Judge: Melvin D. Sandvig, Case: 22CHCV00273, Date: 2023-02-21 Tentative Ruling
Counsel wishing to submit on a tentative ruling may inform the clerk or courtroom assisant in North Valley Department F47, 9425 Penfield Ave., Chatsworth, CA 91311, at (818) 407-2247. Please be aware that unless all parties submit, the matter will still be called for hearing and may be argued by any appearing/non-submitting parties. If the matter is submitted on the court's tentative ruling by all parties, counsel for moving party shall give notice of ruling. This may be done by incorporating verbatim the court's tentative ruling. The tentative ruling may be extracted verbatim by copying and specially pasting, as unformatted text, from the Los Angeles Superior Court’s website, http://www.lasuperiorcourt.org. All hearings on law and motion and other calendar matters are generally NOT transcribed by a court reporter unless one is provided by the party(ies).
Case Number: 22CHCV00273 Hearing Date: February 21, 2023 Dept: F47
Dept. F47
Date: 2/21/23
Case #22CHCV00273
DEMURRER &
MOTION TO STRIKE
TO THE
SECOND AMENDED
COMPLAINT
Demurrer & Motion to Strike filed on 12/15/22.
MOVING PARTY: Defendants Andranik Justin
Avakyan aka Justin Avakyan
and Vrezh F. Avakyan aka Freddy Avakyan
RESPONDING PARTY: Plaintiff Endeavor
Recovery, LLC
NOTICE: ok
Demurrer is to the 5th
and 7th causes of action:
2.
Embezzlement
3.
Aiding and Abetting Embezzlement
4.
Conversion
5. Fraud – Intentional Misrepresentation
6. Accounting
7. Breach of Oral Agreement (only
alleged against Vrezh F. Avakyan aka Freddy Avakyan)
8. Common Count – Money Had and Received
9. Unjust Enrichment
10. Declaratory Relief
RELIEF REQUESTED IN MOTION TO STRIKE: An order
striking various portions of the Second Amended Complaint relating to alter ego liability, punitive damages and
capital contributions which are contrary to the Operating Agreement attached to
the Second Amended Complaint.
RULING:
Defendant Andranik Justin Avakyan
aka Justin Avakyan’s demurrer as to the 5th cause of action is
sustained without leave to amend. Defendant
Vrezh F. Avakyan aka Freddy Avakyan’s demurrer to the 5th cause of
action and 7th cause of action is overruled.
The motion to strike is granted without leave to amend as
to the allegations regarding Defendant Andranik Justin
Avakyan aka Justin Avakyan’s capital contributions which are contrary to
the Operating Agreement attached to the Second Amended Complaint. The motion to strike is otherwise
denied.
Answer(s) is/are due within 30 days.
SUMMARY OF FACTS & RELEVANT PROCEDURAL HISTORY
This action arises out the development, operation and
closure of a residential drug treatment facility/center in Northridge,
California. In sum, Plaintiff alleges
that Defendant Vrezh F. Avakyan aka Freddy Avakyan (Freddy) misrepresented that
Plaintiff would not have to pay for any of the costs for constructing the treatment
facility; that Defendant Andranik Justin Avakyan aka Justin Avakyan (Justin)
breached the terms of Plaintiff Endeavor Recovery, LLC’s (Plaintiff) Operating Agreement, embezzled
funds and/or aided and abetted the embezzlement of funds from Plaintiff; that
Defendant Avakyan Properties, LLC (Avakyan Properties) and Freddy failed to
allow Plaintiff to retrieve personal property from the premises after Plaintiff
left the property where the facility was located; and that Freddy made
misrepresentations regarding the marketing of the residential treatment
facility, guaranteeing he could fill the facility with clients, embezzled
money, etc.
Plaintiff is a limited liability company which operated a
licensed, residential drug treatment center at 8537 Yolanda Avenue in
Northridge, California for approximately one year between October 2020 and
October 2021. (SAC ¶¶1, 17, 33, 39). Defendant Justin owns fifty percent (50%) of
Plaintiff. (SAC ¶2). Sean Rougeau (Rougeau) owns twenty-five
percent (25%) of Plaintiff. (SAC
¶5). Rougeau's wife, Diana Radakovic
(Radakovic) also owns twenty-five percent (25%) of Plaintiff and is
"Plaintiffs sole manager." (SAC
¶5). Rougeau and Radakovic are licensed
nurse practitioners. (SAC ¶11).
Plaintiff alleges that sometime in 2019, Rougeau and
Radakovic were approached by Freddy with a proposal to jointly start a
residential drug treatment facility. (See
SAC ¶¶11-14). Plaintiff alleges that in
January and February of 2020 Freddy told Rougeau and Radakovic that he would
pay all construction costs and when construction was finished, Plaintiff would
lease the property from Avakyan Properties, LLC (Avakyan Properties). (SAC ¶15).
