arrow left
arrow right
  • Pacific Union International, Inc. vs. Ludwick, Erik et al Contract: Breach Cont/Warranty (06) document preview
  • Pacific Union International, Inc. vs. Ludwick, Erik et al Contract: Breach Cont/Warranty (06) document preview
  • Pacific Union International, Inc. vs. Ludwick, Erik et al Contract: Breach Cont/Warranty (06) document preview
  • Pacific Union International, Inc. vs. Ludwick, Erik et al Contract: Breach Cont/Warranty (06) document preview
  • Pacific Union International, Inc. vs. Ludwick, Erik et al Contract: Breach Cont/Warranty (06) document preview
  • Pacific Union International, Inc. vs. Ludwick, Erik et al Contract: Breach Cont/Warranty (06) document preview
  • Pacific Union International, Inc. vs. Ludwick, Erik et al Contract: Breach Cont/Warranty (06) document preview
  • Pacific Union International, Inc. vs. Ludwick, Erik et al Contract: Breach Cont/Warranty (06) document preview
						
                                

Preview

08/06/2020 1 Lawrence E. Skidmore (SBN 137587) ARONOWITZ SKIDMORE LYON 2 A PROFESSIONAL CORPORATION 200 Auburn Folsom Road, Suite 305 3 Auburn, CA 95603 Telephone: 530-823-9736 4 Facsimile: 530-823-5241 5 MICHAEL A.J. NANGANO (SBN 133999) LAW OFFICES OF MICHAEL A.J. NANGANO 6 133 No. Altadena Drive, Suite 403 Pasadena, CA 91107 7 Phone: (626) 796-9998 Fax: (626) 796-9992 8 Attorney for Defendants 9 10 SUPERIOR COURT OF THE STATE OF CALIFORNIA 11 IN AND FOR THE COUNTY OF PLACER 12 13 PACIFIC UNION INTERNATIONAL, ) Case No. S-CV 0042080 INC., ) 14 ) DEFENDANTS’ OPPOSITION TO ) PLAINTIFF'S MOTION FOR 15 ) SUMMARY JUDGMENT; AND/OR Plaintiff, ) MOTION FOR SUMMARY 16 ) ADJUDICATION vs. ) 17 ) Hearing Date: August 20, 2020 ERIK LUDWICK, an individual AND ) Time: 9:30 A.M. 8:30 A.M. 18 Beneficiary of The Anything Trust dated ) Dept.: Dept 42 October 12, 2007; THE ANYTHING ) 19 TRUST DATED OCTOBER 12, 2017; ) Concurrently Filed With Request For PAUL D. BOOTH, in his capacity as Trustee ) Judicial Notice 20 of The Anything Trust Dated October 12, ) 2007; and Does 1 through 50, inclusive, ) [Defendants Motion For Summary 21 ) Judgment To Be Heard On: August 13, ) 2020] 22 Defendants. ) ) Petition to Coordinate filed with 23 ) California Judicial Council: July 17, 2020 ) 24 Complaint Filed: November 7, 2018 _____________________________________ Trial Date: September 21, 2020 25 26 TO ALL PARTIES AND TO THEIR ATTORNEYS OF RECORD: 27 28 DEFENDANTS' OPPOSITION TO PLAINTIFF'S MOTION FOR SUMMARY JUDGMENT; AND/OR MOTION FOR SUMMARY ADJUDICATION 1 COMES NOW Defendants: 2 The Anything Trust Dated October 12, 2007 (hereinafter simply "The Trust"); 3 Erik Ludwick, individually and as current Trustee of the Trust ("Ludwick"); and 4 Paul D. Booth, in his capacity as former Trustee of the Trust ("Booth") 5 (hereinafter collectively "Defendants") 6 7 And, opposes Plaintiff Pacific Union International, Inc., (hereinafter simply 8 "Plaintiff" and/or "PUI") Motion for Summary Judgment or, in the alternative, Summary 9 Adjudication of Issues.1 Plaintiff motion is substantively defective, it is flawed and 10 fails to establish that there is no need to proceed with a trial because this action can be 11 disposed of in Plaintiff's favor as a matter of law. It is also substantively defective 12 because regardless of what the Plaintiff can establish, Plaintiff fatally fails to address and 13 negate any of the Defendants' 19-Affirmative Defenses assert in their Answer. Plaintiff 14 has promise more than it can deliver. 15 Specifically, Plaintiff cannot establish numerous critical elements of the each cause 16 of action. Plaintiff's arguments lack factual and/or legal support, and overstate its claims 17 while completely and erroneously ignoring anything that is adverse. The Plaintiff is 18 attempting to out-shout the Defendants, but relies upon misrepresentation and/or 19 misleading claims which do not provide the prerequisite grounds for summary judgment 20 and/or summary adjudication. 21 22 23 1 Other parties involved and who are named defendants in the LASC action are: 24 Partners Trust Real Estate Brokerage & Acquisitions; an unincorporated California Business Entity (hereinafter "Partners Trust"); MADISON HILDEBRAND, individual and real estate agent 25 for Partners Trust, also dba "The Malibu Life" team (hereinafter "Hildebrand"); Malibu Life, Inc., 26 a California Corporation (hereinafter "Malibu Life"); Nick R. Segal, an individual and broker of record for Partners Trust (hereinafter "Segal"); Samuel H. Kraemer, an individual, licensed broker 27 and former in house counsel for Partners Trust and current broker of record for Plaintiff PUI; Gina Kirkpatrick, an individual and real estate agent for Partners Trust ("hereinafter "Kirkpatrick"); 28 Jennifer Chrisman, an individual and real estate agent for Partners Trust ("hereinafter "Chrisman"). DEFENDANTS' OPPOSITION TO PLAINTIFF'S MOTION FOR SUMMARY JUDGMENT; AND/OR MOTION FOR SUMMARY ADJUDICATION 1 As such, Defendants seek and respectfully request that the Court entry of an Order 2 Denying Plaintiff's Motion for Summary Judgement in favor of the Defendants, and each 3 of them, and against Plaintiff PUI under California Code of Civil. Procedure §§ 437 et seq. 4 on the following grounds: 5 1. That Plaintiff’s motion is defective as it fails to address in any manner the bar 6 against any recover by Plaintiff