Hubbard v. Plaza Bonita, LP et al

Filing 218

ORDER After 188 Order to Show Cause Hearings: on or before 6/27/11, Flava's counsel shall submit to the Court, for in camera review, his billing statements for all work and expenses incurred that directly resulted from Plaintiff's counsel 's submitting to him a proposed settlement agreement in this case which purported to bear Barbara's genuine signature, but was not, in fact, Barbara's genuine signature. Signed by Magistrate Judge William V. Gallo on 6/13/11.(All non-registered users served via U.S. Mail Service)(lmt)

Download PDF
1 2 3 4 5 6 7 8 UNITED STATES DISTRICT COURT 9 SOUTHERN DISTRICT OF CALIFORNIA 10 11 BARBARA HUBBARD, 12 Plaintiff, 13 v. 14 PLAZA BONITA, L.P., et al., 15 Defendants. 16 ) ) ) ) ) ) ) ) ) ) ) Civil No. 09-1581-JLS(WVG) ORDER AFTER ORDER TO SHOW CAUSE HEARINGS 17 18 I 19 PROCEDURAL BACKGROUND 20 On July 22, 2009, Plaintiff Barbara Hubbard (hereafter 21 “Plaintiff” or “Barbara”), filed a Complaint against the Plaza 22 Bonita Shopping Center, and most, if not all, of the tenants at the 23 shopping center.1/ The Complaint alleges that all of the named 24 Defendants violated the Americans With Disabilities Act (hereafter 25 “ADA”). 26 After the Complaint was filed, Plaintiff settled her action 27 with numerous named Defendants. On February 25, 2010, the Court 28 1/ Plaintiff’s Complaint names at least 44 Defendants. 1 09cv1581 1 conducted a Settlement Disposition Conference with the remaining 2 Defendants. 3 appeared in person at the conference on behalf of Plaintiff. David 4 Peters appeared in person at the conference on behalf of Defendant 5 Flava Enterprises (hereafter “Flava”). Jonathan Block appeared by 6 telephone at the conference on behalf of Hot Topic. Tony Bucchignani 7 appeared by telephone on behalf of Defendant Westfield America. At 8 that time, Defendants Hot Topic and Westfield America, inter alia, 9 had entered into settlement agreements with Plaintiff, but Defendant Lynn J. Hubbard III (hereafter “Plaintiff’s counsel”), 10 Flava had not. 11 Court that Plaintiff had passed away on November 13, 2009.2/ At the conference, Plaintiff’s counsel informed the 12 After the conference, the Court directed Plaintiff’s counsel 13 to file a Notice of Death pertaining to Plaintiff, pursuant to 14 Federal Rule of Civil Procedure 25. On March 17, 2010, Plaintiff’s 15 counsel filed the Notice of Death of Plaintiff. The Notice states 16 that Plaintiff passed away on November 13, 2009. 17 On March 29, 2010, Plaintiff’s counsel filed a Motion to 18 Substitute 19 Hubbard, II (hereafter “Lynn”).3/ Barbara with Barbara’s surviving husband, Lynn J. 20 On May 12, 2010, Plaintiff’s counsel filed an Ex Parte Motion 21 to Dismiss this action as to the remaining Defendant Flava. On June 22 1, 2010, Defendant Flava filed an Opposition to the Motion to 23 Dismiss and requested that an Order To Show Cause (hereafter “OSC”), 24 25 26 2/ 27 28 3/ Flava’s counsel received a proposed settlement agreement from Plaintiff’s counsel. However, Flava’s counsel suspected that someone other than Plaintiff may have signed the proposed settlement agreement because it was faxed to him on December 9, 2009, nearly a month after Barbara had died. Plaintiff’s counsel was the son of Barbara and Lynn. 2 09cv1581 1 hearing be held regarding the potential falsification of Barbara’s 2 signature, after her death, on the settlement agreement with Flava. 3 On June 2, 2010, the District Judge assigned to this case 4 denied Plaintiff’s counsel’s Motion to Substitute Barbara with Lynn 5 because, by that time, Lynn had also passed away.4/ 6 On June 23, 2010, Flava’s Motion for an OSC was granted. The 7 Order Granting the Motion for an OSC directed Plaintiff’s counsel to 8 address 9 Plaintiff’s counsel and Flava filed briefs regarding the issues that 10 topics raised by Flava’s Motion. Thereafter, the Court directed to be addressed. 11 12 several On June 28, 2010, the District Judge assigned to this case referred the OSC to the undersigned. 13 On October 12, 2010, the Court held a hearing on the OSC.5/ 14 Prior to the hearing, Plaintiff’s counsel filed his own declaration, 15 supported by four of his other clients, that stated that the 16 standard operating procedure for (Plaintiff’s counsel) and the Disabled Advocacy Group is for clients to sign a document - it’s called ‘(S)ignature (A)greement’ and all it characterizes is basically a special power of attorney that allows the Disabled Advocacy Group to execute any kind of settlement agreement and/or endorse any settlement check or document in connection with the specific lawsuit in question in which the client is being represented... (OSC Hearing Transcript, October 12, 2010 at 12)(emphasis added).6/ 17 18 19 20 21 22 4/ Plaintiff’s counsel informed the Court that on March 31, 2010, Lynn passed away. 5/ The original OSC hearing was set for August 24, 2010. However, counsel requested extensions of time to file the requested briefing. Therefore, the Court rescheduled the OSC hearing to October 12, 2010. 6/ The “Signature Agreement” states: “I hereby agree that the Disabled Advocacy Group, APLC has my permission to execute any kind of settlement agreement and/or endorse any settlement check or document 23 24 25 26 27 28 (continued) in connection with my Americans with Disabilities Act Lawsuit against [name of defendant(s)].” The Court refers to the “Signature 3 09cv1581 1 Pursuant to the Power of Attorney, the Court found that the 2 signature on the Settlement Agreement provided to Mr. Peters on 3 behalf of Flava, was not in fact, the signature of Barbara.