Westport Village etc. v. Khanna CA1/2

CourtCalifornia Court of Appeal
DecidedSeptember 28, 2022
DocketA164667
StatusUnpublished

This text of Westport Village etc. v. Khanna CA1/2 (Westport Village etc. v. Khanna CA1/2) 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
Westport Village etc. v. Khanna CA1/2, (Cal. Ct. App. 2022).

Opinion

Filed 9/28/22 Westport Village etc. v. Khanna CA1/2 NOT TO BE PUBLISHED IN OFFICIAL REPORTS California Rules of Court, rule 8.1115(a), prohibits courts and parties from citing or relying on opinions not certified for publication or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 This opinion has not been certified for publication or ordered published for purposes of rule 8.1115.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

FIRST APPELLATE DISTRICT

DIVISION TWO

WESTPORT VILLAGE AT IRONGATE COMMUNITY ASSOCIATION, A164667 Plaintiff and Respondent, (Alameda County v. Super. Ct. No. RG16841558) AMIT KHANNA et al., Defendants and Appellants.

Westport Village at Irongate Community Association (Westport) sued Amit Khanna and Mayuri Bounprakob (defendants), who owned a home in the Westport development. Westport alleged that defendants kept an “aggressive dog” in violation of the covenants, conditions, and restrictions (CC&R’s) of the development. Defendants filed a cross-complaint alleging breach of contract and other claims. After years of litigation, a default judgment was entered against defendants. Several months later, the trial court issued an order granting Westport’s motion for attorney fees. Defendants now seek to appeal from the default judgment and orders predating it, the attorney fee order, and a proposed amended judgment that Westport lodged in the trial court after the fee motion was granted, and that

1 has apparently never been entered. The only appealable order before us is the attorney fee order, which we shall affirm. FACTUAL AND PROCEDURAL BACKGROUND In December 2016, Westport filed a complaint against defendants in Alameda County Superior Court alleging that defendants kept a trained German Shepard dog named Bruno in their unit, which constituted a nuisance under the Dublin Municipal Code and violated the governing documents of the development.1 Westport alleged that between June 2014 and June 2016 it “received numerous complaints that Bruno was an aggressive dog in violation [of the development’s rules] and concerns regarding the threat Bruno posed to the health and safety of the residents of the [d]evelopment.” In January 2017, defendants, who were represented by counsel, filed an answer to the complaint and a cross-complaint alleging causes of action for breach of contract, bad faith, violation of the Davis-Stirling Common Interest Development Act, breach of fiduciary duty, and declaratory relief. By May 2019, defendants were no longer represented by counsel.2 After defendants refused to appear at noticed depositions, the trial court granted Westport’s motions to compel defendants to produce documents and provide testimony at deposition. The court ordered defendants to contact

1The complaint alleged six causes of action: breach of CC&R’s, fraud, breach of the covenant of good faith and fair dealing, preliminary and permanent injunctions to abate nuisance, declaratory relief, and violations of the Dublin Municipal Code as a public and private nuisance. 2Defendants represent that after their first attorney’s “termination as counsel,” they hired different lawyers who resigned “in the midst of discovery.” After that, defendants represented themselves in the trial court, and they represent themselves on appeal.

2 Westport’s attorneys by August 14, 2019, to schedule the depositions, but defendants failed to do so. In November 2019, defendants filed a motion to quash all discovery; the motion was set for hearing on February 19, 2020. In January 2020, Westport filed a motion seeking terminating sanctions and judgment by default on the grounds that defendants had refused to comply with discovery demands and that defendants’ refusal to comply with the court’s orders constituted a misuse of the discovery process. The hearing on the sanctions motion was held on February 13, 2020, and in an order dated the next day, the trial court granted the motion, and authorized Westport to file a request for entry of default. The court noted in its order that defendants’ opposition to the sanctions motion and defendants’ motion to quash all discovery (which had been set for hearing on February 19, 2020) rested on the argument that Westport’s counsel were not authorized to act on Westport’s behalf because such authority can be granted only by a vote of all members of Westport. The court characterized the argument as “unsupported” and “frivolous.” On February 27, 2020, the clerk entered the default against defendants. Meanwhile, in October 2019, defendants had filed motions for summary judgment arguing that Westport’s complaint had no basis in fact or law; the motions were scheduled to be heard on February 27, 2020. After the trial court granted terminating sanctions and authorized the entry of default, the court issued tentative rulings dropping the motion to quash discovery and motions for summary judgment from the calendar; the tentative rulings were contested at the scheduled hearings on February 19 and 27, and then affirmed in written orders from the trial court. In March 2020, defendants filed a renewed motion to quash all discovery and a motion for reconsideration of all prior orders, both set for

