Judge: Michael E. Whitaker, Case: 24SMCV06166, Date: 2025-03-19 Tentative Ruling
Case Number: 24SMCV06166 Hearing Date: March 19, 2025 Dept: 207
TENTATIVE RULING
|
DEPARTMENT |
207 |
|
HEARING DATE |
March 19, 2025 |
|
CASE NUMBER |
24SMCV06166 |
|
MOTION |
Demurrer |
|
MOVING PARTY |
Defendant Terry Krekorian |
|
OPPOSING PARTY |
Plaintiff RB Remodeling & Construction |
MOTIONS
On December 17, 2024, Plaintiff RB Remodeling & Construction
(“Plaintiff”) brought suit against Defendant Terry Krekorian (“Defendant”)
alleging six causes of action for (1) breach of written contract; (2)
promissory fraud; (3) account stated; (4) open book account; (5) quantum meruit;
and (6) work, labor and services rendered.
Defendant now demurs to all six causes of action on the grounds that
they fail to state facts sufficient to constitute a cause of action because
they are all barred by the applicable statute of limitations pursuant to Code
of Civil Procedure section 430.10, subdivision (e).
Plaintiff opposes the demurrer and Defendant replies.
ANALYSIS
1. DEMURRER
“It is black letter law that a demurrer tests the legal sufficiency of
the allegations in a complaint.” (Lewis v. Safeway, Inc. (2015)
235 Cal.App.4th 385, 388.) In testing the sufficiency of a cause of
action, a court accepts “[a]s true all material facts properly pled and matters
which may be judicially noticed but disregard contentions, deductions or
conclusions of fact or law. [A court
also gives] the complaint a reasonable interpretation, reading it as a whole
and its parts in their context.” (290
Division (EAT), LLC v. City & County of San Francisco (2022) 86
Cal.App.5th 439, 450 [cleaned up]; Hacker v. Homeward Residential, Inc.
(2018) 26 Cal.App.5th 270, 280 [“in considering the merits of a demurrer,
however, “the facts alleged in the pleading are deemed to be true, however
improbable they may be”].)
Further, in ruling on a demurrer, a court must “liberally construe”
the allegations of the complaint “with a view to substantial justice between
the parties.” (See Code Civ. Proc., §
452.) “This rule of liberal construction
means that the reviewing court draws inferences favorable to the plaintiff, not
the defendant.” (Perez v. Golden Empire Transit Dist. (2012) 209
Cal.App.4th 1228, 1238.)
In summary, “[d]etermining whether the complaint is sufficient as
against the demurrer on the ground that it does not state facts sufficient to
constitute a cause of action, the rule is that if on consideration of all the
facts stated it appears the plaintiff is entitled to any relief at the hands of
the court against the defendants the complaint will be held good although the
facts may not be clearly stated, or may be intermingled with a statement of
other facts irrelevant to the cause of action shown, or although the plaintiff
may demand relief to which he is not entitled under the facts alleged.” (Gressley v. Williams (1961) 193
Cal.App.2d 636, 639.)
A.
FAILURE TO STATE A CAUSE OF ACTION
i.
First,
Third, and Fourth Causes of Action Based in Contract
There is a four-year statute
of limitations for actions upon a written contract. (Code Civ. Proc., §
337.) Similarly, there is a four-year
statute of limitations for an action to recover on an open book account or an
account stated. (Code Civ. Proc., § 437,
subd. (b).)
The Complaint alleges:
9. In or about July 2017, Krekorian retained RB
to construct a single-family home with swimming pool, per architect’s and
engineer’s working plans (the “Project”). The initial discussions of the
Project commenced around December 2016, an initial budget was circulated in
Spring 2017 and signed on or about July 10, 2017.
10. On July 10, 2017, Krekorian and RB executed a
written contract where RB agreed to provide construction services for the
Project and Krekorian agreed to pay RB the contract price of $3,041,156,
subject to additions and deductions (the “Agreement”). A copy of the Agreement
is attached hereto as Exhibit 1 and incorporated herein by this reference as
though set out in full.
11. Included with the Agreement was a working set
of plans provided by Michael Ball Architects; pool engineering plans provided
by Executive Engineering; a soils report provided by Grover Hollingsworth and
Associates; and a proposed budget dated 5/22/17 (collectively “Contract
Documents”).
12. The Project commenced in or around July 2017
and demolition began in or around March 2018. There was an estimated timeframe
to substantially complete work within fifteen (15) to eighteen (18) months
after commencement of the Project, subject to adjustments.
