Opinion
Introduction
Following a bitterly fought local initiative campaign concerning the commercial development of certain real property in Loomis, plaintiff David Rosenaur sued his political opponents—defendants Walt Scherer, Lorell Long, Walt Scherer For Town Council, and the Loomis Community Action Committee—for defamation and slander of title. The suit was based on a heated exchange at a shopping center in which one of the defendants purportedly called plaintiff a “thief’ and on statements in defendants’ campaign literature that the property at issue was owned by “a partnership of speculators based in Los Angeles.” The trial court granted defendants’ motion to strike the complaint pursuant to Code of Civil Procedure section 425.16, 1 commonly known as the “anti-SLAPP statute,” 2 and awarded them attorney fees.
Plaintiff appeals. He claims that he made out a prima facie claim of defamation sufficient to survive a motion to strike under section 425.16.
We shall affirm the judgment. First, “[w]hether published material is reasonably susceptible of an interpretation which implies a provably false assertion of fact—the dispositive question in a defamation action—is a question of law for the court.”
(Couch
v.
San Juan Unified School Dist.
(1995)
Second, defendants did not act with the requisite malice in connection with their campaign literature’s charge that plaintiff was in partnership with speculators—that is, other investors—in Los Angeles. Admittedly, the campaign literature was based on information from a 1986 amended statement of partnership, which no longer reflected the current slate of partners that owned the property. But defendants did not act with malice by relying on the publicly filed partnership statement: It was of a type expressly intended to inform the public of the names of partnership members; it was the most recent such document on file for the partnership; it could be amended only by an entity over which plaintiff had exclusive control; and nothing in the record suggests defendants harbored any doubts as to the accuracy of the information it contained.
Plaintiff also challenges the court’s award of attorney fees to defendants pursuant to section 425.16, subdivision (c). He contends that defendants are not entitled to recover attorney fees because defense counsel agreed to a partial pro bono fee arrangement that relieved defendants (but not their insurers) of their obligation to satisfy counsel’s accrued attorney fees. Because neither the plain language of section 425.16, subdivision (c), nor the policies underlying the anti-SLAPP statute justify denying a prevailing defendant the right to recover attorney fees on the ground that he was represented pro bono, plaintiff’s argument fails.
We shall affirm both the judgment and the award of attorney fees.
Factual and Procedural Background
I. Background
A. The Property
The property at issue is a 64-acre parcel of raw land, located at the intersection of Interstate 80 and Horseshoe Bar Road in the Town of Loomis. *266 At all relevant times, this property has been owned by a California general partnership called Loomis Acres.
Plaintiff, a Placer County resident, acquired an interest in the property in 1984 when his company, Export International, Inc. (Export), became a partner in Loomis Acres. At that time, the other partners in Loomis Acres were Herbert Kern and Western Dominion Corporation, a California corporation.
An amended statement of partnership for Loomis Acres was recorded in Placer County in January 1986. That document identified the partners of Loomis Acres as plaintiff, Export, Herbert Kern, and Western Dominion Corporation. It also stated that Export was the sole managing partner and the only partner capable of executing documents on behalf of Loomis Acres.
The amended statement of partnership, as recorded, did not show that Western Dominion Corporation and Herbert Kern had sold virtually all of their interest to Export pursuant to written agreements executed the previous month, leaving the parties’ respective ownership interests in Loomis Acres as follows:
Export, 99.97 percent;
Plaintiff, .01 percent;
Western Dominion, .01 percent; and
Herbert Kern, .01 percent.
B. Plaintiff’s Efforts to Change the Zoning for the Property
Since he first acquired an interest in the property, plaintiff has endeavored to change its zoning designation so as to permit commercial development on the property. Specifically, plaintiff hoped to build a retail village or shopping center in a project that came to be known as Turtle Island.
Defendants Walt Scherer (a former Loomis mayor and town councilman) and Lorell Long were among those residents concerned that the Turtle Island project might be incompatible with Loomis’s small town, semirural character.
*267 II. The Campaign and the Allegedly Defamatory Campaign Flyers
A. Measure F
In 1998, having failed to obtain from the Town of Loomis the zoning changes required for the project, plaintiff arranged to place an initiative on the ballot for the November 3, 1998, General Election.
Designated Measure F, the initiative’s purpose was to allow the Loomis Acres property to be used for commercial purposes. According to the sample ballot, enactment of Measure F would (among other things) amend the Loomis General Plan and Zoning Ordinance by adding a new “highway commercial” designation, rezone the Loomis Acres property as highway commercial, and allow a wide variety of commercial uses for property zoned as highway commercial, including for retail space, offices, and nightclubs.