(OSC 4 Hearing Transcript, October 12, 2010 at 12).7/ 5 At the hearing, the Court requested that counsel file further 6 briefing on several topics discussed at the hearing. Also, the Court 7 continued the OSC hearing to January 27, 2011. Thereafter, counsel 8 filed the requested further briefing. 9 On January 27, 2011, the Court held a continued OSC hearing. 10 At the hearing, the Court ordered Plaintiff’s counsel to file 11 Supplemental Declarations regarding the authentication of Barbara’s 12 signature. On February 10, 2011, the Supplemental Declarations were 13 filed with the Court. 14 On March 24, 2011, the District Judge assigned to this case 15 denied Plaintiff’s Ex Parte Motion to Dismiss without prejudice, 16 pending the issuance of this Order. 17 II 18 ISSUES RAISED AT THE OSC HEARING 19 20 21 Agreement as “Power of Attorney” or “POA.” 22 The Power of Attorney signed by Barbara in connection with this action is attached to the Declaration of Lynn Hubbard III in Response to Order To Show Cause, filed August 3, 2010, Exh. D. The Power of Attorney signed by Barbara in connection with another lawsuit, Hubbard v. Otay Ranch Town Center ,is attached to the Declaration of Lynn Hubbard III in Response to Order To Show Cause, filed August 3, 2010, Exh. E. The Court notes that the signatures on Exhs. D and E appear to be different. 23 24 25 26 27 28 7/ The Court notes that Plaintiff’s counsel’s Declaration directly contradicts his February 25, 2010 statement to the Court that “Barbara had signed numerous blank settlement agreements (prior to her death).” The February 25, 2010 statement was made during a Settlement Disposition Conference that was not on the record and was not recited under oath. 4 09cv1581 1 2 The June 23, 2010 Order directed Plaintiff’s counsel to address the following topics: 3 1. Why he should not be required to present to the Court 4 documents and evidence that Plaintiff signed Exh. A,8/ attached to 5 Defendant’s Supplemental Opposition to Plaintiff’s Ex Parte Motion 6 to Dismiss and Request for Order To Show Cause (Doc. #182); 7 8 2. Why he should not be required to provide to the Court additional known and genuine signatures of Plaintiff; 9 3. Why he should not be required to identify appearances that 10 Plaintiff personally made in this Court and any documents signed in 11 connection with those appearances; 12 4. Why a hearing should not be held as to whether the 13 signatures of Plaintiff in some or all of the settlement agreements 14 in this matter have been falsified, and if so, what actions are 15 appropriate to achieve accountability and deter those who would 16 engage in this conduct; 17 18 5. Why he should not be sanctioned for vexatious and unreasonable multiplication of legal proceedings for: 19 (a) prolonging the litigation in this matter by 20 demanding settlements involving commitments to make changes to 21 settlement agreements after Plaintiff’s death, including provisions 22 in settlement agreements awarding attorneys fees even if the changes 23 were not made; 24 25 (b) failing to timely disclose to the Court Plaintiff’s death; 26 27 28 8/ Exh. A. is identified as containing a purportedly known genuine signature of Barbara. 5 09cv1581 1 2 6. Why his conduct should not be reported to the State Bar of California; 3 7. Why he and his law firm (Law Offices of Lynn Hubbard III, 4 Disabled Advocacy Group, APLC) and the attorneys involved in this 5 matter should not be disqualified from further representation of 6 parties in litigation matters in this Court. 7 A. Plaintiff’s Counsel’s Factual Response To The OSC 8 On August 3, 2010, in response to the OSC, Plaintiff’s 9 counsel described the circumstances under which Barbara signed the 10 settlement agreement with Flava Enterprises: 11 On November 11, 2009, Plaintiff’s counsel met with Barbara, 12 who was hospitalized at the time, and told her that she was too 13 frail to continue prosecuting ADA cases. 14 him to settle her last case for whatever he could and give the 15 proceeds to his father (Barbara’s husband, Lynn). Barbara agreed and told 16 On November 12, 2009, Plaintiff’s counsel instructed his 17 assistant, Kaina Schukei, to offer to settle with Defendant Hot 18 Topic. Hot Topic counter-offered and the counter offer was accepted. 19 On November 13, 2009, Barbara passed away. She did not have 20 a will. Lynn was Barbara’s sole beneficiary under California law and 21 could decide what to do with her case. Lynn instructed Barbara’s 22 counsel to “finish up” the pending lawsuit. 23 Over the next six weeks, Plaintiff’s counsel finalized, or 24 attempted to finalize, settlements with the remaining Defendants in 25 the case. However, neither David Peters (hereafter “Peters”), nor 26 his client Flava, signed the Settlement Agreement and when pressed 27 28 6 09cv1581 1 to do so, cited Barbara’s death9/ and his client’s unwillingness to 2 make changes to its facility because her lawsuit was moot. 3 On March 15, 2010, David Chamberlin (then employed by 4 Plaintiff’s counsel) sent Peters a letter informing Peters that Lynn 5 intended to substitute himself as Plaintiff under Fed. R. Civ. Pro. 6 25(a)(1), and was willing to agree to the original settlement. 7 Peters did not respond. 8 9 On March 29, 2010, Lynn moved to substitute himself as Plaintiff. However, on March 31, 2010, Lynn passed away. 10 Plaintiff’s counsel and his staff immediately asked Peters to 11 stipulate to dismiss the lawsuit because there was no Plaintiff left 12 in the case and no other person to substitute for Plaintiff. Most 13 defense attorneys probably would have jumped at the opportunity to 14 get out of the litigation. However, Peters declined the invitation. 