From Casetext: Smarter Legal Research

Joe v. Lee (In re Marriage of Joe)

California Court of Appeals, Sixth District
Jan 7, 2022
No. H047392 (Cal. Ct. App. Jan. 7, 2022)

Opinion

H047392

01-07-2022

In re Marriage of Eurho Joe and Jungeun Lee. v. JUNGEUN LEE, Respondent. EURHO JOE, Appellant,


NOT TO BE PUBLISHED

Santa Clara County Super. Ct. No. 2012-1-FL-163135

Danner, J.

Representing himself, appellant Eurho Joe appeals from a postjudgment order requiring him to pay $2,520 in attorney fees in favor of respondent Jungeun Lee and denying his request for monetary sanctions against Lee and her attorney, Gabriel Cho. This appeal (case No. H047392) is one of three Joe filed close in time from postjudgment orders in the marital dissolution and child custody dispute (action) between Joe and Lee.We issue our opinion in each appeal concurrently.

The other two appeals currently pending in this court are case Nos. H047719 and H047803. Joe asserts that this appeal, case No. H047392, is closely connected to case No. H047803, which arises from the trial court's denial of a subsequent motion for sanctions filed by Joe.

In this appeal, Joe contends the trial court erroneously granted Lee's motion for attorney fees and denied his counter-request for sanctions against Lee and Cho. Joe also seeks to challenge as "illegal" various past orders issued in the action, including those pertaining to spousal support, attorney fees, and prior stipulations between the parties. As described below, we lack jurisdiction to adjudicate many of these contentions. For the reasons explained below, we affirm the trial court's order that is properly before us.

I. FACTS AND PROCEDURAL BACKGROUND

We refer to the facts and procedural background set forth in detail in this court's opinion, filed concurrently, in case No. H047803. We discuss here only those facts and background relevant to the specific issues in this appeal.

Our summary of the facts and procedural background is drawn from the clerk's transcript and reporter's transcript filed in this appeal, as well as from the record in the concurrent appeal, case No. H047803. On our own motion, we take judicial notice of the latter record. (Evid. Code, §§ 452, subd. (d)(1), 459; see Stephenson v. Drever (1997) 16 Cal.4th 1167, 1170, fn. 1.)

Eurho Joe (husband) and Jungeun Lee (wife) separated in 2012 after 10 years of marriage. They are the parents of older daughter and younger daughter, now 17 and 14 years old, respectively. In January 2015, Joe and Lee entered into a settlement of issues related to property and child and spousal support, and on March 15, 2017, the trial court entered a final judgment of dissolution pursuant to stipulation of the parties (judgment). Both Joe and Lee were represented by counsel from inception of the action in 2012 through entry of judgment in March 2017. The judgment gave Joe and Lee joint physical and legal custody of the children and required Joe to pay monthly child support in the amount of $2,850 ($1,425 per child) as well as $2,850 each month in permanent spousal support to Lee.

To protect the personal privacy interests of the children, we do not use their names. (Cal. Rules of Court, rule 8.90(b)(1).)

Problems with the physical custody and timeshare arrangement arose in 2017, resulting in an emergency screening in September 2017 and an order granting temporary physical custody to Lee and limited weekly visitation to Joe. We discuss Joe's claims related to physical custody and visitation in the opinion filed concurrently in case No. H047719.

By March 2018, Joe had elected to represent himself and had filed a substitution of counsel. He moved to set aside the child and spousal support orders and sought repayment of the amounts he had paid for child and spousal support since November 2012, arguing, inter alia, that the orders were based on lies and fraud perpetrated mostly by Lee and Cho. Lee, meanwhile, had moved to set aside portions of the judgment to impute $193,000 in income to Joe based on his concealment of income at the time the parties entered the stipulated judgment in March 2017. Lee also asked the trial court to impose sanctions on Joe and award her attorney fees.

In a July 31, 2018 order, the trial court denied Joe's request to set aside all support orders and for sanctions against Lee and Cho. Regarding Lee's request to set aside and vacate a portion of the judgment based on fraud and for imposition of sanctions and attorney fees, the court found good cause under the relevant Family Code sections to grant the motion based on evidence that Joe had failed to disclose his income at the time of the settlement officer conference in March 2017. The court ordered it would impute to Joe income of $193,000, retroactive to February 2017, and Joe would pay modified child and spousal support accordingly. It awarded Lee $15,000 in sanctions under Code of Civil Procedure section 128.5 for fraud and $5,075 in attorney fees under Family Code section 271, for a total of $20,075.

