History
  • No items yet
midpage
34 Cal.App.5th 361
Cal. Ct. App.
2019
INTRODUCTION
FACTUAL AND PROCEDURAL BACKGROUND
DISCUSSION
DISPOSITION
Notes

MARGARET SUMMERS v. MARTINE COLETTE et al.

B285488

IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA, SECOND APPELLATE DISTRICT, DIVISION SEVEN

April 15, 2019

Filed 4/15/19

CERTIFIED FOR PUBLICATION

IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA

SECOND APPELLATE DISTRICT

DIVISION SEVEN

MARGARET SUMMERS,

Plaintiff and Appellant,

v.

MARTINE COLETTE et al.,

Defendants and Respondents.

B285488

(Los Angeles County

Super. Ct. No. BC645927)

APPEAL from a judgment of the Superior Court of

Los Angeles County, Barbara Ann Meiers, Judge. Reversed and

remanded with directions.

Norton Rose Fulbright US, Jeffrey B. Margulies and Andy

Guo for Plaintiff and Appellant.

Xavier Becerra, Attorney General, Tania M. Ibanez,

Senior Assistant Attorney General, and James M. Toma,

Deputy Attorney General, as Amicus Curiae on behalf of Plaintiff

and Appellant.

Borton Petrini, Rosemarie Lewis and Jeffrey Z. Liu for

Defendant and Respondent Martine Colette.

Freeman, Freeman & Smiley and Dawn B. Eyerly for

Defendant and Respondent Wildlife Waystation.

INTRODUCTION

While serving as a director of a nonprofit public benefit

corporation called Wildlife Waystation, Margaret Summers filed

this action against the Waystation and another director, Martine

Colette, alleging self-dealing and other misconduct by Colette.

Colette and the Waystation demurred to the complaint, arguing

Summers, who as a director had standing to bring this action

when she filed it, lost standing when the Waystation board of

directors later removed her as a director. The trial court

sustained the demurrers without leave to amend.

We conclude that Summers did not lose standing to

maintain this action when the Waystation removed her as a

director and that the trial court erred in not granting Summers

leave to amend to add the Attorney General as an indispensable

party. Therefore, we reverse and remand with directions to

overrule the demurrers based on lack of standing and allow

Summers to add the Attorney General as a party to this action.

FACTUAL AND PROCEDURAL BACKGROUND

A. After Summers Files This Action, the Waystation

Removes Her as a Director

Summers filed this action against Colette and the

Waystation to assert “claims . . . as a director on behalf of the . . .

Waystation.” Summers alleged that, while serving on the

Waystation’s board of directors, she learned Colette, a director

who “treated the Waystation as her own personal fiefdom,”1 had

in 1976 with a “mission . . . to rescue and provide sanctuary for

engaged in numerous acts of self-dealing and breaches of

fiduciary duty. Summers alleged that, after she confronted

Colette about this misconduct, Colette orchestrated a vote to

remove Summers from the board of directors, but that the vote

was unlawful.2 Summers alleged causes of action for “breach of

fiduciary duty (self-dealing),” “breach of fiduciary duty (due

care),” breach of charitable trust, wrongful removal, unjust

enrichment, declaratory relief, and conversion. She sought

damages on behalf of the Waystation caused by Colette’s

misconduct, removal of Colette as a director, a declaration

Summers was a director, and a temporary restraining order and

preliminary injunction enjoining the Waystation from removing

her as a director.

After issuing a temporary restraining order, the trial court

issued a preliminary injunction enjoining Colette and the

Waystation from conducting further board meetings without

providing notice to Summers and allowing her to participate as a

all kinds of wildlife and to educate and inform the public about

these animals. The Waystation receives no government funding,

and is instead supported by private donations, grants, bequests,

memberships and sponsorships, using the reputation it has built

worldwide in support of its charitable purposes.”

consisted of four voting directors. During the vote, Colette and

another director voted for [Summers’s] removal, while [Summers]

voted against removal and a fourth director abstained. . . .

California law and the Waystation bylaws state that an

involuntary removal of a director without cause requires a

majority of directors then in office. Because only two of four

directors voted for removal, Colette’s attempt to remove

[Summers] from the Board was unsuccessful.”

director. At a subsequent Waystation board meeting of which

Summers had proper notice and at which she participated, the

board again voted to remove Summers as a director. Conceding

her cause of action for wrongful removal was “now[ ]

unnecessary,” Summers filed a first amended complaint without

that cause of action. She also added a cause of action for an

accounting and alleged she brought the “claims in this action as a

director at the time of the filing of [the] original complaint on

behalf of the . . . Waystation.”

