Aguirre v. Larkin CA2/5 ( 2015 )


Menu:
  • Filed 4/8/15 Aguirre v. Larkin 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    NOT TO BE PUBLISHED IN THE OFFICIAL REPORTS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 This opinion has not been certified for publication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
    JENNIE AGUIRRE et al.,                                               B253575
    Plaintiffs and Appellants,                                  (Los Angeles County
    Super. Ct. No. BC450023)
    v.
    JOHN LARKIN, AS CO-TRUSTEE OF
    THE RESIDUAL TRUST OF THE FRED
    R. RIPPY TRUST AND AS TRUSTEE OF
    THE QTIP TRUST OF THE FRED R.
    RIPPY TRUST,
    Defendant and Respondent.
    APPEAL from a judgment of the Superior Court of Los Angeles County, Richard
    L. Fruin, Jr., Judge. Affirmed.
    Park & Sylva, Daniel E. Park, Shahram Shayesteh, Christopher C. Cianci for
    Plaintiffs and Appellants.
    Squire Patton Boggs, Chris M. Amantea, Adam R. Fox, Adrienne R. Salerno;
    Fuller & Fuller, Bruce Fuller and Kevin Heimler, for Defendant and Respondent.
    INTRODUCTION
    Plaintiffs and appellants Jennie Aguirre, Glenn DiCaro, Judy Gilleland, Rosemary
    Islava, Aliyah Islava, Ruth Linnea Karmelich, and Olivia Santos (plaintiffs)1 named
    defendant and respondent John Larkin, as Co-Trustee of the Residual Trust of the Fred R.
    Rippy Trust and as Trustee of the QTIP Trust of the Fred R. Rippy Trust (Larkin), as a
    Doe defendant in a lawsuit concerning the alleged illegal storage and dumping of
    chemicals on real property once owned by the Fred R. Rippy Trust. The trial court
    sustained, without leave to amend, Larkin’s demurrer to the fourth amended complaint on
    statute of limitations grounds, ruling that the Doe amendment did not relate back under
    Code of Civil Procedure section 4742 to the original complaint’s filing date and that
    Larkin had been prejudiced by plaintiffs’ failure timely to serve him with a complaint.
    On appeal, plaintiffs contend that the trial court erred in ruling that their addition of
    Larkin through a Doe amendment did not relate back to the original complaint’s filing
    date; if the relation back doctrine did not apply, then they sufficiently alleged late
    discovery; and the trial court abused its discretion in denying them leave to amend. We
    affirm.
    BACKGROUND
    On November 24, 2010, plaintiffs brought an action for negligence, strict liability,
    public nuisance, negligence per se, strict liability for ultrahazardous activities, and loss of
    consortium against Omega Chemical Corporation (Omega); Omega Chemical PRP
    Group, LLC; Omega Recovery Services Corporation; Tri-Cities Regional Occupational
    Program; Vanowen Holdings, Inc.; and Fred R. Rippy, Inc. alleging that Omega illegally
    stored and dumped chemicals on two parcels of land leased from Fred R. Rippy, Inc.—
    1      We omit other plaintiffs to the original complaint who were not plaintiffs in the
    fourth amended complaint—the operative pleading on appeal—and are not parties to this
    appeal.
    2         All statutory citations are to the Code of Civil Procedure unless otherwise noted.
    2
    12504 and 12512 Whittier Boulevard in the City of Whittier, California—that later
    became known as the Omega Chemical Superfund Site (Omega Site). Except for Aliyah
    Islava, plaintiffs alleged that they worked at the Tri-Cities Regional Occupational
    Program (ROP), which occupied property (ROP Site) that was located across the street
    from the Omega Site and that they were exposed to chemicals that migrated from the
    Omega Site to the ROP Site.3 Plaintiffs alleged that they suffered a variety of illnesses
    due to their chemical exposure.
    On May 13, 2011, plaintiffs filed a second amended complaint. On June 26, 2012,
    plaintiffs filed three Doe amendments to the second amended complaint including an
    amendment identifying the Fred R. Rippy Trust as “Doe 3.” Larkin and Sarah Rippy
    (Rippy), as Co-Trustees of the Residual Trust of the Fred R. Rippy Trust,4 demurred to
    the second amended complaint. Larkin, as Trustee of the QTIP Trust of the Fred R.
