Judge: John J. Kralik, Case: 21BBCV00914, Date: 2022-08-05 Tentative Ruling
Case Number: 21BBCV00914 Hearing Date: August 5, 2022 Dept: NCB
North
Central District
|
anglin
flewelling & rasmussen, llp, Plaintiff, v. patricia
leupold,
Defendant. |
Case
No.: 21BBCV00914 Hearing Date: August 5, 2022 [TENTATIVE]
order RE: motion for judgment on the pleadings |
BACKGROUND
A.
Allegations
Plaintiff Anglin Flewelling &
Rasmussen, LLP (“Plaintiff”) alleges that on July 1, 2019, Defendant Patricia
Leupold (“Defendant” or “Leupold”) hired Plaintiff to represent her as a
creditor in a Chapter 13 bankruptcy filed by debtor Joe Kearney. Plaintiff alleges this representation was not
memorialized by a written contract, but the parties entered into an oral contract
by which Defendant agreed to pay Plaintiff for its services at an hourly rate. Plaintiff alleges that Defendant only made 1
payment of $2,877.50 for Plaintiff’s services though Plaintiff incurred $76,195
in fees.
The complaint, filed October 19, 2021,
alleges causes of action for: (2) breach of oral contract; (2) quantum meruit;
and (3) open book account.
On December 6, 2021, Defendant filed an
answer to the complaint, alleging 6 affirmative defenses.
B.
Motion on Calendar
On July 12, 2022, Plaintiff filed a motion
for judgment on the pleadings to Defendant’s 6th affirmative defense
in the answer.
On July 25, 2022, Defendant filed an
opposition to the motion. On July 26,
2022, Defendant filed objections to the request for judicial notice.
On July 29, 2022, Plaintiff filed a reply
brief.
A jury trial is set for September 26,
2022.
REQUEST
FOR JUDICIAL NOTICE
Plaintiff
requests judicial notice of: (A) the docket in U.S. Bankruptcy Court, Central
District of California Case No. 1:19-bk-11422-MT (“the Joe Kearny Bankruptcy
Case”) from June 6, 2019 to June 1, 2020; (B) Leupold’s motion for partial
summary judgment with respect to debtors motion for disallowing claim of
Leupold filed in the Joe Kearny Bankruptcy Case on January 22, 2020; (C) the
amended order granting Leupold’s motion on March 17, 2020 in the Joe Kearny
Bankruptcy Case on March 17, 2020; and (D) the substitution of attorney dated
June 1, 2020 in the Joe Kearny Bankruptcy Case. The request is granted. (Evid. Code, § 452(d).)
Defendant
objects to the request for judicial notice arguing that the documents will
prejudice this Court against Defendant and the documents are not relevant to
the motion for judgment on the pleadings.
The objections to each of the documents are overruled.
DISCUSSION
Plaintiff moves for judgment on the
pleadings as to Defendant’s 6th affirmative defense in the
answer.
The 6th affirmative
defense alleges: “As a seventh [sic] and separate affirmative defense to the
first and second causes of action, this Answering Defendant claims that
Plaintiff’s claims are barred by the statute of limitations contained in Code
of Civil Procedure section 339(1).” (Answer,
¶7.)
CCP § 339(1) provides for a 2-year statute of
limitations period for actions upon a contract not founded in a written
instrument. “Where the claim of quantum meruit is based upon services
performed under a contract that was void or voidable, the limitations period
commences to run on either the date the last payment was made toward the
attorney fees, or the last date that the attorney performed services in the
case.” (Leighton v. Forster (2017)
8 Cal.App.5th 467, 490 [calculating the statute of limitations period following
counsel’s termination of her limited scope of the defendants].)
According to the allegations of the
complaint, Plaintiff represented Defendant Leupold in the Joe Kearny Bankruptcy
Case and sent billing statements for services performed in July 2019 to May
2020. (Compl., ¶13.) On June 1, 2020, a new attorney substituted
into the Joe Kearny Bankruptcy Case as counsel for Leupold. (Pl.’s RJN, Ex. D.) Plaintiff alleges that it sent Defendant its
last billing statement on June 25, 2020.
(Compl., ¶14.) Plaintiff then
filed this action on October 19, 2021, which is less than 2 years after
Plaintiff ceased representing Defendant in the Joe Kearny Bankruptcy Case.
In opposition, Defendant argues that
her affirmative defense should survive because it can be easily resolved at
trial. However, this is not the standard
on a motion for judgment on the pleadings.
Defendant also argues that Plaintiff has not addressed the complaint or
shown that its complaint states sufficient facts. CCP § 438(c)(1) states that on a motion for
judgment on the pleadings filed by the plaintiff, the plaintiff must show “that the complaint states facts sufficient to constitute a
cause or causes of action against the defendant and the answer does not state
facts sufficient to constitute a defense to the complaint.” As discussed above, Plaintiff has shown that
the complaint and the judicially noticeable documents show that Plaintiff represented
Defendant in the Joe Kearney Bankruptcy Case until May 2020, sent its last
billing invoice in June 2020, and filed this action in October 2021, which is
within 2 years of Plaintiff’s last day of representation and the billing
invoice. Thus, Plaintiff has also shown
that the 6th affirmative defense based on the statute of limitations
lacks sufficient facts to constitute a defense to the complaint.
The motion for judgment on the
pleadings as to the 6th affirmative defense in the answer is sustained. As this is Defendant’s first attempt at the
answer, the Court will allow leave to amend.
CONCLUSION
AND ORDER
Plaintiff Anglin
Flewelling & Rasmussen, LLP’s motion for judgment on the pleadings as to
the 6th affirmative defense in Defendant Patricia Leupold’s answer
is sustained. In light of the impending
trial date of September 26, 2022, the Court will give Defendant 10 days leave
to amend the answer.
Plaintiff shall
provide notice of this order.