Opinion
INTRODUCTION
James M. Donovan appeals from an order of the superior court granting respondents’ special motion to strike his complaint under Code of Civil Procedure section 425.16 (the anti-SLAPP statute).
FACTUAL AND PROCEDURAL HISTORY
On August 30, 2010, Donovan filed a complaint for declaratory relief and wrongful removal against respondents Dan Murphy Foundation (Foundation), and its current directors, Edward Landry, Richard A. Grant, Jr., Maria O. Grant, Monsignor Jeremiah Murphy, Julia Donohue Schwartz, Frederick Roupp, and Jon Rewinski.
According to the complaint, Donovan first began expressing his concerns in 2008, after the Foundation’s assets had dropped approximately $65 million in value from the previous valuation of $250 million. Donovan’s concerns were shared by two of the seven directors at that time, Julia Schwartz and Rosemary E. Donohue, but were rejected by three other directors, Edward Landry, Richard Grant, and Maria Grant.
The complaint detailed Donovan’s disputes with his fellow directors. First, during a proposed transfer of management of the Foundation’s assets, Donovan sought a review of the transfer by the full Board. Landry and Richard Grant opposed Donovan’s request, and the management of the Foundation’s assets was transferred without a review by the Board. Second, Donovan “demanded” that the Board exercise its responsibilities under the Probate Code to oversee the management of the Foundation’s assets. Although not stated in the complaint, it can be inferred that the full Board did not agree with his demands. Third, Donovan requested information and documentation regarding the Foundation’s investments, but Landry and Richard Grant did not provide Donovan with the requested information, “except for the delivery of unresponsive, meaningless, and disorganized raw account data.” Fourth, Donovan advised Richard Grant, Maria Grant and Landry that the Board was composed of more than half of “interested persons,” in violation of Corporations Code section 5227, but the three directors “flatly denied that the Foundation was not in compliance.” Later, the three directors informed Donovan that they had terminated the compensation of Daniel J. Donohue, a director and the president of the Foundation, which meant that Mr. Donohue and his sister, Rosemary Donohue, were no longer “interested.” Fifth, Donovan raised questions about the compensation of Mr. Donohue, of Richard Grant, who was the Foundation’s secretary, treasurer, and chief financial officer, and of Landry, who was legal counsel for the Foundation. He contended their compensation was not approved by the Board, as required by law. The Grants and Landry “actively opposed” Donovan’s efforts. Sixth, Donovan sought to remove Mr. Donohue as a director after Mr. Donohue was allegedly declared “incapable” of managing his property unassisted due to cerebral atrophy dementia. After objections by the Grants and Landry, Donovan advised them that if an agreement could not be reached with regard to a new Board member, he
On December 2, 2009, allegedly without prior notice to Donovan, Monsignor Murphy, the Grants and Landry voted to remove Donovan as a director. The remaining directors, Rosemary Donohue and Julia Schwartz, along with Donovan, objected and voted against the removal.
Respondents filed an answer to the complaint, generally denying the allegations. On the same day, respondents also filed a special motion to strike the complaint under the anti-SLAPP statute. In the special motion to strike, respondents contended that both causes of action in the complaint arose from protected activity because “[t]he acts complained of were in furtherance of [the] exercise of their rights of free speech in connection with a public issue or an issue of public interest under section 425.16(e)(4).” Respondents contended that the vote to remove Donovan as a director was an exercise of free speech, that the vote was in connection with a matter of public interest because (1) the Foundation is in the public eye, (2) it is supervised by the Attorney General, and (3) its assets are held for the benefit of the public. In a footnote, respondents also asserted that their conduct fell within the scope of section 425.16, subdivision (e)(2), as “any written or oral statement or writing made in connection with an issue under consideration or review by a legislative, executive, or judicial body, or any other official proceeding authorized by law.” Respondents further asserted that board of directors meetings and voting by directors were authorized under the Corporations Code.
Donovan opposed the special motion to strike, contending that the gravamen of his complaint did not involve protected free speech or petitioning activity by the Foundation or the Board. He contended he was suing for “wrongful termination,” and that “[a] termination does not become an act of free speech simply because a vote is involved. The termination does not involve petitioning activity because an entity subject to state regulation is involved.” He also contended that “nowhere in Defendants’ motion is there any reference to any statement made by any Defendant, or any written or oral communicationQ by a Defendant which forms the basis of any liability sought to be imposed by Plaintiff.” He also asserted that his causes of action had merit because the Foundation did not have an unconditional right to terminate any of its members at any time, under any circumstance. In support of this contention, Donovan cited only wrongful termination cases involving employers and their employees.
