Judge: Melvin D. Sandvig, Case: 22CHCV00519, Date: 2023-08-22 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: 22CHCV00519 Hearing Date: August 22, 2023 Dept: F47
Dept. F47
Date: 8/22/23
Case #22CHCV00519
DEMURRER &
MOTION TO STRIKE TO THE FIRST AMENDED COMPLAINT
Demurrer & Motion to Strike filed on 7/14/23.
MOVING PARTY: Defendants Alvin
Lamont Alvin Lamont Perkins (Alvin Lamont Perkins), individually and in his capacity as the
trustee for The Lenope 22655 AP Trust (Lenope 22655 AP Trust) and The Lenope
Trust (Lenope Trust)
RESPONDING PARTY: Plaintiff The
Estate of Kiram Tampi by and through its Administratrix Jinkie Tampi
NOTICE: ok
Demurrer is to the entire First Amended Complaint:
1. Quiet Title
2. Elder Financial Abuse
3. Fraud
4. Declaratory Relief
RELIEF REQUESTED IN MOTION TO STRIKE: An order striking each of the Causes of Action alleged in the First
Amended Complaint and the allegations regarding and prayer for punitive
damages.
RULING:
The demurrer is sustained without leave to amend. The motion to strike is placed off
calendar.
SUMMARY OF FACTS & PROCEDURAL HISTORY
This action arises out of a dispute regarding real
property located at 22655 Lenope Place, Chatsworth, California 91311 (the
Property). Plaintiff The Estate of Kiram
Tampi (Mr. Tampi) by and through its Administratrix Jinkie Tampi (Plaintiff) alleges
that Defendants Alvin Lamont Perkins, individually and in his capacity as the
trustee for The Lenope 22655 AP Trust (Lenope 22655 AP Trust) and The Lenope
Trust (Lenope Trust) (collectively, Defendants) defrauded Mr. Tampi, who was
over age 65 at the time, out of title to the property. On the other hand, Alvin Lamont Perkins
contends in 2014, Mr. Tampi, acting through his daughter, Jinkie Tampi, sold
him the Property to avoid the Property being foreclosed upon. On 6/16/14, a Quit Claim Deed transferring
the Property from Kiram Tampi Barisa to Lenope 22655 AP
Trust, Alvin Perkins, Trustee, was recorded.
(Request for Judicial Notice, Exhibit 4).
On 7/12/22, Plaintiff filed this action against
Defendants and others for: (1) Quiet Title, (2) Elder Financial Abuse, (3)
Fraud and (4) Declaratory Relief. On
5/4/23, this Court sustained Defendants’ demurrer to the original complaint
with 20 days leave to amend. (See
5/4/23 Minute Order). At the 5/4/23
hearing, Plaintiff’s counsel represented that a First Amended Complaint had
been submitted. Id. Despite such representation on 5/4/23, the
First Amended Complaint, which alleges the same four Causes of Action as the
original complaint, was not filed until 6/14/23.
On 6/16/23, Defendant’s counsel sent a meet and confer
letter to Plaintiff’s counsel regarding deficiencies in the First Amended
Complaint. (Blaine Declaration ¶2, Exhibit
11). In response, Plaintiff’s counsel
indicated that Plaintiff would be standing by the First Amended Complaint. (Id., Exhibit 12). Therefore, on 7/14/23, Defendants filed and
served the instant demurrer to the entire First Amended Complaint and motion to
strike seeking an order striking each of the Causes of Action alleged in the
First Amended Complaint and the allegations regarding and prayer for punitive
damages. Plaintiff has not opposed or
otherwise responded to the demurrer or motion to strike. On 8/15/23, Defendants filed and served
notices of non-receipt of oppositions to the demurrer, motion to strike and request for judicial
notice.
ANALYSIS
Defendants Request for Judicial Notice is granted.
A demurrer may be based on the grounds that a complaint
fails to state a Cause of Action, misjoins parties and/or is uncertain. Code of Civil Procedure Section 430.10(d),
(e), (f). A complaint fails to state a Cause
of Action if it shows on its face, or it appears from judicially noticed
matter, that the action is barred by an affirmative defense or if it fails to
state facts essential to establish each element of each Cause of Action. Halvorsen (1998) 65 CA4th 1383, 1391; Rakestraw
(2000) 81 CA4th 39, 43; Ankeny (1979) 88 CA3d 531, 537.
Each of the four Causes of Action alleged against
Defendants appear to be time-barred.
Additionally, the claims fail for other reasons.
