DRAKE KENNEDY, Plaintiff and Respondent, v. BRIAN KENNEDY et al., Defendants and Appellants.
No. B257446
Court of Appeal, Second District, Division Five, California
Apr. 20, 2015
235 Cal. App. 4th 1474
[CERTIFIED FOR PARTIAL PUBLICATION†]
COUNSEL
Shartsis Friese, Arthur J. Shartsis, Mary Jo Shartsis, Richard F. Munzinger, Nicolas V. Saenz; Greines, Martin, Stein & Richland and Kent L. Richland for Defendants and Appellants.
O‘Melveny & Myers, Daniel M. Petrocelli, Robert M. Schwartz, Jonathan Hacker and Molly M. Lens for Plaintiff and Respondent.
OPINION
TURNER, P. J.—
I. INTRODUCTION
Defendants, Brian Kennedy and, as to Skyline Outdoor Media LLC only, David Seyde, appeal from a May 13, 2014 order in favor of plaintiff, Drake Kennedy.1 The May 13, 2014 order denied defendants’ motion to stay dissolution of a number of corporations and limited liability companies and appoint appraisers to permit a buyout to occur. (
A. Complaint and Second Amended Cross-complaint
Drake filed a complaint while Brian‘s operative pleading is the second amended cross-complaint. Both pleadings allege extensive misconduct by the parties which is not directly pertinent to the controlling legal issues. Given our resolution of the legal issues, we need not discuss the parties’ mutual allegations and evidence of corporate misconduct.
Drake‘s complaint was filed against defendants on September 25, 2013. In addition to Brian, Mr. Seyde and Skyline Outdoor Media LLC, named as defendants were Regency Outdoor Advertising, Inc.; Corona Outdoor Advertising, Inc.; Westminster Outdoor, Inc.; Virtual Media Group, Inc.; West Hollywood Properties LLC; and Kennedy Outdoor Advertising LLC. As can be noted, other than Brian and Mr. Seyde, some defendants are corporations and others are limited liability companies. According to the complaint, Drake and Brian each owned a 50 percent interest in what we will refer to as “the corporations“: Regency Outdoor Advertising, Inc.; Corona Outdoor Advertising, Inc.; Westminster Outdoor, Inc.; and Virtual Media Group, Inc.
In terms of the limited liability companies, Skyline Outdoor Media LLC and West Hollywood Properties LLC, Drake and Brian held different interests. Drake and Brian held a 50 percent interest in West Hollywood Properties LLC. Drake and Brian each held a 40 percent interest in Skyline Outdoor Media LLC. Mr. Seyde held a 20 percent interest in Skyline Outdoor Media LLC. West Hollywood Properties LLC and Skyline Outdoor Media LLC will hereafter be referred to as the “limited liability companies.” Collectively, the corporations and limited liability companies will be referred to as the “companies.” Drake and Brian were each a director, officer, and shareholder or member of each of the companies. Mr. Seyde was a member of Skyline Outdoor Media LLC and held a senior management position in Regency Outdoor Advertising, Inc. Brian was the sole member of Kennedy Outdoor Advertising LLC.
The complaint alleges that Brian stopped communicating with Drake about most business matters; restricted Drake‘s access to information and the books and records; looted and diverted corporate assets; refused to pay costs defending a lawsuit; stole valuable real estate located at the intersection of Sunset Boulevard and Queens Road from West Hollywood Properties LLC; and, with the assistance of Mr. Seyde, transferred the Sunset Boulevard and Queens Road property to Kennedy Outdoor Advertising LLC. Kennedy Outdoor Advertising LLC was an entity owned entirely by Brian. It is alleged Mr. Seyde, with Brian‘s assistance, directly competed with Regency Outdoor
Drake‘s complaint alleges causes of action against defendants collectively or individually: fiduciary duty breach; fraudulent concealment; aiding and abetting and conspiracy to commit fiduciary duty breach; aiding and abetting and conspiracy to commit fraudulent concealment; quiet title; ejectment; director removal; inspection right violation; accounting; and declaratory relief. Depending on the claims, they are brought as derivative or direct actions. Drake‘s complaint also contains a cause of action for involuntary dissolution of the corporations and the limited liability companies. The involuntary dissolution claim seeks the appointment of a receiver to take possession of all of the companies’ assets and an order requiring they be sold to a third party. All of defendants’ alleged misconduct occurred prior to September 25, 2013. None of the claims in the involuntary dissolution cause of action are derivative in nature.
On July 14, 2014, Brian filed a second amended cross-complaint against Regency Outdoor Advertising, Inc.; Drake and Stephanie Kennedy; Corona Outdoor Advertising, Inc.; Westminster Outdoor Inc.; Virtual Media Group, Inc.; West Hollywood Properties LLC; and Skyline Outdoor Media LLC. The second amended cross-complaint contains causes of action for common counts; conversion; unjust enrichment; fiduciary duty breach; aiding and abetting and conspiracy to commit fiduciary duty breach; constructive fraud; imposition of a constructive trust; director removal; constructive trust imposition; “judicial dissociation” of Drake; promissory estoppel; and trade secret misappropriation. Some of the claims are direct while others are derivative in nature. The second cause of action seeks damages, “disgorgement for unjust enrichment,” various judicial decrees and costs of suit and attorney fees.
