Judge: Upinder S. Kalra, Case: 21STCV39140, Date: 2023-11-17 Tentative Ruling
1. If you wish to submit on the tentative ruling, please email the clerk at SMCdept51@lacourt.org (and “cc” all other parties in the same email) and notify all other parties in advance that you will not be appearing at the hearing. Include the word "SUBMISSION" in all caps in the subject line and include your name, contact information, the case number, and the party you represent in the body of the email. If you do not have access to the internet, you may call the clerk at (213) 633-0351.
If you submit on the tentative and elect not to appear at the hearing, the opposing party may nevertheless appear and argue the motion, and the Court may decide not to adopt the tentative ruling. Please note that the tentative ruling is not an invitation, nor an opportunity, to file any further documents relative to the hearing in question which are not authorized by statute or Rule of Court.
2. For any motion where no parties submit to the tentative ruling in advance, and no parties appear at the motion hearing, the Court may elect to either adopt the tentative ruling or take the motion off calendar, in its discretion.
3. DO NOT USE THE ABOVE EMAIL FOR ANY PURPOSE OTHER THAN TO SUBMIT TO A TENTATIVE RULING. The Court will not read or respond to emails sent to this address for any other purpose.
Case Number: 21STCV39140 Hearing Date: January 26, 2024 Dept: 51
Tentative Ruling
Judge Upinder S.
Kalra, Department 51
HEARING DATE: January
26, 2024
CASE NAME: The Estate of Etsuko Toguri vs. Anna
Marie Pierotti, et al.
CASE NO.: 21STCV39140
MOTION FOR LEAVE TO
FILE THIRD AMENDED THIRD-PARTY COMPLAINT;
DEMURRER TO THIRD AMENDED THIRD-PARTY COMPLAINT
MOVING PARTY:
Motion for Leave to File Third Amended Third-Party
Complaint: Plaintiff-Intervenors Anita Kidd and Lawyrence H. Biondi, S.J., as
Co-Trustees of the Leroy E. Biondi Revocable Trust
Demurrer:
Defendants Peter Pierootti, Aptco, LLC, and Anna Marie Pierotti
RESPONDING PARTY(S):
Motion for Leave to File Third Amended Third-Party
Complaint: Defendants Peter Pierootti, Aptco, LLC, and Anna Marie Pierotti
Demurrer: Plaintiff-Intervenors Anita Kidd and Lawyrence H.
Biondi, S.J., as Co-Trustees of the Leroy E. Biondi Revocable Trust
REQUESTED RELIEF:
Motion for Leave to File
Third Amended Third-Party Complaint:
1. An
Order granting leave to file the attached proposed Third Amended Third-Party
Complaint
Demurrer:
1. Demurrer
to the entire Third Amended Third-Party Complaint for failure to state
sufficient facts to constitute a cause of action.
TENTATIVE RULING:
1. Motion
for Leave to Amend the Third-Party Complaint is GRANTED;
2. Demurrer
to the Third Amended Third-Party Complaint is OVERRULED in its entirety.
STATEMENT OF MATERIAL FACTS AND/OR PROCEEDINGS:
On October 22, 2021, Plaintiff Estate of Etsuko Toguri, by
and through Trustee Kathleen “Miki” Toguri (“Plaintiff”) filed a complaint
against Anna Marie Pierotti, Peter Pierotti, and Aptco, LLC.
(“Defendants.”) The complaint alleged six causes of action: (1) Breach of
Fiduciary Duty, (2) Aiding and Abetting Breach of Fiduciary Duty, (3) Unjust
Enrichment, (4) Fraudulent Omission, (5) Fraudulent Misrepresentation, and (6)
Conversion.
The complaint alleges that Plaintiff Toguri along with
Osvaldo Pierotti and Roy Biondi entered a Partnership Agreement dealing with
various real estate ventures, including the acquisition of a property in Rancho
Cucamonga, California. The property was eventually sold for $45 million, and
while the property was owned by the partnership, Plaintiff Etsuko, as a
one-third member, did not receive any of the proceeds. Plaintiff alleges that
Osvaldo along with his wife and son, conspired to funnel the proceeds to a
shell corporation owned by Osvaldo’s son.
