Judge: Elaine Lu, Case: 20STCV37853, Date: 2022-09-07 Tentative Ruling
1. If you wish to submit on the tentative ruling,
please email the clerk at SMCdept26@lacourt.org (and “cc” all
other parties in the same email) no later than 7:30 am on
the day of the hearing, and please notify all other parties in advance that you
will not be appearing at the hearing. Include the word "SUBMISSION" in all caps in the
subject line and include your name, contact information, the case number, and
the party you represent in the body of the email. If you submit on the
tentative and elect not to appear at the hearing, the opposing party may
nevertheless appear at the hearing and argue the motion, and the Court may
decide not to adopt the tentative ruling.
2.
For any motion where no parties submit to the tentative ruling in
advance, and no parties appear at the motion hearing, the Court may elect to
either adopt the tentative ruling or take the motion off calendar, in its
discretion.
3. PLEASE DO NOT USE THIS
EMAIL (SMCdept26@lacourt.org) FOR ANY PURPOSE OTHER THAN TO SUBMIT TO A TENTATIVE
RULING. The Court will not read or
respond to emails sent to this address for any other purpose.
4. IN ORDER TO IMPLEMENT
PHYSICAL DISTANCING GOING FORWARD AND UNTIL FURTHER NOTICE, THE COURT STRONGLY
ENCOURAGES ALL COUNSEL AND ALL PARTIES TO APPEAR TELEPHONICALLY FOR NON-TRIAL
AND NON-EVIDENTIARY MATTERS. Thus, until further
notice, Department 26 strongly encourages telephonic appearances for motion
hearings that do not require the presentation of live testimony.
Case Number: 20STCV37853 Hearing Date: September 7, 2022 Dept: 26
Superior Court of
California
|
JOHNNY C. GEDNEY, Trustee of The Gedney Family 1978
Trust, Plaintiff, v. inter
valley escrow, inc.; et al., Defendants. |
Case No.:
20STCV37853 Hearing Date: September 7, 2022 [TENTATIVE] order RE: defendant inter valley escrow, inc.’s DEMURRER to the second
amended complaint |
Procedural
Background
On October 27, 2021, Plaintiff filed the operative Second Amended
Complaint (“SAC”) against Defendants IVE and ORTC (jointly “Defendants”). The SAC asserts five causes of action for (1)
Negligence, (2) Breach of Contract, (3) Breach of Fiduciary Duty, (4) Fraud,
and (5) Negligent Misrepresentation. The
first cause of action is alleged against both defendants, and the second
through fifth causes of action are alleged against Defendant IVE.
On November 29,
2021, Defendant IVE filed the instant demurrer to the SAC. On March 25, 2022, Plaintiff filed an
opposition. On August 29, 2022, Defendant
IVE filed a reply.
Allegations of the
Operative Complaint
The SAC alleges
as follows:
Plaintiff
is trustee for The Gedney Family 1978 Trust, which was the owner of three
commercial properties in Orange County (“Properties”). (SAC ¶¶ 1, 9.) “On or about March 13, 2017, IVE contracted
with Plaintiff as the Escrow Holder for the sale of the Properties.” (SAC ¶ 11, Exh. A.) “IVE selected ORTC to handle the title
insurance and act as the Sub-Escrow Holder during escrow.” (SAC ¶ 12.)
On
March 13, 2017, ORTC prepared a grant deed to unify the Properties’ ownership
interest between The Gedney Family 1978 Trust and
related ByPass and Surviving Spouse's Trusts in favor of Johnny C. Gedney, as
Successor Trustee of the Trust and Bypass Trust. (SAC ¶ 13.)
“The unification of the Properties' interests facilitated the conveyance
of the Properties to the third-party purchaser as contemplated by the
escrow.” (SAC ¶ 13.)
