Judge: Robert B. Broadbelt, Case: 19STCV32910, Date: 2022-08-30 Tentative Ruling
Tentative rulings are sometimes, but not always, posted. The purpose of posting a tentative ruling is to to help focus the argument. The posting of a tentative ruling is not an invitation for the filing of additional papers shortly before the hearing.
Case Number: 19STCV32910 Hearing Date: August 30, 2022 Dept: 53
Superior Court of California
County of Los Angeles – Central District
Department
53
|
vs. |
Case
No.: |
19STCV32910 |
|
|
|
|
|
Hearing
Date: |
August
30, 2022 |
|
|
|
|
|
|
Time: |
|
|
|
|
|
|
|
[Tentative]
Order RE: defendants’ motion to expunge notice of
pendency of action |
||
MOVING PARTIES:
Defendants Gerald D. Daily and
Andrew Thompson
RESPONDING PARTY: Unopposed
Motion to Expunge Notice of Pendency of Action
The court
considered the moving papers filed in connection with this motion. No opposition was filed.
On September 21, 2020, plaintiff Los Angeles Defiant
Ones, MC, LLC (“Plaintiff”) filed a First Amended Complaint in this action.
On September 21, 2020, Plaintiff filed a Notice of
Pending Action with the court, indicating that the real property located at
8201 South Central Avenue, Los Angeles, California 90001 (the “Property”) is
the subject of this action. The notice
further states that the object of the pending action concerns the complaint
filed by Plaintiff against defendants Gerald D. Daily, Jimie Gibbs, and Andrew
Thompson for breach of contract, constructive trust, declaratory relief,
injunctive relief, and unjust enrichment.
Plaintiff’s notice was recorded on November 16, 2020. (Pettway Decl., Ex. 5.)
Defendants Gerald D. Daily and Andrew Thompson
(“Defendants”) now move the court for an order (1) expunging the Notice of
Pendency of Action filed by Plaintiff on September 21, 2020 and recorded on
November 16, 2020, and (2) awarding Defendants attorney’s fees and costs in the
sum of $3,139.15. Defendants move on the
grounds that Plaintiff cannot show the probable validity of its real property
claim, and that Plaintiff failed to comply with the statutory service
requirements.
The court finds that Plaintiff has failed to meet
its burden of establishing, by a preponderance of the evidence, the probable
validity of its real property claims.
(Code Civ. Proc., § 405.32.)
The court further finds that Plaintiff’s notice of pendency of action is
void and invalid for its failure to comply with the service requirements set
forth in section 405.22. (Code Civ.
Proc., § 405.23.) The court
therefore grants Defendants’ motion to expunge the notice of pendency of
action.
“‘A
lis pendens is a recorded document giving constructive notice that an action
has been filed affecting title or right to possession of the real property
described in the notice.’” (Kirkeby
v. Superior Court (2004) 33 Cal.4th 642, 647.) Any time after a notice of pendency of action
has been recorded, any party or nonparty with an interest in the real property
affected thereby may move the court in which the action is pending to expunge
the notice. (Code Civ. Pro., § 405.30.) The
court must order the notice expunged if the court finds any of the following:
the pleading on which the notice is based does not contain a real property
claim; the claimant has not established by preponderance of the evidence the
probable validity of the real property claim; or the real property claim has
probable validity, but adequate relief can be secured by the giving of an
undertaking. (Code Civ. Pro., §§ 405.31-405.33.)
First, the court finds that Plaintiff’s First Amended Complaint contains
real property claims. (Weil and Brown,
Civ. Proc. Before Trial (2018) § 9:431 [the allegations of the operative
complaint determine whether a real property claim is involved].) Plaintiff’s operative complaint (1) alleges,
in its first cause of action, that Defendants wrongfully took ownership of the
Property; (2) as to its third cause of action, requests a judicial declaration
that Plaintiff “is the rightful, legal and equitable owner of the
subject property in fee simple subject only to the purchase money deed of trust
secured by the [P]roperty upon its purchase on or about July 26, 2000”; (3) as
to its fourth cause of action, seeks an order enjoining Defendants from
refinancing, selling, or otherwise encumbering the Property; and (4) as to its
fifth cause of action, alleges that Defendants are wrongfully claiming
ownership in the Property and have been unjustly enriched by their acquisition
of the Property. (FAC ¶¶ 16, 25, 28-29,
31-32.) Plaintiff’s claims would, if
meritorious, affect title to, or the right to possession of, the Property, and
therefore constitute real property claims.
(Code Civ. Proc., § 405.4.)
