Judge: Gail Killefer, Case: 22STCV00255, Date: 2023-02-10 Tentative Ruling
Case Number: 22STCV00255 Hearing Date: February 10, 2023 Dept: 37
HEARING DATE: February 9, 2023
CASE NUMBER: 22STCV00255
CASE NAME: Piedmont Capital Management LLC v. Michael Harger, et al.
TRIAL
DATE: None.
MOTION: Motion for Summary Judgment of
Cross-Complaint
MOVING PARTY: Plaintiff, Piedmont Capital
Management LLC
OPPOSING PARTY: Defendant, Amy Harger as
administrator of the Estate of Michael Harger
PROOF OF SERVICE: OK
OPPOSITION: December 29, 2022 [An
untimely supplemental opposition was also filed on 2/1/23.]
REPLY: January 27,
2023
TENTATIVE: Plaintiff’s Motion for Summary Judgment is
granted. Plaintiff is to give notice and prepare a proposed judgment.
Background
This is an action for breach of contract. Piedmont Capital Management, LLC
(“Plaintiff”) alleges Defendant Michael Harger was the former owner of 2737
Taran Court, Santa Maria, California 93455 (the “Property”). Plaintiff
alleges that Defendant opened an equity reserve line of credit in the amount of
$114,000.00 with National City Bank on July 10, 2006, and that the loan was
memorialized by an equity reserve agreement or note secured by a Deed of Trust
(the “Loan”). Plaintiff alleges that there was a senior lien secured
against the Property in favor of Washington Mutual Bank FA at the time the loan
was made (the “Senior Loan”). Plaintiff alleges Washington Mutual Bank FA foreclosed
under the senior deed of trust and took title to the property upon a Trustee’s
Deed Upon Sale recorded on May 26, 2009. Plaintiff alleges that the
payment obligations owed under the loan as memorialized by the note were not
paid. Plaintiff acquired the note by assignment through a series of
transfers.
On September 22, 2020, Plaintiff filed a complaint against
Defendant for breach of contract. On January 4, 2022, venue was
transferred to the Superior Court of California, County of Los Angeles.
Plaintiff also named Amy Harger, as Administrator of the
Estate of Michael Harger, as Doe Defendant 1. In May 2013, Defendants purchased
a property located at 667 Vosburg Drive, Azusa, CA 91702 as joint tenants (“Joint
Tenancy Property”).
Plaintiff now moves for summary judgment as to the only
cause of action of the Complaint against Michael Harger and Amy Harger, as
Administrator of the Estate of Michael Harger. Defendant opposes the motion.
Request for
Judicial Notice
Plaintiff requests
that the court take judicial notice of the following in support of the instant
motion:
1. National
City Bank Deed of Trust recorded in the Official Records of Santa Barbara
County as Document No. 2006-0056281 (Declaration
of Dennis Lanni, Exhibit 1.)
2. Senior
Deed of Trust recorded in the Official Records of Santa Barbara County July 18,
2006 as Document No. 2006-0056280 (Lanni
Decl., Exhibit 6.)
Plaintiff’s requests
are granted. The existence and legal significance of these documents are proper
matters for judicial notice. (Evidence Code § 452 (d), (h).)
Factual Summary
The following
material facts are undisputed: Defendant is the former owner of 2737 Taran
Court, Santa Maria, CA 93455; on July 10, 2006, Defendant took out a second
loan on the Property in the amount of $114,000.00 with National City Bank; that
loan was secured by a deed of trust recorded on the property; the Senior Loan
was forced and the Property was conveyed title to the lienholder; and late fees
accrue on the outstanding balance at a rate of $40.00 per month. (Separate
Statement in Support of Motion (“UMF”), ¶¶ 1-6, 10; Declaration of Dennis Lanni
(“Lanni Decl.”) Exh., 1-7.) The parties do
not dispute that the Property was sold on May 14, 2009. (Opposition, 4.)
The parties dispute
when the last payment on the Loan was made: Plaintiff contends Defendant failed
to make the November 1, 2008 payment, and Defendant contends the last payment
was made either in July or August of 2008. (MF 7.) The parties further dispute
whether Plaintiff has been assigned all rights to the obligations under the
Note of the Loan. (MF 12.) Lastly, Plaintiff sent Defendant an acceleration
letter on February 11, 2020 to an address located at 7039 Ohio River Dr.,
Eastvale CA 9172, but Defendant argues decedent never lived at that address and
disputes any notice of the acceleration as a result. (MF 13.)
Discussion
I.