On November 23, 2021, Defendants Anna Marie Pierotti, Peter
Pierotti, Aptco, LLC filed an Answer.
On
November 29, 2021, the matter was Removed to the Federal District Court for the
Central District of California.
On
March 20, 2023, the matter was Remanded from the Federal District Court.
On May 4, 2023, Plaintiff filed a First Amended Complaint,
which added causes of action Conspiracy to Breach Fiduciary Duty, Conspiracy to
Commit Fraud, and Aiding and Abetting Fraud, as well as Defendants Richard Arshonsky and Levinson, Arshonsky & Kurtz,
LLP.
On May 4, 2023, Plaintiffs in Intervention Father Lawrence
H. Biondi, S.J. and Anita M. Kidd, as Trustees of the Leroy E. Biodi Revocable Trust,
filed Plaintiff-Intervenors Complaint with five causes of action for: (1)
Unjust Enrichment, (2) Accounting, (3) Declaratory Judgment, (4) Breach of
Fiduciary Duty, and (5) Fraud by Omission.
On
July 3, 2023, Defendants in Intervention filed a Demurrer to the Third-Party
Complaint, which the court SUSTAINED with 20 days leave to amend on July 27,
2023.
On August 16, 2023, Plaintiffs in Intervention filed a First
Amended Third-Party Complaint (Amended TPC) with ten causes of action for: (1)
Unjust Enrichment, (2) Fraud, (3) Conspiracy to Defraud, (4) Aiding &
Abetting Fraud, (5) Fraudulent Omission, (6) Breach of Fiduciary Duty, (7)
Conspiracy to Breach Fiduciary Duties, (8) Aiding & Abetting Breach of Fiduciary
Duties, (9) Conversion, and (10) Declaratory Judgment.
On October 3, 2023, Defendants Peter Pierotti (Peter) and
Aptco, LLC (Aptco) filed the instant Demurrer and Motion to Strike portions of
the First Amended Third-Party Complaint. On October 4, 2023, Defendant in
Intervention Anna Marie Pierotti (Anna Marie) filed a joinder to the Demurrer and
the Motion to Strike. Plaintiff-Intervenors Father Lawrence H. Biondi, S.J.,
and Anita M. Kidd (Trustees) filed oppositions on October 12, 2023. Peter and
Aptco filed reply briefs on October 25, 2023.
On October 9, 2023, the Trustees filed an ex parte application to advance a
hearing date or shorten notice re Motion for Leave to File Amended Third-Party
Complaint.[1]
The court, on its own motion, continued that hearing date to November 17, 2023.
On October 23, 2023, the Trustees filed an Amended Motion
for Leave to File Second Amended Third-Party Complaint. Peter and Aptco filed
an opposition on November 3, 2023. The Trustees filed a reply on November 8,
2023.
On December 15, 2023, Trustees filed a Revised Motion for
Leave to File an Amended Third Party Complaint.
On January 9, 2024, the court GRANTED the parties’
Stipulation to Consolidate the Hearings on the Revised Motion for Leave to File
an Amended Third-Party Complaint with the Demurrer filed by Defendants, Peter
and Aptco and joined by Defendant Anna-Marie. The Stipulation provided that
there would be no further briefing on the previously-filed Demurrer to the
Third-Party Complaint.
On January 12, 2024, Defendants Peter and Aptco filed an
Opposition and Defendant Anna Marie filed a Joinder to the Opposition.
On January 19, 2024, Trustees filed a reply.
LEGAL STANDARD & ANALYSIS:
Motion for Leave to
File Third Amended Third Party Complaint
Leave to amend is permitted under Code of Civil Procedure §
473(a) and § 576. The policy favoring amendment and resolving all matters
in the same dispute is “so strong that it is a rare case in which denial of
leave to amend can be justified. [Citation.]” (Howard v. County of San Diego (2010) 184 Cal.App.4th 1422.)
