Judge: Daniel M. Crowley, Case: 19STCV4931, Date: 2023-12-21 Tentative Ruling
All parties are urged to meet and confer with all parties
concerning this tentative ruling to see if they can reach an agreed-upon
resolution of their matter. If you are able to reach an
agreement, please notify the courtroom staff in advance of the hearing if
you wish to submit on the tentative ruling rather than argue the motion by
notifying the court by e-mailing the court at: SMCDept71@LACourt.org. Include
the word "SUBMITS" in all caps and the Case Number in the Subject
line. In the body of the email, please provide the date and time of the
hearing, your name, your contact information, the party you represent, and
whether that party is a plaintiff, defendant, cross-complainant,
cross-defendant, claimant, intervenor, or non-party, etc.
Please be advised that if you submit on the tentative and elect not to appear
at the hearing, the opposing party may still appear at the hearing and argue
the matter, and the court could change its tentative based upon the
argument. Unless you receive a submission from all other parties
in the matter, you should assume that others might appear at the hearing to
argue. If you submit, but still intend to appear, include the words
"SUBMITS, BUT WILL APPEAR" in the Subject line.
If you elect to argue your matter, you are urged to do so remotely, via
Court-Connect.
If
the moving party fails to appear and/or submit to the Court’s tentative ruling,
the Court will take the matter off calendar.
Note
that once the Court has issued a tentative, the Court has the inherent
authority not to allow the withdrawal of a motion and to adopt the tentative
ruling as the order of the court.
If you
submitted a courtesy copy of your papers containing media (such as a DVD or
thumb drive), unless you request the return of the media in your papers, the
court will destroy it following the hearing of your matter.
Case Number: 19STCV4931 Hearing Date: December 21, 2023 Dept: 71
Superior Court of California
County of Los Angeles
DEPARTMENT 71
TENTATIVE RULING
RIGHT BROTHERS MANAGEMENT, LLC, vs. JOAO SILVERSTEIN, et al. |
Case No.: 19STCV45931 Hearing Date: December 21, 2023 |
Plaintiff Right Brothers Management, LLC’s motion
for summary adjudication is denied as to the 1st, 2nd, 3rd, 5th, and 6th causes
of action.
Plaintiff Right
Brothers Management, LLC (“RBM”) (“Plaintiff”) moves for summary adjudication of
the 1st, 2nd, 3rd, 5th, and 6th causes of action in its fourth amended complaint
(“FAC”) alleged against Defendants BMI Group, Inc. (“BMI”), Mehran Agazaryan
aka Mike Agazaryan (“Mike”), Davo Agazaryan aka David Agazaryan (“David”), Ara
Baljian aka Eric Baljian (“Baljian”), and Meir Abramov (“Abramov”)
(collectively, “MSA Defendants”). (Notice
of Motion, pg. 1.)
Evidentiary Objections
MSA Defendants’
12/6/2023 evidentiary objections to the Declaration of Robert Clark (“Clark”)
are overruled as to Nos. 3, 4, and 5.
MSA Defendants’
12/6/2023 evidentiary objections to the Declaration of Douglas “Geordie”
Shuurman (“Geordie”) are overruled as to Nos. 4, 6, 7, 8, 9, 11, 12, and 13.
MSA Defendants’
12/6/2023 evidentiary objections to the Declaration of Minkler are sustained as
to the non-existent Exh. H[1], and
overruled as to the entire declaration, Nos. 3, 10, 13, and 15.
MSA Defendants’
12/6/2023 evidentiary objections to the Declaration of Dennis Bozanich
(“Bozanich”) are overruled as to Nos. 3, 4, 5, 7, 8, and 9.
MSA Defendants’
12/6/2023 evidentiary objections to Plaintiff’s Separate Statement of Undisputed
Material Facts (“P-SSUMF”) are overruled as to Nos. 1, 2, 3, 5, 6, 9, 14, 15,
16, 19, 20, 21, 22, 23, 24, 25, 27, 28, 31, 36, 37, 38, 41, 42, 43, 44, 45, 46,
49, 53, 54, 55, 56, 57, 59, 62, 63, 64, 65, 66, 67, 69, 70, 73, 78, 79, 80, 83,
84, 85, 86, 87, 88, 91, 95, 96, 97, 98, 99, 101, 104, 105, 106, 107, 108, 112,
113, 114, 116, 117, 118, 119, 121, 122, 125, 129, 131, 132, 133, 134, 135, 136,
139, 140, 141, 142, 143, 144, 145, 146, 147, 148, 149, 151, 152, 155, 159, 161,
162, 163, 164, 165, 166, 169, 170, 171, 172, 173, 174, and 175.
