Judge: Daniel M. Crowley, Case: 22STCV16970, Date: 2023-08-22 Tentative Ruling
Case Number: 22STCV16970 Hearing Date: August 22, 2023 Dept: 71
Superior
Court of California
County
of Los Angeles
DEPARTMENT 71
TENTATIVE
RULING
|
AUTUMN
COMMUNICATIONS, vs. BERDE INC.,
et al. |
Case No.:
22STCV16970 Hearing Date: August 22, 2023 |
Defendant Berdé Golf, LLC’s
demurrer to Plaintiff Autumn Communications’ second amended complaint is overruled
as to the 1st and 2nd causes of action, and sustained with 20 days leave
to amend as to the 3rd and 4th causes of action.
Defendant Berdé Golf, LLC’s
motion to strike is denied as moot.
Defendant Berdé
Golf, LLC (“Berdé LLC”) (“Defendant”) demurs to
Plaintiff Autumn Communications’ (“Autumn”) (“Plaintiff”) second amended complaint
(“SAC”). (Notice of Demurrer, pg. 2,
C.C.P. §§430.30, 430.10.) Defendant also
moves to strike portions of the SAC.
(Notice of MTS, pg. 2.)
Request for Judicial Notice
Plaintiff’s 8/9/23 request for judicial notice of Plaintiff’s
Declaration of Arthur Gaus in Support of Plaintiff’s Application for Service by
Publication of Candice Paik, filed on June 20, 2023, is denied, as this Court
does not need to take judicial notice of filings in the instant case.
Plaintiff’s 8/9/23 request for judicial notice of a letter from
Defendant’s attorney, Ira Katz, on official letterhead and containing his wet
signature, dated July 6, 2022, and July 22, 2022, is denied.
Plaintiff’s
8/9/23 request for judicial notice of California Secretary of State document
titled “Amendment to Articles of Organization of a Limited Liability Company
(LLC) – Name Change Only,” filed on August 27, 2021, is granted. (P-RJN, Exh. D.)
Background
Plaintiff filed its
initial Complaint on May 23, 2022, against Non-moving parties Berde Inc. (“Berde Inc.”)
and Candice Paik (“Candice”). On
November 4, 2022, and November 7, 2022, Plaintiff filed amended complaints that
were stricken by this Court on November 9, 2022. Plaintiff filed the operative SAC on January
10, 2023, against Berde LLC, and non-moving parties, Berde Inc., Candice, Paik
Family Partnership L.P. (“PFP”), and Paik LLC (“Paik LLC”) (collectively,
“Defendants”), containing four causes of action: (1) breach of contract; (2)
implied covenant of good faith and fair dealing; (3) negligent
misrepresentation; and (4) intentional misrepresentation.
On March 21,
2023, Defendant filed the instant demurrer and motion to strike. On August 9, 2023, Plaintiff filed its joint opposition
to the demurrer and motion to strike. On
August 16, 2023, Defendant filed its joint reply.
A.
Demurrer
Summary of
Demurrer
Berdé LLC demurs
on the basis that (1) Plaintiff’s four causes of action fail to state facts
sufficient to constitute causes of action against Berdé LLC (2) the 3rd and 4th
causes of action fail to plead fails to plead specific facts sufficient to put Berdé
LLC on notice of its alleged fraudulent actions rendering the causes of action
uncertain; and (3) the 1st and 2nd causes of action fail to state any
contractual relationship between Plaintiff and Berdé LLC, and therefore fails
to state whether the unidentified contract was formed by a writing, by oral
agreement, or implied by conduct.
(Demurrer, pg. 4; C.C.P. §§430.10(e), (f), (g).)
Meet and Confer
C.C.P. §430.41(a)(3) provides that a demurring
party shall file and serve with the demurrer a declaration stating with : (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. (C.C.P.
§430.41(a)(3)(A)-(B).)
Berdé LLC’s
counsel declares on February 23, 2023, he spoke by telephone with Plaintiff’s
counsel regarding Berdé LLC’s demurrer and the issues it raises and the parties
could not informally resolve these issues.
