Asphalt Professionals v. Fairland Liquidating Corp. CA2/6 ( 2021 )


Menu:
  • Filed 4/19/21 Asphalt Professionals v. Fairland Liquidating Corp. CA2/6
    NOT TO BE PUBLISHED IN THE OFFICIAL REPORTS
    California Rules of Court, rule 8.1115(a), prohibits courts and parties from citing or relying on opinions
    not certified for publication or ordered published, except as specified by rule 8.1115(b). This opinion
    has not been certified for publication or ordered published for purposes of rule 8.1115.
    IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA
    SECOND APPELLATE DISTRICT
    DIVISION SIX
    ASPHALT PROFESSIONALS,                                        2d Civ. No. B307394
    INC.,                                                      (Super. Ct. No. SC044181)
    (Ventura County)
    Plaintiff and Appellant,
    v.
    FAIRLAND LIQUIDATING
    CORPORATION,
    Defendant and Respondent.
    Asphalt Professionals, Inc. (API) appeals an order granting
    a motion to lift a stay that had prevented Fairland Liquidating
    Corporation (FLC), formerly known as Fairland Construction,
    Inc., from enforcing a money judgment against API. The stay
    was issued because FLC’s corporate status had been suspended.
    FLC subsequently revived its corporate status and moved to lift
    the stay. We conclude, among other things, that the trial court
    properly granted FLC’s motion to lift the stay and enforce its
    judgment against API. We affirm.1
    FACTS
    API filed an action against Fairland Construction, Inc.
    alleging various causes of action, including breach of a
    construction contract. The construction contract contained an
    attorney fee provision.
    Fairland Construction, Inc. and two other joined
    defendants ultimately prevailed in litigation against API. These
    defendants filed a motion for costs and attorney fees. API
    opposed the motion.
    In 2013, the trial court ruled the motion for attorney fees
    and costs was untimely. Fairland Construction, Inc. and the two
    other defendants appealed. In 2014, we reversed and ruled the
    attorney fee motion was timely.
    The trial court on remand granted that motion. On
    December 1, 2014, the trial court awarded attorney fees
    “collectively” to defendant Fairland Construction, Inc. and two
    other joined defendants in the amount of $390,000.00, costs in
    the amount of $18,628.75, and additional attorney fees incurred
    on the prior successful appeal in the amount of $5,375.09.
    On January 15, 2015, the trial court ruled, “The award of
    costs and fees as to Fairland Construction, Inc., is stayed based
    upon the evidence that it is a suspended corporation. Revenue
    and Taxation Code § 23301. Upon proof of reinstatement of
    Fairland’s corporate status, the Court will lift the stay.” (Italics
    added.)
    API appealed the attorney fee and cost judgment. We
    affirmed that judgment on January 20, 2016. We held defendant
    1   We grant FLC’s motions for judicial notice.
    2.
    Fairland Construction, Inc. had “prevailed on” an “alter ego
    issue” raised by API, and it was “entitled to attorney fees based
    on the attorney fee provision of the contract” upon which API had
    unsuccessfully based its alleged claim for liability against this
    defendant. The remittitur issued on March 30, 2016. At that
    time Fairland Construction, Inc. was not able to enforce the
    money judgment it had obtained against API. The January 15,
    2015, stay order the superior court had issued as a result of its
    suspended corporate status was still in effect.
    On March 9, 2020, Fairland Construction, Inc. filed a notice
    of motion and motion seeking to lift the stay with proof that its
    corporate status had been revived. It claimed that its revived
    status, as shown by a document from the California Secretary of
    State, entitled it to proceed with litigation and to now enforce the
    money judgment it had obtained against API.
    On July 31, 2020, the trial court held a hearing on the
    motion to lift the stay. API responded to the motion and its
    counsel objected to the attempt to lift the stay. (There is no
    reporter’s transcript, recording, or settled statement regarding
    that hearing in the record on appeal.)
    The trial court then authorized the parties to submit
    additional briefs and documents regarding Fairland
    Construction, Inc.’s corporate name change. In August 2020,
    Fairland Construction, Inc. filed an application for the court “to
    formally recognize” its new name as “Fairland Liquidating
    Corporation” (FLC). It attached documentary proof to show that
    it had lawfully changed its corporate name and that its new
    name had been approved by the California Secretary of State.
