Judge: Ronald F. Frank, Case: 23TRCV03033, Date: 2024-01-09 Tentative Ruling

Case Number: 23TRCV03033    Hearing Date: March 22, 2024    Dept: 8

Tentative Ruling¿ 

¿¿ 

HEARING DATE:                 March 22, 2024¿ 

¿¿ 

CASE NUMBER:                  23TRCV03033

¿¿ 

CASE NAME:                        Automobile Driving Museum; Historic Automobile Preservation Entity v. The Zimmerman Trust of 1978, et al.

¿¿ 

MOVING PARTY:                (1) Defendants, Jay Zimmerman and Thomas Zimmerman, as co-trustees of The Zimmerman Trust of 1978

                                               

RESPONDING PARTY:       (1) Plaintiffs, Automobile Driving Museum and Historic Automobile Preservation Entity

¿¿ 

TRIAL DATE:                        Not Set 

¿¿ 

MOTION:¿                              (1) Demurrer

                                               

Tentative Rulings:                  (1)  Defendants’ Demurrer is SUSTAINED, tentatively without leave to amend.  Plaintiff should come to the hearing prepared to explain what type of further amendment might cure the pleading defect.

 

 

I. BACKGROUND¿¿ 

¿¿ 

A. Factual¿¿ 

¿¿ 

On September 13, 2023, Plaintiffs, Automobile Driving Museum and Historic Automobile (“Plaintiffs”) filed a Complaint against Defendants, The Zimmerman Trust of 1978, Myrna Zimmerman, Jay Zimmerman, as co-trustee of the Zimmerman Trust of 1978, Thomas Zimmerman, as co-trustee of The Zimmerman Trust of 1978, and DOES 1 through 10. The Complaint alleged one cause of action for: (1) Breach of Written Contract. 

 

On January 9, 2024, this Court sustained the demurrer to the original complaint noting it its tentative ruling that the “upon the earlier” language in the agreement suggested to the Court that there were two options that may end the Pledge agreement earlier – one option and another option, and that the first of the two to present itself earlier, could, on its own, terminate the Pledge agreement early.

 

On January 30, 2024, Plaintiffs filed a First Amended Complaint (“FAC”) alleging the an amended cause of action for Breach of Written Contract.  Defendants, Jay and Thomas Zimmerman, as co-trustees of The Zimmerman Trust of 1978 (“Co-Trustees”) now file a Demurrer to the FAC.

 

B. Procedural¿¿ 

¿ 

            On February 27, 2024, Defendants, Jay Zimmerman and Thomas Zimmerman, as Co-Trustees filed a demurrer to the FAC. On March 8, 2024, Plaintiffs filed an opposition brief. On March 14, 2024, Defendants, Jay Zimmerman and Thomas Zimmerman, as Co-Trustees filed a reply brief.

 

II. REQUEST FOR JUDICIAL NOTICE

 

Co-Trustees requested this Court take judicial notice of the following documents:

 

1.      This Court’s Tentative Ruling on Demurrer to Complaint, a true and correct copy of which is attached hereto as Exhibit 1. Cal. Evid. Code § 452(c).

 

The Court GRANTS this request and takes judicial notice of the above.

 

III. ANALYSIS

 

A.    Legal Standard  

 

“The primary function of a pleading is to give the other party notice so that it may prepare its case [citation], and a defect in a pleading that otherwise properly notifies a party cannot be said to affect substantial rights.” (Harris v. City of Santa Monica (2013) 56 Cal.4th 203, 240.) “A¿demurrer¿tests the legal sufficiency of the factual allegations in a complaint.” (Ivanoff v. Bank of America, N.A.¿(2017) 9 Cal.App.5th 719, 725.) The Court looks to whether “the complaint alleges facts sufficient to state a cause of action or discloses a complete defense.” (Id.) The Court does not “read passages from a complaint in isolation; in reviewing a ruling on a demurrer, we read the complaint ‘as a whole and its parts in their context.’ [Citation.]” (West v. JPMorgan Chase Bank, N.A. (2013) 214 Cal.App.4th 780, 804.) The Court “assume[s] the truth of the properly pleaded factual allegations, facts that reasonably can be inferred from those expressly pleaded and matters of which judicial notice has been taken.” (Harris, supra, 56 Cal.4th p. 240.) “The court does not, however, assume the truth of contentions, deductions or conclusions of law. [Citation.]” (Durell v. Sharp Healthcare (2010) 183 Cal.App.4th 1350, 1358.) 

 

A general demurrer may be brought under Code of Civil Procedure section 430.10, subdivision (e) if insufficient facts are stated to support the cause of action asserted or under section 430.10, subdivision (a), where the court has no jurisdiction of the subject of the cause of action alleged in the pleading. All other grounds listed in Section 430.10, including uncertainty under subdivision (f), are special demurrers. Special demurrers are not allowed in limited jurisdiction courts. (Code Civ. Proc., § 92, subd. (c).) 

 

Leave to amend must be allowed where there is a reasonable possibility of successful amendment. (Goodman v. Kennedy (1976) 18 Cal.3d 335, 348.)  The burden is on the complainant to show the Court that a pleading can be amended successfully. (Id.)  

 

Finally, Code of Civil Procedure section 430.41 requires that “[b]efore filing a demurrer pursuant to this chapter, the demurring party shall meet and confer in person or by telephone with the party who filed the pleading that is subject to demurrer for the purpose of determining whether an agreement can be reached that would resolve the objections to be raised in the demurrer.” (Code Civ. Proc., § 430.41, subd. (a).) The parties are to meet and confer at least five days before the date the responsive pleading is due. (Code Civ. Proc., § 430.41, subd. (a)(2).) Thereafter, the demurring party shall file and serve a declaration detailing their meet and confer efforts. (Code Civ. Proc., § 430.41, subd. (a)(3).)  