In October 2018, Joe again tried to set aside the prior stipulations and orders for spousal support and requested additional sanctions against Cho. The parties resolved the issues raised in Joe's request by stipulation and order in December 2018.

In November 2018, appointed counsel for the children filed an application for payment of approximately $10,000 in attorney fees and costs, which the trial court granted. On January 21, 2019, the trial court ordered Lee to pay $9,000 for these attorney fees and costs and Joe to pay the balance of $1,149. Lee's attorney (Cho) believed the court had made a clerical error and, according to his declaration, "immediately wrote a letter" to the judge asking the court to correct the order, if in fact there had been a mistake; the court "immediately issued" a corrected order for fees and costs of children's counsel, filed on January 29, 2019 (fees and costs order). The corrected fees and costs order switched the amounts due to be paid by each party, thus requiring Lee to pay $1,149 and Joe to pay $9,000.

Neither the stipulation and order, filed on December 11, 2018, nor the corrected fees and costs order filed on January 29, 2019, are contained in the record on appeal. Nevertheless, the orders are noted by the trial court and the parties in other parts of the record, including in the trial court's August 8, 2019 order on submitted matter (order) at issue in this appeal and in the register of actions. We refer to the fees and costs order as "corrected" based on the notation in the register of actions, which states: "Order (Corrected) for fees and costs of children's counsel w/ pos." We note that the order appears on January 31, 2019, in the register of actions, though the parties and trial court refer to it as having been filed on January 29, 2019.

On February 8, 2019, Joe filed a motion to set aside the fees and costs order (set-aside motion). The set-aside motion asserted that Lee's counsel had improperly placed the amendment request before the trial court, and the trial court signed and filed the corrected order "too immediately for [Joe] to respond." The trial court denied Joe's set-aside motion at a hearing on March 20, 2019. At the hearing, the court noted it did not "have to get into the issue of the appropriateness of" the original fees and costs order and was "not looking at the basis for" that order, because Joe's set-aside motion pursuant to Code of Civil Procedure section 473 was "not properly before the Court." The court explained that the standard required a showing of "mistake, inadvertence or excusable neglect," and those criteria had not been met. Lee's counsel informed the court and Joe at the hearing that he intended to seek sanctions for the number of unsupported motions Joe had filed since he began to represent himself, including the "totally frivolous" set-aside motion.

Different bench officers presided over the request by children's counsel for attorney fees and costs and the set-aside motion and subsequent proceedings at issue on appeal. The set-aside motion and related materials (such as the letter filed by Lee's counsel to alert the trial court of the possible clerical error in the initial fees and costs order) are not included in the record on appeal.

On July 22, 2019, Lee filed a request for attorney fees, costs, and sanctions (motion) against Joe. Lee's motion sought $10,000 in need-based attorney fees, as well as $2,520 in attorney fees and $25,000 in sanctions pursuant to Family Code section 271 and Code of Civil Procedure section 128.5. She asserted that the need-based attorney fees were appropriate because, on her limited salary as a receptionist and considering the spousal and child support she received from Joe, she could not afford to pay her attorney to effectively defend her case and pay fees to the children's counsel. Lee further sought imposition of sanctions against Joe "for raising issues that are frivolous, repetitious, and intended [to] cause unnecessary delay." She asserted that she had expended $2,520 to defend against the set-aside motion, which Joe had brought without any factual or legal basis since the underlying court order simply corrected a clerical error that the judge "was empowered to correct on her own motion."

Joe opposed the motion by asserting his set-aside motion was not frivolous. He additionally asked the trial court to award sanctions against Lee and Cho (counter-request). Joe sought over $100 million in sanctions and punitive damages.

The trial court held a hearing on Lee's motion on August 7, 2019. Lee's counsel argued that the financial circumstances of the parties and Lee's need to retain counsel justified a need-based attorney fee award, given the volume of repetitive motions and baseless assertions brought by Joe. Joe responded by contesting Lee's claim for attorney fees based on his set-aside motion, which he maintained had merit under the circumstances even if the court ultimately denied it. Joe further argued that his imputed income of $193,000 did not mean he had actual income corresponding to that amount. He noted that he was unemployed and searching for a job that would allow him to remain in California to be close to his daughters and asserted that he could not pay Lee's attorney fees so long as he was unemployed.

