Judge: Margaret L. Oldendorf, Case: 23AHCV01272, Date: 2023-11-01 Tentative Ruling

Case Number: 23AHCV01272    Hearing Date: November 1, 2023    Dept: P

 

 

 

 

 

 

 

SUPERIOR COURT OF THE STATE OF CALIFORNIA

FOR THE COUNTY OF LOS ANGELES

NORTHEAST DISTRICT

 

SCOTT MARSHALL-KIMBALL and JULIE KIMBALL as Co-Trustees of the Gail Diann Fromm Family Trust dated November 11, 1980,

 

                                            Plaintiffs,

vs.

 

CHERYL L. CUCCIA, an individual, and as Trustee of the Cuccia Family Trust dated March 28, 2008; LAYNE M. COSLOFF, an individual, and as Trustee of the Layne Cosloff Trust dated July 29, 2002; and DOES 1 to 30, inclusive,

                                            Defendants.

 

)

)

)

)

)

)

)

)

)

)

)

)

)
)

)

)

)

)

)

)

)

)

Case No.: 23AHCV01272

 

 

[TENTATIVE] ORDER GRANTING IN PART DEFENDANTS’ MOTION TO STRIKE

 

Date:   November 1, 2023

Time:  8:30 a.m.

Dept.:  P

 

         

          I.        INTRODUCTION

This motion to strike turns on three issues: (1) whether the fourth cause of action can be asserted, (2) whether plaintiffs’ claims provide a basis to award punitive damages, and (3) whether plaintiffs have alleged a basis for requesting attorney fees.

Here, Plaintiffs Scott Marshall-Kimball (Scott) and Julie Kimball (Julie) (collectively Plaintiffs), as co-trustees of the Gail Fromm Family Trust, jointly own a multi-unit commercial property (Property) located at 9331 East Valley Blvd., Rosemead CA 91770 with the Layne Cosloff Trust, for which Defendant Lane Cosloff (Cosloff) is the trustee, and with the Cuccia Family Trust, for which Defendant Cheryl L. Cuccia (Cuccia) (collectively Defendants) is the trustee. Plaintiffs wish to sell the property, and Defendants allegedly do not. Plaintiffs request partition by sale.

The complaint sets forth four causes of action: (1) partition, (2) accounting, (3) breach of fiduciary duty, and (4) declaratory relief.

In the motion to strike now before the Court, Defendants urge that: (1) the fourth cause of action for declaratory relief cannot be asserted, (2) plaintiff’s allegations do not provide a basis on which to award punitive damages, and (3) plaintiff has not alleged a basis for the request for attorney fees.

For the reasons that follow, defendants’ motion to strike is granted in part and denied in part.

         

          II. MEET AND CONFER
           Defendant’s counsel, Noah Green, declares that on June 28, 2023, he emailed a meet and confer letter to Plaintiffs’ counsel, discussing the basis for the motion and asking to speak by phone. (Green Decl. ¶¶ 2, 3.) He further declares that on June 28, 2023, parties met and conferred over the phone. (Green Decl. ¶ 4.) However, the parties were unable to reach an agreement resolving the objections raised by this Motion. (Green Decl., ¶ 4.)

          Counsel’s declaration is sufficient for meet and confer requirements. (CCP § 435.5(a).)

 

 

 

 

III.     LEGAL STANDARD

          Code Civ. Proc. Section 436 permits trial courts to strike out any irrelevant, false, or improper matter inserted in a pleading:

“The court may, upon a motion made pursuant to Section 435, or at any time in its discretion, and upon terms it deems proper:

(a) Strike out any irrelevant, false, or improper matter inserted in any pleading.

(b) Strike out all or any part of any pleading not drawn or filed in conformity with the laws of this state, a court rule, or an order of the court.” (CCP § 436.)

 

IV.     ANALYSIS

          A. Portions of the Complaint at Issue

Defendant seeks to strike the following portions of the Complaint:

p. 7, line 24: “Declaratory Relief”

¶¶49-55: Allegations as to the Declaratory Relief cause of action

p. 9, line 6: “For exemplary and punitive damages according to proof;”

p. 9, line 9: “For reasonable attorney’s fees”

 

          B. Declaratory Relief Cause of Action

          In their first argument, Defendants note that the declaratory relief statute’s “object is to afford a new form of relief where needed and not to furnish a litigant with a second cause of action for the determination of identical issues.” (General of America Ins. Co. v. Lilly (1968) 258 Cal.App.2d 465, 470.) “Declaratory relief is unavailable for the determination of issues involved in an already pending action or to prevent such issues from being presented to a jury.” (Pacific Electric Railway Co. v. Dewey (1949) 95 Cal.App.2d 69, 73.) Defendants argue that Plaintiffs have not alleged any reason as to why their other causes of action for partition, accounting and breach of fiduciary duty are insufficient for relief in this action. (Motion, p.4: 22-24.)

          In opposition, plaintiffs argue that the fourth cause of action is essentially a request for injunctive relief, and that it is adequately pleaded. (Opposition, p.5: 23-25.) Plaintiffs cite cases in support of the proposition that it is the substance of pleadings that control, not the potentially erroneous labels they are given. (Opposition, p.6: 1-4, referencing Parnham v. Parnham (1939) 32 Cal.App.2d 93, 96; Williams v. Beechnut Nutrition Corp. (1986) 185 Cal.App.3d 135, 139, fn. 2.) Plaintiffs urge that they are seeking a prohibitory injunction against Defendants in the fourth cause of action. (Opposition, p.6: 5-6.) Plaintiffs urge that the fourth cause of action provides a basis for a prohibitory injunction under the applicable statute, CCP section 526. (Opposition p. 7: 9-10, referencing CCP § 526(1)-(4).)