Plaintiff alleges that Freddy advised Rougeau and Radakovic that he
wanted his son, Justin, to be the 50% member
of the LLC/Plaintiff which was to be formed with Rougeau and Radakovic. (SAC ¶17).
At the end of February 2020, Plaintiff alleges that Freddy
asked that Plaintiff sign a lease for the property with Avakyan Properties and
start paying rent. (SAC ¶25). On 2/25/20, Radakovic, as manager of
Plaintiff, signed the lease with Avakayan Properties. (SAC ¶25).
Plaintiff alleges that around April 2020, Freddy demanded that Plaintiff
start paying half of the construction costs for the work at the property and
that Plaintiff did so. (SAC ¶¶29,
31). However, Plaintiff alleges that
Freddy refused to provide invoices as Plaintiff requested. (SAC ¶32).
Plaintiff alleges that the renovations on the property
were completed around August 2020 and , Plaintiff obtained its license to
operate the center in October 2020. (SAC
¶33). Plaintiff alleges that it did not
have patients until November 2020 and that it was never full. Id.
Plaintiff alleges that Freddy was given access to its
bank account and that he wrote checks for work which was not performed or
authorized. (SAC ¶36). Plaintiff alleges that Rougeau and Radakovic
made several attempts to reach Justin to discuss closing the business “to no
avail.” (SAC ¶37). Plaintiff alleges that Rougeau and Radakovic
informed Freddy that they were going to shut down the center and Plaintiff shut
down on October 23, 2021. (SAC ¶39).
Plaintiff alleges that certain items of personal property
were left at the facility after it shut down and demands for return of the
property have been denied. (SAC ¶¶39,
40). Plaintiff also alleges that
“several insurance checks” have not been accounted for and speculates that they
are in the possession of Freddy. (SAC
¶¶41, 42).
On 4/21/22, Plaintiff filed the instant action. On 7/1/22, Plaintiff filed its First Amended
Complaint (FAC) alleging causes of action for: (1) Breach of Written Contract
against Justin; (2) Breach of Fiduciary
Duty against Justin; (3) Embezzlement against Justin and Freddy; (4) Aiding and
Abetting Embezzlement against Justin and Freddy; (5) Breach of Written Contract
against Avakyan Properties and Freddy; (6) Conversion against Avakayan Properties
and Freddy; (7) Fraud – Intentional Misrepresentation against Justin and
Freddy; (8) Accounting against Avakyan Properties and Freddy; (9) Conspiracy to
Commit Fraud against Justin and Freddy; (10) Breach of Oral Agreement against
Freddy; (11) Common Count – Money Had and Received against Avakyan Properties
and Freddy; (12) Unjust Enrichment against Avakyan Properties and Freddy and
(13) Declaratory Relief against Justin. On
10/27/22, Defendants Avakyan Properties, Justin and Freddy’s demurer and motion
to strike as to the First Amended Complaint were sustained and granted with
leave to amend.
On 11/21/22, Plaintiff filed its Second Amended Complaint
which alleges causes of action for: (1) Breach of Written Contract; (2) Embezzlement;
(3) Aiding and Abetting Embezzlement;
(4) Conversion; (5) Fraud – Intentional Misrepresentation;
(6) Accounting; (7) Breach of Oral Agreement; (8) Common Count – Money Had and
Received; (9) Unjust Enrichment and
(10) Declaratory Relief.
Meet and confer efforts did not resolve the issues presented by the
instant demurrer and motion to strike.
Therefore, on 12/15/22, Justin and Freddy (collectively,
Defendants) filed and served the instant demurrer as to the 5th and
7th causes of action in the Second Amended Complaint. Only Freddy is a defendant in the 7th
cause of action. Additionally,
Defendants move to strike various portions of the Second Amended Complaint relating
to alter ego liability, punitive damages and capital contributions which are
contrary to the Operating Agreement attached to the Second Amended Complaint. Plaintiff has opposed the demurrer and motion
to strike.
Defendants’ Request for Judicial Notice (RJN) is
granted.
DEMURRER
5TH CAUSE OF ACTION – FRAUD – INTENTIONAL
MISREPRESENTATION
In the 5th cause of action, Plaintiff alleges
that both Justin and Freddy made intentional misrepresentations. (SAC ¶¶69-72). In the opposition to the demurrer, Plaintiff
states that it “is not opposing the demurrer with respect to the Fraud cause of
action as plead against Defendant J. Avakyan.”
