Judge: Curtis A. Kin, Case: 21STCV29695, Date: 2023-05-11 Tentative Ruling
Case Number: 21STCV29695 Hearing Date: May 11, 2023 Dept: 72
DEMURRER
MOTION TO STRIKE PORTIONS OF SECOND AMENDED COMPLAINT
Date:                                                                                       5/11/23
(8:30 AM)                  
Case:                                                                                                   Jonathan Dortch et al. v.
Joshua Golsen et al. (21STCV29695)
TENTATIVE RULING:
Defendants Joshua Golsen, Barry Golsen, Rebel Bass, LLC, and
GOL Capital, LLC’s Demurrer to Second Amended Complaint is OVERRULED.
Defendant Part Four, LLC’s Motion to Strike Portions of
Second Amended Complaint is GRANTED IN PART. 
                                     
I.                  
GOLSEN DEFENDANTS’ DEMURRER TO SECOND AMENDED COMPLAINT
BY GOLSEN DEFENDANTS
A.               
First Cause of Action: Fraud (Intentional
Misrepresentation and Concealment)
In the first cause of action, plaintiff Sly Spectrum LLC
(“Sly”) alleges that Joshua Golsen (“Joshua”) and Barry Golsen (“Barry”) failed
to disclose that Barry and Jack Golsen (“Jack”), Joshua’s grandfather, were
named as defendants in a federal securities fraud class action lawsuit and that
Barry and Jack were removed from the Board of Directors from their business. (SAC
¶¶ 48-50, 112, 113.) Had Joshua and Barry made these necessary
disclosures, Sly maintains that it would not have entered into the Operating
Agreement for Part Four, LLC. (SAC ¶¶ 51, 116.)
Defendants Joshua and Barry demur to the first cause of
action on the ground that Sly purportedly fails to plead detrimental reliance. (See
CACI 1901(4), (6).) More specifically, Joshua and Barry argue that Jonathan
Dortch, the sole member and manager of Sly, agreed to Part Four’s ownership
split in March 2014. (SAC ¶¶ 2, 30, 31.) However, the lawsuit was filed against
Barry and Jack on September 25, 2015, and Barry and Jack were removed from the
Board of Directors on September 3, 2015—dates falling after March 2014 (SAC ¶¶
48 49.) 
Defendants’ argument misapprehends what the SAC actually
alleges with respect to the first cause of action for fraud.  Sly alleges that it would not have entered
into the Operating Agreement had Joshua and Barry disclosed the existence of
the federal lawsuit, which resulted in harm. (SAC ¶¶ 116-117.) Dortch, on
behalf of Sly, executed the Operating Agreement on February 23, 2016, which was
after the removal of Barry and Jack from the Board of Directors and after commencement
of the federal action. (SAC ¶ 52.) The SAC thus adequately alleges detrimental
reliance (entering the Operating Agreement) purportedly resulting from the
alleged fraudulent concealment.  Defendants’
attempt to conflate some other March 2014 agreement with the Operating
Agreement is unavailing.
In the reply, Joshua and Barry argue that, if Sly revoked
the March 2014 oral agreement, Sly would have claim to nothing and would not
have suffered harm. Failure to plead harm adequately was not the basis for the
demurrer to the first cause of action. (See Demurrer at 9:1-10:7.) Simply
put, by pointing out that Sly executed the Operating Agreement after the filing
of the federal lawsuit, Sly adequately refutes Joshua and Barry’s actual contention
on Demurrer regarding detrimental reliance. 
The demurrer to the first cause of action is OVERRULED. 
B.                
Second Cause of Action: Rescission of
Operating Agreement
As a basis for rescission, Sly alleges that it would not have
entered into the Operating Agreement had defendants not concealed that Barry
and Jack were removed from the Board of Directors and that Barry was named as a
defendant in a lawsuit. (SAC ¶¶ 122-126.)  
Joshua, Rebel Bass, LLC, and GOL Capital, LLC contend that
Sly has no basis for rescission without a valid fraud claim. (Demurrer at
10:9-15; see Civ. Code § 1689(b)(1) [party may rescind contract if
party’s consent was obtained through fraud].) For the reasons stated above, the
first cause of action for fraud survives demurrer. Whether Sly fails to
sufficiently plead the other bases for rescission is of no moment (see SAC
¶¶ 127-135), as a demurrer only lies as to an entire
cause of action. (Fremont Indemnity Co. v. Fremont Gen. Corp. (2007) 148
Cal.App.4th 97, 119.) Because the fraud cause of action remains, the
demurrer to the second cause of action is OVERRULED.
Ten (10) days to answer. 
II.               
DEFENDANT PART FOUR, LLC’S MOTION TO STRIKE
PORTIONS OF SECOND AMENDED COMPLAINT
A.   
Timeliness
Plaintiffs Jonathan Dortch and Sly Spectrum, LLC (“Sly”)
contend that the motion to strike is untimely because it should have filed in
connection with the prior Complaint or First Amended Complaint. However, CCP §
435(b)(1) allows defendants to serve and file a motion to strike “within the
time allowed to respond to a pleading.” On October 7, 2022, the Court ordered
responsive pleadings to be filed within 30 days thereof. This motion to strike
was filed on November 7, 2022, the next court day after 30 days. (See CCP
§ 12a(a) [deadline falling on Sunday extended to next court day].) Plaintiffs
do not cite any authority indicating that failing to move to strike allegations
in prior iterations of a complaint is grounds for denial of the instant motion.