(Decl. of Katz ¶¶18-19.) Berdé
LLC’s counsel’s declaration complies with C.C.P. §430.41(a)(3)(A), and as such,
the Court will consider Berdé LLC’s demurrer.
Legal Standard
“[A] demurrer tests the legal sufficiency of the allegations in a
complaint.” (Lewis v. Safeway, Inc. (2015) 235 Cal.App.4th 385,
388.) A demurrer can be used only to
challenge defects that appear on the face of the pleading under attack or from
matters outside the pleading that are judicially noticeable. (See Donabedian v. Mercury Insurance Co. (2004)
116 Cal.App.4th 968, 994 [in ruling on a demurrer, a court may not consider
declarations, matters not subject to judicial notice, or documents not accepted
for the truth of their contents].) For
purposes of ruling on a demurrer, all facts pleaded in a complaint are assumed
to be true, but the reviewing court does not assume the truth of conclusions of
law. (Aubry v. Tri-City Hospital
District (1992) 2 Cal.4th 962, 967.)
Failure to State
a Claim
Breach
of Contract (1st COA)
A
cause of action for breach of contract requires the following elements: (1)
existence of contract; (2) plaintiffs’ performance or excuse for
nonperformance; (3) defendants’ breach (or anticipatory breach); and (4)
resulting damage to plaintiff. (Reichert
v. General Ins. Co. (1968) 68 Cal.2d 822, 830; Hale v. Sharp Healthcare
(2010) 183 Cal.App.4th 1373, 1387.) Although
a written contract is usually pleaded by alleging its making and attaching a
copy which is incorporated by reference, a written contract can also be pleaded
by alleging the making and the substance of the relevant terms. (Construction Protective Services, Inc. v.
TIG Specialty Insurance Co. (2002) 29 Cal.4th 189, 198-199; Perry v.
Robertson (1988) 201 Cal.App.3d 333, 341.) “An oral contract may be pleaded generally as
to its effect, because it is rarely possible to allege the exact words.
[Citation.] A demurrer for uncertainty is strictly construed, even where a
complaint is in some respects uncertain, because ambiguities can be clarified
under modern discovery procedures. [Citations.]”.)
Plaintiff alleges on December 2, 2021,
it entered into the contract with Berde Inc.
(SAC ¶25.)
Plaintiff alleges the Contract had an effective date of January 1,
2022. (SAC ¶25.) Plaintiff alleges pursuant to the Contract,
it agreed to
perform certain
public relations services on behalf of Berde Inc. in exchange for payment of
$12,000 per month, plus reimbursement of out-of-pocket expenses incurred on
Berde Inc.’s behalf. (SAC ¶25.) Plaintiff
alleges the Contract’s term is six (6) months following the Effective Date.
(SAC ¶25.) Plaintiff alleges Berde Inc. communicated
exclusively with Plaintiff through Candice, who executed the
document on
behalf of Berde Inc. (SAC ¶25.)
Plaintiff
alleges Section 5.1 of the Contract provides: “In consideration of the
provision of the Services by Autumn and the rights granted to [Berde] under
this Agreement, [Berde] shall pay Autumn a monthly fee in the amount of
$12,000, due within thirty (30) days of any respective invoice. Payments shall
be made to the order of Autumn Communications Inc. and mailed to: Autumn
Communications Inc. c/o Christine Prost, 8322 Beverly Blvd, Suite 201, Los
Angeles, CA 90048.” (SAC ¶26.) Plaintiff alleges Section 5.2 of the Contract
provides, in pertinent part, that for “any out-of-pocket expenses required in
connection with the Services in excess of $250, [Berde] shall be responsible
for the direct payment thereof.” (SAC
¶27.) Plaintiff alleges Section
19 of the Contract provides, in pertinent part, that “[t]he prevailing party
shall be entitled to recover its attorneys’ fees.” (SAC ¶28.)
