Micah Investment Trust v. Atkinson CA1/2

CourtCalifornia Court of Appeal
DecidedFebruary 24, 2015
DocketA139573
StatusUnpublished

This text of Micah Investment Trust v. Atkinson CA1/2 (Micah Investment Trust v. Atkinson CA1/2) 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
Micah Investment Trust v. Atkinson CA1/2, (Cal. Ct. App. 2015).

Opinion

Filed 2/24/15 Micah Investment Trust v. Atkinson CA1/2 NOT TO BE PUBLISHED IN OFFICIAL REPORTS California Rules of Court, rule 8.1115(a), prohibits courts and parties from citing or relying on opinions not certified for publication or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 This opinion has not been certified for publication or ordered published for purposes of rule 8.1115.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

FIRST APPELLATE DISTRICT

DIVISION TWO

MICAH INVESTMENTS TRUST, Plaintiff and Appellant, A139573 v. BRETT ATKINSON et al., (Marin County Super. Ct. No. CIV1203443) Defendants and Respondents.

Micah Investments Trust appeals from the dismissal of its second amended complaint following the trial court’s orders sustaining respondents’ demurrers without leave to amend. Contrary to the trial court’s findings, appellant contends it is the real party in interest, its claims are not barred by the applicable statute of limitations, and it properly alleged causes of action for negligence and nuisance. We affirm. STATEMENT OF THE CASE AND FACTS Since December 2009, appellant has been the owner of real property at 3872 Ciarlo Lane in Vacaville, California (the Micah property), which borders real property owned by Carl Walther (the Walther property). In 2008, when the Micah property was owned by the now-dissolved Micah Investments, Inc. (Micah), Micah sued Walther, Gateway Solutions, Inc. (Gateway), and other defendants (collectively the Walther defendants), alleging they had damaged the Micah property by “trespassing, cutting roads, and committing other violations, and using it as their own.” In an effort to resolve the lawsuit, the Walther defendants agreed to perform work to repair and remediate the damage to the Micah property (the Project). For this purpose,

1 in 2009, the Walther defendants retained Foulk Gomez & Associates, Inc. (Foulk), civil engineer and surveyor; Materials Testing, Inc., doing business as KC Engineering (MTI), geotechnical engineer; and Brett Atkinson (Atkinson), construction contractor. The Project was substantially completed by the end of October 2009 but “numerous patent defects and deficiencies continued to remain.” These defects allegedly caused flooding, erosion, diminished lateral and subadjacent support and an unstable hillside, all affecting the Micah property. In December 2009, Micah transferred title to the Micah property to appellant.1 Appellant alleged that at this time, “the two entities entered into an oral agreement with each other through their respective sole shareholder and sole Trustee, A.E. Cox, whereby it was agreed that the corporation would assign all of its accrued and non-accrued legal and equitable rights and interest to [appellant].” Micah filed its Certificate of Dissolution on December 18, 2009. In February 2010, Micah entered into a settlement agreement with Walther and Gateway to resolve the 2008 lawsuit. The settlement agreement expressly reserved Micah’s right to sue the Walther defendants for the work performed in 2009 and provided that the rights of the parties, including the right to sue, were binding upon the parties’ successors and assigns. On July 27, 2012, Micah and appellant filed the complaint in the present case, asserting causes of action for negligence, trespass and private nuisance. On January 18, 2013, before the hearings scheduled on the defendants’ demurrers, Micah and appellant filed a first amended complaint alleging causes of action for negligence, private nuisance and unlawful business practices. On February 19, MTI filed its demurrer to the first amended complaint, on grounds including that Micah did not have capacity or standing to sue under Nevada Revised Statutes section 78.585, which bars a corporation from asserting a cause of action not commenced within two years of corporate dissolution; the cause of action for