under the applicable Statutes of Frauds 7 including, but not limited to, California Civil Code §1624(a)(4) – (See, 8 Defendants' motion for summary judgement currently set for hearing on August 9 13, 2020, at 9:30 a.m. in Dept. "42" wherein Defendants' assert that Plaintiff's 10 entire complaint is barred by the Statute of Frauds, and request by Defendants' 11 for judicial notice of same); 12 2. That Plaintiff's defective motion fails to adequately address and/or present any 13 admissible evidence that establish Plaintiff's standing to sue Defendants, or any 14 of them, on any contract to which Plaintiff was neither a party nor a legally 15 cognizable successor in interest; 16 3. That Plaintiff’s defective summary judgment or improperly pled alternative for 17 summary adjudication, fails to state facts sufficient to constitute any viable 18 causes of action against Defendants, or any of them; 19 4. That the Plaintiff's defective motion fails to address and/or even mention in 20 any manner whatsoever, the 19-Affirmative Defenses asserted by the 21 Defendants' answer filed in this action ; and, therefore, 22 5. That Defendants, and each of them, respectfully request an Order denying 23 Plaintiff's motion for summary judgment seeking judgment in favor of Plaintiff 24 and against Defendants. 25 26 This Opposition is based on this the Memorandum of Points and Authorities and 27 Request for Judicial Notice filed (not limited to but specifically seeking that the Court take 28 DEFENDANTS' OPPOSITION TO PLAINTIFF'S MOTION FOR SUMMARY JUDGMENT; AND/OR MOTION FOR SUMMARY ADJUDICATION 1 1 judicial notice of the Defendants' motion for summary judgment currently set for hearing on 2 August 13, 2020) and served herewith, the Declaration of Defendant Erik Ludwick and 3 Request for Judicial Notice with supporting Exhibits filed and served herewith, the Court’s 4 record and file herein, and upon such further oral and documentary evidence as may be 5 presented at the hearing on the Motion. 6 7 DATED: August _6_, 2020 Michael A.J. Nangano, a Law Corporation 8 9 10 BY: ____________________________ MICHAEL A.J. NANGANO 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 DEFENDANTS' OPPOSITION TO PLAINTIFF'S MOTION FOR SUMMARY JUDGMENT; AND/OR MOTION FOR SUMMARY ADJUDICATION 2 1 TABLE OF CONTENTS 2 Page 3 TABLE OF CONTENTS . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 3 4 TABLE OF AUTHORITIES.. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 4 5 MEMORANDUM OF POINTS & AUTHORITIES. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 5 INTRODUCTION. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 5 6 Statute of Frauds Bars Plaintiff's Recovery . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 5 7 Lack of Admissible Supporting Evidence . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 6 8 I. SUMMARY OF FACTS AND LAW.. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 6 A. PROCEDURAL HISTORY OF THE LITIGATION.. . . . . . . . . . . . 10 9 Plaintiff Files Suit in Placer County. . . . . . . . . . . . . . . . . . . . . . . . . . . 11 10 The Los Angeles County Superior Court Case. . . . . . . . . . . . . . . . . . . . . 12 11 Ludwick's Petition to Coordinate.. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 12 II. SUMMARY JUDGMENT, OR IN THE ALTERNATIVE 12 SUMMARY ADJUDICATION OF THE ISSUES, IS NOT 13 APPROPRIATE AS THERE STILL REMAIN TRIABLE ISSUES OF FACT.. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 12 14 Plaintiff's Supporting Evidence Is Inadmissible And/or Insufficient.. . . . . . . . . . 13 15 The Requests For Summary Adjudication Are Not Proper . . . . . . . . . . . . . . . . . 13 16 Plaintiff's Substantively Defective Motion Because the Facts in the Separate Statement Are Insufficient . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 14 17 Plaintiff Has Misstated And/Or Ignored Facts And/Or Law. . . . . . . . . . . . . . . . . 14 18 III. PLAINTIFF's CLAIM IS BARRED BY THE STATUTE OF FRAUDS . . . . . . 14 19 A. No Written Agreement between Defendants and Plaintiff PUI Exists . . . 14 IV. PLAINTIFF's CLAIM IS ALSO BARRED BECAUSE PLAINTIFF 20 WAS NOT THE "PROCURING CAUSE" OF THE SALE . . . . . . . . . . . . . . . . 17 21 V. EVEN IF NOT BARRED BY THE STATUTE OF FRAUDS, PLAINTIFF CANNOT STATE A VIABLE CAUSE OF ACTION 22 AS A MATTER OF LAW.. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 19 23 A. Plaintiff PUI Has Not Properly Pled or Established, a Right 24 to a Commission. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 19 B. Any Allegation by Plaintiff That It Is Entitled To a Commission 25 by or Through Partners Trust Is Also Contrary to Applicable Law.. . . . . 20 26 . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 19 27 CONCLUSION .. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 15 28 DEFENDANTS' OPPOSITION TO PLAINTIFF'S MOTION FOR SUMMARY JUDGMENT; AND/OR MOTION FOR SUMMARY ADJUDICATION 3 1 TABLE OF AUTHORITIES 2 Page 3 CASES: 4 FEDERAL: 5 McGavock v. Woodlief (1857) 61 U.S. (20 How.) 221, 15 L.Ed. 884. . . . . . . . . . . 13 6 CALIFORNIA: 7 Hahn v. Hauptman (1930) 107 Cal.App. 739 .. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 15 8 Lambert v. Woodson (1954) 125 Cal.App. 2d 186 . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 14 9 Le Blond v. Wolfe (1948) 83 Cal.App.2d 282, 188 P.2d 278 . . . . . . . . . . . . . . . . . . . . . 