Lefkowitz CA2/2

CourtCalifornia Court of Appeal
DecidedJanuary 15, 2014
DocketB232628
StatusUnpublished

This text of Lefkowitz CA2/2 (Lefkowitz CA2/2) 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
Lefkowitz CA2/2, (Cal. Ct. App. 2014).

Opinion

Filed 1/15/14 Lefkowitz CA2/2

NOT TO BE PUBLISHED IN THE OFFICIAL REPORTS California Rules of Court, rule 8.1115(a), prohibits courts and parties from citing or relying on opinions not certified for publication or ordered published, except as specified by rule 8.1115(b). This opinion has not been certified for publication or ordered published for purposes of rule 8.1115.

IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA SECOND APPELLATE DISTRICT DIVISION TWO

GARY LEFKOWITZ, B232628

Plaintiff and Appellant, (Los Angeles County Super. Ct. No. BC435862) v.

RAY WIRTA et al.,

Defendants and Respondents.

APPEAL from judgments of the Superior Court of Los Angeles County. Ruth Ann Kwan, Judge. Affirmed. Gary Lefkowitz, in pro. per., for Plaintiff and Appellant. Bingham McCutchen, Michael A. Sherman and Robert A. Brundage for Defendants and Respondents CB Richard Ellis Group, Inc., CB Richard Ellis Services, Inc., Koll Real Estate Services Company, Koll Management Services, K/B Opportunity Investors, K/B Fund II, J. Robert Gilroy, First West Capital Corporation, Freeman Spogli & Co., FS Equity Partners III, FS Equity Partners International LP, KBS Realty Advisors, LLC, The Bren Company, Charles J. Schreiber, Blum Strategic Partners, L.P., Richard C. Blum and Associates, Inc., Richard C. Blum, Koll General Partner Services, Koll Capital, Donald M. Koll, The Koll Company, Koll Holding Company, Ray Wirta, Harold Hofer, Koll Real Estate Group, Inc., K/B Fund, K/B Realty Advisors, Inc., and K/B Opportunity Fund. Hodel Briggs Winter, Karla J. Kraft and Fred L. Wilks for Defendants and Respondents General Electric Capital Corporation, General Electric Capital Services, Inc., and ZJL Housing, Inc. Sheppard, Mullin, Richter & Hampton, Robert J. Stumpf, Jr. and Martin D. White for Defendants and Respondents Triad Development, Inc., KEG Equity Group, LLC, and Frederick W. Grimm. _____________________________ Gary Lefkowitz (appellant) appeals from final judgments entered against him after the trial court sustained without leave to amend three demurrers, filed by different defendants, to appellant’s first amended complaint (FAC), on the ground that appellant’s claims were barred under the relevant statutes of limitations. CONTENTIONS Appellant contends that the trial court erred in sustaining the demurrers on statute of limitations grounds. Specifically, appellant contends that: (1) no cause of action was complete until he stopped receiving K-1 forms from the Internal Revenue Service (IRS) on April 15, 2006; (2) the FAC pleads facts invoking the delayed discovery rule; (3) the FAC pleads equitable tolling; (4) the FAC pleads estoppel by conduct; (5) the FAC pleads equitable tolling due to a fiduciary relationship; (6) silence in the face of a duty to speak results in the tolling of the statute of limitations; (7) the continuing violation rule is applicable; and (8) his claims are timely based on the last overt act rule under a conspiracy theory. FACTUAL BACKGROUND General allegations1 Appellant’s FAC alleges that appellant was the founder of Citi Equity Group, Inc., and CEG, Inc. (CEG). From 1984 to 1994, appellant and CEG formed approximately 250 limited partnerships in which appellant and Citi Equity Group or CEG were the general partners. The partnerships held legal or beneficial ownership of thousands of

1 The facts in this section are allegations taken from appellant’s FAC.

2 apartment units comprising hundreds of individual apartment buildings in over 20 states. In 1994, appellant was indicted and Citi Equity Group was placed into an involuntary bankruptcy proceeding.2 Appellant alleges that in the fall of 1994 he signed a “Confidentiality and Non Circumvention Agreement” (CNCA) with an affiliate of the Koll Company (Koll), which bound Koll and its affiliates, subsidiaries, assigns, successors, parents, shareholders and others. Through the CNCA, the parties expressed a nonbinding intention to enter into a relationship in order to develop a program to acquire the interests of the limited partners in the partnerships and to sell such interests and/or the low income housing projects owned by the partnerships to new purchasers. The document also confirmed Koll’s agreement that all of the information relating to the business structure of the limited partnerships and the methods of purchasing and reselling the limited partnerships constitutes a trade secret of appellant; that Koll and its affiliates would not disclose such trade secrets nor use any such secrets except as contemplated in the agreement; and that Koll and its affiliates would indemnify and hold appellant harmless from any loss, damage, cost or expense incurred by appellant as a result of any breach of the agreement. Appellant alleges he shared confidential information about the partnerships with Koll in reliance on the agreement. Appellant further alleges that Koll and its affiliates misused confidential information he provided under the CNCA to take control of the limited partnerships and related assets, obtain income from them, and divest appellant of his partnership interest and income. In July 1995, appellant spoke with Michael J. Leseney (Leseney), a member of Koll Equity Group, LLC (KEG), who represented that Koll and KEG had entered into an agreement to purchase CEG, and CEG had agreed to purchase all of the partnership interests in all of the partnerships in which they were general partners. Leseney asked

