Judge: Andrew E. Cooper, Case: 24CHCV00888, Date: 2025-03-05 Tentative Ruling
Case Number: 24CHCV00888 Hearing Date: March 5, 2025 Dept: F51
Dept.
F-51¿
Date: 3/5/25
Case #24CHCV00888
LOS
ANGELES SUPERIOR COURT
NORTH
VALLEY DISTRICT
DEPARTMENT
F-51
MARCH
4, 2025
DEMURRER
WITH MOTION TO STRIKE
Los
Angeles Superior Court Case # 24CHCV00888
Demurrer
with Motion to Strike Filed: 11/5/24
MOVING
PARTY: Defendants
Pinnacle Estate Properties, Inc.; Steven Goodman; and Meredith Pope
(collectively, “Moving Defendants”)
RESPONDING
PARTY: Plaintiffs
George H. Lyddane; Nancy R. Lyddane; Mollie M. Lyddane; and Christopher S.
Lyddane (collectively, “Plaintiffs”)
NOTICE:
OK
RELIEF REQUESTED: Moving Defendants demur against the first through
sixth causes of action in Plaintiffs’ first amended complaint (“FAC”) and seek
an order striking Plaintiffs’ references to punitive damages.
TENTATIVE
RULING: The
demurrer is overruled. The motion to strike is granted as to paragraph
119, and as to the prayer for punitive damages with respect to Plaintiffs’
seventh cause of action, without leave to amend. The remainder of the motion to
strike is denied. Moving
Defendants to file their answer to the FAC within 30 days.
BACKGROUND
This is an action involving certain real property located at
6252 Placerita Canyon Road, Newhall, California. (FAC 1:24–25.) Plaintiffs
allege that they purchased the subject property from nonmoving defendants Scott
and Rhonda Alexander on 3/16/21. (Id. at ¶¶ 10, 30.) Moving Defendants
are the real estate brokerage and agents representing Plaintiffs in the sale of
the subject property. (Id. at ¶¶ 5–7.) In connection with the purchase
agreement, the sellers executed certain disclosures about the subject property.
(Id. at ¶ 26.) Plaintiffs allege that Defendants failed to disclose the
true square footage of the property, and that the property’s guesthouse was not
permitted or suitable for occupancy. (Id. at ¶¶ 15–40.)
On 3/15/24, Plaintiffs filed their original complaint,
alleging against Defendants the following causes of action: (1) Breach of
Fiduciary Duty; (2) Fraud (Two Counts); (3) Intentional Misrepresentation (Two
Counts); (4) Negligent Misrepresentation; and (5) Negligence. On 10/30/24,
Plaintiffs filed their FAC, alleging the following causes of action: (1) Breach
of Fiduciary Duty; (2) Fraud – Concealment; (3) Fraud – Concealment; (4) Fraud
– Concealment; (5) Intentional Misrepresentation; (6) Intentional
Misrepresentation; (7) Negligent Misrepresentation; and (8) Negligence.
On 11/5/24, Moving Defendants filed the instant demurrer and
motion to strike. On 2/20/25, Plaintiffs filed their opposition. On 2/21/25,
Moving Defendants filed their reply.
DEMURRER
As a general matter, a party may respond to a pleading
against it by demurrer on the basis of any single or combination of eight
enumerated grounds, including that “the pleading does not state facts
sufficient to constitute a cause of action.” (Code Civ. Proc., § 430.10, subd.
(e).) In
a demurrer proceeding, the defects must be apparent on the face of the pleading
or via proper judicial notice.¿(Donabedian v. Mercury Ins. Co. (2004)
116 Cal.App.4th 968, 994.)¿
“A demurrer tests
the pleading alone, and not the evidence or facts alleged.” (E-Fab, Inc.
v. Accountants, Inc. Servs. (2007) 153 Cal.App.4th 1308, 1315.) As such,
the court assumes the truth of the complaint’s properly pleaded or implied
factual allegations. (Ibid.) The only issue a demurrer is concerned with
is whether the complaint, as it stands, states a cause of action. (Hahn v.
Mirda (2007) 147 Cal.App.4th 740, 747.)