The motion to strike is timely filed. 
B.                
Paragraphs 18, 19, 28, 33, 37, 41, 55, 56,
59, 62, 66, 68, 69, and 71
Defendant Part Four, LLC (“Part Four”) moves to strikes
various allegations on the ground that they are gratuitous and irrelevant. Under
CCP § 436, the Court has discretion to strike irrelevant, false, or improper
matter in a pleading, or parts of a pleading that do not conform with the laws
of California. (CCP § 436 [“The court may, upon a motion made pursuant to
Section 435, or at any time in its discretion, and upon terms it deems proper .
. . .”].) Here, the Court exercises this discretion and declines to strike the
paragraphs characterized by Part Four as gratuitous and irrelevant. The
paragraphs state relevant background information potentially supporting
plaintiffs’ claims for fraud, rescission, wrongful discharge, breach of
fiduciary duty, and punitive damages. The motion to strike with respect to
paragraphs 18, 19, 28, 33, 37, 41, 55, 56, 59, 62, 66, 68, 69, and 71 is
DENIED. 
C.               
Paragraphs 142(a) and 142(e)
With respect to paragraph 142(a), Part Four argues that Sly
cannot base the third cause of action for breach of operating agreement on
Dortch’s termination without cause because Dortch was an at-will employee under
the Operating Agreement, as the Court previously found with respect to Part
Four’s demurrer to the First Amended Complaint. (See SAC Ex. A at §§
7.3, 17.3 [“Nothing in this Agreement shall require the Company or the Manager,
on behalf of the Company, to employ, or to continue the employment of, J.D.,
and J.D. agrees and acknowledges that his employment with the Company, if any,
is and shall be on the basis of an employment at will”].) “An at-will
employment may be ended by either party ‘at any time without cause,’ for any or
no reason, and subject to no procedure except the statutory requirement of
notice.” (Guz v. Bechtel Nat. Inc. (2000) 24 Cal.4th 317, 335.) Sly is a
party to the Operating Agreement which contains the at-will employment
provision with respect to Dortch. (SAC Ex. A at 1.) Accordingly, Sly cannot
base the breach of operating agreement cause of action on the alleged lack of
cause for Dortch’s termination. The motion to strike with respect to paragraph
142(a) is GRANTED. 
With respect to paragraph 142(e), Part Four argues that Sly
cannot base the third cause of action for breach of operating agreement on Part
Four’s failure to make distributions because the Operating Agreement gives the
Manager the sole discretion to determine whether to make distributions. (See
SAC Ex. A at § 11.3.) However, while the Manager may be vested with
discreution, such discretion must be exercised in good faith. (See Locke v.
Warner Bros, Inc. (1997) 57 Cal.App.4th 354, 365, 367 [finding that
discretion granted in contract must be exercised honestly and in good faith
under implied covenant of good faith and fair dealing].) The implied covenant
of good faith and fair dealing is implied in all contracts, including the
Operating Agreement. (Id. at 363.) Accordingly, paragraph 142(e) is not
necessarily irrelevant, false, or improper. The motion to strike with respect
to paragraph 142(e) is DENIED.
D.               
Paragraph 146, Subparagraphs (b), (c), (d),
(e), (f), (g), (h), (i), (j), (k) (l), (m), (n), (o), (p), (q), (r), (s), (t),
(u), (v), (w), (x), (y), (z), (aa), (bb), (cc), (dd), and (ee)
Part Four alleges that Sly does not have standing to assert
breaches of fiduciary duty against defendant Joshua Golsen (“Joshua”) because Part
Four is the injured party. Perhaps that is true, but paragraph 146 and its
subparagraphs are contained in the fourth cause of action for breach of
fiduciary duty, which is asserted only against Joshua and not Part Four. (SAC
at 35:3.) Part Four thus lacks standing to move to strike paragraph 146 or its
subparagraphs. 
The motion to strike with respect to the subparagraphs of
paragraph 146 is DENIED. 
E.    
Paragraph 183(b)
Part Four argues that Sly does not allege that it had a
right to possession of a PPP loan obtained by Part Four. (CACI 2100(1).) However,
Sly alleges that the amount of the PPP loan was reimbursed from Part Four’s
profit. When read in conjunction with the allegation that Part Four and Joshua
converted Sly’s membership interest (SAC ¶ 185), Sly sufficiently alleges that
a portion of the value of the PPP loan that was forgiven should have been
disbursed to Sly.
The motion to strike with respect to paragraph 183(b) is
DENIED.
F.    
Conclusion
The motion to strike is GRANTED IN PART. Paragraph 142(a) is
STRICKEN. The motion is otherwise DENIED. 
Before deciding whether to allow leave to amend, the Court
inquires whether plaintiff Sly Spectrum, LLC can amend paragraph 142(a) to
address the defect set forth above.