Judge: Robert B. Broadbelt, Case: 21STCV37002, Date: 2022-09-09 Tentative Ruling
Case Number: 21STCV37002 Hearing Date: September 9, 2022 Dept: 53
Superior Court of California
County of Los Angeles – Central District
Department
53
|
vs. |
Case
No.: |
21STCV37002 |
|
|
|
|
|
Hearing
Date: |
September
9, 2022 |
|
|
|
|
|
|
Time: |
|
|
|
|
|
|
|
[Tentative]
Order RE: (1)
demurrer
to first amended complaint; (2)
motion
to strike portions of first amended complaint; (3)
demurrer
to first amended complaint; (4)
motion
to strike portions of first amended complaint |
||
MOVING PARTIES:
Defendants Beneviste &
Francke Insurance Services, and Daniel Francke, aka Dan Francke
RESPONDING PARTY: Plaintiff
RIFM Properties, LLC
(1)
Demurrer
to First Amended Complaint
(2)
Motion
to Strike Portions of First Amended Complaint
MOVING PARTY: Defendant Navigators Specialty
Insurance Company
RESPONDING PARTY: Plaintiff
RIFM Properties, LLC
(3)
Demurrer
to First Amended Complaint
(4)
Motion
to Strike Portions of First Amended Complaint
The court considered the moving, opposition, and reply papers filed in
connection with each demurrer and motion to strike.
BACKGROUND
Plaintiff RIFM Properties, LLC
(“Plaintiff”) filed this action on October 6, 2021. On February 9, 2022, Plaintiff filed its
operative First Amended Complaint against defendants Hartford Financial
Services Group, Inc., Navigators Specialty Insurance Company, Benveniste &
Francke Insurance Services, and Daniel Francke, aka Dan Francke. Plaintiff’s First Amended Complaint alleges
five causes of action for (1) breach of contract, (2) breach of implied
covenant of good faith and fair dealing, (3) tortious breach of implied
covenant of good faith and fair dealing, (4) negligence, and (5) intentional
misrepresentation.
Two sets of demurrers and
motions to strike are pending before the court.
First, defendants Benveniste & Francke Insurance Services
(“B&F”) and Daniel Francke aka Dan Francke (“Francke”) (collectively,
“Francke Defendants”) move the court for an order (1) sustaining their demurrer
to Plaintiff’s fourth and fifth causes of action, and (2) granting their motion
to strike Plaintiff’s requests for punitive damages and attorney’s fees. Second, defendant Navigators Specialty
Insurance Company (“Navigators”) moves the court for an order (1) sustaining
its demurrer to Plaintiff’s first, second, and third causes of action, and (2)
granting its motion to strike Plaintiff’s requests for punitive damages and
attorney’s fees.
The court denies Navigators’ request for
judicial notice. (Evid. Code,
§ 452.)
DEMURRER FILED BY FRANCKE DEFENDANTS
The
court overrules Francke
Defendants’ demurrer to Plaintiff’s fourth cause of action for negligence
because it states facts sufficient to constitute a cause of
action since Plaintiff sufficiently alleges that Francke Defendants had a legal
duty to use care in providing the Certificate of Liability Insurance (the
“Certificate”), and that they breached that duty “by failing to ensure that the
certificate was issued in accordance with Navigators’ policies and was accepted
by Navigators.” (Code Civ. Proc., §
430.10, subd. (e); FAC ¶¶ 38-39.)
The court notes that Francke Defendants argue that this cause of action
should be sustained because it (1) refers to defendant B&F as “B&R” and
(2) the Certificate states that it confers no rights on Plaintiff.
First, although the court notes these typographical errors, Francke
Defendants do not demur on the ground of uncertainty, or otherwise contend that
these errors do not sufficiently put B&F on notice of the claims against
it. Second, while the court acknowledges
that the Certificate does not confer rights on Plaintiff, the basis of
Plaintiff’s cause of action against Francke Defendants is that they breached their
duties to Plaintiff by failing to ensure that the Certificate was issued in
accordance with Navigators’ policies, accepted by Navigators, and provided
Plaintiff with coverage. (FAC ¶ 39.) The court finds that these facts are
sufficient to constitute a cause of action for negligence, and therefore
overrules the demurrer.
