Judge: George F. Bird, Jr., Case: 21CMCV00125, Date: 2023-02-02 Tentative Ruling
“INSTRUCTIONS:
If the parties wish to submit on the tentative ruling and avoid a court
appearance on the matter, the moving party must:
1. Contact the opposing party and all other
parties who have appeared in the action and confirm that each will submit on the
tentative ruling.
2. No later than 4:00 p.m. on the court day
before the hearing, call the Courtroom (310-761-4302) advising that all parties
will submit on the tentative ruling and waive hearing; and
3. Serve notice of the Court's ruling on all
parties entitled to receive service.
If this procedure is followed, when the case is
called the Court will enter its ruling on the motion in accordance with its
tentative ruling. If any party declines to submit on the tentative ruling, then
no telephone call is necessary, and all parties should appear at the hearing.
If there is neither a telephone call nor an appearance, then the matter may
either be taken off calendar or ruled on.
Case Number: 21CMCV00125 Hearing Date: February 2, 2023 Dept: B
SUPERIOR
COURT OF THE STATE OF CALIFORNIA
FOR THE
COUNTY OF LOS ANGELES – SOUTH CENTRAL DISTRICT
|
Plaintiff, vs. Defendants. |
) ) ) ) ) ) ) ) ) ) ) ) ) ) ) |
CASE
NO: [TENTATIVE]
ORDER Dept.
B DATE:
TIME: COMPLAINT
FILED: TRIAL
DATE: |
Ana Campos (“Plaintiff”) filed the Complaint in this
action on May 25, 2022, alleging Abel M. Palucho (“Defendant”) agreed to hold legal
title to a property located at 10981 Anzac Avenue, Los Angeles,
California 90059 (the “Property”) in a trust for the benefit of Guillermo
Martinez Palucho (“Guillermo”), Plaintiff’s husband, and Plaintiff. (Complaint
(“Compl.”), ¶¶ 9, 11.)
The Property was originally
purchased by Guillermo on or around October 28, 2010, by obtaining a loan for
$148,000.00 and providing $2,000.00 of Guillermo’s personal funds. (Compl., ¶
3.) In 2013, Defendant began living at the Property with Plaintiff and
Guillermo. (Compl., ¶ 5.) On April 20, 2013, Guillermo subsequently executed a
gift deed granting the Property to Guillermo Martinez Palucho and Abel M.
Palucho as joint tenants, which was recorded in the Los Angeles County
Recorder’s Office. (Compl., ¶ 5; Compl., Exhibit 1.)
Plaintiff alleges that in 2017,
Guillermo and Defendant orally agreed Guillermo would purchase Defendant’s interest
in the Property. (Compl., ¶ 6.) Plaintiff alleges the agreement terms included
Defendant moving out of the Property, Guillermo seeking a refinance of the
Property, and Guillermo using approximately $60,000.00 of the proceeds of the
refinance to purchase Defendant’s interest. (Ibid.) Plaintiff alleges
that Guillermo and Defendant also agreed to leave Defendant on the title “for
the sole purpose of qualifying for the maximum possible loan amount on a
refinance.” (Compl., ¶ 7.)
Defendant allegedly complied with
the terms of the oral agreement by moving out. (Compl., ¶ 8.) Guillermo
allegedly complied with the terms of the agreement by opening an escrow for a new
loan and refinancing the Property. (Ibid.) On March 14, 2017, Defendant allegedly
received $59,011.18 from the refinance and the check was assigned to Defendant,
in accordance with their alleged agreement, to purchase Defendant’s interest in
the Property. (Ibid.; Compl. Exhibit 2.)
Plaintiff alleges that title and
possession of the Property were severed when Defendant received the check for
$59,011.18, transferring his equitable interest to Guillermo. (Compl., ¶ 9.) Plaintiff
alleges the joint tenancy of Defendant and Guillermo was severed on the day
Defendant received the check because at that moment title and possession of the
Property were not unified. (Ibid.) Plaintiff further alleges that upon
accepting the check, Defendant “promised Guillermo that he would hold the
Property in trust for the benefit of Guillermo and Plaintiff jointly.” (Compl.,
¶ 11.)