3 hearing in May 2020. The trial court denied both motions in orders dated June 2, 2020. On our own motion, under sections 452 and 459 of the Evidence Code, we take judicial notice of records of this court showing that defendants then filed a notice of appeal seeking to challenge several of the trial court’s orders. The appeal, which was assigned number A160744, was dismissed by this court in February 2021 after a motion to dismiss was filed by Westport.3 In March 2021 defendants filed a “Motion to Recuse” the trial court judge who had been presiding over the matter, the Honorable Dennis Hayashi. The judge interpreted the document as a challenge for cause, and ordered it stricken on the ground that as defaulted parties, defendants could not participate in the lawsuit. In April 2021, defendants filed a statement to disqualify Judge Hayashi under section 170.3 of the Code of Civil Procedure, alleging that Judge Hayashi was biased against them. The challenge was stricken on the grounds that defendants were in default and could not participate in the lawsuit. In May 2021, defendants filed another challenge for cause, which the trial court also ordered stricken.

3 This court subsequently denied defendants’ petition for rehearing. Defendants then filed a “Petition for En Banc Reconsideration” of the appeal, which was denied in an order that explained, “ ‘The entry of a default terminates a defendant’s rights to take any further affirmative steps in the litigation until either its default is set aside or a default judgment is entered.’ [Citation.] But ‘[n]o appeal lies from the court clerk’s entry of default; that entry is simply a ministerial act preceding the actual default judgment.’ [Citation.] Because appellants have not shown [that] an actual default judgment was entered in this case, they have failed to establish the existence of an appealable order.”

4 In June 2021, the superior court issued an order granting Westport’s motion to declare defendants vexatious litigants and prohibit them from filing any litigation as self-represented plaintiffs without first obtaining leave from the presiding judge of the court where the litigation would be filed. In July 2021, defendants filed a motion to set aside the default that had been entered against them in February 2020. The court heard argument in August 2021, and denied the motion as untimely. The court also denied defendants’ applications to vacate the prefiling orders and remove them from the vexatious litigant list. On September 1, 2021, a default judgment was entered in favor of Westport.

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

Related

Lavine v. Jessup
311 P.2d 8 (California Supreme Court, 1957)
Denham v. Superior Court
468 P.2d 193 (California Supreme Court, 1970)
Barton v. New United Motor Manufacturing, Inc.
43 Cal. App. 4th 1200 (California Court of Appeal, 1996)
Air Couriers International v. Employment Development Department
59 Cal. Rptr. 3d 37 (California Court of Appeal, 2007)
Dana Point Safe Harbor Collective v. Superior Court
243 P.3d 575 (California Supreme Court, 2010)
Griset v. Fair Political Practices Commission
23 P.3d 43 (California Supreme Court, 2001)
Allen v. City of Sacramento
234 Cal. App. 4th 41 (California Court of Appeal, 2015)
In re Marriage of Rifkin & Carty
234 Cal. App. 4th 1339 (California Court of Appeal, 2015)
Oliveira v. Kiesler
206 Cal. App. 4th 1349 (California Court of Appeal, 2012)

Cite This Page — Counsel Stack

Bluebook (online)
Westport Village etc. v. Khanna CA1/2, Counsel Stack Legal Research, https://law.counselstack.com/opinion/westport-village-etc-v-khanna-ca12-calctapp-2022.