Judge: Monica Bachner, Case: 20STCV47514, Date: 2022-10-10 Tentative Ruling
Department 71: Attorneys who elect to submit on these published tentative rulings, without making an appearance at the hearing, may so notify the Court by communicating this to the Department's staff at (213) 830-0771 before the set hearing time. See, e.g., CRC Rule 324(b). All parties are otherwise encouraged to appear by Court Call for all matters.
Case Number: 20STCV47514 Hearing Date: October 10, 2022 Dept: 71
Superior Court of
California
County of Los Angeles
DEPARTMENT 71
TENTATIVE RULING
|
GASPER
PETROSYAN, vs. ARSHAG
J. BOHDJELIAN, et al. |
Case No.: 20STCV47514 Hearing
Date: October 10, 2022 |
Defendants Arshag J. Bohdjelian’s and West Valley Plaza, Inc.’s general demurrer to the second amended complaint of Plaintiff Gasper
Petrosyan and West Valley Plaza Inc, is sustained as to the 5th
cause of action with leave to amend within 10 days, and overruled as to the 2nd,
3rd, 4th, and 6th causes of
action is overruled.
Defendants Arshag
J. Bohdjelian’s and West Valley Plaza, Inc.’s motion to strike is denied as
moot.
A.
Demurrer
Defendants Arshag
J. Bohdjelian (“Arshag”) and West Valley Plaza, Inc. (“West Valley”)
(collectively, “Defendants”) demur to the 1st (demand for surplus proceeds from
foreclosure sale), 2nd (fraudulent misrepresentation), 3rd (fraud by omission),
4th (conversion), 5th (common count/quantum meruit), and 6th (breach of
fiduciary duty) causes of action in the second amended complaint (“SAC”) of
Plaintiff Gaspar Petrosyan (“Petrosyan”) (“Plaintiff”) and demur generally to
Plaintiff’s SAC. Defendants demur on the grounds that the second through sixth causes
of action fail to allege sufficient facts to constitute the causes of action
(Notice of Demurrer, pg. 2.) Defendant
generally demurs to the SAC on the grounds that there is no contract between
the parties, and Arshag is a misjoined/improper party. (Memorandum, pg. 8.)
This action arises out of an alleged
“short sale” in 2013, when Arshag, a real estate agent and broker, approached
Plaintiff with a plan to get Plaintiff’s residential property, located at 820
Arden Avenue, Glendale, California (the “Property”), out of foreclosure. (SAC ¶¶2, 12.) Arshag offered to represent Plaintiff in a
“short sale” process whereby Arshag would negotiate a discounted payoff of
Plaintiff’s loan, a deed of trust recorded on the Property, held by Countrywide
Savings and Loan (“Countrywide”). (SAC
¶¶10, 12.) In turn, Plaintiff would be
allowed to remain at the Property in exchange for Plaintiff’s agreed upon
payments to Arshag’s company, Defendant BCA Holdings, LLC (“BCA”). (SAC ¶12.) As part of the “short sale” process, Plaintiff
deeded the Property to BCA and Arshag negotiated the short sale with
Countrywide on Plaintiff’s behalf. (SAC
¶13.) Arshag represented to Plaintiff
that he found two lenders to pay off Countrywide’s deed of trust. (Id.)
The first new trust deed holder was Kimo Chung Consulting, who allegedly
loaned BCA approximately $460,000.00. (Id.)
The successor to Kimo Chung Consulting
is Equity Trust Company. (Id.) The second trust deed holder was West Valley,
who allegedly loaned BCA approximately $120,000.00. (Id.)
The loan to Countrywide was ultimately paid off as part of the short
sale process. (Id.) Plaintiff alleges West Valley, an entity owned
by Arshag, never loaned any money and it imposed a false second deed of trust
against the Property. (SAC ¶14.)
Plaintiff alleges Defendants never
offered any lease agreement, short sale agreement, or any other document
memorializing the terms of the short sale transactions. (SAC ¶15.)
Plaintiff alleges he relied on Arshag as his broker and agent for these
formalities. (Id.) Plaintiff alleges Defendants represented to
him that he was to pay BCA $4,500.00 per month; the payments would cover any
amounts due to Defendants, the loan obligations to the new first and second
trust deed holders, and taxes and insurance on the property. (Id.)