Plaintiff states that Guillermo’s
equitable interest was jointly held by Guillermo and Plaintiff because they
were married, lived in the Property together, and contributed to the mortgage
and upkeep costs of the Property. (Compl., ¶ 10) Upon Guillermo dying in 2021,
Plaintiff alleges that the equitable interest held by Guillermo was willed to
her as the sole beneficial owner. (Compl., ¶ 11.) Plaintiff alleges Defendant has repudiated his
promise to hold legal title in trust to benefit Ana. (Compl., ¶ 13.) Defendant
has allegedly requested $100,000 to deed the Property to Ana. (Ibid.)
Plaintiff alleges that Defendant intends to sell the property and retain all
proceeds for his own use. (Compl., ¶ 14.)
Plaintiff now brings causes of
action for (1) resulting trust, (2) constructive trust, (3) promissory estoppel,
and (4) breach of fiduciary duty.
II.
DEMURRER
A. Defendant filed a demurrer on
September 12, 2022.
Defendant failed to properly serve
Plaintiff the demurrer, so the Court moved off calendar the demurrer filed on
September 12, 2022.
B. Defendant filed this Demurrer on
January 3, 2023.
Defendant requests the court
sustain a demurrer to all causes of action under Code of Civil Procedure
section 420.10, subdivision (e), for failure to plead facts sufficient to
sustain a cause of action. Defendant argues there cannot be a recognizable
trust in this matter because California Probate Code section 15206 only
recognizes trust for real property if they are in writing or by operation of
law. (Demurrer p. 6:13-19.) Defendant further argues if there is no trust
between the parties, there is also no fiduciary duty imposed on Defendant. (Demurrer
p. 3:24-28.)
Defendant argues that a
constructive trust is not applicable to this situation because the failure to
perform a promise does not create the basis for a constructive trust. (Demurrer
p. 7:6-8.) Defendant states that a resulting trust is not a proper remedy here
because Plaintiff did not allege a recognizable interest in the Property, that
Defendant wrongfully acquired the Property, or that Plaintiff has meaningfully
contributed to the Property. (Demurrer p. 7:17-23.)
Defendant argues that Plaintiff
does not have proper standing to bring a promissory estoppel claim because
Plaintiff was not a party to any dealings with the Property and Plaintiff is
attempting to step into the shoes of Guillermo. (Demurrer p. 8:6-9.)
C. Opposition filed January 24,
2023.
Under Code of Civil Procedure
section 1005, subdivision (b), “All papers opposing a motion so noticed shall
be filed with the court and a copy served on each party at least nine court
days … before the hearing.” This Opposition is untimely as it was filed seven
court days before the hearing scheduled for February 2, 2023. Because this
Court has discretion to consider late filings, the court will excuse the filing
deadline and consider this motion on the merits. (Cal. Rules of Court rule
3.1300, subd. (d).)
In the Opposition, Plaintiff stresses
that several of Defendant’s arguments are opposing factual contentions which
are not considered when analyzing a demurrer. Plaintiff argues that the Court
must accept the factual allegation that Plaintiff will inherit the property
from Guillermo as true and that evidence to support this contention is not
necessary to survive a demurrer. Plaintiff presents the factual allegations
which allegedly support the causes of action for a resulting trust,
constructive trust, promissory estoppel, and breach of fiduciary duty.
III.
LEGAL
STANDARDS
A demurrer tests the legal
sufficiency of the factual allegations in the complaint. (K.G. v. S.B.
(2020) 46 Cal.App.5th 625, 630.) “The purpose of a demurrer is to test whether,
as a matter of law, the properly pleaded facts in the complaint state a cause
of action under any legal theory.” (Olson v. Hornbrook Community Services
Dist. (2019) 33 Cal.App.5th 502, 516.) In ruling on a demurrer, the court
must “liberally construe[]” the allegations of the complaint in favor of
plaintiff. (Code Civ. Proc., § 452; See Perez v. Golden Empire Transit Dist.
