Judge: Joel L. Lofton, Case: 22AHCV00513, Date: 2023-02-21 Tentative Ruling

Case Number: 22AHCV00513    Hearing Date: February 21, 2023    Dept: X

   Tentative Ruling

 

Judge Joel L. Lofton, Department X

 

 

HEARING DATE:     February 21, 2023                               TRIAL DATE: No date set.

                                                          

CASE:                         XINRUI WU v. LAW OFFICE OF HWANG & WEISS, a California Professional Corporation; POMONA HOLY CHURCH, a non-profit religious corporation; POMONA INTERNATIONAL CHURCH, a non-profit religious corporation; ANDREW BAOSONG HWANG, ESQ., and individual; and DOES 1 through 20, inclusive.  

 

CASE NO.:                 22AHCV00513

 

           

 

DEMURRER WITH MOTION TO STRIKE

 

DEMURRING PARTY:      Defendants Pomona Holy Church and Pomona International Church (“Demurring Parties”)

 

RESPONDING PARTY:      Plaintiff Xinrui Wu

 

SERVICE:                              Filed October 12, 2022

 

OPPOSITION:                       Filed February 7, 2023

 

REPLY:                                   No reply filed.

 

RELIEF REQUESTED

 

            Demurring Parties demurrer to Plaintiff’s first, second, third, fourth, and fifth causes of action.

 

            Demurring Parties move to strike Plaintiff’s prayer for punitive damages.

 

BACKGROUND

 

             This case arises out of Plaintiff Xinrui Wu’s claim that Defendant Andrew Baosong Hwang (“Hwang”) made various misrepresentations about Plaintiff’s ability to apply for an EB-4 visa as a religious worker. Plaintiff filed this complaint against Hwang, the Law Office of Hwang & Weiss, Pomona Holy Church, and Pomona International Church, alleging nine causes of action for (1) international (sic) misrepresentation, (2) negligent misrepresentation, (3) fraudulent concealment, (4) breach of the implied covenant of good faith and fair dealing, (5) breach of fiduciary duty, (6) conversion, (7) professional negligence, (8) unjust enrichment, and (9) common count.

 

TENTATIVE RULING

 

            Demurring Parties’ demurrer to Plaintiff’s first, second, third, and fifth causes of action are OVERRULED.

 

            Demurring Parties’ demurrer to Plaintiff’s fourth cause of action is SUSTAINED with leave to amend.

 

            Demurring Parties’ motion to strike is DENIED.

 

LEGAL STANDARD

 

Demurrer

 

A general demurrer may be taken to a complaint where “[t]he pleading does not state facts sufficient to constitute a cause of action.” (Code of Civ. Proc. § 430.10(e).) A demurrer for sufficiency tests whether the complaint states a cause of action.  (Hahn v. Mirda (2007) 147 Cal. App. 4th 740, 747.) In a demurrer proceeding, the defects must be apparent on the face of the pleading or by proper judicial notice.  (Code Civ. Proc. section 430.30(a).)  A demurrer tests the pleadings alone and not the evidence or other extrinsic matters.  (SKF Farms v. Superior Court (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 v. Mirda, supra, 147 Cal.App.4th 740, 747.)

 

Additionally, a special demurrer to a complaint may be brought on the ground the pleading is uncertain, ambiguous, or unintelligible. Code Civ. Proc section 430.10(f); Beresford Neighborhood Assn. v. City of San Mateo (1989) 207 Cal.App.3d 1180, 1191.) A demurrer based on uncertainty is disfavored and will be strictly construed even when the pleading is uncertain in some respects. (Khoury v. Maly's of California, Inc. (1993) 14 Cal.App.4th 612, 616.) A demurrers based on uncertainty are “granted only if the pleading is so incomprehensible that a defendant cannot reasonably respond.” (Lickiss v. Financial Industry Regulatory Authority (2012) 208 Cal.App.4th 1125, 1135.)

 

Motion to Strike

 

Any party, within the time allowed to respond to a pleading may serve and file a notice of motion to strike a pleading or any part thereof.  (Code Civ. Proc., § 435, subd. (b)(1).)  The court may, upon a motion, or at any time in its discretion, and upon terms it deems proper, strike any irrelevant, false, or improper matter inserted in any pleading.  (Code Civ. Proc., § 436, subd. (a).)  The court may also strike all or any part of any pleading not drawn or filed in conformity with California law, a court rule, or an order of the court.  (Code Civ. Proc., § 436, subd. (b).)  An immaterial or irrelevant allegation is one that is not essential to the statement of a claim or defense; is neither pertinent to nor supported by an otherwise sufficient claim or defense; or a demand for judgment requesting relief not supported by the allegations of the complaint.  (Code Civ. Proc., 431.10, subd. (b).)  The grounds for moving to strike must appear on the face of the pleading or by way of judicial notice.  (Code Civ. Proc., § 437.)   