B. The Trial Court Sustains Demurrers by the

Waystation and Colette

The Waystation demurred to all causes of action in the first

amended complaint on the ground Summers “is not the real party

in interest and therefore lacks standing to sue.” The Waystation

also demurred to the cause of action for breach of fiduciary duty

by self-dealing on the grounds Summers had failed to join the

Attorney General as an indispensable party and to allege she

notified the Attorney General of the action before filing it. The

Waystation similarly demurred to the cause of action for breach

of charitable trust on the ground Summers did not give the

Attorney General notice of the action. Colette demurred to the

entire complaint on the ground Summers had “no standing to

bring this action” because she was not a director or a member of

the Waystation.

In opposing the demurrers, Summers argued three statutes

gave her standing to bring this action: Corporations Code section

5233, subdivision (c),3 which provides that a director of a

Code.

nonprofit corporation may “bring an action” to address self-dealing by another director; section 5142, subdivision (a), which

provides that a director of a nonprofit corporation may “bring an

action to . . . remedy a breach of a charitable trust”; and section

5223, subdivision (a), which authorizes the superior court, “at the

suit of a director” of a nonprofit corporation, to remove another

director for, among other things, fraud, dishonesty, or gross

abuse of authority. Summers contended that, because she was a

director when she filed the action, she continued to have standing

under these statutes. She argued that allowing the Waystation

and Colette to deprive her of standing by removing her after she

filed this action would “render[ ] the statute[s] meaningless” and

would be “contrary to public policy.”

Regarding the Waystation’s arguments about her failure to

notify the Attorney General, Summers contended she did not

have to allege such notification or notify the Attorney General

before filing the complaint. She also submitted evidence she

notified the Attorney General of the action in writing shortly

after filing the complaint. Summers conceded her cause of action

for self-dealing required her to join the Attorney General as an

indispensable party, and she requested leave to amend to do so.4

She also requested that, in the event the trial court sustained the

demurrer for failure to notify or join the Attorney General, the

court grant her leave to amend to cure those defects.

The trial court sustained the demurrers without leave to

amend. The court ruled “Code of Civil Procedure Section 367

provides that cases must be prosecuted by real parties in interest.

complaint to join the Attorney General, but Colette refused to

agree.

[Summers], whatever her standing or interest at the outset of

this case, no longer has any standing or interest, and the current

Board of Directors and officers, the present ‘real parties in

interest,’ have no interest in pursuing the action.” The court also

ruled section 5233, subdivision (c), required the Attorney General

“to be joined and notified . . . before the Complaint was filed,

something that could not be cured retroactively.” The court

denied Summer’s request for leave to amend to cure defects

regarding joining or notifying the Attorney General on the

ground Summers no longer had “the status required to file

anything.” The court entered judgment dismissing the action

with prejudice, and Summers timely appealed.

DISCUSSION

Summers argues the trial court erred in sustaining the

demurrers. She contends that she continues to have standing

under the statutes that authorized her to bring the action and

that the trial court misapplied the statutory requirements for

notifying the Attorney General of the action. She also contends

the trial court abused its discretion in denying her leave to

amend to join the Attorney General as an indispensable party.

All three contentions have merit.

A. Standards of Review

“‘“‘On appeal from an order of dismissal after an order

sustaining a demurrer, our standard of review is de novo, i.e., we

exercise our independent judgment about whether the complaint

states a cause of action as a matter of law.’” [Citation.] In

reviewing the complaint, “we must assume the truth of all facts

properly pleaded by the plaintiffs, as well as those that are

judicially noticeable.” [Citation.] We may affirm on any basis

stated in the demurrer, regardless of the ground on which the

trial court based its ruling.’” (Ward v. Tilly’s, Inc. (2019) 31

Cal.App.5th 1167, 1174; see Krolikowski v. San Diego City

Employees’ Retirement System (2018) 24 Cal.App.5th 537, 549.)

“When a trial court sustains a demurrer without leave to

amend, ‘we must decide whether there is a reasonable possibility

the plaintiff could cure the defect with an amendment. If we find

that an amendment could cure the defect, we conclude that the

trial court abused its discretion and we reverse; if not, no abuse

of discretion has occurred. The plaintiff has the burden of

proving that an amendment would cure the defect.’” (Modisette v.

