Nunez v. 1431/168 Investors CA2/2

CourtCalifornia Court of Appeal
DecidedNovember 22, 2022
DocketB316808
StatusUnpublished

This text of Nunez v. 1431/168 Investors CA2/2 (Nunez v. 1431/168 Investors 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
Nunez v. 1431/168 Investors CA2/2, (Cal. Ct. App. 2022).

Opinion

Filed 11/22/22 Nunez v. 1431/168 Investors CA2/2 NOT TO BE PUBLISHED IN THE OFFICIAL REPORTS California Rules of Court, rule 8.1115(a), prohibits courts and parties from citing or relying on opinions not certified for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 This opinion has not been certified for publication or ordered published for purposes of rule 8.1115.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

MAURICE NUNEZ et al., B316808

Plaintiffs and Appellants, (Los Angeles County Super. Ct. No. 20STCV33554) v.

1431/168 INVESTORS LLC et al.,

Defendants and Respondents.

APPEAL from a judgment of the Superior Court of Los Angeles County. Rupert A. Byrdsong, Judge. Affirmed.

Gilchrest Law Group and Robert M. Gilchrest for Plaintiffs and Appellants.

Law Office of Jeff Katofsky, Jeff Katofsky and Michael Leff for Defendants and Respondents. ______________________________ Plaintiffs and appellants Maurice Nunez (Nunez) and Mario Pena (Pena) appeal from a judgment of dismissal after the trial court sustained without leave to amend the demurrers of defendants and respondents 1431/168 Investors LLC (the LLC), Anthony Policella (Policella), and Shawn Pagohesh (Pagohesh). Because the claims alleged against defendants are untimely, we affirm. FACTUAL1 AND PROCEDURAL BACKGROUND The alleged oral agreement Plaintiffs managed several parking locations under subleases with Valet Parking Service, Inc. (VPS).2 In or around September 2016, Policella and Pagohesh, representatives of VPS, informed plaintiffs that VPS had entered into discussions to sell its assets to LAZ Parking California, LLC (LAZ). In order to induce Nunez to agree to allow his locations to be included in the sale to LAZ, VPS, through Policella and Pagohesh, orally agreed to pay him (1) 50 percent of the sale price down payment for each location that he subleased from VPS; and (2) 50 percent of the monthly payments made by LAZ to VPS for the purchase of each location that he subleased from VPS. Separately, at around the

1 “Because this matter comes to us on demurrer, we take the facts from plaintiff’s [first amended complaint (FAC)], the allegations of which are deemed true for the limited purpose of determining whether plaintiff has stated a viable cause of action. [Citation.]” (Stevenson v. Superior Court (1997) 16 Cal.4th 880, 885.)

2 According to respondents’ brief, VPS “is the registered dba of” the LLC.

2 same time, Policella and Pagohesh met with Pena. To induce Pena to agree to allow his locations to be part of the sale, VPS agreed to pay him 50 percent of the sale price of his four locations. In addition, VPS agreed that plaintiffs “would continue to manage their locations and take home the same amount of income as they had made prior to the close of the sale of VPS to LAZ.” The parties did not put the agreement in writing based upon Policella’s representations that “‘we are family’” and “‘you can trust me,’” and Pagohesh’s commitment to honor the oral agreement. According to the FAC, “Policella and Pagohesh concealed the fact that their real motive for insisting that the agreement remain oral was to deny the existence of the agreement and, if sued, argue the lack of a writing as a defense.” On December 1, 2016, the LLC and LAZ signed their agreement. “After signing the December 1, 2016 agreement with LAZ, Policella and Pagohesh acknowledged and affirmed the existence of the September 2016 Agreement but represented to [plaintiffs] that the down payment and monthly payments VPS received from LAZ were needed to pay various other obligations of VPS. Policella and Pagohesh further represented that, as soon as those obligations were paid off, VPS would begin making payments to [plaintiffs] under the September 2016 Agreement. Policella and [Pagohesh] represented that [plaintiffs] would continue to receive their base monthly salaries under the September 2016 [agreement]. Because Policella and Pagohesh acknowledged and affirmed the existence of the September 2016 Agreement and [plaintiffs] continued to take home the same income as required under the September 2016 Agreement, [plaintiffs] agreed to refrain from suing and/or pursuing other

