In Re: Tower Park Properties, LLC

CourtDistrict Court, C.D. California
DecidedDecember 20, 2024
Docket2:22-cv-04718
StatusUnknown

This text of In Re: Tower Park Properties, LLC (In Re: Tower Park Properties, LLC) is published on Counsel Stack Legal Research, covering District Court, C.D. California primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
In Re: Tower Park Properties, LLC, (C.D. Cal. 2024).

Opinion

UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF CALIFORNIA CIVIL MINUTES —- GENERAL ‘Oo’ JS-6 Case No. 2:22-cv-04718-CAS Date December 20, 2024 Title IN RE: TOWER PARK PROPERTIES, LLC

Present: The Honorable CHRISTINA A. SNYDER Catherine Jeang Not Present N/A Deputy Clerk Court Reporter / Recorder Tape No. Attorneys Present for Plaintiffs: Attorneys Present for Defendants: Not Present Not Present Proceedings: (IN CHAMBERS) - APPEAL FROM BANKRUPTCY COURT (Dkt. 1, filed on July 7, 2022) I. INTRODUCTION On December 15, 2016, plaintiff Tower Park Properties (“TPP”) filed a bankruptcy court adversary proceeding against defendant Fiduciary Trust International of California (“FTIC”). Dkt. 17, Electronic Record (“ER”) 1467-1527 (“Compl.”). FTIC was sued in its capacity as Trustee of the Mark Hughes Family Trust (the “Trust”). Id. TPP alleged that FTIC breached a settlement agreement which TPP executed with the previous trustees of the Trust on January 3, 2013 (“the Settlement Agreement”). Id. TPP alleged claims for (1) breach of contract and (2) breach of the implied covenant of good faith and fair dealing. Id. On March 22, 2017, the United States Bankruptcy Court, the Hon. Barry Russell, presiding, stayed plaintiff's adversary proceeding pending resolution of a related Ninth Circuit appeal. On November 27, 2017, the Ninth Circuit issued its ruling, ER 1587- 1589, and FTIC subsequently revived this adversary proceeding. On April 4, 2018, after the Ninth Circuit issued its opinion, FTIC moved for judgment on the pleadings. On June 7, 2018, following a hearing, the Bankruptcy Court granted defendant’s motion with prejudice. ER 1636-1637. On August 21, 2018, plaintiff filed an appeal of the Bankruptcy Court’s ruling. ER 1638-1641. On February 6, 2019, this Court affirmed the Bankruptcy Court’s ruling. ER 1757-1775. On January 7, 2022, the Court vacated its prior order insofar as it denied leave to amend and remanded the case to the Bankruptcy Court to “consider in the first

UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF CALIFORNIA CIVIL MINUTES —- GENERAL ‘Oo’ JS-6 Case No. 2:22-cv-04718-CAS Date December 20, 2024 Title IN RE: TOWER PARK PROPERTIES, LLC

instance whether granting leave to TPP to file [an amended complaint] should be denied on the ground of futility or on other grounds, and to consider whether leave should be granted without prejudice to its consideration of a motion to dismiss the amended pleading.” ER 1776-1781. On March 31, 2022, the Bankruptcy Court granted plaintiff leave to file a first amended complaint (“FAC”). ER 1788-1789. On April 15, 2022, plaintiff filed a FAC. ER 1-59. In the FAC, TPP contends that FTIC’s alleged breaches resulted in foreclosure, in 2019, on a highly valuable piece of Beverly Hills property that it previously owned. FAC 4 134. TPP alleges that the foreclosure occurred because TPP was unable to repay its creditors and otherwise avail itself of the benefits of the Settlement Agreement. Id. 4 133. On May 6, 2022, defendant filed a motion to dismiss the FAC. ER 199-223. On July 5, 2022, following a hearing, the Bankruptcy Court granted defendant’s motion to dismiss the FAC. ER 1014-15. On July 7, 2022, plaintiff appealed the Bankruptcy Court’s ruling. Dkt. 1. On September 12, 2022, plaintiff filed an opening brief. Dkt. 12 (“Mot.”). On October 12, 2022, defendant filed an opposition brief. Dkt. 20 (“Opp.”). On October 26, 2022, plaintiff filed a reply brief. Dkt. 21 (“Reply”). Having carefully considered the parties’ arguments, the Court finds and concludes as follows. I. BACKGROUND A. Plaintiff’s Allegations This matter arises out of a failed business relationship between plaintiff TPP and the Trust. Plaintiff alleges as follows. 1. The Trust and the Property In 1997, Mark Hughes (“Mark”) purchased a valuable piece of property in the hills above Beverly Hills, California (“the Property”). FAC § 41. The Property included 157 acres, and although plaintiff does not allege the Property’s then-value or selling price, plaintiff claims that it is “one of the most valuable pieces of undeveloped residential properties in the United States.” Id. 4 40. It is located at 1652 Tower Grove Drive, Beverly Hills, California, 90210. ER 1468.

UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF CALIFORNIA CIVIL MINUTES —- GENERAL ‘Oo’ JS-6 Case No. 2:22-cv-04718-CAS Date December 20, 2024 Title IN RE: TOWER PARK PROPERTIES, LLC

When Mark died in 2000, title to the Property transferred to the Trust. FAC § 41. At that time, the Trust was administered by the Trust’s original Trustees: Conrad Klein, Christopher Pair, and Jack Reynolds (the “original Trustees”). Id. All three had been executives with close ties to Mark Hughes, and one, Jack Reynolds, was Mark’s father. Id. 41, 63. In the event that the original Trustees were “unable or unwilling to serve,” Mark had selected alternative co-trustees, Samantha Faulkner and Dale Sefarian, to serve instead. Id. § 63. Plaintiff alleges that Mark “did not want a corporate or institutional trustee to serve if the [original Trustees] were ever removed, in part because corporate trustees are more expensive to retain.” Id. Mark provided in the Trust instrument that the Trust’s sole non-contingent beneficiary, Alexander Hughes (“Alexander”), would not receive the full Trust benefits until he reached 35 years old. Id. § 62. 2. The Property Purchase TPP is a limited liability company, formed under the laws of the State of Delaware. FAC 4 38. In 2004, TPP purchased the Property from the Trust. Id. { 42. The purchase was seller-financed: the Trust and other Trust-owned-and-controlled entities, including Hughes Investment Partnership LLC (“HIP”), issued loans to TPP in order to purchase and develop the land. Id. 4 44S. 3. The Settlement Agreement Meanwhile, disputes arose between TPP and the Trust-related lenders regarding TPP’s acquisition of the property, and on July 11, 2008, TPP filed a petition for relief under Chapter 11 of the Bankruptcy Code. Id, § 44-45. The Bankruptcy Court entered an order confirming TPP’s Plan of Reorganization (“the Plan”) on April 1, 2010. Id. However, the parties continued to disagree with one another throughout 2011 and 2012 about the implementation of the Plan. Id. 46. The Trust ultimately filed a motion requesting the Bankruptcy Court to (1) hold TPP in default of its obligations under the Plan, and (2) to transfer title of the Property back to the Trust on 21 days’ notice (the “Trust’s Default Motion”). Id. 4] 46-47. In an attempt to resolve these disputes, in late 2012 the parties entered into settlement discussions supervised by retired Judge Mitchel Goldberg. Id. 4 49. These discussions resulted in the Settlement Agreement, which was ultimately signed on

UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF CALIFORNIA CIVIL MINUTES —- GENERAL ‘Oo’ JS-6 Case No. 2:22-cv-04718-CAS Date December 20, 2024 Title IN RE: TOWER PARK PROPERTIES, LLC

January 3, 2013, by TPP, the former Trustees Klein and Reynolds, HIP, and others. Id.; ER 60-198.! The Settlement Agreement contained multiple provisions, some of which were conditional. The Settlement Agreement’s primary benefit to TPP were conditional provisions whereby TPP’s indebtedness to the Trust and the Hughes entities like HIP would be reduced from over $80 million to $57.5 million (the “Conditional Provisions”). Id. § 49. To be effective, the Conditional Provisions required approval by the Bankruptcy Court by February 15, 2013. Id. § 51. However, the effectiveness of the Bankruptcy Court’s approval was dependent upon the absence of an appeal of the Bankruptcy Court’s approval, by any person, within the fourteen days of such approval. Id. Non-conditional provisions of the Settlement Agreement imposed other obligations on both TPP and the Trustees. Id. 52.

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

Related

Arizona v. California
460 U.S. 605 (Supreme Court, 1983)
City of Los Angeles v. San Pedro Boat Works
635 F.3d 440 (Ninth Circuit, 2011)
Oasis West Realty v. Goldman
250 P.3d 1115 (California Supreme Court, 2011)
In Re Straightline Investments, Inc.
525 F.3d 870 (Ninth Circuit, 2008)
Moss v. U.S. Secret Service
572 F.3d 962 (Ninth Circuit, 2009)
Home Ins. Co. v. Zurich Insurance Company
116 Cal. Rptr. 2d 583 (California Court of Appeal, 2002)
Troyk v. Farmers Group, Inc.
171 Cal. App. 4th 1305 (California Court of Appeal, 2009)
Kashian v. Harriman
120 Cal. Rptr. 2d 576 (California Court of Appeal, 2002)
Karim Khoja v. Orexigen Therapeutics, Inc.
899 F.3d 988 (Ninth Circuit, 2018)

Cite This Page — Counsel Stack

Bluebook (online)
In Re: Tower Park Properties, LLC, Counsel Stack Legal Research, https://law.counselstack.com/opinion/in-re-tower-park-properties-llc-cacd-2024.