Enfinity CentralVal 2 Parlier LLC v. City of Parlier, California

CourtDistrict Court, E.D. California
DecidedJune 9, 2020
Docket2:19-cv-01607
StatusUnknown

This text of Enfinity CentralVal 2 Parlier LLC v. City of Parlier, California (Enfinity CentralVal 2 Parlier LLC v. City of Parlier, California) is published on Counsel Stack Legal Research, covering District Court, E.D. California primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Enfinity CentralVal 2 Parlier LLC v. City of Parlier, California, (E.D. Cal. 2020).

Opinion

1 2 3 4 5 6 7 8 UNITED STATES DISTRICT COURT 9 EASTERN DISTRICT OF CALIFORNIA 10 11 ENFINITY CENTRAL VAL 2 PARLIER No. 2:19-cv-01607-MCE-KJN LLC, 12 Plaintiff, 13 MEMORANDUM AND ORDER v. 14 CITY OF PARLIER, 15 Defendant. 16

17 18 In instituting the present lawsuit, Plaintiff Enfinity Central Val Parlier LLC 19 (“Plaintiff”) seeks damages stemming from the alleged failure of Defendant City of Parlier 20 (“Parlier” or “City”) to make payments for electricity generated by a solar power system 21 installed by Enfinity for Parlier. Parlier now moves to dismiss Plaintiff’s complaint on 22 grounds it fails to state a claim upon which relief can be granted pursuant to Federal 23 Rule of Civil Procedure 12(b)(6).1 As set forth below, that Motion (ECF No. 10) is 24 DENIED. 25 /// 26 /// 27 1 All further references to “Rule” or “Rules” are to the Federal Rules of Civil Procedure unless 28 otherwise noted. 1 BACKGROUND2 2 3 According to Plaintiff’s Complaint, its predecessor-in-interest, Enfinity America 4 Corporation (“Enfinity Corp.”) entered into a Solar Energy Services Agreement and 5 Easement (“Agreement”) with Parlier dated October 6, 2010. Under the terms of that 6 Agreement, in exchange for installation of an electricity grid-connected photovoltaic solar 7 power plant with a specified total generating capacity (“facility”), Parlier agreed to buy the 8 total energy output of said facility. 9 In 2011, Enfinity Corp assigned its interest in the Agreement to Plaintiff, and 10 Plaintiff thereby became a succesor-in-interest under that contract. On or around July 11 28, 2011, the City was informed of that transfer and affirmatively consented to it. See 12 Pl.’s Compl., ¶ 6, Ex. H, pp. 8-9. Prior to 2017, all interest in Plaintiff had been held by a 13 holding company, Enfinity SPV Holdings, LLC. On April 22, 2017, however, the holding 14 company was sold to Silicon Ranch. Thereafter, on or about October 26, 2017, Silicon 15 Ranch notified the City of the transfer of the holding company’s assets, which included 16 Plaintiff. Following the transfer, it appears that all billing statements and correspondence 17 directed to the City were sent in Plaintiff’s name under Silicon Ranch’s letterhead. 18 Parlier apparently continued to pay Plaintiff’s energy statements through October 19 of 2018, but since that time has failed to do so, allegedly on grounds that the facility is 20 not producing the electrical output it claims. According to Plaintiff, the City’s refusal to 21 pay for energy charges generated by the facility, when due, constituted an Event of 22 Default as defined by the terms of the Agreement. Pl.’s Compl., ¶ 18, Ex. A, § 12.1. 23 After an Event of Default, according to the Complaint, the Agreement requires that the 24 non-defaulting party provide written notice to the defaulting party and a reasonable 25 opportunity to cure. Id. at ¶ 18, Ex. A, § 12.2. Accordingly, on May 22, 2019, Plaintiff 26 sent a Notice of Late Payments to the City at the address provided for in the Agreement, 27 2 This section is drawn, sometimes verbatim, from the allegations contained in Plaintiff’s Complaint 28 (ECF No. 1), unless otherwise specified. 1 thereby satisfying the notice provisions contained in the Agreement at § 12.2 under 2 “Opportunities to Cure Default.” As the Agreement specified, Plaintiff’s May 22, 2019, 3 correspondence, entitled “Notice of Late Payments,” was directed to Lou Martinez as the 4 City of Parlier’s Manager, and its then attorneys, the law firm of Lozano Smith. See 5 Compl., Ex. B. The correspondence identified unpaid invoices for power generated by 6 the facility totaling $63,300.20 and attached were the invoices which contained both 7 itemized service charges by period and the number of kilowatt hours generated by the 8 facility. 9 On May 30, 2019, the City’s present attorney (and counsel of record in this 10 proceeding), Neal Costanzo, wrote back to Plaintiff, complaining that it had failed to 11 respond to inquiries about the actual power being generated other than through “trite 12 emails.” Costanzo opined that the facility was not producing power, as evidenced by the 13 fact that the City was paying too much to PG&E to run the wastewater treatment plant for 14 which the facility was supposed to provide electricity. Costanzo accused Plaintiff of 15 generating false invoices that called for treble damages under California’s False Claims 16 Act. Pl.’s Compl., Ex. C. In its June 4, 2019 response, Plaintiff pointed to § 7.6 of the 17 Agreement which requires a qualified third party to validate the amount of energy being 18 metered by the facility and requested that such testing be scheduled as soon as 19 possible. Id. at Ex. D. 20 Attorney Costanzo thereafter accused Plaintiff of not being the “Service Provider” 21 under the Agreement because its “controlling company” (the holding company) had filed 22 for bankruptcy and had thereafter been sold to Silicon Ranch. Costanzo called Silicon 23 Ranch “a stranger to the contract” to which the City had not consented, arguing that “we 24 have nothing to show your company owns the solar facility.” Costanzo again threatened 25 False Claims Act liability, and in contravention to the terms of the Agreement stated that 26 “we will not allow access to the site by anyone other than the contractor that we select.” 27 Id. at Ex. E. 28 /// 1 By its July 1, 2019, response, Plaintiff again advised the City, through its Mayor, 2 three other City officials, and Mr. Costanzo as the City’s attorney3 that its failure to make 3 payments constituted an Event of Default under the Agreement and gave the City five 4 business days, as provided in § 12.2, to cure. Id. at Ex. F. This prompted a July 5, 2019 5 response from Mr. Costanzo indicating that Plaintiff “seem[ed] confused” since it was not 6 even a party to the Agreement as the City had not consented to the transfer of Plaintiff’s 7 holding company to Silicon Ranch. Id. at Ex. G. As such, according to Costanzo, 8 Silicon Ranch had “no ability” to issue any notice of default as a “stranger to our 9 contract.” Id. Costanzo also claimed that Plaintiff failed to provide any documents 10 reflecting any repair or maintenance to the facility, even though Plaintiff claimed 11 otherwise. In addition, Costanzo reiterated his mantra that Plaintiff was “attempting to 12 defraud the City” and inexplicably accused Silicon Ranch’s counsel of unprofessional 13 conduct for contacting the City concerning its alleged breach of the Agreement, even 14 going so far as to threaten to file a complaint with the California State Bar. Id. 15 The resulting impasse prompted Plaintiff to file the present lawsuit on August 19, 16 2019. Causes of action asserted include breach of the Agreement, breach of the access 17 easement contemplated by the Agreement for permitting Plaintiff to service the facility 18 (the City refused to permit any inspection and accused Plaintiff’s agents of trespass 19 when they attempted to do so), breach of the implied covenant of good faith and fair 20 dealing, a common count for unjust enrichment, and a request for declaratory relief to 21 adjudicate the parties’ respective rights and duties under the Agreement. 22 In moving to dismiss, the City alleges that Plaintiff failed to comply with the 23 provisions of the California Government Claims Act by not timely presenting a claim to 24 Parlier as a governmental entity, and by not permitting Parlier to reject that claim before 25 filing suit. The City further claims that Silicon Ranch cannot enforce any rights under the 26 Agreement on Plaintiff’s behalf because it failed to succeed to Plaintiff’s rights. In