15 Five weeks later, Plaintiff’s counsel requested dismissal of 16 this action because the action was moot. 17 18 B. Flava’s Response to Plaintiff’s Counsel’s Factual Response To The OSC Flava objected to Plaintiff’s counsel’s recitation of the 19 facts. He asserted that settlement offers which had been made to 20 Flava and Hot Topic had not been accepted prior to Barbara’s death. 21 Instead, Flava and Hot Topic filed documents with the Court which 22 show that the offers for settlement were accepted after Barbara’s 23 death. 24 The Certificate of Death filed by Plaintiff’s counsel states 25 that Barbara passed away on November 13, 2009 at 12:55 PM. On 26 November 13, 2009 at 1:25 PM, Flava’s counsel preliminarily accepted 27 28 9/ Counsel for Flava learned of Barbara’s death, not through any communication initiated by Plaintiff’s counsel, but coincidentally from reading an article in The San Diego Reader newspaper. 7 09cv1581 1 Plaintiff’s counsel’s offer for settlement. After several changes 2 were made to the settlement agreement, on December 30, 2010, Peters 3 informed Plaintiff’s counsel that Flava agreed to sign the settle- 4 ment agreement without any further changes. Plaintiff’s counsel did 5 not respond to Peters. 6 C. Hot Topic’s Position Regarding Settlement Of The Case 7 Hot Topic states, via the Declaration of Donna S. Gin, its 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 attorney: On November 12, 2009, I received a letter via facsimile from (Plaintiff’s counsel’s) office offering to settle the case against Hot Topic... I verbally countered Plaintiff’s offer... sometime on or after November 16, 2009. Our counter-offer was accepted verbally by (Plaintiff’s counsel’s) office on or around December 1, 2009. On that day, I was told by Kaina Schukei, (Plaintiff’s counsel’s) senior paralegal that she would send over a draft settlement agreement the following day. Until that point, we had not discussed any of the terms of the settlement agreement except for the dollar amount... On December 7, 2009, Ms. Schukei responded (to me) via e-mail that our changes (to the settlement agreement) were acceptable to Plaintiff’s counsel and that she would get me signatures shortly. When Ms. Schukei told me she would “get signatures,” I assumed she meant she would get the signatures of Plaintiff Barbara and her attorney Lynn Hubbard (III), as those were the only signature lines on the agreement besides Hot Topic’s. On December 8, 2009, I received via facsimile a copy of the settlement agreement which had a signature in the blank for Barbara Hubbard. I believed the signature on the document was indeed that of Barbara Hubbard because I had no reason to believe otherwise. I forwarded this document to my client for signature... Hot Topic was dismissed from this action on or about January 11, 2010. Even with all of the foregoing communications, no one from (Plaintiff’s counsel’s) office ever informed me of the death of Plaintiff Barbara Hubbard, nor did I become aware of the same until long after Hot Topic was dismissed from the action. Had I known about (Barbara’s) death at any time during the negotiation of the settlement, I would have immediately halted settlement discussions and notified my client of this development. 8 09cv1581 1 (Declaration of Donna S. Gin re: Plaintiff’s Ex Parte Motion to Dismiss at 2-3)(emphasis added). 2 D. October 12, 2010 OSC Hearing 3 At the OSC hearing, the Court discussed with counsel the 4 topics enumerated in Section II of this Order. The Court was 5 satisfied with Plaintiff’s counsel’s explanations regarding several 6 of the topics noted.10/ However, the authenticity of Barbara’s 7 signature on the Power of Attorney, and the survivability of the 8 Power of Attorney after Barbara’s death11/ continued to be issues 9 that required further briefing. Therefore, the Court ordered 10 counsel to address those issues in further briefing. A continued 11 OSC hearing was held on January 27, 2011. 12 E. January 27, 2011 OSC Hearing 13 Prior to the January 27, 2011 hearing, counsel submitted 14 further briefing required by the Court on October 12, 2010. At the 15 hearing, counsel were given the opportunity to argue their respec16 tive positions regarding the authenticity of Barbara’s signature and 17 the survivability of the Power of Attorney after Barbara’s death. 18 19 20 III 21 22 10/ While the Court initially and tentatively was satisfied with Plaintiff’s counsel’s explanation, and was willing to give him “the benefit of the doubt,” it became apparent after full and final reflection of the entire record and the case law presented, that Petitioner’s counsel did not deserve, nor was he entitled to enjoy, the Court’s continued willingness to give him the “benefit of the doubt.” 11/ In addition to the issues noted above, the following issues also remained unresolved: The imposition of sanctions on Plaintiff’s counsel for his conduct in this litigation, whether the Court should report his conduct in this litigation to the State Bar of California, and whether Plaintiff’s counsel and his law firm should be disqualified from further representation of parties in litigation matters in this Court. 23 24 25 26 27 28 9 09cv1581 1 ANALYSIS 2 A. Documented Contradictions 3 Prior to the February 25, 2010 conference, Plaintiff’s 4 counsel had not informed any defendant in this case, nor the Court, 5 that Plaintiff had passed away over three months earlier on November 6 13, 2009. Additionally, Plaintiff’s counsel informed the Court of 7 the following: 8 • 9 that he “heard (his) Mom was gravely ill,” leaving the Court with the distinct impression “that Plaintiff’s counsel did 10 not 11 informed by someone else.”