(2012) 209 Cal.App.4th 1228, 1238.)
The court must assume the truth of
(1) the properly pleaded factual allegations; (2) facts that can be reasonably
inferred from those expressly pleaded; and (3) judicially noticed matters. (Blank
v. Kirwan (1985) 39 Cal.3d 311, 318; McBride v. Smith (2018) 18
Cal.App.5th 1160, 1173.) “We treat the demurrer as admitting all material facts
properly pleaded, but not contentions, deductions, or conclusions of fact or
law.” (Savea v. YRC Inc. (2019) 34 Cal.App.5th 173, 178; See also Moore
v. Conliffe (1994) 7 Cal.App.4th 634, 638.) For a statutory violation,
“facts in support of each of the requirements of a statute” must be
“specifically pled,” and simply “parroting the language” of a statute is
insufficient to survive a demurrer. (Hawkins v. TACA Internat. Airlines,
S.A. (2014) 223 Cal.App.4th 466, 477-478.)
Because a demurrer tests the legal
sufficiency of a pleading, the plaintiff must show that the pleading alleges
facts sufficient to establish every element of each cause of action. (Rakestraw
v. California Physicians Service (2000) 81 Cal.App.4th 39, 43.) Sufficient
facts are the essential facts of the case “with reasonable precision and with
particularity sufficiently specific to acquaint the defendant with the nature,
source, and extent of his cause of action.” (Gressley v. Williams (1961)
193 Cal.App.2d 636, 643-644.) Where the pleading fails to state facts
sufficient to constitute a cause of action, courts should sustain the demurrer.
(Code Civ. Proc., § 430.10, subd. (e); Zelig v. County of Los Angeles
(2002) 27 Cal.App.4th 1112, 1126.)
VI. REQUESTS FOR JUDICIAL NOTICE
Defendant requests the Court take
judicial notice of four documents: (1) Grant Deed filed with the Los Angeles
County Recorder’s Office as Document Number 20101546421; (2) Grant Deed filed
with the Los Angeles County Recorder’s Office as Document Number 20140716911;
(3) Deed of Trust dated March 8, 2017 filed with the Los Angeles County
Recorder’s Office as Document Number 20170388791; (4) Affidavit – Death of
Joint Tenant filed with the Los Angeles County Recorder’s Office as Document
Number 20210969130.
Under
Evidence Code section 452, subdivision (b), the Court takes judicial notice of
all four documents. Note that the Court takes judicial notice of the existence
of these documents and that they were filed with the Los Angeles County
Recorder’s Office. The Court declines to take judicial notice of the content of
the documents as the contents are reasonably subject to dispute.
Plaintiff requests the Court take
judicial notice of one document, the Minute Order – Abel M. Palucho vs. Ana
Campos; LASC Case No. 22CMUD00132. Under Evidence Code section 452, subdivision
(c), the Court takes judicial notice of this minute order.
VII. DISCUSSION
A.
Meet and Confer
Code
of Civil Procedure section 430.41, subdivision (a)(1), states that before a
party files a demurrer, they must “meet and confer in person or by telephone” in
which “the demurring party shall identify all of the specific causes of action
that it believes are subject to demurrer and identify with legal support the
basis of the deficiencies.” Defendant’s counsel provided a declaration stating
that counsel had “transmitted a letter via email” to Plaintiff's counsel on two
occasions in an effort to meet and confer. (Decl. of Marinaccio, ¶¶ 2, 3.) Such
meet and confer efforts clearly fail the ‘in person or by telephone’ standard.