    API filed an opposition.
    3.
    On August 24, 2020, the trial court issued an order
    granting Fairland Construction, Inc.’s motion to lift the stay that
    had precluded it from enforcing its judgment against API. That
    order also amended the judgment to reflect the current “true
    name” of the defendant to be “Fairland Liquidating Corporation
    [FLC] formerly known as Fairland Construction, Inc.” API filed
    an appeal.
    DISCUSSION
    The Record on Appeal
    API contends the trial court authorized FLC to submit
    procedurally deficient ex parte applications to prove it had
    revived its corporate status and it erred by lifting the stay and
    allowing enforcement of the judgment.
    But a critical aspect of this appeal involves what occurred
    at the July 31, 2020, hearing on FLC’s motion to lift the stay.
    API has not produced a reporter’s transcript, recording, or a
    settled statement regarding that hearing. “A fundamental
    principle of appellate practice is that an appellant ‘ “must
    affirmatively show error by an adequate record. . . . Error is
    never presumed . . . . ‘A judgment or order of the lower court is
    presumed correct. All intendments and presumptions are
    indulged to support it on matters as to which the record is
    silent . . . .’ ” ’ ” (Null v. City of Los Angeles (1988) 
    206 Cal.App.3d 1528
    , 1532.) Given the incomplete record, there is a strong initial
    presumption that the validity of various trial court rulings and
    procedures may be supported by the portions of the record that
    are not before us. (Ibid.)
    Validity of the Procedure FLC Used to Lift the Stay
    On January 15, 2015, the trial court stayed FLC’s
    enforcement of the judgment it had against API “based upon the
    4.
    evidence that it is a suspended corporation.” But it also provided
    that “[u]pon proof of reinstatement of Fairland’s corporate status,
    the Court will lift the stay.” The trial court did not specify the
    type of procedure to be used to prove corporate status had been
    reinstated.
    API contends FLC filed an ex parte application that was
    procedurally deficient to lift the stay.
    FLC responds, “There is simply no suggestion, much less
    any evidence, that Judge Borrell vacated the stay based on an ex
    parte application. . . . Appellant is asking this Court to review a
    ruling on hearing that simply did not occur.” The procedural
    history supports FLC’s position.
    FLC notes that it initially filed an “ex parte application” to
    “lift stay of enforcement of judgment” in February 2020. That
    application contained a notice of a hearing date and time, an
    attached memorandum of points and authorities, a declaration of
    counsel, and exhibits showing that its corporate status had been
    revived. The application contained a proof of service showing
    service by “facsimile” on counsel for API dated February 6, 2020.
    On February 10, 2020, API filed an opposition which included a
    declaration by API’s counsel. But, as FLC notes, the hearing on
    that application did not take place because the court “closed in
    response to the COVID 19 pandemic.”
    The Motion to Lift the Stay
    On March 9, 2020, FLC filed a notice of motion and motion
    to lift the stay which contained a memorandum of points and
    authorities, declaration of counsel, and exhibits showing that its
    corporate status was revived. The notice of motion and motion
    showed a hearing date of March 26, 2020, at 8:30 a.m., in
    5.
    Department 40. It contained a proof of service showing service on
    API.
    This was a valid motion giving proper notice to API of the
    grounds and subject matter of the motion to lift the stay, with the
    required supporting documents. (Cal. Rules of Court, rule
    3.1112(a) & (b); Savage v. Smith (1915) 
    170 Cal. 472
    , 474;
    Carrasco v. Craft (1985) 
    164 Cal.App.3d 796
    , 808; Estate of Parks
    (1962) 
    206 Cal.App.2d 623
    , 632.)
    FLC claims the hearing on this motion “was rescheduled by
    the trial court for July 31, 2020, as the Court reopened for
    telephonic hearings.” (Italics added.)
    Consequently, on July 6, 2020, FLC served a “notice of
    hearing” showing a changed hearing date of July 31, 2020, at 8:30
    a.m., in Department 40.
    API contends serving this notice of hearing by itself was
    defective. It suggests FLC should have attached a notice of
    motion and motion, points and authorities, declaration and
    supporting exhibits. But that would be needless duplication.