Legal
Standard
“The purpose of the law of summary judgment is to provide
courts with a mechanism to cut through the parties’ pleadings in order to
determine whether, despite their allegations, trial is in fact necessary to
resolve their dispute.” (Aguilar v. Atlantic Richfield Co. (2001)
25 Cal.4th 826, 843.) CCP § 437c(a) provides:
A party may
move for summary judgment in any action or proceeding if it is contended that
the action has no merit or that there is no defense to the action or
proceeding. The motion may be made at any time after 60 days have elapsed
since the general appearance in the action or proceeding of each party against
whom the motion is directed or at any earlier time after the general appearance
that the court, with or without notice and upon good cause shown, may
direct…. The motion shall be heard no later than 30 days before the date
of trial, unless the court for good cause orders otherwise. The filing of
the motion shall not extend the time within which a party must otherwise file a
responsive pleading.
A motion for summary judgment may be granted “if all the
papers submitted show that there is no triable issue as to any material fact
and that the moving party is entitled to a judgment as a matter of law.”
(CCP § 437c(c).)
“The motion shall be supported by affidavits, declarations,
admissions, answers to interrogatories, depositions, and matters of which
judicial notice shall or may be taken. The supporting papers shall
include a separate statement setting forth plainly and concisely all material
facts that the moving party contends are undisputed. Each of the material
facts stated shall be followed by a reference to the supporting evidence.
The failure to comply with this requirement of a separate statement may in the
court’s discretion constitute a sufficient ground for denial of the
motion.” (CCP § 437c(b)(1); see also Cal. Rules of
Court, rule 3.1350(c)(2) & (d).)
In analyzing motions for summary judgment, courts must
apply a three-step analysis: “(1) identify the issues framed by the pleadings;
(2) determine whether the moving party has negated the opponent's claims; and
(3) determine whether the opposition has demonstrated the existence of a
triable, material factual issue.” (Hinesley v. Oakshade Town Center (2005) 135 Cal.App.4th 289,
294 (Hinsley).) CCP § 437c(p)(2) provides:
A defendant
or cross-defendant has met his or her burden of showing that a cause of action
has no merit if the party has shown that one or more elements of the cause of
action, even if not separately pleaded, cannot be established, or that there is
a complete defense to the cause of action. Once the defendant or
cross-defendant has met that burden, the burden shifts to the plaintiff or
cross-complainant to show that a triable issue of one or more material facts
exists as to the cause of action or a defense thereto. The plaintiff or
cross-complainant 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.
The court must “view the evidence in the light most
favorable to the opposing party and accept all inferences reasonably drawn
therefrom.” (Hinesley, 135 Cal.App.4th at p. 294; Dore v.
Arnold Worldwide, Inc. (2006) 39 Cal.4th 384, 389 [Courts “liberally
construe the evidence in support of the party opposing summary judgment and
resolve doubts concerning the evidence in favor of that party.”].) A
motion for summary judgment must be denied where the moving party’s
evidence does not prove all material facts, even in the absence of any
opposition (Leyva v. Sup. Ct. (1985) 164 Cal.App.3d 462, 475).
II.
Analysis
To state a claim for
breach of contract, a Plaintiff must allege sufficient facts to establish: (1)
a contract between the parties; (2) plaintiff’s performance or excuse for
nonperformance; (3) defendant’s breach; and (4) damages to plaintiff from the
breach. (See e.g. Wall Street Network, Ltd. v. New York Times Co.
(2008) 164 Cal.App.4th 1171, 1178 (Wall Street).) A written
contract must be pled verbatim in the body of the complaint, be attached to the
complaint and incorporated by reference, or be pled according to its legal
effect. (Bowden v. Robinson (1977) 67 Cal.App.3d 705, 718.)
An allegation of an oral agreement must “set[] forth the substance of its
relative terms.” (Gautier v. General Tel. Co. (1965) 234
Cal.App.2d 302, 305.)
Plaintiff first argues summary adjudication must be granted
here as “it is undisputed that there was a contract between the parties,
Plaintiff performed all of its obligations under the contract by lending funds,
the Defendant breached the contract by failing to make the payments required
thereunder, and as a result Plaintiff has been damaged.” (Memorandum of Points
and Authorities (“MPA”), 3.)
Defendant contends that the disputed last date of payment
creates “a triable issue as to the amount owed and that no credible evidence,
documentary or otherwise,” is included with the moving papers to resolve doubts
regarding the amount owed. (Opposition, 11.) While Defendant also contends
Plaintiff cannot enforce any such judgment against the Joint Tenancy Property,
Plaintiff’s Complaint and this cause of action does not seek such an order.