There was vocal opposition to Measure F. Scherer and Long were among those concerned that Measure F neither required plaintiff to build any particular project nor prevented his subsequent sale of the property to someone who had a different project in mind.
B. Preparation of the Campaign Flyers
In mid-October 1998, after conferring with Scherer, Long searched public documents to discover whether plaintiff might have partners in Loomis Acres to whom he had to answer or who might have control over plaintiff’s development decisions.
After confirming from the Placer County Assessor’s records that Loomis Acres owned the property, Long found in the records of the Placer County Recorder’s office the January 1986 amended statement of partnership for Loomis Acres. It identified its partners as plaintiff, Export, Herbert Kern, and Western Dominion Corporation. When Long reviewed the documents filed with the California Secretary of State concerning Western Dominion Corporation and Export, she found (1) a 1983 statement by Domestic Stock Corporation for Western Dominion Corporation, identifying its officers as Herbert Kern and Massimo Scaglioni, both of whom listed addresses in Encino, California (located in Los Angeles County); (2) a 1992 statement by Domestic Stock Corporation for that company, declaring that there had been no change in the information previously filed with the Secretary of State; and (3) a 1991 statement by Domestic Stock Corporation for Export, identifying its officers as plaintiff, George Johnston, and Barry Gladstone, all of whom gave their addresses as Rancho Cordova.
*268 Long obtained certified copies of these documents, and showed them to Scherer. Based on proposed agreements that plaintiff had sent in 1998 to the Town of Loomis, Scherer also confirmed that the property was still owned by Loomis Acres. Believing, as a result of Long’s research, that plaintiff was “in partnership with a Southern California corporation and an individual in Southern California,” Long and Scherer agreed with others that “voters should know that [the plaintiff] probably had to answer to others for his development plans.”
C. The Community Action Committee Flyer
As a result of their research, Scherer, Long, and others drafted a campaign flyer that stated that it was paid for by defendant Loomis Community Action Committee and urged readers to “Vote No on Measure F” (the Community Action Committee flyer). 3 One page of the Community Action Committee flyer contained the following text: “Will the real owner(s) of Turtle Island please stand up? [¶] Turtle Island is owned by a partnership of speculators based in Los Angelesl [¶] Would you like to know the Identity of the real owners of Turtle. Island? [in Would you like to know why there is no project in Measure F?” 4
A second page of the Community Action Committee flyer warned: “Don’t be fooled! [¶] There is No Project in Measure F because these land speculators simply want an unregulated zoning change that will greatly increase the value of the parcels. Measure F does not stop the promoters from selling out to Anyone who would like to develop without the normal safeguards for the Town of Loomis. . . . [¶] What’s the big secret? Turtle Island is Not locally owned.” 5
On the same page appeared a pie-chart-style diagram over the heading “Owners: Loomis Acres Partnership” and “Information from: Placer County Recorders Office and California Secretary of State.” The circle was divided into equal quarter-segments purporting to represent the four partners in Loomis Acres Partners, and was labeled, respectively: (1) “Herbert Kem[,] Los Angeles”; (2) Western Dominion Corp.[,] Los Angeles (Herbert Kem[,] Massimo Scaglioni)”; (3) “David Rosenaur”; and (4) “Export Intemational[,] Rancho Cordova (George Johnston[,] Barry Gladstone[J David Rosenaur).” An unspecified number of voters received the Community Action Committee flyer.
*269 D. The Walt Scherer for Town Council Flyer
Members of defendant Walt Scherer for Town Council drafted another flyer or advertisement (the Walt Scherer for Town Council flyer), urging support for Scherer, who was a candidate for the Loomis Town Council in the same election. That flyer also described Scherer’s opposition to Measure F. It stated that Scherer had “[e]xposed the fact that claims of local ownership of Turtle Island are untrue and the property is actually owned by Los Angeles land speculators.”
Measure F was defeated.
III. The Lawsuit and the Motion to Strike
Plaintiff then brought this action for defamation against Scherer, Long, 6 the Loomis Community Action Committee, and Walt Scherer for Town Council.
The first cause of action alleged that the statements made in both the Community Action Committee flyer and the Walt Scherer for Town Council flyer were false, made with malice, “caused doubt to be cast on plaintiff’s title to the property,” and thus “impaired the value and marketability of the property.”
The second cause of action alleged that the statements made in each of the two campaign flyers defamed plaintiff, in that “plaintiff had told everyone that he and companies which he solely owned and controlled were the only persons who had a beneficial ownership interest in the property” and defendants’ malicious and false statements to the contrary caused him to suffer shame and mortification, and damaged his reputation.