Second, the court finds that Plaintiff has
failed to meet its burden to establish the probable validity of its real
property claims by a preponderance of the evidence. (Code Civ. Proc., § 405.32.) Defendants contend that Plaintiff cannot
establish the probable validity of its claims because (1) the recorded title
deed is in Defendants’ names, (2) Plaintiff cannot produce evidence
establishing that title was ever transferred to it, and (3) Plaintiff has
neither held itself out to be the owner of the Property nor acted as an owner
in any regard.
The burden of proving the probable validity of
real property claims is placed on the claimant, i.e., Plaintiff. (J&A Mash & Barrel, LLC v.
Superior Court (2022) 74 Cal.App.5th 1, 33; Code Civ. Proc., § 405.30
[“The claimant shall have the burden of proof under Sections 405.31 and
405.32”].) By failing to oppose this
motion, Plaintiff has failed to meet its burden to establish the probable
validity of its real property claims by a preponderance of the evidence.
The court is therefore required to grant Defendants’ motion and expunge
the notice of pendency of action. (Code
Civ. Proc., § 405.32 [the court “shall” order the notice expunged if the
claimant has not established the probable validity of the real property
claim].)
In addition, the court further finds that Defendants have presented
evidence and argument establishing that the notice is void and invalid for
failing to comply with the service requirements of section 405.22. Prior to recording a notice of pendency of
action, a claimant shall “cause a copy of the notice to be mailed, by
registered or certified mail, return receipt requested, to all known addresses
of the parties to whom the real property claim is adverse and to all owners of
record of the real property affected by the real property claim as shown by the
latest county assessment roll.” (Code
Civ. Proc., § 405.22.) “[S]ubstantial
compliance satisfies the mailing requirement of section 405.22.” (J&A Mash & Barrel, LLC, supra,
74 Cal.App.5th at p. 29.) Any notice of
pendency of action that fails to satisfy, or substantially comply with, the requirements
of section 405.22 “shall be void and invalid as to any adverse party or owner….” (Code Civ. Proc., § 405.23.) “A party contending that a lis pendens is
‘void and invalid’ for purposes of section 405.23 due to defective service may
raise this ground in a motion for expungement filed pursuant to section
405.30.” (J&A Mash & Barrel,
LLC, supra, 74 Cal.App.5th at pp. 24-25.)
The Proof of Service attached to the
recorded notice of pendency of action states that Legrand H. Clegg II, Esq., Gerald Daily, and Jimie Gibbs
were served with a document entitled “DECLARATION RE: NOTICE OF LATE FILING” on
September 21, 2020 by email and first class mail. (Pettway Decl., Ex. 5, Proof of Service; Plaintiff’s
September 21, 2020 Notice of Pending Action, p. 3.) The court therefore finds that Plaintiff
failed to substantially comply with the service requirements set forth in
section 405.22. The Proof of Service
states that a declaration regarding notice of late filing was served on September
21, 2020; the Proof of Service fails to establish that the notice of pendency
of action was ever served on Defendants, or that the notice of pendency of
action was served by registered or certified mail as required by section
405.22. Moreover, prior and current defense
counsel of record attest in their declarations that they have not been served
with the notice of pendency of action.
(Clegg Decl., ¶¶ 9-10; Pettway Decl., ¶¶ 6-7.)
Accordingly, the court finds that the notice
of pendency of action is void and invalid based on improper service, which
establishes an additional ground for expungement. (Code Civ. Proc., § 405.23; J&A Mash & Barrel, LLC, supra, 74 Cal.App.5th at pp. 24-25.)
The court grants Defendants’ request for attorney’s fees and costs. (Code Civ. Proc., § 405.38.) The court finds that $3,139.15 (12.05 hours x
Pettway’s $250 hourly rate + $126.65 in costs) is a reasonable amount of
attorney’s fees and costs to be awarded against Plaintiff and in favor of
Defendants in connection with this motion.
ORDER
The court grants defendants Gerald
D. Daily and Andrew Thompson’s Motion to Expunge Notice of Pendency of Action. (Code Civ. Proc., §§ 405.32, 405.23.)
The court orders that the Notice of Pendency of Action recorded
against the property commonly known as 8201 South Central Avenue, Los Angeles,
California on November 16, 2020, as attached to the declaration of Donna D.
Pettway as Exhibit 5, is expunged.
The court orders plaintiff Los Angeles Defiant Ones MC, LLC to pay to
defendants Gerald D. Daily and Andrew Thompson
attorney’s fees and costs in the sum of $3,139.15 within 30 days from the date
of this order. (Code Civ. Proc.,
§ 405.38.)
The court orders defendants Gerald D. Daily
and Andrew Thompson to give notice of this ruling.
IT IS SO ORDERED.
DATED:
_____________________________
Robert
B. Broadbelt III
Judge
of the Superior Court