Greensprings Baptist Christian Fellowship Trust v. Miller et al

Filing 131

ORDER by Judge Samuel Conti denying 121 Motion for Hearing (sclc1, COURT STAFF) (Filed on 5/26/2011)

Download PDF
1 2 3 4 IN THE UNITED STATES DISTRICT COURT 5 FOR THE NORTHERN DISTRICT OF CALIFORNIA 6 7 8 GREENSPRINGS BAPTIST CHRISTIAN FELLOWSHIP TRUST, Plaintiff, 9 v. For the Northern District of California United States District Court 10 11 12 13 JAMES P. CILLEY, an individual; MARK A. SCHMUCK, an individual; and TEMMERMAN, CILLEY & KOHLMANN, LLP, 14 Defendants. 15 16 17 I. ) Case No. 09-1054 SC ) ) ORDER DENYING DEFENDANTS' ) SECOND MOTION TO STRIKE ) ) ) ) ) ) ) ) ) ) INTRODUCTION This is a suit for malicious prosecution brought by Plaintiff 18 Greensprings Baptist Christian Fellowship Trust ("Greensprings") 19 against Defendants Robert Miller ("Bob"), Barbara Miller 20 ("Barbara"), and Anne Miller ("Anne," and collectively, "the 21 Millers"), as well as the Millers' former attorneys, Defendants 22 James Cilley ("Cilley"), Mark Schmuck ("Schmuck"), and their firm, 23 Temmerman, Cilley & Kohlmann, LLP ("TCK," and collectively, 24 "Attorney Defendants"). 25 settled its dispute with the Millers and they have been dismissed 26 from this action, leaving Attorney Defendants as the sole 27 defendants. 28 Special Motion to Strike the Second Amended Complaint. ECF No. 1 ("Compl."). Greensprings has Now before the Court is Attorney Defendants' Renewed ECF No. 121 1 ("Mot."). Greensprings filed an Opposition, ECF No. 122 ("Opp'n"), 2 and Attorney Defendants filed a Reply, ECF No. 130 ("Reply"). 3 the following reasons, the Court DENIES Attorney Defendants' 4 Motion. For 5 6 II. BACKGROUND The history of this action spans more than eleven years and 7 8 three civil actions. 9 Court's July 28, 2009 Order granting Defendants' first Anti-SLAPP United States District Court For the Northern District of California 10 motion. 11 A detailed background is provided in the See ECF No. 60 ("July 28, 2009 Order"). follows below. A brief synopsis 12 A. Elsie Turchen's Offer 13 On November 23, 2000, Elsie Turchen ("Turchen") wrote a one- 14 page letter to Bob and Barbara Miller, the adoptive parents of 15 Turchen's biological great-granddaughter, Molly Miller ("Molly"). 16 Id. at 3. 17 Belmont, California ("the Belmont house") for the benefit of Molly 18 as well as Anne, Bob and Barbara's biological daughter. 19 4. 20 know soon if Bob and Barbara were interested. Turchen offered the gift of a three-bedroom house in Id. at 3- Turchen noted that because she was "very ill," she needed to Id. Before Bob or Barbara could accept this gift, Turchen died. 21 In an attempt to reach Turchen, Barbara was put in contact 22 Id. 23 with Christine Dillon ("Dillon"), an employee of Ber Management 24 ("Ber"), an entity that apparently assisted in management of 25 Turchen's properties and Greensprings's properties. 26 told Barbara that Turchen did not own the Belmont house at the time 27 she made the offer, but Dillon wanted to honor Turchen's gift by 28 giving the Millers the equivalent amount of money. 2 Id. Id. Dillon Dillon 1 later informed Barbara that the house had been appraised for 2 approximately $500,000. Id. at 5. Barbara and Bob decided that the money should go to the Maui 3 4 Preparatory Academy ("MPA"), which was planning to buy land near 5 the Millers' home in Maui. 6 $500,000 signed by Donald Bohn ("Bohn"), another employee of Ber, 7 were issued from "Real Estate Trust" to "First Hawaiian Title 8 Company." 9 explained that "First Hawaiian Title Company" did not exist, and Id. Id. In 2002, two checks totaling The Millers then wrote to Bohn and Dillon, United States District Court For the Northern District of California 10 asked them to reissue the checks to "First Hawaii Title 11 Corporation." 12 later, on November 14, 2004, the Millers wrote Dillon and Bohn 13 reiterating their demand for a reissued check. 14 January 10, 2005, Bohn sent the Millers a cashier's check for 15 $500,000 made out to MPA. Id. Bohn and Dillon did not respond. Two years Id. at 6-7. On Id. at 6. Barbara, however, no longer wanted the money to be given to 16 17 MPA. 18 Foundation"), a non-profit entity run by Bob and Barbara, made a 19 $200,000 pledge to Seabury Hall, a college preparatory school in 20 Hawaii. 