Judge: Joseph Lipner, Case: 24STCV26528, Date: 2025-04-09 Tentative Ruling

Case Number: 24STCV26528    Hearing Date: April 9, 2025    Dept: 72

 

SUPERIOR COURT OF CALIFORNIA

COUNTY OF LOS ANGELES

 

DEPARTMENT 72

 

TENTATIVE RULING

 

EBF HOLDINGS, LLC,

 

                                  Plaintiff,

 

         v.

 

 

YIZHAK DAHAN,

 

                                  Defendant.

 

 Case No:  24STCV26528

 

 

 

 

 

 Hearing Date:  April 9, 2025

 Calendar Number:  11

 

 

 

Plaintiff EBF HOLDINGS, LLC dba EVEREST BUSINESS FUNDING (“Plaintiff”) seeks default judgment against Defendant YIZHAK DAHAN (“Defendant”).

 

Plaintiff requests:

 

(1) money judgment in the amount of $62,145.56, consisting of:

 

(a) damages in the amount of $59,513.89;

 

(b) costs in the amount of $551.40; and

 

(c) attorney’s fees in the amount of $2,080.27.

 

The Court GRANTS Plaintiff’s request for dismissal as to Does 1-10 and as to the punitive damages claims.

 

The Court GRANTS Plaintiff’s request for default judgment.

 

Background

 

This is a contract case. The following facts are taken from the allegations of the Complaint.

 

Defendant was the owner of non-party 26 Builders, Inc. (“26 Builders”).

 

On July 2, 2024, Plaintiff entered into an agreement (the “Agreement”) with 26 Builders. Defendant, in his capacity as owner, executed the documents that formed the Agreement on behalf of 26 Builders. Under the Agreement, Plaintiff paid 26 Builders a purchase price of $48,000.00 to purchase future receipts of 26 Builders in the sum of $68,160.00. The Agreement also included an authorization for Plaintiff obtain the agreed-upon 11 percent of 26 Builders’ receipts by means of an automatic clearing house (“ACH”) debit to 26 Builders’ bank account until the full amount purchased was remitted.

 

As part of the Agreement, Defendant made certain representations in writing, including that 26 Builders was not insolvent and had no intention to close business or cease operating and would use its best efforts to maintain and grow its business. Plaintiff alleges that these representations were false and induced Plaintiff to enter the Agreement.

 

As part of the Agreement, Defendant executed a Performance Guaranty whereby Defendant guaranteed the performance of certain requirements by 26 Builders, including the obligation not to revoke the ACH authorization. The Guaranty provides that Plaintiff may recover from Defendant certain types of losses, which include the right to collect the full uncollected amount of purchased receipts.

 

On July 24, 2024, Plaintiff received a Stop Payment from the bank when it attempted an ACH withdrawal. Since then, Plaintiff was not able to debit the bank account and has not received any payments. The Agreement provided that intentional interference by 26 Builders with Plaintiff’s right to collect payments would be an event of default.

 

Plaintiff demanded the payment of the sums owed under the Agreement, but Defendant and 26 Builders failed to pay the amounts due.

 

On August 16, 2024, 26 Builders filed a Certificate of Dissolution, executed by Defendant, with the California Secretary of State to dissolve 26 Builders. (Complaint, Ex. 2.) Under section 4 of the certificate, Defendant stated under penalty of perjury that 26 Builders had not incurred any known debts or liabilities.

 

Plaintiff filed this action on October 11, 2024, raising claims for (1) breach of guaranty; (2) fraud; (3) negligent misrepresentation; and (4) violation of UCL.

 

On February 28, 2025, default was entered against Defendant.

 

Legal Standard

 

Code of Civil Procedure, section 585 permits entry of a judgment after a Defendant has failed to timely answer after being properly served. A party seeking judgment on the default by the Court must file a Form CIV-100 Request for Court Judgment, and:

 

(1) Proof of service of the complaint and summons;

(2) A dismissal of all parties against whom judgment is not sought (including Doe defendants) or an application for separate judgment under CCP § 579, supported by a showing of grounds for each judgment (CRC 3.1800(a)(7));

(3) A declaration of non-military status as to the defendant (typically included in Form CIV-100) (CRC 3.1800(a)(5));

(4) A brief summary of the case (CRC 3.1800(a)(1));

(5) Admissible evidence supporting a prima facie case for the damages or other relief requested (Johnson v. Stanhiser (1999) 72 Cal.App.4th 357, 361-362);

(6) Interest computations as necessary (CRC 3.1800(a)(3));

(7) A memorandum of costs and disbursements (typically included in Form CIV-100 (CRC 3.1800(a)(4));