On
July 21, 2017, Plaintiff executed the grant deed and deposited the grant deed
with IVE. (SAC ¶ 14, Exh. B.) The grant deed did not indicate where to mail
the grant deed when recorded. (SAC ¶ 14,
Exh. B.) “The Escrow Instructions
provide that IVE ‘may insert dates and terms on the instruments, if incomplete
when executed by a party.’” (SAC ¶
15.)
Defendants
inserted “Johnny C. Gedney, c/o Intervalley Escrow, 140 S. Lake Ave #265,
Pasadena, CA 91101” as the address to which the recorded grant deed was to be mailed. (SAC ¶ 17, Exh. C.) However, this address placed on the grant
deed is IVE’s address -- not Plaintiff’s address. (SAC ¶ 17.)
“Plaintiff is informed and believes that the standard of practice in the
community is to insert the address of the grantee in the section of a grant
deed calling for where the grant deed should be mailed after recording[,]”
which would be Plaintiff. (SAC ¶
18.) In addition, Defendants did not
insert Plaintiff’s information in the section asking for where tax statements
should be mailed. (SAC ¶ 19.) Accordingly, as no party was shown in the
section where tax statement should be mailed, the grant deed indicated that the
tax statements were to be mailed to the address where the recorded deed was to
be sent. (SAC ¶ 19.)
On
July 25, 2017, the grant deed was recorded, and the Properties were conveyed to
a third party, and escrow closed. (SAC ¶
20.)
Between
the notices mailed to IVE on April 9, 2018, April 23, 2018, and May 3, 2018,
IVE received twenty-seven notices from the Orange County Tax Collector
involving taxes for the tax periods between 2014-2018. (SAC ¶¶ 21-23, Exh. D.) On November 13, 2018, the Orange County Tax
Collector mailed a “Notice of Filing of Tax Lien”. (SAC ¶ 24.)
“IVE promptly forwarded this November 13, 2018 notice on or about
November 21, 2018.” (SAC ¶ 24, Exh. E.) “Plaintiff is informed and believes that
IVE’s correspondence dated November 21, 2018 constitutes the first time IVE
contacted Plaintiff regarding its receipt of a notice from the County of Orange
concerning the Properties since the close of escrow on July 25, 2017.” (SAC ¶ 24.)
“On
November 26, 2018, [Plaintiff] inquired of IVE if it had received the Notices
in April and May of 2018. IVE unequivocally denied it had received the Notices
and represented that it had only received the single piece of mail regarding
the Notification of Filing of Tax Lien dated November 13, 2018, and no
others.” (SAC ¶ 26.) “To mitigate his damage and in detrimental
reliance on IVE's representation that it had not received the Notices, [Plaintiff]
immediately paid approximately $70,000 in tax liens under protest. On December
20, 2018, [Plaintiff] appealed the County's tax assessments because [Plaintiff]
believed the County failed to give proper notice of the Notices in May and
April 2018.” (SAC ¶ 28.) During the appeal hearing on August 6, 2019,
the County provided Plaintiff with evidence showing that the notices had been
sent to IVE. (SAC ¶ 29.)
Request for Judicial Notice
Defendant IVE requests that the Court take
judicial notice of:
A. The
Complaint filed in the instant action on October 1, 2020
Plaintiff requests that the Court take judicial
notice of:
A. Rule
9(a) of Emergency Rules Related to COVID-19
As the Court may
take judicial notice of its own records and records of the State, (See Evid.
Code, § 452(c)(d)), the parties’ unopposed request for judicial notice is
granted. However, the Court does not
take judicial notice of the truth of assertions within. (See Herrera v. Deutsche Bank
National Trust Co. (2011) 196 Cal.App.4th 1366, 1375.)
Legal Standard
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. (Blank v. Kirwan (1985)
39 Cal 3d 311, 318.) No other extrinsic evidence can be considered (i.e., no
“speaking demurrers”). (Ion Equipment Corp. v. Nelson (1980) 110
Cal.App.3d 868, 881.)
A
demurrer for sufficiency tests whether the complaint states a cause of action.
(Hahn v. Mirda (2007) 147 Cal. App.
