Judge: Maurice A. Leiter, Case: 22STCV36742, Date: 2023-04-14 Tentative Ruling
Case Number: 22STCV36742 Hearing Date: April 14, 2023 Dept: 54
|
Superior
Court of California County
of Los Angeles |
|||
|
A-Ju Realty, Inc., et al., |
Plaintiffs, |
Case
No.: |
22STCV36742 |
|
vs. |
|
Tentative Ruling |
|
|
Kee Whan Ha, et al., |
Defendants. |
|
|
|
|
|
|
|
Hearing Date: April 14, 2023
Department 54, Judge Maurice A. Leiter
Demurrer to First Amended Complaint and Motion to Strike
Moving Party: Defendants Kee Whan Ha, Hannam Chain
U.S.A., Inc., Jung Wan Koo, 1000 South Vermont, LLC and Newkoa, LLC
Responding Party: Plaintiffs A-Ju Realty, Inc. and Yun
Sam Chung
T/R: DEFENDANTS’
DEMURRER IS OVERRULED.
DEFENDANTS’
MOTION TO STRIKE IS DENIED.
DEFENDANTS TO
FILE AND SERVE ANSWERS TO THE FIRST AMENDED COMPLAINT WITHIN 30 DAYS OF NOTICE
OF RULING.
DEFENDANTS TO NOTICE.
If the parties wish to submit on
the tentative, please email the courtroom at SMCdept54@lacourt.org with
notice to opposing counsel (or self-represented party) before 8:00 am on the
day of the hearing.
The Court considers the moving papers, opposition, and reply.
On February 7, 2023, Plaintiffs A-Ju Realty, Inc. and Yun
Sam Chung filed the operative first amended complaint against Defendants Kee
Whan Ha, Hannam Chain U.S.A., Inc., Jung Wan Koo, 1000 South Vermont, LLC and
Newkoa, LLC, asserting 12 causes of action for breach of fiduciary duty, fraud,
conversion, accounting, and intentional infliction of emotional distress.
Plaintiff A-Ju Realty, Inc. was a
22.5% member of Defendant 1000 South Vermont, LLC, which owned real property in
Koreatown, Los Angeles. Plaintiffs allege Defendant Ha, the manager of Vermont,
represented that Vermont was going to develop the property and would require
significant capital investment from Plaintiffs. Plaintiffs were not able to
provide additional capital and instead agreed to a buyout of A-Ju’s 22.5%
interest in Vermont for $3,000,000.00. Plaintiffs allege Defendants did not
actually intend to develop the property, but rather intended to sell the property
to a developer, which it later did for $40,000,000.00. Plaintiffs allege
Defendants made these misrepresentations to induce Plaintiffs to sell the
membership interest in Vermont and keep the profits of the sale for themselves.
ANALYSIS
A
demurrer to a complaint may be taken to the whole complaint or to any of the
causes of action in it. (CCP §
430.50(a).) A demurrer challenges only
the legal sufficiency of the complaint, not the truth of its factual
allegations or the plaintiff's ability to prove those allegations. (Picton
v. Anderson Union High Sch. Dist. (1996) 50 Cal. App. 4th 726,
732.) The court must treat as true the
complaint's material factual allegations, but not contentions, deductions or
conclusions of fact or law. (Id. at 732-33.) The complaint is to be construed liberally to
determine whether a cause of action has been stated. (Id.
at 733.)
A. Fraud
The
elements of fraud are: “(a) misrepresentation (false representation,
concealment, or nondisclosure); (b) knowledge of falsity (or ‘scienter’); (c)
intent to defraud, i.e., to induce reliance; (d) justifiable reliance; and (e)
resulting damage.” (Charnay v. Cobert (2006) 145 Cal.App.4th 170, 184.)
In California, fraud, including negligent misrepresentation, must be pled with
specificity. (Small v. Fritz Companies, Inc. (2003) 30 Cal.4th 167,
184.) “The particularity demands that a plaintiff plead facts which show how,
when, where, to whom, and by what means the representations were tendered.” (Cansino
v. Bank of America (2014) 224 Cal.App.4th 1462, 1469.)