13 10 Marks v. Walter G. McCarty Corp. (1949) 33 Cal.2d 814 . . . . . . . . . . . . . . . . . 5, 9, 13, 19 11 McCarthy v. Loupe (1882) 62 Cal. 299. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 13 12 Moore v. Borgfeldt (1929) 96 Cal.App. 306. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 13 13 Phillippe v. Shapell Industries (1987) 43 Cal. 3d 1247.. . . . . . . . . . . . . . . . . . . . 14, 17, 18 14 Schmidt v. Berry (1986) 183 Cal.App.3d 1299 . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 18 15 Steiner v. Rowley (1950) 35 Cal.2d 713 . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 13, 14 16 Westside Estate Agency, Inc. v. Randall (2nd Dist. 2016) 6 Cal.App.5th 317 . 13, 15, 16, 17 17 18 CALIFORNIA CODES: 19 Business & Professions Code § 1036, 1037 & 1038. . . . . . . . . . . . . . . . . . . . 17, 18, 19 20 Civil Code § 1624. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 5, 8, 9, 13, 14, 18, 19 21 Civil Code § 2349, 2350 & 2351. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 6, 8. 18, 19 22 Code of Civil Procedure § 437. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 11, 12 23 Evidence Code § 702(a).. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 8 24 Evidence Code § 8001. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 8 25 Evidence Code § 1200. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 8 26 Evidence Code § 1400-1401. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 8 27 Evidence Code § 500. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 11 28 DEFENDANTS' OPPOSITION TO PLAINTIFF'S MOTION FOR SUMMARY JUDGMENT; AND/OR MOTION FOR SUMMARY ADJUDICATION 4 1 MEMORANDUM OF POINTS AND AUTHORITIES 2 INTRODUCTION 3 This is allegedly a Breach of Contract Action regarding the realtor’s commission owed, if 4 any, with respect to the sale of a parcel of residential real estate located at 200 Toyopa Drive, Pacific 5 Palisades, CA 90272 in the County of Los Angeles, CA (hereinafter "the L. A. County Property"). 6 Defendant "The Anything Trust Dated October 12, 2007" (hereinafter "the Trust") was the 7 owner of record of the Los Angeles County Property; but, it was and/or is a revocable trust solely 8 created by and/or for the benefit of Defendant Erik Ludwick ("Ludwick"). Ludwick is currently 9 the Trustor, current Trustee and primary beneficiary of the Trust (Defendant Paul D. Booth 10 ("Booth") was the former Trustee of the Trust, but no longer has any involvement). 11 Statute of Frauds Bars Plaintiff's Recovery 12 Simply put, the only undisputable facts exists in this Placer County action are: 13 1. there is no enforceable written contract between Plaintiff PUI, on the one hand, and 14 Defendants, or any of them, on the other, upon which Plaintiff PUI can legally 15 maintain its claim for payment of a real estate broker’s or agent’s commission; and 16 2. Plaintiff PUI’s claim is barred by the Statute of Frauds, specifically California Civil 17 Code §1624(a)(4) as a matter of law, as well as by applicable California case law. 18 19 "To recover a commission on a contract authorizing a broker to sell real estate, the broker must prove not only the existence of an agreement and procurement of a willing 20 purchaser but must meet the requirements of the statute of frauds which declares 21 that such an agreement is invalid unless the same or some note or memorandum 22 thereof be in writing and subscribed by the party to be charged, or by his agent." Marks v. Walter G. McCarty Corp. (1949) 33 Cal.2d 814, 819 [Emphasis added.]. 23 24 It is undisputed that there is not now, nor has there ever been, a written commission 25 agreement between Plaintiff PUI signed by the Defendants, or any of them, "to be charged". 26 Therefore, Plaintiff PUI cannot recover a commission. 27 28 DEFENDANTS' OPPOSITION TO PLAINTIFF'S MOTION FOR SUMMARY JUDGMENT; AND/OR MOTION FOR SUMMARY ADJUDICATION 5 1 Lack of Admissible Supporting Evidence 2 Brokerage Partners Trust, its broker, agents and/or associates owed fiduciary duties to these 3 Defendants under the facts and circumstances which are the basis for this dispute. Specifically, the 4 alleged supporting evidence consists of the declarations of Plaintiff's attorney of record, Shannon 5 Jones; licensed real estate broker Nick Segal and licensed real estate agent Madison Hildebrand. 6 These declarations improperly consist of "out-of-court" hearsay statements offered to prove the truth 7 of the matter assert, without the necessary appropriate foundation and/or authentication of 8 documents. 9 PUI's apparently lack of evidence to support its claim and/or necessary elements of each and 10 every cause of action make their motion for summary judgment (and/or their improperly brought 11 request for summary adjudication of issues) fatally flawed. PUI's motion improperly attempts too 12 much and fails to resolve issues of intent or state of mind, issues of causation, fails to address 13 whatsoever whether negligence has been committed and/or any of the 19-Affirmative Defenses 14 contained in the Defendants' answer. Issues of disputed facts can be easier found among these 15 failures, as evidenced by the troubled winding path of PUI's motion, thus, it must be denied. 