(Opp., 11-12.) Therefore, the court disregards this argument.
The parties dispute which statute of limitations is
applicable in this action. Plaintiff contends that the Loan contained a
choice of law provision outlining that Ohio law should be applied regarding the
statute of limitations. (MPA, 4; Lanni Decl., Exh. 2.) Plaintiff argues that
should Ohio law apply, Ohio Rev. Code § 2305.06 makes clear that
the statute of limitations ran “on the earlier of September 27, 2020 [8 years
after the amendment to the Rev. Code limiting the statute of limitations] or
November 23, 2023 (15 years after the breach).” (Id.) Plaintiff contends
as the complaint was filed on September 22, 2020, the instant action is timely
under Ohio law. (Id.)
Plaintiff further argues that if California law is applied,
the complaint is still timely under the 6-year statute of limitations for
California promissory notes. (MPA, 4-5.) Plaintiff contends the statute of
limitations began to run on February 11, 2020 when Plaintiff sent the
acceleration demand to Defendant. (Id.)
In opposition, Defendant contends as the acceleration demand
was mailed to an incorrect address, such notice was “ineffective” for allowing
the statute of limitations to run. (Opp., 10-11.) Defendant further contends
Plaintiff’s claims are barred by the statute of limitations as an “Ohio court
would, under Ohio Revised Code Section 2305.03(b), defer to California’s
Statute of Limitations as California is where the action accrued, which the
Plaintiff concedes in its Motion would be six years. ... Under California law
the Statute of Limitations would have run from date of the last payment and
expired some time in 2014.” (Opp., 9-10.)
In reply, Plaintiff contends that to “the extent that
Defendant alleges they never received the acceleration letter, the subject deed
of trust shows a loan maturity date of July 10, 2021, ... which would be the
triggering event for purposes of the statute of limitations, absent
acceleration. ... The deed of trust itself similarly provides that upon
default, the lender has the option to declare the entire amount of the loan due
and payable, but is not required to do so.” (Reply, 3.) Plaintiff cites Comm.
Code § 3118(a) to correctly explain that the 6-year limitations period runs
from a “final due date” which are “payable at a definite time.” (Reply, 3-4;
citing Cadle Co. v. World Wide Hospitality Furniture, Inc., (2006) 144
Cal.App.4th 504, 514, n.8.) Thus, Plaintiff contends even if the acceleration
demand is held to be ineffective, the complaint and claims are timely following
the final due date of the Loan. (Id.)
The Court finds that, regardless of which statute of
limitations is applicable, the allegations in the complaint and Defendant’s
opposition do not affirmatively demonstrate Plaintiff’s claim is barred.
Plaintiff’s breach of contract claim is premised on Defendant’s breach of the
note by failing to pay the amounts owed under the note. (Complaint, ¶
15.) There are no allegations in the complaint demonstrating when this
breach occurred. The only date alleged in the complaint is May 26, 2009,
the date Washington Mutual Bank, FA, took title to the property via a Trustee’s
Deed Upon Sale. (Id., ¶ 8.) A discussion of the
applicability of Ohio or California law here is unnecessary as Plaintiff has
shown that under either caselaw, the complaint has been timely filed. The court
further notes here, sua sponte, that a sold out junior lienholder has the
authority to enforce the junior debt obligation after a senior lienholder has
conducted a trustee’s sale, as was done in this action. (Black Sky Capital, LLC v. Cobb (2017) 12 Cal.App.5th 887, aff'd (2019)
7 Cal.5th 156.)
Given the foregoing
and viewing the submitted evidence in the light most favorable to Defendant,
the court finds that Defendant has failed to meet their burden of showing the
existence of triable, material issues of fact. (Hinsley.) While
Defendant seeks to dispute the verification of the allonges here, the Lanni
Declaration, as Chief Financial Officer of Plaintiff, has submitted with their
Complaint as exhibits the series of transfers which allowed Plaintiff to
acquire the note by assignment and Defendant has failed to submit any evidence
to rebut this evidentiary presumption. Further, while Defendant contended the
claims are time-barred, Defendant has failed to meet their burden of showing
any triable issues of fact as to whether the claims are timely. Lastly, while
Defendant dispute the amount of the outstanding balances as alleged, Defendant
again fails to submit any evidence which would create such material issues of
fact as to the amount of damages alleged.
For these reasons, Plaintiff’s
motion is granted.
Conclusion
Plaintiff’s Motion
for Summary Judgment is granted. Plaintiff is to give notice and prepare a
proposed judgment.