4th 740, 747.) When considering
demurrers, courts read the allegations liberally and in context. (Taylor
v. City of Los Angeles Dep’t of Water & Power (2006) 144 Cal. App. 4th
1216, 1228.) 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 pleadings
alone and not the evidence or other extrinsic matters. Therefore, it lies only where the defects
appear on the face of the pleading or are judicially noticed.” (SKF Farms v. Superior Ct. (1984) 153
Cal. App. 3d 902, 905.) “The only issue
involved in a demurrer hearing is whether the complaint, as it stands,
unconnected with extraneous matters, states a cause of action.” (Hahn, supra, 147 Cal.App.4th at 747.)
Meet and Confer
Requirement
Code
of Civil Procedure § 430.41, subdivision (a) requires that “[b]efore filing a
demurrer pursuant to this chapter, 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.” The parties
are to meet and confer at least five days before the date the responsive
pleading is due and if they are unable to meet the demurring party shall be
granted an automatic 30-day extension. (CCP § 430.41(a)(2).) The
demurring party must also file and serve a declaration detailing the meet and
confer efforts. (Id.¿at
(a)(3).)¿ If an amended pleading is filed, the parties must meet and confer
again before a demurrer may be filed to the amended pleading. (Id.¿at (a).)
Here, Defendant IVE
has fulfilled the meet and confer requirement. (Wilson Decl. ¶¶ 2-5.)
Discussion
Entire
Complaint: Statute of Limitations
Defendant IVE contends that the
entire action is barred based on the contractually limited statute of
limitations.
“A demurrer based on a statute of limitations will not lie where the
action may be, but is not necessarily, barred.
In order for the bar ... to be raised by demurrer, the defect must
clearly and affirmatively appear on the face of the complaint; it is not enough
that the complaint shows that the action may be barred.” (Committee
for Green Foothills v. Santa Clara County Bd. of Supervisors (2010) 48
Cal.4th 32, 42, [internal citations omitted].)
“Under California law parties may agree to a provision shortening the
statute of limitations, ‘qualified, however, by the requirement that the period
fixed is not in itself unreasonable or is not so unreasonable as to show
imposition or undue advantage.’” (Charnay
v. Cobert (2006) 145 Cal.App.4th 170, 183 [internal citations
omitted].) “When, as in this case, defendants have demurred to the complaint
based on a contractual limitations period, ‘the real question to be determined
here is whether the allegations of the complaint show that the limitation is
unreasonable.... The question is one of law, namely, is the period of
limitation, in itself, unreasonable.’” (Ibid., [internal citations omitted].)
“The statute of limitations usually commences when a cause of action
‘accrues,’ and it is generally said that ‘an action accrues on
the date of injury.’” (Vaca v. Wachovia Mortgage Corp. (2011)
198 Cal.App.4th 737, 743, [internal citations omitted].)
“An important exception to the general rule of accrual is the “discovery
rule,” which postpones accrual of a cause of action until the plaintiff
discovers, or has reason to discover, the cause of action.” (Fox v. Ethicon Endo-Surgery, Inc. (2005)
35 Cal.4th 797, 807.) “The discovery
rule only delays accrual until the plaintiff has, or should have, inquiry
notice of the cause of action. The discovery rule does not encourage dilatory
tactics because plaintiffs are charged with presumptive knowledge of an
injury if they have ‘information of circumstances to put [them] on
inquiry’ or if they have ‘the opportunity to obtain knowledge from
sources open to [their] investigation.’ [Citation.] In other words, plaintiffs
are required to conduct a reasonable investigation after becoming aware of an
injury, and are charged with knowledge of the information that would have been
revealed by such an investigation.” (Id.
at pp.807–808 [internal citations omitted].)
