Castanon v. Long Beach Lesbian and Gay Pride CA2/8 ( 2021 )


Menu:
  • Filed 10/6/21 Castanon v. Long Beach Lesbian and Gay Pride CA2/8
    NOT TO BE PUBLISHED IN THE OFFICIAL REPORTS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    has not been certified for publication or ordered published for purposes of rule 8.1115.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 EIGHT
    ALEXA CASTANON,                                                 B303662
    Plaintiff and Appellant,                               (Los Angeles County
    Super. Ct. No. 18LBCP00073)
    v.
    LONG BEACH LESBIAN AND
    GAY PRIDE, INC., et al.,
    Defendants and
    Respondents.
    APPEAL from a judgment of the Superior Court of Los
    Angeles County, Michael P. Vicencia, Judge. Affirmed.
    Leslie R. Smith for Plaintiff and Appellant.
    Krieger & Krieger, Lawrence R Cagney, Linda Guthmann
    Krieger and Terrence B. Krieger for Defendants and
    Respondents.
    _________________________
    Appellant Alexa Castanon was voted out of membership in
    and thus off the board of directors of Long Beach Lesbian & Gay
    Pride, Inc. (LBLGP) in its August 2018 election. Shortly
    thereafter, she filed this action for fraud against LBLGP, its
    president, Dorothea Newman, and a vice-president, LaRhonda
    Slaughter (respondents). The fraud action sought Newman’s and
    Slaughter’s removal from the board of directors and appellant’s
    own reinstatement. While the fraud action was pending,
    appellant filed a petition for writ of mandate seeking, among
    other things, to stay LBLGP’s annual August 2019 elections.
    With the stipulation of the parties in the writ proceedings, the
    court supervised a new election, in which appellant was again
    voted out of LBLGP. Then, in this action, the trial court granted
    respondents’ motion for judgment on the pleadings on the second
    cause of action to reinstate appellant, finding it moot after the
    court-supervised elections. After losing a series of discovery
    disputes, appellant dismissed her first and only remaining cause
    of action with prejudice. This appeal, which concerns appellant’s
    membership only, followed.
    Appellant contends the trial court erred in granting
    judgment on the pleadings, in denying her motion to quash a
    subpoena by which respondents sought the identity of the owner
    of the website “LongBeachGayPride.org,” and in compelling her
    to respond substantively to Requests for Admission (RFAs),
    which she contends invade her right to privacy. We affirm the
    judgment of dismissal.
    2
    BACKGROUND
    Appellant filed her complaint in this matter on December 5,
    2018. The complaint contains two causes of action. The first is
    entitled “Removal of Directors for Fraud, Malfeasance and Gross
    Misconduct [
    Cal. Corp. Code §5223
    ],” the second “Declaration of
    Member’s Rights [
    Cal. Corp. Code §5617
    ].”1 A key claim of the
    complaint was that LBLGP’s August 18, 2018 election was rigged
    by Newman and Slaughter to remove appellant from
    membership. The details of the election rigging were set forth in
    the general allegations. The first cause of action alleged 14
    wrongful acts by Newman and Slaughter, including two broad
    allegations about the conduct of elections. In the second cause of
    action, appellant alleged: “As a consequence of defendants’
    wrongful actions, Plaintiff has been denied the right to
    participate at or vote in any meetings, including board of
    director’s meetings.”
    Immediately after appellant filed this action, LBLGP
    restored her to a voting seat on the board of directors.
    On February 20, 2019, appellant filed a petition for writ of
    mandate (LASC case No. 19STCV05359). Initially, appellant
    complained in the petition of improprieties by LBLGP’s leaders,
    particularly denying appellant’s requests to review and copy
    LBLGP’s financial records. The petition named LBLGP’s
    treasurer as respondent. The Superior Court deemed the cases
    related and assigned both cases to the same judge.
    1    Further unspecified statutory references are to the
    Corporations Code.
    3
    While the writ proceedings were pending, respondents
    undertook discovery in the fraud action. They served a subpoena
    on GoDaddy.com to discover the identity of the owner of the
    LongBeachGayPride.org website, which had a confusingly similar
    name to LBLGP’s website LongBeachGayPride.org and which
    contained statements respondents asserted were defamatory.
    Respondents also contended identification of the owner was
    necessary to prove their affirmative defense of unclean hands.
    Appellant brought a motion to quash the subpoena. The trial
    court limited the subpoena to require GoDaddy.com to respond
    only if the owner of the website were appellant or her attorney; it
    otherwise denied the motion. The owner was found to be
    appellant’s attorney. Appellant has not provided this court with
    a reporter’s transcript of the hearing on the motion to quash.