(OSC Hearing Transcript, October 12 12, 2010, at 5); 13 • personally observe his mother’s condition, but was that Chris Kohler (another of Plaintiff’s counsel’s clients) 14 or possibly Plaintiff’s counsel’s father, Lynn, may substi- 15 tute in as Barbara’s successor in interest, leading the Court 16 to believe that no formal decision had yet been made. (OSC 17 Hearing Transcript, October 12, 2010, at 8); 18 • that “Barbara Hubbard had signed numerous blank settlement 19 agreements (prior to her death),” leading the Court to 20 believe that the signature on the settlement demand and 21 agreement provided to Mr. Peters on behalf of Flava was in 22 fact “the genuine signature of Mrs. Hubbard, Barbara Hub- 23 bard.” (OSC Hearing Transcript, October 12, 2010, at 12). 24 However, all of the representations were directly contra- 25 dicted by Plaintiff’s counsel’s sworn declaration filed on August 3, 26 2010, in which he stated: 27 • 28 He personally observed his mother’s fragile condition at her hospital bedside at which time she instructed him to settle 10 09cv1581 1 the case quickly. (Plaintiff’s counsel’s Declaration at 2 paras. 3-10; OSC Hearing Transcript, October 12, 2010, at 5- 3 6); 4 • As early as November 17, 2009, but certainly no later than 5 December 8, 2009, Lynn had assumed “unofficial”12/ control of 6 this 7 “ratifying” settlement agreements. (Plaintiff’s counsel’s 8 Declaration at paras. 17-21; OSC Hearing Transcript, October 9 12, 2010, at 6-10). Nowhere in the Declaration does Plain- lawsuit upon Barbara’s passing and that 10 tiff’s 11 Lynn was considered as Barbara’s successor in interest. 12 • counsel even mention that Mr. Kohler was being Barbara did not, in fact, sign numerous blank settlement 13 agreements, but rather executed a power of attorney giving 14 Plaintiff’s counsel authority to sign a settlement agreement 15 on her behalf, which was standard and customary practice of 16 Plaintiff’s 17 Declaration at paras. 34-36; OSC Hearing Transcript, October 18 12, 2010, at 11-12). 19 counsel’s law firm. (Plaintiff’s counsel’s B. Authenticity of Barbara’s Signature 20 At the January 27, 2011 hearing, the Court found that on the 21 record presented to it at that time, Plaintiff’s counsel had failed 22 to 23 Attorney. (OSC Hearing Transcript, January 27, 2011, at 4-9). 24 Therefore, the Court ordered Plaintiff’s counsel to file supplemen- 25 tal declarations of two of Barbara’s family members to properly 26 authenticate Barbara’s signature. On February 10, 2011, Plaintiff’s properly authenticate Barbara’s signature on the Power 27 28 12/ ”Unofficial” because no Motion for Substitution of Plaintiff had been filed. 11 09cv1581 of 1 counsel filed the Supplemental Declarations of Douglas Hubbard and 2 Elora Hubbard, which properly authenticated Barbara’s signature.13/ 3 C. Survivability of Power of Attorney14/ 4 It is an elementary rule of law that the relation of attorney 5 and client is terminated by the death of the client...” Mallory v. 6 Rittenhouse, 99 Cal. App. 96, 104 (1929); see also Lanza v. Bank of 7 America National Trust & Savings Assoc., 229 Cal. App. 2d 720, 724 8 (1964). “Generally, a power of attorney terminates on the death of 9 the principal. People v. Fenderson, 188 Cal. App. 4th 625, 634 10 (2010); see also California Probate Code § 4152(a)(4); Rest. 3d 11 Agency §3.06 and 3.07. 12 In Mallory, the court held that the attorney-client relation- 13 ship is terminated on the death of the client, “but an exception is 14 made in the case of a special contract of employment, such as a 15 specific contract to conduct a suit to final judgment, or some 16 agreement on a fee for the entire case.” Mallory at 104. Mallory was 17 cited approvingly in Lanza, supra. In Mallory, the exception was 18 applied to a “contract to conduct a suit to final judgment,” which 19 disposed of the whole case. 20 Plaintiff’s counsel argues that Barbara’s oral instructions 21 to him were that he was to immediately settle the case for whatever 22 he could get and give the funds to his father, Lynn. Therefore, 23 Barbara’s oral instructions created a “specific contract to bring 24 25 13/ Flava’s objection to the Supplemental Declarations of Douglas Hubbard and Elora Hubbard are overruled. Flava’s request for an expert handwriting analysis of Barbara’s signature is denied. 14/ As previously noted, someone other than Barbara signed the Settlement Agreement sent to Peters, pursuant to the Power of Attorney. As noted in footnote 7, Barbara did not sign numerous blank settlement agreements prior to her death, as Plaintiff’s counsel originally stated to the Court. 26 27 28 12 09cv1581 1 (this) suit to final judgment,” as quickly as possible. For this 2 reason, 3 Barbara’s death. the attorney-client relationship did not terminate on 4 Flava argues that the Mallory exception does not apply 5 because the attorney-client relationship creates an agency relation- 6 ship, wherein the attorney acts as an agent for the client. To 7 support this position, Flava cites Stoll v. Stoll, 5 Cal. 3d 687, 8 692 (1936). The Stoll court held that contract liability may survive 9 the death of a contractor, but the contractor’s agent’s power to act 10 on behalf of the decedent contractor may not survive the decedent’s 11 death. Flava’s position is supported by Webster Real Estate v. 12 Rickard, 21 Cal. App 3d 612, 616-617 (1972). 13 real estate owner-broker contract in which the owner died before the 14 property was sold. The court held that death of the owner of the 15 property terminated the broker’s agency and the authority of the 16 broker to represent the owner in seeking a buyer for the property. 