However, “[i]n order to rely on the discovery rule for delayed accrual
of a cause of action, ‘[a] plaintiff whose complaint shows on its face
that his claim would be barred without the benefit of the discovery rule must
specifically plead facts to show (1) the time and manner of discovery and (2)
the inability to have made earlier discovery despite reasonable
diligence.’ In assessing the sufficiency
of the allegations of delayed discovery, the court places the burden on the
plaintiff to ‘show diligence’; ‘conclusory allegations will not withstand
demurrer.’” (Fox v. Ethicon
Endo-Surgery, Inc. (2005) 35 Cal.4th 797, 808 [internal citations
omitted].)
Here, the attached escrow agreement to the
SAC states in the choice of law provision at paragraph 26 that:
NO ACTION SHALL
LIE AGAINST ESCROW HOLDER FOR ANY CLAIM, LOSS, LIABILITY OR ALLEGED CAUSE OF
ACTION OF ANY KIND OR NATURE WHATSOEVER, HOWEVER CAUSED OR OCCURRED, UNDER THIS
ESCROW OR IN CONNECTION WITH THE HANDLING OR PROCESSING OF THIS ESCROW, UNLESS
BROUGHT WITHIN TWELVE (12) MONTHS AFTER THE CLOSE OF ESCROW OR ANY CANCELLATION
OR TERMINATION OF ESCROW FOR ANY REASON WHATSOEVER.
(SAC,
Exh. A at ¶ 26.)
A one-year statute of limitations is
not unreasonable or unfair on its face.
(See e.g., Fageol Truck & Coach Co. v. Pacific Indem. Co. (1941)
18 Cal.2d 748, 753 [“One year was not an unfair period of limitation.”].)
The SAC alleges as to the first cause of
action for negligence that IVE owed a duty to promptly forward Plaintiff the
notices from Orange County regarding the Properties that were subject to the
escrow instructions. (SAC ¶ 45.) In April and May of 2018, IVE received 27
separate pieces of mail regarding the tax liabilities for the Properties meant
for Plaintiff. (SAC ¶ 46.) Defendant IVE failed to promptly give the
notices to Plaintiff causing Plaintiff to miss the Prop 58 exemption that would
have abrogated the tax liability referenced in the notices. (SAC ¶ 47.)
This caused Plaintiff to incur substantial tax liability and costs in
attorney fees in attempting to avoid the tax liability. (SAC ¶ 48.)
The first cause of action for
negligence clearly arises under the escrow or in connection with the handling
or processing of the escrow. As noted
above, the duty to provide notice to Plaintiff is alleged to have arisen from
IVE’s handling of the escrow. (SAC ¶
45.) Accordingly, the contractual
one-year statute of limitation applies.
The second and third causes of
action for breach of contract and breach of fiduciary each arise from the same
alleged conduct. Specifically, Plaintiff
alleges that IVE breached the escrow agreement and its fiduciary duty “by
failing to exercise reasonable skill and diligence in carrying out the escrow
instructions to insert terms on the Instrument when they (1) inserted, caused
the insertion of, and/or allowed IVE's address on the Instrument instead of
[Plaintiff]'s address, (2) failed to notify [Plaintiff] that IVE's address has been
added to the Instrument or obtain his consent to do so and/or (3) did not add
[Plaintiff]'s address on the Instrument where it calls for tax statements to be
mailed where IVE's address would be used for such purposes in the absence of [Plaintiff]’s
information.” (SAC ¶¶ 54, 58.) This conduct again clearly arises from the
handling of the Escrow and therefore is subject to the one-year contractual
statute of limitations.
The fourth and fifth causes of
action for fraud and negligent misrepresentation arise from allegations that on
November 26, 2018, IVE represented to Plaintiff that they had only received a
single piece of mail regarding the tax liens on November 13, 2018 and no
others. (SAC ¶ 61.) This representation was false because IVE
knew its address was on the Instrument, and IVE knew that IVE had received 27
pieces of mail regarding the tax lien.
(SAC ¶ 62.) IVE “intended to
induce [Plaintiff]'s reliance on the representation because said defendants
intended to avoid liability for their wrongful conduct.” (SAC ¶ 63.)
