Judge: Robert B. Broadbelt, Case: 24STCV22915, Date: 2025-04-15 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: 24STCV22915 Hearing Date: April 15, 2025 Dept: 53
Superior Court of California
County of Los Angeles – Central District
Department
53
|
vs. |
Case
No.: |
24STCV22915 |
|
|
|
|
|
Hearing
Date: |
April
15, 2025 |
|
|
|
|
|
|
Time: |
|
|
|
|
|
|
|
[tentative]
Order RE: (1)
defendant’s
demurrer to complaint (2)
defendant’s
motion to strike portions of complaint |
||
MOVING PARTY: Defendant Joshua Kim
RESPONDING PARTY: Plaintiff Peter Yong Kim
(1)
Demurrer
to Complaint
(2)
Motion
to Strike Portions of Complaint
The court
considered the moving, opposition, and reply papers filed in connection with the
demurrer and motion to strike.
REQUEST FOR JUDICIAL NOTICE
The court (1) grants defendant
Joshua Kim’s request for judicial notice of fact numbers 1-4, as set
forth in the Restraining Order After
Hearing (Order of Protection), and (2) takes judicial notice of the existence
of the Restraining Order After Hearing (Order of Protection). (Evid. Code, § 452, subd. (d); South Lake
Tahoe Property Owners Group v. City of South Lake Tahoe (2023) 92
Cal.App.5th 735, 751 [court may take judicial notice of orders, findings of
facts and conclusions of law, and judgments within court records].)
The court denies defendant Joshua
Kim’s request for judicial notice of fact number 5 because the subject court
order does not include a finding of that fact.
(Evid. Code, § 452, subd. (d); South Lake Tahoe Property Owners Group,
supra, 92 Cal.App.5th at p. 751.)
BACKGROUND
Plaintiff Peter Yong Kim
(“Plaintiff”) filed this action against defendant Joshua Kim, a/k/a Sung Joon
Kim (“Defendant”) on September 5, 2024.
The Complaint alleges six cause of action for (1) conversion by way of
identity theft; (2) receiving stolen property; (3) resulting trust; (4)
constructive trust; (5) unjust enrichment; and (6) injunctive relief.
Defendant now moves the court
for an order (1) sustaining his demurrer to each cause of action alleged in
Plaintiff’s Complaint, and (2) striking from the Complaint the request for
punitive damages and supporting allegations.
DEMURRER
The court overrules
Defendant’s demurrer to each cause of action on the ground of uncertainty
because the Complaint is not ambiguous or unintelligible and therefore is not
uncertain. (Code Civ. Proc., § 430.10,
subd. (f).)
The court notes, as a
threshold matter, that Defendant has asserted that this action is litigation
abuse in the context of domestic violence.
(Notice of Dem., p. 3:20-27.) The
court has taken judicial notice of the existence of the Restraining Order After
Hearing (Order of Protection) issued on August 11, 2021 and in effect until August
11, 2026, which (1) names as protected persons Christina Kim, Defendant, and Su
Jin Kim, (2) names as the restrained person Plaintiff, and (3) orders that
Plaintiff must not, inter alia, contact the protected people directly or
indirectly or disturb the peace. (RJN
Ex. A, ¶¶ 1-4, 6.) The court further acknowledges,
as Defendant has raised, that in Family Code section 6309, the Legislature has
recognized that “[d]omestic violence survivors who enter the family or civil
court systems seeking protection often face ongoing abuse in the form of
litigation abuse.” (Fam. Code, § 6309,
subd. (a)(1)(C).) The court takes
seriously the risk of litigation abuse.
However, Defendant did not cite authority, in his moving papers, establishing
that the existence or violation of the Restraining Order After Hearing (Order
of Protection) prevents Plaintiff from maintaining this action against
Defendant.[1]
The court overrules
Defendant’s demurrer to the first cause of action for conversion by way of
identity theft because it states facts sufficient to constitute a cause of
action since Plaintiff has sufficiently alleged facts establishing (1)
Plaintiff’s ownership rights to the $46,050 in Plaintiff’s EDD account (Compl.,
¶¶ 9-10), (2) Defendant’s conversion of that sum by the wrongful act of theft
(Compl., ¶¶ 10, 13), and (3) damages from the loss of those funds (Compl., ¶
14). (Code Civ. Proc., § 430.10, subd.
