Judge: Robert B. Broadbelt, Case: 23STCV13211, Date: 2025-02-28 Tentative Ruling
Case Number: 23STCV13211 Hearing Date: February 28, 2025 Dept: 53
Superior Court of California
County of Los Angeles – Central District
Department
53
vs. |
Case
No.: |
23STCV13211 |
|
|
|
Hearing
Date: |
February
28, 2025 |
|
|
|
|
Time: |
|
|
|
|
|
[tentative]
Order RE: (1)
defendants’
demurrer to first amended complaint (2)
defendant’s
demurrer to first amended complaint (3)
defendant’s
motion to strike punitive damages |
MOVING PARTIES: Defendants FMB Development, LLC, 1242 Sunset Plaza LLC, 1013 Genesee LLC,
1408 North Poinsettia LLC, 1866 Heather Way, LLC, and Ilan Kenig
RESPONDING PARTY: Plaintiff Shabi Cohen
(1)
Demurrer
to First Amended Complaint
MOVING PARTY: Defendant Moises Gilinski
RESPONDING PARTY: Plaintiff Shabi Cohen
(1)
Demurrer
to First Amended Complaint
(2)
Motion
to Strike Punitive Damages
The court
considered the unredacted moving, opposition, and reply papers filed in
connection with each demurrer and motion to strike.[1]
BACKGROUND
Plaintiff Shabi Cohen
(“Plaintiff”) filed the operative First Amended Complaint in this action on
March 14, 2024, alleging three causes of action for (1) breach of written
contract, (2) breach of verbal contract, and (3) fraud.
Now pending before the court
are two sets of responsive pleadings directed to the First Amended
Complaint.
First, defendants FMB
Development, LLC (“FMB”), 1242 Sunset Plaza LLC (“Sunset LLC”), 1013 Genesee
LLC (“Genesee LLC”), 1408 North Poinsettia LLC (“Poinsettia LLC”), 1866 Heather
Way, LLC (“Heather LLC”), and Ilan Kenig (“Kenig”) (collectively, “FMB
Defendants”) move the court for an order sustaining their demurrer to
Plaintiff’s second and third causes of action.
Second, defendant Moises
Gilinski (“Gilinski”) moves the court for an order (1) sustaining his demurrer
to the third cause of action for fraud, and (2) striking from Plaintiff’s First
Amended Complaint the prayer and request for punitive damages in connection
with the third cause of action.
FMB DEFENDANTS’ DEMURRER
The
court sustains defendant FMB’s demurrer to the second cause of action for
breach of verbal contract because Plaintiff has stated that he “has agreed to
dismiss” that cause of action against it, without prejudice. (Opp., n. 2 and pp. 5:7-10.) However, Plaintiff has not filed a
Request for Dismissal of that cause of action.
Thus, the court will sustain FMB’s demurrer to the second cause of
action without leave to amend.
The
court sustains defendants Sunset LLC, Genesee LLC, Poinsettia LLC, and Heather
LLC’s demurrer to the second cause of action for breach of verbal contract
because it does not state facts sufficient to constitute a cause of action
since the moving defendants have shown that it is barred by the statute of
frauds. (Code Civ. Proc., § 430.10,
subd. (e).)
“The following contracts are
invalid, unless they, or some note or memorandum thereof, are in writing and
subscribed by the party to be charged or by the party’s agent: [¶¶] A special promise to answer for the debt,
default, or miscarriage of another, except in the cases provided for in Section
2794.”[2] (Civ. Code, § 1624, subd. (a)(2).) The writing requirement of the statute of
frauds “serves only to prevent the contract from being unenforceable; the
statute of frauds merely serve[s] an evidentiary purpose.” (Reeder v. Specialized Loan Servicing LLC (2020)
52 Cal.App.5th 795, 801 [internal quotation marks and citation omitted].)
Plaintiff has alleged that
defendants Sunset LLC, Genesee LLC, Poinsettia LLC, and Heather LLC (the “LLC
Defendants”) gave various verbal assurances to Plaintiff as additional
consideration for Plaintiff to enter into the settlement agreement that is the
subject of this action. (FAC ¶ 35.) Specifically, Plaintiff alleges that he
relied upon the verbal assurances of LLC Defendants “as part of the
consideration for agreeing to the Settlement Agreement, the terms of which
would provide the Plaintiff the security for repayment of the Purchase
Loans.” (Ibid.) The verbal assurances include LLC Defendants’
promise to guarantee Gilinski’s obligations to pay the subject purchase loans
and to grant security interests in the subject properties. (FAC ¶ 16.)
