Sunset Millennium Associates, Limited Liability Company v. LHO Grafton Hotel, Limited Partnership

52 Cal. Rptr. 3d 828, 146 Cal. App. 4th 300, 2007 Daily Journal DAR 69, 2007 Cal. Daily Op. Serv. 64, 2006 Cal. App. LEXIS 2068
CourtCalifornia Court of Appeal
DecidedDecember 29, 2006
DocketB188995
StatusPublished
Cited by4 cases

This text of 52 Cal. Rptr. 3d 828 (Sunset Millennium Associates, Limited Liability Company v. LHO Grafton Hotel, Limited Partnership) 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
Sunset Millennium Associates, Limited Liability Company v. LHO Grafton Hotel, Limited Partnership, 52 Cal. Rptr. 3d 828, 146 Cal. App. 4th 300, 2007 Daily Journal DAR 69, 2007 Cal. Daily Op. Serv. 64, 2006 Cal. App. LEXIS 2068 (Cal. Ct. App. 2006).

Opinions

Opinion

TURNER, P. J.

I. INTRODUCTION

Plaintiff, Sunset Millennium Associates, LLC, appeals after the trial court granted a renewed Code of Civil Procedure1 section 425.16 special motion to strike the first amended complaint filed by defendant, LHO Grafton Hotel, L.P. Plaintiff and defendant operate competing hotels in the City of West Hollywood (the city). Plaintiff sought environmental approval of an expansion of its hotel. Defendant objected to the approval of an environmental impact report. The city approved the environmental impact report. Defendant filed an unsuccessful administrative mandate petition challenging the issuance of the environmental impact report. Plaintiff then filed the present suit contending that defendant violated alleged mutual written understandings [303]*303not to challenge any expansion of each other’s hotels. Defendant filed a renewed special motion to strike, which was granted.

In the published portion of this opinion, we discuss whether the renewed special motion to strike should have been denied pursuant to section 425.17, subdivision (c). The provisions of section 425.17, subdivision (c) contain varying exceptions to the special motion to strike screening mechanism. We agree with the trial court that section 425.17, subdivision (c) is inapplicable to this case.

II. PROCEDURAL AND FACTUAL BACKGROUND

A. The Amended Complaint

The first amended complaint was filed on July 28, 2005. Named as a codefendant in the first cause of action for contract breach was Le Songe, LLC (codefendant Le Songe), which is not a party to this appeal. On September 1, 1999, plaintiff and codefendant Le Songe entered into a written agreement, which prohibited either party from opposing any expansion of their hotels. The mutual restrictions on opposing each other’s future development extended to filing “a lawsuit, administrative claim or other legal challenge” to any approvals for potential expansion of their hotels. Codefendant Le Songe was alleged on October 26, 2004, to have filed an objection to plaintiff’s request for approval of an environmental impact report in violation of the September 1, 1999 agreement.

Defendant was named in the second through fourth causes of action, which were for contract breach, damages, and injunctive and declaratory relief. The second cause of action for contract breach alleged defendant purchased the hotel owned by codefendant Le Songe on January 10, 2005. Defendant thereby assumed all of the obligations of codefendant Le Songe under the September 1, 1999 agreement. According to the first amended complaint, defendant breached the September 1, 1999 agreement by: failing to publicly support plaintiff’s development; filing a mandate petition challenging the approval of an environmental impact report; and filing the mandate petition for purposes of “thwarting” plaintiff’s development of its property. The second cause of action sought injunctive relief restraining defendant from violating the September 1, 1999 agreement. The second cause of action also sought attorney fees pursuant to the September 1, 1999 agreement.

The third cause of action, which was based on all of the foregoing allegations, sought damages and attorney fees. The fourth cause of action sought declaratory relief and alleged: “An actual controversy has arisen and now exists between Plaintiff and defendant . . . concerning their respective [304]*304rights and duties in that Plaintiff contends that by virtue of the default by [defendant] of the Agreement described above, the Agreement may be terminated. Plaintiff is informed and believes and thereon alleges that defendant denies that the Agreement may be terminated.” Plaintiff sought a declaration that the September 1, 1999 agreement was terminated.

