Oceguera v. Cohen

172 Cal. App. 4th 783, 91 Cal. Rptr. 3d 443, 2009 Cal. App. LEXIS 411
CourtCalifornia Court of Appeal
DecidedMarch 24, 2009
DocketB205608
StatusPublished
Cited by5 cases

This text of 172 Cal. App. 4th 783 (Oceguera v. Cohen) 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
Oceguera v. Cohen, 172 Cal. App. 4th 783, 91 Cal. Rptr. 3d 443, 2009 Cal. App. LEXIS 411 (Cal. Ct. App. 2009).

Opinion

Opinion

TURNER, P. J.—

I. INTRODUCTION

Business and Professions Code 1 section 7031, subdivision (b) permits a consumer to sue an unlicensed contractor for a refund of moneys paid under a construction contract. Such a refund claim is subject to the defense the unlicensed contractor was in “substantial compliance” with the licensing requirement. The four elements of the substantial compliance defense of an unlicensed contractor to a consumer’s refund claim are specified in section 7031, subdivision (e). In this case, we conclude substantial evidence supports the trial court’s express and implied findings that defendants, L. A.’s Best Home Improvement, a general partnership (the partnership), Dave Cohen, and Yossi Grimberg, were unlicensed contractors who did not act in substantial compliance with the licensing requirement. We affirm the $32,500 judgment in favor of plaintiff, Theresa Oceguera, for the money she paid to defendants for construction work performed on her home.

II. BACKGROUND

This is the second appeal between the parties related to plaintiff’s March 1, 2004 complaint against defendants for work performed on her home. In the first appeal, in an unpublished opinion, we affirmed a damages award in her favor for defective construction work. (Oceguera v. Cohen (Aug. 10, 2006, B186506) [nonpub. opn.].) We also reversed and remanded the matter for a limited retrial of two causes of action—for return of money pursuant to section 7031, subdivision (b) (second) and unfair competition in violation of section 17200 (sixth). (Oceguera v. Cohen, supra, B186506.) We concluded that the trial court had erred in summarily adjudicating the partnership was duly licensed at all times it performed the construction contract due to conflicting evidence as to when the qualifying or responsible managing employee, Aide Golan, disassociated himself from the partnership. That partnership had *787 previously consisted of Mr. Golan, Mr. Cohen, and Mr. Grimberg. (Ibid.) We further held, “[T]he existence of this controversy required defendants to produce a verified certificate of licensure pursuant to section 7031, subdivision (d).” (Ibid.)

The limited retrial reveals the following facts and circumstances. Prior to March 2003, the partnership engaged in the construction business with three partners, Mr. Golan, Mr. Cohen, and Mr. Grimberg. Mr. Golan was the licensed partner and the responsible managing employee. On May 4, 2003, Mr. Golan, the only licensed partner, executed a disassociation notice pursuant to section 7076, subdivision (c). 2 On May 6, 2003, the partnership filed a fictitious business name statement which listed Mr. Cohen and Mr. Grimberg as the only partners of the partnership.

The construction contract at issue was entered into on June 16, 2003. Work commenced the next day on June 17, 2003. Between June 17, 2003, and June 27, 2003, Ms. Oceguera paid the partnership $32,000 for construction work on her home. There were “quite a few” defects in the construction. Ms. Oceguera testified that she never saw Mr. Golan on the jobsite. Neither Mr. Cohen nor Mr. Grimberg was a licensed contractor between May 2003 and June 2003 when the construction work was performed at plaintiff’s home.

Mr. Cohen and Mr. Grimberg gave conflicting testimony as to when Mr. Golan disassociated from the partnership. According to Mr. Grimberg, Mr. Golan no longer had any interest in the partnership after May 3, 2003. In contrast, Mr. Cohen testified that Mr. Golan continued to act as a partner “until the end of the month of July” 2003.

Defendants did not produce a verified certificate that any entity other than the partnership with Mr. Golan held a license prior to and during the times that construction work was performed on Ms. Oceguera’s home. Rather, *788 defendants’ argument that they were not required to refund payments was predicated on the following theories: the partnership consisting of Mr. Golan, Mr. Cohen, and Mr. Grimberg held a license during the pertinent times; Mr. Golan did not officially disassociate himself from the former partnership until July 2003; and the current partnership substantially complied with licensing requirements sometime in July 2003.

In support of defendants’ substantial compliance theory, Mr. Grimberg testified that he submitted documents to the Contractors’ State License Board (the board) to change the qualifying or responsible managing officer in July 2003. Mr. Cohen testified that the partnership ultimately obtained a continuance from the board. The continuance was to allow the partnership to complete projects that had been commenced prior to Mr. Golan’s disassociation. Mr. Grimberg testified Mr. Golan’s disassociation notice was filed with the board on July 30, 2003. Thus, although Mr. Golan signed the notice of disassociation in May 2003, according to Mr. Grimberg, it was not submitted to the board until or around July 30, 2003.

Nevertheless, a document file-stamped by the board on July 15, 2003, entitled “Application for Replacing the Qualifying Individual” states that the exact date of Mr. Golan’s disassociation was May 24, 2003. On August 7, 2003, an unsigned letter from Linda Loudon in the license modification unit of the board states the partnership’s license was cancelled on May 24, 2003, due to Mr. Golan’s disassociation. According to Ms. Loudon’s letter, his disassociation caused “the automatic cancellation” of the license. Ms. Loudon’s letter also stated the remaining partners were entitled to continue conducting business one year from the date of disassociation if a request for continuance was made in writing. In order to be effective, the continuance request would have to be filed with the registrar within 90 days of Mr. Golan’s disassociation. The letter further provided that defendants could not contract for any additional projects while conducting business under a continuance. Defendants did not object to the consideration of Ms. Loudon’s letter.

The trial court ruled plaintiff was entitled to a judgment on the second cause of action for return of money paid. The trial court ruled the unfair business practice claim was moot because both Mr. Cohen and Mr. Grimberg were licensed by the time of the trial. In rendering its decision, the trial court ruled: “I think this is obviously a case where we’re talking about substantial compliance, not about whether or not there was a license in effect at the time. There was this retroactive cancellation of the license, [f] But even if it had been retroactive, once the responsible managing employee ceases to function in that capacity, it’s as if there is no license at all. [j[] Now, the evidence is somewhat conflicting as to Mr. Golan’s position in the partnership. We do *789 have the fictitious name statement filed in May of [2003]. We had the notice of disassociation . . . which states the date is May 4 of [2003]. We have Mr. Grimberg’s testimony where he believed he was no longer involved as of May of [2003], We also have plaintiffs testimony that she never saw Mr. Golan at the job site and no evidence from the defendant that he was ever there. The only evidence we have is Mr.

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

Related

Marriage of Wolff and Banerjee CA1/5
California Court of Appeal, 2016
Judicial Council of Cal. v. Jacobs Facilities
California Court of Appeal, 2015
Judicial Council v. Jacobs Facilities, Inc.
239 Cal. App. 4th 882 (California Court of Appeal, 2015)
Ahdout v. Hekmatjah
213 Cal. App. 4th 21 (California Court of Appeal, 2013)

Cite This Page — Counsel Stack

Bluebook (online)
172 Cal. App. 4th 783, 91 Cal. Rptr. 3d 443, 2009 Cal. App. LEXIS 411, Counsel Stack Legal Research, https://law.counselstack.com/opinion/oceguera-v-cohen-calctapp-2009.