Judge: Thomas Falls, Case: 22PSCV00893, Date: 2023-01-23 Tentative Ruling
Case Number: 22PSCV00893 Hearing Date: January 23, 2023 Dept: O
HEARING DATE: Monday, January 23, 2023
RE: MARIA VINE, AS SUCCESSOR/TRUSTEE AND EXECUTOR OF THE ESTATE OF
ASCENSION GARCIA vs JOHN TODD, et al. (22PSCV00893)
______________________________________________________________________________
DEFENDANTS’ DEMURRER TO PLAINTIFF MARIA VINE'S FIRST AMENDED
COMPLAINT
Responding
Party: Plaintiff
Tentative Ruling
DEFENDANTS’ DEMURRER TO PLAINTIFF MARIA VINE'S FIRST
AMENDED COMPLAINT is OVERRULED in part and SUSTAINED in part. The
court sustains the Demurrer, with leave to amend, only as to the individual
Defendant.
Background
This case pertains to a decedent’s funeral request.
Plaintiff Maria Vine alleges the following against Defendant John Todd:
Plaintiff’s mother (“Decedent”) made funeral and interment arrangements with
Todd Memorial. Plaintiff alleges that on May 10, 2018, Defendant breached the
funeral agreement by failing to give Decedent to a Catholic mass rosary combo.[1]
On August 22, 2022, Plaintiff filed the instant action
asserting the following causes of action:
1.
Breach of Fiduciary Duty
2.
Breach of Contract
3.
Intentional Misrepresentation
4.
Intentional Infliction of Emotional Distress and
5.
Request for Punitive Damages
On September 26, 2022, Defendant filed a Demurrer.
On October 20, 2022, Plaintiff filed a First Amended
Complaint (“FAC”), asserting a new cause of action for Fraudulent Concealment,
rendering the 09/26 demurrer moot.
On November 22, 2022, Defendant filed the instant Demurrer.
On January 10, 2023, Plaintiff filed her Opposition.
Legal Standard
A demurrer
may be asserted on any one or more of the following grounds: (a) The court has
no jurisdiction of the subject of the cause of action alleged in the pleading;
(b) The person who filed the pleading does not have legal capacity to sue; (c)
There is another action pending between the same parties on the same cause of
action; (d) There is a defect or misjoinder of parties; (e) The pleading does
not state facts sufficient to constitute a cause of action; (f) The pleading is
uncertain (“uncertain” includes ambiguous and unintelligible); (g) In an action
founded upon a contract, it cannot be ascertained from the pleading whether the
contract is written, is oral, or is implied by conduct; (h) No certificate was
filed as required by CCP §411.35 or (i) by §411.36. CCP §430.10.
The face of
the pleading includes attachments and incorporations by reference (Frantz v.
Blackwell, (1987) 189 Cal.App.3d 91, 94); it does not include inadmissible
hearsay. Day v. Sharp, (1975) 50 Cal.App.3d 904, 914.
The sole
issue on demurrer for failure to state a cause of action is whether the facts
pleaded, if true, would entitle the plaintiff to relief. Garcetti v.
Superior Court, (1996) 49 Cal.App.4th 1533, 1547; Limandri v. Judkins,
(1997) 52 Cal.App.4th 326, 339. The question of plaintiff’s ability to
prove the allegations of the complaint or the possible difficulty in making
such proof does not concern the reviewing court. Quelimane Co. v.
Stewart Title Guaranty Co., (1998) 19 Cal.4th 26, 47. The ultimate facts
alleged in the complaint must be deemed true, as well as all facts that may be
implied or inferred from those expressly alleged. Marshall v. Gibson,
Dunn & Crutcher, (1995) 37 Cal.App.4th 1397, 1403. Nevertheless,
this rule does not apply to allegations expressing mere conclusions of law, or
allegations contradicted by the exhibits to the complaint or by matters of
which judicial notice may be taken. Vance v. Villa Park Mobilehome Estates, (1995) 36 Cal.App.4th 698, 709.
Discussion
At the outset,
the court will address Defendants’ argument that Plaintiff has engaged in sham
pleading.
Sham
Pleading
“Under the sham pleading
doctrine, plaintiffs are precluded from amending complaints to
omit harmful allegations, without
explanation, from previous complaints to avoid attacks raised in
demurrers or motions for summary judgment.” (Deveny v. Entropin, Inc. (2006) 139 Cal.App.4th 408,
425) (emphasis added).
“‘Generally, after an amended
pleading has been filed, courts will disregard the original pleading. However,
an exception to this rule is found ... where an amended complaint attempts to
avoid defects set forth in a prior complaint by ignoring them. The
court may examine the prior complaint to ascertain whether the amended
complaint is merely a sham.’ Moreover, any inconsistencies with prior
pleadings must be explained; if the
pleader fails to do so, the court may disregard the inconsistent allegations.