16 17 I. SUMMARY OF FACTS AND LAW 18 The material pertinent undisputed facts in this matter are as follows: 19 • Plaintiff PUI is not a party to any written agreement with Defendants (the parties to 20 be charged), however, PUI allegedly is in contractual privity with Partners Trust, to 21 whom PUI must turn to for any alleged sums it believes PUI is owed 2; 22 • This matter involves a dispute arising from the sale of residential real estate located 23 in the city of Malibu, Los Angeles County at 200 Toyopa Drive, Pacific Palisades, CA 24 90272 (the "Toyopa Property") initial valued at $20-million, for only $16-million; 25 2 26 When the listing broker appoints another broker to cooperate without the express or implied authority of the principal, the cooperating broker becomes the subagent or agent of the listing 27 broker and not the subagent of the principal. California Civil Code §§ 2349; 2350 and 2351. 28 DEFENDANTS' OPPOSITION TO PLAINTIFF'S MOTION FOR SUMMARY JUDGMENT; AND/OR MOTION FOR SUMMARY ADJUDICATION 6 1 • PUI lacking any contractual privity of any kind with the Defendant Sellers, claims that 2 it is owed a disputed 6% commission even though their alleged supporting documents 3 from are replete with admissions that a lesser than 6% commission was owed: 4 1. See Exhibit-2 attached to Hildebrand Declaration of Plaintiff's motion – the 5 "Sun, Aug 27, 2017" email from Hildebrand to Ludwick that specifically states that: 6 "Moving forward, [Ludwick] and Partners Trust are the only entities concerned with 7 commission" and further acknowledges that Ludwick is entitle to a commission of less 8 than 6% stating: "reduces your obligation to pay the 6% commission to 4.5% 9 commission total"; 10 2. See Exhibit-5 attached to Hildebrand Declaration of Plaintiff's motion – 11 the"September 17, 2017" Ludwick email to Hildebrand disputing in detail the amount 12 of commision owed as whether Partners Trust was paid 4.5% or 6% commission on 13 the Eghbali Sale, either way, it benefitted Partners Trust more than Ludwick and could 14 result in less money for Ludwick than on the prior accepted Antoci Offer; 15 3. See Exhibit-6 attached to Hildebrand Declaration of Plaintiff's motion – the 16 "Sep 19, 2017" email of Sarah Kosasky, Manager for Partners Trust's Malibu office, 17 wherein she acknowledges the commission due offered to Ludwick of 4.25% and she 18 offers "to discuss further"; as well as, 19 4. See Exhibit-9, Page-2 attached to Jones Declaration of Plaintiff's motion – the 20 "Sep 20, 2017" Terra Coastal Escrow email from Cynthia Schmon, Escrow Officer to 21 Ludwick stating that "Madison [Hildebrand] said that the commission has been 22 resolved at 4.25%."; 23 • At the instruction of Ludwick the Escrow Company, held nine hundred seventy-eight 24 thousand dollars ($978,000.00) in escrow as disputed commission and which is still 25 held in escrow today. 26 27 The basis for the Verified Complaint filed by the Ludwick in Ludwick v. Partners 28 Trust et al, LASC Case Number: 19STCV25331 ("LASC action") asserts and seeks DEFENDANTS' OPPOSITION TO PLAINTIFF'S MOTION FOR SUMMARY JUDGMENT; AND/OR MOTION FOR SUMMARY ADJUDICATION 7 1 damages, both compensatory and loss of profits for millions of dollars, for Defendant 2 Partners Trust and its brokers, agents and associates material breach of contract and 3 fiduciary duties owed to these Defendants. Ludwick disputes PUI's claims as there is no 4 signed contract between them in violation of California Statues requiring that all contracts 5 involving the sale of real property be in writing, i.e. among others, the statute of frauds.3 6 Additionally, no notice of the sale and purchase between the licensed brokers PUI and 7 Partners Trust was ever provided to Defendants before the close of the Eghbali escrow on 8 November 9, 2017, and, even today, there is absolutely no admissible evidence. At best, PUI 9 offers improper "out-of-court hearsay statements" offered for the proof of the matter asserted 10 and without any foundation and/or authentication, i.e., how, when and where the declarant 11 obtained knowledge of the conclusory statements offered and/or the document relied upon. 12 California Evidence Code §§ 702(a), 800l; 1200; and 1400-1401. 13 Defendants dispute that PUI is entitled to payment of any commission by and/or from 14 Defendants but rather as a matter of law PUI must look to PARTNERS TRUST and its 15 broker of record Nick Segal for any money PUI believes it is entitled to.4 Defendants do not 16 owe anything to PUI because there is no contractual privity. 17 Furthermore, Defendants dispute what commission, if any, is owed to the licensed 18 brokerage, PARTNERS TRUST and Nick Segal who were the brokers of record 19 representing the Toyopa Property for sale due to the material breaches of their contractual 20 duties and/or obligations and/or breach of fiduciary duties, as well as, their fraudulent and 21 22 3 23 California Civil Code §1624(a)(4) requires that "[a]n agreement authorizing an agent, broker, or any other person to purchase or sell real estate . . ." must be in writing. Since Defendants' contract in this 24 instance was with PARTNERS TRUST, not with PUI, absent some showing that the contract is enforceable by PUI (not just Partner's Trust), PUI's claim is barred by the "statute of frauds" as there is no 25 written contract between PUI and PLAINTIFFS. 