    FLC had already served API with the motion. The motion was
    made at the time it was originally filed and served. (Arambula v.
    Union Carbide Corp. (2005) 
    128 Cal.App.4th 333
    , 341.) The
    notice of hearing document was essentially only notice of a
    changed hearing date, not the filing of a new motion. (Ibid.)
    Moreover, API’s counsel appeared at the July 31 hearing
    and opposed the lifting of the stay. The claim that the trial court
    erred at that hearing by not properly considering API’s challenge
    to the procedural validity of the motion may not be sustained
    because API did not include a record of that hearing. (Null v.
    City of Los Angeles, supra, 206 Cal.App.3d at p. 1532; see also In
    re Marriage of Obrecht (2016) 
    245 Cal.App.4th 1
    , 9 [given the
    6.
    absence of a reporter’s transcript of the hearing and proof that a
    party attended the hearing, the Court of Appeal would presume
    that party had “submitted to the court’s jurisdiction by making a
    general appearance”].)
    Consequently, from the record we have, API has not shown
    it had inadequate notice of FLC’s “motion” to lift the stay. Nor
    has it shown that the trial court erred by ruling on that motion.
    (Savage v. Smith, supra, 170 Cal. at p. 474; Carrasco v. Craft,
    supra, 164 Cal.App.3d at p. 808.)
    Evidence of Revival of FLC’s Corporate Status
    API contends there was insufficient proof FLC had revived
    its corporate status.
    FLC claims it presented sufficient evidence. We agree.
    FLC produced a copy of a September 6, 2019, “certificate of
    status” signed by Alex Padilla, as Secretary of State of California,
    stating, “The records of this office indicate the entity [FLC] is
    authorized to exercise all of its powers, rights and privileges in
    the State of California.” Counsel for FLC submitted a declaration
    stating the attached certificate was “a true and correct copy” of
    that original certificate.
    A certificate from the California Secretary of State showing
    revival of corporate powers is admissible evidence. (Aspen Grove
    Condominium Assn. v. CNL Income Northstar LLC (2014) 
    231 Cal.App.4th 53
    , 59.) It shows “the corporation may be allowed to
    carry on litigation.” (Benton v. County of Napa (1991) 
    226 Cal.App.3d 1485
    , 1490.) In this case it means the right to file the
    motion to lift the stay. (Ibid.)
    FLC’s Standing to Enforce the Judgment
    API contends FLC had no “standing” to seek revival or
    enforcement of the judgment because: 1) it “was not a named
    7.
    ‘party’ in this action,” and 2) it had not “complied with the
    requirements to become a legitimate ‘party’ to the action.”
    (Boldface & capitalization omitted.)
    FLC responds that 1) it was not a new party to this
    litigation; 2) defendant Fairland Construction, Inc. is the same
    corporation as FLC; 3) Fairland Construction, Inc. merely
    changed its name; and 4) the trial court properly declared the
    new name of the company and authorized it to lift the stay. We
    agree.
    Every California corporation authorized to do business in
    this state has a registered file number with California’s Secretary
    of State. (Corp. Code, §§ 110, subd. (d), 1157, subd. (e)(2), 2205.5,
    subds. (c) & (d), 12214, subd. (d).) The registered “file number”
    for defendant Fairland Construction, Inc. is C2674170. The
    registered file number for FLC is C2674170. The file numbers
    are the same because it is the same corporation.
    Citing Kaufman & Broad Communities, Inc. v. Performance
    Plastering, Inc. (2006) 
    136 Cal.App.4th 212
    , API contends FLC
    had to file a motion to intervene into this case before it filed the
    motion to lift the stay. But FLC does not have to intervene
    because it is already a party in this case. The only difference
    here is that the corporation has a new name.
    Impact of the Name Change
    API suggests that a corporate name change means the
    corporation is a new corporate entity.
    But a “change in name does not affect the identity of a
    corporation.” (Mutual Bldg. & Loan Ass’n of Long Beach v.
    Corum (1934) 
    220 Cal. 282
    , 292.) The name change “ ‘did not add
    a new defendant to the judgment, but merely set forth the correct
    8.
    name.’ ” (Thomson v. L.C. Roney & Co. (1952) 
    112 Cal.App.2d 420
    , 426.)