Plaintiff agreed to this arrangement and made payments relying on
Defendants’ representations. (Id.) Notwithstanding the original agreement,
Defendants would typically approach Plaintiff at random intervals and request
random amounts of money to avoid foreclosure.
(Id.)
Plaintiff alleges since 2013, he paid
BCA over $300,000.00 by check and in cash, at all times believing the sum would
be sufficient to pay all amounts due to Defendants, mortgage holders, property
taxes, and insurance. (SAC ¶16.) Plaintiff alleges BCA failed to timely pay
the mortgages and property taxes for the property, and property taxes for the
Property were delinquent since at least 2017.
(SAC ¶¶17-18.)
On September 3, 2019, Plaintiff and BCA
allegedly entered into a binding agreement for the sale of the Property from
BCA to Plaintiff in the form of certain Escrow Instructions with Oak Escrow,
Inc. (the “Agreement”), in which Defendant agreed to sell and Plaintiff agreed
to purchase the Property for $811,000.00.
(SAC ¶22, Exh. 1.) Pursuant to
the Amendment to Escrow Instructions, the date for the closing of the sale was
to be November 17, 2020. (Id.)
Because BCA failed to pay the monthly
mortgage payments on the Property to Equity Trust Company, the Property went
into foreclosure. (SAC ¶19.) Equity Trust Company, through its trustee,
Defendant S.B.S. Trust Deed Network (“SBS”), recorded a Notice of Default
against the Property on May 11, 2020. (Id.) A Notice of Trustee’s Sale was recorded
against the Property on August 19, 2020, with a foreclosure sale scheduled to
occur on September 17, 2020. (Id.) Defendants allegedly approached Plaintiff and
assured him the foreclosure sale would be postponed upon payment of the sum of
$34,500.00, which Plaintiff paid. (SAC
¶20.) Plaintiff alleges BCA worked with
Equity Trust Company to coerce money from Plaintiff by continuing to send
foreclosure sale notices regardless of the amount Plaintiff paid. (SAC ¶21.)
Plaintiff alleges BCA failed and refused
to cooperate in the sale of the Property to Plaintiff pursuant to the
Agreement. (SAC ¶23.) Plaintiff alleges BCA admitted it could not
proceed with the sale because its powers and privileges in the State of
California were suspended by the California Franchise Tax Board, and BCA took
no action to cure the suspension in a reasonable and timely fashion. (Id.)
Plaintiff filed his original complaint on
or about December 14, 2020. (SAC ¶26.) Equity Trust proceeded with the foreclosure
sale on December 16, 2020, which wiped out the interests of BCA and alleged
junior lienholder West Valley. (SAC
¶27.) A third party acquired the
Property as a result of the foreclosure sale, and the third party paid sufficient
funds to pay off first lienholder Equity Trust with a surplus available of
approximately $140,000.00. (SAC
¶28.) Plaintiff and Arshag both made
demands on SBS for the surplus funds that resulted from the foreclosure
sale. (SAC ¶29.)
On April 7, 2021, Plaintiff filed his
first amended complaint (“FAC”). On
September 20, 2021, SBS filed a cross-complaint in interpleader against
Plaintiff, Defendants, BCA, and Chris J. Bohdjelian. On February 15, 2022,
Plaintiff filed the operative SAC. Defendants filed the instant demurrer and accompanying
motion to strike on April 1, 2022.
Plaintiff filed his oppositions to the demurrer and motion to strike on
September 27, 2022. Defendants filed
their replies on October 6, 2022.