    On August 7, 2019, the trial court held a lengthy hearing
    on the writ petition, which included testimony by Slaughter and
    Wayne Manous. Appellant had previously sought a stay of
    LBLGP’s annual election in her writ petition, but during this
    hearing, appellant agreed to LBLGP’s proposal to hold the
    organization’s August 2019 election under court supervision.
    Appellant has not provided this court with a reporter’s transcript
    of the hearing.
    A court-supervised election was held pursuant to the
    stipulation of the parties. On August 15, 2019, the court presided
    at a hearing to count the votes cast the previous day. Among
    other results, LBLGP members voted 12 to 8 against renewing
    appellant’s membership, which rendered her ineligible to sit on
    the board of directors. Appellant has not provided this court with
    a reporter’s transcript of the proceedings.
    4
    On October 23, 2019, the court denied appellant’s writ
    petition in its entirety. Appellant appealed. The court’s denial
    was affirmed by on November 2, 2020 in case No. B303237.2
    On December 5, 2019, the trial court held a hearing on
    respondents’ motion for judgment on the pleadings on the second
    cause of action that prayed for relief as to appellant’s personal
    membership. The court granted the motion, finding the cause of
    action moot in light of the court-supervised election. The trial
    court granted respondents’ motions to compel substantive
    responses to certain form interrogatories and RFAs. The court
    also imposed sanctions against appellant and her counsel in the
    amount of $1,500 per motion. Appellant has not provided this
    court with a reporter’s transcript of the hearing.
    On December 30, 2019, appellant filed a request to dismiss
    with prejudice her first case of action to remove Newman and
    Slaughter as directors. This was appellant’s only remaining
    cause of action. On January 3, 2020, the trial court signed and
    entered a judgment of dismissal in favor or respondents and
    found them to be the prevailing parties entitled to recover costs.
    This appeal followed.
    2      We deny respondents’ request that we take judicial notice
    of the prior appeal. Judicial notice is unnecessary to the
    resolution of this appeal.
    5
    DISCUSSION
    A.     The Trial Court Did Not Err in Granting Judgment on the
    Pleadings on the Ground of Mootness.
    The trial court granted judgment on the pleadings as to
    appellant’s second cause of action on the ground that it was moot.
    Appellant contends the trial court erred in finding the second
    cause of action moot because that cause of action challenged the
    validity of the entire 2018 election and so was not rendered moot
    by changes to her individual membership status. She contends,
    in the alternative, that the trial court abused its discretion in
    failing to permit her to amend her complaint.
    The standard of review of a motion for judgment on the
    pleadings is the same as that for a general demurrer. (Dunn v.
    County of Santa Barbara (2006) 
    135 Cal.App.4th 1281
    , 1298.)
    Thus, we review an order granting judgment on the pleadings de
    novo. (Moore v. Regents of University of California (1990)
    
    51 Cal.3d 120
    , 125.) We treat as true “ ‘all material facts
    properly pleaded, but not contentions, deductions or conclusions
    of fact or law. [Citation.] We also consider matters which may be
    judicially noticed.’ [Citation.] Further, we give the complaint a
    reasonable interpretation, reading it as a whole and its parts in
    their context.” (Blank v. Kirwan (1985) 
    39 Cal.3d 311
    , 318.)
    Generally, when judgment on the pleadings is sustained
    without leave to amend, “we decide whether there is a reasonable
    possibility that the defect can be cured by amendment: if it can
    be, the trial court has abused its discretion and we reverse; if not,
    there has been no abuse of discretion and we affirm. [Citations.]
    The burden of proving such reasonable possibility is squarely on
    the plaintiff.” (Blank v. Kirwan, supra, 39 Cal.3d at p. 318.)
    6
    Moot cases are “ ‘[t]hose in which an actual controversy did
    exist but, by the passage of time or a change in circumstances,
    ceased to exist.’ ” (Wilson & Wilson v. City Council of Redwood
    City (2011) 
    191 Cal.App.4th 1559
    , 1573 (Wilson).)3 “Regardless of
    the nature of the intervening events that lead to a finding
    of mootness, a common denominator in mootness cases is that the
    court expressly or impliedly concludes there is no longer an
    existing controversy before it upon which effectual relief may be
    granted.” (Association of Irritated Residents v. Department of
    Conservation (2017) 
    11 Cal.App.5th 1202
    , 1223.) Simply put, “[a]
    case becomes moot when a court ruling can have no practical
    impact or cannot provide the parties with effective relief.” (Simi
    Corp. v. Garamendi (2003) 
    109 Cal.App.4th 1496
    , 1503.) Since
    mootness does not arise from a pleading defect in the complaint
    but from external events, it would be an unusual case in which
    mootness could be cured by amendment. Thus, when events
    render a case moot, courts should generally dismiss it. (Parkford
    Owners for a Better Community v. County of Placer (2020)
    
    54 Cal.App.5th 714
    , 722.)