On August 8, 2019, the trial court filed an order on submitted matter (August 8, 2019 order), which is the order that is the subject of Joe's appeal in this proceeding. The court denied Lee's request for a need-based fee award under Family Code section 2030, citing among the statutory factors, Joe's lack of income and greater monthly expenses. The trial court found that there was no basis to conclude Joe had the ability to pay for the legal representation of both parties. The trial court also denied Lee's request for sanctions pursuant to Code of Civil Procedure section 128.5, noting the request was procedurally deficient, and largely denied Lee's request for sanctions pursuant to Family Code section 271 based on her allegation that Joe had filed" 'countless frivolous and unsupported motions.'" It declined to find that Joe had repeatedly sought relief on issues previously decided by the court but agreed that the set-aside motion provided no factual or legal basis in support of his position, thus warranting an award of $2,520 to Lee for her costs to defend the motion. The court found the award would not create a financial hardship for Joe, given his access to substantial liquid assets. It also rejected Joe's counter-request for sanctions against Lee and Cho, finding his request procedurally defective under Code of Civil Procedure section 128.5 and substantively without merit under Family Code section 271.

On October 7, 2019, Joe filed his notice of appeal from the August 8, 2019 order. We have jurisdiction over this appeal as taken from an appealable order after final judgment. (Code Civ. Proc., § 904.1, subd. (a)(2); see Lakin v. Watkins Associated Industries (1993) 6 Cal.4th 644, 651-656 (Lakin).)

II. DISCUSSION

Joe asserts a variety of claims on appeal. These claims relate to (1) various spousal support and attorney fee orders that predate the August 8, 2019 order; (2) arrears on support, attorney fees, and property claims; (3) alleged perjury and false statements by Lee; (4) alleged misconduct (forgery and perjury) by her attorney (Cho); (5) the parties' stipulation entered in December 2018; (6) the corrected January 29, 2019 fees and costs order (apportioning attorney fees and costs of children's counsel between Lee and Joe); and (7) the August 8, 2019 order awarding $2,520 in attorney fees to Lee and denying Joe's counter-request for sanctions.

As set forth below, Joe's claims pertaining to spousal support and other prior orders and stipulations do not fall within the scope of matters reviewable from the trial court's August 8, 2019 order. We therefore address in this opinion only the issue that is properly before us: Whether the trial court erred in its August 8, 2019 order granting in part Lee's request for sanctions against Joe and denying Joe's counter-request for sanctions. We briefly summarize those issues that are outside the scope of our review before turning to the issue on appeal.

In this court's concurrent decision filed in case No. H047803, we explain the scope of appellate review, which limits the reviewing court's jurisdiction on appeal" 'to the notice of appeal and the judgment or order appealed from.'" (Soldate v. Fidelity National Financial, Inc. (1998) 62 Cal.App.4th 1069, 1073 (Soldate).) Consistent with these rules and with our assessment in case No. H047803, we do not consider those claims that pertain to orders of the trial court that preceded the underlying judgment filed in March 2017 or that are not covered by the order subject to Joe's notice of appeal in this matter.

A. Claims Related to Spousal Support Orders, Attorney Fees, and Prior Stipulations

Joe attacks spousal support and attorney fee orders dating back to 2012 and 2013, claiming those and all subsequent spousal orders were "illegal" and" 'prohibited'" by law under Family Code section 4325. Joe also seeks to challenge stipulations entered by the parties on January 15, 2015, March 15, 2017, and December 4, 2018. He contends the trial court erred in denying his request to set aside the stipulations due to the "attorneys' mistakes" and asserts that a proper accounting of spousal support, attorney fees, and property division requires that Lee reimburse him for various sums he has paid to her. Joe further contends that the trial court erred in its July 31, 2018 order denying his request for repayment of the amounts paid for child and spousal support and requiring him to pay a total of $20,075 in sanctions and attorney fees.

These issues are not properly before this court. As we explain in the concurrent opinion filed in case No. H047803, which we also decide today, the jurisdiction of the appellate court is limited in scope to the notice of appeal and the order appealed from (Soldate, supra, 62 Cal.App.4th at p. 1073), which in this matter is the August 8, 2019 order.

