Lopes et al v. Vieira et al

Filing 428

MEMORANDUM, DECISION RE: Genske, Mulder & Company's Motion for Reconsideration of Motion for Summary Judgment against Valley Gold 390 , signed by Judge Oliver W. Wanger on 8/12/2011. (Kusamura, W)

Download PDF
1 UNITED STATES DISTRICT COURT 2 FOR THE EASTERN DISTRICT OF CALIFORNIA 3 4 5 6 7 8 9 10 MANUEL LOPES and MARIANA LOPES, dba LOPES DAIRY; JOSEPH LOPES, Trustee of the RAYMOND LOPES FAMILY TRUST as successor-ininterest to RAYMOND LOPES; JOSEPH LOPES and MICHAEL LOPES, individually and dba WESTSIDE HOLSTEIN; MARIA MACHADO, Trustee of the Machado Family Trust and as the successor-in-interest to ALVARADO MACHADO and TONY ESTEVAM, 11 1:06-cv-01243 OWW SMS MEMORANDUM DECISION RE GENSKE, MULDER & COMPANY’S MOTION FOR RECONSIDERATION OF MOTION FOR SUMMARY JUDGMENT AGAINST VALLEY GOLD (DOCS. 390) Plaintiffs, 12 13 14 15 16 17 18 19 20 21 22 v. GEORGE VIERIA; MARY VIERIA; CALIFORNIA MILK MARKET, a California Corporation; VALLEY GOLD LLC, a California Limited Liability Company; GENSKE-MULDER LLP, a California Limited Liability Partnership; ANTHONY CARY; DOWNEY BRAND LLP, a California Limited Liability Partnership; CENTRAL VALLEY DAIRYMEN, INC., a California Food and Agricultural Nonprofit Cooperative Association, and DOES 1 through 25, inclusive, Defendants. 23 24 25 26 I. INTRODUCTION Genske Mulder and Company (“Genske Mulder”), a certified 27 public accounting firm, moves for reconsideration of the May 17, 28 2011 memorandum decision denying Genske Mulder’s motion for 1 1 summary judgment against Valley Gold LLC (“Valley Gold”) (Doc. 2 377) (“Memorandum Decision”). Doc. 390. Plaintiffs oppose the 3 motion. Doc. 397. 4 II. FACTUAL BACKGROUND 5 6 7 This lawsuit concerns alleged misrepresentations in the financial projections and Offering Memorandum for Valley Gold, 8 which Plaintiffs allege induced them, individually and through 9 Central Valley Dairymen, to invest more than $530,000 in the 10 formation of Valley Gold and to supply millions of dollars worth 11 of milk to Valley Gold, for which they were never paid. 12 13 Plaintiffs’ Third Amended Complaint (“TAC”), filed November 1, 2010, asserts the following Causes of Action against Downey 14 15 Brand and Genske Mulder: (1) Fourth Cause of Action for 16 securities fraud: Securities Exchange Act of 1934; (2) Fifth 17 Cause of Action for violation of California securities law; (3) 18 Sixth Cause of Action for negligence; (4) Seventh Cause of Action 19 for intentional misrepresentation; and (5) Eighth Cause of Action 20 for negligent misrepresentation. Doc. 329. Plaintiffs also assert 21 the Sixth Cause of Action for negligence derivatively on behalf 22 23 24 of Valley Gold. Downey Brand and Genske Mulder filed motions for summary 25 judgment against Plaintiffs in late 2009, which were heard on 26 December 21, 2009. Summary judgment was granted against Plaintiff 27 Antonio Estevam (Doc. 297) and Plaintiff Maria Machado as trustee 28 2 1 of the Machado Family Trust (Doc. 298). By memorandum decision 2 and order dated September 30, 2010, summary judgment was granted 3 in part, denied in part, and deferred in part against Joseph 4 Lopes as trustee for the Estate of Raymond Lopes. Doc. 301. The 5 6 7 memorandum decision granted Downey Brand’s and Genske Mulder’s motions for summary judgment on (1) the Fifth Cause of Action 8 against Joseph Lopes as trustee for the Estate of Raymond Lopes 9 and (2) claims for consequential damages under the Fourth and 10 Fifth Cause of Actions for failure to receive payment for milk 11 shipped to Central Valley Dairymen, Inc. (“CVD”). Doc. 301, 48, 12 13 53. Plaintiffs were permitted to, but did not, file supplemental 14 15 oppositions to the summary judgment motions before January 25, 16 2011 (Doc. 329, 36). Downey Brand filed a combined supplemental 17 reply on February 15, 2011 (Doc. 344), and Genske Mulder filed a 18 combined supplemental reply on February 14, 2011 (Doc. 343). 19 Plaintiffs were permitted to file supplemental oppositions on or 20 before March 15, 2011 (Doc. 352), and did so (Docs. 363, 364). 21 Downey Brand and Genske Mulder filed second supplemental replies 22 23 24 March 25, 2011 (Docs. 366, 367). The motions were heard April 1 and 6, 2011. 