Apple Inc. (2018) 30 Cal.App.5th 136, 155; see Schifando v. City

of Los Angeles (2003) 31 Cal.4th 1074, 1081.)

B. Summers Has Standing To Pursue This Action

“Only a real party in interest has standing to prosecute an

action, except as otherwise provided by statute.” (City of

Industry v. City of Fillmore (2011) 198 Cal.App.4th 191, 208

; see Code Civ. Proc., § 367 [“[e]very action must be prosecuted in the

name of the real party in interest, except as otherwise provided

by statute”]; Turner v. Seterus, Inc. (2018) 27 Cal.App.5th 516,

525 (Turner) [same].) Summers concedes she is not a real party

in interest. (See Turner, at p. 525 [a real party in interest has

“‘“‘an actual and substantial interest in the subject matter of the

action,’ and stands to be ‘benefited or injured’ by a judgment in

the action”’”].) As in the trial court, however, she cites three

statutes she contends give her standing.

First, section 5233, subdivisions (c) and (h), provides that

the Attorney General or, if the Attorney General is joined as an

indispensable party, a director of a nonprofit corporation “may

bring an action” to remedy impermissible self-dealing by another

director. Second, section 5142, subdivision (a)(3), provides that a

director of a nonprofit corporation “may bring an action to enjoin,

correct, obtain damages for or to otherwise remedy a breach of a

charitable trust.” Finally, section 5223, subdivision (a),

authorizes the superior court, “at the suit of a director” of a

nonprofit corporation, to remove another director for, among

other things, fraudulent or dishonest acts, gross abuse of

authority, or breach of duty.

The parties do not dispute that these statutes give a

director standing to institute an action such as this one. They

dispute whether, under these statutes, removing a director who

has instituted the action deprives the director of standing to

continue to pursue it. The parties refer to this as a question

whether these statutes impose a “continuous directorship”

requirement. Colette and the Waystation interpret the statutes

as containing that requirement, Summers interprets them

otherwise, and no California case appears to have addressed the

issue. Summers, however, has the better argument.

“‘“When we interpret a statute, ‘[o]ur fundamental

task . . . is to determine the Legislature’s intent so as to

effectuate the law’s purpose. We first examine the statutory

language, giving it a plain and commonsense meaning. We do

not examine that language in isolation, but in the context of the

statutory framework as a whole in order to determine its scope

and purpose and to harmonize the various parts of the

enactment. If the language is clear, courts must generally follow

its plain meaning unless a literal interpretation would result in

absurd consequences the Legislature did not intend. If the

statutory language permits more than one reasonable

interpretation, courts may consider other aids, such as the

statute’s purpose, legislative history, and public policy.’

[Citation.] ‘Furthermore, we consider portions of a statute in the

context of the entire statute and the statutory scheme of which it

is a part, giving significance to every word, phrase, sentence, and

part of an act in pursuance of the legislative purpose.’”’” (Hassell

v. Bird (2018) 5 Cal.5th 522, 540

; accord, City of San Jose v.

Superior Court (2017) 2 Cal.5th 608, 616-617

.)

1. The Statutory Language

Considered in isolation, the plain language of the three

statutes is inconclusive. The statutes provide a director “may

bring” the action, but they do not say whether, having brought

the action, the plaintiff must continue to be a director to continue

to have standing. The Legislature, however, enacted section

5223, section 5142, and former section 5233 (which is identical in

all relevant respects to the current version of section 5233) in

1978 as part of a new statutory scheme governing nonprofit

corporations. (Stats. 1978, ch. 567, § 5, pp. 1755, 1762, 1764-

1766; see Assem. Select Com. on the Revision of the Nonprofit

Corp. Code, Summary of AB 2180 and AB 2181, July 27, 1978, at

p. 1.) And considered in the context of that statutory framework,

the statutory language at issue suggests there is no continuous

directorship requirement.

In particular, Summers cites section 5710, which the

Legislature enacted as part of that same framework (Stats. 1978,

ch. 567, § 5, p. 1787) and which concerns actions brought on

behalf of nonprofit corporations by members, as opposed to

directors. Section 5710 provides that “[n]o action may be

instituted or maintained in the right of any corporation by any

member” unless the plaintiff alleges, among other things, he or

she “was a member at the time of the transaction or any part

thereof of which plaintiff complains.” (§ 5710, subd. (b), italics

added.) Summers notes this language is identical to the

language in section 800 concerning the standing of a shareholder

to bring an action on behalf of a private corporation, which the

Supreme Court in Grosset v. Wenaas (2008) 42 Cal.4th 1100

(Grosset) interpreted as imposing a “continuous stock ownership”

requirement for standing to pursue a shareholder derivative

action. (Id. at pp. 1107, 1113-1114.)