Here, Moving Defendants demur to
Plaintiffs’ first through sixth causes of action on the basis that they are
factually deficient.
A.
Meet
and Confer
Before filing its
demurrer, “the demurring party shall meet and confer in person or by telephone
with the party who filed the pleading that is subject to demurrer for the
purpose of determining whether an agreement can be reached that would resolve
the objections to be raised in the demurrer.” (Code Civ. Proc. § 430.41, subd.
(a).) The demurring
party must file and serve a meet and confer declaration stating either: “(A)
The means by which the demurring party met and conferred with the party who
filed the pleading subject to demurrer, and that the parties did not reach an
agreement resolving the objections raised in the demurrer;” or “(B) That the
party who filed the pleading subject to demurrer failed to respond to the meet
and confer request of the demurring party or otherwise failed to meet and
confer in good faith.” (Id. at subd. (a)(3).)
Here, Moving Defendants’
counsel declares that on 10/30/24, she sent Plaintiffs’ counsel a meet and
confer letter discussing the issues raised in the instant demurrer. (Decl. of
Alana Anaya ¶ 2.) On 11/4/24, Plaintiffs’ counsel responded, but the parties were
unable to come to a resolution. (Id. at ¶¶ 3–4.) Therefore, the Court finds that counsel
has satisfied the preliminary meet and confer requirements of Code of Civil
Procedure section 430.41, subdivision (a).
B.
Statute
of Limitations
As a preliminary matter, Moving
Defendants argue that Plaintiffs’ first, fourth, and fifth causes of action are
time-barred. The Court notes that the first, fourth, and fifth causes of action
respectively allege Breach of Fiduciary Duty, Fraud (Count Three), and
Intentional Misrepresentation (Count One.) To the extent that Moving Defendants
argue against Plaintiffs’ seventh and eighth causes of action for Negligent
Misrepresentation and Negligence, Moving Defendants have not stated as such in
their Notice of Demurrer, therefore the Court is unclear as to any arguments
against those causes of action. (Cal. Rules of Court, rule 3.1110(a).)
Moving Defendants argue that
Plaintiffs’ first, fourth, and fifth causes of action are time-barred under the
two-year statute of limitations for professional negligence claims. (Dem.
3:9–15, citing Code Civ. Proc. § 339.) A statute of limitations begins to run
when a cause of action accrues, and “a cause of action accrues at the time when
the cause of action is complete with all of its elements.” (Fox v. Ethicon
Endo-Surgery, Inc. (2005) 35 Cal.4th 797, 806–807 [quotations and citations
omitted].) Here, Cross-Defendants argue that the two-year statute of
limitations began to run in June 2021, the date when Plaintiffs allege that
they “discovered that only some permits existed for the” guesthouse. (Dem.
6:1–2, citing FAC ¶
34.)
The statute of limitations for
an action for fraud is three years. (Code Civ. Proc. § 338, subd. (d).) To
the extent that Moving Defendants argue that a two-year statute of limitations
applies to Plaintiffs’ first cause of action for Breach of Fiduciary Duty, the
Court notes that this cause of action is distinct from a professional
negligence claim. (Thomson v. Canyon (2011) 198 Cal.App.4th 594, 605 [“[a]
breach of fiduciary duty is a species of tort distinct from a cause of action
for professional negligence.”].) In Thomson, the Court of Appeal found
that while “a cause of action for professional negligence is generally governed
by the two-year statute of limitations under Code of Civil Procedure section
339, subdivision (1),” a cause of action for breach of fiduciary duty is “governed
by the residual four-year statute of limitations in Code of Civil Procedure
section 343.” (Id. at 606.)
In
opposition, Plaintiffs argue that their claims did not accrue until January and
February 2024. Specifically, Plaintiffs assert that “the FAC also states that
Plaintiffs did not discover that the original permits for the Guesthouse were
for a barn/garage only until they applied for permits to renovate the
Guesthouse in January 2024. … Plaintiffs also did not discover that the total
square footage for the Property represented by Defendants was inaccurate until
February 2024.” (Pls.’ Opp. 6:19–23, citing FAC ¶¶ 37, 39–40.)