13. The Agreement included a section titled
“Permissible Delays” which states in part “Contractor shall be excused from any
delay in the completion of the work to be performed under this contract caused
by […] acts or omissions of Owner or of Owner’s agents, employees or
independent contractors, material shortages, strikes, or other labor troubles …
or changes requested by Owner…”
14. The Agreement included provisions related to
contract price which provided that the contract price of $3,041,156 was subject
to additions and deductions, and further stated that “If Owner or his agents
[…] directs any modification or addition to the work covered by the
[Agreement], the contract price shall be increased by a written Change Order or
by the amount for Time and Materials expended therefore by Contractor plus 15%
for overhead and profit.”
15. The Agreement further provided that Krekorian
shall pay RB progress payments. Progress payments were due no later than ten
(10) days after submission of RB’s invoices.
16. Additionally, the Agreement provides that RB
has a right to stop work and specifically states: “Contractor shall have the
right to stop work if any payment, including any payment for extra work, is not
made to Contractor as agreed in this Contract. If any payment required under
this Contract is not made when due, Contractor may keep the Project idle until
such time as all payments have been made.”
17. During the course of the Project several
significant issues arose, through no fault of RB, that delayed the estimated
completion date of the Project. […]
19. All work performed by RB pursuant to the
Agreement was completed in a workmanlike manner and was of workmanlike quality,
except for work left incomplete at the time of RB’s termination; however, RB
stood ready to complete final punchlist items and/or remediate the work but for
the termination.
20. In or about August 9, 2020, Krekorian hired
Carolyn Kwak (“Kwak”) to serve as financial auditor and project controller of
the Project. On information and belief, Krekorian hired Kwak to oversee and
control Project finances for the specific purpose of challenging and impeding
withdrawals by RB, and to provide pretextual and illegitimate justification for
Krekorian’s refusal to pay RB for services rendered and labor performed.
21. In or around March 2018, due to the
previously mentioned engineering and architectural issues, as well as
Krekorian’s budgetary concerns, the parties entered into a fund control
agreement placing $2,789,875.00 into escrow with Dixieline Builders Fund
Control, Inc. (“Dixieline”) serving as escrow holder (“Dixieline Agreement”),
which was entry required by the bank that issued Krekorian the loan.
22. On August 20, 2020, RB sent an invoice to
Krekorian for materials and services totaling $103,864.93 (“Invoice # 16512”).
23. On August 24, 2020, RB sent an invoice to
Krekorian for drafting, project management, and outstanding charges for labor
and supervision services totaling $171,227.76 (“Invoice # 16511”).
24. After receipt of Invoice # 16512, Krekorian
disclosed to RB during a videocall that no additional funding would be
provided. Krekorian also halted a fund transfer request that he had previously
signed and approved via e-mail on August 14, 2020. After the fund transfer
request had been halted and after Krekorian informed RB that no additional
funding would be provided, RB stopped work pursuant to Section K of the
Agreement.
25. On September 2, 2020, Kwak sent RB a letter
indicating that she was in receipt of RB’s recent draw request, which included
Invoice # 16512, and that Krekorian was disputing Invoice # 16512. In this
correspondence Kwak incorrectly asserts that the contract price estimate of
$3,041,156.00 was a fixed fee. (It was incorrect amount because it contained a
clause for change orders billed at time plus materials plus 15% fee). Kwak
further indicated that Krekorian would not be making additional payments to RB
until she had received certain documents and had completed an audit of the
Project. RB provided the requested documents, but additional payments were not
received from Plaintiff.
26. Krekorian halted all remaining funding for
the Project as of August 25, 2020, and Krekorian froze further fund
disbursements for payment to RB. In good faith, RB continued to work on the
project for ten (10) days after August 14, 2020, expecting and awaiting a
release of funds by Krekorian, which RB reasonably expected. The work performed
by RB and its subcontractors during August 2020, and through the period where
Krekorian refused to release funds, totaled $42,841.11 and is indicated in
Invoice # 16513 (“Invoice # 16513”). Invoice # 16513 was sent to Krekorian on
September 29, 2020.
27. Krekorian never released said funds and each
of RB’s Invoices # 16511, #16512, and # 16513 went unpaid. […]
(Complaint ¶¶ 9-27.)
Defendant contends that the
last invoice was allegedly sent on September 29, 2020, and payment was due ten
(10) days after the submission of each invoice.
(Complaint ¶¶ 15, 26.) As such,
payment was due by October 9, 2020. Yet,
Plaintiff did not file the instant lawsuit until December 17, 2024, more than
four years later.
Plaintiff counters that
Emergency Rule 9 automatically tolled the statute of limitations for all civil
causes of action from April 6, 2020 to October 1, 2020. Because April 6, 2020 to October 1, 2020
encompasses 178 days, adding 178 days to October 9 means the last day to timely
file the lawsuit is April 5, 2025.
The Court disagrees. Emergency rule 9 provides, “the statutes of
limitations and repose for civil causes of action that exceed 180 days are told
from April 6, 2020, until October 1, 2020.”