Summary of
Demurrer
In support of their
general demurrer to the SAC, Defendants argue the SAC should be dismissed in
its entirety because there is no contract between the parties and Arshag is a
misjoined/improper party. (Memorandum,
pg. 8.) In support of their demurrer to the
second cause of action, Defendants argue Plaintiff failed to allege facts
showing Defendants knowingly intended to defraud Plaintiff by making a
misrepresentation and fails to specifically plead the elements of fraud. (Memorandum, pg. 10.) Defendants argue Plaintiff’s allegations in
his third cause of action are vague and insufficient to the same extent
indicated by this Court regarding Plaintiff’s FAC. (Memorandum, pg. 12.) Defendants argue
Plaintiff’s fourth cause of action fails to sufficiently plead “that Defendants
knowingly or intentionally act of disposition of property rights.” (Memorandum, pg. 15.) Defendants argue Plaintiff’s fifth cause of
action does not allege factually specific instances to demonstrate a cause of
action for quantum meruit. (Memorandum,
pg. 17.) Finally, Defendants argue
Plaintiff’s sixth cause of action fails to allege that Arshag owed Plaintiff a
fiduciary duty. (Memorandum, pg. 19.)
Legal Standard
“[A] demurrer tests the legal
sufficiency of the allegations in a complaint.” (Lewis v. Safeway, Inc. (2015) 235 Cal.App.4th 385, 388.) A demurrer can be used only to challenge
defects that appear on the face of the pleading under attack or from matters
outside the pleading that are judicially noticeable. (See Donabedian
v. Mercury Ins. Co. (2004) 116 Cal.App.4th 968, 994 [in ruling on a demurrer,
a court may not consider declarations, matters not subject to judicial notice,
or documents not accepted for the truth of their contents].) For purposes of ruling on a demurrer, all
facts pleaded in a complaint are assumed to be true, but the reviewing court
does not assume the truth of conclusions of law. (Aubry v. Tri-City Hosp. Dist. (1992) 2 Cal.4th 962, 967.)
Leave to amend must be allowed where
there is a reasonable possibility of successful amendment. (See Goodman v. Kennedy (1976) 18 Cal.3d 335,
349 [court shall not “sustain a demurrer without leave to amend if there is any
reasonable possibility that the defect can be cured by amendment”]; Kong v. City of Hawaiian Gardens
Redevelopment Agency (2002) 108 Cal.App.4th 1028, 1037 [“A demurrer should
not be sustained without leave to amend if the complaint, liberally construed,
can state a cause of action under any theory or if there is a reasonable
possibility the defect can be cured by amendment.”]; Vaccaro v. Kaiman (1998) 63 Cal.App.4th 761, 768 [“When the defect
which justifies striking a complaint is capable of cure, the court should allow
leave to amend.”].) The burden is on the
complainant to show the Court that a pleading can be amended successfully. (Blank v. Kirwan (1985) 39 Cal.3d 311,
318.)
Misjoinder or
Improper Party
C.C.P. §430.10
provides, “The party against whom a complaint . . . has been filed may object[ ]
by demurrer . . . as provided in Section 430.30[ ] to the pleading on . .
. [the] grounds . . . [t]here is a defect or misjoinder of parties.” (C.C.P.
§430.10(d).)
Citing Stephens
v. Berry (1967) 249 Cal.App.2d 474, 479, Defendants argue they are mis-joined/improper
parties because Plaintiff fails to prove privity of contract and “name the
right parties for Defendants.” (Memorandum, pg. 9.) However, unlike the
parties in Stephens v. Berry, Plaintiff names BCA Holdings, LLC, as a
party to this action. Moreover, contrary
to Defendants’ arguments, Plaintiff alleges causes of action against Defendants
Arshag and West Valley for fraud, conversion, quantum meruit, and breach of
fiduciary duty, causes of action that do not require the element of a written
contract between parties. Therefore, there
is neither a misnomer in the description of the party or “a substitution or
entire change of parties.” (Thompson v. Palmer Corporation (1956) 138
Cal.App.2d 387, 290.)
Accordingly,
Defendants’ general demurrer to the SAC for misjoinder of parties is overruled.
Fraudulent Misrepresentation
(2nd COA)
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; Engalla v. Permanente
Medical Group, Inc. (1997) 15 Cal.4th 951, 974.) A cause of action for fraud must be alleged
with factual specificity. Plaintiff must
plead facts showing “how, when, where, to whom, and by what means the
representations were tendered. [Citation]”
(Small v. Fritz Companies, Inc. (2003)
30 Cal.4th 167, 184.)
Plaintiff does
not allege sufficient facts to constitute the fraudulent misrepresentation
cause of action. Plaintiff’s cause of
action is based on the allegation of Arshag’s purported misrepresentations that
he would be acting as Plaintiff’s real estate agent and broker and that in his
capacity as CEO and owner of BCA and West Valley that the companies would
collect money from Plaintiff to service the loans on the Property, pay all
property taxes, and pay for insurance.