The claims recited above fall outside the scope of the order giving rise to this appeal. For example, the July 31, 2018 order denying Joe's requests for sanctions and repayment of support payments was an appealable postjudgment order from which Joe separately and timely appealed. However, in December 2018, pursuant to a further stipulation between the parties, Joe filed a notice of abandonment of that appeal. (See Joe v. Lee (H045972, abandonment filed Dec. 12, 2018).) Having now appealed from an order arising more than a year later and involving entirely different issues, Joe may not reassert his claims of error arising out of the July 31, 2018 order. Furthermore, complaints of factual or legal error based on orders or proceedings that predated the underlying judgment filed in March 2017 are no longer reviewable. To be cognizable, an issue on appeal from a postjudgment order may not overlap with those issues embraced in the judgment. (See Lakin, supra, 6 Cal.4th at p. 651; Guillemin v. Stein (2002) 104 Cal.App.4th 156, 161.) The issues noted in this section plainly do not fall within the scope of the appeal from the August 8, 2019 order on Lee's motion for sanctions.

What is more, we observe that even if these issues were encompassed within the scope of our review, Joe has failed to support his contentions with cogent argument, relevant legal authorities, or an adequate record. (See Hernandez v. First Student, Inc. (2019) 37 Cal.App.5th 270, 276-277.) We therefore conclude that Joe has failed to establish cognizable claims of error arising from the spousal support orders, attorney fee orders, parties' stipulations, and the July 30, 2018 order of the trial court, and furthermore has not supported his claims with record support or relevant legal authority.

A. Claims Related to Joe's Set-Aside Motion and Counter-Request for Sanctions

Joe contends that the trial court wrongly denied his set-aside motion by "intentionally ignoring" the mistakes of the judge who issued the January 29, 2019 fees and costs order requiring the parties to pay attorney fees and costs of children's counsel. He asserts that the fees and costs order-specifically the decision to reverse the allocations so that Joe was ordered to pay $9,000 while Lee was ordered to pay $1,149- was procedurally improper. Therefore, he maintains the trial court erred in its March 20, 2019 ruling, in which the court denied his motion to set aside the fees and costs order, and in its August 8, 2019 order awarding Lee $2,520 for her attorney fees and costs incurred in opposing the set-aside motion. Joe also challenges the court's denial of his counter-request for sanctions based on the alleged acts of misconduct, forgery, and perjury by Cho and Lee.

We observe at the outset that the record on appeal hampers our review of Joe's contentions. As we explain in the concurrent decision filed in case No. H047803, a conclusory assertion of error is inadequate to satisfy the appellant's burden to establish prejudicial error warranting reversal and will not prevail on appeal. (See Jameson v. Desta (2018) 5 Cal.5th 594, 608-609; Ewald v. Nationstar Mortgage, LLC (2017) 13 Cal.App.5th 947, 948.) Because the principles of appellate review require a reviewing court to presume the trial court's order was correct, Joe must demonstrate error based on the proceedings in the trial court, as shown based on the record provided on appeal. (See Jameson, at pp. 608-609; Denham v. Superior Court (1970) 2 Cal.3d 557, 564; Foust v. San Jose Construction Co., Inc. (2011) 198 Cal.App.4th 181, 187.)

Here, the record is incomplete. Joe's claim on appeal-that the trial court erred in its August 8, 2019 order requiring him to pay Lee's attorney fees on the set-aside motion-rests on a chain of events that he maintains is marked by court error at each junction. Specifically, Joe asserts that the court erred in awarding Lee attorney fees in defending against the set-aside motion because the set-aside motion was a meritorious means to correct underlying error. According to Joe, the underlying error stemmed from Lee's procedurally improper request for the court to amend the initial fees and costs order, the court's issuance on January 29, 2019 of the corrected fees and costs order reversing the parties' payment amounts, and the court's subsequent mistreatment of his set-aside motion at the March 20, 2019 hearing. Joe contends that because these errors served as the basis for the August 8, 2019 order from which this appeal is taken, the order must be reversed. However, Joe has not included the set-aside motion in the record on appeal, nor the documentation underlying the fees and costs order (such as the parties' responses to children's counsel's November 2018 request for attorney fees and costs, Lee's letter to the judge pointing out the apparent clerical error in the initial fees and costs order, or the trial court's initial-or corrected-fees and costs order).

This record is insufficient to afford review of the chain of events underlying Joe's claim of error with respect to the August 8, 2019 order requiring him to pay Lee's attorney fees on the set-aside motion. More specifically, the record on appeal is inadequate for us to meaningfully assess whether the trial court erred in the March 20, 2019 order that was the basis of the subsequent attorney fee order at issue on appeal.