In the third cause of action, plaintiff alleged that defendants slandered him by falsely calling him a thief. 7
Defendants brought a special motion to strike pursuant to section 425.16. 8 They argued (among other things) that plaintiff is a public figure who must *270 show that defendants made the challenged statements with “actual malice,” i.e., with knowledge of their falsity or reckless disregard for their falsity, and *271 that plaintiff could not establish a probability of prevailing on the first two causes of action based on that standard. Defendants submitted sworn statements by Scherer and Long, attesting to Long’s search of the public records and stating that they had no reason to doubt the documentary evidence that plaintiff was only one of several partners in Loomis Acres that owned the property, and not its sole owner. As to the third cause of action, defendants argued that plaintiff could not maintain a defamation claim based upon an allegation that an unidentified defendant called plaintiff a “thief’ because, inter alia, such name-calling is constitutionally protected “in the arena of political debate.”
In response, plaintiff conceded that section 425.16 applies to this case, that he is a public figure for purposes of this lawsuit, and that to prevail, he had to show that defendants acted with actual malice. To that end, he submitted his declaration and corporate documents establishing that in December 1987, he “in effect became the sole owner of the Property by buying out two minority partners, leaving the general partnership with only two partners: [plaintiff], individually, and Export.” (Original capitalization.) Plaintiff asserted that defendants neither asked plaintiff whether he had any partners nor contacted Herbert Kern—the only individual who signed any documents on behalf of Western Dominion—to ask whether he was still a partner in Loomis Acres. Plaintiff also submitted the declaration of a title company escrow officer, who averred that the amended statement of partnership did not tell anything about the partnership’s status following the date upon which it was recorded, and that it was not always necessary to record an amended statement of partnership whenever a change in partnership status occurred.
Plaintiff’s declaration also stated the following concerning the allegation that he was called a thief: “On October 24, 1998, I was at the Raley’s Shopping Center in Loomis at a table set up for the purpose of passing out literature in support of Measure F. Walt Scherer was there also, at a table set up opposing Measure F. I could hear what Mr. Scherer was saying to some individuals who were at his booth. I believed those statements to be inaccurate, and said so. In response, Mr. Scherer in a loud voice started calling me *272 a thief and a liar. Many people overheard these statements directed to me by Mr. Scherer.”
In reply, Scherer denied the name-calling incident. Defendants also submitted the declarations of the five, volunteers who had worked at the “No On Measure F” table on October 24, 1998, each of whom averred that while working that day, they neither heard Scherer call plaintiff a thief, a liar, or any combination of those two epithets, nor observed any verbal confrontation between the men.
Scherer also confirmed that he “had not seen a single document prior to the election that contradicted our findings that [plaintiff] was not the sole owner of the Turtle Island property.”
Following a hearing, the trial court granted defendants’ motion to strike the complaint. The judgment makes the following findings as relevant here: “Plaintiff has conceded that he is a public figure for purposes of this lawsuit. ... In the context of this action, Plaintiff must therefore show that Defendants published statements about Plaintiff’s property knowing that those statements were false or that Defendants had reckless disregard for the truth [or] falsity of those statements. [Citation.] However, the undisputed evidence submitted to this Court shows that Defendants relied on public records for their statements and therefore could not act with actual malice. [H] Plaintiff also fails to show a probability of prevailing on his defamation claim for statements regarding the ownership of his property because he cannot show damages based on these statements. The statements did not cloud record title, such as to prevent or hinder Plaintiff from alienating the property. [Citations.] [10 Second, Plaintiff alleges that Defendant Walt Scherer defamed him by calling him a ‘thief’ during an encounter while campaigning. Plaintiff fails to establish a prima facie case for defamation with regard to this statement because such a statement, if made, was protected political rhetoric and thus non-actionable. [Citation.]”
Defendants then sought attorney fees and costs pursuant to section 425.16, subdivision (c), which states in pertinent part that a defendant who prevails on a motion to strike under section 425.16, subdivision (b), “shall be entitled to recover his or her attorney’s fees and costs.” The court subsequently awarded defendants costs and attorney fees in the total amount of $65,386.61.
*273 Plaintiff appeals from both the judgment of dismissal and the award of attorney fees. 9
Discussion
I. The Statute
Section 425.16, the anti-SLAPP statute, “is designed to protect citizens in the exercise of their First Amendment constitutional rights of free speech and petition. It is California’s response to the problems created by meritless lawsuits brought to harass those who have exercised these rights.”
(Church of Scientology v. Wollersheim
(1996)
To this end, section 425.16, subdivision (b)(1), provides: “A cause of action against a person arising from any act of that person in furtherance of the person’s right of petition or free speech under the United States or California Constitution in connection with a public issue shall be subject to a special motion to strike, unless the court determines that the plaintiff has established that there is a probability that the plaintiff will prevail on the claim.”