(SAC ¶¶40-41.) Plaintiff alleges
facts with specificity as to how, when, and to whom the representations were tendered. (Small v. Fritz Companies, Inc. (2003) 30
Cal.4th 167, 184.) Plaintiff alleges
Arshag made the representations to him in 2013 when he “approached Plaintiff .
. . that he would be acting as Plaintiff’s real estate agent and broker,” when
“he was discussing the ‘short sale’ scheme with Plaintiff.” (SAC ¶¶40-41.) Plaintiff also alleges West Valley made
representations to him in 2013 when it misrepresented to Plaintiff “that it had
loaned money to pay off the Countrywide loan . . . through West Valley’s CEO
and owner, Arshag, with the intent of inducing Plaintiff to engage in the
‘short sale’ scheme.’” (SAC ¶42.) Plaintiff sufficiently alleges reliance and
damages. (SAC ¶ ¶ 42-44.)
Based on the
foregoing, Defendants’ demurrer to the 2nd cause of action is overruled.
Fraud by Omission (3rd COA)
The elements of an action for fraud
based on concealment are: “‘(1) the defendant must have concealed or suppressed
a material fact, (2) the defendant must have been under a duty to disclose the fact
to the plaintiff, (3) the defendant must have intentionally concealed or
suppressed the fact with the intent to defraud the plaintiff, (4) the plaintiff
must have been unaware of the fact and would not have acted as he did if he had
known of the concealed or suppressed fact, and (5) as a result of the
concealment or suppression of the fact, the plaintiff must have sustained
damage.’ [Citation]” (Blickman Turkus, LP
v. MF Downtown Sunnyvale, LLC (2008) 162 Cal.App.4th 858, 868.)
Plaintiff alleges
sufficient facts to constitute a fraud based on concealment cause of action. Plaintiff alleges Defendants
and BCA collected payments from Plaintiff through Arshag “individually and as
CEO and owner of the other Defendants” and “[s]tarting on 11/1/18, Defendant
BCA omitted and failed to inform Plaintiff that its rights and privileges in
the State of California were suspended by the California Franchise Tax Board.” (SAC ¶¶47-48.) Further, Plaintiff alleges “this omission was
intentionally made by [BCA] so that Plaintiff would continue to make loan
payments even though Defendant was not legally able to conduct business in the
state of California.” (SAC ¶47.) Here, Defendants merely argue that the
allegations as to material misrepresentations are vague. (Demurrer, pg. 12.) However, these allegations are not vague.
Based on the
foregoing, Defendants’ demurrer to the 3rd cause of action is overruled.
Conversion (4th
COA)
“Conversion
is the wrongful exercise of dominion over the property of another. The elements of a conversion are: (1) the
plaintiff’s ownership or right to possession of the property at the time of the
conversion; (2) the defendant’s conversion by a wrongful act or disposition of
property rights; and (3) damages. It is not necessary that there be a manual
taking of the property; it is only necessary to show an assumption of control
or ownership over the property, or that the alleged converter has applied the
property to his own use.” (Farmers
Insurance Exchange v. Zerin (1997) 53 Cal.App.4th 445, 451-452; see also Prakashpalan
v. Engstrom, Lipscomb and Lack (2014) 223 Cal.App.4th 1105, 1135; PCO,
Inc. v. Christensen, Miller, Fink, Jacobs, Glaser, Weil & Shapiro, LLP
(2007) 150 Cal.App.4th 384, 395, 397 [determining money cannot be the subject
of a cause of action for conversion unless there is an identifiable sum, and
dictum that, “plaintiffs may have stated a cause of action for conversion by
alleging, in effect, an amount of cash ‘capable of identification.’ ”]; Fischer
v. Machado (1996) 50 Cal.App.4th 1069, 1072; Weiss v. Marcus (1975)
51 Cal.App.3d 590, 599 [“While money cannot be the subject of an action for
conversion unless a specific sum capable of identification is involved, it is
not necessary that each coin or bill be earmarked.”].)