(8) A request for attorney’s fees if allowed by statute or by the agreement of the parties (CRC 3.1800(a)(9)), accompanied by a declaration stating that the fees were calculated in accordance with the fee schedule as per Local Rule 3.214.  Where a request for attorney fees is based on a contractual provision the specific provision must be cited; (Local Rule 3.207); and

(9) A proposed form of judgment (CRC 3.1800(a)(6));

(10) Where an application for default judgment is based upon a written obligation to pay money, the original written agreement should be submitted for cancellation (CRC 3.1806). A trial court may exercise its discretion to accept a copy where the original document was lost or destroyed by ordering the clerk to cancel the copy instead (Kahn v. Lasorda's Dugout, Inc. (2003) 109 Cal.App.4th 1118, 1124);

(11) Where the plaintiff seeks damages for personal injury or wrongful death, they must serve a statement of damages on the defendant in the same manner as a summons (Code Civ. Proc. § 425.11, subd. (c), (d)).

 

 

(California Rules of Court, rule 3.1800.)

 

Pursuant to Code Civ. Proc., § 1033.5(a)(1), items are allowable as costs under Section 1032 if they are “filing, motion, and jury fees.”

 

A party who defaults only admits facts that are well-pleaded in the complaint or cross-complaint. (Molen v. Friedman (1998) 64 Cal.App.4th 1149, 1153-1154.) Thus, the complaint must state a claim for the requested relief.

             

 

Discussion

 

Service of the Complaint and Summons

 

            According to the proof of service filed on January 29, 2025, Defendant was served on January 22, 2025 at 801 S. Olive St., Apt. 2312, Los Angeles, California 90014 via personal service.

 

 

Dismissal of Other Parties

 

On March 14, 2025, Plaintiff filed a request for dismissal as to the Doe defendants and as to all punitive damages claims. The Court grants Plaintiff’s request for dismissal as to Does 1-10 and as to the punitive damages claims.

 

 

Form CIV-100

 

Plaintiff has filed a form CIV-100 seeking default judgment.

 

 

Non-Military Status

 

Marshall F. Goldberg avers to Defendant’s non-military status.

 

 

Summary of the Case

 

Plaintiff provides a brief summary of the case in the Declaration of Michael J. Reppas II. Plaintiff adequately pleads its causes of action in the Complaint.

 

 

Evidence of Damages

 

“Code of Civil Procedure section 580 prohibits the entry of a default judgment in an amount in excess of that demanded in the complaint.”  (Kim v. Westmoore Partners, Inc. (2011) 201 Cal.App.4th 267, 286.) Moreover, “a statement of damages cannot be relied upon to establish a plaintiff's monetary damages, except in cases of personal injury or wrongful death.” (Ibid.) “In all other cases, when recovering damages in a default judgment, the plaintiff is limited to the damages specified in the complaint.” (Ibid.) Moreover, a plaintiff must submit admissible evidence supporting a prima facie case for the damages or other relief requested (Johnson v. Stanhiser (1999) 72 Cal.App.4th 357, 361-362.)

 

Michael J. Reppas II avers that the total balance owing under the Agreement is $59,513.89. (Reppas Decl. ¶ 10.) Reppas attaches Plaintiff’s records of the accounting history under the Agreement, including all ACH remittances. (Reppas Decl. ¶ 11, Ex. 2.)

 

 

Prejudgment Interest

 

Plaintiff does not seek prejudgment interest.

 

 

Memorandum of Costs and Disbursements

 

Plaintiff includes a memorandum of costs in the submitted Form CIV-100. Marshall F. Goldberg avers that Plaintiff expended $551.40 in costs.

 

 

Attorney’s Fees

 

            Plaintiff requests $2,080.27 in attorney’s fees.

 

This is an action on a contract. Because the judgment is between $50,000.01 and $100,000, the maximum recovery of attorney’s fees is equal to $1,890 plus 2% of the excess over $50,000. (Local Rule 3.214.) The excess over $50,000 here is $9,513.89. 2% of that amount is $190.27. Thus, the maximum amount of attorney’s fees is $2,080.27. Plaintiff’s request is therefore appropriate.

 

 

Proposed Form of Judgment

 

            Plaintiff has submitted a proposed form of judgment.

 

 

Submission of the Written Agreement

 

            California Rule of Court 3.1806 states that “unless otherwise ordered” judgment upon a written obligation to pay money requires a clerk’s note across the face of the writing that there has been a judgment. Here, Plaintiff has not submitted the original documents. The Court does not discern any practical need for such a clerk’s note on the written obligation in the current case and therefore orders that it need not be included. If this causes any issues for any party or non-party, they are authorized to bring the matter to the Court’s attention. 

 

 

Statement of Damages

 

Plaintiff does not need to submit a statement of damages because this is not a personal injury or wrongful death case.