26 4 When the listing broker appoints another broker to cooperate without the express or 27 implied authority of the principal, the cooperating broker becomes the subagent or agent of the listing broker and not the subagent of the principal. California Civil Code §§ 2349; 2350 and 2351. 28 DEFENDANTS' OPPOSITION TO PLAINTIFF'S MOTION FOR SUMMARY JUDGMENT; AND/OR MOTION FOR SUMMARY ADJUDICATION 8 1 unfair business practices. (See, the LASC Verified Complaint attached as Exhibit-A and 2 Ludwick Declaration filed herewith.) 3 Defendants further allege that Partners Trust and its associated licensed brokers and/or 4 real estate agents materially breach the contract between them, when they choose to act in 5 a dual agency capacity representing both the Defendant Sellers and the prospective Buyers 6 without proper full and complete disclosure of their dual agency. Rather, they acted to 7 misrepresent and/or mislead the Defendants, acting in their own best interests rather than the 8 best interests of the Defendants. 9 Ultimately, Partners Trust, its brokers, agents and/or associates acted to enrich 10 themselves at the expense of the Defendants. (See Ludwick Declaration, and specifically 11 ¶¶ 18 and 19.) PUI by filing this action, in its name as Plaintiff and in Placer County is 12 attempting to escape the wrongful and improper materially breaching conduct of the original 13 contracting brokerage, its brokers, agents and/or associates. 14 A. PROCEDURAL HISTORY OF THE LITIGATION 15 Plaintiff Files Suit in Placer County 16 On November 7, 2018, Plaintiff PUI filed this action in Placer County. PUI, however, 17 does not have any kind of signed real estate listing agreement (or any other agreement, 18 written or oral, whatsoever) with Defendants, or any of them (see Ludwick Declaration at 19 p. 2, ¶¶ 4-10); nonetheless, Plaintiff is required to have a written agreement as a matter of 20 law. See, Civil Code § 1624(a)(4); Marks v. McCarty, supra, 33 Cal.2d at 819. 21 On or about March 22, 2019 Defendants served PUI with a set of Requests for 22 Admission; to which Defendants responded on or about April 25, 2019. Particularly 23 significant are PUI’s responses to three (3) of the Requests for Admission (Nos. 90, 91 & 24 92) and PUI’s accompanying Form Interrogatory 17.1 responses with respect to those three 25 Requests. The three (3) Requests for Admission asked PUI to admit that: 26 90) "PUI lacks any contractual privity with The Anything Trust"; 27 91) "PUI lacks any contractual privity with BOOTH"; and 28 92) "PUI lacks any contractual privity with LUDWICK". DEFENDANTS' OPPOSITION TO PLAINTIFF'S MOTION FOR SUMMARY JUDGMENT; AND/OR MOTION FOR SUMMARY ADJUDICATION 9 1 In each instance, PUI refused to provide any substantive response to either the Request 2 for Admission or the accompanying Form Interrogatory 17.1; and, instead, interposed a 3 series of repetitive form objections to each RFA and responded to the accompanying Form 4 Interrogatory 17.1, sub-section (b) by stating that: 5 "Responding Party purchased Partners Trust and acquired all of Partner’s Trusts 6 [sic] rights, obligations and duties, including for any pending real estate transactions at the time of the acquisition." (See Defendants’ Request for 7 Judicial Notice filed herewith at ¶2 and attached as Exhibit "B" thereto.) 8 9 The Los Angeles County Superior Court Case 10 On July 24, 2019, LUDWICK filed a forty-seven (47) page verified Complaint in the 11 Los Angeles County Superior Court setting forth ten (10) Causes of Action supported by 12 seventy-seven (77) pages of authenticated Exhibits (hereinafter simply the "LASC Verified 13 Complaint"). 5 In the Fall of 2019, prior to the interruption of normal Court proceedings due 14 to the Covid-19 pandemic, PUI and the other defendants in the Los Angeles County Superior 15 Court Case filed a demurrer which was heard on June 24, 2020. At that time, the demurrer 16 was mostly denied, but was sustained with leave to amend only as to Ludwick's 1st and 9th 17 causes of action. 18 Ludwick's Petition to Coordinate 19 On July 17, 2020, Ludwick file a "Petition to Coordinate" the Placer County action, 20 this action with the Los Angeles County action, and for both these actions to be coordinated 21 in the Central Branch of the Los Angeles Superior Court, arising from subject matter, i.e. 22 location of real property at issue and all parties, witnesses, etc. located in Los Angeles 23 24 5 Those ten (10) Causes of Action are: 1) Breach of California Civil Code §2079.16; 2) 25 Breach of Fiduciary Duty; 3) Fraud & Deceit – Actual &/or Constructive; 4) Intentional Interference with Prospective Relationship and/or Economic Advantage; 5) Negligent Interference 26 with Prospective Relationship and/or Economic Advantage; 6) Professional Negligence; 7) Breach 27 of Contract; 8) Breach of California Civil Code §17200; 9) Declaratory Relief as to Illegality of Contract; and 10) Declaratory Relief as to Commission Owed, if any. 28 DEFENDANTS' OPPOSITION TO PLAINTIFF'S MOTION FOR SUMMARY JUDGMENT; AND/OR MOTION FOR SUMMARY ADJUDICATION 10 1 County. Copies of Ludwick's Petition along with all the supporting pleadings, declarations 2 and documents have been submitted to and filed with this Court. 