    Construed liberally, nothing in the complaint in any way
    indicates appellant is challenging the validity of the entire 2018
    election. In her general allegations, appellant does allege broadly
    that Newman and Slaughter attempted to have “select members
    removed from the organization by setting up an elaborate scheme
    to fix the organization’s recent annual election.” She further
    3     “California courts will decide only justiciable controversies.
    [Citations.] The concept of justiciability is a tenet of common law
    jurisprudence and embodies ‘[t]he principle that courts will not
    entertain an action which is not founded on an actual
    controversy.’ ” (Wilson, supra, 191 Cal.App.4th at p. 1573.)
    7
    alleges they disbanded the election committee so that they “could
    control the election process and achieve any outcome they
    desired.” However, the only desired outcome alleged by appellant
    was removing appellant from membership: Newman and
    Slaughter planned and agreed to “to fix the outcome of the
    election by having Plaintiff voted out.” They “gave instructions to
    the vote counters to take all necessary measures to ensure that
    the tally of votes in favor of Plaintiff did not reflect more than
    50% of the votes cast.” Moreover, this is the only outcome
    allegedly achieved by the election fraud. Appellant alleges that
    after the election, she “was told she was not voted back into the
    organization or onto the board. Plaintiff was the only member
    who was not voted back.” (Italics added.)
    The second cause of action itself is entitled “Declaration of
    Member’s Rights.” The word “member’s” is singular, indicating it
    seeks the declaration of the rights of one member, appellant. The
    only new allegation in the cause of action is: “As a consequence
    of defendants’ wrongful actions, Plaintiff has been denied the
    right to participate at or vote in any meetings, including board of
    director’s meetings.” Nothing in this allegation suggests that
    appellant is seeking to invalidate the entire 2018 election or to
    obtain a declaration of the rights of other members.
    In her prayer for relief, appellant asks the court to declare
    “null and void the attempts to remove Plaintiff as a member
    and/or as a director in the August 8, 2018 election” and that
    “Plaintiff is a member in good standing of defendant corporation
    and thus entitled to vote at any board of director’s meeting” and
    to enjoin certain actions by the board until her position and
    8
    voting rights are restored. She sought no other relief related to
    the 2018 election.4
    We see no error in the trial court’s determination that the
    second cause of action was moot. Almost immediately after
    appellant filed this lawsuit, respondents restored her
    membership and director voting rights, pending resolution of the
    action. Then, in the related writ proceedings, the trial court
    granted appellant a statutorily approved remedy for her claim
    that she was wrongfully rejected from membership by the rigged
    2018 election: a court-supervised election in which members
    voted on whether her membership should be renewed. (§ 5617,
    subd. (d).)5 Appellant stipulated to this procedure. She lost her
    membership in the court-supervised election, and with it any
    eligibility to act as a director. These events left the court with no
    effective relief to grant as to the second cause of action.
    4      The only other remedy sought by appellant in her prayer
    for relief was removal of Newman and Slaughter from office and
    a bar to their reelection, but this relief is unmistakably part of
    her First Cause of Action, entitled “Removal of Directors for
    Fraud, Malfeasance and Gross Misconduct.” There is no
    allegation that Newman and Slaughter rigged the 2018 to obtain
    their own seats as directors.
    5      Subdivision (d) of section 5617 provides: “The court,
    consistent with the provisions of this part and in conformity with
    the articles and bylaws to the extent feasible, may determine the
    person entitled to the office of director or may order a new
    election to be held or appointment to be made, may determine the
    validity of the issuance of memberships and the right of persons
    to vote and may direct such other relief as may be just and
    proper.”
    9
    Appellant contends that the trial court was statutorily
    required to set a hearing on the validity of the 2018 election
    before deciding any other matter, and the court’s failure to do so
    resulted in prejudicial error, specifically the mootness of her
    second cause of action.
    Section 5617, subdivision (c) provides: “Upon the filing of
    the complaint, and before any further proceedings are had, the
    court shall enter an order fixing a date for the hearing, which
    shall be within five days unless for good cause shown a later date
    is fixed.” The record on appeal is silent as to whether good cause
    for a later date was shown, and we do not presume error on the
    part of the trial court. (Foust v. San Jose Construction Co. Inc.