17 The court cited the Restatement Second of Agency, which states: “One 18 cannot act on behalf of a non-existent person.” Further, an agency 19 is terminated by the death of the principal. Estate of Friedman, 20 20 Cal. App. 3d 399 (1971); Jay v. Dollarhide, 3 Cal. App. 3d 1001 21 (1970) superceded by statute on other grounds; California Civil Code 22 §§ 2355(b) and 2356(a). Webster dealt with a 23 As a result, Flava concludes that in this case, the agency 24 was created and held for the benefit of Barbara, for her desire that 25 she be able to gain barrier-free access to the stores at Plaza 26 Bonita. The agency was not created for the benefit of Plaintiff’s 27 counsel. As a result of Barbara’s death, the agency terminated and 28 Plaintiff’s counsel did not have the authority to act on Barbara’s 13 09cv1581 1 behalf. Consequently, Plaintiff’s counsel had no authority to sign 2 settlement agreements on Barbara’s behalf after her death. The Court 3 agrees. 4 The Mallory exception may apply if the Court views Plain- 5 tiff’s counsel’s acts in settling Barbara’s case, as bringing the 6 suit “to final judgment.” 7 judgment,” is obviously different from bringing a case to settle- 8 ment, where a judgment is not entered. Nevertheless, a fair reading 9 of Mallory might suggest that bringing a case to “final judgment” 10 may be equivalent to ending the case by settlement. However, neither 11 Plaintiff’s counsel nor Flava provided the Court with any authority, 12 nor 13 bringing a case to “final judgment” is the equivalent of ending a 14 case by settlement. Therefore, the Court does not adopt the view 15 that the two ways of ending a case, as noted above, are equivalent. 16 Regardless of whether “final judgment” and “settlement” are 17 functional equivalents or whether the attorney-client relationship 18 survived Barbara’s death, the Mallory exception does not excuse or 19 justify Plaintiff’s counsel’s failure to inform opposing counsel 20 that 21 agreement was not hers, and that Plaintiff’s counsel was relying on 22 Mallory for authority to sign the settlement agreement and bring the 23 case to conclusion. In other words, Plaintiff’s counsel’s conduct 24 lacked the transparency and candor expected of counsel practicing 25 before this Court. 26 could the Barbara Court had find died, However, to bring a case to “final any that authority, the that signature on defines the whether settlement 27 D. The Appropriateness of Signing Barbara’s Name To The Settlement Agreement Even assuming the agency relationship extended beyond 28 Barbara’s death, Flava argues that the Mallory exception does not 14 09cv1581 1 support Plaintiff’s counsel’s signing Barbara’s name on an agreement 2 without 3 Barbara’s signature. informing Flava’s counsel that the signature was not 4 Flava goes further by accusing Plaintiff’s counsel of forgery 5 of Barbara’s name. It cites to U.S. v. Price, 655 F.2d 958, 960 (9th 6 Cir. 1981), which states that forgery is a: 7 “false making, with intent to defraud, of a document which is not what it purports to be, as distinct from a document which is genuine but nevertheless contains a term or representation known to be false.” “A document signed by a third person using the signature of another is a forgery...” “Forgery contemplates a writing which falsely purports to be the writing of another person than the actual maker...” “Signing one’s own name with the intent that the writing be received as written by another person, or impersonating another in the signature of the instrument... or signing in such a way as to make the writing purport to be that of another... are all acts of forgery.” (citations omitted)(emphasis added). 8 9 10 11 12 13 14 15 Therefore, Flava argues that Plaintiff’s counsel’s signing 16 Barbara’s name on settlement agreements, without informing its 17 counsel that the signature on the document was not, in fact, 18 Barbara’s signature, constitutes forgery. 19 Flava goes even farther by accusing Plaintiff’s counsel of 20 committing 21 material information. Estate of Anderson, 149 Cal. App. 3d 336 22 (1983). The fraud need not be completed to establish it. Intent to 23 defraud is required. People v. Russell, 214 Cal. App. 2d 445 (1963). 24 It is not necessary that no actual harm result from the fraud to 25 merit disciplinary action. Resnik v. Cal. State Bar, 1 Cal. 3d 198 26 (1969). fraud. Extrinsic fraud is the failure to disclose 27 Flava alleges that it acted upon the signed settlement 28 documents as having Barbara’s genuine signature on them. One of the 15 09cv1581 1 Defendants 2 Barbara, in reliance that Barbara actually signed the settlement 3 agreement. Flava asserts that it incurred significant time and 4 expense in believing the same thing and acting pursuant thereto. (Hot Topic), paid money to settle its action with 5 In Hallinan v. State Bar of Cal., 33 Cal. 2d 246 (1948), 6 defense counsel in that case explicitly requested that plaintiff 7 personally sign a release as part of the settlement of the case. 8 However, the plaintiff’s attorney instead signed the release under 9 a power of attorney to do so, but did not inform opposing counsel 10 that the signature was that of the attorney, not the plaintiff. The 11 court held that an attorney who puts his client’s signature on a 12 release, with the power of attorney to do so, without informing 13 opposing counsel that the signature is not the client’s signature, 14 is deceptive and punishable conduct. The punishable conduct was not 15 that the attorney put his client’s signature on the release, because 16 he had the authority to do so. Rather, the punishable conduct was 17 the failure to inform defense counsel that the signature on the 18 release was not his client’s signature, but his own.15/ Hallinan has 19 been followed for the same purpose and reasoning in Aronin v. Cal. 20 State Bar, 52 Cal. 3d 276, 286-287 (1990). 