B. The Initial and Renewed Special Motions to Strike

1. Procedural background

On August 17, 2005, defendant filed its first special motion to strike. The first special motion to strike was served on August 16 and filed on August 17, 2005, but noticed for hearing more than 30 days later on September 27, 2005. On September 27, 2005, the trial court denied the first special motion to strike. The sole ground for the denial of the special motion to strike was that the hearing was set more than 30 days after the motion was served on August 16, 2005, in violation of the provisions of former section 425.16, subdivision (f). The trial court specified that it was required to deny the special motion to strike on excessive notice grounds under the compulsion of Fair Political Practices Com. v. American Civil Rights Coalition, Inc. (2004) 121 Cal.App.4th 1171, 1176 [18 Cal.Rptr.3d 157] and Decker v. U.D. Registry, Inc. (2003) 105 Cal.App.4th 1382, 1387 [129 Cal.Rptr.2d 892]. On September 28, 2005, defendant filed a renewed motion to strike based on alleged new circumstances and a change in the law. According to defendant, on October 5, 2005, Governor Arnold Schwarzenegger approved amendments to section 425.16, subdivision (f), which modified the excessive notice provisions. (Stats. 2005, ch. 535, § 1.) On November 1, 2006, the renewed special motion to strike was granted.

2. The parties’ factual presentations

a. defendant’s evidence

John Fitts is the president and chief executive officer of Outrigger Lodging Services Limited Partnership and of Fitts Lodging, Inc. Fitts Lodging, Inc., is the general partner of Outrigger Lodging Services Limited Partnership. Outrigger Lodging Services Limited Partnership is the managing member of codefendant Le Songe. Codefendant Le Songe owned the Grafton Hotel in the city until approximately January 10, 2005. On September 1, 1999, Le Songe entered into a contract with plaintiff entitled, “Parking License Agreement.” The September 1, 1999 agreement arose because plaintiff was pursuing environmental approval for a three-part construction project on the Sunset Strip in the city. The three parts of the project were entitled [305]*305“the East Parcel”; “the Middle Parcel”; and “the West Parcel.” Under the terms of the September 1, 1999 agreement, plaintiff was granted a license to use 50 parking spaces on the property owned by codefendant Le Songe. Plaintiff was obligated to pay codefendant Le Songe $12,500 per month for the parking rights. Further, under the terms of the September 1, 1999 agreement, codefendant Le Songe was required to publicly support the proposed project and not “file any lawsuit, administrative claim or other legal challenge” against the city or plaintiff. According to Mr. Fitts, the required support extended to the then “current development” contemplated in plaintiff’s 1999 conditional use permit and environmental review application. It is this part of the September 1, 1999 agreement that is subject of the original and renewed special motions to strike and this appeal.

The September 1, 1999 agreement contains a series of whereas clauses, one of which states, “WHEREAS, [plaintiff] intends to develop and construct a retail, hotel and office complex and related private parking facility on [plaintiff’s] Property substantially as contemplated in its application described on Exhibit ‘A’ hereto and [Le Songe] intends to redevelop its existing hotel project on [Le Songe’s] Property substantially as contemplated in its applications described on Exhibit ‘A’ hereto . . .

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

Related

Demetriades v. Yelp, Inc.
228 Cal. App. 4th 294 (California Court of Appeal, 2014)
Stewart v. Rolling Stone LLC
181 Cal. App. 4th 664 (California Court of Appeal, 2010)
Contemporary Services Corp. v. Staff Pro Inc.
61 Cal. Rptr. 3d 434 (California Court of Appeal, 2007)

Cite This Page — Counsel Stack

Bluebook (online)
52 Cal. Rptr. 3d 828, 146 Cal. App. 4th 300, 2007 Daily Journal DAR 69, 2007 Cal. Daily Op. Serv. 64, 2006 Cal. App. LEXIS 2068, Counsel Stack Legal Research, https://law.counselstack.com/opinion/sunset-millennium-associates-limited-liability-company-v-lho-grafton-calctapp-2006.