The
court sustains Francke
Defendants’ demurrer to Plaintiff’s fifth cause of action for intentional
misrepresentation because it does not state facts sufficient to
constitute a cause of action since Plaintiff fails to allege each element of
the cause of action for intentional misrepresentation with the particularity
required by California law, including facts establishing when, where, to whom,
and by what means the allegedly intentional misrepresentations were tendered. (Code Civ. Proc., § 430.10, subd. (e); Stansfield
v. Starkey (1990) 220 Cal.App.3d 59, 73.)
The burden is on the plaintiff “to articulate how it could amend its
pleading to render it sufficient.” (Palm
Springs Villas II Homeowners Assn., Inc. v. Parth (2016) 248 Cal.App.4th
268, 290.) To satisfy that burden, a
plaintiff “must show in what manner he can amend his complaint and how that
amendment will change the legal effect of his pleading.” (Goodman v. Kennedy (1976) 18 Cal.3d
335, 349.) Here, Plaintiff requests
leave to amend. The court grants
Plaintiff leave to amend its complaint to sufficiently allege its fifth cause
of action for intentional misrepresentation against Francke Defendants.
MOTION TO STRIKE FILED BY FRANCKE
DEFENDANTS
Francke Defendants move the court for an order
striking (1) Plaintiff’s prayer for punitive damages, (2) Plaintiff’s request
and allegation for punitive damages in its fifth cause of action, and (3)
Plaintiff’s prayer for attorney’s fees.
(FAC Prayer, ¶ 5, subd. (a), (c), FAC ¶ 50.)
The court grants Francke Defendants’ motion to
strike Plaintiff’s prayer for punitive damages because the court has sustained
Francke Defendants’ demurrer to Plaintiff’s fifth cause of action for
intentional misrepresentation, which is the only cause of action that can
support Plaintiff’s request for punitive damages. (Code Civ. Proc., § 436.)
The court denies as moot Francke Defendants’ motion
to strike Plaintiff’s additional allegation and request for punitive damages in
paragraph 50 of the First Amended Complaint, because that allegation appears in
the fifth cause of action for intentional misrepresentation, which has been
removed from the First Amended Complaint because the court has sustained
Francke Defendants’ demurrer to that cause of action.
The court grants Francke Defendants’ motion to
strike Plaintiff’s prayer for attorney’s fees because Plaintiff has not
identified a statute or contract entitling Plaintiff to an award of attorney’s
fees. (Code Civ. Proc., §§ 1021, 436.)
DEMURRER FILED BY DEFENDANT NAVIGATORS
The court overrules defendant Navigators’ demurrer
to Plaintiff’s first cause of action for breach of contract on the ground that
Plaintiff did not attach a copy of the contract between Plaintiff and US Home
Pros, Inc., dba Cal Retrofit, because the contract upon which this action is
founded is alleged to be the Certificate.
(FAC ¶ 22 [“RIFM was entitled to benefits under the Certificate of
Liability Insurance”].)
The court sustains Navigators’ demurrer to
Plaintiff’s first cause of action for breach of contract on the ground that it
does not state facts sufficient to constitute a cause of action since Plaintiff
cannot allege that a contract for insurance existed between Plaintiff and
Navigators based on the face of the First Amended Complaint and the exhibits
attached thereto. (Code Civ. Proc.,
§ 430.10, subd. (e); Oasis West Realty, LLC v. Goldman (2011) 51
Cal.4th 811, 921 [setting forth elements for cause of action for breach of
contract].)
As noted by Navigators, the Certificate (1) is
itself not a contract between the parties, and (2) expressly states that “[a]
statement on this certificate does not confer rights to the certificate holder
in lieu of” endorsements to the policy.
(Pardee Const. Co. v. Insurance Co. of the West (2000) 77
Cal.App.4th 1340, 1347 fn. 2; FAC Ex. A., Certificate of Liability
Insurance.) The court acknowledges, as
Plaintiff argues, that a certificate of liability insurance is evidence that a
policy has been issued. (Pardee
Const. Co., supra, 77 Cal.App.4th at p. 1347, fn. 2; Empire Fire
& Marine Ins. Co. v. Bell (1997) 55 Cal.App.4th 1410, 1423 fn. 25 [“A
certificate of insurance is merely evidence that a policy has been issued. (Ins. Code, § 384.)”].) However, the Certificate itself states that (1)
it has been issued “as a matter of information only[;]” (2) if the certificate
holder is an additional insured, any policies must be endorsed; and (3) any
statements on the Certificate do not confer rights on the holder in lieu of
such endorsements. (FAC, Ex. A.)
