (California Supreme Court, 2010)
Soukup v. Law Offices of Herbert Hafif
139 P.3d 30 (California Supreme Court, 2006)
Jarrow Formulas, Inc. v. LaMarche
74 P.3d 737 (California Supreme Court, 2003)

Cite This Page — Counsel Stack

Bluebook (online)
West v. Arent Fox, Counsel Stack Legal Research, https://law.counselstack.com/opinion/west-v-arent-fox-calctapp-2015.