Gendusa v. City of New Orleans

635 So. 2d 1158, 1994 La. App. LEXIS 421, 1994 WL 59951
CourtLouisiana Court of Appeal
DecidedFebruary 25, 1994
Docket93-CA-1527
StatusPublished
Cited by12 cases

This text of 635 So. 2d 1158 (Gendusa v. City of New Orleans) is published on Counsel Stack Legal Research, covering Louisiana Court of Appeal primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Gendusa v. City of New Orleans, 635 So. 2d 1158, 1994 La. App. LEXIS 421, 1994 WL 59951 (La. Ct. App. 1994).

Opinion

635 So.2d 1158 (1994)

Anthony J. GENDUSA, Jr.
v.
The CITY OF NEW ORLEANS.

No. 93-CA-1527.

Court of Appeal of Louisiana, Fourth Circuit.

February 25, 1994.
Rehearing Denied May 12, 1994.

*1159 Bruce M. Danner, Metairie, for plaintiff/appellee.

Michael J. Laughlin, Deputy Chief Atty., Philip C. Ciaccio, Jr., Chief of Civ. Litigation, Kathy L. Torregano, City Atty., New Orleans, for defendant/appellant.

Before BARRY, KLEES, WARD, JONES and WALTZER, JJ.

WALTZER, Judge.

This is an appeal from a judgment of the Civil District Court for the Parish of Orleans, the Honorable Louis A. DiRosa, Judge, presiding, granting to Anthony J. Gendusa, Jr. recovery of architectural fees based on a contract and amendment thereto with the City of New Orleans providing for development of Brechtel Memorial Park. Appellee by answer appeals from that portion of the trial court's judgment denying his petition for declaratory relief. Appellee also seeks damages for frivolous appeal.

On 6 May 1971, articles of incorporation for Anthony J. Gendusa, Jr., AIA, Architect, Incorporated were filed with the Louisiana Secretary of State. These articles provided for the issuance of 100 shares of stock of only one class.

On 15 June 1973, the City of New Orleans (the City) entered into a contract with Anthony J. Gendusa, Jr., AIA, Architect, Inc. to provide architectural design services in connection with the City's development of Brechtel Memorial Park. In consideration of the corporation's architectural services, the City agreed to pay the corporation a fixed fee of eight percent of the Park's construction cost.

The development proceeded through Phase 1 and part of Phase 2, and the corporation was compensated fully according to the terms of the contract.

During this time, on 17 June 1974, a partition of community assets was made between Anthony J. Gendusa, Jr. and his wife, Mary Patricia O'Neill, by the terms of which O'Neill transferred to Gendusa all 100 outstanding *1160 shares of the stock of Anthony J. Gendusa, Jr., AIA, Architect, Incorporated.

On 10 April 1978, Gendusa submitted for signature by the City's representative an amendment to the original contract. The amendment, prepared by Gendusa, recites that it amends a contract "Between City of New Orleans and Anthony J. Gendusa, Jr., dated 15 June 1973". The amendment was signed by Mayor Moon Landrieu and by Anthony J. Gendusa, Jr. individually. The amendment makes no reference to the Gendusa corporation. The 1978 amendment specifies that the project will be completed in eight phases, which phases may occur over "the next several years."

On 16 August 1989, the Secretary of State issued a Certificate of Dissolution of Anthony J. Gendusa, Jr., AIA, Architect, Incorporated, verifying that an affidavit of dissolution dated 14 August 1989 was filed with the office of the Secretary of State.

The City did not utilize the plaintiff's services for the completion of Phase 2. In late 1983, the City selected the Caplinger Group to perform the remaining portion of the Phase 2 design services.[1] In March, 1986, the City entered into a contract with Caplinger to provide these services for Phase 3, and in April, 1986 for Phase 3A.

The original contract between the City and the Gendusa corporation provides for termination by either party[2]:

ARTICLE 8 TERMINATION OF AGREEMENT: "This agreement may be terminated by either party upon seven days' written notice should the other party fail substantially to perform in accordance with its terms through no fault of the other. In the event of termination due to the fault of others than the Architect, the Architect shall be paid his compensation for services performed to termination date, including Reimbursable Expenses then due and all terminal expenses.

The parties stipulated that the cumulative costs of construction were $160,000 (the remainder of Phase 2); $680,000 (Phase 3) and $184,000 (Phase 3A).