Notwithstanding the “policy of great liberality in permitting amendments to the
complaint at any stage of the proceedings, up to and including trial
[citations], this policy should be applied only ‘where no prejudice is shown to
the adverse party . . . .’ [citation]. A different result is indicated
‘where inexcusable delay and probable prejudice to the opposing party’ is
shown. [Citation].” (Magpali v.
Farmers Group (1996) 48 Cal.App.4th 471, 487.)
A motion for leave to amend a pleading must also comply
with the procedural requirements of California Rules of Court, Rule 3.1324,
which requires a supporting declaration to set forth explicitly what
allegations are to be added and where, and explicitly stating what new evidence
was discovered warranting the amendment and why the amendment was not made
earlier. The motion must also include (1) a copy of the proposed and numbered
amendment, (2) specifications by reference to pages and lines the allegations that
would be deleted and added, and (3) a declaration specifying the effect,
necessity and propriety of the amendments, date of discovery and reasons for
delay. (See Cal. Rules of
Court, Rule 3.1324(a), (b).)
Demurrer
The grounds for a demurrer must
appear on the face of the pleading or from judicially noticeable matters.¿
(Code Civ. Proc. § 430.30(a); Blank v.
Kirwan(1985) 39 Cal. 3d 311, 318.) A demurrer for sufficiency tests whether
the complaint states a cause of action. (Hahn
v. Mirda (2007) 147 Cal.App.4th 740, 747.) The only issue involved in a
demurrer hearing is whether the complaint states a cause of action. (Ibid.)¿
¿¿
A demurrer assumes the truth of all factual, material
allegations properly pled in the challenged pleading. (Blank v. Kirwan, supra, 39 Cal. 3d at p. 318.) No matter how
unlikely or improbable, the plaintiff’s allegations must be accepted as true
for the purpose of ruling on the demurrer. (Del
E. Webb Corp. v. Structural Materials Co. (1981) 123 Cal.¿ App. 3d 593,
604.) But this does not include contentions; deductions; conclusions of fact or
law alleged in the complaint; facts impossible in law; or allegations contrary
to facts of which a court may take judicial notice.¿ (Blank, supra, 39 Cal. 3d
at p. 318.)¿
¿¿
Pursuant to Code Civ. Proc. §§ 430.10(e), the party against
whom a complaint has been filed may demur to the pleading on the grounds that
the pleading does not state facts sufficient to constitute a cause of action.
It is an abuse of discretion to sustain a demurrer if there is a reasonable
probability that the defect can be cured by amendment. (Hahn v. Mirda, supra, 31 Cal. 4th at p. 745.)¿
Meet & Confer
Prior to filing
a demurrer, the demurring party is required to satisfy their meet and confer
obligations pursuant to Code of Civ. Proc. (CCP) §430.41 and demonstrate that
they so satisfied their meet and confer obligation by submitting a declaration
pursuant to CCP §430.41(a)(2) & (3).¿This requirement also applies to
motions to strike. (CCP § 435.5.) Here, the parties sufficiently met and
conferred via conference call on September 28, 2023. (Clements Decl. ¶¶ 2-3.)