2 Appellant was later convicted on multiple counts of “mail and wire fraud, managing a continuing financial crimes enterprise, defrauding an agency of the United States, aiding in the preparation of false tax returns, making a false statement in connection with a bankruptcy case, and obstruction of justice.” (United States v. Lefkowitz (8th Cir. 1997) 125 F.3d 608, 612.) He is currently serving a prison term.

3 appellant to not contest the removal of appellant as the sole general partner in each of the limited partnerships. Leseney allegedly assured appellant that upon his removal, appellant would be entitled to the same economic interest and participation in the partnerships as if he remained general partner. Appellant relied on these representations. Despite Leseney’s request, appellant thereafter did contest his removal as general partner and filed litigation in federal court in Minnesota and in the Eighth Circuit Court of Appeals. On October 27, 1995, following appellant’s conviction, KEG gained control of the limited partnerships by purchasing general partner interests from appellant’s bankrupt companies. A condition of the transactions was appellant’s removal as general partner of the partnerships. On November 13, 1995, appellant received a letter informing him that he was removed as a general partner of the partnerships. Specific allegations against the respondents Appellant set forth allegations against 43 defendants, 34 of whom are respondents in this appeal. The respondents categorize themselves in three groups: the CBRE respondents;3 the GE respondents;4 and the Triad respondents.5 Allegations against the CBRE respondents Appellant alleged eight causes of action against the CBRE respondents. The first cause of action, for breach of contract, alleges that the respondents breached the CNCA.

3 The CBRE respondents are: CB Richard Ellis Group, Inc.; CB Richard Ellis Services, Inc.; Koll Real Estate Services Company; Koll Management Services; K/B Opportunity Investors; K/B Fund II; J. Robert Gilroy; First West Capital Corporation; Freeman Spogli & Co.; FS Equity Partners III; FS Equity Partners International LP; KBS Realty Advisors, LLC: The Bren Company; Charles J. Schreiber; Blum Strategic Partners, L.P.; Richard C. Blum and Associates, Inc.; Richard C. Blum; Koll General Partner Services; Koll Capital; Donald M.

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

Related

District of Columbia v. Murphy
314 U.S. 441 (Supreme Court, 1941)
Rotella v. Wood
528 U.S. 549 (Supreme Court, 2000)
Dickerson v. United States
530 U.S. 428 (Supreme Court, 2000)
United States v. Gary Lefkowitz
125 F.3d 608 (Eighth Circuit, 1998)
Regus v. Schartkoff
319 P.2d 721 (California Court of Appeal, 1957)
United States Liability Insurance v. Haidinger-Hayes, Inc.
463 P.2d 770 (California Supreme Court, 1970)
Norgart v. Upjohn Co.
981 P.2d 79 (California Supreme Court, 1999)
Leff v. Gunter
658 P.2d 740 (California Supreme Court, 1983)
Addison v. State of California
578 P.2d 941 (California Supreme Court, 1978)
Wyatt v. Union Mortgage Co.
598 P.2d 45 (California Supreme Court, 1979)
Neel v. Magana, Olney, Levy, Cathcart & Gelfand
491 P.2d 421 (California Supreme Court, 1971)
Aubry v. Tri-City Hospital District
831 P.2d 317 (California Supreme Court, 1992)
Molien v. Kaiser Foundation Hospitals
616 P.2d 813 (California Supreme Court, 1980)
Schessler v. Keck
271 P.2d 588 (California Court of Appeal, 1954)
Bank of America National Trust & Savings Ass'n v. McLaughlin
313 P.2d 220 (California Court of Appeal, 1957)
Mangini v. Aerojet-General Corp.
230 Cal. App. 3d 1125 (California Court of Appeal, 1991)
Conway v. Bughouse, Inc.
105 Cal. App. 3d 194 (California Court of Appeal, 1980)
Komarova v. National Credit Acceptance, Inc.
175 Cal. App. 4th 324 (California Court of Appeal, 2009)

Cite This Page — Counsel Stack

Bluebook (online)
Lefkowitz CA2/2, Counsel Stack Legal Research, https://law.counselstack.com/opinion/lefkowitz-ca22-calctapp-2014.