Plaintiff’s 12/15/2023
evidentiary objections to the Declaration of Baljian are overruled as to Nos.
1, 2, 3, 4, 5, 6, 7, 8, 9, 10, 11, 12, 13, 14, 15, 16, 17, 18, 19, 20, 21, 22,
23, 24, 25, 26, 27, 28, 29, 30, 31, 32, 33, 34, 35, 36, 37, 38, 39, 40, 41, 42,
43, 44, 45, 46, 47, 48, 49, and 50.
Plaintiff’s 12/15/2023
evidentiary objections to the Declaration of Austin Tate (“Tate”) are sustained
as to Nos. 1, 2, and 4, and overruled as to Nos. 3, 5, and 6.
Plaintiff’s
12/15/2023 evidentiary objections to the Declaration of Jeff Russell
(“Russell”) are overruled as to Nos. 1, 2, 3, 4, 5, 6, 7, 8, 9, and 10.
Plaintiff’s
12/15/2023 evidentiary objections to the Declaration of Kyle Daley (“Daley”) are
overruled as to Nos. 1, 2, 3, 4, 5, 6, 7, 8, 9, 10, 11, 12, 13, 14, 15, 16, 17,
18, 19, 20, and 21.
Request for Judicial Notice
Plaintiff’s
10/6/2023 request for judicial notice of Land Use Development Code Ordinance
No. 22: An Ordinance Amending Section 35-1, the Santa Barbara County Land Use
And Development Code, Of Chapter 35, Zoning, of the County Code to Implement
New Development Standards, Permit Requirements and Procedures Regarding
Commercial Cannabis Activities, and Make Other Minor Clarifications,
Corrections, and Revisions, is granted. (P-RJN,
Exh. 1)
Plaintiff’s
10/6/2023 request for judicial notice of Defendants’ cross-complaint is denied,
as this Court does not need to take judicial notice of filings on this case’s
docket.
MSA Defendants’ 12/6/2023
request for judicial notice of (1) The State Bar of California License Search
for Ms. Nancy Minkler (D-RJN, Exh. P); and (2) Proposition 64 Marijuana
Legalization Initiative Statute (D-RJN, Exh. Q), is granted.
MSA Defendants’
12/6/2023 request for judicial notice of the Complaint, first amended
complaint, second amended complaint, third amended complaint, FAC, 8/24/21
request for dismissal, 10/13/22 request for dismissal, 3/21/23 request for
dismissal, stipulation and order to continue the FSC and all related trial
dates, 4/5/23 Minute Order, notice of case reassignment and order, Plaintiff’s
3/16/23 case management statement, Plaintiff’s ex parte application, notice of
motion and motion for separate trial, and 11/27/23 Minute Order is denied, as
this Court does not need to take judicial notice of filings on this case’s
docket.
Plaintiff’s
12/15/2023 request for judicial notice of (1) Santa Barbara County’s Land Use
and Zoning Map (street view) showing 099-330-004 (“the front parcel”) (P-RJN,
Exh. B); and (2) Santa Barbara County’s Land Use and Zoning Maps (street view)
showing 099-060-006 (“the back parcel”) (P-RJN, Exh. C), is granted.
Plaintiff’s
12/15/2023 request for judicial notice of Defendants’ 3/16/23 case management
conference statement is denied, as this Court does not need to take judicial
notice of filings on this case’s docket.
Procedural Background
On December 20, 2019,
Plaintiff filed its initial complaint in the instant action. On August 12, 2020, Plaintiff filed its first
amended complaint. On November 18, 2020,
Plaintiff filed its second amended complaint.
On May 18, 2021, Plaintiff filed its third amended complaint. On April 5, 2023, Plaintiff filed the
operative FAC against Defendants Joao Silverstein (“Silverstein”); Mike; Baljian;
David; BMI; Ocean Hye, LLC (“Ocean”); and Abramov (collectively, “Defendants”)
alleging eight causes of action (1) fraudulent inducement to contract (false
promise) [against BMI]; (2) intentional misrepresentation [against
BMI]; (3) negligent misrepresentation [against BMI]; (4) conversion
[against BMI, Ocean, Silverstein, Mike, and David]; (5) breach of
contract [against BMI]; (6) breach of fiduciary duty of loyalty [against
BMI, Baljian, David, Mike, and Abramov]; (7) common count (goods and
services rendered) [against BMI]; and (8) unfair competition [against
Defendants]. (See FAC.)