Therefore, the meet and confer requirement is met.¿
ANALYSIS:
Motion for Leave to
File Third Amended Third Party Complaint
Trustees contend that the court should allow an the Amended
TPC because leave to amend is liberally granted, Defendants Peter, Aptco, and
Anna Marie will not be prejudiced by the amendment, and that the additional
proposed causes of action relate to the same set of core facts. Defendants
Peter, Aptco, and Anna Marie argue that the court should deny Trustees’ motion
because it still does not comply with CRC Rule 3,1324(b), their claims violate
the sham pleading doctrine, they are judicially estopped from now claiming the
Trust was a partner since the district court granted their motion to intervene
based on their position that Roy Biondi was a partner, and their claims are
still time-barred.[2]
Generally, following a sustained demurrer, an order granting
leave to amend only authorizes a party to replead and add the cause of action
that was subject to the order sustaining the demurrer. There is an exception to
this general rule. In Patrick v. Alacer
Corp. (2008) 167 Cal.App.4th 995, 1015 (Alacer),
the Court of Appeal found that the plaintiff’s adding a new cause of action to
a complaint after demurrer did not exceed the scope of leave to amend. There,
the new cause of action “directly respond[ed] to the [trial] court’s reasons
for sustaining the earlier demurrer” and while the plaintiff “may not have been
free to add any cause of action under the sun” the cause of action she did add
was allowable. (Id. at 1015.) The
similarities to the Trustees’ 3TPC with Alacer
are striking. First, the court granted leave to the Trustees to amend their
third-party complaint pertaining to the statute of limitations, fraud, and
fiduciary duty. (Order of Court’s Final Ruling, July 27, 2023.) The Trustees
filed a First Amended Third-Party Complaint on August 16, 2023 that added
factual allegations and causes of action. As in Alacer, where the new cause of action directly responded to the
articulated reasons for sustaining the demurrer, here, the new causes of action
served to bolster the Trustees’ claims for fraud, breach of fiduciary duty, and
problems with the statute of limitations. Accordingly upon closer look, and as Alacer provides, the Trustees have not
exceeded the scope of their granted leave post demurrer.[3]
As such, express permission to amend the complaint was not required because the
prior order gave moving party implicit permission under Alacer.
Accordingly, the court GRANTS Trustees’ motion for leave
to file a Third Amended Third Party Complaint and deems it filed as of today’s
date.
Demurrer[4]
Statute of Limitations
Moving Defendants contend that all of the Trustees’ claims
are time-barred because they accrued on April 7, 2013, when Roy Biondi died,
that the Trustees had a legal duty to protect and preserve the trust property
upon Mr. Biondi’s death, and any alleged transfer of the partnership interest to
the trust is a sham. The Trustees argue that Moving Defendants should be
estopped from arguing statute of limitations because they induced inaction by
false representation or false concealment. Additionally, the Trustees argue
that their claims accrued in 2021, not in 2013, and that the recorded options
do not defeat the delayed discovery rule because the Trustees had no duty to
continually monitor public recordings to see if the Pierotti’s accepted an
offer on the property.[5]
Finally, the Trustees argue that Roy Biondi’s death did not dissolve the
partnership because he had already transferred his partnership interest,
without objection, to the Roy Biondi Trust in 1998. Moving Defendants reiterate
their argument that such a transfer was legally ineffective, if it occurred,
and if it did, it violated the partnership agreement.[6]
a.
Equitable
Estoppel or Equitable Tolling Precluding Limitations Defense
“Equitable estoppel does not extend a limitations period but
rather comes into play only after the limitations period has run and addresses
itself to the circumstances in which a party will be estopped from asserting
the statute of limitations as a defense to an admittedly untimely action
because his conduct has induced another into forbearing suit within the
applicable limitations period.” (Doheny
Park Terrace Homeowners Assn., Inc. v. Truck Ins Ins. Exchange (2005) 132
Cal.App.4th 1076, 1089 (Doheny Park)
[quoting Battuello v. Battuello
(1998) 64 Cal.App.4th 842, 847-848.]; see also Lantzy v. Centex Homes (2003) 31 Cal.4th 363, 383; Doe v. Marten (2020) 39 Cal.App.5th
1022, 1028.) The doctrine of equitable estoppel is based on the principle “that
no man will be permitted to profit from his own wrongdoing in a court of
justice.” (Doheny Park, supra, at
1089.) The doctrine has four
elements: (1) the party to be estopped must be apprised of the facts; (2) they
must intend that their conduct shall be acted upon, or must so act that the
party asserting the estoppel had a right to believe it was so intended; (3) the
other party must be ignorant of the true state of facts; and (4) they must rely
upon the conduct to their injury. (Doe v.