 

DISCUSSION

 

            Allegations

 

            Plaintiff alleges that starting around February 2019, Plaintiff received legal consultation from Hwang regarding an EB-4 visa. (Complaint ¶ 13.) Plaintiff alleges that around May 2019, Hwang represented that Plaintiff and his wife met the requirements for the EB-4 visa application. (Id. ¶ 15.) Plaintiff alleges that around July 2019, Hwang represented that the attorney’s fees for an EB-4 application would be $300,000. (Id. ¶ 16.) Plaintiff alleges he agreed to retain Hwang and paid $50,000 to Hwang. (Id. ¶ 17.) Plaintiff alleges he provided Hwang a blank check, who wrote the recipient of the check as Defendant Pomona Holy Church. (Ibid.) Plaintiff alleges that Hwang did not provide a retainer agreement. (Id. ¶ 18.) Plaintiff alleges that Hwang informed Plaintiff that one of his two churches would be the petitioner for Plaintiff’s EB-4 visa application. (Ibid.) Plaintiff alleges that after Defendants failed to apply for an EB-4 visa on his behalf, he demanded a refund. (Id. ¶ 23.) Plaintiff alleges that Defendants failed to provide a refund. (Id. ¶ 24.)

 

            Plaintiff argues that Hwang is the Chief Executive Officer, Secretary, and Chief Financial Officer of Moving Parties. (Opposition at p. 6:5-6.) However, those allegations are not found in Plaintiff’s pleading.

 

             First Cause of Action for Intentional Misrepresentation

 

            Plaintiff’s first cause of action brings a claim for “international misrepresentation.” However, the allegations and the parties’ argument demonstrate that Plaintiff sought to allege a claim for intentional misrepresentation.

 

            The essential elements of a count for intentional misrepresentation are (1) a misrepresentation, (2) knowledge of falsity, (3) intent to induce reliance, (4) actual and justifiable reliance, and (5) resulting damage.” (Chapman v. Skype Inc. (2013) 220 Cal.App.4th 217, 230-31.)

 

            Plaintiff alleges that Hwang made various misrepresentations that Plaintiff would be a successful EB-4 applicant. (Complaint ¶ 27.) Plaintiff alleges Hwang knew the statements were false (id. ¶¶ 28-29), intended to induce Plaintiff’s reliance (id. ¶ 30), and damages (id. ¶ 31.) Plaintiff also alleges that each Defendant ratified Hwang’s actions. (Id. ¶ 37.)

 

            Demurring Parties argue that Plaintiff’s first cause of action fails because they did not make a misrepresentation to Plaintiff. Demurring Parties specifically argue that they do not provide legal services and that therefore they could not have made a misrepresentation regarding Plaintiff’s EB-4 visa. Demurring Parties also argue that Plaintiff’s reliance was unreasonable because they do not provide legal services.

 

            Demurring Parties’ arguments are unavailing. Demurring Parties are essentially arguing that because they do not practice law, they could not have made a misrepresentation about the law. However, Plaintiff alleges that Hwang practices law and made the statements on Demurring Parties’ behalf (Complaint  ¶ 6) and that Demurring Parties ratified Hwang’s actions (id. ¶ 37). At this stage, Plaintiff’s claims are sufficient to allege that Demurring Parties engaged in intentional misrepresentation by and through Hwang’s conduct. Demurring Parties’ demurrer to Plaintiff’s first cause of action is overruled.

 

            Second Cause of Action for Negligent Misrepresentation

 

Demurring Parties argue that Plaintiff’s second cause of action for negligent misrepresentation fails because they did not owe Plaintiff a duty and Plaintiff fails to allege misrepresentation of a past or existing material fact.

 

The elements of negligent misrepresentation are “[m]isrepresentation of a past or existing material fact, without reasonable ground for believing it to be true, and with intent to induce another's reliance on the fact misrepresented; ignorance of the truth and justifiable reliance on the misrepresentation by the party to whom it was directed; and resulting damage. (Hydro-Mill Co., Inc. v. Hayward, Tilton, & Rolapp Ins. Associates, Inc. (2004) 115 Cal.App.4th 1145, 1154.)

 

First, Demurring Parties argue that owed no duty to Plaintiff but do not substantiate or expand on that argument in any way. Demurring Parties’ argument is thus rejected. Further, Plaintiff alleges that Hwang provided legal services to Plaintiff and planned to use Demurring Parties as part of the services provided. (Complaint ¶ 18.) Second, Plaintiff partly relies on representations regarding future events that would not be sufficient to allege a claim for negligent misrepresentation, such as that Plaintiff “could become a successful applicant”. (Id. ¶ 40.) However, Plaintiff alleges that Hwang stated he would provide legal services regarding Plaintiff’s EB-4 visa, but that those statements were false. (Id. ¶ 16-19.)

 

At the pleading stages, Plaintiff’s allegations are sufficient to state a claim for negligent misrepresentation. Demurring Parties’ demurrer to Plaintiff’s second cause of action is overruled.

 

Third Cause of Action for Fraudulent Concealment

 

Demurring Parties argue that Plaintiff fails to allege that they owed a duty of care to Plaintiff.

