Judge: Barbara M. Scheper, Case: 21STCV11537, Date: 2022-07-26 Tentative Ruling
Case Number: 21STCV11537 Hearing Date: July 26, 2022 Dept: 30
Dept. 30
Calendar No.
Camden Systems,
LLC vs. 409 North Camden, LLC, et. al., Case No. 21STCV11537
Tentative Ruling
re: Defendants’ Motion for Summary
Judgment, or in the alternative, Summary Adjudication of Issues
Defendants move for summary judgment,
or in the alternative, summary adjudication against derivative plaintiff Camden
Systems, LLC (Plaintiff) on the fourth, fifth, sixth, and supplemental causes
of action for declaratory relief in Plaintiff’s Third Amended Complaint (TAC).
Summary adjudication is granted in favor of Defendants on the fourth, sixth,
and supplemental causes of action. Summary adjudication is denied on the fifth
cause of action.
The
function of a motion for summary judgment or adjudication is to allow a
determination as to whether an opposing party can show evidentiary support for
a pleading or claim and if not to enable an order of summary dismissal without
the need for trial. (Aguilar v. Atlantic
Richfield Co. (2001) 25 Cal.4th 826, 843 (Atlantic Richfield).) Code
of Civil Procedure Section 437c, subdivision (c) “requires the trial judge to
grant summary judgment if all the evidence submitted, and ‘all inferences
reasonably deducible from the evidence’ and uncontradicted by other inferences
or evidence, show that there is no triable issue as to any material fact and
that the moving party is entitled to judgment as a matter of law.” (Adler v. Manor Healthcare Corp. (1992) 7
Cal.App.4th 1110, 1119.)
Once the
moving party has met that burden, the burden shifts to the opposing party to
show that a triable issue of one or more material facts exists as to that cause
of action or a defense thereto. To establish a triable issue of material fact,
the party opposing the motion must produce substantial responsive evidence. (Sangster v. Paetkau (1998) 68
Cal.App.4th 151, 166.)
Defendants are members of nominal
Defendant 409 North Camden, LLC (409), which was formed in 2016 to own and
manage an office building in Beverly Hills. (Defendants’ UMF (DUMF) 3-4.) Plaintiff
first obtained a 12.5% membership interest in 409 in July 2020. (DUMF 39.) Plaintiff
later acquired additional interests in October 2020, and now possesses a 22.5%
interest in the company. (DUMF 42.) Plaintiff brings the current suit
derivatively on behalf of 409 in its capacity as a member.
Fourth Cause of Action
Plaintiff’s
fourth cause of action seeks declaratory relief as to whether, under its
Operating Agreement (OA), 409 must obtain the unanimous approval of all its
members for acts including distributing Available Cash. Plaintiff concedes that
Defendants have met their burden on the fourth cause of action. Accordingly,
summary adjudication on the fourth cause of action is granted in favor of
Defendants.
Fifth Cause of Action
Plaintiff’s
fifth cause of action seeks a judicial declaration as to the validity of
proposals approved by Defendants at a February 20, 2021 meeting of members.
(TAC ¶ 105.) At that meeting, the members passed a motion to elect Jeffery
Young as manager, voted to withhold the distribution of Available Cash,
authorized payment for certain renovations, and authorized payment of a
management assistance fee to Kenny Young. (DUMF 59-62; Defendants’ Exhibits
(DE), Ex. 24.)
Corporations
Code § 17704.07, subd. (h), provides that “[w]henever members are required or
permitted to take any action at a meeting, a written notice of the meeting
shall be given not less than 10 days nor more than 60 days before the date of
the meeting to each member entitled to vote at the meeting.” The notice must
state the place, date, and time of the meeting, as well as “the general nature
of the business to be transacted. No other business may be transacted at that
meeting.” (Corp. Code, § 17704.07, subd. (h)(1).)
It is
undisputed that notice of the February 20, 2021 meeting was first given on
January 11, 2021. (Defendants’ UMF 54; DE Ex. 22.) This notice, sent via email
from Jeffrey Young, stated the date, time, and place of the meeting (over
Zoom), but did not contain any agenda for the meeting. On February 11, 2021,
nine days before the meeting, Young sent another email to the members with the
agenda attached. (Defendants’ UMF 55; DE Ex. 23.) Accordingly, the undisputed
facts show that the notice for this meeting was defective under Section
17704.07, subd. (h) because it was not sent 10 or more days before the date of
the meeting.
Defendants
argue that the defective notice for this meeting is irrelevant because the
members later ratified those actions during the February 19, 2022 members
meeting, pursuant to Section 7.4 of the OA. That section provides, “without the
written consent or ratification of a majority of the Members, the Manager shall
have no authority to expend or use Company money or property other than on the
account and for the benefit of the Company or to pledge any of the Company’s
credit or property for other than Company purposes.” (TAC, Ex. A, p. 9.)
Some of the
actions taken at the February 20 meeting may be ratified under this provision,
given that under the OA distributions of Available Cash are to be “determined
by the Manager, subject to the approval of the Members,” (Section 6.1), and the
Manager is given the “right, authority, and responsibility to maintain, repair
and renovate the Property” with expenditures in excess of $10,000 subject to
member approval (Section 7.2(a)(ii).)]