(e); Lee v. Hanley (2015) 61 Cal.4th 1225, 1240 [elements of
conversion].)
The court overrules Defendant’s demurrer to the second cause of action for receiving stolen
property because (1) Defendant has not met his burden (i) to show that it does
not state facts sufficient to constitute a cause of action on the ground that
Plaintiff abandoned the subject property since (A) although the Restraining
Order After Hearing includes an order that the petitioner, i.e., Christina Kim,
was granted exclusive use of the residence located at 400 S. Lafayette Park
Place, Apartment 111 (the location from which Defendant is alleged to have
taken Plaintiff’s property (Compl., ¶ 18)), Defendant did not cite authority to
establish that Plaintiff’s failure to take that property constitutes
abandonment thereof and therefore cannot constitute the stolen property that is
the subject of this cause of action, and (B) this cause of action also appears
to be based on the alleged receipt of Plaintiff’s EDD funds (Compl., ¶ 20), which
Defendant did not address, and (ii) to show that it does not state facts
sufficient to constitute a cause of action on the ground that it is necessarily
barred by the statute of limitations, and (2) it states facts sufficient to
constitute a cause of action since Plaintiff has alleged facts establishing (i)
that Plaintiff’s property was stolen (Compl., ¶¶ 18, 20), (ii) that Defendant received,
withheld, and concealed from Plaintiff the subject property and EDD funds
(Compl., ¶ 20), and (iii) Defendant knew that the property was stolen (Compl., ¶
21). (Code Civ. Proc., § 430.10, subd.
(e); Raja Development Co., Inc. v. Napa Sanitary District (2022) 85
Cal.App.5th 85, 92 [“A demurrer based on a statute of limitations will not lie
where the action may be, but is not necessarily, barred”] [internal quotation
marks omitted]; Pen. Code, § 496, subd. (a); Finton Construction, Inc. v
Bidna & Keys, APLC (2015) 238 Cal.App.4th 200, 213 [elements of claim
under Penal Code section 496]; Switzer v. Wood (2019) 35 Cal.App.5th
116, 119 [“Although section 496 defines a criminal offense, it also provides an
enhanced civil remedy in the event there has been a violation of the statute .
. . .”].)
The court sustains Defendant’s
demurrer to the third cause of action for resulting trust because it does not
state facts sufficient to constitute a cause of action since (1) “[a] resulting
trust arises by operation of law from a transfer of property under
circumstances showing that the transferee was not intended to take the
beneficial interest[,]” and (2) Plaintiff has not alleged facts establishing
the creation of a resulting trust based on the circumstances alleged in the
Complaint. (Code Civ. Proc., § 430.10,
subd. (e); Lloyd’s Bank California v. Wells Fargo Bank (1986) 187
Cal.App.3d 1038, 1042; Laing v. Laubach (1965) 233 Cal.App.2d 511, 515 [“‘A
resulting trust arises when the legal estate is transferred under such
circumstances that the intent appears, or is inferred, that the beneficial
interest should not be enjoyed with the legal title’”].)
The court overrules
Defendant’s demurrer to the fourth cause of action for constructive trust
because it states facts sufficient to constitute a cause of action since Plaintiff
has alleged facts establishing (1) Plaintiff’s right to the property that is
the subject of this action (Compl., ¶¶ 8, 18, 20, 32), and (2) Defendant’s
acquisition of that property by the wrongful act of theft (Compl., ¶ 32). (Code Civ. Proc., § 430.10, subd. (e); Optional
Capital, Inc. v. DAS Corp. (2014) 222 Cal.App.4th 1388, 1402 [“A
constructive trust ‘may be imposed in practically any case where there has been
a wrongful acquisition or detention of property to which another is entitled,
but the party attempting to establish the constructive trust must establish the
claim by clear and convincing evidence’”].)
The court overrules
Defendant’s demurrer to the fifth cause of action for unjust enrichment because
(1) there is a split in authority regarding the characterization of unjust
enrichment as a cause of action, and (2) Plaintiff has alleged facts sufficient
to constitute a cause of action for unjust enrichment since he has alleged that
Defendant has received the benefit of Plaintiff’s property and funds at the
expense of Plaintiff (Compl., ¶¶ 8, 18, 20, 35). (Code Civ. Proc., § 430.10 subd. (e); Lyles
v. Sangadeo-Patel (2014) 225 Cal.App.4th 759, 769 [“The elements for a
claim of unjust enrichment are receipt of a benefit and unjust retention of the
benefit at the expense of another”] [internal quotation marks omitted]; Sepanossian
v. National Ready Mix Company, Inc. (2023) 97 Cal.App.5th 192, 206 [“As an
initial matter, ‘[t]here is no cause of action in California labeled “unjust
enrichment”’”].)