Plaintiff
alleges sufficient facts to constitute his conversion cause of action. Plaintiff alleges specific sums of money he
paid to Defendants and BCA and the dates Arshag collected the specific sums
from him based on the allegations in paragraphs 1 through 29 inclusive. (SAC ¶¶50-51.)
Based on the
foregoing, Defendant’s demurrer to the 4th cause of action is overruled.
Quantum Meruit
(5th COA)
The elements of a cause of action for
quantum meruit include: (1) plaintiff’s performance of services, work, or
labor; (2) at defendant’s request; and (3) circumstances inferring defendant’s
promise to pay a reasonable value. (Maglica
v. Maglica (1998) 66 Cal.App.4th 442, 449-450; Palmer v. Gregg
(1967) 65 Cal.2d 657, 660; see also MKB
Management, Inc. v. Melikian (2010) 184 Cal.App.4th 796, 805 [“Even if the
entire contract was illegal and unenforceable, a plaintiff may recover the
reasonable value of services rendered provided that those particular services
were not legally prohibited.”].) Here Plaintiff fails to allege sufficient
facts for a cause of action for quantum meruit.
Plaintiff alleges “Arshag approached Plaintiff with a plan to get the
Property out of foreclosure,” in exchange for Plaintiff agreeing to make
payments to Arshag’s Company, Defendant BCA, and “in turn, Plaintiff would be
allowed to remain at the Property.” (SAC
¶12.) However, plaintiff does not allege
that Plaintiff performed services work or labor.
Based on the
foregoing, Defendant’s demurrer to the 5th cause of action is sustained without
leave to amend.
Breach of
Fiduciary Duty (6th COA)
A cause of action for breach of
fiduciary duty includes (1) the existence of a fiduciary duty; (2) breach of
that duty; and (3) damage caused by the breach. (Gutierrez v. Girardi
(2011) 194 Cal.App.4th 925, 932 [citing Stanley v. Richmond (1995) 35
Cal.App.4th 1070, 1086].) To plead a
cause of action for breach of fiduciary duty, a plaintiff must allege facts
showing the existence of a fiduciary duty owed to that plaintiff, a breach of
that duty and resulting damage. (Pellegrini v. Weiss (2008) 165
Cal.App.4th 515, 524.) A fiduciary duty
is founded upon a special relationship imposed by law or when “confidence is
reposed by persons in the integrity of others” who voluntarily accept the
confidence. (Tri-Growth Centre City, Ltd. v. Silldorf, Burdman, Duignan
& Eisenberg (1989) 216 Cal.App.3d 1139, 1150; see CACI 4100, et
seq.)
Plaintiff
alleges sufficient facts for a cause of action for breach of fiduciary duty. Plaintiff
alleges he retained the services of Arshag to act as his real estate agent and
broker for the purposes of accomplishing a short sale of the Property,
negotiating a settlement of the Countrywide loan, and obtaining new loans for
the Property. (SAC ¶60.) Plaintiff further alleges Arshag had a
fiduciary duty of undivided loyalty to Plaintiff, and Arshag breached this duty
by making repeated misrepresentations and omissions regarding use of
Plaintiff’s payments. (SAC ¶¶61-63.) Although Defendants generally argue Plaintiff
failed to allege Arshag owed Plaintiff a fiduciary duty, Defendants acknowledge
the types of job roles that owe a fiduciary duty to a client include real
estate agent and real estate broker. (Memorandum,
pg. 19 citing CACI No. 4100.) (See Thomson v. Canyon (2011) 198 Cal.App.4th 594, 607 [“The
fiduciary duties of a real estate agent include the duties to obey the
instructions of the client, and to provide diligent and faithful service. (2
Miller & Starr, Cal. Real Estate (3d ed. 2000) Agency § 3.25, p. 119.)”].)
Based on the
foregoing, Defendant’s demurrer to the 6th cause of action is overruled.
B.
Motion to Strike
Considering the
Court’s ruling on the demurrer, Defendant’s motion to strike is moot.
Dated: October _____, 2022
Hon. Monica Bachner
Judge of the Superior Court