3 4 II. SUMMARY JUDGMENT, OR IN THE ALTERNATIVE SUMMARY 5 ADJUDICATION OF THE ISSUES, IS NOT APPROPRIATE AS THERE 6 STILL REMAIN TRIABLE ISSUES OF FACT. 7 The court must determine from the evidence presented that "there is no triable issue 8 as to any material fact and that the moving party is entitled to judgment as a matter of law 9 . . . " California Code Civil Procedure § 437c. Plaintiff holds the heavy burden of 10 establishing with its motion that the "material facts" are undisputed. California Code Civil 11 Procedure § 437c(b)(1). The result is that summary judgment lies only where the opponent 12 has no case at all (not merely a weak case). 24 Hour Fitness, Inc. v. Sup.Ct. (Munshaw) 13 (1998) 66 Cal.App.4th 1199, 1215. 14 A party who seeks a court's action in his or her favor bears the burden of persuasion 15 thereon (California Evidence Code § 500). Thus, "from commencement to conclusion, the 16 party moving for summary judgment bears the burden of persuasion that there is no triable 17 issue of material fact and that it is entitled to judgment as a matter of law." Aguilar v. 18 Atlantic Richfield Co. (2001) 25 Cal.4th 826, 850. And, it is not sufficient for the moving 19 party seeking summary judgment to merely assert that the opposition has no evidence on a 20 particular point. Aguilar, supra, 25 Cal.4th at 854-855. To satisfy its initial burden, the 21 party moving seeking summary judgment and/or adjudication must show both: 1) that the 22 opposing party has no evidence to support an essential element of the claim, and 2) that the 23 opposing party cannot obtain such evidence. Gaggero v. Yura (2003) 108 Cal.App.4th 884, 24 888-892. 25 Plaintiff's Supporting Evidence Is Inadmissible And/or Insufficient 26 The evidence in support the motion is not admissible, it is hearsay and/or conclusory 27 statements without the necessary and/or appropriate foundation and/or authentication of 28 DEFENDANTS' OPPOSITION TO PLAINTIFF'S MOTION FOR SUMMARY JUDGMENT; AND/OR MOTION FOR SUMMARY ADJUDICATION 11 1 documents. The supporting declarations fail to provide the foundation for the witnesses 2 alleged personal knowledge; and contain inadmissible hearsay. 3 The Requests For Summary Adjudication Are Not Proper 4 Plaintiff's requests for summary adjudication of issues improperly seeks to dispose of 5 limited issues within the case; but, violates California Code of Civil. Procedure § 437c, 6 subd. (f)(1) which requires that the requests for summarily adjudication completely disposes 7 of a particular cause of action, defense, claim for punitive damages, or an issue of duty. 8 Hood v. Superior Court (1995) 33 Cal.App.4th 319, 321. These restrictions were placed in 9 the statute in 1990, to stop the practice of parties seeking summary adjudication of issues 10 that did not completely dispose of a cause of action or defense. Id; Regan Roofing Co. v. 11 Superior Court (1994) 24 Cal.App.4th 425, 433; Lilienthel & Fowler v. Superior Court 12 (1993) 12 Cal.App.4th 1848, 1853. 13 Plaintiff's Substantively Defective Motion Because the Facts in the Separate 14 Statement Are Insufficient 15 It is critical for the moving party's separate statement of undisputed facts entitle the 16 moving party to judgment. The test is something like a reverse demurrer – even if you 17 concede the truth of every fact in the separate statement, Plaintiff has not establish that it 18 will prevail and that Defendants no defense as a matter of law. 19 Plaintiff Has Misstated And/Or Ignored Facts And/Or Law 20 The facts as offered by the Plaintiff are not accurate; and do not tell the whole story. 21 Critical facts and/or law are omitted and/or misrepresented. As, example, see Exhibits 2; 22 5; 6; and 9 to Plaintiff's motion, all of which, establish a dispute over the percentage and/or 23 amount of commission owed, if any, by Defendants to Partners Trust; and also fails to 24 address any of Defendants' 19-Affirmative Defenses. As to statutory duties, Plaintiff ignores 25 and/or misstates law related to the "dual agency" Partners Trust, its brokers, agents and/or 26 associates took on, as well as, failing in anyway to address the bar to Plaintiff's claims due 27 to the Statute of Frauds. 28 DEFENDANTS' OPPOSITION TO PLAINTIFF'S MOTION FOR SUMMARY JUDGMENT; AND/OR MOTION FOR SUMMARY ADJUDICATION 12 1 III. PLAINTIFF’s CLAIM IS BARRED BY THE STATUTE OF FRAUDS 2 A. No Written Agreement between Defendants and Plaintiff PUI Exists 3 The California statute of frauds declares several types of agreements "invalid" 4 unless "they, or some note or memorandum thereof, are in writing and subscribed by the 5 party to be charged or by the party's agent." California Civil Code §1624(a); Marks v. 6 McCarty, supra, 33 Cal.2d at 819. "A court applying the statute of frauds is accordingly 7 presented with two questions: (1) does the statute apply to the contract at issue; and if so, 8 (2) are the statute's requirements of a properly subscribed writing met" Westside Estate 9 Agency, Inc. v. Randall (2nd Dist. 2016) 6 Cal.App.5th 317, 320. 10 As applicable to this case, California Civil Code §1624(a)(4) provides in pertinent 11 part that: 12 "(a) The following contracts are invalid, unless they, or some note or 13 memorandum thereof, are in writing and subscribed by the party to be charged or 14 by the party's agent: .... 15 (4) An agreement authorizing or employing an agent, broker, or any 16 other person to purchase or sell real estate, . . . or to procure, introduce, or find a 17 purchaser or seller of real estate . . . for compensation or a commission." 