“[Plaintiff] justifiably and reasonably relied on said defendants'
representation because he reasonably assumed that said defendants (1) were
telling the truth and (2) would have had promptly forwarded the Notices in the
same, timely manner it had forwarded the November 13, 2018 Notification of
Filing of Tax Lien if the Notices (twenty-seven separate pieces of mail) had
been received in April and May of 2018.”
(SAC ¶ 64.) This caused Plaintiff
to unnecessarily incur litigation costs and attorneys’ fees. (SAC ¶¶ 65, 67.)
The SAC alleges that the knowledge of the falsity
for the fraud claims arose from IVE’s handling of the escrow and by placing IVE’s
address on the instrument. Thus,
pursuant to the escrow agreement, the fourth and fifth causes of action would also
be subject to the one-year statute of limitations.
The SAC concedes that Plaintiff first discovered that an Assessment or Tax Lien
had been issued concerning the Properties on November 21, 2018 when Defendant
IVE forwarded the Notice of Tax Lien. (SAC
¶ 24, Exh. E.) The forwarded notice
includes the incorrect address alleged in the complaint on its face. (SAC, Exh. E.) As alleged, the forwarded notice placed Plaintiff
on at least inquiry notice that Defendant had placed its own address on the
grant deed instead of Plaintiff’s address.
Accordingly, Plaintiff was on notice and discovered the breach of
contract and breach of fiduciary duty claims based on placing IVE’s address
instead of Plaintiff’s on the instrument.
Plaintiff had until approximately November 21, 2019 to timely file the
instant action. However, the instant
action was not filed until October 1, 2020.
Accordingly, on its face, the second and third causes of action are
barred by the statute of limitations.
As to the first cause of action for
negligence and the fourth and fifth causes of action for fraud, Plaintiff
alleges that he was unaware of the prior notices of tax lien sent to IVE until August
6, 2019 when “[Plaintiff] actually received documentary evidence that IVE
received the Notices in April and May of 2018.”
(SAC ¶ 35.) Prior to the onset of
the COVID-pandemic, Plaintiff would have had until August 6, 2020 to timely
file the claims for negligence and fraud.
However, due to the COVID-19 pandemic, the statute of limitations for civil
actions were further extended.
“Notwithstanding any other law, the statutes of limitations and repose
for civil causes of action that exceed 180 days are tolled from April 6, 2020,
until October 1, 2020.” (Emergency rule 9(a); See Judicial Council
of Cal., Advisory Com. com., Emergency rule 9 [“Emergency rule 9 is intended to
apply broadly to toll any statute of limitations on the filing of a pleading in
court asserting a civil cause of action”].)
Due to this six-month tolling, Plaintiff had until January 31, 2021 to
timely file the claims for negligence and fraud. Plaintiff filed the instant action filed on
October 1, 2020 – prior to January 31, 2021 – and thus, Plaintiff’s claims for
negligence and fraud are not time-barred.
Equitable Estoppel
To the extent
that Plaintiff contends that equitable estoppel would save the time barred second
and third causes of action, the Court disagrees.
“ ‘ “Four
elements must ordinarily be proved to establish an equitable estoppel: (1)
The party to be estopped must know the facts; (2) he must intend that his
conduct shall be acted upon, or must so act that the party asserting the
estoppel had the right to believe that it was so intended; (3) the party
asserting the estoppel must be ignorant of the true state of facts; and, (4) he
must rely upon the conduct to his injury.” ’ ” (Spray, Gould & Bowers v.
Associated Internat. Ins. Co. (1999) 71 Cal.App.4th 1260, 1268, 84
Cal.Rptr.2d 552.) “The requisite act or
omission must involve a misrepresentation or nondisclosure of a material fact bearing
on the necessity of bringing a timely suit.”
(Doe v. Marten (2020) 49 Cal.App.5th 1022, 1028.)