3 means of enforcing their contractual rights under the September 2016 Agreement to 50% of the sale price for each of their locations.” On January 1, 2017, the contract of sale between the LLC and LAZ closed. However, Nunez and Pena were never paid either the percentage of the down payment or the monthly payments that VPS received from LAZ. Alleged breach and repudiation of the oral agreement During a July 22, 2020, meeting, Nunez advised Policella and Pagohesh that he had not received his monthly salary since February 2019. At that same meeting, plaintiffs allege that Policella and Pagohesh repudiated the oral agreement when they told Nunez that they did not intend to honor, and intended to breach, the promise to pay plaintiffs 50 percent of the sale price of each location that they subleased from VPS. According to the FAC, Policella and Pagohesh took the position that the monthly salary payments were in place of any other monies allegedly due. The complaint and amended complaint Plaintiffs initiated this lawsuit on September 2, 2020. Their original complaint alleged (1) breach of contract against VPS, (2) fraud against VPS, Policella, and Pagohesh, and (3) breach of contract against LAZ. Policella and Pagohesh demurred to the second cause of action, and the trial court sustained their demurrer with leave to amend. On February 16, 2021, plaintiffs filed an amendment to the complaint, substituting the LLC for Doe 1. That same day, plaintiffs filed their FAC. The FAC alleges breach of oral contract and fraud against VPS, Policella, Pagohesh, and the

4 LLC.3 According to the FAC, defendants breached the oral agreement as to Nunez in February 2019, and a repudiation of the agreement in its entirety occurred on July 22, 2020. Policella and Pagohesh’s demurrer and motion to strike Policella and Pagohesh again demurred to the fraud cause of action, arguing, inter alia, that it was barred by the statute of limitations. In addition, they filed a motion to strike on the grounds that they were impermissibly added as defendants to the first cause of action for breach of oral contract without leave of court. Plaintiffs opposed the demurrer and motion to strike. Among other things, they asserted that Policella and Pagohesh were equitably estopped from relying upon the statute of limitations. Alternatively, plaintiffs asserted that they adequately pled facts to support the delayed discovery rule. Finally, plaintiffs requested leave to amend on the grounds that “there [was] a reasonable possibility that a good cause of action [could] be stated.” In response to the motion to strike, plaintiffs argued that the allegations of the FAC fell within the scope of the leave to amend granted by the trial court at the hearing on the demurrer to the original complaint. Trial court order on Policella and Pagohesh’s demurrer and motion to strike After taking the matter under submission, on May 20, 2021, the trial court sustained Policella and Pagohesh’s demurrer

3 The FAC also alleges a third cause of action for breach of oral contract against VPS and LAZ.

5 without leave to amend to the second cause of action (fraud) on the grounds that it was barred by the statute of limitations. The trial court found: “The FAC alleges that the parties entered into the Agreement in September 2016 and the parties did not put the Agreement in writing. [Citations.] Plaintiffs waited more than three years after the parties entered into the oral Agreement to file their Complaint in September 2020. . . . Even if the fraud claim accrued from the January 2017 sale date, the claim is still time-barred.

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

Related

Stevenson v. Superior Court
941 P.2d 1157 (California Supreme Court, 1997)
Denham v. Superior Court
468 P.2d 193 (California Supreme Court, 1970)
Congleton v. National Union Fire Insurance
189 Cal. App. 3d 51 (California Court of Appeal, 1987)
Seelenfreund v. Terminix of Northern California, Inc.
84 Cal. App. 3d 133 (California Court of Appeal, 1978)
Leader v. Health Industries of America, Inc.
107 Cal. Rptr. 2d 489 (California Court of Appeal, 2001)
E-Fab, Inc. v. Accountants, Inc. Services
64 Cal. Rptr. 3d 9 (California Court of Appeal, 2007)
Payne v. NATIONAL COLLECTION SYSTEMS, INC.
111 Cal. Rptr. 2d 260 (California Court of Appeal, 2001)
BRANDON G. v. Gray
3 Cal. Rptr. 3d 330 (California Court of Appeal, 2003)
Benach v. County of Los Angeles
57 Cal. Rptr. 3d 363 (California Court of Appeal, 2007)
Fox v. Ethicon Endo-Surgery, Inc.
110 P.3d 914 (California Supreme Court, 2005)
Cal-Western Business Services, Inc. v. Corning Capital Group
221 Cal. App. 4th 304 (California Court of Appeal, 2013)
Los Angeles County Department of Children & Family Services v. J.P.
224 Cal. App. 4th 354 (California Court of Appeal, 2014)
Driscoll v. City of Los Angeles
431 P.2d 245 (California Supreme Court, 1967)
Romano v. Rockwell International, Inc.
926 P.2d 1114 (California Supreme Court, 1996)
Lantzy v. Centex Homes
73 P.3d 517 (California Supreme Court, 2003)
Brown v. Grimes
192 Cal. App. 4th 265 (California Court of Appeal, 2011)

Cite This Page — Counsel Stack

Bluebook (online)
Nunez v. 1431/168 Investors CA2/2, Counsel Stack Legal Research, https://law.counselstack.com/opinion/nunez-v-1431168-investors-ca22-calctapp-2022.