25 The Memorandum Decision issued May 17, 2011: (1) denied 26 Plaintiffs’ request for clarification of the court’s earlier 27 rulings; (2) rejected Plaintiffs’ offer of proof; (3) granted 28 3 1 Downey Brand’s motions for summary judgment as to the individual 2 Plaintiffs’ claims regarding Valley Gold’s business plan and the 3 Sixth Cause of Action, and denied the motions as to the Fourth, 4 Seventh, and Eighth Causes of Action; (4) granted Downey Brand’s 5 6 7 motion for summary judgment as to the derivative claim asserted on behalf of Valley Gold; (5) granted Genske Mulder’s motions for 8 summary judgment as to the individual Plaintiffs on the Sixth 9 Cause of Action, any misrepresentation claims regarding the 10 Offering Memorandum and business plan, and allegations that 11 Genske Mulder should have discovered George Vieira’s wrongdoings, 12 13 should have advised Plaintiffs as to the Milk Fund, should have advised Plaintiffs as to the viability and reputation of the New 14 15 Jersey distributor, and should have disclosed to Plaintiffs that 16 Valley Gold was selling its cheese at a discount, and denied as 17 to the other Fourth Cause of Action allegations, Seventh Cause of 18 Action, and Eighth Cause of Action; and (6) granted Genske 19 Mulder’s motions for summary judgment as to any Valley Gold 20 claims based on allegations that Genske Mulder should have 21 discovered Mr. Vieira’s wrongdoings, should have advised Valley 22 23 24 Gold as to the Milk Fund, should have advised Valley Gold as to the visibility and reputation of the New Jersey distributor, and 25 should have disclosed to Valley Gold that Valley Gold was selling 26 its cheese at a discount, and denied as to the other Valley Gold 27 Sixth Cause of Action (derivative claim) allegations. Doc. 377. 28 4 1 On June 6, 2011, Downey Brand and Genske Mulder filed 2 Motions for Reconsideration of the Memorandum Decision. Docs. 3 390, 391. Plaintiffs filed oppositions (Docs. 397, 398), to which 4 replies were waived. The motions were heard June 27, 2011. 5 6 7 On July 13, 2011, the parties participated in a settlement conference before Magistrate Judge Dennis Beck. Plaintiffs 8 reached a settlement with Defendants Mary Vieira, Genske-Mulder, 9 and Downey Brand. It was initially believed that the settlement 10 mooted the pending Motions for Reconsideration. Plaintiffs now 11 assert that the procedural steps in implementing the settlement 12 13 depend on whether Genske Mulder’s Motion for Reconsideration as to Valley Gold is granted or denied. Plaintiffs request an order 14 15 16 on this limited issue. Doc. 417. III. LEGAL STANDARD 17 A motion for reconsideration filed within 28 days of a 18 judgment is treated as a Rule 59(e) motion. Fed. R. Civ. P. 19 59(e); see Zamani v. Carnes, 491 F.3d 990, 997 (9th Cir. 2007) 20 (applying Rule 59(e)’s 10-day deadline, before its 2009 expansion 21 22 23 24 to 28 days). Amending a judgment after its entry is “an extraordinary remedy which should be used sparingly.” Allstate Ins. Co. v. Herron, 634 F.3d 1101, 1111 (9th Cir. 2011). A motion 25 for reconsideration under Rule 59(e) is properly granted where 26 the district court: “(1) is presented with newly discovered 27 evidence, (2) committed clear error or the initial decision was 28 5 1 manifestly unjust, or (3) if there was an intervening change in 2 controlling law.” Id.; School Dist. No. 1J v. AC & S, Inc., 5 3 F.3d 1255, 1263 (9th Cir. 1993). A reconsideration motion is 4 properly denied where it merely presents arguments previously 5 6 7 raised in the prior motion or opposition. Backlund v. Barnhart, 778 F.2d 1386, 1388 (9th Cir. 1985). Genske Mulder’s motion for 8 reconsideration was filed within 28 days of the Memorandum 9 Decision. Contrary to Plaintiffs’ contention, Rule 59(e), not 10 Rule 60(b)1, provides the applicable standard. 