In the August 8, 2019 order, the court relied on its determination at the March 20, 2019 hearing that Joe's set-aside motion under Code of Civil Procedure section 473 was unsupported. The court noted at the hearing that it did not "have to get into the issue of the appropriateness of [the fees and costs] order. I'm intentionally not looking at the basis for [the] original order because this issue is a motion brought under Code of Civil Procedure Section 473. And for the Court to make a ruling under that code section it needs to find that there was a mistake, inadvertence or excusable neglect and under the circumstances I don't find that that criteria was met. So, procedurally - procedurally, not on the merits and whether the allocation for obligation to pay the attorney's fees is correct, but simply on the procedural aspect of relief under section 473 the Court is compelled to deny the request[.] . . . The Court can't make the requisite findings of surprise, mistake or excusable neglect. So, on that basis the motion is denied."

In accordance with the above-stated rules of appellate review, we presume the trial court was correct in the March 2019 order when it interpreted Joe's set-aside motion as a motion pursuant to Code of Civil Procedure section 473 because there is nothing in the record (most notably, the record lacks the set-aside motion) that demonstrates otherwise. The statute under which Joe sought relief authorizes a court, "upon any terms as may be just, [to] relieve a party . . . from a judgment, dismissal, order, or other proceeding taken against him or her through his or her mistake, inadvertence, surprise, or excusable neglect." (Code Civ. Proc., § 473, subd. (b).) This provision is generally understood to apply broadly to parties seeking to obtain relief from judgments, dismissals, or stipulations for dismissal. (See Zamora v. Clayborn Contracting Group, Inc. (2002) 28 Cal.4th 249, 254-256.) A party seeking relief pursuant to Code of Civil Procedure section 473 "bears the burden of proof in establishing a right to relief. [Citation.] The burden is a '" 'double'"' one: the moving party '" 'must show a satisfactory excuse for his default, and he must show diligence in making the motion after discovery of the default.'"' [Citation.] Whether the moving party has successfully carried this burden is a question entrusted in the first instance to the discretion of the trial court; its ruling will not be disturbed in the absence of a demonstrated abuse of that discretion." (Hopkins & Carley v. Gens (2011) 200 Cal.App.4th 1401, 1410.)

On appeal, Joe offers no meaningful argument or legal authority to support his proposition that the trial court's assessment of the set-aside motion in its March 2019 order was incorrect. According to the later-filed declaration of Cho in support of Lee's request for sanctions and attorney fees, the set-aside motion ostensibly sought relief from the fees and costs order but "there was simply nothing, not even an allegation, to support [Joe's] request." Absent a contrary showing in the record, we accept the trial court's determination that the set-aside motion failed to state the basis for discretionary relief under Code of Civil Procedure section 473 and the court as a result could not "make the requisite findings of surprise, mistake or excusable neglect."

Turning to the August 8, 2019 order directly at issue in this appeal, we briefly address the standard of review. As we explain in the concurrent opinion filed in case No. H047803, the applicable standard of review on appeal from a trial court's decision to impose a sanction pursuant to Family Code section 271 is highly deferential. (In re Marriage of Greenberg (2011) 194 Cal.App.4th 1095, 1100.) We review the trial court's decision to award Lee her fees and costs in opposing the set-aside motion for abuse of discretion. (In re Marriage of Tharp (2010) 188 Cal.App.4th 1295, 1316.) Under this standard of review, we will overturn the trial court's order "only if, considering all of the evidence viewed most favorably in its support and indulging all reasonable inferences in its favor, no judge could reasonably make the order." (In re Marriage of Corona (2009) 172 Cal.App.4th 1205, 1225-1226.)

Family Code section 271 authorizes the imposition of attorney fees and costs as a sanction against litigants whose conduct undermines the policy of promoting settlement of litigation and cooperation of the litigants and increases litigation costs. (See Fam. Code, § 271; Sagonowsky v. Kekoa (2016) 6 Cal.App.5th 1142, 1152.) In granting Lee's request for attorney fees and costs, the trial court found that Joe's set-aside motion failed to provide a legal or factual basis in support of his position, causing Lee to unnecessarily incur attorney fees and costs to defend against it. The court further found that an award of sanctions in the amount of $2,520 was "appropriate under the circumstances" and would not create a financial hardship for Joe, given the assets available to him.

