NOT FOR PUBLICATION
STATE OF LOUISIANA COURT OF APPEAL, THIRD CIRCUIT
10-372
CHARLEY & DEBORA STEEN, ET AL.
VERSUS
SHORT TERM PROPERTIES, L.L.C.
********** APPEAL FROM THE FIFTEENTH JUDICIAL DISTRICT COURT PARISH OF LAFAYETTE, NO. 20073326 HONORABLE EDWARD D. RUBIN, DISTRICT JUDGE **********
SYLVIA R. COOKS JUDGE
**********
Court composed of Ulysses Gene Thibodeaux, Chief Judge, Sylvia R. Cooks, and Elizabeth A. Pickett, Judges.
AFFIRMED IN PART; REVERSED IN PART.
Pickett, J., concurs in the result.
J. Isaac Funderburk Funderburk & Herpin 101 S. St. Charles Street P.O. Drawer 1030 Abbeville, LA 70511-1030 COUNSEL FOR PLAINTIFFS/APPELLEES: Charley & Debora Steen, et al.
James P. Doherty, III Frederick Law Firm 1025 Coolidge Blvd. P.O. Box 52880 Lafayette, LA 70505 (337) 269-5143 COUNSEL FOR DEFENDANTS/APPELLANTS: Short Term Properties, L.L.C. COOKS, Judge.
In October of 2006, the Plaintiffs, Charley and Debora Steen, Zeke and Cindy
Bossley, Billie and Rosemarie Hagle, and Abby James Broussard, entered into
separate purchase agreements with Defendant, Short Term Properties, LLC, (Short
Term) to purchase a four-plex condominium complex in Lafayette. Each of the four
units was to cost $130,000.00. Each set of Plaintiffs paid a $1,300.00 deposit.
Pursuant to the terms and conditions of the purchase agreements, Short Term was to
complete the construction in a good and workmanlike manner. There was no
expressed completion date in any of the contracts.
On November 9, 2006, Mrs. Steen sent an e-mail to Short Term on behalf of
all Plaintiffs, confirming that she was correct in assuming the condominiums would
be completed by the end of November 2006 or the beginning of December 2006.
Short Term’s agent, Damian Speiss, replied to the e-mail and stated “[y]ou are correct
on completion date.” However, the condominiums were not completed by that date.
On February 6, 2007, the Lafayette Consolidated Government’s Planning,
Zoning and Codes Department completed its final inspection and granted its final
approval of the four units’ construction. On February 12, 2007, Plaintiffs conducted
a walk-through of the units with the builder and made a punch list of items for
completion or repair.
On February 26, 2007, Defendant, through its agent, advised Plaintiffs it was
prepared to proceed to closing and requested a closing date of March 6, 2007. On
March 4, 2007, Plaintiffs conducted another walk-through of the units. That same
day, the Steens sent a letter, via certified mail and e-mail, to Short Term withdrawing
from the purchase agreement because the unit was not completed. On March 12,
2007, all other Plaintiffs sent a letter, via U.S. Mail and facsimile, declaring the
-1- purchase contract null and demanding return of the each down payment, as well as
penalties owed by Short Term as set forth in the contract.
On June 25, 2007, Plaintiffs filed suit, claiming breach of contract by Short
Term. In turn, Short Term filed a reconventional demand, asserting breach of
contract by the Plaintiffs for withdrawing from the purchase of the condominiums and
failing to proceed to closing. Plaintiffs answered the reconventional demand and
moved for summary judgment. Short Term filed a cross-motion for summary
judgment. The motions were heard, and the court granted Plaintiffs’ summary
judgment motion and denied Short Term’s motion, setting forth the following written
reasons for judgment:
The plaintiffs cited Davis Gulf Coast vs. Anderson Exploration Co., Inc., [06-180 (La.App. 3 Cir. 5/31/06), 933 So.2d 227, writs denied, 06-2148, 06-2166 (La. 2/2/07), 948 So.2d 1076, 1077] in support of their motion for summary judgment. In that case, the court found that the letters exchanged between the parties constituted a novation of their agreement. Similarly, this court finds that the email notifications sent to the defendant on November 9, 2006 by the plaintiffs constituted a novation of their original agreement. This court finds that the defendant’s [sic] breached the agreement by not having the condominiums completed as agreed upon by the end of November or early December. Accordingly, this court [grants] the plaintiffs’ motion for summary judgment and [denies] the defendant’s cross motion for summary judgment.