Marten, supra, at 1028 [internal citations omitted].) The requisite act or omission must involve a
misrepresentation or nondisclosure of a material fact bearing on the necessity
of bringing a timely suit. (Ibid.) Additionally,
it is enough that the defendant’s conduct induced the plaintiff to delay
commencement of an action. (Id. at
1029.) It is not necessary for the defendant to actively conceal or intend to
mislead the plaintiff for the doctrine to apply. (Id. at 1030.) Finally, unless the underlying facts are undisputed, the
existence of an estoppel is generally a question of fact. (Ibid.)
Equitable tolling stops the limitations period from running
during the tolling event, begins to run again after the tolling event
concludes, and extends the deadline for suit by tacking the tolled period to
the limitations period. (Lantzy v. Centex
Homes (2003) 31 Cal.4th 363, 370-371.) A plaintiff must specifically plead
facts to support equitable tolling when a cause of action is time-barred on its
face. (Long v. Forty Niners Football Co.,
LLC (2019) 33 Cal.App.5th 550, 555.) Equitable tolling may apply to
fraudulent concealment cases “to disarm a defendant who, by his own deception,
has caused a claim to become stale and a plaintiff dilatory.” (Regents of Univ. of Calif. v. Sup. Ct.
(Molloy) (1999) 20 Cal.4th 509, 533.) The tolling period is so long as the
plaintiff’s reliance on the misrepresentation is reasonable. (Grisham v. Philip Morris U.S.A., Inc.
(2007) 40 Cal.4th 623, 637-638.)
The difference between equitable estoppel and equitable
tolling is whether the plaintiff was aware of their claim during the statutory
period. In equitable estoppel claims, the plaintiff is lulled into inaction by
a defendant’s misrepresentations. (See Sagehorn
v. Engle (2006) 141 Cal.App.4th 452, 460.) Equitable tolling, on the other
hand, applies when due to the defendant’s fraudulent conduct resulting in
concealing the operative facts that are the basis of the action, the plaintiff
failed to discover those operative facts, and due diligence by the plaintiff to
discovery those facts. (Id. at
460-461.)
Previously, the court found that Trustees failed to
sufficiently allege facts tolling the statute of limitations for every cause of
action due to induced inaction by fraudulent concealment or that the delayed
discovery rule applies. Now, upon reviewing the Third Amended Third-Party
Complaint (3TPC), the court agrees with the Trustees that they have directly
responded to the Court’s prior notice of deficiencies by significantly bolstering
the factual allegations. In sum, the court finds’ that Trustees have now sufficiently
alleged facts to establish a basis to apply the doctrine of equitable estoppel or
equitable tolling to preclude Moving Defendants from asserting a limitations
defense. The 3TPC alleges that Roy Biondi created his Trust on June 11, 1998
and transferred all of his property to it. (3TPC ¶¶ 30, 32.) The 3TPC alleges
that the Trust “continued to contribute to the Property’s maintenance and taxes
for forty years, including after [Roy Biondi’s] death in 2013 at the request of
his Partners.” (3TPC ¶ 31, see also Exhibit C and Exhibit D attached to the
3TPC.)[7]
Roy Biondi updated the Trust in 2010 and reaffirmed his plan to hold all of his
property in the Trust. (3TPC ¶ 32.) Moving Defendants and Roy Biondi’s Partners
had actual knowledge that Roy Biondi transferred all of his property, including
his Partnership interest, to the Trust. (3TPC ¶¶ 30, 32.) Additionally, the
3TPC alleges that Defendants Peter and Anna Marie represented to the Trustees
that distributions would be forthcoming up until October 5, 2021 when Defendant
Peter indicated that he might take the position that the Trust’s interest in
the partnership had terminated. (3TPC ¶ 50.) Trustees did not have a copy of
the fully executed Partnership Agreement in October 2021. (3TPC, Exhibit I
[wherein Trustees request such a copy.]) At least on October 17, 2021, Trustees
still believed that the Trust would receive its proportionate share of the
Property. (3TPC, Exhibit I.) Taken in context and considering these factual
allegations as true on demurrer, the Trustees have sufficiently alleged that
the various limitations periods for their claims should be equitably estopped
or tolled.