On December 17, 2010, after a hearing, the superior court granted the special motion to strike the complaint. The court concluded that respondents had shown their conduct fell within the purview of the anti-SLAPP statute, and that Donovan had failed to demonstrate his complaint had minimal merit. Appellant filed a timely notice of appeal from the order.
DISCUSSION
To determine whether a cause of action should be stricken under the anti-SLAPP statute, section 425.16 establishes a two-part test. Under the first part, the party bringing the motion has the initial burden of showing that the cause of action arises from an act in furtherance of the right of free speech or petition—i.e., that it arises from a protected activity. (Zamos v. Stroud (2004)
Here, the superior court determined that the causes of action should be stricken because they arose from protected activity and lacked minimal merit. Regardless of the validity of appellant’s claims, we conclude the superior court’s order must be reversed, because the conduct giving rise to the causes of action does not fall within the scope of the anti-SLAPP statute.
Section 425.16 protects any “ ‘act in furtherance of a person’s right of petition or free speech under the United States or California Constitution in connection with a public issue.’ ” (§ 425.16, subd. (e).) The two causes of action in appellant’s complaint arose out of the same conduct by respondents—a series of disagreements and disputes among the directors about corporate governance and financial oversight that culminated in appellant’s removal from the Board. The gravamen of appellant’s complaint is that his removal as a director was illegal and in retaliation for his efforts seeking Foundation and Board compliance with California corporate and trust laws. As explained below, the conduct complained of does not implicate an act in furtherance of a person’s right to free speech or petition.
Respondents contend the complaint implicates such constitutional rights because the removal of Donovan as a director was done through a majority vote, and voting is an act in furtherance of the directors’ rights of free speech. (See Schroeder v. Irvine City Council (2002)
In any event, respondents have not demonstrated that the majority vote to remove Donovan as a director was an “ ‘act in furtherance of a person’s right of petition or free speech under the United States or California Constitution in connection with a public issue.’ ” (§ 425.16, subd. (e).) The anti-SLAPP statute defines such acts as including: “(2) any written or oral statement or writing made in connection with an issue under consideration or review by a legislative, executive, or judicial body, or any other official proceeding authorized by law ... or (4) any other conduct in furtherance of the exercise
Respondents contend their conduct falls within section 425.16, subdivision (e)(2) as a “written or oral statement or writing made in connection with an issue under consideration or review by . . . any other official proceeding authorized by law.” They note that board of directors meetings and majority voting are authorized under the Corporations Code, and the issue whether to retain Donovan was an issue of consideration before the Board. Respondents have not shown, however, that appellant’s complaint challenges any statement or writing by a director. More importantly, a board of directors meeting by a nonprofit charitable organization is not an “official proceeding authorized by law” for the purposes of section 425.16, subdivision (e)(2).
In Kibler v. Northern Inyo County Local Hospital Dist. (2006)
Similarly, the majority vote to remove Donovan was not “conduct in furtherance of the exercise of the constitutional right of petition or the constitutional right of free speech in connection with a public issue or an issue of public interest.” (§ 425.16, subd. (e)(4).) Even were we to assume that any act of voting is an exercise of the constitutional right of free speech, respondents have not shown that the vote to remove Donovan was “in connection with a public issue or an issue of public interest.” Respondents presented no evidence of widespread public interest in the financial oversight
The order granting the special motion to strike under section 425.16 is reversed. Appellant is awarded costs on appeal.
Epstein, P. J., and Suzukawa, J., concurred.
Notes
All further statutory citations are to the Code of Civil Procedure, unless otherwise indicated.
Roupp and Rewinski were elected as directors after Donovan was removed from the board of directors of the Foundation (Board).
Damon v. Ocean Hills Journalism Club (2000)
The cases cited by respondents, in support of their contention that the size and significance of the Foundation render private disagreements by the directors a matter of public interest, are readily distinguishable. In Nygard, Inc. v. Uusi-Kerttula (2008)
Cabrera v. Alam (2011)
Dove Audio, Inc. v. Rosenfeld, Meyer & Susman (1996) 47 Cal.App.4th 777 [
Likewise, Braun v. Chronicle Publishing Co. (1997)
Similarly, Fontani v. Wells Fargo Investments, LLC (2005)