The Court agrees with Plaintiffs
that they have sufficiently alleged that their causes of action did not accrue
until they discovered the nature of Defendants’ misrepresentations in January
and February 2024. Therefore, the Court finds that Plaintiffs’ claims fall
within the four-year statute of limitations for breach of fiduciary duty
claims, the three-year statute of limitations for fraud claims, and, to the
extent Moving Defendants challenge Plaintiffs’ negligence claims, the two-year
statute of limitations for those causes of action. Accordingly, the demurrer is
overruled as to Plaintiffs’ first, fourth, and fifth causes of action.
C.
Fraud
Causes of Action
Plaintiff’s second through
fourth causes of action allege Fraud – Concealment against Defendants.
Plaintiff’s fifth and sixth causes of action allege Intentional
Misrepresentation against Defendants. “The required elements for
fraudulent concealment are (1) concealment or suppression of a material fact;
(2) by a defendant with a duty to disclose the fact to the plaintiff; (3) the
defendant intended to defraud the plaintiff by intentionally concealing or
suppressing the fact; (4) the plaintiff was unaware of the fact and would not
have acted as he or she did if he or she had known of the concealed or
suppressed fact; and (5) plaintiff sustained damage as a result of the
concealment or suppression of the fact.” (Hambrick v. Healthcare Partners
Medical Group, Inc. (2015) 238 Cal.App.4th 124, 162.)
“The elements of a cause of
action for intentional misrepresentation are (1) a misrepresentation, (2) with
knowledge of its falsity, (3) with the intent to induce another’s reliance on
the misrepresentation, (4) actual and justifiable reliance, and (5) resulting
damage.” (Daniels v. Select Portfolio Servicing, Inc. (2016) 246
Cal.App.4th 1150, 1166.) “It is hornbook law that an actionable
misrepresentation must be made about past or existing facts; statements
regarding future events are merely deemed opinions.’” (San Francisco Design
Center Associates v. Portman Companies (1995) 41 Cal.App.4th 29, 43–44.)
Fairness requires that
allegations of fraud be pled “with particularity” so that the court can weed
out nonmeritorious actions before a defendant is required to answer. (Small
v. Fritz Companies, Inc. (2003) 30 Cal.4th 167, 184.) The particularity
requirement necessitates pleading facts that “show how, when, where, to whom,
and by what means the representations were tendered.” (Lazar v. Superior
Court (1996) 12 Cal.4th 631, 645.)
Here, Moving Defendants argue
that “Plaintiffs’ Amended Complaint fails to comply with the required
heightened pleading requirements required for fraudulent concealment and intentional
misrepresentation.” (Dem. 7:20–21.) Specifically, Moving Defendants argue that “the
Amended Complaint lacks facts showing how, when, where, to whom, and by what
means the representations were made and in the case of corporate defendant,
Pinnacle Estate Properties, Inc., Plaintiffs must allege but failed to allege
the names of the person(s) who made the representations, their authority to
speak on behalf of the corporation, to whom they spoke, what they said or wrote
and when the representation was made.” (Id. at 7:7–11.) Moving
Defendants further contend that the alleged misrepresentations do not concern
past or existing facts, but nonactionable future events. (Id. at
4:3–16.)
In opposition, Plaintiffs argue
that “the Brokers here made misrepresentations of past or existing material
fact as to the overall square footage of the home and the permitting of the
Guest House and its fitness for occupancy.” (Pls.’ Opp. 7:6–8.) The Court
agrees with Plaintiffs that “the Property’s total square footage and whether
the Guest House was permitted for occupancy were not future predictions of
anything. They were not fluctuating forecasts or representations of opinion,
but two definite facts, set in stone, that were misrepresented by Defendants.”
(Id. at 7:20–23.)
Plaintiffs further argue that
they have sufficiently alleged that “the misrepresentations were made by
Pope and Goodman to Plaintiffs on December 31, 2020 that and that each of the
three Broker Defendants knew that the true facts of the square footage were in
the Private Remarks of the Listing and inaccessible to Plaintiffs. (Pls.’ Opp.
