Judge: Frank M. Tavelman, Case: 19BBCV00147, Date: 2023-01-17 Tentative Ruling
Case Number: 19BBCV00147 Hearing Date: January 17, 2023 Dept: A
LOS
ANGELES SUPERIOR COURT
NORTH
CENTRAL DISTRICT - BURBANK
DEPARTMENT
A
THIS
FINAL RULING IS POSTED ON THE COURT’S TENTATIVE RULING PORTAL TO PROVIDE
COUNSEL ACCESS TO THE RULING PRIOR TO RECEIVING A COPY OF THE COURT’S MINUTE
ORDER
RULING AFTER
ARGUMENT
JANUARY 13,
2023
MOTION
TO STRIKE/QUASH AMENDMENTS
Los Angeles Superior Court
Case # 19BBCV00147
|
MP: |
11601 Ventura Blvd., LLC and 22456 Ventura Blvd., LLC (Specially
Appearing Defendants) |
|
RP: |
JSP Medical Management Inc. (Plaintiff) |
ALLEGATIONS:
JSP Medical Management Inc. (“Plaintiff”) filed
its Fourth Amended Complaint in which it named as defendants 11601 Ventura
Blvd., LLC (“11601 Ventura”) and 22456 Ventura Blvd., LLC (“22456 Ventura”) (collectively,
“Special Defendants”). Also named as a defendant is Pierre Moeini (“Moeini”).
Plaintiff alleges that Special Defendants are the alter ego of Moeini, as
Moeini is the sole member of the companies. Plaintiff alleges causes of action
against Moeini and Special Defendants for: (1) Fraud; (2) Negligent Misrepresentation;
and (3) Fraudulent Transfer.
Plaintiff initially filed suit as against Moeini,
Trans-Atlantic Motors, LTD and Does 1-10 on February 19, 2019. Relevant to both
parties’ arguments is that, in a previous action, a debtor’s examination of
Pierre Moeini took place on November 1, 2019. Plaintiff filed its Third Amended
Complaint on April 16, 2020, alleging for the first time Fraudulent Transfer.
Special Defendants have filed a Motion to Quash
Service of Summons for failure to comply with C.C.P. §474. Plaintiff opposes
this motion.
HISTORY:
The Court received the Motion to
Quash Service of Summons filed by Special Defendants on December 16, 2022; the
opposition and request for judicial notice filed by Plaintiff on December 28,
2022; and the reply filed by Special Defendants on January 6, 2023.
RELIEF REQUESTED:
Special Defendants request that the Court strike
or quash the amendments to Plaintiff’s Fourth Amended Complaint which adds
11601 Ventura Blvd., LLC and 22456 Ventura Blvd., LLC as named parties.
ANALYSIS:
I. LEGAL
STANDARD
A defendant . . . may serve and file a notice of
motion for one or more of the following purposes:
(1) To
quash service of summons on the ground of lack of jurisdiction of the court
over him or her. . . .” (C.C.P. § 418.10(a).) “[C]ompliance with the statutory
procedures for service of process is essential to establish personal
jurisdiction. [Citation.]” (Dill v. Berquist Construction Co. (1994) 24
Cal.App.4th 1426, 1444. When a defendant
moves to quash service of the summons and complaint, the plaintiff has “the
burden of proving the facts that did give the court jurisdiction, that is the
facts requisite to an effective service.” (Coulston v. Cooper
(1966) 245 Cal.App.2d 866, 868.) “A court lacks jurisdiction over a party
if there has not been proper service of process.” (Ruttenberg v.
Ruttenberg (1997) 53 Cal.App.4th 801, 808.)
C.C.P. § 474 permits the designation of a defendant by
a fictitious name when the plaintiff is ignorant of the defendant’s
name. Section 474 further provides that when the defendant’s true name is
discovered, the pleading must be amended accordingly and that the copy of the
summons or other process must provide a notice stating in substance: “‘To the
person served: You are hereby served in the within action (or proceedings) as
(or on behalf of) the person sued under the fictitious name of (designating
it).’” (Ibid.)
“Improper service of a defendant under section 474 may
be attacked by a motion to quash. (McClatchy v. Coblentz, Patch, Duffy &
Bass, LLP (2016) 247 Cal.App.4th 368.)
II. REQUEST
FOR JUDICIAL NOTICE
Plaintiff requests that the Court take judicial
notice of orders and filings in the instant case. (RJN Exhs. 1-6.)
Although it is not necessary to take judicial
notice of documents in the instant case, Plaintiff’s request is GRANTED. (Evid. Code. § 452(c), (d).)
III. MERITS
Arguments from Hearing
During the hearing on this
motion, Special Defendants argued that the language of McClatchy and A.N.
requires the Court to determine if Plaintiff knew or should have reasonably
known facts establishing its cause of action. The Court agrees with Special
Defendants’ argument but finds that the language of McClatchy also requires
knowledge of the Doe Defendant. The test in McClatchy is if plaintiff is
aware of facts establishing their cause of action against the party to be
substituted. Plaintiff alleges that misrepresentation of Pierre Moieni kept
them from being aware of facts as to the existence of Special Defendants.