The court sustains Defendant’s
demurrer to the sixth cause of action for injunctive relief because (1) “‘[i]njunctive
relief is a remedy, not a cause of action[,]’” and (2) Plaintiff has not
identified a cause of action pursuant to which he may obtain injunctive
relief. (Code Civ. Proc., § 430.10,
subd. (e); Ivanoff v. Bank of America, N.A. (2017) 9 Cal.App.5th 719,
734.)
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.) The court finds that Plaintiff has not met
his burden to articulate how he can amend his third and sixth causes of action
to render them sufficient and therefore sustains Defendant’s demurrer to those
causes of action without leave to amend.
MOTION TO STRIKE
Defendant moves the court for an order striking from the Complaint
Plaintiff’s requests for punitive damages, set forth in (1) paragraphs 15 and
27 of the Complaint, and (2) paragraph 7 of the prayer. Defendant also appears to request, in his memorandum
of points and authorities, an order striking Plaintiff’s requests for treble
damages and attorney’s fees pursuant to Penal Code section 496.[2]
First, the court grants Defendant’s motion to strike the requests for
punitive damages because, although Plaintiff has alleged facts sufficient to
constitute a claim for conversion, Plaintiff did not allege facts establishing
that Defendant is guilty of malice, oppression, or fraud. (Code Civ. Proc., § 436; Civ. Code, § 3294,
subds. (a), (c); Scott v. Phoenix Schools, Inc. (2009) 175 Cal.App.4th
702, 716 [“Something more than the mere commission of a tort is always required
for punitive damages”] [internal quotation marks omitted].)
Second, the court denies Defendant’s motion to strike Plaintiff’s
requests for treble damages and attorney’s fees pursuant to Penal Code section
496 because the court has found, for the reasons set forth above, that
Plaintiff has stated facts sufficient to constitute a cause of action under
Penal Code section 496, such that Plaintiff’s requests for treble damages and
attorney’s fees pursuant to that statute are not improper. (Code Civ. Proc., § 436; Pen. Code, § 496,
subd. (c) [allowing for recovery of three times the amount of actual damages
and attorney’s fees].)
ORDER
The court overrules defendant Joshua
Kim’s demurrer to plaintiff Peter Yong
Kim’s first, second, fourth, and fifth causes of action.
The court sustains defendant Joshua
Kim’s demurrer to plaintiff Peter Yong
Kim’s third cause of action for resulting trust and sixth cause of action for
injunctive relief without leave to amend.
The court grants defendant Joshua
Kim’s request to strike plaintiff Peter
Yong Kim’s request for punitive damages with leave to amend.
The court grants plaintiff Peter Yong Kim 20 days leave to file a First
Amended Complaint that cures the defects in the request for punitive damages
set forth in this order.
The court orders defendant Joshua
Kim to give notice of this ruling.
IT IS SO ORDERED.
DATED:
_____________________________
Robert
B. Broadbelt III
Judge
of the Superior Court
[1]
Family Code section 6309 reflects the intent of the Legislature “[t]o provide
for separation and to prevent future acts of domestic violence by streamlining
any domestic violence restraining order discovery to expedite the adjudication
of requests for restraining orders and prevent abusive litigation tactics that
interfere with legislative intent to protect domestic violence victims[,]” and
therefore sets forth limitations on discovery.
(Fam. Code, § 6309, subds. (a)(2)(C), (b), (c).)
[2]
Defendant’s notice of motion does not request this relief. (Notice of Mot., p. 2:2-6.) However, the court has exercised its
discretion to overlook that omission since the memorandum of points and
authorities clearly requests such an order.
(Memo., p. 6:2-7; Luxury Asset Lending, LLC v. Philadelphia
Television Network, Inc. (2020) 56 Cal.App.5th 894, 909 [“‘As a general
rule, the trial court may consider only the grounds stated in the notice of
motion. [Citations.] An omission in the notice may be overlooked
if the supporting papers make clear the grounds for relief sought’”].)