 

B.     Discussion

 

Here, Defendant Co-Trustees demur to Plaintiffs’ only cause of action in the FAC,

for breach of contract, on the grounds that they argue it is fails to state facts sufficient to constitute a cause of action.

 

Breach of Contract

 

To state a cause of action for breach of contract, Plaintiff must be able to establish “(1) the existence of the contract, (2) plaintiff’s performance or excuse for nonperformance, (3) defendant’s breach, and (4) the resulting damages to the plaintiff.” (Oasis West Realty, LLC v. Goldman (2011) 51 Cal.4th 811, 821.) If a breach of contract claim “is based on alleged breach of a written contract, the terms must be set out verbatim in the body of the complaint or a copy of the written agreement must be attached and incorporated by reference.” (Harris v. Rudin, Richman & Appel (1999) 74 Cal.App.4th 299, 307.) In some circumstances, a plaintiff may also “plead the legal effect of the contract rather than its precise language.” (Construction Protective Services, Inc. v. TIG Specialty Ins. Co. (2002) 29 Cal.4th 189, 198-199.)

 

Previously, this Court stated in its tentative ruling that the plain language of the Pledge Agreement, even when interpreting the language of the contract most strongly against Defendants, that the “upon the earlier” language seems clear and unambiguous as to the meaning of paragraph 1(a) in the Pledge Agreement. This Court further noted that despite the term “and” being between paragraphs 1(a)(i) and 1(a)(ii), the Court’s reading of “upon the earlier” suggests that there were two circumstances the happening of which would end the Pledge Agreement. 

 

Plaintiffs’ FAC does not address the “upon the earlier” meaning, but instead, highlights that Stanley, Myrna, and The Zimmerman Trust of 1978 (Restated) are named as the Donors in the Pledge Agreement. (FAC, ¶ 5.) Plaintiffs use this fact to address paragraph 1(a)(ii), the later end of the of the clause at issue, which states: “…written notice from a Donor terminating the Pledge after the last day of the calendar year in which the notice is delivered…” Here, the Court appreciates this argument as the Court discussed in the previous tentative ruling, that paragraph 1(a)(i) and paragraph 1(a)(ii) -- read in the way Plaintiff implores this Court to do -- would not allow a donor to satisfy the claimed second step because both Stanley and Myrna would have had to be deceased and would not be able to provide written notice. Thus, Plaintiff suggests that because The Zimmerman Trust is also a Donor, The Zimmerman Trust would be able to satisfy the second portion of paragraph 1(a) and could provide notice after the death of both Myrna and Stanley.

 

However, the Court still notes that while its previous tentative ruling discussed this argument, much of the Court’s January 9, 2024 ruling focused on the “upon the earlier” discussion. The Court maintains that pursuant to Civil Code section 1654, even when interpreting the language of the contract most strongly against Defendants, it seems unreasonable and illogical that the parties would intend to mandate a prefatory time period – the “earlier” of the two conditions subsequent – while at the same time requiring (as Plaintiffs maintain) BOTH rather than either of the conditions to have occurred before the annual pledge obligation could be terminated.

 

In Plaintiffs’ opposition, they assert that paragraph 11 of the FAC discusses a mid-2019 meeting with Stanley Zimmerman pursuant to an agenda of specific items to be discussed, and that the parties also discussed how to continue to make payments upon the death of individuals Stanley and Myra, properly reflecting that the Zimmerman Trust was also a donor. The Court does note that Plaintiffs’ FAC contends that at this meeting, the parties discussed a $500,000 testamentary final payment upon the death of the final survivor of Stanley and Myrna, and that negotiations between the parties were that upon the death of the last donor, the testamentary payment would become activated and that there are no other preconditions. (FAC, ¶ 11.) Plaintiffs contend that paragraph 1(b) of the Pledge Agreement accounts for this. Paragraph 1(b) states: “Testamentary Pledge: Five Hundred Thousand ($500,000) cash within two years of the death of the survivor of Stanley and Myrna.”

 

This Court – still – does not interpret these provisions of the pledge agreement to mean what Plaintiff is interpreting it to mean. Paragraph 1, section (b) does not, in the Court’s view, have anything to do with the “upon the earlier” clause in section (a). Instead, paragraph 1 indicates that it is an agreement that the Donors jointly and severally agree and irrevocably promise to give to HAPE: (a) Annual Pledge; and (b) Testamentary Pledge. This does not mean that termination of the pledge via written notice from a donor terminating the pledge after the last date of the calendar year in which the notice is delivered (Paragraph 1(a)(ii)) invalidates the Testamentary pledge found in paragraph 1(b).  Such a scenario is not being raised by Plaintiffs in their FAC. Instead, the issue Plaintiffs have raised in their FAC is a single issue for a breach of contract and seeks to recover damages for the annual pledges under the terms of the written contract. Because this Court still finds that the use of the phrase “upon the earlier” presents a clear and unambiguous meaning of paragraph 1(a) -- which the Court views as meaning the earlier of the two options laid out in paragraph 1(a)(i) and 1(a)(ii) -- the Court is tentatively inclined to SUSTAIN demurrer without leave to amend. However, this Court will allow oral argument on whether Plaintiffs’ allegations about the oral discussions in paragraph 11 can be substantiated by any written document, meeting minutes, etc.

 

 

IV. CONCLUSION¿¿ 

¿¿¿ 

For the foregoing reasons, Defendants’ Demurrer to the Complaint is SUSTAINED without leave to amend.

 

Moving party is to give notice.