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)
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?