Since Plaintiff’s First Cause of Action for Quiet Title
is based on fraud, it is governed by a three-year statute of limitations. Code of Civil Procedure Section 338(d). As such, the claim must have been filed
within three years of the discovery of the last element of the claim. Code of Civil Procedure Section 338(d); Salazar
(2015) 236 CA4th 467, n.9, 10; Aryeh (2013) 55 C4th 1185, 1191. As noted above, here, the Quitclaim Deed
transferring the Property from Kiram Tampi to Lenope 22655 AP Trust, Alvin Perkins,
Trustee, was recorded on 6/16/14. (Request
for Judicial Notice, Exhibit 4).
While Plaintiff claims that the recorded Quit Claim Deed
was altered after it was signed by Mr. Tampi, Plaintiff concedes that Mr. Tampi
became aware of the recorded Quit Claim Deed in March 2019. (First Amended Complaint ¶¶18, 20, 38). Additionally, Plaintiff, again, fails to
explain how Defendants “concealed their conduct from Mr. Tampi at all times.” (See First Amended Complaint ¶29, 38). Even using the March 2019 discovery date, the
three-year statute of limitations expired 3/31/22, at the latest. This action was not filed until 7/12/22.
Moreover, notice of each conveyance of real property
recorded as prescribed by law provides constructive notice of its contents to
subsequent purchasers, mortgagees or a party in interest. See Civil Code Section 1213; Cady
(1901) 131 Cal. 552, 555.
Since this action was filed on 7/12/22, more than three3
years after the quitclaim deed was recorded and after Mr. Tampi admittedly had
notice of such recordation, the claim is time-barred. The Third Cause of Action for fraud is also
governed by the three-year statute of limitations set forth in Code of Civil
Procedure Section 338(d). As such, it
too, is time-barred.
The fraud claim also fails because it is still not plead
with the requisite factual specificity. See
Stansfield (1990) 220 CA3d 59, 73; Lazar (1996) 12 C4th 631.
The Second Cause of Action for financial elder abuse is
governed by a four-year statute of limitations.
Welfare & Institutions Code Sections 15657.5-15657.7. As noted above with regard to the quiet title
and fraud Causes of Action, Plaintiff has failed to allege adequate facts to
support the claim that Mr. Tampi did not discover his claim until 2019 when the
judicially noticeable facts show that the Quit Claim Deed was recorded on
6/16/14 based on the constructive notice provided by the recordation and lack
of facts supporting the allegation that Defendants concealed their conduct from
him.
Under California law, the time periods applicable to
ordinary causes of action should be applied to actions for declaratory
relief. Maguire (1944) 23 C2d 719. Since the First, Second, and Third Causes of
Action appear to be time-barred, the Fourth Cause of Action for declaratory
relief also appears to be so barred as there are no other grounds for the Court
to provide equitable relief.
A plaintiff must have standing and capacity to sue in
order to maintain a cause of action. Maguire,
supra. The real party in interest
is the person who possesses the right sued upon by reason of substantive
law. Killiam (1991) 228 CA3d
1601, 1605; Code of Civil Procedure Section 367.
Since the First Amended Complaint involves Mr. Tampi’s
former interest in the Property, he was the real party in interest during his
lifetime. Although the First Amended Complaint
alleges that Mr.
Tampi “passed away” on January 3, 2022, at the age of 82 and that Jinkie Tampi
is allegedly the administratrix of Mr. Tampi’s estate and successor Trustee to
the Tampi Family Irrevocable Trust, there is no evidence before this Court to
establish Mr. Tampi’s alleged death, the filing of any estate, and/or the
authority of Jinkie Tampi to serve in any representative capacity in this
action. (See First Amended
Complaint ¶25).
As such, Plaintiff has, again, failed to adequately
establish that she has standing to make the claims alleged in the First Amended
Complaint as the administratrix of Mr. Tampi’s estate.
CONCLUSION
Based on the foregoing, all of the claims in the First
Amended Complaint fail. Since Plaintiff
has failed to cure all of the defects noted the
Court’s ruling on the demurrer to the original complaint and Plaintiff
has not opposed or otherwise responded to the demurrer, it does not appear that
the defects in the pleading can be cured.
As such, the demurrer is sustained without leave to amend.
The Court notes that it did not consider the extrinsic
facts, of which judicial notice was not taken, included in the demurrer,
declaration of Alvin Lamont Perkins and/or declaration of Tony Blain in ruling
on the demurrer.
The motion to strike is placed off calendar as moot due
to the ruling on the demurrer.