Plaintiff
alleges the specific scope of work Plaintiff agreed to perform on Berde’s
behalf is attached to the Contract and expressly incorporated by reference
therein. (SAC ¶29.) Plaintiff alleges among other things, it
agreed to: (i) prepare a six (6) month strategy within the first two to three
(2-3) weeks of partnership; (ii) oversee all proactive and reactive press
opportunities in the earned media space on Berde Inc.’s behalf; and (iii)
cultivate an engaged influencer community on behalf of Berde to generated third
party endorsement of Berde Inc.’s products.
(SAC ¶29.) Plaintiff alleges the Contract
commenced as of January 1, 2022, and was to continue for a period of six (6)
months. (SAC ¶30.) Plaintiff alleges almost immediately,
however, Berde Inc. failed to pay for services as required under the terms of
the Contract. (SAC ¶31.) Plaintiff alleges while it duly performed its
obligations under the Contract through January and February, Berde Inc. and
Candice failed to make the requisite payments for January and February 2022,
totaling $24,000. (SAC ¶32.) Plaintiff alleges it also advanced expenses
totaling $59,136.08 on Berde Inc.’s behalf, including $58,000 for expenses in
connection with Berde, Inc.’s presence at the Genesis Invitational Event and
$1,236.08 for other out-of-pocket expenses incurred by Plaintiff on Berde
Inc.’s behalf. (SAC ¶33.) Plaintiff alleges of the $58,000 which
Plaintiff advanced on Berde’s behalf, Berde remitted payment for only
$33,250. (SAC ¶34.) Plaintiff alleges to date, Berde Inc. has
never paid for any of Plaintiff’s monthly invoices. (SAC ¶34.)
Plaintiff
alleges Berdé
LLC is the agent of Berde Inc. and
Candice. (SAC ¶56.) Plaintiff alleges upon information and belief
that Berde Inc. and Candice transmitted funds to
Berdé LLC via Candice permitting Berde Inc. to maintain a veneer of operational
solvency while being undercapitalized.
(SAC ¶56.) Plaintiff alleges
Berdé LLC acted as agent of Berde Inc. and Candice by sending and receiving
funds in furtherance of Berde Inc.’s breach of its contract with
Plaintiff. (SAC ¶57.) Plaintiff alleges all transactions between
Defendants were facilitated at the direction of Candice and carried out by and
through Candice. (SAC ¶57.) Plaintiff alleges on information and belief,
due to their agency relationship, Berdé LLC is responsible for the conduct of Berde
Inc. and Candice. (FAC ¶58.) Plaintiff alleges on information and belief
that Berde Inc. and Candice moved money between and through Berdé LLC at the
direction of Candice, thereby establishing an agency relationship through their
conduct. (SAC ¶59.)
Plaintiff
alleges at all relevant times Candice used Berdé LLC as her exclusive
instrument in breaching the parties’ agreement by commingling her personal
funds with Berde Inc. and Berdé LLC in order to maintain a pretextual veneer of
insolvency. (SAC ¶72.)
Plaintiff
sufficiently alleges the making of and substance of the relevant terms of the
Contract, despite appearing to fail to attach the contract to the SAC.[1] Plaintiff sufficiently
alleges Berdé LLC is the alter ego of Berde Inc. and Candice. (SAC ¶¶56-59, 72.)
Accordingly,
Berdé LLC’s demurrer to Plaintiff’s 1st cause of action is overruled.
Implied
Covenant of Good Faith and Fair Dealing (2nd COA)
A
cause of action for breach of implied covenant of good faith and fair dealing
requires the following elements: (1) the parties entered into a contract
(contractual relationship); (2) plaintiff fulfilled his/her contractual
obligations; (3) any conditions precedent to defendant’s performance occurred;
(4) defendant unfairly interfered with plaintiff’s right to receive the
benefits of the contract; and (5) plaintiff was harmed by defendant’s
conduct. (CACI 325.)
