Yeh v. Oxy-Health CA2/5

CourtCalifornia Court of Appeal
DecidedJuly 18, 2024
DocketB330565
StatusUnpublished

This text of Yeh v. Oxy-Health CA2/5 (Yeh v. Oxy-Health CA2/5) 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
Yeh v. Oxy-Health CA2/5, (Cal. Ct. App. 2024).

Opinion

Filed 7/18/24 Yeh v. Oxy-Health CA2/5 NOT TO BE PUBLISHED IN THE OFFICIAL REPORTS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 This opinion has not been certified for publication or ordered published for purposes of rule 8.1115.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

SECOND APPELLATE DISTRICT

DIVISION FIVE

CHING WEN YEH, B330565

Plaintiff and (Los Angeles County Respondent, Super. Ct. No. 22NWCV01107) v.

OXY-HEALTH, LLC, et al.,

Defendants and Appellants.

APPEAL from an order of the Superior Court of the County of Los Angeles, Lee W. Tsao, Judge. Affirmed. Justin J. Shrenger and Susan Rodriguez, for Defendants and Appellants. Law Office of Herb Fox, Herb Fox, and Anthony A. Liberatore, for Plaintiff and Respondent. I. INTRODUCTION

Defendants1 appeal from the denial of their special motion to strike pursuant to Code of Civil Procedure section 425.16 (section 425.16), the anti-SLAPP statute.2 We affirm.

II. BACKGROUND

A. Complaint

On October 25, 2022, plaintiff Ching Wen Yeh filed a complaint against defendants asserting two employment-based causes of action for (1) wrongful termination in violation of public policy; and (2) retaliation in violation of Labor Code section 1102.5. In support of his first cause of action, he alleged as follows: From approximately 2000, Oxy-Health employed plaintiff to sell “hyperbaric oxygen chambers throughout the world.” To maximize his sales performance, Oxy-Health allowed plaintiff to advertise the oxygen chambers on his own website.

1 Defendants are Oxy-Health, LLC (Oxy-Health) and Samir Patel (Patel). Subsequent to the filing of the notice of appeal, defendants’ counsel filed a notice that Patel passed away on July 2, 2023, and defendants’ amended opening brief indicates that an application for their counsel to represent the estate of Patel is pending.

2 “A ‘SLAPP’ is a ‘“strategic lawsuit against public participation”’ [citation], and special motions to strike under section 425.16 are commonly referred to as ‘[a]nti-SLAPP motions’ [citation].” (Bonni v. St. John Health System (2021) 11 Cal.5th 995, 1007, fn. 1 (Bonni).)

2 In August 2017, plaintiff, as a nonparty witness, provided testimony and assistance in a sexual harassment lawsuit brought by one of his former coworkers against defendants. In that action, plaintiff testified that Patel “would slap the backsides of female employees in the office, would call female employees sexually charged names and refer to their body parts on the public intercom . . . .” Plaintiff also complained to Patel about Patel’s conduct toward female employees which plaintiff characterized as “inappropriate, offensive, and unlawful.” As president of Oxy- Health, Patel had authority over plaintiff, as well as “authority to investigate, discover, or correct violations.” On January 23, 2018, Oxy-Health terminated plaintiff’s employment. On March 19, 2019, Patel called plaintiff and told him that he had been terminated “‘[b]ecause [he] hurt [Patel] by signing that affidavit’” from the former coworker’s lawsuit and that Patel was planning “to ruin [p]laintiff financially and . . . to harass [p]laintiff’s wife because he had the money and lawyers to do it.” Prior to the phone call, plaintiff had no knowledge that his testimony against Patel was the reason behind his termination. Defendants had a policy of retaliating against employees who “provided testimony or assisted in pending actions that reflected unfavorably upon defendants”. Plaintiff was terminated because he “testif[ied] in and assist[ed] in the prosecution of the sexual harassment matter against defendants.” Following plaintiff’s termination, defendants “pursued a campaign to ruin him financially and emotionally. Defendants engaged in unlawful conduct that: forced [p]laintiff to spend in excess of a hundred thousand dollars to maintain his website; prevented [p]laintiff from being able to earn a living; and caused

