Pryor v. Nelson Shelton & Assocs. CA2/5

CourtCalifornia Court of Appeal
DecidedNovember 8, 2013
DocketB243989
StatusUnpublished

This text of Pryor v. Nelson Shelton & Assocs. CA2/5 (Pryor v. Nelson Shelton & Assocs. CA2/5) 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
Pryor v. Nelson Shelton & Assocs. CA2/5, (Cal. Ct. App. 2013).

Opinion

Filed 11/8/13 Pryor v. Nelson Shelton & Assocs. CA2/5 NOT TO BE PUBLISHED IN THE OFFICIAL REPORTS California Rules of Court, rule 8.1115(a), prohibits courts and parties from citing or relying on opinions not certified for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 This opinion has not been certified for publication or ordered published for purposes of rule 8.1115.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 FIVE

WILL M. PRYOR, JR., B243989

Plaintiff and Appellant, (Los Angeles County Super. Ct. No. SC114123) v.

NELSON SHELTON & ASSOCIATES,

Defendant and Respondent.

APPEAL from an order and judgment of the Superior Court of Los Angeles County, Richard A. Stone, Judge. Reversed with directions. Omer Salik for Plaintiff and Appellant. Gutierrez, Preciado & House and Calvin House; and Glenn E. Stevens for Defendant and Respondent. I. INTRODUCTION

Plaintiff, William M. Pryor, appeals from a judgment following a trial court’s order sustaining a demurrer without leave to amend. Plaintiff sued defendant, Nelson Shelton & Associates, for contract and implied covenant breach and negligence. On appeal, plaintiff argues he has pled a claim for fiduciary duty breach even though the individual counts are denominated otherwise. Plaintiff alleges defendant was aware one of its agents engaged in fraudulent activity but failed to notify him which caused him harm. Defendant demurred, arguing plaintiff’s claim was barred as the statute of limitations elapsed. Defendant argued plaintiff knew of the agent’s fraudulent activity by 2006 but did not file his lawsuit until 2011, after the four-year statute of limitations. Plaintiff alleges he did not learn defendant knew of its agent’s fraud until 2008. We reverse the order and remand.

II. BACKGROUND

A. Plaintiff’s Allegations

Plaintiff filed his action on September 14, 2011. On February 29, 2012, plaintiff filed his first amended complaint, the operative pleading. Plaintiff alleges the following. Plaintiff was the co-owner of a residential property located at 14739 Valleyheart Drive, in Sherman Oaks, California (“the property”). Defendant is a licensed real estate company qualified to do business in California. On May 23, 2005, plaintiff and defendant entered into a listing agreement from May through December 2005. Parties to the agreement were also Ronald Nelson, who represented himself as an owner of defendant, and Martha Panella, a senior broker. On May 23, 2005, defendant, Mr. Nelson, and Ms. Panella introduced plaintiff to a contractor who would perform $60,000 worth of renovations to increase the selling price of the property. On June 1, 2005, defendant presented an offer from a couple for the price of $1.9 million. Defendant was

2 the selling agent. Plaintiff was advised the buyers wanted him to provide $150,000 in improvements. Plaintiff was told about the need for improvements by Mr. Nelson and Ms. Panella. In July 2005, defendant, Mr. Nelson, and Ms. Panella presented another offer for almost $500,000. Characterized in the first amended complaint as an investment offer, it entailed a return of $5 million and the purchase and development of another property. Around July 2005, defendant and Mr. Nelson opened an escrow named The Lofts at Martel Limited Liability Company. Plaintiff was the chief executive officer. Over $320,000 was to be deposited in the escrow. On September 22, 2005, plaintiff was advised Mr. Nelson was forming another brokerage company in order to pursue real estate investments with clients. At this time, plaintiff was unaware of any “firing,” fraud, and wrongdoing by defendants, Mr. Nelson or Ms. Panella. Plaintiff believed the new entity was devised by defendant for investment and “REO” listings. Plaintiff believed defendant was doing business as Duggan/Nelson & Associates. Plaintiff believed Duggan Nelson & Associates was formed for investment and “REO” listings. On October 1, 2005, defendant and Mr. Nelson drafted a letter for plaintiff to send to Mark Shelton. The letter stated plaintiff wanted to have the property listed with Mr. Nelson’s new company, Duggan/Nelson & Associates. Defendant never made any efforts to advise plaintiff anything illegal was occurring. At this time, plaintiff believed Mr. Nelson was defendant’s owner and agent and Ms. Panella was the senior broker. Mr. Nelson offered to buy the property for $1,595,000. Plaintiff accepted the offer with some change in terms. Mr. Nelson did not open an escrow, however, but moved himself into the property. In June 2006, Mr. Nelson issued four forged and counterfeit checks into escrow worth approximately $86,000. Mr. Nelson was later evicted and charged with four felony counts. Around March 2008, plaintiff filed a complaint with the Department of Real Estate (the department). The department at this time believed Mr. Nelson was defendant’s owner. The department advised it had no record of Mr. Nelson’s employment termination. On May 31, 2008, “defendant” was subpoenaed as a witness