The trial court found that because the City never formally terminated its contract with Gendusa or notified him that his services were no longer required, it was obliged to pay Gendusa compensation totalling $56,028.01[3]*1161 for the work done without plaintiff's knowledge by subsequent designers.

CLAIM FOR DECLARATORY RELIEF

The trial judge rejected Gendusa's contention that the 1978 amendment gave him an exclusive contract for architectural services on all phases of Brechtel Park., and denied plaintiff's request for declaratory relief. In his answer to the City's appeal, Gendusa appeals from this portion of the trial court's judgment. The trial court's conclusion that the 1973 contract and 1978 amendment do not give the Gendusa interests an exclusive design contract for future development of Brechtel Memorial Park is supported by the evidence in the record. We find no manifest error in the judgment denying plaintiff's claim for declaratory judgment, and affirm. Arceneaux v. Domingue, 365 So.2d 1330 (La.1978); Rosell v. ESCO, 549 So.2d 840 (La.1989); Stobart v. State Through Dept. of Transp. and Development, 617 So.2d 880 (La.1993).

DEFENDANT ASSIGNS AS ERROR THE TRIAL COURT'S FAILURE TO GRANT THE CITY'S EXCEPTION OF PRESCRIPTION

The parties agree that if Mr. Gendusa is entitled to payment of professional fees in connection with Phases 2, 3 and 3A of the Brechtel Park project, these fees were due no later than 1 December, 1987, when work on Phase 3A was completed. Plaintiff filed suit 18 September 1991.

The City of New Orleans appeals from the trial court's denial of its exception of prescription. The City pleads the three year liberative prescription applicable to claims for professional fees. LSA-C.C. art. 3494. This prescription applies to actions "for the recovery of compensation for services rendered, including payment of ... professional fees."

Gendusa contends that his action is for breach of contract, a personal action which prescribes in ten years. LSA-C.C. 3499.

The character of an action disclosed in the pleadings determines the prescriptive period applicable to that action. Starns v. Emmons, 538 So.2d 275, 277 (La.1989). The Court's duty is to analyze the allegations in the petition and the damages sought to determine whether the action sounds in contract. In Starns, plaintiff sued for rent arrearages under a lease agreement. The court held that the mere existence of an underlying contract does not transform a claim prescribed in three years under article 3494 to a contract claim prescribing in 10 years under article 3499. To do so, the court says, would render 3494 meaningless, since virtually all of the actions referred to therein arise from a contractual relationship of some kind. Because Starns' claim was for payment of past due rent, the claim was subject to the three year prescription for claims for rent.

In Wells & Parker Architects, Inc. v. Monroe-McKeen Plaza Housing Development Corp, 556 So.2d 191 (La.App. 2nd Cir.1990), plaintiff architect billed defendant over a period of time, and defendant paid all but the final bill. The statements were for services actually rendered by the plaintiff pursuant to a contract between the parties. The contract fixed only a maximum hourly rate and maximum total fee for the services; actual payments were based upon the amount of work performed by the architects as billed through their invoices. The fees were paid as incurred, creating an open account.

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

Related

Lasalle v. G.E.C., Inc.
271 So. 3d 328 (Louisiana Court of Appeal, 2019)
Grace Ranch, LLC v. BP Am. Prod. Co.
252 So. 3d 546 (Louisiana Court of Appeal, 2018)
Krebs, Lasalle, Lemieux Consultants, Inc. v. G.E.C., Inc.
197 So. 3d 829 (Louisiana Court of Appeal, 2016)
Leader Buick, GMC Trucks, Inc. v. Weinmann
841 So. 2d 34 (Louisiana Court of Appeal, 2003)
In re Reinstatement of Venture Associates, Inc. of Louisiana
808 So. 2d 650 (Louisiana Court of Appeal, 2001)
Robertson v. Weinmann
782 So. 2d 38 (Louisiana Court of Appeal, 2001)
Babkow v. Morris Bart, PLC
726 So. 2d 423 (Louisiana Court of Appeal, 1998)
In re Islander Shipholding, Inc.
715 So. 2d 7 (Louisiana Court of Appeal, 1998)
Kendall Co. v. Southern Medical Supplies, Inc.
913 F. Supp. 483 (E.D. Louisiana, 1996)

Cite This Page — Counsel Stack

Bluebook (online)
635 So. 2d 1158, 1994 La. App. LEXIS 421, 1994 WL 59951, Counsel Stack Legal Research, https://law.counselstack.com/opinion/gendusa-v-city-of-new-orleans-lactapp-1994.