Section 425.16, subdivision (e) of the statute explains in pertinent part: “As used in this section, ‘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’ includes: ... (3) any written or oral statement or writing made in a place open to the public or a public forum in connection with an issue of public interest; (4) or any other 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.”
II. Section 425.16 Applies Here
The allegations of plaintiff’s complaint arise from the allegedly defamatory statements made in the campaign literature concerning Measure F and by defendant Scherer while distributing campaign literature at a shopping center.
It is well settled that section 425.16 applies to actions arising from statements made in political campaigns by politicians and their supporters,
*274
including statements made in campaign literature.
(Conroy v. Spitzer
(1999)
III. The Requisite Showing Under Section 425.16
Where section 425.16 applies, the cause of action “shall be subject to a special motion to strike, unless the court determines that the plaintiff has established that there is a probability that the plaintiff will prevail on the claim.” (§ 425.16, subd. (b)(1).)
“To establish such a probability, a plaintiff must demonstrate that the complaint -is both legally sufficient and supported by a sufficient prima facie showing of facts to sustain a favorable judgment if the evidence submitted by the plaintiff is credited. [Citation.] Whether he has done so is a question of law, which we determine de novo.”
(Matson v. Dvorak, supra,
As a public figure in a political campaign, plaintiff cannot prevail in his defamation claims against defendants unless he can also demonstrate by clear and convincing evidence that the objectionable statements were made with “actual malice.”
(Beilenson v. Superior Court, supra,
“Malice may be established by showing that [defendants] had recklessly disregarded the truth” or knew their statements were false.
(Beilenson
v.
Superior Court, supra,
*275
Whether plaintiff’s complaint is properly characterized as a slander of title action, as he urges, does not change his burden to establish that defendants acted with malice. (See Rest.2d Torts, §§ 623A [publisher of “a false statement harmful to the interests of another is subject to liability ... if [¶] • • • [¶] (b) he knows that the statement is false or acts in reckless disregard of its truth or falsity”], 624 [rules of liability in § 623A apply to slander of title actions]; 3 Cal. Forms of Jury Instruction (1998) § 42.31 and com. [d], p. 42-62 thereto; cf.
Spencer
v.
Harmon Enterprises, Inc.
(1965)
IV. The Defamatory Campaign Literature Claims
Plaintiff’s evidence in opposition to the motion to strike established that at the time of the campaign in 1998, Loomis Acres had only two partners: himself and the company he controlled, Export. If credited, this evidence shows that defendants’ published statements in the campaign flyers were false.
However, plaintiff must also show that defendants knew their statements were false or acted in reckless disregard of the truth. He has not done so: Nothing in the evidence suggests that defendants knew that the composition of the Loomis Acres partnership was other than that stated in the amended statement of partnership on file with the Placer County Recorder’s Office, or that they otherwise entertained any doubt as to the truth of their statements in the campaign flyers: The amended statement of partnership was the most recent such document on file for the partnership; it was of the type intended to inform the public of the names of partnership members; and the partnership could have but did not amend the statement.
Plaintiff’s evidence that an issuer of title insurance would not have relied upon the public documents does not change our analysis. Defendants were not in the business of title insurance, and were otherwise entitled to rely on publicly filed documents (see pp. 277-278,
post).
The test of malice is a subjective one.
(Beilenson
v.
Superior Court, supra,
Accordingly, plaintiff has failed to show that defendants were aware that their statements were false or that they acted in reckless disregard of their
*276
falsity, particularly since plaintiff had the burden of showing such malice by clear and convincing evidence.
(Beilenson v. Superior Court, supra,
Plaintiff’s argument to the contrary largely hinges upon his assertion that defendants acted with reckless disregard for the falsity of their statements because they relied upon the 1986 amended statement of partnership without contacting either Herbert Kern or plaintiff to ask who were the current partners of Loomis Acres.
We reject the argument for two reasons: (1) defendants were entitled to rely on publicly filed documents, and (2) there was no obligation to contact plaintiff or Kern in order to avoid a finding of malice.
First, defendants were entitled to rely upon the documents recorded by Loomis Acres in Placer County, including the amended statement of partnership. Public records such as those maintained by the Placer County Recorder’s Office are intended to provide information to the public: The “immediate purpose” of a public record is “to disseminate information to the public, or to serve as a memorial of official transactions for public reference.” (E.g.,
People v. Olson
(1965)
That the amended statement of partnership was filed in 1986—12 years earlier—did not make defendants’ reliance upon it reckless. It was prepared *277 by and for Loomis Acres for the express purpose of identifying the members of its partnership to the public. It was apparently the most recently recorded document submitted by Loomis Acres for that purpose. If its contents were rendered incorrect by intervening events, only Loomis Acres’s managing partner, Export—an entity in plaintiff’s sole control—could act to record a further amendment correcting it, and it never did so. Under these circumstances, defendants did not act recklessly in believing Loomis Acres’s most recent public disclosure of its partners.