21 requesting that the check be reissued to Seabury Hall and two other 22 academic institutions. 23 attorney Carleton Briggs ("Briggs"), counsel for Greensprings. 24 Id. Around this time, the Miller Family Foundation ("the Id. at 9. Barbara sent another letter to Dillon and Bohn Id. at 7. Bohn referred Barbara to Id. On August 11, 2005, Briggs sent Barbara a letter informing her 25 that he had been ordered to "assume direct control of all the 26 accounts and to suspend charitable donations or unapproved 27 expenditures" pending the disposition of a lawsuit brought by Penny 28 Anderson ("Anderson"), granddaughter of Turchen, against Dillon, 3 1 Greensprings, and others. Anderson v. Dillon, No. Civ. 445617 (San 2 Mateo Super. Ct., filed Mar. 18, 2005) ("Anderson"). 3 alleged in her complaint that Dillon, Bohn, Briggs, and 4 Greensprings were part of a conspiracy to defraud Turchen and her 5 heirs and assigns of more than $20 million in real property. Anderson Id. Briggs requested that Barbara return the $500,000 check and 6 7 promised that it would be deposited with Greensprings in a separate 8 interest-bearing account pending the resolution of Anderson. 9 28, 2009 Order at 8. Barbara returned the check. Id. July However, United States District Court For the Northern District of California 10 the was money paid into Turchen's estate as part of the settlement 11 in the Anderson suit, and was never submitted to the academic 12 institutions selected by Barbara and Bob. Id. 13 B. 14 The Millers engaged Attorney Defendants to determine if the The Miller Action 15 $500,000 could be recovered. On July 30, 2007, Cilley e-mailed the 16 Millers a seven-page letter in which he provided a factual summary 17 of the Millers' case and performed a legal evaluation of their 18 potential causes of action. 19 Letter") at 3.1 20 Turchen's estate, concluding that Turchen's letter was not 21 "enforceable as a contract, will, trust or other testamentary 22 document." 23 causes of action against Bohn, Dillon, Briggs, and Greensprings: 24 establishment of a constructive trust; breach of contract; 25 negligent misrepresentation; and declaratory relief. 26 Cilley noted that "these causes of action may only be enforced by Rice Decl. Ex. A ("July 30, 2007 Op. Cilley wrote that the Millers had no claim against Id. at 3. However, Cilley identified four potential Id. at 4-6. 27 28 1 James E. Rice ("Rice"), counsel for Greensprings, filed a declaration in support of Greensprings' Opposition. ECF No. 123. 4 1 you on behalf of your daughters, not by you or your wife directly, 2 as the underlying gift from Elsie [Turchen] was intended for them 3 and not for you." Id. at 4. The constructive trust cause of action was premised on the 4 5 theory that Bohn sent the $500,000 check to the Millers in 6 satisfaction of Turchen's intent to make a gift. 7 that a weakness of this claim was "case law that states that where 8 a donor retained the right to stop payment on a check, delivery is 9 not complete and no gift is made." Id. at 5. Id. Cilley noted Under this law, United States District Court For the Northern District of California 10 because Briggs not only retained the right to stop payment, but 11 demanded return of the check, there was no enforceable gift. Id. The breach-of-contract claim was premised on the theory that a 12 13 contract existed between Greensprings and the Millers whereby 14 Greensprings promised to pay the Millers $500,000 in exchange for 15 the Millers' forbearance of any claim against the estates of 16 Turchen or her son, Ward Anderson. 17 this cause of action was susceptible to an argument that no valid 18 consideration existed, because none of the Millers had a valid 19 claim against Turchen's or Ward Anderson's estate. 20 concluded that "it is unclear how a court would decide this issue." 21 Id. 22 Id. at 6. Cilley noted that Id. Cilley The negligent misrepresentation claim was premised on the 23 theory that by not making a claim against Turchen's estate, the 24 Millers reasonably relied on Dillon's promise to pay $500,000 to 25 charities of their choosing. 