Judge: Elaine Lu, Case: 21STCV42094, Date: 2024-01-12 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: 21STCV42094 Hearing Date: January 12, 2024 Dept: 26
Superior Court of California
|
steven
r. goldstein, Plaintiff, v. raymond
m. magana, et al. Defendants. |
Case No.:
21STCV42094 Hearing Date: January 12, 2024 [TENTATIVE] order RE: Plaintiff’s motion for summary judgment |
Procedural Background
On
November 12, 2022, Plaintiff Steven R. Goldstein (“Plaintiff”) filed the
instant indemnity action against Defendant Raymond M. Magana
(“Defendant”). The complaint asserts a
single claim for Indemnity.
On September
15, 2023, Plaintiff filed the instant motion for summary judgment. On December 29, 2023, Defendant filed an
opposition. On January 4, 2024, Plaintiff
filed a reply.
Allegations of the
Operative Complaints
The
complaint alleges that:
On
December 5, 2016, Plaintiff and Defendant formed Antelope Valley Residential
Development, LLC (“LLC”) as equal 50/50 members to purchase homes, preform
rehab/remodeling and then re-sell the homes.
(Complaint ¶¶ 6-7.)
“As
a result of the COVID-19 pandemic, the parties hereto entered into an agreement
jointly to submit a Paycheck Protection Program (hereafter ‘PPP’) loan
application pursuant to the CARES Act to obtain PPP funds from the U.S.
government (hereafter referred to as ‘THE LOAN.’ Said loan application was
submitted to Bank of America, where the LLC maintained a joint business
account, for processing on or about April 2020 in the amount of $300,000.” (Id. ¶ 8.)
“THE
LOAN application contained false and fraudulent information, including that the
LLC employed various workers. In requesting THE LOAN, the parties hereto
submitted false 941 tax form which falsely represented that the LLC paid a
certain amount of wages to workers, whereas no such workers existed.” (Id. ¶ 9.) On May 5, 2020, the parties received the
requested funds of $300,000 and spent the Loan proceeds on various business
expenses for the LLC. (Id. ¶¶
10-11.)
“On
or about October 28, 2020, plaintiff was federally charged in the Central
District of California for PPP loan fraud in case no. 20-CR-00597-SB.
Subsequently, defendant was similarly charged in case no. 21-CR-00007-SB. The
parties were arrested pursuant to the respective federal charges.” (Id. ¶ 12.)
“On
or about December 7, 2020, plaintiff pled guilty to one count of false
statement in connection with THE LOAN in violation of 18 U.S.C.
1040(a)(2).” (Id. ¶ 13.) “On or about January 26, 2021, defendant pled
guilty to a false statement in connection with THE LOAN in violation of 18
U.S.C. 1040(a)(2).” (Id. ¶ 15.)
“On
or about September 14, 2021, plaintiff was sentenced for his role in the
aforementioned scheme to one year in federal custody. Prior to sentencing,
plaintiff repaid THE LOAN in full by depositing the sum of $300,000 in criminal
restitution to the Clerk of the Court, Central District of California. Said
payment was based on the allegation of joint and several liability of the
parties for the jointly filed fraudulent loan application and the subsequent
receipt of THE LOAN proceeds deposited in a jointly held bank account and used
for jointly owed LLC business expenses and mortgage payments.” (Id. ¶ 14.)
On
September 28, 2021, Plaintiff made a demand to Defendant for repayment of
one-half of the $300,000 criminal restitution paid by Plaintiff. (Id. ¶ 16.)
Undisputed
Material Facts
“In
or about December 5, 2016, Steven Goldstein (‘Goldstein’ or ‘Plaintiff’) and
Raymond Magana (‘Magana’ or ‘Defendant’) (collectively, the ‘Parties’) entered
into an agreement (the ‘LLC Agreement’) to form Antelope Valley Residential
Development, LLC in the State of California, registration number 201634410019
(hereafter referred to as ‘LLC’).”
(Undisputed Material Fact “UMF” 1.)
“The purpose of the LLC was to purchase homes, perform rehab and
remodeling and then re-sell the homes.”
(UMF 2.) “The LLC agreement
provided that Goldstein and Magana would serve as coequal managing members and
that each member thereof would divide profits, losses, capital contributions
and expenses on an equal, 50 / 50 basis.”
(UMF 3.)
