History
  • No items yet
midpage
54 Cal.App.5th 275
Cal. Ct. App.
2020
Read the full case

Background

  • Richard and Susan Marshall sued author/reporter Daniel Webster for defamation and intentional infliction of emotional distress based on statements published on Facebook and in an electronic book.
  • Webster filed an anti‑SLAPP special motion to strike on January 16, 2018.
  • On May 11, 2018 the trial court signed, filed, and the clerk served a detailed, filed‑endorsed ruling granting Webster’s anti‑SLAPP motion and the docket reflected dismissal the same day.
  • Webster later submitted a one‑page proposed order (signed June 29), served a notice of entry July 30, and moved for attorney fees; plaintiffs filed a motion for reconsideration August 9.
  • On August 29 the court awarded Webster $79,000 in attorney fees (reduced from the requested amount).
  • The Marshalls appealed October 25; the Court of Appeal dismissed the appeal from the anti‑SLAPP orders as untimely and affirmed the fee award.

Issues

Issue Plaintiff's Argument Defendant's Argument Held
Whether the May 11, 2018 anti‑SLAPP ruling was a final, appealable judgment that triggered the 60‑day appeal deadline The May 11 clerk memorandum/statement was not a formal final order; the June 29 signed order was the triggering document The May 11 signed, filed, and clerk‑served ruling constituted the court’s final decision and started the 60‑day appeal clock The May 11 ruling was a final judgment; plaintiffs’ notice of appeal was untimely and appeal from that order dismissed
Whether plaintiffs’ August 9 motion for reconsideration extended the time to appeal under rule 8.108(e)/§1008 Reconsideration was timely and thus extended the appeal period; clerk’s later notice of entry governed time to seek reconsideration The May 11 judgment divested the trial court of jurisdiction to reconsider, so any postjudgment motion was ineffectual and could not extend appeal time Motion for reconsideration filed after entry of judgment was ineffectual and did not extend the appeal deadline
Whether the trial court abused its discretion in awarding attorney fees at out‑of‑county (San Francisco market) rates The court should have applied Siskiyou County local rates Webster showed he attempted to obtain local counsel and needed out‑of‑county contingency counsel; the court reduced the requested fees after review Fee award affirmed: trial court did not abuse discretion in using out‑of‑county rates given demonstrated impracticability of local counsel and court’s lodestar adjustments

Key Cases Cited

  • Varian Medical Systems, Inc. v. Delfino, 35 Cal.4th 180 (2005) (granting anti‑SLAPP motion results in dismissal on the merits)
  • Alan v. American Honda Motor Co., Inc., 40 Cal.4th 894 (2007) (statement/memorandum of decision generally not appealable unless it is signed, filed, and is final)
  • Melbostad v. Fisher, 165 Cal.App.4th 987 (2008) (order granting anti‑SLAPP motion is a judgment under §581d when it has the effect of dismissal)
  • Maughan v. Google Technology, Inc., 143 Cal.App.4th 1242 (2006) (order granting anti‑SLAPP motion is final when made and appealable)
  • Horsford v. Board of Trustees of California State University, 132 Cal.App.4th 359 (2005) (trial court may use out‑of‑county rates when local counsel unavailable; plaintiff need only make good‑faith effort)
  • Ketchum v. Moses, 24 Cal.4th 1122 (2001) (lodestar method and possible multiplier for contingency risk)
  • PLCM Group, Inc. v. Drexler, 22 Cal.4th 1084 (2000) (reasonable hourly rate is that prevailing in the community where the court sits)
  • APRI Ins. Co. v. Superior Court, 76 Cal.App.4th 176 (1999) (docket/register entry can satisfy §581d requirement for entry of judgment)
Read the full case

Case Details

Case Name: Marshall v. Webster
Court Name: California Court of Appeal
Date Published: Aug 27, 2020
Citations: 54 Cal.App.5th 275; 268 Cal.Rptr.3d 530; C088240
Docket Number: C088240
Court Abbreviation: Cal. Ct. App.
Log In
    Marshall v. Webster, 54 Cal.App.5th 275