    The name Fairland Liquidating Corporation (FLC) is the
    name the Secretary of State recognizes as the official current
    name of the former Fairland Construction, Inc.
    A trial court may rely on the validity of that determination
    by this state official who has jurisdiction over corporations.
    (Westlake Park Inv. Co. v. Jordan (1926) 
    198 Cal. 609
    , 616
    [Secretary of State determines “whether a corporate organization
    has been accomplished in conformity with the statutory laws”];
    Roman Catholic Bishop of San Jose v. Bowen (2013) 
    219 Cal.App.4th 484
    , 498 [Secretary of State’s duty includes reserving
    “ ‘names of corporations meeting the requirements of the
    Corporations Code’ ”]; Preis v. American Indemnity Co. (1990) 
    220 Cal.App.3d 752
    , 759 [the “statutory presumption an official duty
    has been regularly performed applies to official writings”].)
    “Such a presumption is evidence.” (Baird v. City of Fresno (1950)
    
    97 Cal.App.2d 336
    , 340.)
    The reliability of corporate documents filed by the
    Secretary of State is high because this state official has a duty to
    only file a corporate document “if it conforms to law.” (Corp.
    Code, § 12214, subd. (a).) Consequently, courts properly rely on
    the validity of corporate documents filed by the Secretary of
    State. (Corp. Code, § 201, subd. (b); O’Gara Coach Co., LLC v. Ra
    (2019) 
    30 Cal.App.5th 1115
    , 1121, fn. 2; Aspen Grove
    Condominium Assn. v. CNL Income Northstar LLC, supra, 231
    Cal.App.4th at p. 59 [Court of Appeal relied on certificate from
    Secretary of State as proof of current corporate status].)
    9.
    FLC’s Procedure to Change Its Name
    API suggests the Secretary of State’s approval of the name
    change is not dispositive because the name change was invalid as
    a matter of law. It claims a suspended corporation may not
    change its name until after its corporate powers are revived. It
    argues that because FLC changed its name while it was a
    suspended corporation, the name change is invalid. We disagree.
    The powers of a suspended corporation are highly
    restricted. But there is an exception in case law, and statute,
    that gives a suspended corporation “the power to amend its
    articles to set forth a new name.” (Boyer v. Jones (2001) 
    88 Cal.App.4th 220
    , 225; Grell v. Laci Le Beau Corp. (1999) 
    73 Cal.App.4th 1300
    , 1306 [a suspended corporation has a statutory
    right to amend “the articles of incorporation” to “establish a new
    corporate name”]; see also Rev. & Tax. Code, § 23301.)
    A declaration by FLC’s counsel showed Fairland
    Construction, Inc. had amended its articles of incorporation to
    change its name to Fairland Liquidating Corporation (FLC). A
    copy of the certificate of amendment of the articles of
    incorporation was attached. That name change was approved by
    the shareholders and board of the corporation. That certificate of
    amendment of the articles was submitted to the Secretary of
    State. The Secretary of State filed the amended articles and
    approved the new name.
    API dismisses the Secretary of State’s approval. But the
    Secretary of State determines whether articles of incorporation
    meet the requirements of state law and authorizes the validity of
    corporate name changes. (Corp. Code, §§ 201, subd. (b), 1157,
    2106, 2107, 12214, subd. (a); Cranford v. Jordan (1936) 
    7 Cal.2d 465
    , 466-467; Westlake Park Investment Co. v. Jordan, supra, 198
    10.
    Cal. at p. 616; Roman Catholic Bishop of San Jose v. Bowen,
    supra, 219 Cal.App.4th at pp. 495-496, 498.)
    API filed an opposition to FLC’s corporate name change
    documents. But it did not present evidence to show why the
    Secretary of State lacked the authority to authorize the corporate
    name change.
    Fairness of the Court’s Procedure on the Name Change Issue
    FLC’s motion to lift the stay contained evidence showing
    the name change. The trial court’s minute order of August 24,
    2020, and another document show that at the hearing on July 31,
    2020, the trial court decided to allow FLC to file a post-hearing
    “ex parte” application with the court to amend the judgment to
    reflect its new name. It permitted API to file a response, and it
    decided that a new hearing on this name change issue was not
    necessary. The parties filed their respective post-hearing motion
    papers on this issue on August 7, 2020, while the motion to lift
    the stay was still under submission. On August 24, 2020, the
    court ruled on the motion to lift the stay and granted the motion
    to amend the judgment to reflect FLC’s correct name.