On October 6, 2023,
Plaintiff filed the instant motion for summary adjudication against MSA
Defendants. MSA Defendants filed their
opposition on December 6, 2023. Plaintiff
filed its reply on December 15, 2023.
Summary of Allegations
Plaintiff alleges in
early 2018, it sought a permitted cultivation site in California for its
operations. (FAC ¶21.) Plaintiff alleges its principals reached out
to their network for leads on a new farm site, and ultimately met David and
Baljian of BMI. (FAC ¶22.) Plaintiff alleges it and BMI agreed to form a
partnership to grow cannabis. (FAC ¶23.) Plaintiff alleges the parties negotiated at
length through counsel while Plaintiff began cultivation. (FAC ¶23.)
Plaintiff alleges BMI dragged its feet on executing the Agreement. (FAC ¶24.)
Plaintiff alleges only upon it threatening to walk away from the farm
and the deal that they had already spent money on did BMI sign the contract. (FAC ¶24.)
Plaintiff alleges on or about June 19, 2018, Plaintiff and BMI executed
a joint venture agreement (“the Agreement”).
(FAC ¶24, Third Amended Complaint Exh. 1.) Plaintiff alleges the effective date of the
Agreement is May 23, 2018. (FAC ¶24.) Plaintiff alleges it signed through Robert
Clark on June 20, 2018. (FAC ¶24.) Plaintiff alleges BMI signed through agents
Natalie Baljian and Ara Baljian. (FAC ¶24.)
Plaintiff alleges
the agreement provided as follows: BMI would provide the land, security,
infrastructure, and the requisite California cannabis cultivation license. (FAC ¶25.)
Plaintiff alleges BMI would also cover the costs associated with
maintaining the license and give RBM a 20 percent ownership interest in the
entity that held the license. (FAC ¶25.) Plaintiff alleges it would develop the land
and provide the skill, equipment, and labor necessary to plant and harvest a
successful cannabis crop. (FAC ¶25.) Plaintiff alleges from the proceeds of the
sale of the cannabis harvest, its expenses were to be reimbursed first, then it
would receive 60 percent of the remaining profit and BMI would receive 40
percent. (FAC ¶25.)
Plaintiff alleges BMI
leased the land located at 3333 Avena Road, Lompoc, California 93436 (“the
Premises”) from an ownership group comprised of Karin Hauenstein, acting as the
managing agent for Gary Hauenstein, the Gary Hauenstein Trust, and Gwen
Hauenstein. (FAC ¶26.) Plaintiff alleges the Premises consists of
Assessor Parcel Numbers 099-330-004, 099-060-006 and 099-060-011. (FAC ¶26.)
Plaintiff alleges at the time the parties entered into the Agreement,
Defendants were in an active dispute with the Hauensteins regarding money
Defendants owed on the lease for the Premises.
(FAC ¶26.)
Plaintiff alleges BMI
also held multiple licenses, issued by the State of California, to cultivate
cannabis for Assessor Parcel Numbers 099-330-004 and 099-060-006 at the
Premises. (FAC ¶27.) Plaintiff alleges these licenses were
intermittently active from before June 5, 2018, through April 12, 2019
(collectively referred to as the “Cultivation License”). (FAC ¶27.)
Plaintiff alleges
during negotiations and in the Agreement, BMI represented to it that cannabis
cultivation on the Premises was lawful and would continue to be lawful. (FAC ¶28.)
Plaintiff alleges BMI’s representations were false for two reasons. (FAC ¶28.)
First, Plaintiff alleges BMI never had proper water rights and had
misrepresented on its cultivation license application the source of the water
at the cultivation site. (FAC ¶28.) Second, Plaintiff alleges BMI never intended
to confer upon it the promised 20 percent interest in the licensed entity. (FAC ¶28.)
Plaintiff alleges the whole purpose of Plaintiff entering into the
Agreement was to become a part of the regulated cannabis market by acquiring an
interest in a licensed entity. (FAC ¶28.)