(See Opposition to Demurrer, p.2:7-8). Therefore, Justin’s demurrer to the 5th
cause of action is sustained without leave to amend
The elements of fraud are: (1) a false representation
made with knowledge of the falsity; (2) intent to defraud, (3) justifiable
reliance and (4) resulting damage. Stansfield
(1990) 220 CA3d 59, 72-73.
The elements of promissory fraud are: (1) a promise made
regarding a material fact without any
intention of performing it; (2) the existence of the
intent not to perform at the time the promise was made; (3) intent to deceive
or induce the promisee to enter into a transaction; (4) reasonable reliance by
the promisee; (5) nonperformance by the party making the promise; and (6)
resulting damage to the promisee. See
Gruber (2020) 48 CA5th 529, 540.
A claim for fraud is not stated based merely on an unkept but honest
promise, or mere subsequent failure to perform.
See Riverisland Cold
Storage, Inc. (2013) 55 C4th 1169, 1183.
Additionally, fraud claims must be pled with particularity (i.e., with
facts showing how, when, where, to whom and by what means the fraudulent
representations were made. Stansfield,
supra at 73.
With regard to Freddy, the fraud cause of action is based
on the allegation that “on at least one occasion in January 2020 and on at
least one occasion in February 2020, while Rougeau and Radakovic were visiting
the Property with F. Avakyan, F. Avakyan represented that Plaintiff would not
have to pay for any of the costs for
converting the detached garage into Plaintiff's treatment facility, as
he would bear all of those costs.” (See
SAC ¶¶15, 69, 71).
Freddy’s argument that Plaintiff was not formed until
February 10, 2020, and, therefore, any representations made before such date
were not made to Plaintiff and/or could not have been relied on by Plaintiff is
without merit. Pursuant to Corporations
Code 17702.01(d), “a limited liability company is
formed when the Secretary of State has filed the articles of
organization.” Freddy does not refute
that the Plaintiff’s articles of organization were filed by the Secretary of
State on December 22, 2019. (See
SAC ¶18, Ex.1).
Additionally, based on the allegations in the Second
Amended Complaint it can reasonably be discerned that Freddy orally made the alleged
misrepresentations to Plaintiff (through Rougeau and Radakovic as members of
Plaintiff) when they all visited the property in January and February of
2020. (SAC ¶¶15, 69, 71). Plaintiff has also sufficiently alleged it
justifiably relied on the alleged misrepresentations to its detriment. (See SAC ¶¶74-76).
7TH CAUSE OF ACTION – BREACH OF ORAL
AGREEMENT
This claim is against Freddy based on the allegation that
after Plaintiff was formed, Freddy agreed to perform marketing for Plaintiff
for $10,000.00 per month, guaranteeing that he would keep the 6-bed facility
full at all times. (SAC ¶89). Plaintiff alleges that Freddy breached the
agreement because Plaintiff was never at full capacity and because Freddy was
receiving $11,000.00 per month for the services he agreed to perform for
$10,000.00 per month. (SAC ¶90).
Freddy’s argument that the alleged oral agreement was
made before Plaintiff was formed is without merit. As noted above, Plaintiff was formed on
December 22, 2019 when its articles of organization were filed by the Secretary
of State. Corporations Code 17702.01(d);
(SAC ¶18, Ex.1). As such, the allegation
that the contract was entered after Plaintiff was formed does not contradict
the allegation made in the First Amended Complaint that the oral agreement was
made in or around December 2019.
Plaintiff has sufficiently alleged the elements of a breach of contract
cause of action: (1) the oral agreement, (2) Plaintiff’s performance or excuse
for non-performance, (3) Freddy’s breach, and (4) damages. See Stockton (2014) 233 CA4th
437, 447; (SAC ¶¶89-93).
MOTION TO STRIKE
The allegations that Justin promised and/or was required
to make a capital contribution to Plaintiff in the amount of $100,000.00 is
contradicted by the terms of the Operating Agreement which provides that it can
only be amended in writing.
Additionally, in the opposition to the motion to strike, Plaintiff has
failed to address the request to strike such allegations. As such, the request to strike those
allegations contained in paragraphs 21, 22, 23, 37, 45, 46, 70, 73a, 75, 105
and paragraph 5 of the Prayer for Relief of the Second Amended Complaint is
granted without leave to amend.
The Court finds that when the allegations in the Second
Amended Complaint are read as whole, particularly the fraud claim against
Freddy, sufficient facts have been alleged to state the claim for punitive
damages. As such, the request to strike
allegations relating to punitive damages contained in paragraphs 68 and 79 and
the prayer for such relief contained in paragraph 3 of the Prayer for Relief in the Second Amended Complaint is
denied.
Similarly, the Court finds the alter ego allegations
sufficient at the pleading stage. As
such, the request to strike such allegations contained in paragraph 9 of the
Second Amended Complaint is denied.