Thus, the statute of limitations was tolled during the time period from
April 6, 2020 through October 1, 2020.
However, Plaintiff’s claim did
not accrue until October 9, after the tolling period had already expired. As such, based on the plain language of
Emergency rule 9, Plaintiff would not get the benefit of a tolling period that
occurred entirely before Plaintiff’s claim accrued, because Plaintiff had
nothing to toll during the tolling period.
Plaintiff would only get the
benefit of the full 178 days of tolling if the claim accrued on or before April
6, 2020. Otherwise, the statute of
limitations on any claim that ripens during the tolling period would only be
tolled from the date the claim ripens until October 1, 2020. Plaintiff has not provided any contrary authority
standing for the proposition that the emergency rule somehow requires that the
full 178 days be added to the statute of limitations for every claim involving underlying
conduct that occurred during the tolling period, regardless of when the claim
actually ripened. Because the tolling
period is from April 6, 2020 to October 1, 2020, and Plaintiff did not have a
ripe claim until October 9, 2020, no Emergency rule 9 tolling applies to
Plaintiff’s claims.
ii.
Fifth and
Sixth Causes of Action for Quantum Meruit/Services Rendered
The parties disagree about
whether a 2-year or a 4-year statute of limitations applies to Plaintiff’s
fifth and sixth causes of action for quantum meruit. Defendant contends the statute of limitations
is two years, under Section 339 (“an action upon a contract, obligation or
liability not founded upon an instrument in writing”) whereas Plaintiff argues
the statute of limitations is four years under Section 337, subdivision (b) (“an
action upon any contract, obligation, or liability founded upon an instrument
in writing”).
Given that the Complaint
alleges quantum meruit/services rendered as an alternative to a cause of action
for breach of written contract, the Court agrees with Plaintiff that a
four-year statute of limitations applies.
However, for the same reasons
discussed above, Plaintiff’s quantum meruit based causes of action similarly
accrued by October 9, 2020. As such, the
Complaint was still filed more than four years later.
iii.
Second Cause
of Action
Plaintiff concedes in
opposition that the second cause of action is time-barred.
2.
LEAVE TO AMEND
A plaintiff has the burden of showing in what
manner the complaint could be amended and how the amendment would change the
legal effect of the complaint, i.e., state a cause of action. (See The
Inland Oversight Committee v. City of San Bernardino (2018) 27 Cal.App.5th
771, 779; PGA West Residential Assn., Inc. v. Hulven Int'l, Inc. (2017)
14 Cal.App.5th 156, 189.) A plaintiff must not only state the legal basis for
the amendment, but also the factual allegations sufficient to state a cause of
action or claim. (See PGA West Residential Assn., Inc. v. Hulven Int'l, Inc.,
supra, 14 Cal.App.5th at p. 189.) Moreover, a plaintiff does not meet his
or her burden by merely stating in the opposition to a demurrer or motion to
strike that “if the Court finds the operative complaint deficient, plaintiff
respectfully requests leave to amend.” (See Major Clients Agency v Diemer
(1998) 67 Cal.App.4th 1116, 1133; Graham v. Bank of America (2014) 226
Cal.App.4th 594, 618 [asserting an abstract right to amend does not satisfy the
burden].)
Here, Plaintiff contends that it could add facts that on December
31, 2020, Defendant’s agent sent Plaintiff an email asking for all supporting
documentation for Invoice 16335 dated 08/08/19.
From January 5-11, 2021, Plaintiff and Defendant’s agent exchanged
emails regarding the supporting documentation.
To the extent these additional facts demonstrate that Defendant
had not clearly and conclusively indicated an intent not to pay any further on
the invoices, as of early January 2021, then the Complaint would be timely as
to any causes of action with a four-year statute of limitations.
Therefore, the Court grants Plaintiff’s request for leave to amend
the complaint to add these allegations.
CONCLUSION AND ORDER
For the reasons stated, the Court sustains Defendant’s demurrer to the
Complaint in its entirety with leave to amend the first, third, fourth, fifth,
and sixth causes of action. The Court
sustains the demurrer as to the second cause of action without leave to amend.
Plaintiff shall file and serve an amended complaint in conformance
with this order on or before April 2, 2025.
Further, on the Court’s own motion, the Court continues the Case Management
Conference from May 8, 2025 to July 24, 2025 at 8:30 A.M. in Department 207. All parties shall comply with California
Rules of Court, rules 3.722, et seq., regarding Initial and Further Case
Management Conferences. In particular, all
parties shall adhere to the duty to meet and confer (Rule 3.724) and to the requirement
to prepare and file Case Management Statements (Rule 3.725).
Defendant shall provide notice of the Court’s orders and file the
notice with a proof of service forthwith.
DATED: March 19, 2025 ___________________________
Michael
E. Whitaker