B. Motion to Stay Dissolution and Appoint Appraisers and the Trial Court‘s Ruling
On January 28, 2014, defendants filed a motion to stay dissolution and appoint appraisers. The motion was brought pursuant to
III. DISCUSSION
A. The Dismissal of Plaintiff‘s Cause of Action for Dissolution of the Corporations Renders the Statutory Buyout Provision Inapplicable
Defendants contend the trial court erred in denying their motion to stay dissolution and appoint appraisers under
Because this involves an issue of statutory interpretation applied to undisputed facts, we exercise independent review. (Burden v. Snowden (1992) 2 Cal.4th 556, 562; Panakosta Partners, LP v. Hammer Lane Management, LLC (2011) 199 Cal.App.4th 612, 628 (Panakosta).) Our Supreme Court has explained: “When construing a statute, we look first to its words, ‘because they generally provide the most reliable indicator of legislative intent.’ [Citation.] We give the words their usual and ordinary meaning [citation], while construing them in light of the statute as a whole and the statute‘s purpose [citation].’ (Pineda v. Williams-Sonoma Stores, Inc. (2011) 51 Cal.4th 524, 529-530)” (In re Ethan C. (2012) 54 Cal.4th 610, 627; see Hsu v. Abbara (1995) 9 Cal.4th 863, 871.) According to our Supreme Court: “‘If there is no ambiguity in the language, we presume the Legislature meant what it said and the plain meaning of the statute governs.’ [Citation.] ‘Only when the statute‘s language is ambiguous or susceptible of more than one reasonable interpretation, may the court turn to extrinsic aids to assist in interpretation.’ [Citation.]” (Pineda v. Williams-Sonoma Stores, Inc., supra, 51 Cal.4th at p. 530; see In re Ethan C., supra, 54 Cal.4th at p. 627.)
Here, Drake‘s involuntary dissolution claim was dismissed with prejudice.
In Panakosta, supra, 199 Cal.App.4th at pages 618-635, limited partners in a partnership filed an action. The plaintiffs filed suit against other limited partners and sought judicial dissolution of the partnership as well as declaratory and injunctive relief. (Id. at p. 618.) While the suit was pending, one of the defendants filed a proceeding under a new case number. The new lawsuit sought to buy out the plaintiffs’ partnership interests; the appointment of appraisers; and a stay of the related dissolution proceeding. (Id. at p. 621.) The plaintiffs then dismissed with prejudice their claim for dissolution of the partnership. (Ibid.) The trial court denied the defendants’ motion for appointment of appraisers and stay of the related case. Among other things, the trial court ruled that the request for dissolution, which was the condition precedent for the buyout, had been dismissed. (Ibid.)
The Court of Appeal affirmed the trial court‘s rulings. At issue was the application of
In Cubalevic, supra, 240 Cal.App.2d at page 558, the plaintiff shareholder filed a lawsuit that included an involuntary dissolution cause of action against a corporate defendant. A shareholder defendant moved for a stay of the dissolution proceeding and an order appointing appraisers. (Id. at pp. 559-560.) But before the argument on the motion, the plaintiff dismissed with prejudice the involuntary dissolution cause of action. (Id. at p. 560.) The trial court treated the buyout motion as a cross-complaint; granted the buyout motion; and appointed an appraiser to fix the value of the plaintiff‘s shares. (Id. at pp. 560-561.) The shareholder defendant filed a petition for writ of prohibition seeking to set aside the foregoing orders. (Id. at pp. 558-561.)
Defendants rely on Go v. Pacific Health Services, Inc. (2009) 179 Cal.App.4th 522, 530 (Go). The facts in Go are unrelated to the procedural scenario in our case. The following is the procedural scenario: “Go sued defendants on September 7, 2006, seeking the involuntary dissolution of [Pacific Health Services, Inc.,] pursuant to
On appeal, the Court of Appeal characterized the issue as follows: “Defendants contend on appeal that the alternative decree the court issued on September 19, 2008, should be set aside ‘because [defendants] have not yet had the opportunity to defend themselves against [Go‘s] claim for Involuntary Dissolution of [PHS],’ and that ‘Go has not proven that she is entitled to relief under that claim.’ Defendants argue, as they did in the trial court, that ‘once there has been a determination on the merits that [Go] is entitled to commence the dissolution of [PHS], the entry of a decree with the effect of the Alternative Decree would be appropriate. . . . However, now is not the time for such an order, as the interests of equity and the desire for a determination on the merits justify a delay in the imposition of that relief.’ They request that we set aside the alternative decree and ‘remand this matter with directions to the Trial Court to only enter such a decree after [Go] has prevailed on [her] claims for involuntary dissolution.’ ” (Go, supra, 179 Cal.App.4th at p. 529.)