Accordingly, the terms of the Certificate establish
that no contract for insurance exists between Plaintiff and Navigators unless
the policy has been endorsed. (Ibid.) Thus, although the court agrees that certificates
of liability insurance constitute evidence that a policy has been issued, the
Certificate here constitutes evidence that an insurance policy has been issued,
but that coverage to Plaintiff, as an additional insured, exists only upon
satisfaction of its terms (i.e., that the policy has been endorsed).
Here, Plaintiff has not alleged (1) that the policy
was endorsed, or (2) facts establishing that it met the requirements for
endorsement under the terms of Navigators’ policy. As to the second issue, Navigators’ policy,
as attached to the First Amended Complaint, contains two relevant endorsements. The first endorsement provision is entitled
“Additional Insured—Owners, Lessees or Contractors—Automatic Status for Other
Parties When Required in Written Construction Agreement.” (FAC Ex. E, p. CG 20 38 04 13.) This provision states that the policy is
amended to include, as an additional insured, any person or organization for
whom the insured is performing operations, when the insured “and such person or
organization have agreed in writing in a contract or agreement that such person
or organization be added as an additional insured on [the] policy; and [¶] [a]ny
other person or organization [the insured is] required to add as an additional
insured under the contract or agreement described” above. (Id. at § A, subds. (1)-(2).) The second endorsement provision is entitled
“Additional Insured—Owners, Lessees or Contractors—Completed Operations.” (FAC Ex. E, p. CG 20 37 04 13.) This provision states that an additional
insured includes any person or organization to whom the named insured has
agreed, by a written contract, that such person is to be added as an additional
insured for completed operations coverage, as with respect to “commercial
construction.” (Id. at p.
1.) While Plaintiff alleges that it and
US Home Pros, Inc. agreed to add Plaintiff as an additional insured to its
policy issued by Navigators, Plaintiff does not allege that the parties agreed
to this term in a written contract as required by both relevant endorsement
provisions. (FAC ¶ 14.)
The court therefore finds that Plaintiff has not
alleged the existence of a contract between it and Navigators because (1) the
Certificate itself does not reflect that a policy has been issued to Plaintiff
as an additional insured, since it expressly states that it confers no rights
on the certificate holders, and (2) Plaintiff does not allege (a) that the
policy was endorsed, or (b) facts establishing that it met the conditions to
qualify as an additional insured under the terms of the policy.
Finally, as briefly mentioned by Navigators in
reply, the court notes that the Certificate does not name plaintiff RIFM
Properties, LLC as an additional insured and certificate holder; instead, the
Certificate identifies the holders and additional insureds to be Michael Tsvilik
and RIFM Family, LLC. (FAC, Ex. A
[emphasis added].) Although Plaintiff
may have changed its name, or may be considered to be the same entity as RIFM
Family, LLC, Plaintiff has not alleged this fact in its complaint.
The court sustains Navigators’ demurrer to
Plaintiff’s second cause of action for breach of the implied covenant of good
faith and fair dealing because it does not state facts sufficient to constitute
a cause of action since Plaintiff has not alleged the existence of an insurance
contract between it and Navigators for the reasons set forth above. (Code Civ. Proc., § 430.10, subd. (e); Major
v. Western Home Ins. Co. (2009) 169 Cal.App.4th 1197, 1207-1208 [an implied
covenant of good faith and fair dealing is implied in an insurance contract].)
The court sustains Navigators’ demurrer to
Plaintiff’s third cause of action for tortious breach of the implied covenant
of good faith and fair dealing (insurance bad faith) because it does not state
facts sufficient to constitute a cause of action since Plaintiff has not
alleged that it was an additional insured under Navigators’ policy, and
therefore has not alleged that Navigators withheld benefits due to Plaintiff
under the policy. (Code Civ. Proc., §
430.10, subd. (e); Major v. Western Home Ins. Co. (2009) 169 Cal.App.4th 1197, 1209 [“to establish
the insurer’s ‘bad faith’ liability, the insured must show that the insurer has
(1) withheld benefits due under the policy, and (2) that such withholding was
‘unreasonable’ or ‘without proper cause’”].)