26 with this cause of action -- the invalidity of the claim against 27 Turchen's estate, and the one-year statute of limitations for 28 claims against a decedent. Id. Cilley identified two "concerns" Id. at 6-7. 5 Cilley concluded by 1 stating that Attorney Defendants were "in the process of drafting a 2 complaint against Greensprings." Id. at 7. One week later, on August 8, 2007, Cilley e-mailed Bob a draft 3 4 of the complaint. Robert Miller Decl. Ex. H ("Aug. 7, 2007 5 Letter").2 6 underlying facts, it is my opinion that the Miller Family 7 Charitable Foundation should not be a Plaintiff in this matter." 8 Id. 9 financial commitments "based on the representations of the Cilley wrote that "after reviewing the file and the Cilley wrote that despite the fact that Bob and Barbara made United States District Court For the Northern District of California 10 defendants," the fact that any promise made to pay the $500,000 was 11 made "to (or on behalf of) your daughters, not to the Foundation" 12 was "fatal to any causes that the Foundation may have against the 13 defendants." 14 Foundation as a plaintiff unless Bob instructed him otherwise. Id. Cilley wrote that he would not include the Id. On August 17, 2007, Attorney Defendants filed a complaint on 15 16 behalf of Barbara and Anne against Greensprings, Bohn, Dillon, and 17 Briggs in state court, which the defendants subsequently removed. 18 Miller v. Greensprings Baptist Christian Fellowship Trust, No. 07- 19 4776 (N.D. Cal. Sept. 17, 2007) ("Miller"). 20 complaint, Barbara and Anne alleged that Greensprings had breached 21 a contract with the Millers, unlawfully converted the $500,000 in 22 question, and committed fraud. 23 Millers requested that the $500,000 be paid to Anne and Molly 24 personally, and they also requested punitive damages. 25 Millers claimed that they had relied upon Dillon and Briggs' 26 assurances, and that based on these assurances they had made no In this initial July 28, 2009 Order at 8. The Id. The 27 28 2 Robert Miller filed a declaration in support of Greensprings' Opposition. ECF No. 126. 6 1 claim against Turchen's estate and had returned the certified check 2 to Greensprings. 3 the Foundation was not named as a plaintiff. Id. at 8-9. Per Cilley's August 8, 2007 Letter, Id. Magistrate Judge Larson dismissed the complaint with leave to 4 5 amend. Id. at 9. 6 make a showing of damages, because the $500,000 in question was to 7 be donated to charities and not to be delivered to the Millers. 8 The court also found that because Turchen's attempted gift was 9 never accepted, Barbara and Anne had failed to explain how The court found that the Millers had failed to United States District Court For the Northern District of California 10 Turchen's attempted gift resulted in viable claims against either 11 Greensprings or Turchen's estate. Id. On March 28, 2008, Attorney Defendants filed a First Amended 12 13 Complaint. Miller, ECF No. 49 ("Miller FAC"). 14 several allegations: that Dillon, Bohn, and Greensprings were part 15 of a conspiracy to defraud Turchen; that Dillon assumed the name 16 "Beth Anderson" and held herself out as Turchen's granddaughter; 17 and that Greensprings agreed to pay the Millers $500,000 to avoid 18 "increased scrutiny." 19 Millers had pledged $200,000 to Seabury Hall in reliance on 20 assurances made by the Miller defendants. 21 9. 22 and negligent interference with the right to inherit. 23 Barbara were named as new plaintiffs, individually, and Briggs was 24 named as a defendant. Id. The FAC added The FAC included a claim that the July 28, 2009 Order at The Millers also added two new causes of action: intentional Id. Bob and Id. 25 Briggs declares that upon reading the Miller FAC, he 26 telephoned Schmuck, demanding to see communication from Seabury 27 Hall commencing a collection action against Robert and Barbara on 28 7 Briggs Decl. ¶ 19.3 1 their pledge. Briggs declares that in a later 2 conversation with Cilley, Briggs pointed out that Seabury Hall 3 apparently viewed the Millers' pledge as being from the Foundation, 4 rather than from the Millers personally. 