The judgment, along with granting Plaintiffs’ motion for summary judgment, ordered
Short Term to return each $1,300.00 deposit. Additionally, the trial court awarded
each plaintiff contractual penalties of $1,300.00, as well as contractual attorney fees
in the amount of $1,487.50. Charlie and Debora Steen were also awarded special
damages in the amount of $623.50, Zeke and Cindy Bossley were awarded $225.50
in special damages, and Billie and Rosemary Hagle were awarded $225.00 in special
damages. Short Term appealed the judgment.
ANALYSIS
-2- Favored in Louisiana, the summary judgment procedure is designed to secure
the just, speedy, and inexpensive determination of every action and shall be construed
to accomplish these ends. La.Code Civ.P. art. 966(A)(2); King v. Parish Nat'l Bank,
04-337 (La. 10/19/04), 885 So.2d 540. An appellate court reviews a district court's
decision granting summary judgment de novo, using the same standard applied by the
trial court in deciding the motion for summary judgment. Cyprien v. Bd. of Sup'rs ex
rel. Univ. of La. Sys., 08-1067 (La.1/21/09), 5 So.3d 862. Under this standard,
summary judgment shall be granted “if the pleadings, depositions, answers to
interrogatories, and admissions on file, together with the affidavits, if any, show that
there is no genuine issue as to material fact and that the mover is entitled to judgment
as a matter of law.” La.Code Civ.P. art. 966(B). Pursuant to that article, the burden
of producing evidence at the hearing on the motion for summary judgment is on the
mover, who can ordinarily meet that burden by submitting affidavits or by pointing
out the lack of factual support for an essential element in the opponent’s case. At that
point, the party who bears the burden of persuasion at trial must come forth with
evidence which demonstrates he or she will be able to meet the burden at trial. Once
the motion for summary judgment has been properly supported by the moving party,
the failure of the non-moving party to produce evidence of a material factual dispute
mandates the granting of the motion. Cyprien, 5 So.3d 862.
The record establishes the purchase agreements signed by Plaintiffs did not
establish a specific time for completion. Louisiana Civil Code Article 1778 provides
when time for performance is not specified, “the obligation must be performed within
a reasonable time.” Thus, if the original purchase agreements remained in effect,
Short Term was required to complete the condominiums within a reasonable time.
However, the trial court found the parties effected a novation to the original
-3- agreement. We agree.
This court in Davis, 933 So.2d at 231, discussed novation:
“Novation is the extinguishment of an existing obligation by the substitution of a new one.” La.Civ.Code art. 1879. Novation occurs when the parties agree to substitute a new cause for a pre-existing obligation or a substantially new performance for the one previously owed. If a substantial part of the performance owed is unchanged, no novation occurs.
Free access — add to your briefcase to read the full text and ask questions with AI
NOT FOR PUBLICATION
STATE OF LOUISIANA COURT OF APPEAL, THIRD CIRCUIT
10-372
CHARLEY & DEBORA STEEN, ET AL.
VERSUS
SHORT TERM PROPERTIES, L.L.C.
********** APPEAL FROM THE FIFTEENTH JUDICIAL DISTRICT COURT PARISH OF LAFAYETTE, NO. 20073326 HONORABLE EDWARD D. RUBIN, DISTRICT JUDGE **********
SYLVIA R. COOKS JUDGE
**********
Court composed of Ulysses Gene Thibodeaux, Chief Judge, Sylvia R. Cooks, and Elizabeth A. Pickett, Judges.
AFFIRMED IN PART; REVERSED IN PART.
Pickett, J., concurs in the result.
J. Isaac Funderburk Funderburk & Herpin 101 S. St. Charles Street P.O. Drawer 1030 Abbeville, LA 70511-1030 COUNSEL FOR PLAINTIFFS/APPELLEES: Charley & Debora Steen, et al.
James P. Doherty, III Frederick Law Firm 1025 Coolidge Blvd. P.O. Box 52880 Lafayette, LA 70505 (337) 269-5143 COUNSEL FOR DEFENDANTS/APPELLANTS: Short Term Properties, L.L.C. COOKS, Judge.
In October of 2006, the Plaintiffs, Charley and Debora Steen, Zeke and Cindy
Bossley, Billie and Rosemarie Hagle, and Abby James Broussard, entered into
separate purchase agreements with Defendant, Short Term Properties, LLC, (Short
Term) to purchase a four-plex condominium complex in Lafayette. Each of the four
units was to cost $130,000.00. Each set of Plaintiffs paid a $1,300.00 deposit.
Pursuant to the terms and conditions of the purchase agreements, Short Term was to
complete the construction in a good and workmanlike manner. There was no
expressed completion date in any of the contracts.
On November 9, 2006, Mrs. Steen sent an e-mail to Short Term on behalf of
all Plaintiffs, confirming that she was correct in assuming the condominiums would
be completed by the end of November 2006 or the beginning of December 2006.