Accordingly, the court OVERRULES the demurrer on statute
of limitations grounds.
Sixth Cause of
Action – Breach of Fiduciary Duty
Moving Defendants contend that this cause of action fails
because Defendants Peter, Aptco, and Anna-Marie did not owe a fiduciary duty to
the Trustees. Trustees argue that they alleged facts supporting a confidential
relationship whereby the Moving Defendants voluntarily accepted or assumed to
accept the confidence of Trustees.
The elements of a cause of action for breach of fiduciary
duty are: (1) the existence of a fiduciary relationship, (2) its breach, and
(3) damage proximately caused by that breach.” (O’Neal v. Stanislaus County Employees’ Retirement Assn. (2017) 8
Cal.App.5th 1184, 1215.) A fiduciary duty may be imposed by
law or undertaken by agreement. (GAB
Business Services, Inc. v. Lindsey & Newsom Claim Services, Inc. (2000)
83 Cal.App.4th 409, 416 [disapproved on other grounds by Reeves v. Hanlon (2004) 33 Cal.4th 1140.]) A confidential
relationship is a fiduciary duty undertaken by agreement whereby a person
voluntary assumes a position of trust and confidence. (Id. at p. 417.) Whether a confidential relationship exists is a
question of fact. (Id. at pp.
417-418.)
Previously,
the court found that there were no specific factual allegations to
support Trustees conclusory allegation that there was some “confidential
relationship” [8]
with Peter and Anna Marie,.Upon reviewing the 3TPC, the court agrees that Trustees sufficiently
alleged a cause of action for breach of fiduciary duty.[9] Notably, the element at
issue is whether a fiduciary duty existed. First, Defendants Peter and Anna
Marie acted on behalf of the partnership and on behalf of Trustees numerous
times. (3TPC ¶¶ 36, 38, 39, 40, 41, 42, 43, 45, 47, 49, 50, 51,
and 54.) Second, Defendants Peter and Anna Marie had regular, routine
conversations with Trustees as to status on the Property sale and partnership
matters. (3TPC ¶¶ 42, 43, 45, 47, 49, 50.)
Accordingly, the court OVERRULES the demurrer to the
Sixth Cause of Action, Seventh Cause of Action, and Eighth Cause of Action.
Second Cause of
Action – Fraud by Omission/Concealment
Moving Defendants contend this cause of action fails because
Defendants Peter, Aptco, and Anna-Marie did not owe a duty to disclose alleged
material facts to the Trustees and the Trustees failed to sufficiently plead
reliance.[10]
“The elements of fraud, which give rise to the tort action
for deceit, are (a) misrepresentation (false representation, concealment, or nondisclosure);
(b) knowledge of falsity (or 'scienter'); (c) intent to defraud, i.e., to
induce reliance; (d) justifiable reliance; and (e) resulting damage.” (Lazar v. Superior Court¿(1996) 12
Cal.4th 631, 638.)¿
“In California, fraud must be pled specifically; general and
conclusory allegations do not suffice…this particularity requirements
necessitates pleading facts which show how, when, where, to whom, and by what
means the representations were tenders.” (Lazar,
supra, at p. 645; Cansino v. Bank of America (2014) 224
Cal.App.4th 1462, 1469; Perlas v. GMAC
Mort., LLC (2010) 187 Cal.App.4th 429, 434 [requiring plaintiffs who claim
fraud against a corporation to allege the names of the persons who made the
misrepresentations, their authority to speak for the corporation, to whom they
spoke, what they said or wrote, and when it was said or written.]) Fraud
allegations need not be liberally construed, general pleading of the legal
conclusion of fraud is insufficient, and every element of the cause of action
for fraud must be alleged fully, factually and specifically. (Wilhelm v. Pray, Price, Williams &
Russell (1986) 186 Cal. App. 3d 1324, 1331.)