 

“[T]he elements of an action for fraud and deceit based on concealment are: (1) the defendant must have concealed or suppressed a material fact, (2) the defendant must have been under a duty to disclose the fact to the plaintiff, (3) the defendant must have intentionally concealed or suppressed the fact with the intent to defraud the plaintiff, (4) the plaintiff must have been unaware of the fact and would not have acted as he did if he had known of the concealed or suppressed fact, and (5) as a result of the concealment or suppression of the fact, the plaintiff must have sustained damage.” (Boschma v. Home Loan Center, Inc. (2011) 198 Cal.App.4th 230, 248.)

 

Plaintiff alleges that Plaintiff, Hwang, and all other defendants “maintained a business relationship and maintained a fiduciary relationship based on legal services provided by Andrew Hwang”. (Complaint ¶ 50.) Plaintiff also alleges that Hwang represented that one of his two churches would apply for Plaintiff’s EB-4 visa. (Id. ¶ 18.) Plaintiff alleges that Hwang failed to disclose that the checks were being written to Pomona Holy Church instead of Hwang’s law office and that the money was deposited into Pomona Holy Church’s bank account.

 

Plaintiff’s allegations are sufficient to allege a duty to disclose by Hwang on behalf of Demurring Parties. Demurring Parties’ demurrer to Plaintiff’s third cause of action is overruled.

 

            Fourth Cause of Action for Breach of Implied Covenant of Good Faith and Fair Dealings

 

            Demurring Parties argue that Plaintiff’s fourth cause of action fails because the only agreement alleged was between Plaintiff and Hwang.

 

            “Under California law, every contract includes an implied covenant of good faith and fair dealing.” (Prager University v. Google LLC (2022) 85 Cal.App.5th 1022, 1039.) The covenant
“exists merely to prevent one contracting party from unfairly frustrating the other party’s right to receive the benefits of the agreement actually made.” (Guz v. Bechtel Nat. Inc. (2000) 24 Cal.4th 317, 349.)  

 

In opposition, Plaintiff argues that his complaint alleges an arrangement for Hwang to provide legal services, including using Demurring Parties as a petitioner for the EB-4 visa. However, those allegations are not sufficient to allege the existence of an agreement between Plaintiff and Demurring Parties. The only agreement alleged is between Hwang and Demurring Parties. Demurring Parties’ demurrer to Plaintiff’s fourth cause of action is sustained with leave to amend.

 

Fifth Cause of Action for Breach of Fiduciary Duty

 

            Demurring Parties argue that Plaintiff fails to allege the existence of a fiduciary duty they owed Plaintiff.

 

“The elements of a cause of action for breach of fiduciary duty are: (1) the existence of a fiduciary duty; (2) the breach of that duty; (3) damage proximately caused by that breach.” (IIG Wireless, Inc. v. Yi (2018) 22 Cal.App.5th 630, 646.)

 

Plaintiff alleges that all defendants maintained a business relationship and fiduciary relationship with Plaintiff based on the legal services provided by Hwang. (Complaint ¶ 73.) Plaintiff alleges that Hwang acted in concert with and on behalf of Demurring Parties. Demurring Parties’ demurrer to Plaintiff’s fifth cause of action is overruled.

 

Motion to Strike Punitive Damages

 

Demurring Parties also move to strike Plaintiff’s prayer for punitive damages against them.

 

            Punitive damages may be imposed where it is proven by clear and convincing evidence that the defendant has been guilty of oppression, fraud, or malice.  (Civ. Code, § 3294, subd. (a). A plaintiff seeking punitive damages “must include specific factual allegations showing that defendant's conduct was oppressive, fraudulent, or malicious to support a claim for punitive damages. [Citation.] Punitive damages my not be pleaded generally.” (Today’s IV, Inc. v. Los Angeles County Metropolitan Transportation Authority (2022) 83 Cal.App.5th 1137, 1193.)

 

            Demurring Parties argue that Plaintiff’s claims fail to state facts sufficient to allege a prayer for punitive damages because their underlying claims fail. However, the court has overruled Demurring Parties’ demurrer as to Plaintiff’s first, second, third, and fifth causes of action. Because Demurring Parties’ motion to strike is predicated on their demurrer, their motion to strike fails as well. Plaintiff has alleged fraudulent conduct to maintain a claim for punitive damages against Demurring Parties. Demurring Parties’ motion to strike is denied.

 

CONCLUSION

 

            Demurring Parties’ demurrer to Plaintiff’s first, second, third, and fifth causes of action are OVERRULED.

 

            Demurring Parties’ demurrer to Plaintiff’s fourth cause of action is SUSTAINED with 20 days leave to amend.

 

            Demurring Parties’ motion to strike is DENIED.

 

            Moving Party to give notice

 

 

           

Dated:   February 21, 2023                                         ___________________________________

                                                                                    Joel L. Lofton

                                                                                    Judge of the Superior Court

 

 

Parties who intend to submit on this tentative must send an email to the court indicating their

intention to submit.  Parties intending to appear are strongly encouraged to appear remotely.  alhdeptx@lacourt.org