Summers v. Colette ( 2019 )


Menu:
  • Filed 4/15/19
    CERTIFIED FOR PUBLICATION
    IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA
    SECOND APPELLATE DISTRICT
    DIVISION SEVEN
    MARGARET SUMMERS,                           B285488
    Plaintiff and Appellant,              (Los Angeles County
    Super. Ct. No. BC645927)
    v.
    MARTINE COLETTE et al.,
    Defendants and Respondents.
    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
    1     According to the complaint, Colette founded the Waystation
    in 1976 with a “mission . . . to rescue and provide sanctuary for
    2
    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.”
    2     Summers alleged: “At this point, the Waystation board
    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.”
    3
    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
    3       Undesignated statutory references are to the Corporations
    Code.
    4
    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.
    4     Summers had proposed a stipulation to amend her
    complaint to join the Attorney General, but Colette refused to
    agree.
    5
    [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
    6
    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.
    7
    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
    8
    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
    9
    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
    5     The Supreme Court in Grosset rejected the interpretation of
    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
    10
    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.)
    11
    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
    6      Indeed, summarizing the format of the new proposed law
    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”].)
    12
    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
    7     The Legislature has since redesignated charitable
    corporations as either nonprofit public benefit corporations or
    nonprofit religious corporations, depending on their purpose.
    (See § 10200.)
    13
    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
    14
    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.)
    15
    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
    16
    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
    17
    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
    18
    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].)
    19
    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.
    20