In Grosset, supra, 42 Cal.4th 1100 the Supreme Court

considered whether section 800, which “imposes stock ownership

requirements for standing to pursue a shareholder’s derivative

suit,” requires “a plaintiff to maintain continuous stock

ownership throughout the litigation.” (Grosset, at pp. 1107,

1110

.) Section 800, subdivision (b), provides: “No action may be

instituted or maintained in right of any . . . corporation by any

holder of shares” unless, among things, the plaintiff alleges he or

she was a shareholder at the time of the transaction of which he

or she complains. The Supreme Court observed that “[t]he

phrase ‘instituted or maintained’ [italics in original] . . . seems to

imply that only a shareholder may initiate or maintain a

derivative action.”5 (Grosset, at p. 1111.) After further reviewing

section 800, subdivision (b), adopted by the court in Gaillard v.

Natomas Co. (1985) 173 Cal.App.3d 410, which held that the

statute required “only contemporaneous ownership and

the language and history of the statute, the Supreme Court

concluded that, “while section 800(b) seems to point to a

continuous ownership requirement, the ‘instituted or maintained’

language does not clearly impose it. Nonetheless, other

considerations ultimately support this interpretation of the

statute.” (Grosset, at pp. 1113-1114.) Those “other

considerations” included that a continuous ownership

requirement furthered “the statutory purpose to minimize abuse

of the derivative suit” and that a “majority of other jurisdictions

that have considered the issue require continuous stock

ownership for standing to maintain a derivative lawsuit.” (Id. at

p. 1114

.)

Significantly, the “instituted or maintained” language that

the Supreme Court concluded suggested a continuous stock

ownership requirement in section 800, and which appears in the

provision concerning a member’s standing to bring an action on

behalf of a nonprofit corporation in section 5710, does not appear

in the provision governing a director’s standing to bring an action

on behalf of a nonprofit in sections 5233 and 5142. That

difference in language suggests a difference in legislative intent.

(See American Coatings Assn. v. South Coast Air Quality

Management Dist. (2012) 54 Cal.4th 446, 463

[“‘“[w]hen the

ownership at the time the action is filed” and that “the term

‘maintained’ was intended to ‘allow one who, by operation of law,

becomes an owner of shares which already are the basis of a

derivative action, to continue that litigation.’” (Grosset, supra, 42

Cal.4th at pp. 1112-1113

.) Regarding the latter interpretation,

the Supreme Court stated that “nothing in the statutory

language or history purports to limit . . . application [of the

‘instituted or maintained’ language] to that singular

circumstance.” (Id. at p. 1113.)

Legislature uses materially different language in statutory

provisions addressing the same subject or related subjects, the

normal inference is that the Legislature intended a difference in

meaning”’”]; Kleffman v. Vonage Holdings Corp. (2010) 49 Cal.4th

334, 342

[same]; CPF Agency Corp. v. Sevel’s 24 Hour Towing

Service (2005) 132 Cal.App.4th 1034, 1049

[“‘[c]ourts should

generally “assume that the Legislature knew what it was saying

and meant what it said,”’” and “‘this is particularly true where

the Legislature has omitted a provision which it has employed in

other circumstances where the asserted effect is intended’”].)6 In

particular, the absence of something comparable to the phrase “or

maintained” in sections 5233 and 5142 points away from a

continuous directorship requirement in the same way that

governing nonprofit corporations, the Chair of the Assembly

Select Committee that helped draft it reported that (a) the

proposed legislation followed the format and language of the

General Corporation Law (GCL) (which included the “instituted

or maintained” language of section 800), “except where

substantive differences require a different format or language”;

(b) “individual sections employ the GCL language whenever the

same substantive results are intended”; and (c) “[k]eeping the

language the same allows those using the proposed law to benefit

from judicial interpretations of the GCL.” (Assem. Select Com.

on the Revision of the Nonprofit Corp. Code, Summary of AB

2180 and AB 2181, July 27, 1978, at pp. 1-2; see Stats. 1975, Ch.