5 Cilley responded that the Millers would merely amend the complaint 6 again to add the Foundation as a plaintiff and "keep on amending" 7 until Greensprings paid $200,000 to the Millers or gifted that 8 amount in satisfaction of their pledge to Seabury Hall. Id. Briggs declares that Id. On August 7, 2008, Magistrate Judge Larson dismissed the FAC 9 United States District Court For the Northern District of California 10 without leave to amend, finding many of the flaws present in the 11 first complaint uncured in the FAC. 12 Second Dismissal Order"). 13 Plaintiff's breach of contract claim was time-barred, the 14 interference with the right to inherit claims were unrecognized by 15 existing law, and that the Millers had alleged no cognizable 16 damages. 17 Hall was made not by the Millers, but by the Foundation, a non- 18 party entity currently in suspended status. Id. Miller, ECF No. 97 ("Miller Specifically, the court found that The court found that the $200,000 pledge to Seabury Id. at 9. 19 C. The Current Action 20 On March 10, 2009, Greensprings brought the present malicious 21 prosecution suit against the Millers and Attorney Defendants. 22 No. 1 ("Compl."). 23 Complaint. 24 the Attorney Defendants acted without probable cause in bringing 25 the Miller action "because, as a matter of law, no reasonable 26 attorney would regard as tenable the prosecution of the claims Three days later, it filed its First Amended ECF No. 4 ("FAC"). In it, Greensprings alleged that 27 28 ECF 3 Briggs filed a declaration in support of Greensprings' Opposition. ECF No. 128. 8 1 contained in the above-referenced complaint, and/or they 2 unreasonably neglected to research the law in making the 3 determination to proceed against plaintiff." 4 Greensprings also alleged that Attorney Defendants acted 5 maliciously because the complaint was filed with knowledge "that 6 the claims asserted therein against plaintiff were false and/or the 7 proceedings were initiated for the purpose of depriving the 8 plaintiff of the beneficial use of its property and/or to destroy 9 plaintiff by depriving it of its tax-exempt status and/or the Id. ¶¶ 18-19. United States District Court For the Northern District of California 10 proceedings were initiated primarily because of hostility and ill 11 will on the part of [Barbara and Anne] and/or the proceedings were 12 initiated for the purpose of coercing plaintiff into settling with 13 [Barbara and Anne]." 14 Greensprings attached a November 14, 2004 letter from Miller to 15 Dillon and Bohn which it claimed "threatened an investigation of 16 Dillon and Bohn's handling of Elsie Turchen's estate" unless 17 $500,000 was paid as directed by Bob and Barbara. 18 Id. ¶ 22. As evidence of malice, Id. ¶ 23. The Millers and Attorney Defendants then separately filed 19 special motions to strike the FAC under California's anti-SLAPP 20 statute, Cal. Code. Civ. Proc. § 425.16. 21 28, 2009, the Court granted Defendants' anti-SLAPP motions. 22 July 28, 2009 Order. 23 suit, Defendants were engaged in an act in furtherance of their 24 right of petition, triggering the anti-SLAPP statute. 25 The Court found that Greensprings had failed to make the required 26 minimal showing that the Miller suit was initiated with malice. 27 Id. at 23. 28 by Greensprings -- the November 14, 2004 letter from Bob and ECF Nos. 28, 38. On July See The Court found that by bringing the Miller Id. at 17. The Court found that the single piece of evidence cited 9 1 Barbara to Dillon and Bohn -- was "typical pre-litigation 2 posturing" and not evidence of malice. 3 that while the arguments made in the Miller complaints were 4 "objectively poor and therefore made without probable cause, there 5 is no indication that they were made in bad faith." 