    API challenges the procedure the trial court authorized to
    change the name on the judgment and the validity of FLC’s ex
    parte application.
    API suggests allowing submission of additional briefs and
    documents regarding the corporate name change issue after the
    July 31 hearing was error.
    But we do not know what occurred at the July 31 hearing
    that prompted the trial court to request the submission of
    additional post-hearing briefs and documents on the name
    change issue. API did not produce a record of that hearing.
    Consequently, we may not presume error based on such an
    11.
    incomplete record. (Null v. City of Los Angeles, supra, 206
    Cal.App.3d at p. 1532; see also Hood v. Gonzales (2019) 
    43 Cal.App.5th 57
    , 79 [on issues “involving the abuse of discretion
    standard of review, a reporter’s transcript or an agreed or settled
    statement of the proceedings is indispensable”].)
    Compliance with the California Rules of Court
    API claims it did not receive timely notice of FLC’s post
    hearing ex parte application on the name change issue as
    required by California Rules of Court, rule 3.1203 (“rule 3.1203”).
    It contends it received the application at 12:09 p.m., which did
    not comply with the 10:00 a.m. deadline in rule 3.1203(a). But
    because the court ruled against API, and given API’s failure to
    obtain a settled statement or findings on this issue, we must
    presume the trial court may have determined this court rule did
    not apply here, or, if it did, noncompliance was excused or not
    substantial, or that it may have impliedly found against API for
    other reasons. (Fladeboe v. American Isuzu Motors, Inc. (2007)
    
    150 Cal.App.4th 42
    , 48-49; Null v. City of Los Angeles, supra, 206
    Cal.App.3d at p. 1532.) API has not shown that the court
    intended rule 3.1203 to apply to this post-hearing procedure. In
    the court’s written order, it made no reference to this rule of
    court. The rule relates to notice involved for an “expedited ex
    parte hearing.” (Newsom v. Superior Court (2020) 
    51 Cal.App.5th 1093
    , 1098, italics added.) But here the court ruled there would
    be no hearing on this ex parte application. Papers would simply
    be submitted to the court in chambers while this matter was
    under submission. FLC’s and API’s documents listed no hearing
    date. Because there is no record of the July 31 hearing, we do not
    know what service time requirements, if any, the court imposed
    12.
    for these post-hearing documents, and we will not presume error.
    (Null, at p. 1532.)
    Moreover, even had API shown noncompliance with the
    rules of court, this “ ‘is not reversible error unless prejudice is
    shown.’ ” (In re Marriage of Steiner & Hosseini (2004) 
    117 Cal.App.4th 519
    , 524; see also Baker v. Eilers Music Co. (1917)
    
    175 Cal. 652
    , 656-657; Robert v. Stanford University (2014) 
    224 Cal.App.4th 67
    , 72; Estate of Cooper (1970) 
    11 Cal.App.3d 1114
    ,
    1121-1122.) API has not made such a showing. It filed its
    response on the merits and did not request a continuance.
    (Carlton v. Quint (2000) 
    77 Cal.App.4th 690
    , 697.) It has not
    shown what additional information it could have produced if
    given additional time or what difference it would make for the
    final result.
    Due Process
    API also has not supported its claim that it was denied
    “due process.” It had notice, a hearing, and more than one
    opportunity to challenge the evidence FLC presented regarding
    its name change. (Goldberg v. Kelly (1970) 
    397 U.S. 254
    , 267-268
    [
    25 L.Ed.2d 287
    , 299].) Proof of FLC’s name change had been
    provided with FLC’s motion to lift the stay. The court considered
    FLC’s post-hearing August 7 documents and API’s August 7
    “written opposition” before it ruled. Consequently, API had three
    opportunities to challenge the name change evidence – 1) in
    response to FLC’s motion to lift the stay, 2) at the July 31
    hearing, and 3) in its post-hearing brief. API’s August 7 post-
    hearing written opposition did not include evidence to challenge
    the name change documentation. API’s counsel’s declaration did
    not contain an offer of proof about any evidence it could provide.
    13.
