Kim v. JF ENTERPRISES

42 Cal. App. 4th 849, 50 Cal. Rptr. 2d 141, 96 Daily Journal DAR 1809, 96 Cal. Daily Op. Serv. 1102, 1996 Cal. App. LEXIS 132
CourtCalifornia Court of Appeal
DecidedFebruary 15, 1996
DocketB077562
StatusPublished
Cited by7 cases

This text of 42 Cal. App. 4th 849 (Kim v. JF ENTERPRISES) 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
Kim v. JF ENTERPRISES, 42 Cal. App. 4th 849, 50 Cal. Rptr. 2d 141, 96 Daily Journal DAR 1809, 96 Cal. Daily Op. Serv. 1102, 1996 Cal. App. LEXIS 132 (Cal. Ct. App. 1996).

Opinion

*851 Opinion

RUBIN, J. *

Plaintiffs appeal from an order of dismissal entered after a demurrer to their second amended complaint was sustained without leave to amend. For reasons stated in the unpublished portion of the opinion, we conclude that the trial court should have sustained demurrers to only some, not all, of the causes of action. Accordingly, we affirm in part and reverse in part.

I.

Summary of Proceedings Below and Statement of Facts

A. The Parties.

On February 27, 1992, plaintiffs Young Kim (Kim), Francisco Marin (Marin), Paul Kean (Kean), Jennifer Harrewyn (Harrewyn) and Dalila Kamal-Griffin (Kamal-Griffin) filed their original complaint for foreclosure of mechanics’ liens and damages. 1 Named as defendants were Yohanna Cyns-Knabben, doing business as Kunzler-Koerpekunst (Cyns-Knabben), not a party to this appeal; and respondents here, JF Enterprises (JFE), Micaela Mitchell, individually and as trustee, Michelle Mitchell, the Michelle Mitchell Trust, W. Constantine Mitchell, Michael Steiniger and Jeffrey Robertson (hereinafter sometimes referred to as respondents). The defendants other than Cyns-Knabben, JFE and Steiniger are involved in some capacity with the Michelle Mitchell Trust and are referred to collectively as “the trust.’’ 2

B. The Trial Court Proceedings.

One week after filing the original complaint, plaintiffs filed an amended complaint stating the following causes of action: foreclosure of mechanics’ liens, recovery of unpaid wages, statutory penalties for unpaid wages, breach of contract, fraud, defamation, and intentional infliction of emotional distress. Defendants demurred, and the trial court sustained the demurrer with leave to amend. On March 5, 1993, plaintiffs filed their second amended complaint (the complaint) in which they restated each cause of action except *852 that for intentional infliction of emotional distress. Defendants again demurred, and this time the trial court sustained the demurrer without leave to amend. An order of dismissal was entered, and this appeal followed. 3

C. Factual Summary.

Under the principle that a demurrer admits all well-pleaded factual allegations (Committee on Children’s Television, Inc. v. General Foods Corp. (1983) 35 Cal.3d 197, 213-214 [197 Cal.Rptr. 783, 673 P.2d 660]), we recite the salient facts as set forth in the complaint.

At the heart of this action is a piece of real property owned by the trust which formerly was the site of the Jane Fonda Workout exercise gym. The trust leased the property to JFE which operated the gym. In July 1991, with the trust’s permission, JFE leased the premises to Cyns-Knabben.

The trust, JFE and Cyns-Knabben agreed to improve the property. JFE was to provide financing to Cyns-Knabben who would then be in charge of construction and responsible for paying for materials and laborers. Each defendant was the agent of every other defendant, and the trust, JFE and Cyns-Knabben were all to benefit economically from the project.

In September 1991, in “the course of her agency,” Cyns-Knabben employed plaintiff Kean as the construction supervisor for the remodeling project. Kean was to be paid at the rate of $30 per hour; was to be permanently employed after a 60-day probationary period; and was promised an interest in the business if he was hired as general manager of the health club. On October 10, 1991, while construction was ongoing, Cyns-Knabben hired Kean as general manager of the club. The club opened on November 1, 1991. Thereafter, Cyns-Knabben terminated Kean’s employment, owing him $16,319.

In the course of her agency, Cyns-Knabben hired plaintiff Harrewyn as Kean’s assistant manager. She “was to insure proper payment of all bills pertaining to works of improvement, to keep and file receipts from material-men; interface with laborers, materialmen, and any party claiming an interest in the property.” Harrewyn was paid at the rate of $20 per hour and was to be employed permanently, after a probationary period of 30 days. Harrewyn resigned on November 3, 1991, after the opening of the health club and after Cyns-Knabben failed to pay $2,380 in wages owed to her.

*853 Plaintiff Marin does business as Marin Glass Company and is a duly licensed contractor. On September 10, 1991, he entered into an agreement with Cyns-Knabben to deliver and install mirrors at the health club as part of the remodeling. The agreed upon price was $4,450. On or about November 14, 1991, he installed mirrors and windows at the property. Marin was paid $1,105 of the $4,450 owed to him.

Plaintiff Kim does business as Young Kim Painting Co. and is a duly licensed contractor. On September 24, 1991, he entered into an agreement with Cyns-Knabben to paint the property and furnish all necessary labor and materials. The agreed upon price was $6,300. The work was completed on or about October 25, 1991. Kim was paid $4,000 of the $6,300 owed to him.

Plaintiff Kamal-Griffin, plaintiffs’ current attorney of record, is a partial assignee of the claims of Kean and Harrewyn.

Despite demands, neither Cyns-Knabben nor respondents have paid defendants the moneys owed to them.

On December 27,1991, Kean, Harrewyn, Kim and Marin filed mechanics’ liens on the property. Kean filed a second lien on January 8, 1992.

None of the plaintiffs filed a preliminary notice under Civil Code section 3097, and none of the respondents filed a notice of nonresponsibilty under Civil Code section 3094. 4

*854 II.

Discussion

Although the 169-paragraph second amended complaint contains 20 causes of action, for purposes of this appeal, our analysis can be divided into 2 subjects: issues relating to the mechanics’ liens; and issues relating to monetary claims.

A. Mechanic’s Lien.

A mechanic’s lien is a claim against the real property upon which a claimant has bestowed labor or furnished materials and is founded in California Constitution, article XIV, section 3. The lien is effected by the filing of a claim of lien within certain time limitations (§§3115, 3116) and by meeting other statutory requirements. Because of the unique constitutional command establishing mechanics’ liens, “the courts have uniformly classified the mechanics’ lien laws as remedial legislation, to be liberally construed for the protection of laborers and materialmen.” (Connolly Develop ment, Inc. v. Superior Court

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

Related

Brewer Corp. v. Point Center Financial
California Court of Appeal, 2014
Brewer Corp. v. Point Center Financial, Inc.
223 Cal. App. 4th 831 (California Court of Appeal, 2014)
Diamond v. Superior Court
217 Cal. App. 4th 1172 (California Court of Appeal, 2013)
Shady Tree Farms, LLC v. Omni Financial, LLC
206 Cal. App. 4th 131 (California Court of Appeal, 2012)
Rental Equipment, Inc. v. McDaniel Builders, Inc.
109 Cal. Rptr. 2d 922 (California Court of Appeal, 2001)

Cite This Page — Counsel Stack

Bluebook (online)
42 Cal. App. 4th 849, 50 Cal. Rptr. 2d 141, 96 Daily Journal DAR 1809, 96 Cal. Daily Op. Serv. 1102, 1996 Cal. App. LEXIS 132, Counsel Stack Legal Research, https://law.counselstack.com/opinion/kim-v-jf-enterprises-calctapp-1996.