682, § 7, at pp. 1516, 1570; see Mt. Hawley Ins. Co. v. Lopez

(2013) 215 Cal.App.4th 1385, 1401

[“[i]n construing a statute,

legislative committee reports, bill reports, and other legislative

records are appropriate sources from which legislative intent may

be ascertained”].)

phrase’s presence in section 800 “point[s] to” (Grosset, supra, 42

Cal.4th at p. 1113

) a continuous stock ownership requirement.

2. Statutory Purpose and Public Policy

Considerations of statutory purpose and public policy also

favor Summers’s interpretation. Holt v. College of Osteopathic

Physicians and Surgeons (1964) 61 Cal.2d 750 (Holt)

is

instructive. That case concerned whether trustees of a charitable

corporation (i.e., the members of its governing board) had

standing to bring an action against other trustees for breach of

charitable trust.7 (Holt, at pp. 752-753, 756.) The applicable

sections of the Corporations Code stated “‘the Attorney General

shall institute . . . the proceedings necessary to correct’” any

failure to comply with a charitable trust, which the defendants

contended meant only the Attorney General could bring such an

action. (Holt, at pp. 753-754.) Observing “[n]othing in these

sections suggests that trustees are precluded from bringing an

action to enforce the trust,” however, the Supreme Court held the

trustees had standing to bring the action. (Id. at pp. 754, 757.)

Central to the Supreme Court’s holding in Holt were the

statutory purpose and public policy served by permitting trustees

to sue. The Supreme Court stated that the statutes authorizing

the Attorney General to sue “were enacted in recognition of the

problem of providing adequate supervision and enforcement of

charitable trusts. Beneficiaries of a charitable trust, unlike

beneficiaries of a private trust, are ordinarily indefinite and

corporations as either nonprofit public benefit corporations or

nonprofit religious corporations, depending on their purpose.

(See § 10200.)

therefore unable to enforce the trust in their own behalf.

[Citations.] Since there is usually no one willing to assume the

burdens of a legal action, or who could properly represent the

interests of the trust or the public, the Attorney General has been

empowered to oversee charities as the representative of the

public.” (Holt, supra, 61 Cal.2d at p. 754, fn. omitted; see

Gov. Code, § 12598, subd. (a) [the Attorney General has the

“primary responsibility for supervising charitable trusts in

California [and] . . . for protection of assets held by charitable

trusts and public benefit corporations”].) Allowing trustees to sue

furthered this end because “[t]he Attorney General may not be in

a position to become aware of wrongful conduct or to be

sufficiently familiar with the situation to appreciate its impact,

and the various responsibilities of his office may also tend to

make it burdensome for him to institute legal actions except in

situations of serious public detriment.” (Holt, at p. 755.) The

Supreme Court stated: “Although the Attorney General has

primary responsibility for the enforcement of charitable trusts,

the need for adequate enforcement is not wholly fulfilled by the

authority given him. . . . There is no rule or policy against

supplementing the Attorney General’s power of enforcement by

allowing other responsible individuals to sue in behalf of the

charity. The administration of charitable trusts stands only to

benefit if in addition to the Attorney General other suitable

means of enforcement are available.” (Id. at pp. 755-756,

fn. omitted.)

The same principles weigh against reading into the

statutes at issue here a continuous directorship requirement that

would unnecessarily deprive the Attorney General and the public

of the assistance of “responsible individuals” wishing to pursue

an action under those statutes. (Holt, supra, 61 Cal.2d at p. 755.)

As the Supreme Court observed in Holt, a “‘charity’s own

representative has at least as much interest in preserving the

charitable funds as does the Attorney General who represents the

general public.’” (Id. at p. 756.) Such an individual “‘is also in

the best position to learn about breaches of trust and to bring the

relevant facts to a court’s attention.’” (Ibid.) A director who files

an action such as this one will continue to provide the advantages

identified in Holt even if later removed from office.