Notably, however, even a defendant who is ignorant or mistaken as to the
real facts may be equitably estopped if the defendant was “ ‘ “in such a
position that he [or she] ought to have known” ’ ” the true facts. (Krolikowski
v. San Diego City Employees’ Retirement System (2018) 24 Cal.App.5th 537,
566, (Krolikowski).) This means that an estoppel may be created where
the defendant harbored no intent to mislead and did not engage in actual fraud
or bad faith. (Lantzy, supra, 31 Cal.4th at p. 384; Holdgrafer
v.Unocal Corp. (2008) 160 Cal.App.4th 907, 925, (Holdgrafer).)
Rather, it is enough that the defendant's conduct “induced” the plaintiff to
delay commencement of an action. (Benner v. Industrial Acc. Commission
(1945) 26 Cal.2d 346, 349–350; Vu, supra, 26 Cal.4th at pp. 1152–1153; Holdgrafer,
at p. 925.) A plaintiff has “a reasonable time in which to bring [the] action
after the estoppel has expired.” (Regus v. Schartkoff (1957) 156
Cal.App.2d 382.)
(Doe, supra, 49 Cal.App.5th at pp.1028–1029.)
For pleading
purposes “[w]hen a plaintiff relies on a theory of fraudulent concealment,
delayed accrual, equitable tolling, or estoppel to save a cause of action that
otherwise appears on its face to be time-barred, he or she must specifically
plead facts which, if proved, would support the theory.” (Mills v. Forestex Co. (2003) 108
Cal.App.4th 625, 641.)
Here, as noted
above, Plaintiff first discovered that that an Assessment or Tax Lien had been
issued concerning the Properties on November 21, 2018 when Defendant IVE
forwarded the Notice of Tax Lien. (SAC ¶
24, Exh. E.) The forwarded notice
includes the incorrect address alleged in the complaint on its face. (SAC, Exh. E.) Thus, as alleged, Plaintiff was on inquiry
notice at least that Defendant had placed its own address on the grant deed
instead of Plaintiff’s address. There is
no allegation that IVE misled Plaintiff on this fact. Rather, the only misrepresentation alleged is
that IVE represented to Plaintiff that the November 13, 2018 notice of tax lien
was the only notice received. (SAC ¶ 13.) However, by this time, Plaintiff was already aware
that the instrument bore the wrong address due to the notice of tax lien
specifying Plaintiff’s address as being IVE’s address. Thus, Plaintiff was not ignorant of the fact
that the address on the instrument was incorrect. Accordingly, equitable estoppel is
inapplicable to the second and third causes of action.
Therefore,
Defendant IVE’s demurrer to the second and third causes of action based on the
statute of limitations is SUSTAINED.
Defendant IVE’s demurrer based on the statute of limitations is
otherwise OVERRULED.
Fourth and Fifth Causes of Action for Fraud and
Negligent Misrepresentation
In
addition, Defendant IVE contends that the fourth and fifth causes of action for
negligent misrepresentation lack sufficient specificity.
“The elements of
fraud are (a) a misrepresentation (false representation, concealment, or
nondisclosure); (b) scienter or knowledge of its falsity; (c) intent to induce
reliance; (d) justifiable reliance; and (e) resulting damage.” (Hinesley v. Oakshade Town Center
(2005) 135 Cal.App.4th 289, 294.)
“The elements of negligent misrepresentation
are similar to intentional fraud except for the requirement of scienter; in a
claim for negligent misrepresentation, the plaintiff need not allege that the
defendant made an intentionally false statement, but simply one as to which he
or she lacked any reasonable ground for believing the statement to be true.” (Bains
v. Moores (2009) 172 Cal.App.4th 445, 454 [internal citations
omitted].) “Under California law, negligent
misrepresentation is a species of actual fraud and a form of deceit.” (Wong v. Stoler (2015) 237 Cal.App.4th
1375, 1388.) Both a claim for
intentional misrepresentation and a claim for negligent misrepresentation must
be pleaded with specificity rather than with general and conclusory
allegations. (Small v. Fritz Companies, Inc. (2003) 30 Cal.4th 167, 184.)