Every
contract imposes upon each party a duty of good faith and fair dealing in the
performance of the contract such that neither party shall do anything which
will have the effect of destroying or injuring the right of the other party to
receive the fruits of the contract. (Waller
v. Truck Insurance Exchange, Inc. (1995) 11 Cal.4th 1, 36.) The implied covenant “is designed to
effectuate the intentions and reasonable expectations of parties reflected by
mutual promises within the contract.” (Nein
v. HostPro, Inc. (2009) 174 Cal.App.4th 833, 852.) The covenant mandates that neither party do
anything which will deprive the other of the benefits of the agreement. (Wolf v. Walt Disney Pictures and
Television (2008) 162 Cal.App.4th 1107, 1120.) In addition, the covenant implies a promise to
give any necessary cooperation to accomplish the purpose of the contract. (Pasadena Live, LLC v. City of Pasadena
(2004) 114 Cal.App.4th 1089, 1093.)
Berdé
LLC demurs to Plaintiff’s 2nd cause of action on the same basis as its demurrer
to Plaintiff’s 1st cause of action, namely that no contract exists between
Plaintiff and Berdé LLC. However, for
the same reasons stated for the 1st cause of action, Plaintiff sufficiently
alleges a contract between it and Berdé LLC.
(SAC ¶¶56-59, 72.)
Accordingly,
Berdé LLC’s demurrer to Plaintiff’s 2nd cause of action is overruled.
Negligent
Misrepresentation (3rd COA)
A
cause of action for negligent misrepresentation requires the following
elements: (1) assertion of an untrue fact; (2) honestly made in the belief it
is true; (3) but without a reasonable ground for such belief; (4) defendant’s
intent to induce plaintiff’s reliance upon the representation; (5) plaintiff’s
justifiable reliance upon the representation; and (6) resulting damage. (Melican v. Regents of University of California
(2007) 151 Cal.App.4th 168, 182.)
Plaintiff
alleges Berdé Inc. through Candice represented to Plaintiff’s representative,
Ashley Carone that (1) Berde Inc. had the means to compensate Plaintiff the
full amount owed under the Contract and (2) Berde Inc.’s funds were independent
from Paik when it entered into the Contract with Defendant. (SAC ¶86.)
Plaintiff alleges by signing the Contract, Berde Inc. and Candice
represented that they had the capacity and were willing to be bound by the
terms of the Contract, including specific representations that Berde Inc. and Candice separately and independently had
the means to pay Berde Inc.’s obligations under the Contract. (SAC ¶86.)
Plaintiff
alleges Berde Inc. and Candice intended
for Plaintiff to rely upon its representations concerning its financial
condition and separate character of Berde Inc. and Candice’s finances. (SAC ¶87.) Plaintiff alleges it
did reasonably rely on Berde Inc. and Candice’s representations when it
entered into the agreement and performed under the Contract. (SAC ¶87.)
Plaintiff alleges Berde Inc. did not have the financial means to pay
Plaintiff the full amount owed under the Contract. (SAC ¶88.)
Plaintiff alleges Berde Inc. and
Candice’s inability to pay their obligations was due in part to
the improper commingling of funds between Berde Inc. and Candice as well as the
commingling of funds with Berdé LLC, Paik Family Trust LP, and Paik LLC. (SAC ¶88.)
Plaintiff
alleges Berde Inc.’s failure to pay the $71,940 in monthly fees and $25,986.08
in out-of-pocket expenses harmed Plaintiff.
(SAC ¶89.) Plaintiff alleges its
reliance on Berde Inc. and Candice’s misrepresentations were substantial
factors in causing Plaintiff’s harm.
(SAC ¶90.)
Plaintiff
fails to plead with particularity how, when, where, to whom, and by what means
the alleged representations that induced Plaintiff’s reliance were tendered. (Charnay v. Cobert (2006) 145
Cal.App.4th 170, 185 n.14 [requiring pleading particularity with facts that
show how, when, where, to whom, and by what means the representations were
tendered]; Cadlo v. Owens-Illinois, Inc. (2004) 125 Cal.App.4th 513, 519
[requiring pleading specificity]; B.L.M. v. Sabo & Deitsch (1997) 55
Cal.App.4th 823, 834-836 [relevant intent is to induce reliance, not to
deceive]; Byrum v. Brand (1990) 219 Cal.App.3d 926, 940 [rejecting a
cause of action for negligent misrepresentation based on unintentional omission
or concealment].)