    Courts may request parties to file post-hearing briefs on
    issues of concern to the court. (Gov. Code, § 68081; People v.
    Garcia (2002) 
    97 Cal.App.4th 847
    , 854; Monarch Healthcare v.
    Superior Court (2000) 
    78 Cal.App.4th 1282
    , 1286.) Here the trial
    court could reasonably find FLC proved its name change at the
    July 31 hearing, and therefore the name on the judgment had to
    be corrected. It could decide it was a better procedure for a party
    to request correction than for the court to correct it sua sponte.
    (Carpenter v. Pacific Mutual Life Insurance (1939) 
    14 Cal.2d 704
    ,
    707 [“corrections may be made . . . either on motion of an
    interested party, or on the court’s own motion”]; Misik v. D’Arco
    (2011) 
    197 Cal. App.4th 1065
    , 1075; Lang v. Superior Court
    (1961) 
    198 Cal.App.2d 16
    , 17-18.) The “ ‘ “precise dictates of due
    process are flexible and vary according to context.” ’ ” (Hood v.
    Gonzales, supra, 43 Cal.App.5th at p. 80.) The procedure the
    court selected was not unfair or unauthorized. (Dorland v.
    Dorland (1960) 
    178 Cal.App.2d 664
    , 670; see also Misik, at
    p. 1075; Lang, at pp. 17-18.) Moreover, API has not shown how a
    different procedure from the one the trial court selected would
    lead to a different result. Nor has it cited to evidence in the
    record to challenge the validity of the Secretary of State’s
    documents.
    Amending the Judgment to Add the New Name
    The trial court rejected API’s challenge to its authority to
    amend the judgment to reflect FLC as the new corporate name.
    It amended the judgment to change the name of defendant
    Fairland Construction, Inc. to FLC, finding this was necessary “to
    reflect the true name of the Fairland entity.” (Italics added.) The
    court did not err.
    14.
    A court’s authority to amend a judgment to reflect a party’s
    true name is well established. (Leviston v. Swan (1867) 
    33 Cal. 480
    , 484; People v. Landon White Bail Bonds (1991) 
    234 Cal.App.3d 66
    , 77; Russ v. Smith (1968) 
    264 Cal.App.2d 385
    , 390;
    Mirabito v. San Francisco Dairy Co. (1935) 
    8 Cal.App.2d 54
    , 57.)
    Here defendant Fairland Construction, Inc. was a party to
    the action. “Since the court had jurisdiction over the defendant,
    it had jurisdiction to make its judgment reflect the defendant’s
    true name.” (Thompson v. L.C. Roney & Co., Inc., supra, 112
    Cal.App.2d at p. 427.) This name change did not prejudice the
    rights of API. The change “does not effect an enlargement of the
    original judgment nor is it a modification thereof to correct a
    supposed error of law. It is simply an amendment whose purpose
    is to designate the real name of the judgment [creditor].” (Id. at
    p. 425.) “ ‘That a court may at any time amend its judgment so
    that the latter will properly designate the real defendants is not
    open to question.’ ” (Id. at p. 426, italics added.)
    Corporate Revival Impact and Finality of Judgment Issues
    API contends that because Fairland Construction Inc.’s
    corporate powers were suspended on December 2, 2013, it had no
    authority to “act in any way” thereafter. It suggests that, despite
    the proof of a certificate of corporate status revival, API may now
    challenge the validity of the procedures FLC previously used to
    obtain attorney fees and the prior final judgment awarding them.
    But API has not considered the remedial retroactive scope
    of a corporate revivor certificate and the issue of the finality of
    the judgment. After a corporation obtains “a certificate of revivor
    of its corporate status,” it may continue litigation. (Rochin v. Pat
    Johnson Manufacturing Co. (1998) 
    67 Cal.App.4th 1228
    , 1236-
    1237.) A revivor certificate will validate “ ‘the procedural steps
    15.
    taken on behalf of the corporation while it was under
    suspension.’ ” (Id. at p. 1237.) This includes “validating
    otherwise invalid prior proceedings.” (Benton v. County of Napa,
    supra, 226 Cal.App.3d at p. 1490.) “[A]s to matters occurring
    prior to judgment, the revival of corporate powers has the effect
    of validating the earlier acts.” (Peacock Hill Assn. v. Peacock
    Lagoon Constr. Co. (1972) 
    8 Cal.3d 369
    , 373.) “[R]evival of
    corporate powers enables the previously suspended party to
    proceed with the prosecution or defense of the action and
    validates a judgment obtained during suspension.” (Center for
    Self-Improvement & Community Development v. Lennar Corp.