3 against Mr. Nelson. At this time, in March 2008, plaintiff first became aware that defendant had fired Mr. Nelson. Further, at this time plaintiff first learned defendant was in fact aware of Mr. Nelson’s fraudulent acts as early as July 2005. Defendant had informed the department Mr. Nelson had been terminated. Mr. Nelson was convicted and his sentence included $330,000 in restitution. The property was eventually foreclosed upon. On December 1, 2008, the department sent a copy of its investigation report and defendant’s statement. In the report, dated November 22, 2008, defendant advised the department Mr. Nelson had been terminated. But the department’s report relates that defendant indicated it had not discovered Mr. Nelson’s fraud until after he was terminated. Plaintiff alleges he did not uncover the nature of the fraud, “involvements” and concealment until around December 1, 2008. Plaintiff alleges causes of action for: contract breach; good faith and fair dealing implied covenant breach; and negligence. As noted, on appeal he argues he stated a claim for fiduciary duty breach.

B. Defendant’s Demurrer

On April 5, 2012, defendant filed a demurrer. Defendant argued plaintiff was aware of Mr. Nelson’s wrongdoing on September 22, 2005. In his original complaint, plaintiff had alleged defendant breached its contract on September 22, 2005. Plaintiff later filed a criminal complaint on July 12, 2006. Defendant argued under either September 22, 2005, or July 12, 2006, plaintiff’s complaint, filed September 14, 2011, missed the four-year statute of limitations for a written agreement breach. Defendant contended plaintiff’s cause of action for breach of the covenant of good faith and fair dealing and general negligence likewise failed. Defendant also asserted plaintiff’s pleadings were ambiguous and uncertain in violation of Code of Civil Procedure section 430.10, subdivision (f).

4 C. Trial Court’s Order

On May 10, 2012, the demurrer hearing was held. The trial court concluded plaintiff’s causes of actions should be dismissed as barred by the statute of limitations. The trial court relied upon an exhibit submitted by Commerce Escrow, a defendant which had filed its own demurrer. In the trial court’s tentative ruling, it found, “Plaintiff was aware of his injury as of 10-20-06, when he filed a formal administrative complaint with the [Department] of Corporations against Commerce Escrow.” Defendant sent notice of the trial court’s order sustaining the demurrer on May 18, 2012. Plaintiff subsequently appealed.

III. DISCUSSION

A. Overview

The trial court’s order sustaining defendant’s demurrer without leave to amend is an appealable judgment.

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

Related

Aryeh v. Canon Business Solutions, Inc.
292 P.3d 871 (California Supreme Court, 2013)
Quarry v. Doe I
269 P.3d 1160 (California Supreme Court, 2012)
Zhang v. Superior Court
304 P.3d 163 (California Supreme Court, 2013)
Barker v. Garza
218 Cal. App. 4th 1449 (California Court of Appeal, 2013)
Serrano v. Priest
487 P.2d 1241 (California Supreme Court, 1971)
Coyne v. Krempels
223 P.2d 244 (California Supreme Court, 1950)
Norgart v. Upjohn Co.
981 P.2d 79 (California Supreme Court, 1999)
Amen v. Merced County Title Co.
375 P.2d 33 (California Supreme Court, 1962)
Jolly v. Eli Lilly & Co.
751 P.2d 923 (California Supreme Court, 1988)
McAllister v. County of Monterey
54 Cal. Rptr. 3d 116 (California Court of Appeal, 2007)
Assilzadeh v. California Federal Bank
98 Cal. Rptr. 2d 176 (California Court of Appeal, 2000)
Sprinkles v. Associated Indemnity Corp.
188 Cal. App. 4th 69 (California Court of Appeal, 2010)
Nelson v. INDEVUS PHARMACEUTICALS, INC.
48 Cal. Rptr. 3d 668 (California Court of Appeal, 2006)
Ovando v. County of Los Angeles
71 Cal. Rptr. 3d 415 (California Court of Appeal, 2008)
Ferraro v. Camarlinghi
75 Cal. Rptr. 3d 19 (California Court of Appeal, 2008)
Fox v. Ethicon Endo-Surgery, Inc.
110 P.3d 914 (California Supreme Court, 2005)
Evans v. City of Berkeley
129 P.3d 394 (California Supreme Court, 2006)

Cite This Page — Counsel Stack

Bluebook (online)
Pryor v. Nelson Shelton & Assocs. CA2/5, Counsel Stack Legal Research, https://law.counselstack.com/opinion/pryor-v-nelson-shelton-assocs-ca25-calctapp-2013.