Accordingly,
Berdé LLC’s demurrer to Plaintiff’s 3rd cause of action for negligent
misrepresentation is sustained with 20 days leave to amend.
Intentional
Misrepresentation (4th COA)
“The
elements of fraud that will give rise to a tort action for deceit are: ‘(a)
misrepresentation (false representation, concealment, or nondisclosure); (b)
knowledge of falsity (or ‘scienter’); (c) intent to defraud, i.e., to induce
reliance; (d) justifiable reliance; and (e) resulting damage.’” (Engalla v. Permanente Medical Group, Inc.
(1997) 15 Cal.4th 951, 974.) “[A] cause
of action for misrepresentation requires an affirmative statement, not an
implied assertion.” (RSB Vineyards, LLC v. Orsi (2017) 15 Cal.App.5th
1089, 1102.) “[F]alse representations
made recklessly and without regard for their truth in order to induce action by
another are the equivalent of misrepresentations knowingly and intentionally
uttered.” (Engalla, 15 Cal.4th at
pg. 974, quoting Yellow Creek Logging Corp. v. Dare (1963) 216
Cal.App.2d 50, 55.)
Fraud
actions are subject to strict requirements of particularity in pleading. (Committee on Children’s Television, Inc.
v. General Foods Corp. (1983) 35 Cal.3d 197, 216.) Fraud must be pleaded with specificity rather
than with general and conclusory allegations. (Small v. Fritz Companies, Inc. (2003)
30 Cal.4th 167, 184.) The specificity
requirement means a plaintiff must allege facts showing how, when, where, to
whom, and by what means the representations were made, and, in the case of a
corporate defendant, the plaintiff must allege the names of the persons 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. (Lazar
v. Superior Court (1996) 12 Cal.4th 631, 645; West v. JPMorgan Chase
Bank, N.A. (2013) 214 Cal.App.4th 780, 793.)
For
the same reasons stated in Berdé LLC’s demurrer to the 4th cause of action,
Plaintiff fails to allege intentional misrepresentation with specificity. (Lazar, 12 Cal.4th at pg. 645; West,
214 Cal.App.4th at pg. 793.)
Accordingly,
Berdé LLC’s demurrer to Plaintiff’s 4th cause of action for intentional
misrepresentation is sustained with 20 days leave to amend.
Uncertainty
A demurrer for
uncertainty will be sustained only where the complaint is so bad that defendant
cannot reasonably respond—i.e., he or she cannot reasonably determine what
issues must be admitted or denied, or what counts or claims are directed
against him or her. (Khoury v. Maly’s
of California, Inc. (1993) 14 Cal.App.4th 612, 616.)
If the complaint
contains enough facts to apprise defendant of the issues it is being asked to
meet, failure to label each cause of action is not ground for demurrer:
“Although inconvenient, annoying and inconsiderate, the lack of labels . . .
does not substantially impair [defendant’s] ability to understand the
complaint.” (Williams v. Beechnut Nutrition Corp. (1986) 185 Cal.App.3d
135, 139 n.2.)
Where a demurrer
is made upon this ground, it must distinctly specify exactly how or why the
pleading is uncertain, and where such uncertainty appears (by reference to page
and line numbers of the complaint). (See
Fenton v. Groveland Community Services District (1982) 135 Cal.App.3d 797,
809.)
Berdé LLC fails
to specify where the uncertainty appears by reference to page line and numbers
in the SAC. (See id.)
Accordingly, Berdé
LLC’s demurrer on the basis of uncertainty is overruled.
Conclusion
Berdé LLC’s
demurrer to Plaintiffs’ SAC is overruled as to the 1st and 2nd causes of action,
and sustained with 20 days leave to amend as to the 3rd and 4th causes
of action.
Moving Party to
give notice.
B.
Motion to Strike
In light of the
Court’s ruling on the demurrer, Berdé LLC’s motion to strike is denied as moot.
|
|
|
Hon. Daniel M. Crowley |
|
Judge of the Superior Court |
[1] Paragraph 25 of the SAC indicates that it intends to
attach an Exhibit A to the SAC; however, no such attachment is included.