Second, defendants did not act recklessly by failing to contact plaintiff or Herbert Kern directly about the composition of Loomis Acres: “Failure to investigate does not in itself establish bad faith.”
(St. Amant v. Thompson, supra,
For example, in
Beilenson
v.
Superior Court, supra,
In contrast, in
Antonovich v. Superior Court, supra,
234 Cal.App.3d at pages 1052-1053, the defendant had no evidence that his opponent had shredded and destroyed files, as the defendant had charged, and the defendant had failed to investigate
after
his opponent had offered contrary proof.
*278
The Court of Appeal concluded that the trier of fact was entitled to conclude that the defendant’s “ ‘inaction was a product of a deliberate decision not to acquire knowledge of facts that might confirm the probable falsity of [the subject] charges,’ which amounts to a ‘purposeful avoidance of the truth’ ” so as to support a finding of actual malice. (
Here, nothing suggests that defendants entertained any doubt that the amended statement of partnership for Loomis Acres accurately stated the identity of the partners in Loomis Acres, or that they purposefully avoided “facts that might confirm the probable falsity” of their statements. (Cf.
Antonovich
v.
Superior Court, supra,
For these reasons, we agree with the trial court that plaintiff failed to demonstrate the probability that he would prevail on his claims based on the campaign literature. These claims were properly stricken.
V. Plaintiff’s Claim That Scherer Called Him a “Thief” or a “Liar”
The third cause of action of the complaint alleges that defendants called plaintiff a thief in the course of the campaign. And plaintiff’s declaration in opposition to the motion to strike makes out a prima facie claim that Scherer called him a thief as well as a liar. However, we must determine whether Scherer’s statement was defamatory.
As relevant here, an orally uttered defamatory statement that charges a person with a crime or “[t]ends directly to injure him in respect to his office, profession, trade or business ... by imputing something . . . that has a natural tendency to lessen its profits” is actionable as slander. (Civ. Code, § 46.) “It is axiomatic that for defamatory matter to be actionable, it must be communicated, or ‘published,’ intentionally or negligently, to ‘one other than the person defamed.’ [Citation.]”
(Cabesuela v. Browning-Ferris Industries of California, Inc.
(1998)
The trial court found that plaintiff failed to show that he would prevail on such a claim.
*279 Assuming that Scherer called plaintiff a thief and a liar, that statement was not, as a matter of law, defamatory under the undisputed circumstances here. 11
The United States Supreme Court has “recognized constitutional limits on the
type
of speech which may be the subject of state defamation actions.”
(Milkovich
v.
Lorain Journal Co., supra,
Hence, characterizing a developer’s negotiating position as “blackmail” was constitutionally protected when used by the Greenbelt News Review because “even the most careless reader must have perceived that the word was no more than rhetorical hyperbole, a vigorous epithet used by those who considered [the developer’s] negotiating position extremely unreasonable.”
(Greenbelt Pub. Assn.
v.
Bresler
(1970)
“Whether published material is reasonably susceptible of an interpretation which implies a provably false assertion of fact—the dispositive question in a defamation action—is a question of law for the court. [Citations.]”
(Couch v. San Juan Unified School Dist., supra,
In this case, taken in context, Scherer’s purported use of the words “thief’ and “liar” in the course of a chance confrontation with a political foe at a shopping center was the type of loose, figurative, or hyperbolic language that is constitutionally protected.
(Morningstar, Inc.
v.
Superior Court, supra,
Assuming that the verbal exchange took place, while we can sympathize with plaintiff’s outrage over it, if we penalize a rhetorical outburst in the midst of a heated campaign, which no reasonable person would take literally,
*281
we risk chilling the speech that breathes life into our political debate. Invective of the sort alleged by plaintiff while he and Scherer stood at opposing tables qualifies for constitutional protection. “[O]ur Constitution affords protection to statements made during the course of debate on political issues. [Citations.] In the words of Justice Hugo Black, ‘. . . it is a prized American privilege to speak one’s mind, although not always with perfect good taste, on all public institutions.’ [Citation.]”
(Beilenson
v.
Superior Court, supra,
VI. The Award of Attorney Fees to Defendants Was Proper
A. Background
After the court ruled in defendants’ favor on the motion to strike (§ 425.16, subd. (b)(1)), defendants brought a motion for $75,272.84 in attorney fees and costs pursuant to section 425.16, subdivision (c).