Defendants reply that Pierre
Moeini answered to the best of his layman’s ability and Plaintiff was constructively
on notice as public records were available to determine if the property was transferred
to the trust or some other party. Special Defendants cautioned against the
Court’s reliance on Schaefer, stating that it was not a Doe amendment
case. While Schaefer is not a Doe amendment case, it is instructive
because it deals with causes of action for fraud and constructive notice. It
specifically speaks to the “reasonably should have known” standard in McClatchy.
Schaefer specifically states that the existence of public records is not
sufficient to serve as constructive notice in cases where fraud is alleged.
As such, Plaintiff could not
reasonably know the existence of Special Defendants because they were not
disclosed in discovery and the debtor’s exam from the prior action.
The Defendant’s concerns about
trial timing are understandable, however the Court does not feel that Special
Defendants have shown prejudice by virtue of being named to this action at this
time. Plaintiff’s Opposition argues that Special Defendants are LLCs whose sole
proprietor is the individual defendant Pierre Moeini. Special Defendants during
argument stated that if added, the Special Defendants would not be requesting a
trial delay.
Having considered the motion and
responses, as well as the arguments from Counsel, the matter was taken under
submission. The Court rules as follows:
A.
Delay in Prosecution
Special Defendants argue that Plaintiff’s
amendments should be quashed for failure to comply with the discovery
requirement of C.C.P. §474. Special Defendants primarily rely on McClatchy v. Coblentz, Patch, Duffy
& Bass, LLP (2016) 247
Cal.App.4th 368. The McClatchy court held that in order for a 474
amendment to succeed, plaintiff’s ignorance as to the Doe defendants must be
genuine. McClatchy concerned a plaintiff which sought to add as
defendant, via Doe amendment, a law firm under which the individual defendant
worked. The Court held that the plaintiff could not do so as plaintiff was
aware of the relationship between the law firm and individual defendant at the
time of the original filing, providing constructive notice. In making its
ruling, the Court pointed to evidence that the individual defendant used
stationary bearing the law firm’s letterhead in conducting Plaintiff’s matter. (Ibid.)
Plaintiff
argues that the facts in McClatchy are inapposite the facts in the
instant case. The Court agrees. Here, the evidence does not support a finding
of constructive notice as to the existence of Special Defendants and their
relationship with Moeini. Special Defendants’ evidence showing constructive
notice is too far reaching. Special Defendants argue that Plaintiff was
required to conduct due diligence after the 2019 testimony of Moeini in connection
with a judgment debtor exam. Special Defendants further claim that Moeini was
not obscuring the nature of the transfer in his testimony, simply answering to
the best of his ability as a layman. Nothing in the McClatchy decision
suggests that Plaintiff must go to such great lengths as to further verify a
defendant’s sworn testimony via public record search.
Special
Defendants’ reliance on A.N. v. County of Los Angeles (2009) 171
Cal.App.4th 1058 is similarly misplaced. There the court found constructive
notice as evidenced by Plaintiff’s counsel specifically deposing the later
named parties in this initial stages of litigation. Neither McClatchy nor
A.N. require extrapolation of testimony from a previous matter and a subsequent
verification via public record. While the principles of McClatchy and A.N.
are sound, their facts do not track to Special Defendants’ claim of
constructive notice. In reply, Special Defendants continue to assert the
tenants of McClatchy and A.N., but simply aver that
Plaintiff had constructive notice without further basis.
Further
still, Plaintiff provides sufficient rebuttal of the presumption of
constructive notice in its opposition. Plaintiff cites Schaefer v.
Berinstein (1956) 140 Cal.App.2d 27 which states that when fraud is
involved, public records are not to be used as constructive notice. (See
also Gross v. Needham (1960) 184 Cal.App.2d 446, 460.) The reasoning behind
this is simple, public records statutes are intended to shield those who claim
fraud, not those against whom it is claimed. (Ibid.) Here, Special
Defendants cannot claim that public records as to the transfer of assets from
Moeini to Special Defendants served as constructive notice as to the alleged
fraud. Defendants reply brief only alleges that obtaining the public
information was not difficult, this has no bearing on the legal argument at
hand. Whether obtaining public records requires great effort or little, it is
clear that public records are not constructive notice to those stating a claim
for fraud.
Special
Defendants’ motion to strike/quash amendments to Plaintiff’s complaint on
grounds of delay in prosecution is DENIED. Special Defendants’ argument that the alleged
delay in prosecution prejudices all parties involved is moot.
B.
Statute of Limitations
It is unclear from the Fourth Amended Complaint
whether all causes of action, or just that of Fraudulent Transfer, has been
alleged against Special Defendants. The complaint states that the causes of
action are as to “all defendants” and as such the Court will address statute of
limitations concerns as to all causes of action.