Plaintiff alleges despite
an extensive back-and-forth negotiation process between Plaintiff and BMI’s
Chief Executive Officer, Baljian, Baljian claimed in October 2018 that he never
signed the Agreement. (FAC ¶29.) Plaintiff alleges upon being presented
evidence that he did, in fact, sign the Agreement, Baljian claimed for the
first time that he had been pressured into signing under duress. (FAC ¶30.)
Plaintiff alleges Baljian admitted to the fact that he signed the
Agreement on behalf of BMI, but he alleged that he thought he signed a draft. (FAC ¶31.)
Plaintiff alleges
it later learned that it is BMI’s modus operandi to negotiate business
relationships orally but later refuse to memorialize the agreed-upon terms in
writing. (FAC ¶32.) Plaintiff alleges on information and belief
that BMI treated the cannabis farmers it worked with prior to Plaintiff at the
Premises in exactly the same malicious manner as it treated Plaintiff. (FAC ¶32.)
Legal
Standard
A
motion for summary adjudication may be made by itself or as an alternative to a
motion for summary judgment and shall proceed in all procedural respects as a
motion for summary judgment. (C.C.P. §437c(f)(2).) A party may move for summary adjudication as
to one or more causes of action within an action if that party contends that
the cause of action has no merit, that there is no affirmative defense to the
cause of action, that there is no merit to an affirmative defense as to any
cause of action, that there is no merit to a claim for damages, as specified in
Section 3294 of the Civil Code, or that one or more defendants either owed or
did not owe a duty to the plaintiff or plaintiffs. (C.C.P. §437c(f)(1).)
A
motion for summary adjudication shall be granted only if it completely disposes
of a cause of action, an affirmative defense, a claim for damages, or an issue
of duty. (C.C.P.
§437c(f)(1).)
A
plaintiff or cross-complainant has met his or her burden of showing that there
is no defense to a cause of action if that party has proved each element of the
cause of action entitling the party to judgment on the cause of action. (C.C.P. §437c(p)(1).) Once the plaintiff or cross-complainant has
met that burden, the burden shifts to the defendant or cross-defendant to show
that a triable issue of one or more material facts exists as to the cause of
action or a defense thereto. (C.C.P.
§437c(p)(1).) The defendant or
cross-defendant shall not rely upon the allegations or denials of its pleadings
to show that a triable issue of material fact exists but, instead, shall set
forth the specific facts showing that a triable issue of material fact exists
as to the cause of action or a defense thereto.
(C.C.P. §437c(p)(1).)
Fraudulent
Inducement (1st COA)
To state a cause of action for fraudulent
inducement (false promise) a plaintiff must prove the following elements: (1)
defendant made a promise to plaintiff; (2) defendant did not intend to perform
this promise when it made it; (3) defendant intended that plaintiff rely on
this promise; (4) plaintiff
reasonably relied on defendant’s promise; (5) defendant did not perform the
promised act; (6) plaintiff was harmed; and (7) plaintiff’s reliance on
defendant’s promise was a substantial factor in causing plaintiff’s harm. (CACI 1902.)
“[F]raudulent intent is an issue for the
trier of fact to decide.” (Beckwith v. Dahl (2012) 205 Cal.App.4th 1039, 1061.)
Plaintiff alleges BMI breached the Agreement
by refusing to allow Plaintiff to plant another harvest, either outdoor during
the fall and spring or in hoops during spring. (FAC ¶69.)
Plaintiff alleges BMI claimed that this decision was based on an
agreement with the County to trade the cultivation license for a retail
license, but no such trading of licenses was permitted. (FAC ¶69.) Plaintiff alleges it estimates that an extra
fall harvest and spring harvest at the Premises would have yielded an additional
250 pounds of outdoor-grown cannabis and another 850 pounds of hoop-grown
cannabis by May 1, 2019. (FAC ¶69.) Plaintiff alleges the market value for
cannabis in May 2019 was over $1,000 per pound.
(FAC ¶69.)
Plaintiff alleges BMI promised Plaintiff
that it owned a valid Cultivation License to cultivate cannabis crops at the
Premises in order to induce Plaintiff s to begin farming cannabis there in May
2018 and to enter into the Agreement on June 19, 2018. (FAC ¶87.)