21 The Court finds that the situation in Hallinan is analogous 22 to the situation presented here. Plaintiff’s attorney in Hallinan 23 had a power of attorney from his client to sign documents on the 24 client’s behalf. The attorney signed the client’s signature on a 25 release and did not inform defendant’s counsel that the signature on 26 the release was not the client’s signature, despite the defendant’s 27 28 15/ In Hallinan, the attorney was punished with a three month suspension from the practice of law. 16 09cv1581 1 attorney’s request that the client sign the release.16/ The court held 2 that the attorney’s conduct in signing the release on behalf of his 3 client, without informing defense counsel that the signature on the 4 release was not his client’s signature, was deceptive and punishable 5 conduct. The Court noted that the attorney’s signing of his client’s 6 name on the release was not the objectionable conduct. Rather, not 7 informing defense counsel that the signature on the release was not 8 the client’s signature was objectionable. 9 The Court concludes that Plaintiff’s counsel (or someone at 10 his 11 Agreements with Flava and Hot Topic under an expired power of 12 attorney to do so, but without informing Flava’s or Hot Topic’s 13 counsel that he had done so. Plaintiff’s counsel’s conduct in not 14 informing Flava’s and Hot Topic’s counsel that the signatures on the 15 settlement agreements were not, in fact, Barbara’s signature, was direction) placed Barbara’s signature on the Settlement 16 17 18 19 20 21 22 23 24 25 26 27 28 16/ The fact that defendant’s counsel in Hallinan specifically requested that the client sign the release is one of the only distinguishing factors from the situation presented here. In this case, there was no specific request that Barbara personally sign the Settlement Agreement. Rather, Flava (and Hot Topic) tacitly understood that Barbara had personally signed the Settlement Agreements, by viewing what they believed to be Barbara’s original signature on the Settlement Agreements, and by relying on communications with Plaintiff’s counsel’s firm which created and reinforced this false impression. 17 09cv1581 1 deceptive and punishable conduct. “This was an intentional deception 2 and thus constituted moral turpitude.” Aronin, 52 Cal 3d at 287.17/18/ 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 17/ The Court finds that Plaintiff’s counsel may have violated the following statutes and rules: California Business & Professions Code §6106, which states: The commission of any act involving moral turpitude, dishonesty or corruption, whether the act is committed in the course of his relations as an attorney or otherwise, and whether the act is a felony or misdemeanor or not, constitutes a cause for disbarment or suspension. If the act constitutes a felony or misdemeanor, conviction thereof in a criminal proceeding is not a condition precedent to disbarment or suspension from practice therefor. California Rule of Professional Conduct 3-110, which states in pertinent part: (a) A lawyer shall not knowingly: (1) make a false statement of fact or law to a tribunal or fail to correct a false statement of material fact or law previously made to the tribunal by the lawyer... California Rule of Professional Conduct 5-220, which states: A member shall not suppress any evidence that the member or the member’s client has a legal obligation to reveal or to produce. American Bar Association Model Rule of Professional Conduct 3.3, which states in pertinent part: (a) A lawyer shall not knowingly: (1) make a false statement of fact or law to a tribunal or fail to correct a false statement of material fact or law previously made to the tribunal by the lawyer;... (c) The duties stated in paragraphs (a)... continue to the conclusion of the proceeding... American Bar Association Model Rule of Professional Conduct 4.1, which states in pertinent part: In the course of representing a client a lawyer shall not knowingly: (a) make a false statement of material fact or law to a third person;... American Bar Association Model Rule of Professional Conduct 7.1, which states: A lawyer shall not make a false or misleading communication about the lawyer or the lawyer's services. A communication is false or misleading if it contains a material misrepresentation of fact or law, or omits a fact necessary to make the statement considered as a whole not materially misleading . American Bar Association Model Rule of Professional Conduct 8.4, which states pertinent part: It is professional misconduct for a lawyer to: ... (c) engage in conduct involving dishonesty, fraud, deceit or misrepresentation; (continued) (d) engage in conduct that is prejudicial to the administration of justice;... Southern District of California Local Rule 83.4 which states in 18 09cv1581 1 IV 2 SANCTIONS 3 There are two sources of authority under which a court can 4 sanction a party for improper conduct: (1) 28 U.S.C. § 1927 and (2) 5 the inherent power of federal courts to levy sanctions in response 6 to abusive litigation practices. Lahiri v. Universal Music and Video 7 Distribution Corp., 606 F.3d 1216, 1219 (9th Cir. 2010); B.K.B. v. 8 Maui Police Dept., 276 F.3d 1091, 1107-1108 (9th Cir. 2002). 9 1. 28 U.S.C. § 1927 10 28 U.S.C.A. § 1927 states: 11 14 Any attorney or other person admitted to conduct cases in any court of the United States or any Territory thereof who so multiplies the proceedings in any case unreasonably and vexatiously may be required by the court to satisfy personally the excess costs, expenses, and attorneys' fees reasonably incurred because of such conduct. 15 Imposition of sanctions under 28 U.S.C. § 1927 (hereafter “§ 16 1927") requires a finding of recklessness or bad faith on the part 17 of the attorney sanctioned. B.K.B., 276 F.3d at 1107; Lahiri, 606 18 F.3d at 1219. 