Defendants
assert that Plaintiffs’ causes of action for fraud fail because they are based
on non-actionable statements of future events and are not pleaded with the
requisite specificity. Plaintiff alleges Defendant misrepresented their
intentions and the circumstances surrounding whether to develop or sell the
property. These are actionable misrepresentations. Plaintiff has alleged these
misrepresentations with specificity. Plaintiffs provide the dates and content
of the misrepresentations and cite emails to support their allegations.
The
demurrer to the fraud causes of action is OVERRULED.
B.
Conversion
To
plead a cause of action for conversion, one must allege (1) the plaintiff’s
ownership or right to possession of personal property; (2) defendant’s
disposition of the property inconsistent with plaintiff’s rights; and (3)
resulting damages. (Fremont Indemnity Co. v. Fremont General Corp.
(2007) 148 Cal.App.4th 97, 119.)
Defendants assert the causes of action for conversion fail
because Plaintiffs voluntarily sold their interest in the company. Plaintiffs
have sufficiently alleged they sold their interest based on Defendants’
misrepresentations. These allegations amount to conversion.
The demurrer to the conversion
causes of action is OVERRULED.
C.
Intentional and Negligent Infliction of Emotional Distress
The
elements of an intentional infliction of emotional distress cause of action
are: (1) extreme and outrageous conduct by the defendant; (2) intention to
cause or reckless disregard of the probability of causing emotional distress;
(3) severe emotional suffering; and (4) actual and proximate causation of the
emotional distress. (See Moncada v. West Coast Quartz Corp. (2013) 221
Cal.App.4th 768, 780; Wilson v. Hynek (2012) 207 Cal.App.4th 999, 1009.)
To satisfy the element of extreme and outrageous conduct, defendant’s conduct
“‘must be so extreme as to exceed all bounds of that usually tolerated in a
civilized society.’” (Moncada, supra, 221 Cal.App.4th at 780 (quoting
Trerice v. Blue Cross of California (1989) 209 Cal.App.3d 878,
883).)
Defendants
demur to the causes of action for IIED and NIED on the ground that Plaintiffs
have failed to allege extreme and outrageous behavior. As discussed, Plaintiffs
have alleged fraud. These allegations also support causes of action for IIED
and NIED.
The
demurrer to the causes of action for IIED and NIED is OVERRULED.
D. Breach of
Fiduciary Duty
The
elements for a breach of fiduciary duty cause of action are “the existence of a
fiduciary relationship, its breach, and damage proximately caused by that
breach.” (Thomson v. Canyon (2011) 198 Cal.App.4th 594,
604.)
Plaintiffs
allege Defendant Hannam, as a manager of Vermont, owed Plaintiff A-Ju fiduciary
duties as a member of the entity. Plaintiffs allege Hannam breached these
duties by making misrepresentations and engaging in self-dealing. This is
sufficient to state causes of action for breach of fiduciary duty.
The
demurrer to the causes of action for breach of fiduciary duty is OVERRULED.
E. Accounting
and Declaratory Relief
Defendants
argue that Plaintiffs are not entitled to an accounting because their
underlying claims fail, and that Plaintiffs are not entitled to declaratory
relief because they seek redress for past wrongs. Plaintiffs have sufficiently
alleged their underlying claims and seek to have their membership interest
reinstated. Plaintiffs have alleged entitlement to accounting and declaratory
relief.
The
demurrer to the causes of action for accounting and declaratory relief is
OVERRULED.
F. Motion to
Strike
“Any party, within the time allowed to
response to a pleading, may serve and file a notice of motion to strike the
whole or any part" of that pleading. (CCP § 435(b)(1).) “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 asserted 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.)
Defendants move to strike Plaintiffs’
claim for punitive damages. As Plaintiffs have alleged fraud, Plaintiffs have
sufficiently alleged entitlement to punitive damages.
Defendants’ motion to strike is DENIED.