Younessi v. Killackey CA2/5

CourtCalifornia Court of Appeal
DecidedJune 29, 2016
DocketB260308
StatusUnpublished

This text of Younessi v. Killackey CA2/5 (Younessi v. Killackey 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
Younessi v. Killackey CA2/5, (Cal. Ct. App. 2016).

Opinion

Filed 6/29/16 Younessi v. Killackey 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NOT TO BE PUBLISHED IN THE OFFICIAL REPORTS California Rules of Court, rule 8.1115(a), prohibits courts and parties from citing or relying on opinions not certified for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 This opinion has not been certified for publication or ordered published for purposes of rule 8.1115.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

RAMIN R. YOUNESSI et al., B260308

Plaintiffs and Appellants, (Los Angeles County Super. Ct. No. BC494677) v.

MICHAEL A. KILLACKEY et al.,

Defendants and Respondents.

APPEAL from a judgment of the Superior Court of the County of Los Angeles, Elizabeth Allen White, Judge. Affirmed. Law Offices of Ramin R. Younessi, Ramin R. Younessi, Gabriel J. Pimentel for Plaintiffs and Appellants. Killackey Law Offices, Michael A. Killackey, Albert R. Killackey for Defendants and Respondents. INTRODUCTION

Plaintiffs and appellants Ramin R. Younessi (Younessi) and Law Offices of Ramin R. Younessi, a professional law corporation (LORY-Corp.), appeal from a judgment entered after the trial court granted a motion for judgment on the pleadings filed by defendants and respondents Michael A. Killackey (Killackey) and Killackey Law Offices, LLP (KLO-LLP). Plaintiffs contend that the trial court erred in acting upon four ex parte applications in the course of the case: granting defendants’ ex parte application for a trial continuance; denying plaintiffs’ ex parte application for a trial continuance or stay of the proceedings; denying plaintiffs’ request for 30 days leave to amend the complaint, rather than 5 days, after the trial court granted defendants’ first motion for judgment on the pleadings; and vacating the plaintiffs’ voluntary dismissal of the conversion cause of action that was filed the day before the judgment. We affirm the judgment.

FACTUAL AND PROCEDURAL BACKGROUND

This case concerns attorney fees for the representation of Veronica Munoz, who, in November 2008, was injured in an automobile accident involving James Sheridan. In April 2010, Munoz retained LORY-Corp. to represent her as counsel in connection with the November 2008 accident. Munoz agreed to pay LORY-Corp. a contingency fee of 33 1/3 percent of the gross recovery obtained without a lawsuit or 40 percent of the gross recovery obtained if a lawsuit was filed. In April 2010, LORY-Corp. filed an action on behalf of Munoz and her passenger against Sheridan (Sheridan action). Younessi’s only involvement in Munoz’s representation was that on behalf of LORY-Corp. In June 2011, Munoz terminated LORY-Corp. as her attorney, and, according to defendants, on the same day retained KLO-LLP to represent her in the Sheridan action. KLO-LLP filed a substitution of attorney and became Munoz’s counsel of record in the

2 Sheridan action. In December 2011 the Sheridan action settled, and on April 23, 2012, KLO-LLP received settlement funds in the Sheridan action and deposited them into its client trust account. On October 29, 2012, Younessi, through his counsel, LORY-Corp., filed the original complaint in this case, asserting causes of action for compensation for legal services rendered and breach of lien.1 The record contains no indication that Younessi or LORY-Corp. has ever filed a notice of lien. On July 10, 2013, Younessi, through his counsel, LORY-Corp., filed a second amended complaint (SAC) asserting causes of action for compensation for legal services rendered, breach of lien, and conversion. Because of the settlement in the Sheridan action, Younessi claimed that he was entitled to $640,000 under the terms of LORY- Corp.’s retainer agreement, based on the reasonable value of his services rendered to Munoz. Younessi also alleged that Killackey and KLO-Corp. breached Younessi’s lien “arising out of his representation of” Munoz, and converted Younessi’s funds by withholding $640,000 from him. On January 10, 2014, defendants filed an ex parte application to continue for at least six months the trial set for March 7, 2014. The trial court granted defendants’ ex parte application.2 On June 11, 2014, defendants filed a motion for summary judgment or summary adjudication (MSJ) against Younessi contending that, inter alia, Younessi lacked standing. In their reply brief, defendants argued that Younessi failed to comply with Mojtahedi v. Vargas (2014) 228 Cal.App.4th 974, 976, 977-979 (Mojtahedi), which requires that a prior attorney suing a successor attorney for attorney fees must first sue the client in a separate action and establish the existence, amount, and enforceability of

1 The original complaint was against Killackey and Killackey Law Offices, a California corporation (KLO-Corp.) KLO-LLP was substituted as a defendant in place of KLO-Corp. in the Second Amended Complaint.

