Central Hotel Trust 90021 v. Just In Time Enterprises CA2/8

CourtCalifornia Court of Appeal
DecidedMay 21, 2015
DocketB251879
StatusUnpublished

This text of Central Hotel Trust 90021 v. Just In Time Enterprises CA2/8 (Central Hotel Trust 90021 v. Just In Time Enterprises CA2/8) is published on Counsel Stack Legal Research, covering California Court of Appeal primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Central Hotel Trust 90021 v. Just In Time Enterprises CA2/8, (Cal. Ct. App. 2015).

Opinion

Filed 5/21/15 Central Hotel Trust 90021 v. Just In Time Enterprises CA2/8 NOT TO BE PUBLISHED IN THE OFFICIAL REPORTS California Rules of Court, rule 8.1115(a), prohibits courts and parties from citing or relying on opinions not certified for publication or ordered published, except as specified by rule 8.1115(b). This opinion has not been certified for publication or ordered published for purposes of rule 8.1115.

IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA

SECOND APPELLATE DISTRICT

DIVISION EIGHT

CENTRAL HOTEL TRUST 90021, B251879

Plaintiff and Appellant, (Los Angeles County Super. Ct. No. BC475285) v.

JUST IN TIME ENTERPRISES, LLC, et al.,

Defendants and Respondents.

APPEAL from the judgment of the Superior Court of Los Angeles County. Barbara Scheper, Judge. Reversed in part and affirmed in part.

Law Offices of Michael Carter Smith and Michael C. Smith for Plaintiff and Appellant.

GP Law Group and Manee Pazargad for Defendants and Respondents.

********** This is an appeal from the sustaining of a demurrer without leave to amend. Plaintiff Central Hotel Trust 90021 sued defendants Just in Time Enterprises, LLC and its CEO Justin Hall. The operative second amended complaint alleged causes of action for breach of fiduciary duty, declaratory relief, fraud, and constructive fraud as to defendant Hall in his individual capacity. The trial court sustained defendant Hall’s demurrer without leave to amend, reasoning the complaint did not state any basis for individual liability. Finding that the contract between plaintiff and the limited liability company (LLC) defendant belies any claim of a joint venture partnership with Hall as an individual, we affirm the judgment as to the breach of fiduciary duty and constructive fraud causes of action. However, we find the claim for fraud is adequately pled, and therefore reverse as to that cause of action only. BACKGROUND On December 14, 2011, plaintiff sued defendants for breach of a joint venture agreement, breach of fiduciary duty, quiet title, declaratory relief, resulting or constructive trust, fraud and deceit, and constructive fraud. Plaintiff entered an agreement with defendant Just In Time for the purpose of purchasing properties at a Los Angeles County public tax auction on October 17 and 18, 2011. The agreement was signed on behalf of plaintiff by its general manager, Sean Kojoori, and on behalf of Just in Time by its CEO, defendant Hall.1 All of the causes of action were stated against both of the defendants, including the contract claim, even though the agreement was signed by defendant Just in Time, and not defendant Hall in his individual capacity. The agreement contemplated that the properties would be developed and sold within one year. Under the agreement, plaintiff was to invest $50,000 in Just in Time in exchange for a 50 percent interest in the properties purchased at the tax sale. Defendant Hall represented that the other half of the purchase funds would be provided by additional

1 We grant plaintiff’s request that we take judicial notice of the Statement of Information filed with the Secretary of State for Just in Time, demonstrating Hall’s authority to act on behalf of the LLC.

