Case Number: A167764M
Court: California Court of Appeal, First Appellate District, Division Four
Date Filed: August 31, 2025
Holding
The court held that the defendants failed to satisfy their burden of showing that Allison Littlefield’s petition arose from protected activity under the anti‑SLAPP statute; consequently, the special motion to strike was properly denied. Because the motion was deemed frivolous, the court also held that the trial court abused its discretion by refusing to award attorney’s fees to the prevailing plaintiff‑appellant, and it reversed that portion of the judgment, remanding for a fee determination.
Narrative
Lead
In a rare appellate ruling that clarifies the limits of anti‑SLAPP relief in intra‑family trust disputes, the California Court of Appeal for the First District affirmed a trial court’s refusal to strike a petition alleging fiduciary breaches by co‑trustees, while simultaneously overturning the trial court’s refusal to award attorney’s fees to the prevailing plaintiff‑appellant. The decision underscores that the anti‑SLAPP statute does not shield trustees from liability when the underlying claims are rooted in ordinary fiduciary duties rather than protected speech or petitioning activity.
Procedural History
Allison J. Littlefield, a beneficiary and co‑trustee of the Pony Tracks Ranch Trust, filed a verified petition in San Mateo County Superior Court seeking (1) removal of her brothers Scott and David Littlefield and their aunt Denise Sobel as co‑trustees under Probate Code § 15642, (2) declaratory and injunctive relief for alleged breaches of fiduciary duty, and (3) a declaration that the Trust’s governing documents prohibit the defendants from restricting her and her husband’s use of the Ranch. The petition also sought an injunction barring the defendants from harassing, disparaging, or defaming Allison or permitting LLC employees to do so.
Defendants filed a special motion to strike the entire petition—or, alternatively, each cause of action—in its entirety under Code of Civil Procedure § 425.16, arguing that the petition’s core relief sought the suppression of speech concerning alleged gun‑related incidents on the Ranch, thereby implicating a “public issue” and triggering anti‑SLAPP protection. The trial court denied the motion, finding that the defendants had not identified any protected activity that formed the basis of the plaintiff’s claims. The trial court also denied Allison’s request for attorney’s fees, concluding that the motion was not frivolous.
Both parties appealed: the defendants appealed the denial of the anti‑SLAPP motion; Allison cross‑appealed the denial of attorney’s fees. The appellate panel, authored by Justice Goldman, issued its opinion on November 15, 2024, subsequently modified by an order on August 31, 2025.
Factual Background
The Pony Tracks Ranch Trust was created by Jacques Littlefield to hold the real‑estate known as “the Ranch” for the benefit of his descendants. The Trust’s assets are held by Pony Tracks Ranch LLC, of which the three sub‑trusts are members and which is managed by a board of managers. Initially, Allison, her brothers Scott and David, and aunt Denise served as board members.
In 2020, Allison resumed active supervision of Ranch operations. Concurrently, the LLC hired Stacey Limbada as full‑time manager. Over the next two years, Limbada allegedly engaged in a campaign of misconduct against Allison and her husband, Hiruy Amanuel, including false accusations, refusal to perform tasks, and alleged use of the Ranch’s security system to eavesdrop on the family. The defendants—Scott, David, and Denise—did not intervene to stop Limbada’s conduct, nor did they address Allison’s repeated requests for budgetary transparency, removal of Limbada, or restoration of her access to the Ranch.
In May 2022, after a series of internal investigations and a settlement with Limbada, the board voted to remove Allison as a manager of the LLC and to suspend Amanuel’s access to the Ranch. Allison alleges that the defendants used Trust assets to pay their own counsel, concealed material information, converted her personal property, and imposed arbitrary restrictions on her and her husband’s use of the Ranch.
Legal Issues
- Whether the petition’s claims arise from protected activity within the meaning of Cal. Civ. Proc. § 425.16(e).
- Whether the defendants satisfied the first‑step burden of identifying all factual allegations that constitute protected activity.
- Whether the trial court erred in denying attorney’s fees under § 425.16(c)(1), given its finding that the anti‑SLAPP motion was frivolous.
Court’s Analysis
1. Scope of Protected Activity
The appellate court reiterated the two‑step anti‑SLAPP framework articulated in Park v. Board of Trustees of California State University (2017) 2 Cal.5th 1057 and Nirschl v. Schiller (2023) 91 Cal.App.5th 386. The first step requires the moving party to demonstrate that the plaintiff’s claim “arises from protected activity,” meaning the protected conduct must be the basis for liability.
The defendants relied on § 425.16(e)(4), which protects “any other conduct in furtherance of the exercise of the constitutional right of petition or the constitutional right of free speech in connection with a public issue or an issue of public interest.” The court emphasized that the statute does not protect claims merely involving speech; the speech must be the cause of the plaintiff’s injury.