Additionally,
upon review of the alleged meet and confer letter, Defendant cites the statute
of frauds, California Family Code § 770, and Code of Civ. Proc., § 430.10,
subd. (b) as legal support for the impending demurrer, but Defendant does not
cite these authorities in their demurrer. Defendant instead relies on Code of
Civ. Proc., § 430.10, subd. (e), California Probate Code § 15206, and Civil
Code sections 2223 and 2224. Defendant did not “identify with legal support the
basis of the deficiencies” which were relevant to the demurrer they filed.
(Code Civ. Proc., § 430.41, subd. (a)(1).) The presented meet and confer
efforts fail both in form and in content.
Because
Plaintiff has submitted an opposition, the Court will continue to consider the
motion on the merits though the meet and confer requirement was not properly
complied with.
B.
Resulting Trust
Pursuant to California Probate Code
section 15206, a trust in relation to real property is not valid unless
evidenced by one of the following methods: (a) By written instrument signed by
the trustee, or by the trustee’s agent if authorized in writing to do so; (b)
By a written instrument conveying the trust property signed by the settlor, or
by the settlor’s agent if authorized by the settlor to do so; (c) By operation
of law. Here, Plaintiff only alleges an oral agreement so a trust may only be
created by an operation of law.
“A resulting trust arises when the
legal estate is transferred under such circumstances that the intent appears,
or is inferred, that the beneficial interest should not be enjoyed with the
legal title. [Citations.] Such a trust is implied by law to carry out the
intention of the parties; it is implied from the facts, and neither written
evidence of agreement nor fraud on the part of the trustee is an essential
element.” (Internal quotations omitted.) (Laing v. Laubach (1965) 233
Cal.App.2d 511, 515 [43 Cal.Rptr. 537].) “A resulting trust does not arise from
any oral agreement between the parties, but only as a result of the advancement
of at least part of the consideration by the one claiming to be the
beneficiary.” (Laing v. Laubach, supra, 233 Cal.App.2d at p. 516.)
Here, Plaintiff alleges that
Defendant moved out of the Property and “On March 14, 2017, GUILLERMO completed
the refinance of the Property with cash proceeds amounting to $59,011.18 (the
“Purchase Money”) paid in a check which was assigned to ABEL. Pursuant to their
agreement, this check was the full amount for GUILLERMO to purchase ABEL’s
interest in the Property.” (Compl., ¶ 8.) Additionally, Plaintiff alleges that
“Both GUILLERMO and ANA contributed to the mortgage, property taxes and the
upkeep of the Property. When GUILLERMO passed away, ANA continued to make pay
for all expenses on the Property.” (Compl., ¶ 10.) Contributions may be
considered consideration for the transfer and the circumstances alleged may be
sufficient to imply a resulting trust as an operation of law.
The Demurrer is OVERRULED on the
theory of a resulting trust.
C.
Constructive Trust
“A constructive trust is an
involuntary equitable trust created by operation of law as a remedy to compel
the transfer of property from the person wrongfully holding it to the rightful
owner.” (Internal quotations omitted.) (Burlesci v. Petersen (1998) 68
Cal.App.4th 1062, 1069 [80 Cal.Rptr.2d 704, 708].) A constructive trust
requires a showing of three elements: (1) the existence of an interest in
property, (2) the right of the complaining party to that property, and (3) some
wrongful acquisition or detention of the property who is not entitled to it.
Here, Plaintiff properly pleads an
interest in the Property owned by Plaintiff and held in trust by Defendant. The
Complaint states, “… ANA has an equitable title to 100% of the Property, which
she holds as a widow after GUILLERMO’s passing. ABEL holds the legal title to
the Property in trust for Plaintiff.” (Compl., ¶ 12.) Plaintiff also clearly
pleads that Defendant is wrongfully detaining the Property by stating, “Since
the time GUILLERMO passed away, ABEL has repudiated his promise to hold title
to the Property in trust for the benefit of ANA, demanding that ANA pay ABEL
additional funds of $100,000 for ANA to retain her equitable title to the
Property and for ABEL to deed the Property to ANA.” (Compl., ¶ 13.)