However, it
does not appear that Section 7.4 allows the members to ratify their election of
Jeffrey Young as manager. The election of Young as manager was not an instance
in which the manager was to “expend or use Company money or property.” Given
this, Defendants have not met their burden to show a complete defense to this
cause of action based on the February 2022 ratification, and so a triable issue
exists as to the validity of the proposals approved of at the February 20, 2021
members meeting.
Accordingly,
summary adjudication is denied as to the fifth cause of action.
Sixth Cause of Action
Plaintiff’s
sixth cause of action for money had and received alleges that Defendants are
indebted to 409 for money received by the Defendants from 409 as distributions
of Available Cash. The distributions at issue were approved at meetings taking
place from February 2017 through June 2020. (Plaintiff’s UMF 163-172.) Plaintiff
was admitted as a member of 409 in July 2020. (DUMF 41.)
Under
Corporations Code § 17709.02, subd. (a)(1), no derivative action on behalf of
an LLC may be maintained by a member unless “[t]he plaintiff alleges in the
complaint that the plaintiff was a member of record . . . at the time of the
transaction or any part of the transaction of which the plaintiff complains, or
that the plaintiff's interest later devolved upon the plaintiff by operation of
law from a member who was a member at the time of the transaction or any part
of the transaction complained of.” (See Pacific Lumber Co. v. Superior Court (1990) 226
Cal.App.3d 371, 376 [holding that a plaintiff could not maintain a derivative
suit because he “did not own any shares at the time of the transaction of which
he complains”].)
Plaintiff
lacks standing to bring this cause of action because it is undisputed that the
transactions in question took place prior to the time that Plaintiff became a
member of 409 LLC. Furthermore, Plaintiff
has failed to present evidence showing a triable issue as to whether standing exists
under the continuing wrongs doctrine.
Corporations Code §
800, the equivalent of Section 17709.02 for derivative corporation actions, “embodies
what is often called the contemporaneous ownership rule, which can be reduced
to this sentence: A plaintiff must be a shareholder in the corporation on whose
behalf the plaintiff has brought the derivative suit, and have been a
shareholder at the time the corporation's claim arose.” (Kruss v. Booth
(2010) 185 Cal.App.4th 699, 724.) “[S]ection
800 is also home to an exception
to the contemporaneous ownership rule, which allows a plaintiff to bring a
derivative action where the previous misconduct and its bad effects continue over into the period after the
plaintiff acquired the stock.” (Ibid.) “The continuing
wrong exception of section
800 requires a hearing, with evidence, and the
actual application of the exception is left to the court's discretion. (Ibid.)
The equivalent section under Section 17709.02
reads, “Any member who does not meet these requirements may nevertheless be
allowed in the discretion of the court to maintain the action on a preliminary
showing to and determination by the court, by motion and after a hearing at which
the court shall consider any evidence, by affidavit or testimony, as it deems
material, of all of the following . . .” (Corp. Code § 17709.02, subd. (a)(1).)
Here, as in Kruss,
Plaintiff has not sought a hearing under Section 17709.02, and so Plaintiff
cannot assert an exception to the contemporaneous ownership rule. The
undisputed evidence therefore shows that Plaintiff lacks standing to bring this
cause of action. Summary adjudication is granted in favor of Defendants on the
sixth cause of action.
Supplemental Cause of Action
Finally, Plaintiff
has asserted a “supplemental” cause of action seeking declaratory relief as to the
validity of a resolution adopted by Defendants on May 3, 2021, authorizing and
directing 409 to indemnify and hold them harmless against this suit, and to
advance them costs and expenses in defending it. (TAC ¶ 113.) Plaintiff alleges
that this act was not authorized under statute or the OA. (TAC ¶ 115.)
Under
Section 7.2 of the OA, the Manager of 409, subject to the approval of at least
65% of membership interests, shall “have the absolute power to . . . pledge . .
. or otherwise deal in or with any and all of the assets; [and to] cause the
Company to issue any guarantees.” (TAC Ex. A, p. 8.) Under Section 7.4,
“without the written consent or ratification of a majority of the Members, the
Manager shall have no authority to expend or use Company money or property
other than on the account and for the benefit of the Company or to pledge any
of the Company’s credit or property for other than Company purposes.” (TAC, Ex.
A, p. 9.)
It is
undisputed that the May 3 resolution was approved of by 77.5% of 409’s
membership interests. (DUMF 146-148.) That action was plainly authorized under Sections
7.2 and 7.4.
Plaintiff
argues that this act required the unanimous approval of members pursuant to
Corp. Code § 17704.07, subd. (c)(4)(B), which requires unanimous consent for
acts “outside the ordinary course of the limited liability company's
activities.” However, as Defendants point out, this requirement is overridden
by Section 7.4, which permits a majority of members to consent to or ratify the
manger’s use of or pledge of any company money or property “for other than
Company purposes.” (TAC Ex. A, p. 9.)
Accordingly,
summary adjudication is granted in favor of Defendants on the supplemental
cause of action.