The petition’s primary allegations—misuse of Trust funds, conversion of personal property, removal from the board, and unlawful restrictions on Ranch use—are classic fiduciary‑duty claims, not speech‑related claims. The only portion of the petition that references speech is the request for an injunction prohibiting the defendants and LLC employees from harassing or defaming Allison. The court held that this request is relief sought, not a cause of action predicated on protected conduct. Consequently, the petition does not satisfy the “arises from protected activity” prong.
2. Burden of Identifying Protected Allegations
The court applied the “allegation‑by‑allegation” approach mandated by Baral v. Schnitt (2016) 1 Cal.5th 376 and reaffirmed in Bonni v. St. Joseph Health System (2021) 11 Cal.5th 995. The defendants were required to point to each factual allegation that they claimed was protected activity and explain how that allegation formed the basis of a cause of action.
The defendants’ motion merely identified the page and line numbers of the prayer for relief and the four causes of action in their entirety, without isolating any specific factual allegation that could be characterized as protected speech or petitioning. The court found this insufficient. Moreover, the defendants themselves conceded in a footnote that “not everything in the Petition involves protected activity,” a concession that should have prompted a more granular analysis.
Because the defendants failed to meet their first‑step burden, the appellate court affirmed the trial court’s denial of the anti‑SLAPP motion.
3. Attorney’s Fees under § 425.16(c)(1)
Section 425.16(c)(1) authorizes an award of attorney’s fees when a court finds a special motion “frivolous” or “solely intended to cause unnecessary delay.” The trial court had concluded that the motion was not frivolous. The appellate court disagreed, applying the standard from Moore v. Shaw (2004) 116 Cal.App.4th 182, which requires that a frivolous motion be “totally and completely without merit” such that any reasonable attorney would deem it meritless.
The appellate panel highlighted that the defendants’ reliance on Levy v. City of Santa Monica (2004) 114 Cal.App.4th 1252—an authority concerning a municipal council’s deliberative process—was misplaced. The petition did not allege that the defendants’ deliberations themselves were the basis for liability; rather, it alleged that the defendants acted in ways that harmed Allison’s property and enjoyment of the Ranch. The court therefore concluded that the defendants’ argument that the petition sought to restrain protected deliberations was a “frivolous” characterization.
Given this finding, the appellate court reversed the trial court’s denial of attorney’s fees and remanded for a determination of a reasonable fee award, also granting Allison costs on appeal.
Conclusion
Littlefield v. Littlefield clarifies two pivotal points for California probate practitioners: first, anti‑SLAPP protection does not extend to ordinary fiduciary‑duty claims, even when those claims include requests for injunctive relief that touch on speech; second, a party moving to strike must meticulously identify each protected allegation, or risk a finding of frivolity and an award of fees. The decision will likely curb the use of anti‑SLAPP motions in intra‑family trust litigation, steering parties toward more precise pleading and targeted motions under §§ 435 and 436 when the dispute centers on non‑protected conduct.
Referenced Statutes and Doctrines
- Code of Civil Procedure § 425.16 (Anti‑SLAPP statute), sub‑sections (e)(4) and (c)(1).
- Probate Code § 15642 (Removal of trustees).
- Probate Code §§ 435, 436 (Standard motions to strike for relevance/impropriety).
- California Constitution – Free speech and petition rights.
Major Cases Cited
- Park v. Board of Trustees of California State University (2017) 2 Cal.5th 1057 – two‑step anti‑SLAPP analysis.
- Nirschl v. Schiller (2023) 91 Cal.App.5th 386 – burden allocation in the first step.
- Baral v. Schnitt (2016) 1 Cal.5th 376 – allegation‑by‑allegation requirement for mixed causes.
- Bonni v. St. Joseph Health System (2021) 11 Cal.5th 995 – striking mixed causes requires identifying protected elements.
- Moore v. Shaw (2004) 116 Cal.App.4th 182 – definition of a frivolous anti‑SLAPP motion.
- Levy v. City of Santa Monica (2004) 114 Cal.App.4th 1252 – limits of anti‑SLAPP protection for deliberative‑process speech.
- Young v. Midland Funding LLC (2023) 91 Cal.App.5th 63 – consequences of overbroad anti‑SLAPP motions.
- Central Valley Hospitalists v. Dignity Health (2018) 19 Cal.App.5th 203 – distinction between protected activity and ordinary conduct.
These authorities collectively shape the appellate court’s reasoning and will guide future litigation involving trusts, fiduciary duties, and the strategic use of anti‑SLAPP motions in California.