    (2009) 
    173 Cal.App.4th 1543
    , 1553.) It also validates an appeal
    filed by the suspended corporation during its period of
    suspension. (Bourhis v. Lord (2013) 
    56 Cal.4th 320
    , 323.)
    The trial court awarded attorney fees and costs to Fairland
    Construction, Inc. (now FLC). On January 15, 2015, it stayed
    that judgment in its favor because “it is a suspended
    corporation.” But the court gave FLC the “right” to enforce that
    judgment once FLC’s corporate status was restored. We affirmed
    the judgment awarding attorney fees and costs on January 20,
    2016. The remittitur issued on March 30, 2016. That judgment
    is now final and binding on API, and API may not collaterally
    attack it. (Auto Equity Sales, Inc. v. Superior Court (1962) 
    57 Cal.2d 450
    , 455; Estate of Buckley (1982) 
    132 Cal.App.3d 434
    ,
    446; see also City of Santa Paula v. Narula (2003) 
    114 Cal.App.4th 485
    , 490 [“The doctrines of res judicata and
    collateral estoppel prevent a losing party from relitigating causes
    of action or issues against the prevailing party after a final
    judgment”]; see also Sargon Enterprises, Inc. v. University of
    Southern California (2013) 
    215 Cal.App.4th 1495
    , 1506 [appellate
    16.
    court’s decision constitutes the law of the case and “must be
    adhered to in all subsequent proceedings”].)
    API previously had a full opportunity to raise any
    challenges it had to the judgment in the trial court and on
    appeal. It is now too late for API to raise claims that the issues
    were not correctly decided, raise new issues, or challenges that
    could have, or should have, been raised in the earlier trial court
    and appellate proceedings that were finally decided years ago.
    (Sargon Enterprises, Inc. v. University of Southern California,
    supra, 215 Cal.App.4th at pp. 1505-1506; City of Santa Paula v.
    Narula, supra, 114 Cal.App.4th at pp. 490-491.)
    FLC’s Current License to Enter into Construction Contracts
    API claims the trial court erred by not staying enforcement
    of the attorney fee judgment at the hearing because FLC is not
    currently licensed to enter into construction contracts.
    But this claim fails because API did not produce an
    adequate record. Rulings on this issue are not mentioned in the
    trial court’s written decision. There is no settled statement. API
    did not obtain written findings on it. There is no reporter’s
    transcript of the July 31 hearing. There is no stipulation
    specifying all the issues the court decided at the hearing. API
    had the duty to develop the “fullest possible” record. (Tudor
    Ranches, Inc. v. State Comp. Ins. Fund (1998) 
    65 Cal.App.4th 1422
    , 1433; see also People v. Garcia (2010) 
    185 Cal.App.4th 1203
    , 1214 [appellate courts are not required to consider claims
    of erroneous rulings “that could have been, but were not,
    challenged below”].) Because of the absence of a record, we do
    not know FLC’s response to this issue at the hearing, what
    evidence was presented there, or how the court ruled.
    Consequently, we will not presume trial court error based on this
    17.
    incomplete record. (Null v. City of Los Angeles, supra, 206
    Cal.App.3d at p. 1532.)
    But even on the record we have, and assuming the facts
    API alleges, the result does not change. API has not shown how
    FLC’s current construction contract license status prevents it
    from enforcing a final prior judgment in its favor. In this case
    FLC proved the falsity of API’s claim of FLC liability on a prior
    contract. (Bus. & Prof. Code, § 7031, subd. (a) [contractor must
    be licensed at the time of the performance of the work to bring an
    action to collect for contracting services]; MW Erectors, Inc. v.
    Niederhauser Ornamental & Metal Works Co., Inc. (2005) 
    36 Cal.4th 412
    , 444-445.)