11 12 13 14 15 16 17 18 19 20 21 Local Rule 230(j) of the United States District Court, Eastern District of California provides: Whenever any motion has been granted or denied in whole or in part, and a subsequent motion for reconsideration is made upon the same or any alleged different set of facts, counsel shall present to the Judge or Magistrate Judge to whom such subsequent motion is made an affidavit or brief, as appropriate, setting forth the material facts and circumstances surrounding each motion for which reconsideration is sought, including: (1) when and to what Judge or Magistrate Judge the prior motion was made; (2) what ruling, decision, or order was made thereon; (3) what new or different facts or circumstances are claimed to exist which did not exist or were not shown upon such prior motion, or what other grounds exist for the motion; and 22 23 24 25 26 27 28 1 An untimely motion for reconsideration is treated as a motion for relief from judgment under Rule 60(b). Am. Ironworks & Erectors, Inc. v. N. Amer. Const. Corp., 248 F.3d 892, 899 (9th Cir. 2001). A moving party is entitled to relief from judgment under Rule 60(b) where there is: (1) mistake, inadvertence, surprise, or excusable neglect; (2) newly discovered evidence; (3) fraud, misrepresentation, or other misconduct; (4) a void judgment; (5) a satisfied or discharged judgment; or (6) any other reason justifying relief from operation of judgment. Fed. R. Civ. P. 60(b); Backlund, 778 F.2d at 1388. Relief under exception (6) requires a finding of “extraordinary circumstances.” Id. (quoting McConnell v. MEBA Med. & Benefits Plan, 759 F.2d 1401, 1407 (9th Cir. 1985). 6 1 2 3 4 (4) why the facts or circumstances were not shown at the time of the prior motion. IV. DISCUSSION The Memorandum Decision (1) granted Genske Mulder’s motion 5 for summary judgment as to Valley Gold’s derivative claims based 6 on the allegations that Genske Mulder should have discovered Mr. 7 Vieira’s wrongdoings, should have advised Valley Gold as to the 8 9 10 11 Milk Fund success, should have advised Valley Gold as to the viability and reputation of the New Jersey distributor, and should have disclosed that Valley Gold was selling its cheese at 12 a discount; and (2) denied Genske Mulder’s motion for summary 13 judgment as to the other allegations asserted in Valley Gold’s 14 derivative claim for negligence. Genske Mulder moves for 15 reconsideration of the partial denial of its motion for summary 16 17 judgment on Valley Gold’s derivative claim. Genske Mulder asserts that the Valley Gold financial 18 19 forecasts were dated May 15, 2003. Genske Mulder contends that by 20 September 2003, Valley Gold knew that it was not performing as 21 its financial forecasts predicted and was then on notice of its 22 potential claims against Genske Mulder. Genske Mulder further 23 contends that because Valley Gold’s Management Committee knew: 24 (1) that George Vieira was the subject of criminal investigations 25 26 27 28 before April 2003; (2) that Valley Gold could not pay for milk in September 2003; and (3) that Mr. Vieira pleaded guilty to a felony in January 2004, Valley Gold was on notice of its 7 1 potential claim against Genske Mulder for negligent preparation 2 of the financial forecasts. The Memorandum Decision explained 3 that the allegations as to Mr. Vieira supported discovery of the 4 allegations against Downey Brand, not that Genske Mulder had 5 6 7 negligently prepared the financial forecasts. The Memorandum Decision examined all the evidence and drew all inferences in 8 Valley Gold’s favor, and concluded that it could not be 9 determined as a matter of law that Valley Gold’s derivative claim 10 against Genske Mulder is time barred. 11 12 13 Genske Mulder’s Motion for Reconsideration reiterates its previous arguments. Genske Mulder does not present newly discovered evidence, show that the Memorandum Decision is clearly 14 15 erroneous or manifestly unjust, or point to any intervening 16 change in controlling law. Herron, 634 F.3d at 1111. A motion for 17 reconsideration is but a “second bite at the apple.” As Genske 18 Mulder’s motion simply repeats arguments raised in its previous 19 motion, it is DENIED. See Backlund, 778 F.2d at 1388. 20 V. 21 CONCLUSION For the reasons stated: 22 23 1. for summary judgment of Valley Gold’s derivative claim is 24 DENIED. 25 26 27 28 Genske Mulder’s motion for reconsideration of its motion 2. Plaintiffs shall submit a proposed form of order regarding Genske Mulder’s motion for reconsideration of 8 1 its motion for summary judgment of Valley Gold’s 2 derivative claim consistent with this memorandum decision 3 within five (5) days following electronic service of this 4 memorandum decision. 5 6 7 8 SO ORDERED. DATED: August 12, 2011 ___ /s/ Oliver W. Wanger_______ Oliver W. Wanger United States District Judge 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 9

Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.


Why Is My Information Online?