O&C Creditors Grp., LLC v. Stephens & Stephens XII, LLC

Decision Date25 November 2019
Docket NumberA152762,A151789,A152002
Citation255 Cal.Rptr.3d 596,42 Cal.App.5th 546
CourtCalifornia Court of Appeals Court of Appeals
Parties O&C CREDITORS GROUP, LLC, et al., Cross-complainants and Appellants, v. STEPHENS & STEPHENS XII, LLC, et al., Cross-defendants and Respondents. Stephens & Stephens XII, LLC, et al., Plaintiffs, Cross-defendants and Appellants, v. O&C Creditors Group, LLC, et al., Defendants, Cross-complainants and Respondents. O&C Creditors Group, LLC, et al., Cross-complainants and Appellants, v. Akin Gump Strauss Hauer & Feld, LLP, et al., Cross-defendants and Respondents.

Certified for Partial Publication.*

Danko Meredith, Michael S. Danko, Los Angeles, Claire Y. Choo ; Law Office of Gary Simms, Gary L. Simms for Cross-complainants and Appellants in No. A151789.

Lubin Olson & Niewiadomski, Jonathan E. Sommer, Kyle A. Withers, San Francisco, for Cross-defendants and Respondents Stephens & Stephens XII, LLC, et al. in No. A151789.

Akin Gump Strauss Hauer & Feld, LLP, Robert B. Humphreys, Rex S. Heinke, Los Angeles, for Cross-defendants and Respondents Fireman’s Fund et al. in No. A151789.

Lubin Olson & Niewiadomski, Jonathan E. Sommer, Kyle A. Withers, San Francisco, for Plaintiffs, Cross-defendants and Appellants in No. A152002.

Danko Meredith, Michael S. Danko, Los Angeles, Claire Y. Choo ; Law Office of Gary Simms, Gary L. Simms for Defendants, Cross-complainants and Respondents in No. A152002.

Danko Meredith, Michael S. Danko, Los Angeles, Claire Y. Choo ; Law Office of Gary Simms, Gary L. Simms for Cross-complainants and Appellants in No. A152762.

Akin Gump Strauss Hauer & Feld, LLP, Robert B. Humphreys, Rex S. Heinke, Los Angeles, for Cross-defendants and Respondents in No. A152762.

BROWN, J.

These consolidated appeals arise from an insurance coverage dispute that resulted in a $5.8 million settlement in favor of the insured. At the center of the dispute is the enforceability of a lien for attorney’s fees filed by the insured’s former attorney, who is now deceased. Prior to his death, the attorney for the insured became subject to an involuntary bankruptcy. The largest creditor of the bankruptcy estate, also an attorney, purchased the attorney fee claim and received all of the debtor-attorney’s client files, including the insured’s file. After the insured sought declaratory relief, the attorney-creditor assigned his interest in the fee claim to a newly formed corporate entity, of which the attorney-creditor is the sole member.

In these consolidated appeals and cross-appeals, the parties dispute whether the trial court erred in (1) denying the insured’s motion to disqualify the attorney-creditor from representing the corporate entity, (2) granting a protective discovery order regarding the insured’s client file, and (3) granting an anti-SLAPP special motion to strike in favor of the insurer and awarding attorney fees to the insurer as the prevailing party. Finding no such errors, we affirm.

I. BACKGROUND
A. Insurance Coverage Dispute

Fireman’s Fund Insurance Company (Fireman’s Fund) issued an insurance policy covering property damage at an industrial warehouse owned by Stephens & Stephens XII, LLC and its affiliates1 (collectively, Stephens or the Stephens entities). ( Stephens & Stephens XII, LLC v. Fireman’s Fund Ins. Co. (2014) 231 Cal.App.4th 1131, 1134–1135, 180 Cal.Rptr.3d 683 ( Stephens XII ).) Three days after the policy became effective, Stephens discovered that burglars stripped the property of all electrical and conductive material. ( Ibid. ) Stephens filed a claim with Fireman’s Fund for coverage. The claim was not resolved, prompting Stephens to file an insurance coverage suit. ( Ibid. )

B. Stephens Retains Counsel

Stephens retained attorney Terry O’Reilly and his firm O’Reilly & Collins (O’Reilly) to represent them in the lawsuit with Fireman’s Fund. The two-page retainer agreement provided that O’Reilly would receive 40 percent of any recovery obtained after trial, granted a first lien to assure payment of fees, and provided: "In the event that there is no money recovered, attorneys shall recover nothing for their services." O’Reilly, however, did not provide Stephens with a copy of the retainer agreement signed by counsel.

a. O’Reilly is Defeated at Trial, Allegedly Abandons the Case, and is Forced into Bankruptcy