“[T]he elements of an action for fraud and deceit based on a
concealment are: (1) the defendant must have concealed or suppressed a material
fact, (2) the defendant must have been under a duty to disclose the fact to the
plaintiff, (3) the defendant must have intentionally concealed or suppressed
the fact with the intent to defraud the plaintiff, (4) the plaintiff must have
been unaware of the fact and would not have acted as he did if he had known of
the concealed or suppressed fact, and (5) as a result of the concealment or
suppression of the fact, he plaintiff must have sustained damage.” (Boschma v. Home Loan Center, Inc. (2011)
198 Cal.App.4th 230, 248.)
Upon
reviewing the 3TPC, the court finds’ that Trustees have now sufficiently
pleaded a cause of action for fraud by omission/concealment. First, as
discussed above, duty has been sufficiently alleged. Second, the Trustees
allege that Defendants Anna Marie and Peter failed to disclose what Peter was
doing with the property, the sale of the property, the issuance of the options
on the Property, the ultimate price it sold for in 2017. (3TPC ¶¶ 113, 114.) Additionally,
Trustees allege that Defendants Anna Marie and Peter told Trustees that the
Property sold for $8,000,000 instead of $45,000,000. (3TPC ¶ 116.) Third,
Defendants Anna Marie and Peter knew the property sold for $45,000,000 and not
$8,000,000. (Ibid.) Fourth,
Defendants Anna Marie and Peter intended for Trustees to rely on the
misrepresentations because they made it appear that they sold the property in
an arms-length transaction and repeatedly assured Trustees that there would be
forthcoming distributions from the sale. (3TPC ¶¶ 50, 52, 116.) Fifth, the
Trustees justifiably relied on Defendants Peter and Anna Marie because they had
acted on behalf of the Partnership numerous times before and continued to
assure Trustees as late as 2021that their proportionate share of the partnership
would be forthcoming. (3TPC ¶¶ 36, 38, 39, 40, 41, 42, 43, 45, 47, 49, 50, 51,
and 54.) Finally, the Trustees allege financial damages from deprivation of
their share of proceeds from the Property sale. (3TPC ¶ 125.) As to Defendant
Aptco, Trustees sufficiently alleged an alter-ego theory. (3TPC ¶ 73.)
Accordingly, the court OVERRULES the demurrer to the
Second Cause of Action, Third Cause of Action, Fourth Cause of Action, and
Fifth Cause of Action.
Moving party offers no further argument as to the ninth
and tenth causes of action. Accordingly, the court OVERRULES the demurrer to
those causes of action as well.
CONCLUSION:
For
the foregoing reasons, the Court decides the pending motion as follows:
1.Motion for Leave to Amend the
Third-Party Complaint is GRANTED;
2.Demurrer to the Third Amended
Third-Party Complaint is OVERRULED in its entirety.
Moving party is to file an Answer only within 20 days of
notice of this ruling.
Responding party is to give notice.
IT IS SO ORDERED.
Dated: January
26, 2024 __________________________________ Upinder
S. Kalra
Judge
of the Superior Court
[1]
This would be a Second Amended Third-Party Complaint.
[2]
The court is not entertained by counsel’s hypothetical discussion between
Trustees and their counsel. (Opp. at 10:22-11:10.) “Personal attacks on the character
or motives of the adverse party, his counsel or his witnesses are misconduct.”
(Bigler-Engler v. Breg, Inc. (2017) 7
Cal.App.5th 276, 295.) While the court appreciates zealous advocacy, it
cautions against such attacks and superfluous pop culture references.