The LLC Defendants allegedly breached the parties’ oral agreement (1)
“by failing to pay the deposits toward the Purchase Price in a timely manner
and in the amounts required by the terms after the Settlement Agreement after
[Gilinski] failed to do so[,]” and (2) “by failing to execute and deliver the
deeds of trust securing [Gilinski’s] performance of the Purchase Loans to the
Plaintiff.” (FAC ¶ 37.) Thus, Plaintiff has alleged that LLC
Defendants have orally promised to answer for defendant Gilinski’s debt, and
therefore the second cause of action, which is based on a breach of that
agreement, is made unenforceable by the statute of frauds. (Civ. Code, § 1624, subd. (a)(2).)
Plaintiff has asserted, and
the court agrees, that parties may be estopped from relying on the statute of
frauds.[3] (Reeder, supra, 52 Cal.App.5th
at p. 802, n. 1; Tukes v. Richard (2022) 81 Cal.App.5th 1, 25 [“‘[t]he
doctrine of estoppel to plead the statute of frauds may be applied where
necessary to prevent either unconscionable injury or unjust enrichment’”].) “Such fraud [warranting the application of the
doctrine of estoppel] may inhere in the unconscionable injury that would result
from denying enforcement of the contract after one party has been induced by
the other seriously to change his position in reliance on the contract[]
[citations], or in the unjust enrichment that would result if a party who has received
the benefits of the other’s performance were allowed to rely upon the
statute.” (Monarco v. Lo Greco (1950)
35 Cal.2d 621, 623-624 [internal citations omitted].) However, Plaintiff has not alleged facts
establishing that (1) he was induced by LLC Defendants to seriously change his
position in reliance on their verbal promises, or (2) LLC Defendants have
received the benefits of Plaintiff’s performance, thereby resulting in unjust
enrichment. (Monarco, supra,
35 Cal.2d at pp. 623-624.) For example, while Plaintiff has alleged that
LLC Defendants made the subject verbal promises “[a]s additional consideration”
for the subject agreement, Plaintiff did not allege that he was induced to
seriously change his position in reliance on those assurances in support of the
second cause of action. (FAC ¶¶ 16, 35.) Further, while Plaintiff has alleged that LLC
Defendants benefited from the agreement since it allowed Gilinski to enter the
projects and fund construction on the subject properties, Plaintiff does not
appear to allege that unjust enrichment has resulted from such benefit. (FAC ¶ 35.)
The court further finds that
Plaintiff has not, in the alternative, alleged facts sufficient to constitute a
cause of action for promissory estoppel against LLC Defendants because
Plaintiff has not alleged (1) that LLC Defendants “should reasonably [have]
expect[ed] the promise to induce action or forbearance on the part of”
Plaintiff, and (2) that “injustice can be avoided only by enforcement of the
promise.” (Newport Harbor Ventures,
LLC v. Morris Cerullo World Evangelism (2016) 6 Cal.App.5th 1207, 1225; New
Livable California v. Association of Bay Area Governments (2020) 59
Cal.App.5th 709, 714-715 [demurrer tests whether complaint states a cause of
action under any legal theory].)
The court therefore sustains
LLC Defendants’ demurrer to the second cause of action. However, the court will grant Plaintiff leave
to amend this cause of action to allege the doctrine of estoppel or promissory
estoppel, if appropriate.[4]
The court sustains defendant
Kenig’s demurrer to the third cause of action for fraud because it does not
state facts sufficient to constitute a cause of action since (1) Kenig has
shown, on the face of the First Amended Complaint and exhibits attached
thereto, that it is barred by the affirmative defense of release, and (2) Plaintiff
did not allege all of the subject misrepresentations with particularity as
required. (Code Civ. Proc., § 430.10,
subd. (e).)
First, the court finds that defendant
Kenig has shown that Plaintiff released this claim against him.
The subject Settlement
Agreement, which is attached to the First Amended Complaint, states that
Plaintiff, on behalf of himself and other parties not relevant here (e.g., his
spouses, heirs, etc.), “release[d] and forever discharge[d] Developer,
Management Company [defined to include LLC Defendants], the New Investor and
any of the principals or owners, individually and collectively, as well as each
of their respective . . . agents . . . [and] managers” from any “unknown cause
of action, claim, right to any lien, or demand for damages, costs, or
contribution, whether uncertain or speculative, which [Plaintiff] may have at
any time prior hereto or which may be brought in the future in connection with
any acts or omissions which have arisen at any time prior to the date of this
[Settlement] Agreement . . . .” (FAC Ex.