The insurance coverage lawsuit proceeded to trial. The law firm of Akin Gump Strauss Hauer & Feld, LLP (Akin Gump) represented Fireman’s Fund at all relevant times. The jury rendered a verdict in favor of Stephens, but the trial court entered judgment notwithstanding the verdict (JNOV), awarding Stephens nothing. (Stephens XII, supra , 231 Cal.App.4th at pp. 1139–1142, 180 Cal.Rptr.3d 683.) Thereafter, O’Reilly no longer represented Stephens in the case. On October 25, 2012, Michael Danko, an attorney and former O’Reilly partner, filed a Chapter 7 ( 11 U.S.C. § 701 et seq. ) involuntary bankruptcy petition against O’Reilly. Danko was the largest creditor, with a claim of more than $6 million against the bankruptcy estate.

On November 6, 2012, Credit Management Associates (CMA)—an entity claiming to be the assignee of O’Reilly—filed a notice of attorney lien in the trial court docket. CMA asserted that it had a "lien on any recovery in the [insurance coverage lawsuit]." CMA apparently used the wrong zip code on the service copy for Akin Gump, however, and the attorney lien was never received.

C. Appeal and Settlement

After the O’Reilly firm ceased representing the Stephens entities, they retained Nina Shapirshteyn, a former O’Reilly associate, to represent them in the insurance coverage lawsuit. In November 2014, our colleagues in Division One of this court reversed the JNOV in favor of Fireman’s Fund. ( Stephens XII, supra , 231 Cal.App.4th at pp. 1146–1148, 1151, 180 Cal.Rptr.3d 683.) However, the court did not reinstate the jury verdict. Instead, the court interpreted the jury verdict as a conditional verdict, entitling the Stephens entities to compensation only if they actually made repairs to the insured warehouse. ( Id. at p. 1143, 180 Cal.Rptr.3d 683.) Based on that interpretation, this court remanded the case for further proceedings. ( Id. at p. 1151, 180 Cal.Rptr.3d 683.)

In December 2015, the Stephens entities and Fireman’s Fund settled their dispute for $5.8 million.2 The written settlement agreement expressly determined the allocation of the settlement proceeds—specifically, that the proceeds would be paid solely to the Stephens entities and Shapirshteyn. The Stephens entities represented during the negotiations and in the agreement that no one else was entitled to any portion of the settlement. The Stephens entities further agreed to indemnify and hold Fireman’s Fund harmless if anyone claimed that they were entitled to any of the proceeds of the settlement.

D. Stephens and the Bankruptcy Trustee Agree to Hold the Proceeds in Escrow

In February 2016, Shapirshteyn provided a copy of the settlement agreement to the trustee in the O’Reilly bankruptcy. The trustee claimed that the estate was entitled to 40 percent of the settlement, while Stephens contended that nothing was owed to the estate. Shapirshteyn stated that she would deposit 40 percent of the settlement funds with the bankruptcy court and file an interpleader complaint. However, the trustee instead directed Shapirshteyn to hold the 40 percent in her client trust account until the estate’s claim was resolved. She agreed to do so.3

E. Danko Obtains Stephens’s Litigation File From the Trustee

In June 2016, Stephens requested the trustee to return "all client papers and property, including but not limited to all emails and billing records," to Stephens under rule 3-700(D) of the Rules of Professional Conduct 4 (Rule 3-700(D)), which then required the return of all client materials and property upon the termination of representation. Despite several follow-up requests, the trustee did not return the file to Stephens or acknowledge that he possessed it.

In August 2016, the trustee gave Danko full access to O’Reilly’s electronic servers and physical documents, including Stephens’s confidential client file, without notifying Stephens. Danko then used "specific search criteria" to identify "correspondence related to the claim against Stephens and the underlying Fireman’s Fund litigation," including "emails by O’Reilly [ ] to outside counsel, internal emails discussing the case, emails with experts and consultants, as well as emails from the firm to and from Stephens."5 Danko "immediately set about reviewing" those documents because they were "the only source of evidence available" to him regarding the value of the estate’s claim.

F. Danko Purchases the Attorney Fee Claim

In August 2016, Stephens and the trustee reached an $800,000 settlement on the O’Reilly estate’s attorney fee claim. When the trustee submitted the settlement for bankruptcy court approval, he explained that the settlement was beneficial because there was significant uncertainty as to whether the estate could prevail on its claim for fees.

In October 2016, Danko objected to settlement and offered to purchase the claim for $850,000. In November 2016, counsel for Stephens notified counsel for Danko and the trustee that Stephens would void the retainer agreement as soon as the bankruptcy stay was no longer applicable "and thereby void any attorney lien on settlement proceeds from the Fireman’s Fund litigation." On December 2, 2016, Danko purchased the bankruptcy estate’s interest in the Fireman’s Fund settlement proceeds on an "as-is" basis.