12 13 19 20 pertinent part: ... 21 b. Standards of Professional Conduct. Every member of the bar of this court and any attorney permitted to practice in this court must be familiar with and comply with the standards of professional conduct required of members of the State Bar of California, and decisions of any court applicable professional conduct which are now adopted as standards of professional conduct of this court. This specification will not be interpreted to be exhaustive of the standards of professional conduct. In that connection, the Code of Professional Responsibility of the American Bar Association should be noted. No attorney permitted to practice before this court will engage in any conduct which degrades or impugns the integrity of the court or in any manner interferes with the administration of justice within the Court. 22 23 24 25 26 27 28 18/ The Court declines to address whether Plaintiff’s counsel committed perjury or fraud, because these issues were not fully briefed by counsel. The Court leaves to others whether to investigate Plaintiff’s allegations in these regards. 19 09cv1581 1 The plain language of § 1927 establishes that, when a court 2 issues a sanctions award, it may include the costs, expenses and 3 attorney’s fees that were incurred by the aggrieved party by the 4 sanctionable conduct. Sanctions imposed under § 1927 “must bear a 5 financial nexus to the excess proceedings and may not exceed the 6 “costs, expenses and attorney’s fees reasonably incurred because of 7 the sanctionable conduct.” Norelus v. Denny’s Inc., 628 F.3d 1270, 8 1297 (11th Cir. 2010). 9 award under § 1927 may include the costs arising from the sanctions 10 proceedings themselves. See In re Tutu Wells Contamination Litiga- 11 tion, 120 F. 3d 368, 387-388 n. 21 (3rd Cir. 1997) overruled on other 12 grounds by Comuso v. Nat. R.R. Passenger Corp., 267 F.3d 331, 331 13 (3rd Cir. 2001); Brandt v. Schal Assoc., Inc., 960 F.2d 640, 649-651 14 (7th Cir. 1992); In re Stauffer Seeds, Inc., 817 F. 2d 47, 50 (8th 15 Cir. 1987). Several courts have held that a sanctions 16 Further, exclusion from a sanctions award the costs incurred 17 in obtaining the award undermines the purposes of providing for 18 sanctions. “The time, effort and money a party must spend to get 19 another party sanctioned... is part of (the) harm caused by the 20 other 21 Moreover, exclusion from a sanctions award undermines the goal of 22 deterring future similar sanctionable conduct because it would 23 discourage the aggrieved party from pursuing sanctions. Id., at 24 1298-1299. 25 party’s wrongful conduct.” Norelus, 628 F.3d at 1298. 2. Court’s Inherent Powers 26 Under its “inherent powers,” a district court may award 27 sanctions in the form of attorneys’ fees against a party or counsel 28 who acts “in bad faith, vexatiously, wantonly, or for oppressive 20 09cv1581 1 reasons.” 2 648 (9th Cir. 1997); Adams v. AllianceOne, Inc., 2011 WL 2066617 at 3 *5 (S.D. Cal. 2011). “This inherent power derives from the lawyer’s 4 role as an officer of the court which granted admission.” In re 5 Snyder, 472 U.S. 634, 643 (1985). Under this inherent power, and 6 unlike statutory sanctions provisions, the Court may sanction a 7 “broad range of improper litigation tactics.” Knupfer v. Lindblade 8 (In re Dyer), 322 F.3d 1178, 1196 (9th Cir. 2003); Adams, supra, at 9 *5. Primus Auto. Fin. Servs., Inc. v. Batarse, 115 F.3d 644, 10 Before awarding such sanctions, the Court must make an 11 express finding that the sanctioned party’s behavior “constituted or 12 was tantamount to bad faith.” Roadway Express v. Piper, 447 U.S. 13 752, 767 (1980), superceded by statute on other grounds as recog- 14 nized in 749 F.2d 217, 222 n.4 (5th Cir. 1984)); Lahiri, 606 F.3d at 15 1219; B.K.B., 276 F.3d at 1108. “[A] finding of bad faith ‘does not 16 require that the legal and factual basis for the action prove 17 totally frivolous; where a litigant is substantially motivated by 18 vindictiveness, 19 colorable claim will not bar the assessment of attorney’s fees.’” 20 Id., at 1108 [quoting Fink v. Gomez, 239 F.3d 989, 992 (9th Cir. 21 2001)]. “(S)anctions are available if the court specifically finds 22 bad faith conduct or conduct tantamount to bad faith. Sanctions are 23 available for a variety of types of willful actions, including 24 recklessness 25 improper purpose.” Id., at 1108 (quoting Fink, 239 F.3d at 994). Bad 26 faith can consist of “delaying or disrupting the litigation.” M.M. 27 v. Lafayette School Dist., 2011 WL 830261 (N.D. Cal. 2011) [quoting 28 Hutto v. Finney, 437 U.S. 678, 689 n.14 (1978). obduracy, when combined or mala with 21 an fides, the additional assertion factor of such 09cv1581 a as 1 The focus of the bad faith inquiry is the sanctioned party’s 2 abuse of the judicial process. Roadway Express, 447 U.S. at 765-66. 3 The bad faith requirement ensures that the district court’s exercise 4 of its broad power is properly restrained, and “preserves a balance 5 between protecting the court’s integrity and encouraging meritorious 6 arguments.” Id.; Adams, supra at *5. 7 Moreover, “the amount of an inherent powers sanction is meant 8 to do something very different than provide a substantive remedy to 9 an aggrieved party. An inherent powers sanction is meant to 10 ‘vindicate 11 Choice, 50 F.3d 730, 733 (9th Cir. 1995) (quoting Chambers v. NASCO, 12 Inc., 501 U.S. 32, 55 (1991). Nonetheless, the amount of monetary 13 sanctions based on attorneys’ fees must be “reasonable.” 