In their motion, defendants disclosed that the law firm of Orrick, Herrington & Sutcliffe LLP (OH&S) represented them pursuant to a written agreement containing the following terms: “[W]e have agreed to accept this matter on a partial pro bono basis, meaning that we believe our representation is in the public interest and we are willing to accept it for no fees or for reduced fees, if necessary. If insurance is available to pay for attorneys’ fees and other costs, we will agree to accept the insurance companies’ usual and customary rates for attorneys’ fees and costs, and to seek no compensation from you. . . . [¶] In the event we recover attorneys’ fees and/or costs from [plaintiff], we will first reimburse each of you from that recovery for any expenses that you have paid or, if insurance coverage was available, we will first reimburse the insurance company from any recovery for any attorneys’ fees and expenses that it paid. We will retain any remaining recovery as payment toward our usual fees and will accept such as full payment. . . .”
Defendants explained that OH&S agreed to represent them at the request of Norman C. Hile, an OH&S partner who resides in Loomis, opposed Measure F, and was an active participant in defendant Loomis Community Action Committee.
In opposing any award of attorney fees to defendants, plaintiff argued that by virtue of their fee agreement with ÓH&S, defendants had not “incurred” any attorney fees, were not liable to OH&S for any fees, and were thus prevented from recovering attorney fees. Plaintiff cited
Trope v. Katz
(1995)
*282
Following a hearing, the trial court entered an order awarding defendants attorney fees and costs in the reduced amount of $65,386.61. While ruling that section 425.16, subdivision (c), requires payment of attorney fees to a prevailing defendant even if the defendant is represented by attorneys acting pro bono, the court found that “although Mr. Hile is not a party to this lawsuit, Mr. Hile’s membership in Defendant Loomis Community Action Committee, an unincorporated association, is a factor that should reduce Plaintiffs liability by 20 [percent] for the above described attorney[] fees.”
Only plaintiff appeals from the trial court’s award.
B. Interpretation of Section 425.16
In interpreting section 425.16, as in all statutory construction, our duty is to determine and effectuate the Legislature’s intent.
(Lafayette Morehouse, Inc.
v.
Chronicle Publishing Co.
(1995)
Section 425.16, subdivision (c), states; “In any action subject to subdivision (b), a prevailing defendant on a special motion to strike shall be entitled to recover his or her attorney’s fees and costs. If the court finds that a special motion to strike is frivolous or is solely intended to cause unnecessary delay, the court shall award costs and reasonable attorney’s fees to a plaintiff prevailing on the motion, pursuant to Section 128.5.”
The word “recover” suggests that the fees are something that the defendant is “[t]o get back or regain in full or in equivalence.” (Black’s Law Dict. (7th ed. 1999) p. 1280 [defining “recover”].) However, the relevant issue here is whether the recovery of attorney fees means only those attorney fees for which the prevailing defendant is liable or can mean those which have been accrued on behalf of the prevailing defendant.
*283
The statute draws no such distinction. Moreover, since attorneys are agents of their client
(PLCM Group, Inc. v. Drexler
(2000)
PLCM Group, Inc. v. Drexler, supra,
If the reasonable attorney fees of in-house counsel, who is paid a salary and who does not charge the corporate client, can be recovered pursuant to a statute that speaks in terms of “attorney’s fees and costs, which are incurred to enforce [a] contract” (Civ. Code, § 1717 italics added), it follows that section 425.16, subdivision (c), can and should be construed to permit recovery of attorney fees that are accrued by outside counsel representing a party on a partial pro bono basis, where counsel has not waived the right to seek recovery of the attorney fees from third parties, such as insurers, but only from the client. After all, fees have accrued and resources have been expended by the attorneys. There is nothing in section 425.16 that suggests that those attorney fees cannot be recovered.
Although not yet final (Cal. Rules of Court, rule 24(a)), the very recent decision of the California Supreme Court in
Ketchum v. Moses
(2001)
The only published case to squarely consider whether an attorney fees award under section 425.16, subdivision (c), is proper when a defendant has been relieved of his obligation to pay attorney fees has also ruled in favor of recovery. In
Macias v. Hartwell
(1997)
*285
We agree with the result in
Macias,
which is consistent with the reasoning in
Ketchum
v.