Go does not support defendants’ position. In Go, the plaintiff did not dismiss her dissolution cause of action. The entire appraisal issue was litigated, orders were issued and the trial court issued an alternatively phrased decree which dissolved the corporation if the plaintiff remained unpaid. There was no discussion concerning how a dismissal by the plaintiff of the dissolution claim would have affected the defendants’ right to purchase her shares. Here, Drake‘s dismissal of his involuntary dissolution claim rendered
One final note is in order concerning the dismissal of the involuntary dissolution cause of action. No party has asserted that Drake is pursuing a derivative claim against defendants. Dismissal of a derivative claim requires court approval. (Whitten v. Dabney (1915) 171 Cal. 621, 630-632; see Westwood Temple v. Emanuel Center (1950) 98 Cal.App.2d 755, 762.) No party has asserted that court approval was necessary in this case for Drake to dismiss his involuntary dissolution cause of action. Any contention in that regard has been forfeited. (Tiernan v. Trustees of Cal. State University & Colleges (1982) 33 Cal.3d 211, 216, fn. 4; Johnston v. Board of Supervisors (1947) 31 Cal.2d 66, 70, disapproved on another point in Bailey v. County of Los Angeles (1956) 46 Cal.2d 132, 139.)
B. Defendants Have No Right to Compel a Buyout of Plaintiff‘s Interest in the Limited Liability Companies
Defendants contend they are entitled to buy out Drake‘s interests in the limited liability companies even though he dismissed his involuntary dissolution cause of action. Defendants rely on
Before analyzing the parties’ retroactivity contentions, it is appropriate to review the events leading up to the adoption of
We turn now to
subdivision (b).
Defendants argue that
Defendants first rely on
In our view, the statutory language concerning when the California Revised Uniform Limited Liability Company Act in general and
Further, the Legislature was aware that Senate Bill No. 323 would create separate effective and operative dates for the California Revised Uniform Limited Liability Company Act. As originally proposed, there were two separate effective and operative dates. The initial Senate Judiciary Committee report prepared for the January 10, 2012 hearing states: “Typically, when large sections of the Corporations Code [are] repealed and a new act is enacted, the Legislature provides at least two years from the date of the enactment of the bill for the repeal of the old laws to allow forms to be updated and provide sufficient notice to the public of the changes in the statutes. (See e.g., AB 339 (Harman, [c]h. 495, Stats. 2006).). . . Accordingly, if this bill moves forward, the inoperation and repeal dates of Beverly Killea should be modified, along with the operation date of this bill, and the author has agreed to take these amendments in committee.” (Sen. Com. on Judiciary, Rep. on Sen. Bill No. 323, as amended Jan. 4, 2012, p. 16.) This analysis is consistent with section 1004 of the Revised Uniform Limited Liability
Also, committee and caucus reports state the Beverly-Killea Limited Liability Company Act was to be repealed effective January 1, 2014. (Sen. Com. on Judiciary, Rep. on Sen. Bill No. 323, as amended Jan. 4, 2012, p. 16; Sen. 3d reading analysis of Sen. Bill No. 323, as amended Aug. 14, 2012, p. 1; Assem. Republican Caucus, analysis of Sen. Bill No. 323, as amended Aug. 14, 2012, p. 1; Assem. Republican Caucus, analysis of Sen. Bill No. 323, as amended Aug. 23, 2012, p. 1; Sen. 3d reading analysis of Sen. Bill No. 323, as amended Aug. 23, 2012, p. 1; Assem. Com. on Judiciary, Rep. on Sen. Bill No. 323, as amended Aug. 23, 2012, p. 2; Sen. Rules Com., Off. of Sen. Floor Analysis, Unfinished Business Analysis of Sen. Bill No. 323, as amended Aug. 29, 2012.) Additionally, the Legislative Counsel‘s Digest for Senate Bill No. 323 states that the Beverly-Killea Limited Liability Company Act is repealed as of January 1, 2014. Further, former section 17657, subdivision (b) was enacted as part of Senate Bill No. 323 (Stats. 2012, ch. 419, § 19). Former section 17657, subdivision (b), which was part of former title 2.5 of the Corporations Code, stated, “This title shall remain in effect only until January 1, 2014, and as of that date is repealed. . . .” As noted, the Beverly-Killea Limited Liability Company Act enacted title 2.5 of the Corporations Code.
From the foregoing, we deduce the following. The Legislature intended that the Beverly-Killea Limited Liability Company Act remain in effect until January 1, 2014. The Beverly-Killea Limited Liability Company Act was repealed effective January 1, 2014. The Beverly-Killea Limited Liability Company Act has no provisions similar to
We now return to the language in
C. Unpublished Discussion*
*See footnote, ante, page 1474.
The May 13, 2014 order denying the motion to stay dissolution and appoint appraisers is affirmed. Plaintiff, Drake Kennedy, shall recover his costs incurred on appeal from defendants, Brian Kennedy, David Seyde and Skyline Outdoor Media LLC.
Kriegler, J., and Goodman, J.,* concurred.
On April 22, 2015, the opinion was modified to read as printed above. Appellants’ petition for review by the Supreme Court was denied July 8, 2015, S226761.
*Judge of the Los Angeles Superior Court, assigned by the Chief Justice pursuant to