A, Settlement Agreement, p. 4, ¶ 3.) Plaintiff further waived the protection of
Civil Code section 1542, which states that a general release does not extend to
claims the releasing party does not know or suspect to exist at the time of
executing the release and that, if known, would have materially affected his
settlement with the released party. (Id.,
¶ 4; Civ. Code, § 1542.)
Plaintiff has alleged that
defendant Kenig “was the duly appointed member for each of the Subject LLCs,”
i.e., LLC Defendants. (FAC ¶¶ 16, 34, 6
[defining “Subject LLCs” to be the LLC Defendants].) The alleged fraudulent statements were made by
Kenig “[d]uring the negotiations of the Settlement Agreement,” such that the
acts had “arisen at any time prior to the date of” the parties’ Settlement
Agreement. (FAC ¶ 40; FAC Ex. A,
Settlement Agreement, p. 4, ¶ 3.) As set
forth above, the release (1) applies to managers of LLC Defendants, i.e.,
including Kenig, and (2) applies to claims, known or unknown, arose before the
date of the Settlement Agreement, which includes this cause of action for fraud
since it necessarily must have arisen before the date of the Settlement
Agreement. Thus, the court finds, on the
face of the First Amended Complaint and exhibits attached thereto, that Plaintiff
released his claim against Kenig for fraud.
Moreover, to the extent that
Plaintiff argues that his waiver of the protection of Civil Code section 1542
can be avoided on the ground that the Settlement Agreement was procured by
fraud (such that Plaintiff may be able to prosecute this action for fraud
against him), the court notes that (1) Plaintiff did not allege that he was
seeking to rescind that provision (or entirety) of the Settlement Agreement,
and (2) a party must generally seek rescission under a contract if he alleges
that he has been fraudulently induced to enter into a contract. (Village Northridge Homeowners Assn. v.
State Farm Fire & Casualty Co. (2010) 50 Cal.4th 913, 921 [“If a party
believes it has been fraudulently induced to enter into a contract, [i]n order
to escape from its obligations the aggrieved party must rescind” [internal
quotation marks and citation omitted]; Ibid. [In the “usual case of
fraud, where the promisor knows what he is signing but his consent is induced
by fraud,” “the party seeking to void the contract must rescind under our
statutory and common law rules.
Rescission requires that the aggrieved party provide the other party to
the agreement with prompt notice and an offer to restore the consideration received,
if any”] [internal quotation marks and citation omitted].)
Second, the court finds that
Plaintiff has not alleged, with the requisite particularity, the subject
representations that are the basis of this cause of action against defendant
Kenig because Plaintiff (1) has alleged (along with other specified
representations) that Defendant “also made the Verbal Assurances, at the time
and manner described herein above[,]” but (2) did not define “Verbal
Assurances,” such that it is unclear the content of those representations, and
how, when, where, to whom and by what means, the other representations on which
this cause of action is based. (Lauckhart
v. El Macero Homeowners Assn. (2023) 92 Cal.App.5th 889, 903 [“Fraud must
be pleaded with particularity”].)
The court therefore sustains
defendant Kenig’s demurrer to this cause of action. The court will grant Plaintiff leave to amend
to address these issues.
DEFENDANT GILINSKI’S DEMURRER
The court sustains defendant
Gilinski’s demurrer to the third cause of action for fraud because it does not
state facts sufficient to constitute a cause of action since (1) Gilinski has
shown, on the face of the First Amended Complaint and exhibits attached
thereto, that it is barred by the affirmative defense of release and waiver
pursuant to the Settlement Agreement, in which Plaintiff agreed to release all
known and unknown claims against Gilinski, and (2) although Plaintiff argues
that the waiver of the protections of Civil Code section 1542 is void,
Plaintiff did not allege such a fact or theory in the First Amended
Complaint. (Code Civ. Proc., § 430.10,
subd. (e); FAC ¶ 40 [alleging misrepresentations made “[d]uring the
negotiations of the Settlement Agreement”]; FAC Ex. A, Settlement Agreement, p.
4, ¶¶ 3 [the parties agreed that Plaintiff would release Gilinski (identified
as “New Investor” in the first paragraph of the Settlement Agreement) from any
“known or unknown cause of action, claim, right to any lien, or demand for
damages, costs, or contribution, whether certain or speculative, which
[Plaintiff] may have at any time prior hereto or which may be brought in the
future in connection with any acts or omission which have arisen at any time
prior to the date of this Agreement”], 4 [waiving protection of section 1542];
Opp. to Gilinski Dem., p. 10:1-4.)