          In reply, defendants urge that the “conclusory allegation of ‘misappropriation’ does not suffice to show that there is an ongoing wrong that must be prevented.” (Reply, p.2:11-12.) This argument is not well taken. The sufficiency of the pleading itself is an issue to be resolved on demurrer, not a motion to strike. (CCP § 430.10, see Donabedian v. Mercury Ins. Co. (2004) 116 Cal.App.4th 968, 994.)

          Accordingly, the Court denies the motion to strike as to p.7, line 24 and ¶¶ 49-55 of the complaint, as the sufficiency of the claim itself is an issue more appropriately decided on demurrer, not a motion to strike. 

 

          C. Punitive Damages

“‘In order to state a prima facie claim for punitive damages, a complaint must set forth the elements as stated in the general punitive damage statute, Civil Code section 3294.’ (Citation.)” (Today IV’s Inc. v. Los Angeles County MTA (2022) 83 Cal.App.5th 1137, 1193.) Civil Code section 3294 provides that on a non-contract cause of action, a plaintiff may recover punitive damages when they prove “by clear and convincing evidence that the defendant has been guilty of oppression, fraud, or malice” (CC § 3294(a).)  Oppression, fraud and malice are defined as: “(1) ‘Malice’ means conduct which is intended by the defendant to cause injury to the plaintiff or despicable conduct which is carried on by the defendant with a willful and conscious disregard of the rights or safety of others. (2) ‘Oppression’ means despicable conduct that subjects a person to cruel and unjust hardship in conscious disregard of that person's rights. (3) ‘Fraud’ means an intentional misrepresentation, deceit, or concealment of a material fact known to the defendant with the intention on the part of the defendant of thereby depriving a person of property or legal rights or otherwise causing injury.” (CC § 3294(c).) Punitive damages are appropriate if the defendant's acts are reprehensible, fraudulent or in blatant violation of law or policy. (American Airlines, Inc. v. Sheppard, Mullin, Richter & Hampton (2002) 96 Cal.App.4th 1017.)

          Defendants note that factual assertions are required to support a claim for punitive damages. (Smith v. Sup. Ct. (1992) 10 Cal.App.4th 1033, 1042.)  Defendants then urge that the complaint does not set forth either the language of CC Section 3294, or facts demonstrating that the code section applies. (Motion, p. 6: 4-9.) This argument is well taken, as the complaint does not contain factual allegations upon which the Court may grant punitive damages.

          In opposition, plaintiffs argue that their complaint alleges facts demonstrating a blatant violation of law and policy, and therefore, punitive damages should be allowed. (Opposition, p. 8: 19-24, referencing American Airlines, Inc. v. Sheppard, Mullin, Richter & Hampton (2002) 96 Cal.App.4th 1017.) Plaintiffs argue that their allegations support a claim for violation of Penal Code section 487(b)(3) and as such, the allegations regarding  punitive damages should not be stricken. (Opposition, p.8: 20-21.) Penal Code section 487(b)(3) provides that grand theft occurs: “[when] the money, labor, real property, or personal property is taken by a servant, agent, or employee from their principal or employer and aggregates nine hundred fifty dollars ($950) or more in any 12 consecutive month period.” (PC § 487(b)(3).) In support, plaintiffs cite ¶ 47 of the complaint. However, that portion of the complaint contains only a conclusory allegation, on information and belief, of misappropriation of an unspecified sum of money.  (See Reply, p.3: 1-2.)  

Accordingly, the Court grants the motion to strike as to Page 9, line 6.

 

          C. Attorney Fees

          “Except as attorney's fees are specifically provided for by statute, the measure and mode of compensation of attorneys and counselors at law is left to the agreement, express or implied, of the parties....” (CCP § 1021.)

The third issue before the Court is whether the Complaint adequately pleads a basis for attorney fees. Defendants note that the Complaint contains two requests for attorney fees. (Complaint, p.8: 20-22, p. 9: 9.) While the statutory or contractual basis is not alleged as to either request, Defendants highlight that there is a statutory basis for attorney fees in a partition action. (CCP § 874.010.) Defendants argue that the second request does not allege a statutory basis nor a contractual basis for attorney fees. (Motion, p. 7: 4-5.) This argument is well-taken. The request for attorney fees on p.9 line 9 of the Complaint does not reference a contract or a statute granting attorney fees. It is also unclear as to what cause of action this remedy refers to.

In opposition, Plaintiffs argue that under CCP section 874.010, they may seek attorney fees with respect to their partition cause of action and their accounting cause of action. (Opposition, p. 5: 2-3.) Plaintiffs note that CCP section 874.010 provides “The costs of partition include: (a) Reasonable attorney’s fees incurred or paid by a party for the common benefit.” Plaintiffs note that the complaint seeks attorney fees pursuant to this section; but they do not address the portion of the Complaint that defendants seek to have stricken, namely, p.9 line 9. As pleaded, the request for attorney fees on p.9 line 9 could apply to any one of the causes of action or all of them. As plaintiffs do not provide a statutory or contractual basis for attorney fees with respect to all four causes of action, this language on p.9 is ordered stricken.

As such, the Court grants the motion to strike p.9 line 9 from the operative complaint.

 

 

 

IV.     CONCLUSION

          Defendants’ motion to strike is granted with respect to these portions of the complaint: p.9, line 6; and p.9, line 9. Defendants’ motion to strike is DENIED with respect to p.7, line 2 and ¶¶ 49-55 of the complaint.

          Defendants are ordered to provide notice of this ruling.

 

 

 

         

Dated:                                                              _______________________________

                                                                              MARGARET L. OLDENDORF

                                                                       JUDGE OF THE SUPERIOR COURT