18 Thus, "section 1624 of the Civil Code is applicable to the collection by the agent or 19 broker of his ‘*** compensation or a commission ***’ and the enforcement by the 20 principal of the broker's agreement . . . " (Steiner v. Rowley (1950) 35 Cal.2d 713, 715, 21 quoting Marks v. Walter G. McCarty Corp (1949), 33 Cal.2d 814, 205 P.2d 1025; and Le 22 Blond v. Wolfe (1948), 83 Cal.App.2d 282, 188 P.2d 278.) "The purpose of [this 23 provision] is to protect the owner of real property, not from every claim of a commission 24 for selling the same, but from claims from persons never by him employed or 25 authorized to act." (Moore v. Borgfeldt (1929) 96 Cal.App. 306, 313; emphasis added.) 26 And, in order to be entitled to recover a commission for a sale of real property, a 27 broker must prove (1) that he was employed by or on behalf of the owner to sell the 28 DEFENDANTS' OPPOSITION TO PLAINTIFF'S MOTION FOR SUMMARY JUDGMENT; AND/OR MOTION FOR SUMMARY ADJUDICATION 13 1 property; and (2) that his authority, or some note or memorandum thereof, was in writing, 2 signed by the seller, or by his authorized agent. California Civil Code § 1624(a)(4); 3 McCarthy v. Loupe (1882) 62 Cal. 299; Steiner v. Rowley, supra, 35 Cal.2d at 715; and 4 Lambert v. Woodson, 125 Cal.App. 2d 186; and Phillippe v. Shapell Industries (1987) 43 5 Cal. 3d 1247.) 6 Plaintiff PUI cannot fulfill any of these requirements because (1) Defendants 7 employed Partners Trust, not PUI as their selling agent / broker; and, therefore, (2) the 8 written listing agreement was only between Defendants and Partners Trust, not between 9 Defendants and PUI as required by law for PUI to be able to collect a commission 10 On or about August 29, 2016 Defendants entered into a real estate brokerage "Listing 11 Agreement" with "Partners Trust" (See the Ludwick Declaration at Page 2, ¶ 6 through ¶- 12 10.) A true and correct copy of the Toyopa Listing Agreement is attached as Exhibit-AA 13 Defendants' Request for Judicial Notice and list of attached Exhibits. 14 Simply put, Plaintiff PUI is licensed by the California Department of Real Estate 15 ("DRE") under DRE License No. 01914356; while Partners Trust is licensed under DRE 16 License No. 01869103; and, it is the Partners Trust DRE License No. that appears on the 17 Toyopa Listing Agreement, attached as Exhibit-AA; and, see the Eghbali purchase and sale 18 agreement with escrow instructions attached as Exhibit-AG, as well as, Page-3 of Exhibit-9 19 attached to Jones Declaration of Plaintiff's motion – the November 9, 2017 "Seller's Final 20 Settlement Statement" from the escrow company which under "Sales Commission" states 21 "Listing commission to PARTNERS TRUST." 22 At no time, was PUI a signatory on any document nor had any involvement with the 23 Defendants, from on or about August 29, 2016 when Defendants entered into the Toyopa 24 Listing Agreement through the close of the Eghbali purchase of the Toyopa Property on 25 November 9, 2017. To the contrary, PUI has judicially admitted that it has never been in 26 contractual privity with these Defendants (see Exhibit-B). 27 In short, PUI has no contractual agreement with Defendants, or any of them, which 28 would permit PUI to recover a commission. PUI has no privity of contract with Defendants. DEFENDANTS' OPPOSITION TO PLAINTIFF'S MOTION FOR SUMMARY JUDGMENT; AND/OR MOTION FOR SUMMARY ADJUDICATION 14 1 (See Plaintiff PUI's Complaint ¶¶ 2 and 10.) 2 Plaintiff did not have a contractual relationship with Defendants, or any of them!! 3 Rather, the "Listing Agreement" was, is and always has been between Defendants and 4 "Partners Trust" not "PUI" as confirmed by ALL of the Exhibits to both the Plaintiff's 5 Complaint and motion for summary judgment. (See Defendants’ Request for Judicial Notice 6 filed concurrently herewith and attached Exhibits thereto; and the Ludwick Declaration ¶¶4- 7 10 starting on page 2.) 8 IV. PLAINTIFF’s CLAIM IS ALSO BARRED BECAUSE PLAINTIFF 9 WAS NOT THE "PROCURING CAUSE" OF THE SALE 10 Further, the California Courts have consistently held for over 150-years that before a 11 real estate broker can be said to have earned his commission, it must also be shown that the 12 licensed broker produced a purchaser, who was ready and willing to make the purchase and 13 that the broker was the "procuring cause" of the transaction. McGavock v. Woodlief 14 (1857) 61 U.S. (20 How.) 221, 15 L.Ed. 884; see also, Hahn v. Hauptman (1930) 107 15 Cal.App. 739 holding that the plaintiff real estate broker was not entitled to a commission 16 when the sale was negotiated by an unlicensed employee rather than the broker himself. 17 Once again, PUI cannot fulfill the requirement – as it was Partners Trust, not PUI, who 18 produced the purchaser and was, in fact, "the procuring cause of the transaction." 19 In Westside Estate Agency, supra, the 2d District Court of Appeal addressed the 20 "mirror image" of the issue presented in the instant case and concluded that the statute of 21 frauds (1) was applicable; and (2) prohibited the real estate agent’s claim to a fee for a 22 transaction in which it was not involved and for which it did not have a written listing 23 agreement. The Court summarized the case as follows: 24 We are all familiar with the phrase, "caveat emptor": Buyer beware. This case deals with its less renowned cousin, "caveat sectorem": Broker beware. 