8:21–23, citing FAC ¶¶ 55–58; see also FAC ¶¶ 88–108.) The Court agrees with
Plaintiffs that Moving “Defendants have cited no specific examples of omitted
facts to defeat any of these claims at the pleading stage.” (Pls.’ Opp. 10:10–11.)
Based on
the foregoing, the Court finds that Plaintiffs have alleged facts sufficient to
constitute their causes of action for Fraud – Concealment and Intentional
Misrepresentation. Accordingly, the demurrer is overruled as to Plaintiff’s
second through sixth causes of action. As discussed earlier, to the extent that
Moving Defendants demur against Plaintiff’s seventh and eighth causes of action for Negligent
Misrepresentation and Negligence, Moving Defendants have not stated as such in
their Notice of Demurrer, therefore the Court is unclear as to any arguments
against those causes of action. (Cal. Rules of Court, rule 3.1110(a).)
MOTION TO STRIKE
The court
may, upon a motion, or at any time in its discretion, and upon terms it deems
proper, strike any irrelevant, false, or improper matter inserted in any
pleading. (Code Civ. Proc., § 436, subd. (a).) The court may also strike all or
any part of any pleading not drawn or filed in conformity with the laws of this
state, a court rule, or an order of the court. (Id., § 436, subd. (b).)
The grounds for moving to strike must appear on the face of the pleading or by
way of judicial notice. (Id., § 437.)
Punitive
damages may be recovered upon a proper showing of malice, fraud, or oppression
by clear and convincing evidence. (Civ. Code § 3294, subd. (a).) “Malice” is
defined as conduct intended to cause injury to a person or despicable conduct
carried on with a willful and conscious disregard for the rights or safety of
others. (Id. at subd. (c); Turman v. Turning Point of Cent. Cal.,
Inc. (2010) 191 Cal.App.4th 53, 63.) “Oppression” means despicable conduct
subjecting a person to cruel and unjust hardship, in conscious disregard of the
person’s rights. (Ibid.) “Fraud” is an intentional misrepresentation,
deceit, or concealment of a material fact known by defendant, with intent to
deprive a person of property, rights or otherwise cause injury. (Ibid.) Punitive
damages must be supported by factual allegations. Conclusory allegations,
devoid of any factual assertions, are insufficient to support a conclusion that
parties acted with oppression, fraud or malice. (Smith v. Superior Court
(1992) 10 Cal.App.4th 1033, 1042; Anschutz Entertainment Group, Inc. v.
Snepp (2009) 171 Cal.App.4th 598, 643.)
Here, Moving
Defendants argue that their “alleged failure to advise Plaintiffs that the
guesthouse did not have a certificate of occupancy and that the 5,129 square
footage of the main residence includes the guesthouse square footage does not
rise to the level of conduct required by California law to impose punitive
damages.” (MTS 5:9–12.) The Court disagrees and reiterates its finding that
Plaintiffs have sufficiently their fraud causes of action against Moving
Defendants.
However,
with respect to Plaintiffs’ seventh cause of action for Negligent
Misrepresentation, Moving Defendants assert that “punitive damages are not
recoverable for negligent misrepresentation.” (Id. at 8:1–2, citing Alliance
Mortgage Co. v. Rothwell (1995) 10 Cal.4th 1226, 1241 [“Punitive damages
are recoverable in those fraud actions involving intentional, but not
negligent, misrepresentations.”].) “Plaintiffs agree and do not oppose striking
the request for punitive damages from the prayer for relief in the Seventh
Cause of Action for Negligent Misrepresentation and from paragraph 119 in the
Seventh Cause of Action in the FAC.” (MTS Opp. 4:14–16.)
Accordingly,
the motion to strike Plaintiff’s references to punitive damages is granted as
to Plaintiff’s seventh cause of action only, without leave to amend, and denied
as to the remainder.
CONCLUSION
The demurrer is overruled. The motion to strike is
granted as to paragraph 119, and as to the prayer for punitive damages with
respect to Plaintiffs’ seventh cause of action, without leave to amend. The
remainder of the motion to strike is denied. Moving Defendants to file their answer to the FAC within 30
days.