The burden is on the plaintiff “to articulate how it could amend its pleading
to render it sufficient.” (Palm
Springs Villas II Homeowners Assn., Inc., supra, 248 Cal.App.4th at
p. 290.) To satisfy that burden, a
plaintiff “must show in what manner he can amend his complaint and how that
amendment will change the legal effect of his pleading.” (Goodman, supra, 18 Cal.3d at p.
349.) Here, Plaintiff requests leave to
amend. The court notes that Plaintiff
has argued, in its opposition, that Plaintiff and US Home Pros, Inc. entered
into an oral agreement to provide insurance coverage to Plaintiff, which
indicates that Plaintiff may not be able to amend its complaint to allege facts
establishing that Plaintiff met the conditions set forth in Navigators’ policy
to be considered an additional insured.
However, the court exercises its discretion to grant Plaintiff leave to
amend, to the extent that it can, to sufficiently allege the existence of an
insurance contract between Plaintiff and Navigators.
MOTION TO STRIKE FILED BY DEFENDANT
NAVIGATORS
Navigators moves the court for an order striking (1)
Plaintiff’s prayer for punitive damages, (2) Plaintiff’s allegation that
Navigators acted with oppression, fraud, or malice and request for punitive
damages in connection with its third cause of action, and (3) Plaintiff’s
prayer for attorney’s fees and costs.
(FAC ¶ 35, FAC Prayer, ¶ 5, subds. (a), (c).)
The court grants Navigators’ motion to strike
Plaintiff’s prayer for punitive damages, because the court has sustained
Navigators’ demurrer to Plaintiff’s third cause of action for tortious breach
of the implied covenant of good faith and fair dealing (insurance bad faith),
which is the only cause of action that can support Plaintiff’s request for
punitive damages. (Code Civ. Proc., §
436.)
The court denies as moot Navigators’ motion to
strike Plaintiff’s additional allegation and request for punitive damages in
paragraph 35 of the First Amended Complaint, because that allegation appears in
the third cause of action for tortious breach of the implied covenant of good
faith and fair dealing (insurance bad faith),
which has been removed from the First Amended Complaint because the
court has sustained Navigators’ demurrer to that cause of action.
The court grants Navigators’ motion to strike
Plaintiff’s prayer for attorney’s fees because Plaintiff has not identified a
statute or contract entitling Plaintiff to an award of attorney’s fees. (Code Civ. Proc., §§ 1021, 436.)
ORDER
The
court overrules defendants Benveniste
& Francke Insurance Services and Daniel Francke aka Dan Francke’s demurrer
to Plaintiff’s fourth cause of action for negligence. (Code Civ. Proc., § 430.10, subd. (e).
The court sustains defendants
Benveniste & Francke Insurance
Services and Daniel Francke aka Dan Francke’s demurrer to Plaintiff’s fifth
cause of action for intentional misrepresentation with leave to amend. (Code Civ. Proc., § 430.10, subd. (e).)
The court grants defendants Benveniste & Francke Insurance Services
and Daniel Francke aka Dan Francke’s motion to strike Plaintiff’s prayer for punitive
damages and for attorney’s fees. (Code
Civ. Proc., § 436.)
The court sustains defendant Navigators Specialty Insurance Company’s
demurrer to Plaintiff’s first, second, and third causes of action with leave to
amend. (Code Civ. Proc., § 430.10,
subd. (e).)
The court grants defendant Navigators Specialty Insurance
Company’s motion to strike Plaintiff’s prayer for punitive damages and for
attorney’s fees. (Code Civ. Proc.,
§ 436.)
The court orders that plaintiff RIFM Properties, LLC has 20 days leave
to file a Second Amended Complaint that cures the defects discussed in this
order.
The court orders defendant
Navigators Specialty Insurance Company to give notice of this order.
IT IS SO ORDERED.
DATED:
_____________________________
Robert
B. Broadbelt III
Judge
of the Superior Court