Judge: Robert B. Broadbelt, Case: 22STCV39547, Date: 2025-03-03 Tentative Ruling
Case Number: 22STCV39547 Hearing Date: March 3, 2025 Dept: 53
Superior Court of California
County of Los Angeles – Central District
Department
53
|
vs. |
Case
No.: |
22STCV39547 |
|
|
|
|
|
Hearing
Date: |
March
3, 2025 |
|
|
|
|
|
|
Time: |
|
|
|
|
|
|
|
[tentative]
Order RE: defendants’ demurrer to first amended
complaint |
||
MOVING PARTIES: Defendants Dawn Kuykendall,
Jerilyn Rivetti Kuykendall, Brian McWilliams, Rodney Owens, and Villa Patrician
Home Owner’s Association Inc.
RESPONDING PARTY: Plaintiff Sinai Mariel Valverde Dominguez
Demurrer to First Amended Complaint[1]
The court
considered the moving and opposition papers filed in connection with this demurrer. No reply papers were filed.
REQUEST FOR JUDICIAL NOTICE
The
court grants defendants Dawn Kuykendall, Jerilyn Rivetti Kuykendall,
Brian McWilliams, Rodney Owens, and Villa Patrician Home Owner’s Association
Inc.’s request for judicial notice.
(Evid. Code, § 452, subd. (c).)
DISCUSSION
Plaintiffs Eduardo Luna and Sinai Mariel Valverde Dominguez
(“Dominguez”) (collectively, “Plaintiffs”) filed their operative First Amended
Complaint in this action on July 1, 2024.
The First Amended Complaint alleges six causes of action for (1) breach
of fiduciary duties; (2) violation of governing documents; (3) breach of
fiduciary duty – financial improprieties; (4) aiding and abetting breach of
fiduciary duties; (5) breach of fiduciary duty – retaliation; and (6) assault.[2]
Defendants Dawn Kuykendall, Jerilyn Rivetti Kuykendall, Brian
McWilliams, Rodney Owens, and Villa Patrician Home Owner’s Association Inc.
(“Defendants”) now move the court for an order sustaining their demurrer (1) to
the first through fifth causes of action, as alleged against defendant Jerilyn
Rivetti Kuykendall (“J. Rivetti”), and (2) to each cause of action alleged by
plaintiff Dominguez.
The court overrules Defendants’ demurrer to the First Amended
Complaint, as filed by plaintiff Dominguez, because Defendants have not shown
that it does not state facts sufficient to constitute causes of action on the
ground that Dominguez does not have standing.
(Code Civ. Proc., § 430.10, subd. (e).)
Defendants have argued that plaintiff Dominguez cannot bring this
action because she does not own any units within the subject homeowner’s
associations. However, Defendants have
based this argument on an exhibit attached to the declaration of their counsel
and a declaration filed by plaintiff Luna in support of another matter—i.e.,
not allegations of the First Amended Complaint or matters of which the court
has taken judicial notice—which is improper on demurrer. (Code Civ. Proc., § 430.30, subd. (a) [party
may make objection to complaint if the ground for the objection “appears on the
face thereof, or from any matter of which the court is required to or may take
judicial notice”]; Demurrer, p. 8:13-20 [relying on Exhibit C to declaration of
attorney Olson and Luna’s May 15, 2023 declaration]; Panterra GP, Inc. v.
Superior Court of Kern County (2022) 74 Cal.App.5th 697, 710 [demurrer is
not the appropriate procedure for determining the truth of disputed facts].)
The court overrules Defendants’ demurrer to the first through fifth
causes of action, as alleged against defendant J. Rivetti, because Defendants
have not shown that they do not state facts sufficient to constitute causes of
action against J. Rivetti on the ground that she does not have an ownership,
agency, or employment relationship with the subject homeowner’s association
defendants as alleged (FAC ¶ 6) because (1) Defendants have relied on an
exhibit attached to the declaration of counsel in support of their argument
that J. Rivetti does not own a unit within the homeowner’s associations, which
is improper on demurrer, (2) the “Interspousal Transfer Grant Deed” does not
show that J. Rivetti does not own a unit within the homeowner’s associations
because Defendants did not establish that the property subject thereto is a
unit within the associations,[3]
and (3) the Statements of Information, while sufficient to show that J. Rivetti
was not, at the time of the filings, an officer of the homeowner defendants
(i.e., both entities with the corporate name Villa Patrician Homeowner’s
Association, Inc.), do not show that J. Rivetti was not on the Board of
Directors and was not an agent, employee, vendor and/or contractor of the
homeowner’s association defendants as alleged (FAC ¶ 6). (Code Civ. Proc., §§ 430.10, subd. (e),
430.30, subd. (a); Panterra GP, Inc., supra, 74 Cal.App.5th at p.
710.)
ORDER
The court overrules defendants Dawn
Kuykendall, Jerilyn Rivetti Kuykendall, Brian McWilliams, Rodney Owens, and
Villa Patrician Home Owner’s Association Inc.’s demurrer to plaintiffs Eduardo
Luna and Sinai Mariel Valverde Dominguez’s First Amended Complaint.
The court orders plaintiff Sinai
Mariel Valverde Dominguez to give notice of this ruling.
IT IS SO ORDERED.
DATED:
_____________________________
Robert
B. Broadbelt III
Judge
of the Superior Court
[1] On November 22, 2024, the court continued the
hearing on this demurrer from December 5, 2024 to March 3, 2025. (Nov. 22, 2024 Notice re Continuance of
Hearing and Order.)
[2]
Although the caption of the First Amended Complaint includes a seventh cause of
action for violation of election requirements, that cause of action is not
included in the body of the First Amended Complaint.
[3]
Even if this grant deed did show that J. Rivetti transferred her unit within
the associations to Anthony Rivetti in 2019, the court notes that (1)
Plaintiffs did not allege all of the dates on which the alleged wrongful
conduct occurred, such that (2) the court cannot determine that, at the time
that all of the wrongful conduct occurred, J. Rivetti did not own a unit within
the homeowner’s associations.