Joe contends that the order "ignored the facts and factual correlations" and "reflected only Jungeun Lee's claims." Our review of the record shows just the opposite. The trial court appropriately relied on its earlier determination to deny the set-aside motion which had been brought on grounds of mistake, inadvertence, surprise, or excusable neglect (Code Civ. Proc., § 473, subd. (b)) despite Joe having offered no support for these contentions. Significantly, the trial court granted Lee's motion only with respect to the costs incurred in defending against Joe's set-aside motion; it otherwise declined to impose the $25,000 in sanctions sought by Lee, finding her request procedurally defective and unsupported by the court's prior rulings on Joe's earlier requests to vacate spousal support and other orders. The court's assessment of Lee's motion thus reflects a balanced consideration of the litigation between the parties, having determined that only one of the many preceding requests filed by Joe warranted the imposition of sanctions. The court at the same time denied Lee's request for a need-based fee award under Family Code section 2030, further undermining Joe's contention on appeal that the trial court ignored the facts presented and engaged in a one-sided assessment of the disputed issues. On the record before us, we conclude the trial court did not abuse its discretion in awarding Lee $2,520 in attorney fees.

Joe also contends the trial court erred in denying his counter-request for sanctions. He maintains that the court should have granted $5,009,280 in punitive damages against Lee "for not cooperating to follow court order, bad faith behaviors, and perjury" and $100,000,000 against Cho "for perjury, forgery, libeling, and defaming Eurho Joe with false statements," for a total of $105,009,280.

This claim for sanctions, which Joe asserted in July 2019 in the context of his response to Lee's motion, is practically indistinguishable from his later-filed, October 2019 motion for sanctions against Lee and Cho, in which he sought a total of $115,059,280 pursuant to Family Code sections 271, 3691 and Code of Civil Procedure section 128.7. That motion, which the trial court denied in an order filed on November 20, 2019, is the subject of Joe's appeal in case No. H047803.

As he did in his later-filed motion (the denial of which we address in the appeal in case No. H047803), Joe asserted in his counter-request for sanctions that Cho committed forgery by placing Joe's name on the July 30, 2018 order, discussed ante, and that Cho perjured himself by signing the certification on 10 proofs of service which Joe argues "should have been signed by somebody else not in the party." Joe further asserted that Lee repeatedly and intentionally made false statements in her declarations that were intended to make him look bad and prevent settlement of the litigation. On appeal, he argues that the trial court erred in denying his requested sanctions, which he contends satisfied the provisions for punitive damages under Code of Civil Procedure, section 128.7, subdivision (f).

Joe's arguments on appeal fail to establish error. As we explain in our concurrent opinion in case No. H047803, Code of Civil Procedure section 128.7 contains both substantive and procedural restrictions on the recovery of sanctions. (See Code Civ. Proc., § 128.7, subds. (c), (d), (f).) The trial court found, in its August 8, 2019 order, that Joe's counter-request for sanctions both failed to satisfy the procedural prerequisites of the statute and to substantiate his claims against Cho and Lee.

The trial court's decision is amply supported by the record. Joe did not comply with the" 'safe-harbor'" provision of Code of Civil Procedure section 128.7, subdivision (c)(1). (See Optimal Markets, Inc. v. Salant (2013) 221 Cal.App.4th 912, 920) but instead embedded his sanctions request for over $100 million in a responsive declaration to Lee's motion. Upon review, the exhibits attached to Joe's responsive declaration do not support his claims of forgery, perjury, or false statements, which the trial court found to be "without merit." We reject Joe's claims based on his allegations of forgery and perjury for the same reasons set out in our decision in case No. H047803. (See Joe v. Lee, H047803, opinion at pp. 16-17.)

In sum, Joe has not shown that the trial court abused its discretion, either in granting Lee's $2,520 sanction request based on the set-aside motion or in denying Joe's counter-request for sanctions.

III. DISPOSITION

The August 8, 2019 order is affirmed. Respondent Lee is entitled to recover her reasonable costs on appeal in this matter. (Cal. Rules of Court, rule 8.278(a)(1), (2).)

WE CONCUR: Elia, Acting P.J., Wilson, J.


Summaries of

Joe v. Lee (In re Marriage of Joe)

California Court of Appeals, Sixth District
Jan 7, 2022
No. H047392 (Cal. Ct. App. Jan. 7, 2022)
Case details for

Joe v. Lee (In re Marriage of Joe)

Case Details

Full title:In re Marriage of Eurho Joe and Jungeun Lee. v. JUNGEUN LEE, Respondent…

Court:California Court of Appeals, Sixth District

Date published: Jan 7, 2022

Citations

No. H047392 (Cal. Ct. App. Jan. 7, 2022)