Plaintiff alleges BMI made that promise to Plaintiff’s principals
knowing that, in order for Plaintiff to cultivate cannabis at the Premises, Plaintiff
would need to illegally siphon water resources from a well on Assessor Parcel
Number 099-330-004 and transport the water to Assessor Parcel Number
099-060-006 in violation of the Cebada Oaks Water System agreement, which
governed the use of water from the well. (FAC ¶87.)
Plaintiff alleges at the time the parties agreed to form a joint
venture, BMI also knew that it had misrepresented its water source to the CDFA
during the permitting process for the Premises and that the Cultivation License
was therefore voidable by the CDFA. (FAC ¶87.)
Plaintiff alleges this exposed it to both criminal prosecution and civil
penalties under local, state, and federal drug manufacturing and environmental
statutes and regulations. (FAC
¶87.)
Plaintiff alleges under Recital E of the
Agreement, BMI obligated itself to cover all the Carrying Costs of the joint
venture. (FAC ¶88.) Plaintiff alleges in July 2018, Baljian
estimated the Carrying Costs to be more than $900,000. (FAC ¶88.)
Plaintiff alleges bank records show that at no time did BMI have even
close to sufficient funds to cover those costs, but Plaintiff had no way of
knowing this at the time. (FAC
¶88.)
Plaintiff alleges BMI also promised
Plaintiff, as memorialized in Recital E of the Agreement, that it would keep
the Cultivation License active and in good standing. (FAC ¶89.)
Plaintiff alleges in the Agreement, BMI also promised that it would: (a)
transfer an interest in an entity to Plaintiff so that Plaintiff would be a 20
percent interest holder in BMI’s California cannabis cultivation license; (b)
repay a $30,000 loan from Right Brothers; (c) reimburse Plaintiff for the costs
incurred to develop the Premises and cultivate the cannabis crops; (d) use its
vast network of distributors in the California cannabis industry to sell the
cannabis crops at or above market value; and (e) give 60 percent of the profits
from lawful sales of the cannabis crops in the regulated California marketplace
to Plaintiff. (FAC ¶90.) Plaintiff alleges BMI did not intend to
perform these promises when it agreed to them.
(FAC ¶90.)
Plaintiff alleges BMI made these promises to
Plaintiff’s principals through BMI’s CEO Baljian and principal David. (FAC ¶91.)
Plaintiff alleges it reasonably understood that Baljian was authorized
to bind BMI because Baljian represented to Angus, Geordie, and Clark, in or
about April 2018, that he was BMI’s owner and CEO. (FAC ¶91.)
Plaintiff alleges it reasonably understood that David was authorized to
bind BMI because David indicated to Angus, Geordie, and Clark, in or about
April 2018, that he was one of the original lessees of the Premises, and that
he continued to have an ongoing operational and financial interest in the
cannabis cultivation because he held the original affidavit from the County of
Santa Barbara enabling commercial cannabis cultivation at the Premises. (FAC ¶91.)
Plaintiff alleges David also represented BMI’s day-to-day interests at
the Premises throughout 2018. (FAC
¶91.)
Plaintiff alleges BMI intended that
Plaintiff rely on its promises. (FAC
¶92.) Plaintiff alleges it reasonably
relied on BMI’s promises. (FAC
¶93.) Plaintiff alleges it had no
reasonable means by which to learn that the COWS settlement agreement
prohibited transporting and using water resources from Assessor Parcel Numbers
099-330-004 north to Assessor Parcel Number 099-060-006. (FAC ¶93.)
Plaintiff alleges it performed its due diligence prior to entering into
the Agreement with BMI by searching public databases to verify that BMI was an
entity in good standing with the California Secretary of State, did not have
bad press or public reviews, and was licensed to cultivate cannabis at the
Premises by the State of California. (FAC ¶93.)
Plaintiff alleges it only learned of Defendants’ many
misrepresentations, and the voidability of the Cultivation License through PRA
requests made in the Fall of 2019. (FAC
¶93.)
Plaintiff alleges it was in a fiduciary
relationship with Defendants, making its reliance on BMI’s representations
reasonable. (FAC ¶94.) Plaintiff alleges Defendants did not perform
the promised acts. (FAC ¶95.) Plaintiff alleges it was harmed. (FAC ¶96.)
Plaintiff alleges but for BMI’s promises, Plaintiff would not have
labored to cultivate cannabis crops at the Premises nor entered into the
Agreement. (FAC ¶97.) Plaintiff alleges its reliance on BMI’s
promise was a substantial factor in causing it harm. (FAC ¶97.)