    API’s claim that a corporation must have a current license
    to enter into construction contracts to be able to enforce a prior
    final judgment debt lawfully owed to it is not supported by case
    law. “ ‘The contractor’s license statute cannot be used as a shield
    to avoid a just obligation.’ ” (UDC -Universal Development, L.P.
    v. CH2M Hill (2010) 
    181 Cal.App.4th 10
    , 26; Ranchwood
    Communities Limited Partnership v. Jim Beat Construction Co.
    (1996) 
    49 Cal.App.4th 1397
    , 1411 [contractor’s unlicensed status
    does not prevent it from enforcing valid rights which were not
    within the prohibition of Business and Professions Code section
    7031]; see also Holland v. Morse Diesel Internat., Inc. (2001) 
    86 Cal.App.4th 1443
    , 1451, 1453 [unlicensed contractor could bring
    damage lawsuit unrelated to the prohibition in section 7031];
    Davis Co. v. Superior Court (1969) 
    1 Cal.App.3d 156
    , 159 [“an
    unlicensed contractor may bring and maintain an action for the
    breach of a contract not within the scope of the protective purpose
    of the statute”].)
    18.
    Moreover, the current contracting restriction API
    highlights does not change API’s status as an FLC judgment
    debtor. Nor does it change FLC’s status as a legally active
    corporation with the right to enforce prior judgments. Even
    corporations that are no longer doing business, that are inactive,
    dissolving, or “winding up” their “affairs,” retain the authority to
    collect judgment debts lawfully owed to them. (Favila v. Katten
    Muchin Rosenman, LLP (2010) 
    188 Cal.App.4th 189
    , 212 [citing
    Corporations Code section 2010].) Even after a corporation has
    been dissolved, judgments owed to the corporation may be
    enforced and collected. (Code Civ. Proc., §§ 656, 658.)
    Consequently, it is not the type of business the corporation
    currently conducts, but rather the revival of its corporate powers,
    as here, that gives it the right to enforce judgments. (Center for
    Self-Improvement & Community Development v. Lennar Corp.,
    supra, 173 Cal.App.4th at p. 1553.)
    API cites WSS Industrial Construction v. Great West
    Contractors, Inc. (2008) 
    162 Cal.App.4th 581
     where the court held
    an unlicensed contractor could not sue and recover for work
    performed on a construction services contract because it was not
    licensed at the time it performed the work. But that case is not
    relevant. Here FLC did not sue API. API sued FLC, claiming it
    was liable on a construction contract of another company. But, as
    shown by our prior opinion, FLC was not liable as an alter ego
    defendant. Consequently, API had no valid contract cause of
    action against FLC. FLC was consequently entitled to attorney
    fees, not for performing construction contracting services, but
    rather as a prevailing defendant that had incurred costs and
    attorney fees in a lawsuit that was not meritorious as to it.
    (Jones v. Drain (1983) 
    149 Cal.App.3d 484
    , 490 [“a prevailing
    19.
    defendant sued for breach of contract containing an attorney’s
    fees provision and having had to defend the contract cause of
    action is entitled to recover its own attorney’s fees and costs . . .
    even though the trial court finds no contract existed” (italics
    added)].)
    Because FLC’s corporate status is revived, FLC may
    enforce the judgment (Peacock Hill Assn. v. Peacock Lagoon
    Constr. Co., 
    supra,
     8 Cal.3d at p. 373), and API may not
    collaterally attack it or our prior decision. (Sargon Enterprises,
    Inc. v. University of Southern California, supra, 215 Cal.App.4th
    at p. 1506.)
    We have reviewed API’s remaining contentions and we
    conclude it has not shown grounds for reversal.
    DISPOSITION
    The order is affirmed. Costs on appeal are awarded in
    favor of respondent.
    NOT TO BE PUBLISHED.
    GILBERT, P. J.
    We concur:
    YEGAN, J.
    PERREN, J.
    20.
    Mark S. Borrell, Judge
    Superior Court County of Ventura
    ______________________________
    Law Offices of Ray B. Bowen, Jr., Ray B. Bowen, Jr. for
    Plaintiff and Appellant.
    Semper Law Group, Leonard M. Tavera for Defendant and
    Respondent.
    21.
    

Document Info

Docket Number: B307394

Filed Date: 4/19/2021

Precedential Status: Non-Precedential

Modified Date: 4/19/2021