2 investors. However, only $20,000 was contributed by other investors, and at Hall’s request, plaintiff invested another $10,000. The parties’ written contract was not modified or amended to reflect this additional investment. Based on the pro rata contributions by all of the investors, plaintiff believed its interest in the tax sale properties to be 75 percent, although Hall refused to amend the contract to reflect this interest. Defendant Hall purchased 10 properties at the tax sale. Consistent with the parties’ agreement, title to the properties was held by defendant Just in Time. At the same auction, plaintiff’s general manager also purchased some properties. On October 25, 2011, after the properties had been paid for, plaintiff’s general manager met with Hall to inspect the properties. Defendant Hall would not allow the inspections to proceed, falsely claiming that plaintiff owed Hall a $150,000 consulting fee, representing 15 percent of the “purely speculative” profit to be made on the properties purchased at the tax sale. Hall demanded payment of the “fictitious” consulting fee, or that plaintiff relinquish its interest in the parties’ joint venture properties. Plaintiff alleged Hall had never been retained as a consultant. The parties’ contract was appended to the complaint. It was captioned “Investment Receipt and Summary.” The agreement recited that Just In Time was formed to purchase properties at the October 17 and 18, 2011 tax auction, and that its primary objective was to purchase and develop properties, with the goal of selling them within one year for a profit. The agreement acknowledged that “Just in Time . . . has received an investment of $50,000 from [plaintiff].” As a consequence, plaintiff acquired “50% equity ownership in all real properties purchased” at the tax auction by defendant Just in Time. Defendant Just in Time would recover its administrative and development expenses after the sale of the properties. The agreement provided, “[t]here are no guarantees expressed or implied within this agreement or the real estate market as a whole. All projections and objectives are based exclusively on current market trends and the studied successes, past and present by the Company’s CEO Justin Hall. Both parties agree that all investments are a risk.” The agreement further provided that “[a]ny agreement changes must be written as a separate amendment and signed by both parties.”

3 On July 12, 2012, plaintiff filed a first amended complaint which was nearly identical to the original complaint,2 but newly included alter ego and aiding and abetting allegations. Defendant Hall demurred to the first amended complaint, arguing that it stated no personal basis for liability, reasoning he was not a signatory to the contract, and any fraudulent misrepresentations were made on behalf of the LLC, and not in his individual capacity. The trial court sustained the demurrer with leave to amend. The second amended complaint alleged causes of action for breach of the joint venture agreement, breach of fiduciary duty, quiet title, declaratory relief, resulting or constructive trust, two claims for fraud and deceit (one against the LLC and the other against Hall), two claims for constructive fraud (one against the LLC and the other against Hall), and cancellation of instruments.3 The amended pleading eliminated the alter ego allegations, and eliminated Hall as a defendant for many of the claims, including the contract claim, the quiet title claim, the constructive trust claim, and the claim for cancellation of instruments. Otherwise, the factual allegations were nearly identical to the earlier pleadings. The claim for breach of fiduciary duty alleged that “[b]y intentionally repudiating the existence of the joint venture and denying Plaintiff’s interest in the Joint Venture Properties, Defendant Hall materially breached the duty of care owed to Plaintiff.” The claim also incorporated allegations that “[a] close and confidential relationship existed between the General Manager and defendant Hall and the General Manager reposed the utmost trust and confidence in Hall who represented that he had participated in six (6)

2 The amended pleading was apparently filed in response to a demurrer filed by defendant Hall, before the hearing on the demurrer. The demurrer to the original complaint is not part of the record on appeal. 3 The claim for cancellation of instruments was brought against individuals to whom some of the subject properties were transferred during the pendency of this case.

Free access — add to your briefcase to read the full text and ask questions with AI

Related

Weiner v. Fleischman
816 P.2d 892 (California Supreme Court, 1991)
Blank v. Kirwan
703 P.2d 58 (California Supreme Court, 1985)
Rakestraw v. California Physicians' Service
96 Cal. Rptr. 2d 354 (California Court of Appeal, 2000)
Charnay v. Cobert
51 Cal. Rptr. 3d 471 (California Court of Appeal, 2006)
People v. Pacific Landmark
29 Cal. Rptr. 3d 193 (California Court of Appeal, 2005)
Assilzadeh v. California Federal Bank
98 Cal. Rptr. 2d 176 (California Court of Appeal, 2000)
Driscoll v. City of Los Angeles
431 P.2d 245 (California Supreme Court, 1967)

Cite This Page — Counsel Stack

Bluebook (online)
Central Hotel Trust 90021 v. Just In Time Enterprises CA2/8, Counsel Stack Legal Research, https://law.counselstack.com/opinion/central-hotel-trust-90021-v-just-in-time-enterpris-calctapp-2015.