1 The deed was signed on December 10, and recorded on December 15.

2 negligence was barred by the two-year statute of limitations for professional negligence (Code Civ. Proc., § 339, subd. (1)); and all of the causes of action failed to state facts sufficient to constitute a cause of action. Foulk demurred on February 20, on the basis of the statute of limitations as to the negligence claim and failure to state a cause of action as to all the claims. Atkinson’s demurrer, filed on March 7, was based on the grounds that Micah lacked capacity to sue under Nevada Revised Statutes section 78.585 and that appellant was not a real party in interest because the causes of action accrued to Micah before the property was transferred to appellant. On March 12, 2013, the alleged 2009 oral assignment of rights from Micah to appellant described above “was memorialized and reduced the parties’ intentions and agreements of December 10, 2009, to a written assignment,” retroactive to the date of the original oral assignment agreement on December 10, 2009. The written assignment was recorded. On April 4, the trial court sustained MTI’s and Foulk’s demurrers with leave to amend as to the first two causes of action and without leave to amend as to the third cause of action. On April 9, the court sustained Atkinson’s demurrer as to Micah without leave to amend based on lack of capacity to sue and as to appellant with leave to amend based on lack of standing. Appellant filed its second amended complaint on April 25, asserting causes of action for negligence and nuisance. The second amended complaint alleged for the first time that Micah assigned its rights to appellant at the time it conveyed the Micah property, as stated above, as well as that damages from the defective work on the Project occurred “when the 2009 work was substantially completed and the seasonal rains began, which was after the transfer of the Micah property to [appellant].” Atkinson demurred to the second amended complaint on the grounds that appellant was not a real party in interest because the causes of action accrued to Micah, not appellant, and the allegation of “seasonal rains” after the property transfer did not constitute a separate cause of action accruing to appellant; the alleged oral assignment of rights from Micah to appellant was invalid under the statute of frauds; and the claims

3 were barred by the statute of limitations. Foulk also demurred on the grounds that appellant was not a real party in interest and the alleged assignment of rights was invalid, as well as that the negligence claim failed to state a cause of action and was barred by the statute of limitations, and the nuisance claim was in fact a negligence claim. MTI demurred on the grounds that the complaint failed to state facts sufficient to constitute either of the causes of action for reasons including the statute of limitations bar and absence of legal duty. On June 25, the trial court sustained the demurrers without leave to amend. As to MTI’s demurrer, the court stated: “The first cause of action for negligence is barred by the two-year statute of limitations. The second cause of action for nuisance fails because plaintiff has not alleged facts which show that moving party has engaged in conduct which is offensive, indecent, injurious to health, or so loud, smelly or obnoxious so as to interfere with the peaceful enjoyment of the plaintiff’s property, which is a vacant lot.” As to Foulk’s demurrer, the court ruled, “Plaintiff is not the real party in interest. The negligence claim is barred by the two-year statute of limitations for professional negligence. Plaintiff fails to state a valid cause of action for nuisance.” And as to Atkinson’s demurrer, “Micah Trust has not alleged a fundamentally different cause of action than those that accrued to Micah Corp. The complaint is barred by the two-year statute of limitations.

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

Related

Greb v. Diamond International Corp.
295 P.3d 353 (California Supreme Court, 2013)
Scott v. JPMorgan Chase Bank
214 Cal. App. 4th 743 (California Court of Appeal, 2013)
Speegle v. Board of Fire Underwriters
172 P.2d 867 (California Supreme Court, 1946)
Serrano v. Priest
487 P.2d 1241 (California Supreme Court, 1971)
Bliss v. California Cooperative Producers
181 P.2d 369 (California Supreme Court, 1947)
Blank v. Kirwan
703 P.2d 58 (California Supreme Court, 1985)
Aubry v. Tri-City Hospital District
831 P.2d 317 (California Supreme Court, 1992)
CAMSI IV v. Hunter Technology Corp.
230 Cal. App. 3d 1525 (California Court of Appeal, 1991)
Potter v. Arizona Southern Coach Lines, Inc.
202 Cal. App. 3d 126 (California Court of Appeal, 1988)
Amid v. Hawthorne Community Medical Group, Inc.
212 Cal. App. 3d 1383 (California Court of Appeal, 1989)
Vaughn v. Dame Construction Co.
223 Cal. App. 3d 144 (California Court of Appeal, 1990)
Krusi v. S.J. Amoroso Construction Co.
97 Cal. Rptr. 2d 294 (California Court of Appeal, 2000)
Standard Fire Ins. v. Spectrum Community Ass'n
46 Cal. Rptr. 3d 804 (California Court of Appeal, 2006)
Vallejo Development Co. v. Beck Development Co.
24 Cal. App. 4th 929 (California Court of Appeal, 1994)
Johnson v. County of Fresno
4 Cal. Rptr. 3d 475 (California Court of Appeal, 2003)
Cantu v. Resolution Trust Corp.
4 Cal. App. 4th 857 (California Court of Appeal, 1992)
Siegel v. Anderson Homes, Inc.
13 Cal. Rptr. 3d 462 (California Court of Appeal, 2004)
McCall v. PacifiCare of California, Inc.
21 P.3d 1189 (California Supreme Court, 2001)
Teater v. Good Hope Development Corp.
130 P.2d 812 (California Court of Appeal, 1942)
Evans v. City of Berkeley
129 P.3d 394 (California Supreme Court, 2006)

Cite This Page — Counsel Stack

Bluebook (online)
Micah Investment Trust v. Atkinson CA1/2, Counsel Stack Legal Research, https://law.counselstack.com/opinion/micah-investment-trust-v-atkinson-ca12-calctapp-2015.