Plaintiff alleges During the relevant time period, due to the
unfulfilled promises in the Agreement, Defendant BMI exclusively owned the
Cultivation License. (FAC ¶98.) Plaintiff alleges this left Plaintiff exposed
to criminal and civil liabilities for illicit drug manufacturing and violation
of various environmental statutes and regulations. (FAC ¶98.)
Plaintiff argues it has proved
each element of the cause of action entitling the party to judgment on the
cause of action. Plaintiff submitted evidence that it entered
into an agreement with BMI on May 23, 2018 (“Effective Date”). (Plaintiff’s Disputed Separate Statement of
Fact [“P-DSSF”] 1; Decl. of Minkler, Exh. A at Exh. 11, Exh. G at IROG 50.1, E.) Plaintiff submitted evidence that in the
Agreement, Recital H, BMI “guarantees the cultivation space at the Premises . .
. allocated for the Venture for at least one (1) year following the Effective
Date,” and “[i]n the event of termination of this Agreement . . . this
Agreement shall forthwith become void except: (i) as set forth in Recital H of
this Agreement.” (P-DSSF 2; Decl. of
Minkler, Exh. A at 110:13-22; Exh. A at Exh. 11 at Recital H and §8.3; Exh. F
at 113:10-25.) Plaintiff submitted
evidence that maintaining valid cannabis cultivation licenses was one of BMI’s
primary duties under the Agreement.
(P-DSSF 3; Decl. of Minkler, Exh. A at Exh. 11 at Recital E and §11; Exh.
F at 51:25-52:3.) Plaintiff submitted
evidence that in early 2018, Bozanich told Baljian that it would be virtually
impossible for BMI to survive a CUP Hearing at the Planning Commission and an
appeal hearing at the Board of Supervisors to obtain a local permit to continue
cultivating at the Premises, and BMI could finish out its grow year
(approximately through October 2018), but it would not be able to replant on
the Premises in the spring. (P-DSSF
9-10; Decl. of Bozanich ¶7.) Plaintiff
submitted evidence that from October 10 to December 10, 2018, BMI did not have
a state license to cultivate. (P-DSSF
12; Decl. of Minkler, Exh. D at SROG No. 15 and attachments.) Plaintiff submitted evidence that BMI never
applied for the CUP necessary to obtain a permit to continue planting on the
Premises past October 2018. (P-DSSF 17;
Decl. of Minkler, Exh. F at 57:1-3.)
Plaintiff submitted evidence that its spent a significant sum on
materials and external labor and Angus and Geordie spent hundreds of hours
laboring on the farm. (P-DSSF 20, 21;
Decl. of Clark ¶4, Exh. A; Decl. of Angus ¶¶6, 8; Decl. of Geordie ¶¶12, 13.) However, Plaintiff failed to demonstrate intent
that plaintiff rely on this promise, harm, and damages. Plaintiff failed to meet its burden to
demonstrate all elements of its cause of action for false promise and does not shift
the burden to Defendants to demonstrate a triable issue of material
fact exists as to the cause of action.
Accordingly, Plaintiff’s motion for summary
adjudication is denied as to the 1st cause of action.
Intentional Misrepresentation &
Negligent Misrepresentation (2nd & 3rd COAs)
To state a cause of action for intentional
misrepresentation a plaintiff must prove the following elements: (1) defendant represented
to plaintiff that a fact was true; (2) defendant’s representation was false;
(3) defendant knew the representation was false when it made it, or defendant
made the representation recklessly and without regard for the truth; (4) defendant
intended that plaintiff rely on the representation; (5) plaintiff reasonably
relied on defendant’s representation; (6) plaintiff was harmed; and (7) plaintiff’s
reliance on defendant’s representation was a substantial factor in causing
plaintiff’s harm. (CACI 1900.)
To state a cause of action for negligent
misrepresentation a plaintiff must prove the following elements: (1) defendant represented
to plaintiff that a fact was true; (2) defendant’s representation was not true;
(3) although defendant may have honestly believed the representation was true,
defendant had no reasonable grounds for believing the representation was true
when it made it; (4) defendant intended that plaintiff rely on this
representation; (5) plaintiff reasonably relied on this representation; (6) plaintiff
was harmed; and (7) plaintiff’s reliance on defendant’s representation was a
substantial factor in causing plaintiff’s harm.