6 The Court granted Greensprings leave to amend its complaint "if it 7 believes it can make a successful showing of malice." The Court concluded Id. at 25. Id. at 26. Greensprings then filed a Second Amended Complaint -- having 8 9 Id. reached a settlement with the Millers, only the Attorney Defendants United States District Court For the Northern District of California 10 were named as defendants. ECF No. 63 ("SAC"). Greensprings 11 attached to its SAC correspondence between Attorney Defendants and 12 the Millers which it claims shows Attorney Defendants filed the 13 Miller complaints with the knowledge that the claims asserted were 14 invalid and for the improper purpose of extracting a settlement. 15 Id. 16 - in which Defendants allege Dillon, Bohn, Greensprings, and Briggs 17 to be part of a "conspiracy" to defraud Turchen -- were taken from 18 a superseded pleading in the Anderson action and stated without 19 probable cause and with malice. The SAC additionally alleged that portions of the Miller FAC - Id. ¶¶ 35-36. 20 Attorney Defendants then appealed the Court's July 28, 2009 21 Order, arguing that the Court erred when it granted Greensprings 22 leave to amend its complaint. 23 also filed a second anti-SLAPP motion to strike. 24 Court sua sponte terminated the motions and stayed the case pending 25 the outcome of Attorney Defendants' appeal. 26 ECF No. 64. Attorney Defendants ECF No. 76. The ECF No. 110. In a published opinion, the Ninth Circuit found that it lacked 27 jurisdiction over Attorney Defendants' appeal because the July 28, 28 2009 Order was neither a final decision on the merits nor an order 10 1 conclusively resolving "claims of right separable from, and 2 collateral to, rights asserted in the action." 3 Baptist Christian Fellowship Trust v. Cilley, 629 F.3d 1064, 1070 4 (9th Cir. 2010). 5 merits of Attorney Defendants' claim that the district court erred 6 in giving Greensprings leave to amend. 7 subsequently renoticed their anti-SLAPP motion. Greensprings In doing so, the Ninth Circuit did not reach the Attorney Defendants 8 9 III. LEGAL STANDARD United States District Court For the Northern District of California 10 To determine whether to grant an anti-SLAPP motion brought 11 under section 425.16 of California's Code of Civil Procedure, a 12 court must undertake a two-step process. 13 filing the anti-SLAPP motion must show that the cause of action 14 arises from "any act of that person in furtherance of the person's 15 right of petition or free speech under the United States or 16 California Constitution in connection with a public issue . . . ." 17 Cal. Civ. Proc. Code § 425.16(b)(1). 18 burden, then the burden shifts to the plaintiff non-movant to 19 demonstrate a probability of prevailing on the merits. 20 Merck Pharm. Co. v. Super. Ct., 78 Cal. App. 4th. 562, 567 (Ct. 21 App. 2000). 22 claim has 'minimal merit.'" 23 Hafif, 39 Cal. 4th 260, 291 (2006) (citations omitted). 24 submitted by both parties may be considered, and although "the 25 court does not weigh the credibility or comparative probative 26 strength of competing evidence, it should grant the motion if, as a 27 matter of law, the defendant's evidence supporting the motion 28 defeats the plaintiff's attempt to establish evidentiary support First, the defendant If the defendant meets this DuPont "The plaintiff need only establish that his or her Soukup v. Law Offices of Herbert 11 Evidence 1 for the claim." Wilson v. Parker, Covert & Chidester, 28 Cal. 4th 2 811, 821 (2002). 3 and averments made on information and belief will not suffice. 4 Salma v. Capon, 161 Cal. App. 4th 1275, 1289 (Ct. App. 2008). Evidence must be of the type admissible at trial, 5 6 IV. DISCUSSION 7 Greensprings concedes that Attorney Defendants' actions in 8 litigating the Miller action were taken in furtherance of their 9 right of petition. See Opp'n. Hence, to survive Attorney United States District Court For the Northern District of California 10 Defendants' anti-SLAPP motion, Greensprings must demonstrate its 11 malicious prosecution claim has "minimal merit" such that there is 12 a probability of prevailing on its merits. 13 To prevail on a malicious prosecution claim, a plaintiff must 14 show that the prior action "(1) was commenced by or at the 15 direction of the defendant and was pursued to a legal termination 16 favorable to the plaintiff; (2) was brought without probable cause; 17 and (3) was initiated with malice." 