[3]
The court acknowledges that it previously indicated that the Trustees needed to
comply with CRC, Rule 3.1324 and formally move for leave to amend their
third-party complaint to include new causes of action. Although not required
under Alacer, there does appear to be
substantial compliance with the rules of court. First, the motion includes the
proposed amended pleading. (CRC, Rule 3.1324(a)(1).) Second, the motion
includes a redlined copy of the proposed amended pleading indicating the new allegations
and any deleted allegations. (CRC, Rule 3.1324(a)(2)-(3).) As to compliance
with the declaration pursuant to Rule 3.1324(b), the effect of the proposed
Third Amended TPC is to add additional, specific factual allegations which
address the deficiencies identified at the July 27, 2023 and November 17, 2023
demurrer hearings and to support additional causes of action for Fraud,
Conspiracy to Defraud, Aiding & Abetting Fraud, Conspiracy to Breach
Fiduciary Duties, Aiding & Abetting Breach of Fiduciary Duties, and
Conversion. (Davis Decl., ¶ 3.) The amendment is proper because leave to amend
is liberally granted and it is necessary to add additional allegations, add
clarity about which allegations are directed to which Pierotti family member,
and to add additional causes of action supported by the additional allegations.
(Davis Decl. ¶ 4.) The original request for amendment was on October 9, 2023.
(Davis Decl. ¶ 12.) Only CRC, Rule 31324(b)(3) concerning when the facts were
discovered is at issue. According to Trustees, the facts giving rise to the
amended allegations were discovered during communications between counsel and
the clients on August 2, 11, and 15, 2023.[3]
(Davis Decl. ¶ 5.) However, the declaration goes on to state the Trustees
related to their counsel that Roy Biondi communicated the facts of his trust to
them and other family members upon formation of the Trust before his death.
(Davis Decl. ¶ 9.) The only new facts are that Roy Biondi transferred his
interest into his revocable trust as well as the details and timing of
communications between Trustees and Third-Party Defendants.[3]
(Davis Decl. ¶ 11.) The court is not persuaded that these are new facts instead
of more concisely articulated existing facts. Even so, since the new causes of
action advanced by the proposed Third Amended TPC “arise[] from the same basic
facts” as those originally plead, rather than “facts which give rise to a
wholly distinct and different legal obligation against the defendant,” the
court has the power to permit the amendment. (Herrera v. Superior Court (1984) 158 Cal.App.3d 255, 259.) As such,
there Defendants Peter, Aptco, and Anna-Marie are not likely prejudiced by
allowing the amendment. The remaining arguments as to sham pleading and statute
of limitations are discussed with the pending Demurrer. (See Atkinson v. Elk Corp. (2003) 109
Cal.App.4th 739, 760 [allowing an amendment that can be tested at demurrer.])
[4]
As noted in the parties’ stipulation, these arguments are from the briefing
from October 2023. There is no pending motion to strike.
[5]
Along those lines, the Trustees argue that the delayed discovery rule applies
to them even if they had all of the information available to conduct an
investigation. Indeed, the Trustees argue that the public records on which
Moving Defendants rely show that Ossi and Anna Marie Pierotti granted certain
optionees the option to purchase the Property, not notice of $37 million fraud.
(Opp. 7:16-20.)
[6]
Moving Defendants also argue that the Trustees are estopped from making this
argument anyway because they successfully asserted that Roy Biondi was a
partner in their motion to intervene.
[7]The
court acknowledges that the email requesting payment of taxes was from 2015.
Nonetheless, the allegations must be read in conjunction with the allegation of continued payment of taxes
for years after Biondi’s death and proof that payment was requested two years
after Biondi’s death in 2013..
[8]The court recognizes that a confidential relationship
may not rise to the level of a fiduciary relationship but that is a question to
be resolved at a later stage when sufficiency of proof can be challenged, not today
at the pleading stage, where the only issue is the sufficiency of the
allegations.
[9]
As with the fraud causes of action, the analysis for the sixth cause of action
also applies to the Seventh and Eighth Causes of Action for Conspiracy to
Breach Fiduciary Duties and Aiding & Abetting Breach of Fiduciary Duties.
[10]
Moving Defendants demurrer to the Third, Fourth, and Fifth Causes of Action for
failure to sufficiently plead reliance, too. The court adopts its analysis
under the Second Cause of Action to these causes of action.