Moses, supra,
Additionally, the separate language in section 425.16 that awards attorney fees to a prevailing plaintiff makes it clear that a plaintiff need not have paid the fees in order to receive an award, and we see no reason for more favorable treatment for plaintiffs than for those whom the statute was intended to benefit—defendants. Specifically, section 425.16, subdivision (c), provides that the court “shall award costs.and reasonable attorney’s fees to a plaintiff prevailing on the motion” if the motion is frivolous or solely intended to cause unnecessary delay. The plain language of this provision clearly states that a prevailing plaintiff is entitled to an award of reasonable attorney fees, without regard to whether the plaintiff is liable for those fees. And we see no reason why a prevailing plaintiff would be awarded fees pursuant to a more lenient standard than a defendant. Indeed, just the opposite is the case. A plaintiff only receives attorney fees if the motion is frivolous or intended solely to cause delay—a more stringent standard. Once that standard is satisfied, however, there is no reason why a prevailing plaintiff represented pro bono would be awarded attorney fees, but that a prevailing defendant—for whose benefit the statute was enacted—would be denied them.
Moreover, the words of a statute must be construed “keeping in mind the statutory purpose.”
(Dyna-Med, Inc.
v.
Fair Employment & Housing Com., supra,
Finally, if there were any doubt whether a defendant should be able to recover attorney fees under section 425.16 for fees accrued by outside counsel but for which counsel has agreed not to hold defendant liable, the *286 Legislature has expressly stated that section 425.16 “shall be construed broadly.” (§ 425.16, subd. (a).) That would appear to be conclusive as to the issue before us.
The cases construing section 425.16 relied upon by plaintiff provide no support for the proposition that a prevailing defendant must have an enforceable obligation to pay attorney fees before they can be awarded to that defendant under section 425.16, subdivision (c). (E.g.,
Lafayette Morehouse, Inc. v. Chronicle Publishing Co., supra,
39 Cal.App.4th at pp. 1383-1384 [holding that the Legislature intended the fee language in § 425.16, subd. (c), to apply only to the motion to strike, not to the entire case];
Robertson v. Rodriguez, supra,
As he did before the trial court, plaintiff relies chiefly upon the California Supreme Court’s opinion in
Trope v. Katz, supra,
However, in light of the state high court’s decision in
PLCM Group, Inc.
v.
Drexler, supra,
First, in
PLCM Group, Inc. v. Drexler,
the state Supreme Court itself rejected the expansive reading of
Trope v. Katz
urged by plaintiff: “Our reference in
Trope
to the general definition of ‘attorney’s fees’ as the sum a litigant ‘actually pays or becomes liable to pay’ for legal representation (
Second, as the court explained in
PLCM Group, Inc.
v.
Drexler,
its holding in
Trope v. Katz
turned on the fact that “the term ‘attorney fees’ implies the existence of an attorney-client relationship, i.e., a party receiving professional services from a lawyer.”
(PLCM Group, Inc.
v.
Drexler, supra,
Thus, since, as the high court has clarified, attorney fees can be recovered pursuant to a statute that allows their recovery, even where the client is not charged those fees, as long as there exists an attorney-client relationship, an analogous interpretation of section 425.16 is warranted here—a conclusion supported by the language of the Supreme Court’s decision in
Ketchum
v.
Moses, supra,
In conclusion, the plain language and purpose of section 425.16, as well as the decisional law, support the recovery of attorney fees that have accrued in representing the defendants here, notwithstanding counsel’s agreement not to look to defendants for payment.
VII. Attorney Fees on Appeal
In their brief, defendants request an award of attorney fees and costs on appeal. The appellate courts have construed section 425.16, subdivision (c), to include an attorney fees award on appeal. (E.g.,
Dove Audio, Inc.
v.
Rosenfeld Meyer & Susman, supra, 47
Cal.App.4th at p. 785;
Church of Scientology v. Wollersheim, supra,
Accordingly, defendants are entitled to, and are awarded, their attorney fees on this appeal in an amount to be determined by the trial court on remand.
*288 Disposition
The judgment is affirmed. The trial court’s award of attorney fees to defendants pursuant to section 425.16 is also affirmed. Defendants are awarded their costs and attorney fees on appeal. The matter is remanded to the trial court to determine the amount thereof.
Blease, Acting P. J., and Raye, J., concurred.
On April 5, 2001, the opinion was modified to read as printed above.
Notes
Unless otherwise designated, all further statutory references are to the Code of Civil Procedure.
SLAPP, an acronym for “strategic lawsuits against public participation” coined by University of Denver professors Penelope Ganan and George W. Pring, has been adopted by California courts to describe lawsuits affecting speech or petition rights. (See
Briggs v. Eden Council for Hope & Opportunity
(1999)
Uppercase letters and italics in original.
Uppercase letters and italics in original.
Uppercase letters, italics, and boldface type in original.
Lorell Long was erroneously sued as Lorrell Long.