(CACI 1903.)
“[F]raudulent intent is an issue for the
trier of fact to decide.” (Beckwith
v. Dahl (2012) 205 Cal.App.4th
1039, 1061.)
Plaintiff alleges BMI represented to Plaintiff’s
principals through its CEO Baljian and principal David throughout 2018 that the
Cultivation License was in active and good standing, and that the Cultivation
License could be renewed for the Premises.
(FAC ¶102.) Plaintiff alleges BMI
made those representations knowing that it had misrepresented its water in
order to obtain its license, thus making the license voidable. (FAC ¶102.)
Plaintiff alleges when the County of Santa
Barbara informed BMI in or about mid-September 2018 that it would not renew the
Cultivation License for the Premises due to neighbor complaints, BMI did not
disclose this information to Plaintiff Right Brothers and instead continued to
represent to Right Brothers that the Premises would be licensed for cannabis
cultivation during October and November 2018.
(FAC ¶103.)
Plaintiff alleges BMI represented that BMI
would cover the carrying costs of the joint venture, but BMI was never able to
cover the costs. (FAC ¶104.) Plaintiff alleges BMI knew that the
representations were false when it made them or made them recklessly and
without regard for the truth. (FAC ¶104.) Plaintiff alleges Defendant knew that its
representations regarding its ability to satisfy its obligations under the
Agreement, its intention to continue cultivating on the Premises and its
statements regarding water rights were false when it made them or made the
representations recklessly and without regard for the truth. (FAC ¶105.)
Plaintiff alleges BMI intended that
Plaintiff Right Brothers rely on the representations. (FAC ¶106.)
Plaintiff alleges making its misrepresentations, Defendant BMI acted
with malice, oppression, or fraud, within the meaning of section 3294 of the
Civil Code, and therefore warrant exemplary damages. (FAC ¶107.)
Plaintiff alleges it reasonably relied on Defendant BMI’s
representations because the Parties were in a fiduciary relationship. (FAC ¶108.)
Plaintiff argues it has proved
each element of the cause of action entitling the party to judgment on the
cause of action. However, Plaintiff failed to demonstrate the
element of intent that plaintiff rely on Defendant’s representations, harm, and
damages. (See P-DSSF 24, 25, 28.)
Accordingly, Plaintiff’s motion for summary
adjudication of the 2nd and 3rd causes of action is denied.
Breach of Contract (5th COA)
A cause of action
for breach of contract requires a showing of the following elements: (1) plaintiff
and defendant entered into a contract; (2) plaintiff did all, or substantially
all, of the significant things that the contract required it to do; (3) all
conditions required by the contract for defendant’s performance occurred; (4) defendant
failed to do something that the contract required it to do; (5) plaintiff was
harmed; and (6) defendant’s breach of contract was a substantial factor in
causing plaintiff’s harm. (CACI 303.)
Plaintiff alleges Plaintiff
and BMI executed a written contract on June 19, 2018. (FAC ¶131, Exh. 1.) Plaintiff alleges even before the signing of
the Agreement, Plaintiff and BMI both began operating under the terms of the
agreement. (FAC ¶132.) Plaintiff alleges it performed all, or
substantially all, of its obligations under the Agreement. (FAC ¶133.)
Plaintiff alleges BMI breached the Agreement by: (a) failing to form a
separate entity to hold the Cultivation License and failing to transfer a 20 percent
interest in that entity to Plaintiff Right Brothers; (b) failing to maintain
the Cultivation License in active and good standing; (c) failing to reimburse
Plaintiff Right Brothers for its costs incurred pursuant to the Agreement; (d)
failing to repay the entire loan amount owed to Right Brothers; (e) failing to
reimburse Right Brothers for the costs it advanced; (f) taking possession of
2,553.6 pounds of cannabis crops grown by Right Brothers without giving Right
Brothers its 60 percent share of profits from the sale of that crop; (g)
selling the confiscated cannabis in undocumented sales; and (h) failing to pay
all sales tax owed on the sales of the joint venture’s crops. (FAC ¶134.)
Plaintiff alleges
per Section 8.2 of the Agreement, Defendant “BMI [Group Inc.]’s failure to pay
RIGHT BROS. any compensation due within thirty (30) days after written demand
for payment” constitutes a material breach of the Agreement. (FAC ¶135.)