Short Term’s agent, Damian Speiss, replied to the e-mail and stated “[y]ou are correct
on completion date.” However, the condominiums were not completed by that date.
On February 6, 2007, the Lafayette Consolidated Government’s Planning,
Zoning and Codes Department completed its final inspection and granted its final
approval of the four units’ construction. On February 12, 2007, Plaintiffs conducted
a walk-through of the units with the builder and made a punch list of items for
completion or repair.
On February 26, 2007, Defendant, through its agent, advised Plaintiffs it was
prepared to proceed to closing and requested a closing date of March 6, 2007. On
March 4, 2007, Plaintiffs conducted another walk-through of the units. That same
day, the Steens sent a letter, via certified mail and e-mail, to Short Term withdrawing
from the purchase agreement because the unit was not completed. On March 12,
2007, all other Plaintiffs sent a letter, via U.S. Mail and facsimile, declaring the
-1- purchase contract null and demanding return of the each down payment, as well as
penalties owed by Short Term as set forth in the contract.
On June 25, 2007, Plaintiffs filed suit, claiming breach of contract by Short
Term. In turn, Short Term filed a reconventional demand, asserting breach of
contract by the Plaintiffs for withdrawing from the purchase of the condominiums and
failing to proceed to closing. Plaintiffs answered the reconventional demand and
moved for summary judgment. Short Term filed a cross-motion for summary
judgment. The motions were heard, and the court granted Plaintiffs’ summary
judgment motion and denied Short Term’s motion, setting forth the following written
reasons for judgment:
The plaintiffs cited Davis Gulf Coast vs. Anderson Exploration Co., Inc., [06-180 (La.App. 3 Cir. 5/31/06), 933 So.2d 227, writs denied, 06-2148, 06-2166 (La. 2/2/07), 948 So.2d 1076, 1077] in support of their motion for summary judgment. In that case, the court found that the letters exchanged between the parties constituted a novation of their agreement. Similarly, this court finds that the email notifications sent to the defendant on November 9, 2006 by the plaintiffs constituted a novation of their original agreement. This court finds that the defendant’s [sic] breached the agreement by not having the condominiums completed as agreed upon by the end of November or early December. Accordingly, this court [grants] the plaintiffs’ motion for summary judgment and [denies] the defendant’s cross motion for summary judgment.
The judgment, along with granting Plaintiffs’ motion for summary judgment, ordered
Short Term to return each $1,300.00 deposit. Additionally, the trial court awarded
each plaintiff contractual penalties of $1,300.00, as well as contractual attorney fees
in the amount of $1,487.50. Charlie and Debora Steen were also awarded special
damages in the amount of $623.50, Zeke and Cindy Bossley were awarded $225.50
in special damages, and Billie and Rosemary Hagle were awarded $225.00 in special
damages. Short Term appealed the judgment.
ANALYSIS
-2- Favored in Louisiana, the summary judgment procedure is designed to secure
the just, speedy, and inexpensive determination of every action and shall be construed
to accomplish these ends. La.Code Civ.P. art. 966(A)(2); King v. Parish Nat'l Bank,
04-337 (La. 10/19/04), 885 So.2d 540. An appellate court reviews a district court's
decision granting summary judgment de novo, using the same standard applied by the
trial court in deciding the motion for summary judgment. Cyprien v. Bd. of Sup'rs ex
rel. Univ. of La. Sys., 08-1067 (La.1/21/09), 5 So.3d 862. Under this standard,
summary judgment shall be granted “if the pleadings, depositions, answers to
interrogatories, and admissions on file, together with the affidavits, if any, show that
there is no genuine issue as to material fact and that the mover is entitled to judgment
as a matter of law.” La.Code Civ.P. art. 966(B). Pursuant to that article, the burden
of producing evidence at the hearing on the motion for summary judgment is on the
mover, who can ordinarily meet that burden by submitting affidavits or by pointing
out the lack of factual support for an essential element in the opponent’s case. At that
point, the party who bears the burden of persuasion at trial must come forth with
evidence which demonstrates he or she will be able to meet the burden at trial. Once
the motion for summary judgment has been properly supported by the moving party,
the failure of the non-moving party to produce evidence of a material factual dispute
mandates the granting of the motion. Cyprien, 5 So.3d 862.
The record establishes the purchase agreements signed by Plaintiffs did not
establish a specific time for completion. Louisiana Civil Code Article 1778 provides
when time for performance is not specified, “the obligation must be performed within
a reasonable time.” Thus, if the original purchase agreements remained in effect,
Short Term was required to complete the condominiums within a reasonable time.
However, the trial court found the parties effected a novation to the original
-3- agreement. We agree.