    (2011) 
    198 Cal.App.4th 181
    , 187.) Even assuming the trial court
    delayed such a hearing without good cause, appellant was not
    prejudiced by the delay. She received membership and director
    voting rights pending resolution of her claim of wrongful rejection
    from membership. The court-supervised 2019 election was a
    proceeding in the writ action, not this case. More importantly,
    appellant stipulated to the court-supervised election with full
    knowledge of the status of proceedings in this case. She cannot
    now complain about the election’s timing.
    Appellant also contends the trial court “recognized” at the
    August 7, 2019 writ hearing that she could proceed with this
    action challenging the validity of the 2018 election regardless of
    the results in the court-supervised 2019 elections in the writ
    proceedings. ~(AOB 28-29)~ Appellant raised this claim in her
    opposition to the motion for judgment on the pleadings in this
    action so the trial court was aware of her claim. Appellant has
    not provided a copy of the reporter’s transcript of the August 7,
    2019 hearing nor has she provided a copy of the reporter’s
    10
    transcript of the hearing on the motion for judgment on the
    pleadings. It is appellant’s burden to provide a reporter’s
    transcript or an agreed or settled statement if one is necessary
    for appellate review. (Foust v. San Jose Construction Co. Inc.,
    supra, 198 Cal.App.4th at p. 186.) A judgment or order of the
    trial court is presumed correct, and if appellant does not provide
    a record which is adequate for appellate review, the decision of
    the trial court will ordinarily be affirmed. (Id. at p. 187.)
    There is no basis to depart from that rule here. Although
    the record is clear that appellant stipulated to the court-
    supervised election proceedings, there is no written confirmation
    of the details of the stipulation or of any representations by the
    trial court. In addition, the record shows the court granted the
    motion for judgment on the pleadings with an awareness of
    appellant’s claim. This indicates to us that the court did not
    agree with appellant’s recollection of what occurred at the August
    7, 2019 writ hearing.
    Appellant contends that even if the court did not
    “recognize” that she could proceed nonetheless with her second
    cause of action, the 2019 election could not resolve her claim that
    the rigging of the 2018 election deprived her of a three-year term
    as a director. We disagree. Appellant stipulated to having her
    membership status determined by the 2019 election and by so
    stipulating she necessarily agreed that this election would decide
    whether she continued as a member and director. Put
    differently, only members can serve as directors, and so by
    deciding her membership, the 2019 election also determined her
    eligibility to serve as a director.
    11
    Finally, appellant contends that in opposition to the
    motion, she “repeatedly requested the court to grant [her] leave
    to amend if it deemed any allegation to be insufficiently pled.”6
    Appellant’s problem is not that her requests for relief were
    unclear or her facts insufficiently pled. Her requests for relief are
    crystal clear and her claims of election fraud are very specifically
    pled. Her problem is that she specifically alleged that the
    purpose of the 2018 election rigging was to get rid of her and that
    she was the only person who was removed from membership as a
    result of that election. The only election-related relief she sought
    related to herself. The only directors she sought to remove were
    Newman and Slaughter, and that relief was part of the First
    Cause of Action only. It is this clarity and specificity which
    resulted in the second cause of action becoming moot.
    B.    The Court’s Ruling Denying the Motion to Quash the
    GoDaddy.com Subpoena Is Moot.
    The owner of the website LongBeachGayPride.org took
    steps to conceal her identity. Accordingly, respondents served a
    6      On pages 3 and 4 of her opposition brief, appellant stated
    generically that if the court found the facts in the complaint to be
    “insufficiently alleged” or the nature of the relief sought
    “unclear,” she “requests leave of court to amend the complaint to
    cure any deficiencies.” On appeal, appellant provides two
    additional record cites she claims show requests for leave to
    amend, but the lines cited do not show such requests. She has
    not provided any record cites showing she proffered specific facts
    in the trial court in connection with her request to amend. Even
    if leave to amend could be appropriate in moot cases, appellant
    did not meet her burden of showing a reasonable possibility that
    the defect could be cured. (Blank v. Kirwan, supra, 39 Cal.3d at
    p. 318.)
    12
    subpoena on GoDaddy.com to discover the owner’s identity.
    Respondents asserted the information was needed for their
    affirmative defense of unclean hands. Appellant contends the
    trial court erred in denying her motion to quash this subpoena.
    Appellant’s inaction after her motion was denied resulted
    in the revelation that the owner was her own attorney. Her
    inaction rendered this claim moot. As respondents point out,
    appellant did not seek a stay or writ review of the court’s ruling
    and so GoDaddy.com provided the name of the owner to
    respondents. The identity of the owner is no longer private. It is
    not possible to undo the unmasking. (See Simi Corp. v.