“On
or about October 28, 2020, plaintiff was federally charged in the Central
District of California for PPP loan fraud in case no. 20-CR00597-SB.” (UMF 8.)
“On or about September 14, 2021, plaintiff was sentenced for his role in
the aforementioned scheme to one year + one day in federal custody, including
the sum of $300,000 for the fraudulent loan proceeds that Antelope Valley
Residential Development, LLC, received. Plaintiff completed his sentence in
September 2022.” (UMF 11.) “Prior to sentencing, plaintiff repaid THE
LOAN in full by depositing the sum of $300,000 in criminal restitution with the
Clerk of the Court, Central District of California.” (UMF 12.)
“On
or about September 28, 2021, Plaintiff instructed his attorney, Dana M. Cole,
to make demand to Defendant by and through Defendant's criminal defense
counsel, William Pitman for repayment of one-half of the $300,000 restitution
paid by Plaintiff, or the sum of $150,000.”
(UMF 15.)
Legal Standard
The
function of a motion for summary judgment or adjudication is to allow a
determination as to whether an opposing party cannot show evidentiary support
for a pleading or claim and to enable an order of summary dismissal without the
need for trial. (Aguilar v. Atlantic
Richfield Co. (2001) 25 Cal.4th 826, 843.) Code of Civil Procedure Section
437c(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.)
“On a
motion for summary judgment, the initial burden is always on the moving party
to make a prima facia showing that there are no triable issues of material
fact.” (Scalf v. D. B. Log Homes, Inc. (2005) 128 Cal. App. 4th 1510,
1519.) A plaintiff or cross-complainant
moving for summary judgment or summary adjudication “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. 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.” (CCP § 437(p)(1).)
Courts
“liberally construe the evidence in support of the party opposing summary
judgment and resolve doubts concerning the evidence in favor of that
party.” (Dore v. Arnold Worldwide, Inc. (2006) 39 Cal.4th 384, 389.)
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.)
Discussion
Plaintiff contends
that he is entitled to summary judgment on his single claim for indemnity for
the $300,000.00 that Plaintiff paid as criminal restitution.
“[I]ndemnity refers to ‘the obligation
resting on one party to make good a loss or damage another party has incurred.’
” (Prince v. Pacific Gas & Electric Co. (2009) 45 Cal.4th
1151, 1157.) “There are two basic types
of indemnity: express indemnity, which relies on an express contract term
providing for indemnification, and equitable indemnity, which embraces ‘traditional
equitable indemnity’ and implied contractual indemnity.” (Jocer Enterprises, Inc. v. Price (2010)
183 Cal.App.4th 559, 573.) “ ‘ “The elements of a cause of action for
[equitable] indemnity are (1) a showing of fault on the part of the indemnitor
and (2) resulting damages to the indemnitee for which the indemnitor is ...
equitably responsible.” ’ [Citation.] ”
(C.W. Howe Partners Inc. v. Mooradian (2019) 43 Cal.App.5th 688,
700.)
“
‘The basis for the remedy of equitable indemnity is restitution. “ ‘ “[O]ne
person is unjustly enriched at the expense of another when the other discharges
liability that it should be his responsibility to pay.” ’ ” [Citations.] [¶]
California common law recognizes a right of partial indemnity under which
liability among multiple tortfeasors may be apportioned according to the
comparative negligence of each.’
[Citation.] The test for indemnity is thus whether the indemnitor and
indemnitee jointly caused the plaintiff's injury.” (AmeriGas Propane, L.P. v. Landstar
Ranger, Inc. (2010) 184 Cal.App.4th 981, 989, [italics added].)
“
‘At the heart of the doctrine [of equitable indemnity] is apportionment based
on fault. At a minimum equitable indemnity “requires a determination of fault on
the part of the alleged indemnitor....” ’ [Citations.]” (Heritage Oaks Partners v. First American
Title Ins. Co. (2007) 155 Cal.App.4th 339, 348.) Thus, “‘unless the prospective indemnitor and
indemnitee are jointly and severally liable to the plaintiff there is no basis
for indemnity.’ [Citations.]” (Ibid.) “Thus, no indemnity
may be obtained from an entity that has no pertinent duty to the injured third
party [Citation], that is immune from liability [Citation],
or that has been found not to be responsible for the
injury [Citation.]” (Jocer
Enterprises, Inc., supra, 183 Cal.App.4th at pp.573–574.)