14 Baden (In re Yagman), 796 F.2d 1165, 1184-85 (9th Cir. 1986) amended 15 on other grounds by 803 F.2d 1085 (9th Cir. 1986); Adams, supra, at 16 *6. judicial authority.’” Mark Indus. v. Sea Captain’s Brown v. 17 Here, the Court finds that Plaintiff’s counsel’s conduct in 18 this litigation, as discussed in this Order, warrants the imposition 19 of sanctions under §1927 and its inherent authority. Specifically, 20 Plaintiff’s counsel submitted to counsel for Flava and Hot Topic a 21 proposed 22 Barbara’s genuine signature, when the signature was not, in fact, 23 Barbara’s signature. In presenting the settlement agreement to 24 counsel for Flava and Hot Topic, Plaintiff’s counsel failed to 25 inform counsel for Flava, Hot Topic and the Court that the signature 26 on the settlement agreement was not that of Barbara, but instead, 27 penned by someone else. settlement agreement that was represented to contain 28 22 09cv1581 1 The Court notes that Plaintiff’s counsel first represented to 2 it at the February 25, 2010 Settlement Disposition Conference that 3 Barbara had signed numerous blank settlement agreements prior to her 4 death. 5 purpose: Plaintiff’s counsel wanted the Court to believe that 6 Barbara had signed the proposed settlement agreement prior to her 7 death. However, when Flava’s counsel informed the Court that the 8 proposed settlement agreement he had received from Plaintiff’s 9 counsel was dated after Barbara’s death, Plaintiff’s counsel was 10 apparently forced to provide another explanation. It stretches 11 credulity to believe that Plaintiff’s counsel simply and honestly 12 made several mistakes of fact on February 25, 2010. The circumstan- 13 tial 14 resolution 15 resolution of the mens rea behind the February 25, 2010 misrepresen- 16 tations. Whether Plaintiff’s counsel was intentionally deceptive or 17 honestly mistaken on February 25, 2010, one thing is undisputable: 18 Plaintiff’s counsel informed no one that Barbara had died while he 19 continued to try to settle this action against Flava and Hot Topic 20 while at the same time leading opposing counsel to believe Barbara 21 was still alive and that she signed the settlement agreement. 22 Plaintiff’s counsel’s failure to inform all counsel concerned that 23 the signature on the proposed settlement agreements was not, in 24 fact, Barbara’s signature, would have never come to light absent 25 Flava’s counsel’s presentation to the Court of Plaintiff’s counsel’s 26 conduct. This representation evidence of points the to could a propriety have different of been made conclusion. sanctions does for only However, not turn one the on a 27 After Flava’s counsel discovered that the signature on the 28 proposed settlement agreement that he received from Plaintiff’s 23 09cv1581 1 counsel did not bear Barbara’s genuine signature, he brought this 2 fact to the attention of the Court. Since the Court was presented 3 with Plaintiff’s counsel’s potentially objectionable conduct at that 4 time, the Court was required to have Plaintiff’s counsel explain his 5 conduct with respect to Barbara’s signature appearing on documents 6 dated after her death. 7 The Court finds that Plaintiff’s counsel’s conduct in this 8 regard, and the settlement agreements he submitted to Flava’s and 9 Hot Topic’s counsel and the Court, constitute recklessness and were 10 done in bad faith. 11 and the Court, the briefing requested by the Court by both Plain- 12 tiff’s counsel and Flava’s counsel, and the hearings held by the 13 Court, would not have been necessary. As a result, the Court 14 concludes that Plaintiff’s counsel unreasonably and vexatiously 15 multiplied the proceedings in this case. 16 Further, Had Plaintiff’s counsel been candid with counsel the Court concludes that Plaintiff’s counsel’s 17 conduct, as discussed in this Order, was done for the purpose of 18 leading opposing counsel to believe that the proposed settlement 19 agreements received by them contained Barbara’s genuine signature, 20 when in fact, they did not. Plaintiff’s counsel’s conduct disrupted 21 the proceedings in this litigation and has delayed its conclusion. 22 Therefore, the Court concludes that any sanctions to be 23 imposed on Plaintiff’s counsel will suffice to deter Plaintiff’s 24 counsel from repeating the conduct as discussed in this Order. 25 As a result, on or before June 27, 2011, Flava’s counsel 26 shall submit to the Court, for in camera review, his billing 27 statements for all work and expenses incurred that directly resulted 28 from Plaintiff’s counsel’s submitting to him a proposed settlement 24 09cv1581 1 agreement in this case which purported to bear Barbara’s genuine 2 signature, but was not, in fact, Barbara’s genuine signature. After 3 the Court reviews Flava’s counsel’s billing statements in camera, it 4 will 5 counsel. issue 6 appropriate monetary sanctions against Plaintiff’s D. Report of Conduct to the State Bar of California 7 Since Plaintiff’s counsel’s conduct, as discussed in this 8 order, may have violated statutes and Rules of Professional Conduct, 9 (see fn. 17), the Court will report Plaintiff’s counsel’s conduct to 10 the State Bar of California. 11 12 E. Disqualification From Further Representation In This Court In footnote 17 of this Order, the Court noted that Plain- 13 tiff’s counsel’s conduct in this litigation may have violated 14 statutes and Rules of Professional Conduct. At this time, the Court 15 declines 16 disqualified from further representation in this Court. However, 17 pursuant to Local Rule 83.5, the Court refers Plaintiff’s counsel to 18 the Standing Committee on Discipline. to determine whether Plaintiff’s counsel should 19 20 DATED: June 13, 2011 21 22 Hon. William V. Gallo U.S. Magistrate Judge 23 24 25 26 27 28 25 09cv1581 be

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?