Special Defendants do not raise any concerns with C.C.P.
§ 583.210; however, Plaintiff raises the issue under its own statute of
limitations arguments and Special Defendants address it in reply. C.C.P. §
583.210 requires the summons and complaint be served upon a defendant within
three years after the complaint is filed. If service of the summons and
complaint has not been served upon a defendant within the three-year statutory
time period, the court shall dismiss the action. (Ibid.) “The three-year rule
applies where the defendant seeking dismissal was served as a Doe defendant
named in the original complaint, later amended to show his or her
true name.” (Inversiones Papaluchi S.A.S. v. Superior Court (2018) 20 Cal.App.5th 1055, 1061, emphasis added.)
Thus, “a plaintiff has three years from the date of filing the complaint to
identify and serve a Doe defendant.” (Ibid.) However, in instances where statements
or conduct by plaintiff have lulled defendant into a false sense of security
resulting in inaction then the plaintiff can be equitably estopped from its
dismissal. (Tejada v. Blas (1987) 196 Cal.App.3d 1335.)
Here, Plaintiff filed its First Amended Complaint
naming Does 1-10 on February 19, 2019. The statute allows three years in which
to determine the identity of these Does and serve them. Here Plaintiffs’ causes
of action for Fraud and Negligent Misrepresentation were included in the First
Amended Complaint. As such, service of the Fourth Amended Complaint on December
1, 2022 is outside of the three year period. However, the Court finds that
statements made by Moeni during the November 1, 2019 Debtor’s exam, in which he
identified the entity he transferred to as the “Trust and Partnership.” The
Court finds that such a statement qualifies as lulling Plaintiff into a false
sense of security. Further, the Court finds that Plaintiff reasonably relied on
these statements leading to its failure to identify the Special Defendants. As
such, the dismissal of Plaintiff’s claims of Fraud and Negligent
Misrepresentation for failure to comply with C.C.P. § 583.210 is denied under the principle of
estoppel.
Special Defendants do specifically argue that the
Fraudulent Transfer is barred by the applicable statute of limitation under either
the UVTA or common law. In arguing that
Plaintiff’s complaint is outside of the statute of limitations, Special
Defendants rely on the ruling in a People v. Zamora (1976) 18 Cal.3d 538.
While Zamora is a criminal case, it does contain language about civil
rulings on fraud actions, which are relevant to the instant action. Zamora analyzed
the “discovery” requirement of fraud actions to determine whether prosecutors
could charge an alleged arsonist with grand theft. Zamora makes it clear
that “discovery” of fraud occurs when a reasonable person would have notice. Special
Defendants use this to argue that the statute of limitations for the Fraudulent
Transfer cause of action began to toll after the debtor’s exam, which would
have given a reasonable person notice. In other words, Special Defendants’
argument here rests on the same considerations of constructive notice as their arguments
for delay in prosecution. As previously discussed, the Court does not find this
argument convincing. The representations made at the debtor’s exam would not
have caused a reasonable person to be on notice of the existence of the
transfer to the LLC.
Special Defendants argue in reply that Plaintiff did
not conduct due diligence after the Court granted Demurrer to the Third Amended
Complaint “en esse.” It is unclear what Special Defendants’ argument is here,
as they refer on several occasions to the court overruling the cause of action
for Fraudulent Transfer when this is not the case. In its April 27, 2021 ruling,
the court overruled a demurrer to Plaintiff’s third cause of
action, given that the allegation generally comported with the Uniform
Fraudulent Transfer Act. (April 27, 2021 Minute Order, p. 4.) If
Special Defendants wish to demur to the cause of action as it is pled in the
Fourth Cause of Action they may do so, but their invocation of the previous ruling
is both misstated and unrelated to the instant motion.
As such, the Court DENIES the motion to quash on
grounds that it is barred by statute of limitations.
IV. CONCLUSION
Special Defendants’ motion to strike/quash
amendments to Plaintiff’s complaint is Denied.
---
RULING AFTER ARGUMENT:
In the event a party requests a signed order or
the court in its discretion elects to sign a formal order, the following form
will be either electronically signed or signed in hard copy and entered into
the court’s records.
ORDER
Defendants 11601 Ventura Blvd., LLC and 22456
Ventura Blvd., LLC Demurrer and Motion to Strike/Quash
Amendments came on regularly for hearing on January 13, 2023, with
appearances/submissions as noted in the minute order for said hearing, and the
court, being fully advised in the premises, took the matter under
submission. The Court now rules as
follows:
THE MOTION TO STRIKE/QUASH AMENDMENT IS
OVERRULED
PLAINTIFF TO GIVE NOTICE.
IT IS SO ORDERED.
DATE: January
13, 2023
_______________________________
F.M. TAVELMAN, Judge
Superior Court of California
County of Los Angeles