18 In its July 28, 2009 Order, the Court determined that the Miller 19 action terminated in favor of Greensprings and that Miller was 20 brought without probable cause. 21 Therefore, the only issue before the Court is whether Greensprings 22 has made the required "minimal showing" of malice on the part of 23 Attorney Defendants in litigating the Miller action. 24 Soukup, 39 Cal. 4th at 292. July 29, 2009 Order at 18-22. "Evidence of malice is typically drawn from inferences and 25 circumstantial evidence." Paulus v. Bob Lynch Ford, Inc., 139 Cal. 26 App. 4th 659, 675 (Ct. App. 2006). 27 actual hostility or ill will toward the plaintiff. 28 is present when proceedings are instituted primarily for an 12 Malice "is not limited to Rather, malice 1 improper purpose." 2 4th 1135, 1157 (Ct. App. 1999). 3 a number of examples of an "improper purpose": 4 5 6 7 8 9 Sierra Club Foundation v. Graham, 72 Cal. App. California courts have identified [T]he principal situations in which the civil proceedings are initiated for an improper purpose are those in which (1) the person initiating them does not believe that his claim may be held valid; (2) the proceedings are begun primarily because of hostility or ill will; (3) the proceedings are initiated solely for the purpose of depriving the person against whom they are initiated of a beneficial use of his property; (4) the proceedings are initiated for the purpose of forcing a settlement which has no relation to the merits of the claim. United States District Court For the Northern District of California 10 11 12 Albertson v. Raboff, 46 Cal. 2d 375, 383 (1953). There is considerable case law in California on the question 13 of what constitutes malice on the part of an attorney defendant. 14 While "a lack of probable cause in the underlying action, by 15 itself, is insufficient to show malice," Daniels v. Robbins, 182 16 Cal. App. 4th 204, 225 (Ct. App. 2010), "an attorney may be held 17 liable for continuing to prosecute a lawsuit discovered to lack 18 probable cause." 19 While negligence by an attorney defendant in failing to conduct 20 adequate research prior to the filing of a complaint does not alone 21 establish malice, Grindle v. Lorbeer, 196 Cal. App. 3d 1461, 1467- 22 68 (Ct. App. 1987), "[i]f the prior action was not objectively 23 tenable, the extent of a defendant's attorney's investigation and 24 research may be relevant to the further question of whether or not 25 the attorney acted with malice," Daniels, 182 Cal. App. 4th at 226. 26 Zamos v. Stroud, 32 Cal. 4th 958, 960 (2004). In finding the lack-of-probable cause requirement to be 27 satisfied in its July 28, 2009 Order, the Court found that "at 28 least some of these claims lacked probable cause because the legal 13 1 theory asserted was wholly inapplicable." 2 at 21. 3 Defendants knew that legal theories underlying the Millers' claims 4 were fatally flawed such that there was no possibility a court 5 could find otherwise, they will have met their burden under the 6 first prong of Albertson. 7 See July 28, 2009 Order Thus, if Greensprings can produce evidence that Attorney Whereas Greensprings's evidence in opposition to the first 8 anti-SLAPP motion consisted of a single pre-litigation document, 9 Greensprings's opposition to the current Motion is considerably United States District Court For the Northern District of California 10 more robust. Having settled with the Millers, Greensprings submits 11 declarations by Bob, Anne, and Barbara Miller -- attached to which 12 is correspondence between the Millers and Attorney Defendants. 