This court in Davis, 933 So.2d at 231, discussed novation:
“Novation is the extinguishment of an existing obligation by the substitution of a new one.” La.Civ.Code art. 1879. Novation occurs when the parties agree to substitute a new cause for a pre-existing obligation or a substantially new performance for the one previously owed. If a substantial part of the performance owed is unchanged, no novation occurs. La.Civ.Code art. 1881. “The intention to extinguish the original obligation must be clear and unequivocal. Novation may not be presumed.” La.Civ.Code art. 1880. Novation will not occur where there is a modification of an obligation unaccompanied by the intent to extinguish the original obligation. La.Civ.Code art 1881. “The execution of a new writing, the issuance or renewal of a negotiable instrument, or the giving of new securities for the performance of an existing obligation are examples of such a modification.” Id. The trial court based its judgment on its interpretation of the letters. This is a legal finding, and the standard of review for legal findings is de novo. Busby v. Cappaert Manufactured Housing, Inc., 01-496 (La.App. 3 Cir. 10/3/01), 799 So.2d 608. The testimony adduced at the trial in this regard is inconclusive. However, we need look no further than the four corners of the agreement to determine the intent of the parties. “When the words of a contract are clear and explicit and lead to no absurd consequences, no further interpretation may be made in search of the parties' intent.” La.Civ.Code art.2046.
In Davis, the parties agreed to participate in the benefits to be derived from
development of certain oil, gas, and mineral leases by executing a “Participation
Agreement,” wherein the owner, Davis, agreed to transfer a working interest in the
leases to the plaintiff. The parties became involved in a dispute regarding compliance
with certain terms and provisions of the Participation Agreement. The parties agreed
that a series of letters were exchanged in an attempt to work out the problems
between the parties. The plaintiff filed a petition for ownership against Davis, asking
that Davis be ordered to transfer its working interest set forth in the Participation
Agreement to the plaintiff. Davis argued the letters exchanged between the parties
constituted a novation of the Participation Agreement, and thus the plaintiff’s interest
in the well, if any had been earned, was forfeited by its failure to fulfill the
requirements of the letter agreement. The trial court found the letters did not
-4- constitute a novation and ruled in favor of the plaintiff. Davis appealed. This court
reversed the trial court, finding the letters constituted a novation in that it “provide[d]
for a substitute performance and term,” and “[t]hese changes in the parties’
obligations . . . constitute[d] a novation under the law.” Id. at 232.
The uncontroverted facts in this case show on November 9, 2006, Plaintiff,
Debora Steen, sent an e-mail to Short Term on behalf of all Plaintiffs, asking if she
was correct in assuming completion would occur by “end of the month [November,
2006] or early December.” Damian Speiss, Short Terms’ agent, replied to the e-mail
and stated “[y]ou are correct on completion date.” The original agreement obligated
Short term to sell the property “upon completion.” Short Term extinguished that
obligation to sell “upon completion” set forth in the original agreements, by agreeing
to sell near the end of November 2006 or early December 2006. This substitution was
set forth in writing. Therefore, as this court held in Davis, the e-mail exchange
substituted a new performance for that previously owed and thus constituted a
novation under Louisiana law. Therefore, the trial court did not err in granting
Plaintiffs motion for summary judgment and in denying Short Term’s cross-motion
for summary judgment.
DAMAGES
Along with the return of each plaintiff’s deposit, the trial court awarded each
plaintiff contractual penalties of $1,300.00, as well as contractual attorney fees in the
amount of $1,487.50. Charlie and Debora Steen were also awarded special damages
in the amount of $623.50, Zeke and Cindy Bossley were awarded $225.50 in special
damages, and Billie and Rosemary Hagle were awarded $225.00 in special damages.
Short Term argues the trial court erred in making any award of special damages under
the purchase agreement to any plaintiff. Short Term acknowledges the purchase
-5- agreements contained a provision for recovery of attorney fees by the prevailing party
“[s]hould either party institute legal proceedings to enforce the terms or conditions”
of the agreement, and a provision granting the buyer “the right to demand the return
of his/her deposit in full, plus an equal amount to be paid as a penalty by Seller.”
However, Short Term contends the purchase agreements do not refer to or
contemplate expenses such as title research, document copies and mortgage
certificates, which were the invoices introduced by plaintiffs to suppoprt its claim for
special damages. We agree. The purchase agreements do not allow for the recovery
of such special damages, and the trial court erred in making that award.
DECREE
For the foregoing reasons, we reverse the trial court’s award of special damages
to the respective plaintiffs. In all other respects the trial court’s judgment is affirmed.
All costs of this appeal are assessed to appellant, Short Term Properties, L.L.C.
-6-