DEFENDANT GILINSKI’S MOTION TO STRIKE
The court denies as moot defendant Gilinski’s motion to strike
Plaintiff’s (1) request for punitive damages, set forth in paragraph 44,
because that request is alleged in support of the third cause of action, to
which the court has sustained Gilinski’s demurrer, and (2) prayer for punitive
damages, set forth in paragraph 7, because that prayer is requested “On the
Third Cause of Action” and the court has sustained Gilinski’s demurrer to that
cause of action.
ORDER
The court sustains defendant FMB
Development, LLC’s demurrer to plaintiff Shabi Cohen’s second cause of action
for breach of verbal contract without leave to amend.
The court sustains defendants 1242 Sunset Plaza LLC, 1013 Genesee LLC,
1408 North Poinsettia LLC, and 1866 Heather Way, LLC’s demurrer to plaintiff
Shabi Cohen’s second cause of action for breach of verbal contract with leave
to amend.
The court sustains defendant Ilan Kenig’s demurrer to plaintiff Shabi
Cohen’s third cause of action for fraud with leave to amend.
The court sustains defendant Moises
Gilinski’s demurrer to plaintiff Shabi Cohen’s third cause of action for fraud
with leave to amend.
The court denies as moot defendant
Moises Gilinski’s motion to strike punitive damages.
The court grants plaintiff Shabi
Cohen 20 days leave to file a Second Amended Complaint that (1) cures the
defects in the second cause of action for breach of verbal contract, as alleged
against defendants 1242 Sunset Plaza LLC, 1013 Genesee LLC, 1408 North
Poinsettia LLC, and 1866 Heather Way, LLC, set forth in this ruling, and (2)
cures the defects in the third cause of action for fraud as alleged against
defendants Ilan Kenig and Moises Gilinski set forth in this ruling.
The court orders defendant FMB
Development, LLC to give notice of this ruling.
IT IS SO ORDERED.
DATED:
_____________________________
Robert
B. Broadbelt III
Judge
of the Superior Court
[1] The
court issued an order sealing portions of Plaintiff’s First Amended Complaint
on March 14, 2024. Thereafter, on
October 8, 2024, these pleadings came before the court, and the court issued an
order noting that (1) the papers filed in connection with these pleadings were
redacted and that the unredacted versions were lodged under seal, but (2) the
parties did not file a motion to seal those records. (Oct. 8, 2024 Order, p. 2:8-23.) The court therefore exercised its discretion
to continue the hearing on these matters in order to give the parties an
opportunity to file a motion to seal, if desired. (Id., p. 2:24-26.) The parties subsequently stipulated, and the
court ordered, that the First Amended Complaint and pleadings shall be
unsealed. (Nov. 26, 2024, Stip. &
Order, p. 4.)
[2]
Plaintiff has not argued that any of the circumstances set forth in Civil Code
section 2794 apply here.
[3]
The court notes that Plaintiff appears to suggest that there is an exception to
the statute of frauds on the ground that the statute cannot be used to
perpetrate such a fraud. (Opp., p. 8:3-8.) There is, however, no fraud exception
to the statute of frauds; instead, the cases on which Plaintiff relies hold
that a misrepresentation may still be actionable even if the underlying oral
contract is made unenforceable by the statute of frauds. (Reeder, supra, 52 Cal.App.5th
at p. 802; Tenzer v. Superscope, Inc. (1985) 39 Cal.3d 18, 29
[disapproving cases holding that fraud actions cannot be maintain if fraudulent
promise is unenforceable under statute of frauds].) Whether a defendant should be estopped from
relying on the statute of frauds is a separate issue.
[4]
The court finds that FMB Defendants have not shown that the First Amended
Complaint is a sham pleading because, although the Complaint originally alleged
that LLC Defendants signed the subject Settlement Agreement and the
First Amended Complaint now alleges that they made verbal assurances as
consideration for the Settlement Agreement, Plaintiff has explained that (1) he
originally pleaded breach of written contract against LLC Defendants because
they are mentioned in that agreement, and (2) “after reviewing a demurrer filed
by the LLC Defendants against the Complaint, Plaintiff determined[, inter
alia,] . . . possible issues related to the LLC Defendants as signatories
on the Agreement.” (Opp., p. 5:12-22; Dones
v. Life Insurance Company of North America (2020) 55 Cal.App.5th 665, 689
[sham pleading doctrine “is not intended to prevent honest complainants from
correcting erroneous allegations or to prevent the correction of ambiguous
facts”] [internal quotation marks and citation omitted].)