13 Included in this correspondence is the e-mail sent by Cilley to Bob 14 on July 30, 2007 analyzing the potential claims available against 15 Greensprings and other Miller defendants, see July 30, 2007 Op. 16 Letter; the e-mail sent by Cilley to Bob on August 8, 2007 17 suggesting that the Miller Family Charitable Foundation had no 18 causes of action against Greensprings and should not be named as a 19 plaintiff, see Aug. 7, 2007 Letter; an October 17, 2007 e-mail from 20 Schmuck to Barbara providing details of Attorney Defendants' 21 informal investigation into the Miller defendants, Rice Decl. Ex. J 22 ("Oct. 17, 2007 E-mail"); a February 26, 2008 intra-firm memorandum 23 from Schmuck to Cilley evaluating Greensprings's motion to dismiss 24 the SAC; Rice Decl. Ex. H ("Feb. 26, 2008 Memorandum"); an April 25 24, 2008 letter from Cilley to Bob and Barbara advising them on the 26 strengths and weaknesses of the SAC, Barbara Miller Decl. Ex. K 27 ("Apr. 24, 2008 Letter"); and a May 5, 2008 e-mail sent by Cilley 28 to Greensprings's attorneys proposing to dismiss the case in 14 1 exchange for a $350,000 payment from Greensprings to the Miller 2 Family Foundation, Rice Decl. Ex. C ("May 5, 2008 Settlement 3 Offer"). 4 these exhibits. 5 Attorney Defendants do not challenge the authenticity of Attorney Defendants argue that this Court held in its July 28, lack of objective probable cause. 8 counters that the proof submitted shows not only that the initial 9 complaint and FAC were drafted and filed without objective probable 10 United States District Court 2009 Order that proof of malice requires more than mere proof of 7 For the Northern District of California 6 cause, but that Attorney Defendants knew they lacked probable cause 11 when they drafted and filed them. 12 Mot. at 17. Greensprings Opp'n at 10. Having reviewed the documents submitted in light of the 13 relevant case law, the Court finds that Greensprings has introduced 14 evidence that supports several inferences. 15 Attorney Defendants did very little research into Greensprings and 16 the other defendants before they filed the Miller initial 17 complaint, and as a consequence, they knew very little about 18 Greensprings and its relationship to Ber, Bohn, and Dillon when the 19 initial complaint was filed. 20 October 17, 2007 Letter, Schmuck reports to the Millers that 21 Greensprings had offices in Santa Rosa, California, and Ashland, 22 Oregon; that it was a 501(c)(3) contribution; that Briggs was its 23 general counsel; that Bohn at one point had authority to write 24 checks on behalf of Greensprings "until that authority was stopped 25 by a preliminary injunction" in Anderson; and that according to 26 pleadings in the Anderson action, Dillon has no connection with 27 Greensprings. 28 Greensprings months after the initial complaint was filed, this Id. The first is that See Oct. 17, 2007 Letter. In the If this is all Attorney Defendants knew about 15 1 lack of pre-filing research into Greensprings is relevant under 2 Daniels to the question of malice. A second and related inference is that Attorney Defendants 3 4 knew that a court was likely to find many of the causes of action 5 asserted in the initial complaint to be unsupported by probable 6 cause. 7 discussed the problems with each cause of action later brought in 8 the initial complaint -- chiefly that the Millers had no claim to 9 Turchen's estate and that any promise by Dillon, Bohn, or Briggs to In the July 30, 2007 Opinion Letter, Cilley frankly United States District Court For the Northern District of California 10 issue a $500,000 check to the charities of the Millers' choosing 11 was not likely to be found to be supported by consideration or 12 reasonable reliance. 13 clear his belief that the Foundation had no cause of action against 14 Greensprings or the other Miller defendants, writing that the fact 15 that any promise to pay $500,000 was made to the Millers on behalf 16 of their daughters and not the Foundation was "fatal" to any claim 17 by the Foundation. 18 In Cilley's August 10, 2007 Letter, he makes Id. Were the story to end here, the decision whether to grant or 19 deny Attorney Defendants' Motion would be difficult. Attorney 20 Defendants cite Sangster v. Paetkau, 68 Cal. App. 4th 151, 164 (Ct. 21 App. 1998) for the proposition that "litigants have the right to 22 present issues that are arguably correct even if it is extremely 23 unlikely that they will win." 24 while arguably unwise in hindsight -- could be seen as consonant 25 with the attorney's duty to zealously represent the interests of 26 his or her clients within the bounds of the law. 27 Auto. Ass'n Inter-Ins. Bureau v. Bales, 221 Cal. App. 3d 227, 231 28 (Ct. App. 1990). Attorney Defendants' actions -- California State There is a subtle difference between knowing that 16 1 a claim is not supported by probable cause and suspecting a court 2 will find a claim to be unsupported by probable cause. 