2 The record does not contain the trial court’s order or a reporter’s transcript of the hearing, but it appears undisputed that the court granted the application.

3 the attorney fees. Defendants also argued that all of Younessi’s claims are based on quantum meruit and the applicable two-year statute of limitations had expired. On June 23, 2014, Younessi substituted himself and another attorney as Younessi’s counsel instead of LORY-Corp., which had been a suspended and unregistered corporation throughout the lawsuit.3 On August 1, 2014, with LORY-Corp. returned to good standing, Younessi moved to amend the operative complaint to add LORY-Corp. as a plaintiff, and sought to add a new cause of action against defendants for money had and received. Plaintiffs then initiated a separate lawsuit that they argue was filed “in order to satisfy” Mojtahedi, supra, 228 Cal.App.4th at page 974. Specifically, on August 18, 2014, plaintiffs filed a declaratory relief action against Munoz (Munoz declaratory relief action), seeking a determination of their right to all or a portion of the settlement proceeds in the Sheridan action; of their lien against the settlement proceeds; of “the reasonable value of services rendered [to Munoz] by” Younessi and LORY-Corp.; and of the existence, amount, and enforceability of their lien on the settlement proceeds. At the August 25, 2014, hearing on defendants’ MSJ and Younessi’s motion for leave to amend the complaint, the trial court stated that because the Munoz declaratory relief action was not before it (and had not been “related” to the instant action), the trial court could not control the time when Younessi and LORY-Corp. obtained a declaratory judgment, if any, against Munoz, and it could not make a determination about whether the applicable statute of limitations bars the Munoz declaratory relief action. The trial court suggested that Younessi “jump through the procedural hoops to get [the Munoz declaratory relief action] before [it]” so there could “be a determination on the statute of limitations.” The trial court also noted there was no motion to stay pending before it.

3 In 2002, LORY-Corp. was suspended by the Secretary of State and Franchise Tax Board. On December 31, 2009, the California State Bar revoked LORY-Corp.’s law corporation registration. Between June 30, 2014 and July 29, 2014, LORY-Corp. was relieved of suspension by the Franchise Tax Board, the California State Bar certified that LORY-Corp. was a registered law corporation, and the Secretary of State issued a certificate of status stating that LORY-Corp. is in good standing.

4 The trial court ruled that “all of [Younessi’s] causes of actions [are based on his] hold[ing] an attorney’s lien for legal services rendered to his client in the [Sheridan] action.

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

Related

Fracasse v. Brent
494 P.2d 9 (California Supreme Court, 1972)
People v. Murtishaw
631 P.2d 446 (California Supreme Court, 1981)
Hendricks v. Superior Court
197 Cal. App. 2d 586 (California Court of Appeal, 1961)
Bussard v. Department of Motor Vehicles
164 Cal. App. 4th 858 (California Court of Appeal, 2008)
Mary Morgan, Inc. v. Melzark
49 Cal. App. 4th 765 (California Court of Appeal, 1996)
In Re Marriage of Olson
14 Cal. App. 4th 1 (California Court of Appeal, 1993)
Cravens v. State Board of Equalization
52 Cal. App. 4th 253 (California Court of Appeal, 1997)
Gray v. Superior Court
52 Cal. App. 4th 165 (California Court of Appeal, 1997)
Franklin Capital Corp. v. Wilson
55 Cal. Rptr. 3d 424 (California Court of Appeal, 2007)
In Re Levi U.
92 Cal. Rptr. 2d 648 (California Court of Appeal, 2000)
Joseph E. Di Loreto, Inc. v. O'NEILL
1 Cal. App. 4th 149 (California Court of Appeal, 1991)
Brown v. Superior Court
9 Cal. Rptr. 3d 912 (California Court of Appeal, 2004)
Bains v. Moores
172 Cal. App. 4th 445 (California Court of Appeal, 2009)
In Re Seaton
95 P.3d 896 (California Supreme Court, 2004)
Pool v. City of Oakland
728 P.2d 1163 (California Supreme Court, 1986)
People v. Guerra
129 P.3d 321 (California Supreme Court, 2006)
People v. Rundle
180 P.3d 224 (California Supreme Court, 2008)
Mojtahedi v. Vargas
228 Cal. App. 4th 974 (California Court of Appeal, 2014)
Groth Bros. Oldsmobile, Inc. v. Gallagher
97 Cal. App. 4th 60 (California Court of Appeal, 2002)
San Diego County Health & Human Services Agency v. Christina N.
132 Cal. App. 4th 212 (California Court of Appeal, 2005)

Cite This Page — Counsel Stack

Bluebook (online)
Younessi v. Killackey CA2/5, Counsel Stack Legal Research, https://law.counselstack.com/opinion/younessi-v-killackey-ca25-calctapp-2016.