Though Defendant disagrees that
Plaintiff is the rightful inheritor of the Property at issue, a demurrer
assumes the truth of the allegations and only ensures that a plaintiff has pled
facts sufficient to support some legal theory of recovery. (See Olson v.
Hornbrook Community Services Dist. (2019) 33 Cal.App.5th 502, 516.)
Plaintiff has properly pled the legal theory of a constructive trust.
The Demurrer is OVERRULED on a
theory of a constructive trust.
D.
Promissory Estoppel
The elements of a promissory
estoppel claim are (1) a promise clear and unambiguous in its terms; (2)
reliance by the party to whom the promise is made; (3) the reliance must be
both reasonable and foreseeable; and (4) the party asserting the estoppel must
be injured by his reliance. (US Ecology, Inc. v. State of California (2005)
129 Cal.App.4th 887, 901 [28 Cal.Rptr.3d 894, 905].) Defendant argues that
Plaintiff fails to allege any promise made between Plaintiff and Defendant.
The Court finds that Plaintiff does
plead a promise between Plaintiff and Defendant where Plaintiff alleges “Defendant
made a clear and unambiguous promise that if he were to receive the Purchase
Money for his interest in the Property then Defendant would hold title to the
Property for the benefit of Plaintiff and Decedent.” (Compl., ¶ 30.) Plaintiff
satisfies the additional allegations necessary for a cause of action for
promissory estoppel by alleging, “In reliance on Defendant’s promise, Decedent
paid the Purchase Money funds to Defendant and both Plaintiff and Decedent have
paid the mortgage, taxes and entire expenses for the Property since March 2017.
Plaintiff continued to pay for all expenses for the Property after Decedent’s
passing under the belief that she was now the sole beneficial owner of the
Property. Plaintiff’s reliance was reasonable and foreseeable based on
Plaintiff and Decedent putting trust and confidence in Defendant who was
Decedent’s brother. As a direct and proximate result of Plaintiff’s reliance on
Defendant’s promise, Plaintiff is now at risk of losing all value and the
increased equity of the Property, which is held by Defendant.” (Compl., ¶¶ 31,
32, 33.)
The Demurrer is OVERRULED on the
promissory estoppel cause of action.
E.
Breach of Fiduciary Duty
The elements of a cause of action
for breach of fiduciary duty are: (1) existence of a fiduciary duty; (2) breach
of the fiduciary duty; and (3) damage proximately caused by the breach. (Slovensky
v. Friedman (2006) 142 Cal.App.4th 1518, 1534 [49 Cal.Rptr.3d 60,
72], as modified on denial of reh'g (Oct. 12, 2006).) Defendant argues
Plaintiff has failed to plead a valid trust and as a result the breach of
fiduciary duty cause of action cannot be maintained.
As analyzed above, Plaintiff has
properly pled facts to support a finding of a constructive trust and/or a
resulting trust. Plaintiff directly alleges that, “Since the time ABEL accepted
the Purchase Money, ABEL promised to GUILLERMO that he would hold the Property
in trust for the benefit of GUILLERMO and ANA jointly.” (Compl., ¶ 11.)
Plaintiff properly alleges a claim for breach of fiduciary duty by stating, “Defendant
is a fiduciary of the Plaintiff by virtue of Defendant’s promise made to
Plaintiff’s husband, Decedent, as the testator to hold the Property in trust
for Plaintiff. Defendant has breached his fiduciary duty by repudiating his
promise to hold the Property in trust for the Plaintiff and is threatening to
withhold and keep Plaintiff’s equitable title to the Property unless Plaintiff
agrees to pay Defendants a large sum of money. As result of Defendant’s breach
of fiduciary duty, Plaintiff is threatened with the imminent loss of her
equitable title to the Property.” (Compl., ¶¶ 37, 38, 39.)
The Demurrer is OVERRULED on the
cause of action for breach of fiduciary duty.
IV.
CONCLUSION
The Demurrer is OVERRULED in its
entirety.
Dated:
Judge of the Superior Court