Here,
it is undisputed that on December 5, 2016, Plaintiff and Defendant entered into
the LLC Agreement to form Antelope Valley Residential Development, LLC
(“LLC”). (UMF 1; Goldstein Decl. ¶ 2,
Exh. 1 [Statement of Information and LLC Agreement]; Magana Decl. ¶ 2.) The purpose of the LLC was to purchase homes,
remodel said homes, and then sell for a profit.
(UMF 2; Goldstein Decl. ¶ 3; Magana Decl. ¶ 3.) Pursuant to the LLC agreement, the parties
would divide profits, losses, and expenses equally – i.e., 50/50. (UMF 3; Goldstein Decl. ¶ 4; Magana Decl. ¶
4.)
Plaintiff
claims that due to the COVID-19 pandemic, Plaintiff and Defendant entered into
an agreement to jointly submit a Paycheck Protection Program (“PPP”) loan
application under the CARES Act to obtain PPP funds from the U.S. government
(“The PPP Loan”). (Goldstein Decl. ¶
5.) “[The PPP Loan] application
contained false and fraudulent information, including that the LLC employed
various workers.” (Goldstein Decl. ¶
5.) “Said loan application was submitted
to Bank of America, where the LLC maintained a joint business account, for
processing on or about April 2020 in the amount of $300,000.” (Goldstein Decl. ¶ 5, Exh. 2 [Bank of America
Resolution for LLC].)
On
May 11, 2020, the LLC received the PPP Loan of $300,000 that was deposited into
the LLC’s Bank of America account.
(Goldstein Decl. ¶ 6, Exh. 3 [LLC Bank Statement for 5/1/20 through
5/13/20]; Magana Decl. ¶ 6.) Plaintiff
claims that the funds from the PPP Loan were spent for various business and
operating expenses for the LLC. (Goldstein
Decl. ¶ 7.)
On
October 28, 2020, Plaintiff was federally charged in the Central District of
California for PPP loan fraud in case no. 20-CR-00597-SB. (UMF 8; Goldstein Decl. ¶ 8; Magana Decl. ¶ 8.) In 2021, in a separate case, Defendant was
charged for PPP Loan fraud for a loan for Forward Builders, LLC in Case no.
21-CR-00007-SB. (Goldstein Decl. ¶ 9;
Magana Decl. ¶ 9.) The parties pled
guilty to 18 U.S.C. 1040(a)(2) for false statement in connection with a U.S.
backed bank loan. (Goldstein Decl. ¶ 10;
Magana Decl. ¶ 11.)
On
September 14, 2021, Plaintiff was sentenced to one year and a day in federal
custody and ordered to pay victim restitution of $655,000.00 of which
$300,000.00 was for the PPP Loan made to the LLC, which Plaintiff repaid before
sentencing. (UMFs 11-12; Goldstein Decl.
¶ 11; Magana Decl. ¶ 10, Exh. A [Goldstein Sentencing Transcript].) On April 18, 2022, Defendant was sentenced to
41 months in federal custody and ordered to pay victim restitution of
$360,415.00, which Defendant paid before sentencing. (Magana Decl. ¶ 11, Exh. B [Magana Sentencing
Transcript].) On September 28, 2021,
Plaintiff’s Counsel made a demand to Defendant for half of the
$300,000.00. (UMF 15; Goldstein Decl. ¶
14, Exh. 5 [Demand for Repayment].)
Defendant has not paid Plaintiff the requested $150,000.00. (Goldstein Decl. ¶ 15.)
In
opposition, Defendant does not dispute many of these facts. However, Defendant does dispute Plaintiff’s claim
that the parties jointly applied for and obtained a PPP Loan of $300,000 for
the LLC. Rather, Defendants asserts that
solely Plaintiff applied for and obtained the PPP Loan of $300,000 for the
LLC. (Magana Decl. ¶¶ 5-13.) Defendant claims that he “had no personal
knowledge of the details contained within this $300,000 PPP loan application.” (Magana Decl. ¶ 7.) Defendant highlights that only Plaintiff pled
guilty to the $300,000 PPP Loan to the LLC, and Defendant pled guilty to a
different loan – the $360,415 PPP Loan to Forward Builders, LLC. (Magana Decl. ¶¶ 10-11.) Defendant further asserts under penalty of perjury
that he “was not involved in the application for, nor the submission of, a PPP
loan application for $300,000 on behalf of [the LLC]. [Plaintiff] acted alone
and was criminally charged accordingly.”
