Landis v. Superior Court

232 Cal. App. 2d 548, 42 Cal. Rptr. 893, 1965 Cal. App. LEXIS 1499
CourtCalifornia Court of Appeal
DecidedFebruary 26, 1965
DocketCiv. 29044
StatusPublished
Cited by22 cases

This text of 232 Cal. App. 2d 548 (Landis v. Superior Court) 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
Landis v. Superior Court, 232 Cal. App. 2d 548, 42 Cal. Rptr. 893, 1965 Cal. App. LEXIS 1499 (Cal. Ct. App. 1965).

Opinion

KINGSLEY, J.

This is a petition for a writ of mandate to compel the respondent superior court to grant leave to file an amended complaint. For reasons hereinafter set forth, we conclude that the writ should issue as prayed.

On March 23, 1962, petitioner filed a complaint in respondent court (proceeding No. WEC 1576 in the files of said court), seeking damages and declaratory relief. That complaint alleged that, on or about the last week of August 1961, the parties, who were the stockholders of three corporations, orally agreed that the defendants (the Real Parties in Interest here) would sell their stock in said corporations to the petitioner for $1,200,000, subject to the condition that he consummate a then tentative sale to third parties of all of the stock in said corporations on the terms that said stock would be transferred to the third parties on August 31, 1961, with payment by the third parties as follows: $100,000 down payment already received by petitioner and instalments of $1,200,000 each on August 31, 1961, and February 2, 1962; petitioner, having paid defendants one-half of the down payment ($50,000), to pay them one-half of each instalment on the dates stated; defendants to receive their stock back if third parties defaulted. It is further alleged that, on August *550 31, 1961, petitioner agreed to permit Albert Waxenberg to take the total instalment of $1,200,000 paid by the third parties for deposit in his bank account at Union Bank for a period of three days and Albert agreed to return petitioner’s one-half at the end of three days.

As a first cause of action it is additionally alleged that defendants failed to pay back to petitioner his one-half ($600,000) after three days and that petitioner retained all of the final instalment to offset; that he was damaged by the withholding in the amount of $17,500 as interest at 7 per cent on $600,000 from September 4, 1961, to February 1, 1962.

As a second cause of action it is additionally alleged that it was also agreed that the parties would bear the federal income tax liabilities of the corporations through August 31, 1961, equally (allocation between defendants to be in proportion to their holdings); Albert estimated the tax would be $80,000; defendants agreed to pay petitioner $40,000 on August 31, 1961, and one-half of any excess tax thereafter ; defendants paid $40,000; thereafter accountants determined the tax liability to be $135,860; petitioner paid the tax; defendants’ total obligation was $67,930, leaving a balance due of $27,930; defendants have refused to pay; petitioner seeks $27,930 with interest at 7 per cent from February 15, 1962.

As a third cause of action it is additionally alleged that, pursuant to the agreement, petitioner agreed “to use his best efforts to cause” the buyers to employ Albert for a two-year term commencing February 1, 1962, at an annual salary of $35,000; a controversy has arisen; petitioner contends Albert breached the agreement and left the employment in October 1961, thereby preventing petitioner’s performance. He seeks a declaration of rights and obligations under this provision.

On April 24, 1962, defendants filed their joint answer and a cross-complaint by Albert incorporated in one document. The answer denies all of the allegations of the complaint and sets forth as to counts one and two affirmative defenses: Civil Code section 1624 (statute of frauds); and failure to state a cause of action.

The portion of the pleading denominated “cross-complaint” alleges that the parties entered into a written agreement on June 21, 1961. The writing was incorporated by reference and sets forth an agreement covering the same subject matter as the agreement alleged in the complaint, but which provides : (1) the sale to third parties to be consummated by *551 September 30, 1961, and petitioner to pay defendants one-half of any advance payment made to him upon receipt by him and the balance at the time the sale was consummated as provided (one instalment on September 30, 1961, rather than two instalments ending February 2, 1962); (2) liability to be divided for taxes through August 31, 1960 (rather than 1961); and (3) petitioner to “cause” the buyers to employ Albert (rather than petitioner to “use his best efforts to cause” same). The cross-complaint further alleges, on information and belief, that the sale to third parties was consummated on October 1, 1961, and that petitioner has breached the employment provision. It seeks $70,000 damages.