3 others not to do business with [p]laintiff.” Defendants attempted to “squeeze [plaintiff] out of the hyperbaric oxygen chamber market” and “to prevent [p]laintiff from working for competitors or himself . . . .” In support of his second cause of action for violation of Labor Code section 1102.5, subdivisions (a) through (c), plaintiff incorporated and repeated the allegations of the first cause of action and concluded that defendants terminated him for “his reporting of unlawful activities to [Patel], for refusing to participate in an activity (suppression of reporting of sexual harassment) that [p]laintiff reasonably thought would result in a violation of state sexual harassment laws, and for assisting and testifying in favor of [his former coworker] in her sexual harassment lawsuit against defendants.”

B. Anti-SLAPP Motion

In response to the complaint, defendants filed a special motion to strike pursuant to section 425.16. The motion sought to “excise [from the complaint] the language ‘forced [p]laintiff to spend in excess of a hundred thousand dollars to maintain his website’ set forth in the [c]omplaint at [paragraph] 32 [(the challenged language)] . . . .” Defendants explained that they filed an action in federal court against plaintiff (federal action)3 for the alleged breach of an agreement that authorized plaintiff to sell Oxy-Health’s products “only in Brazil and possibly other South American

3 The federal action was entitled Oxy-Health, LLC v. H2 Enterprises, Inc. (C.D. Cal. Nov. 15, 2021, CV 18-4066-MWF (SSx)) 2021 WL 6750804.

4 nations.” According to defendants, they subsequently dismissed the federal action, not because it lacked merit, but because they believed plaintiff did not have the resources to satisfy any judgment they may have obtained. Defendants also asserted that plaintiff did not—as alleged in the challenged language—expend any funds to establish or maintain his website; those expenses were paid by defendants. Instead, the $100,000 amount in the challenged language was for attorney fees incurred by plaintiff in defending the federal action. Based on those facts, defendants argued that the challenged language must be stricken as an improper effort by plaintiff “to slip the allegations in the back door by saying that he spent more than [ ]$100,000 ‘on the website.’” In support of the motion, defendants submitted a declaration from Patel detailing his former friendly relationship with plaintiff and the facts that gave rise to the federal action. Patel’s declaration also asserted that plaintiff “did not pay anything for the website that is mentioned in [the challenged language]” and that Patel chose to dismiss the federal action despite its merits because Patel “did not believe that [p]laintiff had sufficient funds to satisfy any judgment” against him. (Emphasis omitted.) Plaintiff opposed the motion, arguing that defendants failed to show that the causes of action in his complaint qualified as protected activity under section 425.16. In support of his opposition, plaintiff submitted his own declaration providing his account of the circumstances that led to his alleged wrongful termination, including a quote from an attached recording of Patel’s March 2019 telephone call with plaintiff in which Patel threatened to “com[e] after” plaintiff and his wife because

5 plaintiff “came after [Patel] with that damn affidavit.” Plaintiff attached as exhibits copies of invoices and receipts which purportedly showed that he paid expenses related to his website himself.

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

Related

Marlin v. AIMCO VENEZIA, LLC
64 Cal. Rptr. 3d 488 (California Court of Appeal, 2007)
Guessous v. Chrome Hearts, LLC
179 Cal. App. 4th 1177 (California Court of Appeal, 2009)
Baral v. Schnitt
376 P.3d 604 (California Supreme Court, 2016)

Cite This Page — Counsel Stack

Bluebook (online)
Yeh v. Oxy-Health CA2/5, Counsel Stack Legal Research, https://law.counselstack.com/opinion/yeh-v-oxy-health-ca25-calctapp-2024.