(Magana Decl. ¶ 13.) Defendant
states that “[t]he first time [Defendant] saw a copy of the $300,000 PPP loan
application and documents submitted on behalf of [the LLC] by Plaintiff
Goldstein was when they were shown to [Defendant] by the federal government in relation to the
criminal charges.” (Magana Decl. ¶ 14.)
Defendant’s opposition clearly raises a triable
issue of fact. Courts must “liberally
construe the evidence in support of the party opposing summary judgment and
resolve doubts concerning the evidence in favor of that party.” (Dore
v. Arnold Worldwide, Inc. (2006) 39 Cal.4th 384, 389.) Here, Plaintiff’s claim for equitable
indemnity requires a showing that the parties were jointly liable for the
fraudulent $300,000 PPP Loan. (AmeriGas Propane, L.P., supra, 184 Cal.App.4th at p.989, [“The test for
indemnity is thus whether the indemnitor and indemnitee jointly caused
the [victim]'s injury.”], [italics added].)
Plaintiff’s sole evidence that the parties are jointly liable for
the fraudulent $300,000 PPP Loan is Plaintiff’s declaration claiming as
such. Defendant’s declaration denying
involvement is substantial responsive evidence. (Sangster v. Paetkau (1998) 68 Cal.App.4th 151, 166.)
Moreover, Plaintiff provides no evidence that Defendant pled guilty to
being involved with the fraudulent $300,000 PPP Loan. The only evidence implicating Defendant in
the fraudulent $300,000 PPP Loan is that during Plaintiff’s sentencing, the district
court ordered Plaintiff “to pay $655,000 to the Bank of America joint and
severally with Mr. Magaña.” (Magana Decl., Exh. A [Goldstein Sentencing
Transaction] at p.26:17-18.) However, even
Plaintiff concedes that this statement by the court was – at least in part – erroneous. (Reply. at p.2:19-21, [“Note: the $655,000
refers to $300,000 for the [LLC] loan and $355,000 for another loan that
Goldstein obtained, which had nothing to do with Magana and which Judge
Blumenfeld mistakenly included.”].) Regardless,
this isolated remark at Plaintiff’s sentencing hearing is irrelevant because Defendant
was not a party to that proceeding or sentencing. Notably, Defendant’s sentencing did not even
mention the fraudulent $300,000 PPP Loan at issue here. (Magana Decl., Exh. B [Magana Sentencing
Transcript].)
In opposition, Defendant further contends that California Public
Policy as reflected in Civil Code sections 2773 and 2774 bars Plaintiff’s claim
for restitution. Under Civil Code
section 2773, “[a]n agreement to indemnify a person against an act thereafter
to be done, is void, if the act be known by such person at the time of doing it
to be unlawful.” (Civ. Code, § 2773.) Under Civil Code section 2774, “[a]n
agreement to indemnify a person against an act already done, is valid, even
though the act was known to be wrongful, unless it was a felony.” (Civ. Code, § 2774.) Here, it is undisputed that the alleged PPP
Loans resulted in felony convictions.
Thus, the cited statutes could potentially bar the instant action. However, by their express words, these
statutes apply to agreements to indemnify – such as an insurance policy. It is unclear whether either statute would
apply to equitable indemnity claims such as the one here. The parties fail to provide any authority
indicating whether these statutes apply to equitable indemnity claims. Nor has the Court’s own research uncovered
any cases shedding light on this issue. Regardless,
as there is a clear triable issue of fact requiring denial of the instant
motion, the Court declines to opine as to the applicability of Civil Code
section 2773 and 2774 to the instant action.
However, this is a legal issue that both parties must address in a trial
brief prior to the commencement of trial.
As
there is a triable issue of fact, Plaintiff’s motion for summary judgment is
DENIED,
Conclusion and Order
Based on the foregoing, Plaintiff Steven R. Goldstein’s motion for summary
judgment is DENIED.
No later than
three court days prior to the final status conference, each party must file and
serve a trial brief addressing the applicability
of Civil Code section 2773 and 2774 to equitable indemnity claims such as are
at issue in the instant action, with citation to any applicable authority. Each trial brief must not exceed 10 pages.
Moving Party is to give
notice and file proof of service of such.
DATED: January ___, 2024 ___________________________
Elaine
Lu
Judge
of the Superior Court