Nor does Summers’s interpretation offend the purpose of

having a standing requirement. The purpose of the requirement

“is to ‘protect a defendant from harassment from other claimants

on the same demand.’” (The Rossdale Group, LLC v. Walton

(2017) 12 Cal.App.5th 936, 944

; accord, Doe v. Lincoln Unified

School Dist. (2010) 188 Cal.App.4th 758, 765

.) As the Supreme

Court observed in Holt: “The protection of charities from

harassing litigation does not require that only the Attorney

General be permitted to bring legal actions in their behalf. This

consideration ‘. . . is quite inapplicable to enforcement by the

fiduciaries who are both few in number and charged with the

duty of managing the charity’s affairs.’” (Holt, supra, 61 Cal.2d

at p. 755

.) Similarly, directors authorized to bring an action on

behalf of a nonprofit corporation have been charged with

managing the corporation’s affairs, and those permitted to

maintain an action in the absence of a continuous directorship

requirement are sufficiently “few in number.” (Ibid; accord, L.B.

Research & Education Foundation v. UCLA Foundation (2005)

130 Cal.App.4th 171, 181

.)

3. Other Jurisdictions

Cases from other jurisdictions have decided against reading

a continuous directorship requirement into statutes authorizing

directors to bring actions on behalf of corporations. (See Grosset,

supra, 42 Cal.4th at pp. 1114-1115

[citing “other jurisdictions

that have considered the issue” whether standing to maintain a

derivative action requires continuous stock ownership in

determining section 800, subdivision (b), “is properly construed as

containing” that requirement]; Rappaport v. Gelfand (2011) 197

Cal.App.4th 1213, 1227

[“[r]eview of section 16701, subdivision

(b), and the interpretation of the term ‘liquidation value’ are

issues of first impression in this state,” and “[a]s there are no

California cases interpreting section 16701, subdivision (b), we

may look to other jurisdictions for guidance”].)

Workman v. Verde Wellness Center, Inc. (Ariz. Ct. App.

2016) 240 Ariz. 597 (Workman)

and Tenney v. Rosenthal (1959) 6

N.Y.2d 204 (Tenney)

both concerned whether, under a statute

authorizing a director to bring an action on behalf of a

corporation to remedy malfeasance by another director, the

plaintiff lost standing to pursue the action if, after filing it, he or

she was removed as a director. (Workman, at pp. 603-605;

Tenney, at pp. 207-213.) In each case the court, faced with a

statute’s silence on the continuous directorship requirement,

refused to read one into it. (Workman, at p. 604; Tenney, at pp.

209-210

.) Both courts cited policy considerations (Workman, at p.

604

; Tenney, at p. 210), with the court in Tenney explaining:

“Strong reasons of policy dictate that, once he properly initiates

an action on behalf of the corporation to vindicate its rights, a

director should be privileged to see it through to conclusion.

Other directors, themselves charged with fraud, misconduct or

neglect, should not have the power to terminate the suit by

effecting the ouster of the director-plaintiff. It is no answer to

say that, if wrongs were committed, others are available to

commence a new and appropriate action.” (Tenney, at p. 210; see

Workman, at pp. 604-605 [“it is reasonable to infer that the board

removed [the plaintiff] in response to her claims, particularly in

light of the allegations of wrongdoing she made against the other

directors”].)

The Waystation attempts to distinguish these cases on the

ground that the standing requirement in Arizona and New York

is a waivable rule of judicial restraint, whereas in California

standing is “jurisdictional and non-waivable.” (Italics omitted.)

But neither Workman, supra, 240 Ariz. 597 nor Tenney, supra, 6

N.Y.2d 204

relied on waiver of its jurisdiction’s standing

requirement. Rather, in each case the court considered the

relevant statutory language and public policy to determine what

the standing requirement was. The reasoning in those decisions

is persuasive and applicable here. (Cf. Grosset, supra, 42 Cal.4th

at pp. 1114-1115

[that other jurisdictions “require continuous

ownership, despite having legislation that fails to expressly

provide for it, confirms our view that the requirement is sound”].)

4. Inapplicable Cases Cited by Colette and the

Waystation

The cases Colette and the Waystation cite to support their

argument for a continuous directorship requirement are

distinguishable. For example, they cite Wolf v. CDS Devco (2010)

185 Cal.App.4th 903 (Wolf)

, which held that a director who sued

to inspect corporate records lost standing to continue to assert

the right to inspect the records when, after filing the action, he

was removed as a director. (Id. at pp. 907-908.) But the court in

Wolf emphasized that the “narrow” issue before it involved the

proper application of section 1602, which provides “[e]very

director shall have the absolute right . . . to inspect” a

corporation’s records. Because the court’s decision turned on its

analysis of a director’s right of inspection (Wolf, at pp. 908, 915-

919

), the decision offers little assistance in interpreting the

statutes at issue here.