“Fraud allegations
‘involve a serious attack on character’ and therefore are pleaded with
specificity. [Citation.] General and conclusory allegations are
insufficient. [Citation.] The particularity requirement demands that a
plaintiff plead facts which ‘‘‘show how, when, where, to whom, and by what
means the representations were tendered.’’’
[Citation.]” (Cansino v. Bank
of America (2014) 224 Cal.App.4th 1462, 1469.) “[E]ach element must be pleaded with
specificity. [Citations.]” (Daniels v. Select Portfolio Servicing,
Inc. (2016) 246 Cal.App.4th 1150, 1166.)
This particularity requirement necessitates pleading facts which “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, the fourth
and fifth causes of action allege that on November 26, 2018, IVE represented to
Plaintiff that they had received only a single piece of mail regarding the tax
liens on November 13, 2018 and no other mail.
(SAC ¶ 61.) This representation
was false because IVE knew its address was on the Instrument and knew that IVE
had received 27 pieces of mail regarding the tax lien. (SAC ¶ 62.)
IVE “intended to induce [Plaintiff]'s reliance on the representation
because said defendants intended to avoid liability for their wrongful
conduct.” (SAC ¶ 63.) “[Plaintiff] justifiably and reasonably
relied on said defendants' representation because he reasonably assumed that
said defendants (1) were telling the truth and (2) would have had promptly
forwarded the Notices in the same, timely manner it had forwarded the November
13, 2018 Notification of Filing of Tax Lien if the Notices (twenty-seven
separate pieces of mail) had been received in April and May of 2018.” (SAC ¶ 64.)
This caused Plaintiff to unnecessarily incur litigation costs and
attorneys’ fees. (SAC ¶¶ 65, 67.)
While some specificity is included, there
is no allegation as to who on behalf of IVE made the misrepresentation to
Plaintiff, how the misrepresentation was made, or where the misrepresentation
was made. Accordingly, the SAC lacks
sufficient specificity to state a claim for fraud. Defendant IVE’s demurrer to the fourth and
fifth causes of action is SUSTAINED.
Leave to Amend
Leave to amend
must be allowed where there is a reasonable possibility of successful
amendment. (Goodman v. Kennedy (1976) 18 Cal.3d 335, 348.) The burden is
on the plaintiff to show the court that a pleading can be amended successfully.
(Goodman v. Kennedy, supra, 18 Cal.3d at p.348; Lewis v. YouTube, LLC
(2015) 244 Cal.App.4th 118, 226.)
Here, the second
and third causes of action are barred by the statute of limitations, and it
does not appear that Plaintiff can successfully amend the second and third
causes of action. Further, Plaintiff has
already been given an opportunity to amend the complaint as to these
claims. Accordingly, the Court finds that
there is no reasonable possibility of successful amendment of the second and
third causes of action.
As to the fourth
and fifth causes of action, Plaintiff can reasonably be expected to amend the
complaint by adding specific factual allegations.
Accordingly,
leave to amend is DENIED as to the second and third causes of action and
GRANTED as to the fourth and fifth causes of action.
CONCLUSION
AND ORDER
Based on the foregoing, Defendant Inter
Valley Escrow, Inc.’s demurrer to the second and third causes of action of the
Second Amended Complaint is SUSTAINED WITHOUT LEAVE TO AMEND. Defendant Inter
Valley Escrow, Inc.’s demurrer to the fourth and fifth causes of action to the
Second Amended Complaint is SUSTAINED WITH LEAVE TO AMEND. Defendant Inter Valley Escrow, Inc.’s demurrer is
otherwise OVERRULED.
Plaintiff is to file an
amended complaint before October 14, 2022.
The case management conference
is continued to November 18, 2022 at 8:30 am.
Moving Party is to give notice
and file proof of service of such.
DATED: September 7, 2022 ___________________________
Elaine
Lu
Judge
of the Superior Court