25 California's statute of frauds declares invalid any "agreement authorizing or 26 employing an agent, broker, or any other person to purchase or sell real estate" unless that agreement is in writing and signed by the broker's client. (Civ. Code, 27 §1624, subd. (a)(4).) . . . This is a nearly absolute rule, with only a few very 28 narrow exceptions. The broker in this case missed out on a $925,000 DEFENDANTS' OPPOSITION TO PLAINTIFF'S MOTION FOR SUMMARY JUDGMENT; AND/OR MOTION FOR SUMMARY ADJUDICATION 15 1 commission because he agreed to help a friend buy a $45 million Bel Air estate, 2 but the deal was ultimately closed by another broker on different terms. Critically, the first broker's agreement was not in writing. The first broker sued 3 his friend/client for the commission, and the trial court dismissed the lawsuit for 4 noncompliance with the statute of frauds. After examining in detail the statute of frauds and its exceptions, we conclude the trial court was right and affirm. 5 (Westside Estate Agency, supra, 6 Cal.App.5th at 317.) 6 7 In Westside Estate Agency, supra, as here, the plaintiff (Westside) had no written 8 contract directly with the seller of the property. Instead, Westside claimed that it had an 9 "implied" contract to act on the Randall’s behalf, that it had done so (including making 10 offers on the property) and, therefore, when the Randalls ultimately bought the property for 11 $46.25 million, it was entitled to a commission. Westside sued the Randalls, who demurred. 12 The Trial Court sustained the Randall’s demurrer to the first amended complaint without 13 leave to amend, reasoning that: 14 * Westside was trying to collect a broker's commission from the Randalls 15 without any written agreement signed by the Randalls evidencing a 16 broker-client relationship between them; 17 * that this claim fell "squarely within" the statute of frauds, without any of the 18 exceptions to the statute; and 19 * that any unwritten agreement was consequently unenforceable as a matter of 20 law. 6 21 While the roles of the first and second brokers are reversed here – the bottom line 22 remains the same: Partners Trust had a written contract to act on behalf of Defendants 23 Anything Trust and Ludwick the owners and sellers of the Toyopa Property. Plaintiff PUI 24 6 25 This is the mirror image of the instant case as, here, the original broker (Partners Trust) had 26 a written broker’s agreement but the subsequent broker, Plaintiff, did not. Nonetheless, the result, in 27 terms of the statute of frauds, must be the same – only the broker who had a written contract is entitled to claim a broker’s fee. 28 DEFENDANTS' OPPOSITION TO PLAINTIFF'S MOTION FOR SUMMARY JUDGMENT; AND/OR MOTION FOR SUMMARY ADJUDICATION 16 1 never had any written contract with Defendants, or any of them! To the contrary, Plaintiff 2 PUI is relying solely on the undisclosed terms of its alleged acquisition agreement with 3 Partners Trust as the basis for its claim! 4 The result here must be the same as in Westside Estate Agency, supra – barred by the 5 Statute of Frauds since there is no written agreement between Plaintiff PUI and Defendants. 6 7 V. EVEN IF NOT BARRED BY THE STATUTE OF FRAUDS, 8 PLAINTIFF CANNOT STATE A VIABLE CAUSE OF ACTION AS A MATTER OF LAW 9 10 A. Plaintiff PUI Has Not Properly Pled or Established, a Right to a 11 Commission. A broker's right to compensation; the amount owed; and, the principle / seller's 12 obligation to pay compensation to the broker must be in writing and must be clearly set forth 13 in the listing agreement. California Civil Code §1624(a)(4). In accordance with Section 14 1624(a)(4), the California Supreme Court has held that a real estate broker is not entitled to 15 recover any commission under a breach of contract theory, unless there is a signed 16 agreement between the broker and the principal/seller. Phillippe v. Shapell Industries (1987) 17 43 Cal. 3d 1247, 1255-58. Any attempt to assign the broker's rights as an agent of the 18 principle/seller must also be in writing, as: 19 (4) An agreement for . . . for the sale of real property, or of an interest therein; 20 such an agreement, if made by an agent of the party sought to be charged, is invalid, 21 unless the authority of the agent is in writing, subscribed by the party sought to be charged." California Civil Code §1624(a)(4). 22 23 PUI to prevail as a mater of law on its breach of contract claim or, alternatively, other 24 theories alleged for recovery MUST establish the following: 25 1. Any Commission claimed is to be paid to a licensed real estate broker, who in 26 privity with the seller then, pays any sums owed to a licensed salespersons or 27 broker associates. Business & Professions Code §§ 10136, 10137, & 10138. 28 DEFENDANTS' OPPOSITION TO PLAINTIFF'S MOTION FOR SUMMARY JUDGMENT; AND/OR MOTION FOR SUMMARY ADJUDICATION 17 1 2. No salesperson can accept compensation from any person other than the broker 2 with whom he or she is employed at the time of sale; and, no salesperson shall 3 pay compensation for any act for which a license is required to another licensed 4 agent or broker, but only through the broker under whom the salesperson is 5 licensed. Business & Professions Code § 10137. 6 3. The listing broker must have a valid, written contract with the principal for 7 whom the broker is acting, e.g., the seller or landlord/lessor. Civil Code § 8 162