G. State Court Litigation Commences

On December 22, 2016, based on O’Reilly’s failure to sign the retainer agreement, Stephens sent Danko’s counsel a letter voiding the retainer agreement in its entirety, including that portion of the agreement that provided for an attorney lien. Stephens then filed a declaratory relief action against Danko to determine whether Stephens owed money to Danko as...

To continue reading

Request your trial
27 cases
  • Bonni v. St. Joseph Health Sys.
    • United States
    • California Supreme Court
    • July 29, 2021
    ...( Navellier v. Sletten , supra , 29 Cal.4th at p. 90, 124 Cal.Rptr.2d 530, 52 P.3d 703 ; O&C Creditors Group, LLC v. Stephens & Stephens XII, LLC (2019) 42 Cal.App.5th 546, 566–568, 255 Cal.Rptr.3d 596 ; Seltzer v. Barnes (2010) 182 Cal.App.4th 953, 962–964, 106 Cal.Rptr.3d 290 ; GeneThera,......
  • Aetna Inc. v. Whatley Kallas, LLP
    • United States
    • California Court of Appeals Court of Appeals
    • July 16, 2020
    ...considered protected petitioning activity within the meaning of section 425.16, subdivision (b)(1). (O&C Creditors Group, LLC v. Stephens & Stephens XII, LLC (2019) 42 Cal.App.5th 546, 569 ["cross-defendants' conduct in disbursing the settlement proceeds—i.e., carrying out the terms of the ......
  • Gopher Media LLC v. Media
    • United States
    • U.S. District Court — Southern District of California
    • January 20, 2023
    ... ... Cal. 5th 995, 1024 (2021); see O&C Creditors Grp., ... LLC v. Stephens & Stephens XII, LLC , 42 ... ...
  • Urick v. Elkins Kalt Weintraub Reuben Gartside, LLP
    • United States
    • California Court of Appeals Court of Appeals
    • November 18, 2021
    ...v. Troy & Gould Professional Corp. (2009) 171 Cal.App.4th 901, 907-908; O&C Creditor Group, LLC v. Stephens & Stephens XII, LLC (2019) 42 Cal.App.5th 546, 568; Optional Capital, Inc. v. Akin Gump Strauss, Hauer & Feld LLP (2017) 18 Cal.App.5th 95, 113-114). Conversely, where the "specific a......
  • Request a trial to view additional results
7 books & journal articles
  • Chapter 4 - §4. Attorney-client privilege
    • United States
    • Full Court Press California Guide to Criminal Evidence Chapter 4 Statutory Limits on Particular Evidence
    • Invalid date
    ...cannot be invoked to prevent the lawyer from defending herself. See O&C Creditors Grp. v. Stephens & Stephens XII, LLC (1st Dist.2019) 42 Cal.App.5th 546, 563-64. (2) Marsden hearing. If a defendant raises an issue of inadequate representation or potential inadequate representation through ......
  • Table of cases
    • United States
    • James Publishing Practical Law Books California Objections
    • March 29, 2023
    ...v. Uba (2004) 122 Cal. App. 4th 1229, 19 Cal. Rptr. 3d 416, §4:60 O O&C Creditors Group, LLC v. Stephens & Stephens XII, LLC (2019) 42 Cal. App. 5th 546, 255 Cal. Rptr. 3d 596, §10:70 Oakland-Alameda County Coliseum Authority v. Golden State Warriors, LLC (2020) 53 Cal. App. 5th 807, 267 Ca......
  • Chapter 4 - §1. Overview
    • United States
    • Full Court Press California Guide to Criminal Evidence Chapter 4 Statutory Limits on Particular Evidence
    • Invalid date
    ...People v. Superior Ct. of San Diego Cty. (2021) 12 Cal.5th 348, 362; O&C Creditors Grp. v. Stephens & Stephens XII, LLC (1st Dist.2019) 42 Cal.App.5th 546, 562. A "significant part" means enough substantive information to reveal the specific content of the communication. See Southern Cal. G......
  • Civil, criminal, domestic & foreign discovery
    • United States
    • James Publishing Practical Law Books Guerrilla Discovery
    • April 1, 2022
    ...will not disturb a trial court’s discretionary discovery determination. O&C Creditors Group, LLC v. Stephens & Stephens XII, LLC , 42 Cal.App.5th 546, 255 Cal.Rptr.3d 596 (Court of Appeal, California, 2019). IS IT DISCOVERABLE? limited to, papers, photographs, films, recordings, memoranda, ......
  • Request a trial to view additional results

VLEX uses login cookies to provide you with a better browsing experience. If you click on 'Accept' or continue browsing this site we consider that you accept our cookie policy. ACCEPT