[Citation.] Accordingly, a court is ‘not bound to accept as true allegations
contrary to factual allegations in former pleading in the same case.’
[Citation.]” (Larson v. UHS of Rancho Springs, Inc. (2014) 230 Cal.App.4th 336,
343; quoting Vallejo
Development Co. v. Beck Development Co. (1994) 24 Cal.App.4th 929,
946.)
Here, Plaintiff did not previously state the date of
discovery of the breach of fiduciary duty or breach of contract for her to now omit,
suppress, change, or make any inconsistent allegation.[2] Said differently, as the sham pleading
doctrine generally requires avoiding
by withdrawing a harmful
allegation, it cannot be said that Plaintiff has engaged in sham pleading by adding
clarification to an ultimate fact (date of discovery).
Therefore, as the sham pleading doctrine is inapplicable, the court now
turns to each cause of action.
Causes of Action
As for the causes of action, Defendants do not focus on the elements of
each cause of action, but rather solely focus on the statute of limitations
defense. (See also Notice of Demurrer, p. 1:11-13 [Defendants demur because
“the pleading reveals that they are barred by the applicable four-year statute
of limitations.”].) Therefore, the court will only address the statute of
limitations.
Statute of Limitations
The statute of limitations for a
breach of fiduciary duty cause of action is four years, unless the gravamen of
the claim is actual or constructive fraud, in which case the statute of
limitations is three years. (See American Master Lease LLC v. Idanta
Partners, Ltd. (2014) 225 Cal.App.4th 1451, 1479.) Breach of written
contract claims are subject to a four-year statute of limitations. (See Code
Civ. Proc., § 337(1).) As such, the statute of limitations
for both causes of action is four years.
Here, Plaintiff alleges that she discovered both breaches
in March of 2021 “under the discovery rule.”[3]
However, Defendants aver that Plaintiff became aware of both claims no
later than May 24, 2018, when she had not been contacted regarding the
disposition of her mother’s remains, which is the basis for both causes of
action. (Demurrer p. 3.) Four years from May 24, 2018 is May 24, 2022; however,
Plaintiff did not file her action until August 22, 2022, which is three months
and ten days after the four-year statute of limitations period.
While
Defendants’ point is persuasive, the court is bound to the pleadings on a
demurrer. (CCP §430.30(a); Blank v. Kirwan, (1985) 39 Cal.3d 311,
318 [Demurrer tests the sufficiency of a pleading, and the grounds for a
demurrer must appear on the face of the pleading.].)
Accordingly, as the pleading states that Plaintiff discovered the
breaches in March of 2021, then the statute of limitations (which would expire
in March of 2025) has not passed.
Therefore, the court OVERRULES the demurrer as the 1st and 2nd
causes of action.
Whether John Todd can be Sued in His Individual Capacity?
Defendants argue that the individual defendant (Todd) cannot be liable
solely on the grounds that he is the owner of the corporation. (Demurrer p. 9,
citing Auer v. Frank (1964) 227 Cal.App.2d 396, 405.) Though Auer pertained
to the alter ego doctrine, which Plaintiff has not alleged, an owner of a
corporation—absent certain circumstances—may not be held liable for actions of
the corporation.
Therefore, the court SUSTAINS the demurrer as to the individual
Defendant Todd, leave to amend.
Conclusion
Based on the foregoing, the demurrer is OVERRULED in part and SUSTAINED
in part.
[1] According to the original complaint,
there are two other related lawsuits: one in Los Angeles County (Case No.
18PSCV00003) and one in San Bernardino County (CIVDS 2017638). However, Plaintiff
has not filed a notice of related case. A review of the LA County case—which
was asserted against Margarita McKean (“McKean”)—indicates that McKean
allegedly gave instructions to a funeral home which were not properly
authorized in the Decedent's written instructions; and that the McKean
wrongfully trespassed onto the Decedent's property (and removed items
therefrom). On February 1, 2022, the Minute Order indicates that the matter was
settled. The last filing in the court docket in the case entitled 18PSCV00003
stated that the OSC Re Dismissal (Settlement) scheduled for 11/02/22 was
continued to 11/18/2022 in Dept. A before the Honorable Salvatore Sirna.
However, the docket does not reveal that a formal dismissal has yet been filed.
The court will inquire about the related cases during the hearing.
[2] Even Defendant
acknowledges this fact. (Demurrer p. 5 [“Significantly, she did not allege any
facts relating to a purported late discovery in the original complaint.”].)
[3] Plaintiff cites to
Exhibit 9 of her complaint. Exhibit 9 is attachment of various filings from
“MCS Group” dated to December 21, 2020. The court is uncertain as to the
relevance of the documents, but it appears to be copies of the health records
subpoena(s) and supporting documents that were issued in Plaintiff’s San
Bernardino case (Plaintiff v. Ontario Cemetery Association Dba Bellevue
Memorial Park).