The third cause of action also alleged that defendants slandered him by stating “that he had stopped payment of a check to the Town of Loomis in order to do harm to a resident of Loomis in relation to the condemnation of her property.” Plaintiff later abandoned that allegation.
In its entirety, section 425.16 provides:
“(a) The Legislature finds and declares that there has been a disturbing increase in lawsuits brought primarily to chill the valid exercise of the constitutional rights of freedom of speech *270 and petition for the redress of grievances. The Legislature finds and declares that it is in the public interest to encourage continued participation in matters of public significance, and that this participation should not be chilled through abuse of the judicial process. To this end, this section shall be construed broadly.
“(b)(1) A cause of action against a person arising from any act of that person in furtherance of the person’s right of petition or free speech under the United States or California Constitution in connection with a public issue shall be subject to a special motion to strike, unless the court determines that the plaintiff has established that there is a probability that the plaintiff will prevail on the claim.
“(2) In making its determination, the court shall consider the pleadings, and supporting and opposing affidavits stating the facts upon which the liability or defense is based.
“(3) If the court determines that the plaintiff has established a probability that he or she will prevail on the claim, neither that determination nor the fact of that determination shall be admissible in evidence at any later stage of the case, and no burden of proof or degree of proof otherwise applicable shall be affected by that determination.
“(c) In any action subject to subdivision (b), a prevailing defendant on a special motion to strike shall be entitled to recover his or her attorney’s fees and costs. If the court finds that a special motion to strike is frivolous or is solely intended to cause unnecessary delay, the court shall award costs and reasonable attorney’s fees to a plaintiff prevailing on the motion, pursuant to Section 128.5.
“(d) This section shall not apply to any enforcement action brought in the name of the people of the State of California by the Attorney General, district attorney, or city attorney, acting as a public prosecutor.
“(e) As used in this section, ‘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’ includes: (1) any written or oral statement or writing made before a legislative, executive, or judicial proceeding, or any other official proceeding authorized by law; (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; (3) any written or oral statement or writing made in a place open to the public or a public forum in connection with an issue of public interest; (4) or any other 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.
“(f) The special motion may be filed within 60 days of the service of the complaint or, in the court’s discretion, at any later .time upon terms it deems proper. The motion shall be noticed for hearing not more than 30 days after service unless the docket conditions of the court require a later hearing.
“(g) All discovery proceedings in the action shall be stayed upon the filing of a notice of motion made pursuant to this section. The stay of discovery shall remain in effect until notice of entry of the order ruling on the motion. The court, on noticed motion and for good cause shown, may order that specified discovery be conducted notwithstanding this subdivision.
“(h) For purposes of this section, ‘complaint’ includes ‘cross-complaint’ and ‘petition,’ ‘plaintiff’ includes ‘cross-complainant’ and ‘petitioner,’ and ‘defendant’ includes ‘cross-defendant’ and ‘respondent.’
“(i) On or before January 1, 1998, the Judicial Council shall report to the Legislature on the frequency and outcome of special motions made pursuant to this section, and on any other matters pertinent to the purposes of this section.
“(j) An order granting or denying a special motion to strike shall be appealable under Section 904.1. *271 “(k)(l) Any party who files a special motion to strike pursuant to this section, and any party who files an opposition to a special motion to strike, shall, promptly upon so filing, transmit to the Judicial Council, by e-mail or fax, a copy of the endorsed-filed caption page of the motion or opposition, a copy of any related notice of appeal or petition for a writ, and a conformed copy of any order issued pursuant to this section, including any order granting or denying a special motion to strike, discovery, or fees.
“(2) The Judicial Council shall maintain a public record of information transmitted pursuant to this subdivision for at least three years, and may store the information on microfilm or other appropriate electronic media.”
Plaintiff’s appeal from the judgment of dismissal is the subject of case No. C032607. His appeal from the award of attorney fees is the subject of case No. C033331.
Plaintiff does not challenge on appeal defendants’ use of the word, “speculators,” in their campaign literature to describe plaintiff’s other (former) partners, and thus, we do not consider that.
We shall also assume, for purposes of this opinion, that others overheard the epithets— although plaintiff nowhere submits facts to show how he knows that the observers actually heard the alleged epithets. (See
Jensen v. Hewlett-Packard Co.
(1993)
Although the Supreme Court in Okun distinguished between statements of fact and statements of opinion—a distinction now discredited—it also properly recognized that it was ultimately looking at whether a factual assertion had been made for purposes of assessing whether the publication was defamatory. (Okun v. Superior Court, supra, 29 Cal.3d at pp. 450, 459.)
We acknowledge that language used in any opinion is to be understood in light of the facts and the issue before the court and is not authority for a proposition not therein considered.
(Ginns
v.
Savage
(1964)