27 3 Mr.

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

Related

Conley v. Gibson
355 U.S. 41 (Supreme Court, 1957)
Foman v. Davis
371 U.S. 178 (Supreme Court, 1962)
Scheuer v. Rhodes
416 U.S. 232 (Supreme Court, 1974)
Bell Atlantic Corp. v. Twombly
550 U.S. 544 (Supreme Court, 2007)
Ashcroft v. Iqbal
556 U.S. 662 (Supreme Court, 2009)
DiCampli-Mintz v. County of Santa Clara
289 P.3d 884 (California Supreme Court, 2012)
Intri-Plex Technologies, Inc. v. Crest Group, Inc.
499 F.3d 1048 (Ninth Circuit, 2007)
City of San Jose v. Superior Court
525 P.2d 701 (California Supreme Court, 1974)
Careau & Co. v. Security Pacific Business Credit, Inc.
222 Cal. App. 3d 1371 (California Court of Appeal, 1990)
Harris v. Koenig
815 F. Supp. 2d 26 (District of Columbia, 2011)
Canova v. Trustees of Imperial Irrigation District Employee Pension Plan
59 Cal. Rptr. 3d 587 (California Court of Appeal, 2007)
Shoemaker v. Myers
2 Cal. App. 4th 1407 (California Court of Appeal, 1992)
Bionghi v. Metropolitan Water District
83 Cal. Rptr. 2d 388 (California Court of Appeal, 1999)
Diaz v. Federal Express Corp.
373 F. Supp. 2d 1034 (C.D. California, 2005)
State v. Superior Court
90 P.3d 116 (California Supreme Court, 2004)

Cite This Page — Counsel Stack

Bluebook (online)
Enfinity CentralVal 2 Parlier LLC v. City of Parlier, California, Counsel Stack Legal Research, https://law.counselstack.com/opinion/enfinity-centralval-2-parlier-llc-v-city-of-parlier-california-caed-2020.