A second amended cross-complaint by Albert was filed on October 5, 1962. This pleading alleges that, through mistake and inadvertence, the original cross-complaint alleged on information and belief that the sale to third parties was consummated on October 1, 1961, and should have alleged September 1, 1961. It further alleges that petitioner paid defendants the full price for their stock on August 31, 1961, and if the sale to third parties was not consummated by September 30, 1961, petitioner waived the condition in the written agreement that the agreement would not be effective if he had not consummated the sale by September 30, 1961. The other allegations therein state evidentiary details regarding the employment issue.

On November 1, 1962, petitioner filed his answer to the above mentioned amended cross-complaint. This answer sets forth, as a fifth affirmative defense, that the written contract had expired by its terms because the sale was not consummated until February 1, 1962. Otherwise, it appears to refer only to the employment issue.

On March 29, 1964, petitioner moved for leave to file an amended complaint. It alleges an oral agreement between the parties made between June 15, 1961, and June 21, 1961, among the terms of which it was agreed that the parties would share the taxes through August 31, 1961. As a second cause of action, it is further alleged that a written memorandum thereof was executed on June 21, 1961 (the agreement incorporated in the cross-complaint) and that, through a typographical error and mistake on the part of petitioner, it incorrectly stated the year 1960 instead of 1961 in respect to tax liability. As a third cause of action, it alleged that petitioner’s agreement with the third parties was changed to provide that it be consummated in two equal instalments *552 payable on August 31, 1961, and February 1, 1962; an oral agreement was made the last week of August, 1961, between petitioner and defendants for payment to defendants in two instalments, one on August 31, 1961, for their one-half share less share of estimated taxes of $40,000, and the second, on February 1, 1962, for the balance, rather than all on August 31, 1961; on August 31, 1961, petitioner agreed to permit Albert to take the full amount paid by third parties on August 31, 1961, (less $40,000 for taxes) for a period of three days; Albert failed to return the sum of $600,000 as petitioner’s share. As a fourth cause of action, it alleges that petitioner, under the agreements alleged in the first two causes of action (apparently the oral agreement between June 15 and June 21 and the written agreement of June 21), agreed to “use his best efforts to cause” the employment of Albert. Also alleged are other terms of the proposed employment provision; that controversy has arisen; that petitioner contends Albert breached.

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

Related

Hari Hara v. Team Enterprises CA2/5
California Court of Appeal, 2024
Lynn v. AAA Life Insurance Company CA5
California Court of Appeal, 2024
Dupree v. CIT Bank
California Court of Appeal, 2023
Wong v. Superior Court CA1/5
California Court of Appeal, 2016
Green v. Rancho Santa Margarita Mortgage Co.
28 Cal. App. 4th 686 (California Court of Appeal, 1994)
Dieckmann v. Superior Court of Los Angeles County
175 Cal. App. 3d 345 (California Court of Appeal, 1985)
Szabo v. Superior Court
84 Cal. App. 3d 839 (California Court of Appeal, 1978)
Shelton v. Superior Court
56 Cal. App. 3d 66 (California Court of Appeal, 1976)
Union Bank v. Wendland
54 Cal. App. 3d 393 (California Court of Appeal, 1976)
Robinson & Wilson, Inc. v. Stone
35 Cal. App. 3d 396 (California Court of Appeal, 1973)
McKenzie v. Burris
500 S.W.2d 357 (Supreme Court of Arkansas, 1973)
Buker v. Superior Court
25 Cal. App. 3d 1085 (California Court of Appeal, 1972)
Hunt v. Smyth
25 Cal. App. 3d 807 (California Court of Appeal, 1972)
Dunzweiler v. Superior Court
267 Cal. App. 2d 569 (California Court of Appeal, 1968)
Del Pino v. Gualtieri
265 Cal. App. 2d 912 (California Court of Appeal, 1968)
Cherrigan v. City & County of San Francisco
262 Cal. App. 2d 643 (California Court of Appeal, 1968)
Conolley v. Bull
258 Cal. App. 2d 183 (California Court of Appeal, 1968)
Simons v. County of Kern
234 Cal. App. 2d 362 (California Court of Appeal, 1965)

Cite This Page — Counsel Stack

Bluebook (online)
232 Cal. App. 2d 548, 42 Cal. Rptr. 893, 1965 Cal. App. LEXIS 1499, Counsel Stack Legal Research, https://law.counselstack.com/opinion/landis-v-superior-court-calctapp-1965.