3 documents submitted by Greensprings clearly support the latter; 4 whether they support the former is a closer question. 5 The story does not end here, however. The If there were any probable cause, Magistrate Judge Larson's order dismissing the 8 initial complaint removed them. 9 must demonstrate that Anne and Molly were entitled to the $500,000 10 United States District Court doubts as to whether the Millers' causes of action were lacking in 7 For the Northern District of California 6 from Turchen, Turchen's estate, or the estate of Turchen's deceased 11 son, Ward Anderson. 12 hurdle which we cannot overcome." 13 (emphasis added). 14 Magistrate Judge Larson's order "cannot be overstated because it 15 forms at least a part of the basis for most of our causes of action 16 against the defendants in the First Amended Complaint." 17 despite these considerations, the FAC was filed and ultimately 18 dismissed with prejudice for failing to clear this hurdle. 19 "an attorney may be held liable for continuing to prosecute a 20 lawsuit discovered to lack probable cause," Zamos, 32 Cal. 4th at 21 960, this evidence is sufficient to satisfy Greensprings' burden on 22 the issue of malice. 23 This order stated that the Millers Cilley believed that this order raised "a Apr. 24, 2008 Letter at 3 Cilley wrote that the challenges raised by Id. Yet Because In addition, the FAC included new allegations that 24 Greensprings was part of a "conspiracy" to defraud Turchen, and 25 that Greensprings agreed to make a $500,000 donation to charities 26 identified by the Millers to avoid "increased scrutiny." 27 Miller FAC. 28 numerous litigation documents submitted to the Court, the See Given that no such conspiracy is discussed in the 17 1 similarity between these allegations and allegations made in a 2 superseded Anderson complaint, and Attorney Defendants' failure to 3 submit documents tending to prove the existence of such a 4 conspiracy, a reasonable fact finder could conclude they were 5 lifted from the Anderson complaint and unsupported by probable 6 cause. 7 Defendants knew these allegations were not supported by probable 8 cause when they made them. As such, this evidence is sufficient to show Attorney Based on the above, Greensprings has put forward evidence 9 United States District Court For the Northern District of California 10 supporting its allegation that Attorney Defendants brought claims 11 against Greensprings that were unsupported by probable cause and 12 legally untenable in light of the facts that were known by Attorney 13 Defendants. 14 ultimate issue of Attorney Defendants' liability for malicious 15 prosecution, which is not yet before the Court. 16 that a reasonable fact-finder could find Attorney Defendants were 17 merely representing the Millers with the required zeal and without 18 malice. 19 SLAPP's "minimal merit" hurdle with this evidence. 20 Court DENIES Attorney Defendants' Motion. 21 /// 22 /// 23 /// 24 /// 25 /// 26 /// 27 /// 28 /// This evidence is far from conclusive as to the It is possible However, Greensprings has conclusively cleared anti- 18 As such, the 1 2 V. CONCLUSION For the foregoing reasons, the Court DENIES the Motion to 3 Strike brought by Defendants James Cilley, Mark Schmuck, and 4 Temmerman, Cilley & Kohlmann, LLP. 5 scheduled for June 24, 2011, at 10:00 a.m. in Courtroom 1, 6 Seventeenth Floor, U.S. Courthouse, 450 Golden Gate Avenue, San 7 Francisco, California, 94102. 8 Case Management Statement by June 17, 2011. A Status Conference is Parties shall file an amended joint 9 United States District Court For the Northern District of California 10 IT IS SO ORDERED. 11 12 13 Dated: May 26, 2011 UNITED STATES DISTRICT JUDGE 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 19

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?