    Garamendi, supra, 109 Cal.App.4th at p. 1503 [mootness occurs
    “when a court ruling can have no practical impact or cannot
    provide the parties with effective relief”].)
    Appellant contends that if this court finds error, the matter
    could be remanded and the trial court could issue a protective
    order requiring respondents and their attorneys to destroy the
    “private information they received, seal the court files that might
    include that information” and “prohibit the use or disclosure of
    any information disclosed by GoDaddy.com” unless respondents
    filed a direct action against the owner.
    Appellant could have sought limitations on the disclosure
    and use of the information to protect the owner’s privacy even if
    the trial court had correctly denied her motion.7 Appellant has
    7     Appellant has not identified what private information
    GoDaddy.com might have provided apart from the identity of the
    owner, but a protective order limiting the use of any such
    information would have provided protection equivalent to its
    destruction. Similarly, a protective order could have limited the
    use of any private information to this case or to a separate direct
    action.
    13
    not provided any record citations showing she made such efforts.
    Further, this court’s internal records do not show any efforts by
    appellant to protect the identity of the owner during this appeal.
    As a result, the information is no longer private. A protective
    order would have no practical impact at this point.
    Appellant urges us to exercise our discretion to decide this
    claim even though it is moot because it involves issues of public
    interest and questions of law. We decline to do so.
    The right to speak anonymously is well established in case
    law, and it is recognized in the context of speech on the internet,
    as appellant’s multiple case citations show. (See, e.g. Krinsky v.
    Doe 6 (2008) 
    159 Cal.App.4th 1154
    .) This right to anonymity is
    not absolute and a speaker’s identity may be ordered disclosed if
    his or her statements are actionable. (See, e.g., Glassdoor, Inc. v.
    Superior Court (2017) 
    9 Cal.App.5th 623
    , 635.) The actionable
    nature of a statement is fact-dependent, which will vary from
    case to case, and so the issue cannot be decided as a matter of
    law. Although not determinative, an additional reason not to
    decide the issue is the state of the record on appeal. It does not
    appear to contain all documents relevant to the motion to quash,
    and appellant has not provided a reporter’s transcript of the
    hearing on the motion to quash.
    The requirement of notice to the anonymous speaker before
    disclosure of his or her identity is also well established in law.
    Further, the trial court in this case recognized the need for notice
    and limited the subpoena to require disclosure only if the
    owner/speaker were appellant or her attorney, who indisputably
    had notice of the subpoena. There is no need to decide any issue
    of notice.
    14
    C.     The Trial Court’s Order Compelling Responses to Certain
    RFAs Has No Further Force and Effect and the Record Is
    Not Adequate for Review of the Sanctions Order.
    Appellant contends the trial court violated her First
    Amendment rights and those of non-parties when it granted
    respondents’ motion to compel responses to RFAs 52 through 77.
    She also contends the trial court abused its discretion in granting
    the motion because the RFAs sought irrelevant information.
    Appellant has expressly stated she has not appealed the
    first cause of action, which she voluntarily dismissed. Appellant
    dismissed the first cause of action without responding to the
    RFAs. We have found no error in the trial court’s dismissal of her
    second cause of action. Accordingly, the trial court’s order
    compelling appellant to respond to the RFAs has no force or
    effect. There is no more case.
    The trial court did order appellant to pay sanctions in
    connection with the motion to compel responses to the RFAs, but
    the record is inadequate to review this ruling. Even assuming
    the trial court abused its discretion in compelling responses to
    RFAs 52 through 77, the trial court’s order addressed more than
    RFAs 52 through 57: it compelled appellant to respond to other
    RFAs as well as to interrogatories. And in sanctioning appellant,
    the court imposed an amount less than that sought by
    respondents.
    Without the reporter’s transcript, which appellant has not
    provided, the record is inadequate to permit appellate review.
    We have no way to determine the court’s reason for imposing
    sanctions, or even whether the sanctions were based only on
    appellant’s failure to respond to the challenged RFAs, as opposed
    to the other RFAs and interrogatories which she does not
    15
    challenge on appeal. Accordingly, we uphold the trial court’s
    order.
    DISPOSITION
    The judgment is affirmed. Respondents to recover costs on
    appeal.
    NOT TO BE PUBLISHED IN THE OFFICIAL REPORTS
    STRATTON, J.
    We concur:
    GRIMES, Acting P. J.
    WILEY, J.
    16
    

Document Info

Docket Number: B303662

Filed Date: 10/6/2021

Precedential Status: Non-Precedential

Modified Date: 10/6/2021