Plaintiff alleges it was harmed by Defendant BMI’s conduct in an amount
in to be proven at trial, but easily in excess of $600,000. (FAC ¶136.)
Plaintiff alleges BMI’s conduct was a substantial factor in causing the
harm suffered by Plaintiff. (FAC
¶137.)
Plaintiff failed
to submit evidence of damages and harm.
Therefore, Plaintiff failed to prove all elements of its cause of
action.
Based on the
foregoing, Plaintiff’s motion for summary adjudication as to the 5th cause of
action is denied.
Breach of Fiduciary Duty of Loyalty (6th
COA)
A cause of action
for breach of duty of undivided loyalty requires the following elements: (1) defendant
was in a fiduciary relationship with plaintiff; (2) defendant knowingly acted
against plaintiff’s interests in connection with a transaction; (3) plaintiff
did not give informed consent to defendant’s conduct; (4) plaintiff was harmed;
and (5) defendant’s conduct was a substantial factor in causing plaintiff’s
harm. (CACI 4102.)
Partners or joint
venturers have a fiduciary duty to act with the highest good faith towards each
other regarding affairs of the partnership or joint venture. (Laux v. Freed (1960) 53 Cal.2d 512,
522, citing Nelson v. Abraham (1947) 29 Cal.2d 745, 750.) The rights and liabilities of joint venturers,
as between themselves, are governed by the same rules which apply to
partnerships. (Boyd v. Bevilacqua
(1966) 247 Cal.App.2d 272, 288; citing Zeibak v. Nasser (1938) 12 Cal.2d
1, 12.)
Plaintiff alleges BMI
was Plaintiff’s partner under the Agreement. (FAC ¶139.)
Plaintiff alleges as a partner, BMI, its officers, agents, and owners,
owed fiduciary duties to Plaintiff and its agents and owners. (FAC ¶139.)
Plaintiff alleges BMI and its officers, agents, and owners, were acting
in their capacity as a partner when they knowingly acted against Plaintiff’s
interests in connection with its: (a) failure to reimburse Right Brothers for
costs incurred pursuant to the Agreement; (b) failure to share revenues with
Right Brothers from sales of the cannabis crops; (c) knowingly exposing Right
Brothers and the partnership to criminal and civil liability for failing to
maintain the Cultivation License in active and good standing (under local,
state and federal drug manufacturing and environmental statutes and
regulations) and by making undocumented sales without paying all required
taxes; (d) lying to Right Brothers regarding material aspects of the business
of the partnership; (e) wrongful taking of the 2,553.6 pounds of cannabis crops;
and (f) starting a competing cannabis cultivation business before the
partnership terminated. (FAC ¶140.)
Plaintiff alleges
it did not give consent of any kind for Defendants’ actions. (FAC ¶141.)
Plaintiff alleges it was harmed by Defendants’ conduct. (FAC ¶142.)
Plaintiff alleges Defendants’ disregard for their fiduciary duty owed to
Plaintiff was a substantial factor in causing Plaintiff’s harm. (FAC ¶143.)
As in the fraud
causes of action, Plaintiff fails to demonstrate intent on behalf of BMI to act
against Plaintiff’s interests and that Plaintiff was harmed.
Accordingly, Plaintiff’s
motion for summary adjudication of the 6th cause of action is denied.
Conclusion
Plaintiff’s motion for summary adjudication is and denied as to
the 1st, 2nd, 3rd, 5th, and 6th causes of action.
Moving Party to give notice.
Dated: December _____, 2023
|
Hon. Daniel M. Crowley |
Judge of the Superior Court |
[1] The Court notes the Declaration of Minkler is confusing
and the exhibits are mislabeled and incorrectly bookmarked in the electronic
version of the Declaration. Exhibit K is erroneously identified as Exhibit H in
the Declaration. Exhibit L is erroneously identified as Exhibit K in the
Declaration. Counsel for Plaintiff is
admonished for creating unnecessary confusion by causing parties and the Court
to sort through the exhibits and wasting judicial resources.
The Court will consider
the erroneously labeled exhibits to the Declaration of Minkler, referring to Defendant
BMI’s 1/24/22 Response to Special Interrogatories (Set 1) as “Exhibit K,” and the
1/15/19 Text from Davo Agazaryan to Right Brothers as “Exhibit L.”