The Waystation also quotes the statement in Californians

for Disability Rights v. Mervyn’s, LLC (2006) 39 Cal.4th 223

that,

“[f]or a lawsuit properly to be allowed to continue, standing must

exist at all times until judgment is entered and not just on the

date the complaint is filed.” (Id. at pp. 232-233.) This correctly

states the law, but it does not help answer the question whether,

in fact, Summers continues to have standing.

In sum, Summers had standing under sections 5233, 5142,

and 5223 at the time she instituted this action, and her

subsequent removal as director did not deprive her of standing.

In the absence of contrary legislative direction, we decline to read

into these statutes a continuous directorship requirement.

Therefore, we reverse the trial court’s order sustaining the

demurrers to Summers’s first amended complaint based on lack

of standing.

C. The Trial Court Erred in Sustaining the Demurrer

Without Leave To Amend for Failing To Join the

Attorney General as an Indispensable Party and

Notify the Attorney General of the Action

Summers concedes section 5233 required her to join the

Attorney General as an indispensable party, but contends the

trial court erred in sustaining the Waystation’s demurrer without

leave to amend and dismissing her action with prejudice on that

ground. She is correct. (See Code Civ. Proc., § 389, subds. (a), (b)

[if an indispensable party has not been joined, “the court shall

order that he be made a party” or, if that person “cannot be made

a party, the court shall determine whether in equity and good

conscience the action should proceed among the parties before it,

or should be dismissed without prejudice”]; Holt, supra, 61 Cal.2d

at pp. 760-761

[plaintiffs were entitled to leave to amend to join

an indispensable party]; Irwin v. City of Manhattan Beach (1964)

227 Cal.App.2d 634, 638

[“[a]n action may not be dismissed

summarily whenever it appears there are parties whose presence

is indispensable, without affording the plaintiff an opportunity to

bring them in”].) On remand, the trial court must give Summers

an opportunity to amend to join the Attorney General as an

indispensable party.

Summers also argues the trial court erred in sustaining the

Waystation’s demurrer for failure to notify the Attorney General

of the action prior to filing it. Summers is correct again. The

only relevant statute that requires notice of the action to the

Attorney General, section 5142, does not state when the plaintiff

must give that notice. (See § 5142, subd. (a) [“[t]he Attorney

General shall be given notice of any action brought by [a director]

and may intervene”]; Cal. Code Regs., tit. 11, § 999.2(e) [notice to

the Attorney General pursuant to section 5142 must include,

among other things, “the time, date and place at which the action

or proceeding will occur, or has occurred,” italics added]; cf.

§ 5233, subd. (e) [an action by a director must be filed within two

years of written notice to the Attorney General or, “if no such

notice is filed,” within three years of the transaction at issue].)

There is no question the Attorney General, having filed an

amicus brief in support of Summers on appeal, has now received

notice of the action.

DISPOSITION

The judgment is reversed and the matter remanded with

directions for the trial court to vacate its order sustaining the

demurrers without leave to amend and to enter a new order

(1) overruling the demurrers on the grounds of lack of standing

and failure to give the Attorney General notice of the action and

(2) sustaining the demurrer by the Waystation with leave to

amend to add the Attorney General as an indispensable party.

The Attorney General’s motion for judicial notice is denied as

unnecessary to our decision. (City of Grass Valley v. Cohen (2017)

17 Cal.App.5th 567, 594, fn. 13

.) Summers is to recover her costs

on appeal.

SEGAL, J.

We concur:

PERLUSS, P. J. STONE, J.*

*Judge of the Los Angeles Superior Court, assigned by the

Chief Justice pursuant to article VI, section 6 of the California

Constitution.

Notes

1
According to the complaint, Colette founded the Waystation
2
Summers alleged: “At this point, the Waystation board
3
Undesignated statutory references are to the Corporations
4
Summers had proposed a stipulation to amend her
5
The Supreme Court in Grosset rejected the interpretation of
6
Indeed, summarizing the format of the new proposed law
7
The Legislature has since redesignated charitable

Case Details

Case Name: Summers v. Colette
Court Name: California Court of Appeal
Date Published: Apr 15, 2019
Citations: 34 Cal.App.5th 361; 246 Cal.Rptr.3d 116; B285488
Docket Number: B285488
Court Abbreviation: Cal. Ct. App.
Read the detailed case summary
AI-generated responses must be verified
and are not legal advice.
Log In