    Rippy Trust, filed a joinder in that demurrer. In their demurrer, Larkin and Rippy argued
    that the second amended complaint was barred by the statute of limitations, failed to
    allege facts sufficient to state a cause of action against the Fred R. Rippy Trust, and was
    uncertain as to the Fred R. Rippy Trust because a trust is not a legal entity that can sue or
    be sued. The trial court sustained the demurrer with leave to amend.
    On November 15, 2012, plaintiffs filed their third amended complaint naming
    Larkin as “an individual on behalf of the FRED R. RIPPY TRUST.” Plaintiffs continued
    to name the Fred R. Rippy Trust as a defendant and asserted its liability through its
    trustees and their conduct.5 In their third amended complaint, plaintiffs asserted causes
    3      Plaintiffs alleged that Aliyah Islava was Rosemary Islava’s daughter and in
    gestation when her mother worked at the ROP Site.
    4      In plaintiffs’ fourth amended complaint, they alleged that at some point after 1987,
    the Fred R. Rippy Trust was divided into a Residual Trust and a QTIP Trust.
    5     The third amended complaint identified as trustees Paul Hendricks, Wayne
    Harvey, Lind Coop, Daniel Stubbs, and Rippy. In her demurrer to the fourth amended
    complaint, Rippy states that Hendricks, Harvey, Coop, and Stubbs, who were not named
    3
    of action for negligence, absolute liability for ultrahazardous activity, and public
    nuisance. Larkin, as Trustee of the QTIP Trust of the Fred R. Rippy Trust and Co-
    Trustee of the Residual Trust of the Fred R. Rippy Trust (sometimes referred to as the
    Fred R. Rippy Trust), demurred to the third amended complaint. In his demurrer, Larkin
    argued that the third amended complaint was barred by the statute of limitations, failed to
    allege facts sufficient to state a cause of action against Larkin or the Fred R. Rippy Trust,
    was uncertain as to Larkin because it named him individually and not in his
    representative capacity as a trustee, and was uncertain as to the Fred R. Rippy Trust
    because a trust is not a legal entity that can sue or be sued.
    Rippy, as Co-Trustee of the Residual Trust of the Fred R. Rippy Trust and as an
    individual on behalf of the Fred R. Rippy Trust, also demurred to the third amended
    complaint. She argued that the causes of action in the third amended complaint were
    uncertain as to the Fred R. Rippy Trust because a trust is not a legal entity that can sue or
    be sued, were barred by the statute of limitations and the relation back doctrine did not
    apply, were barred by laches because plaintiffs’ unreasonable delay in naming the Fred
    R. Rippy Trust prejudiced the trust, and failed to alleged facts sufficient to state a cause
    of action.
    The trial court sustained the demurrers with leave to amend. The trial court ruled
    that plaintiffs failed to plead facts showing delayed discovery—i.e., facts that would
    bring their filing of the Doe amendment within the two year statute of limitations, and
    that the trustees were improperly named as individuals on behalf of the trust rather than
    as trustees. Plaintiffs’ counsel “acknowledge[d] misnaming or mislabeling” and stated
    that plaintiffs would clarify the late discovery issue in a fourth amended complaint.
    On July 3, 2013, plaintiffs filed their fourth amended complaint. Among others,
    plaintiffs named as defendants the Fred R. Rippy Trust, Larkin as Trustee of the QTIP
    Trust of the Fred R. Rippy Trust and Co-Trustee of the Residual Trust of the Fred R.
    Rippy Trust, and Rippy as Co-Trustee of the Residual Trust of the Fred R. Rippy Trust.
    as defendants in the fourth amended complaint, were dismissed before plaintiffs filed
    their fourth amended complaint
    4
    Plaintiffs alleged that the claims against the Fred R. Rippy Trust in the Fourth Amended
    Complaint were brought through the naming of current trustees Larkin and Rippy.
    Plaintiffs further alleged that for some period in 1986 and 1987, the Fred R. Rippy Trust
    owned both parcels of land that constituted the Omega Site.6 They asserted that they
    learned of contamination at the ROP Site from a May 28, 2010, newspaper article. It was
    not until about June 2011, however, that they learned about the Fred R. Rippy Trust’s
    involvement in the contamination—i.e., they learned that the trust knew as early as 1988
    that the Omega Site was contaminated but failed to comply with its duties as a property
    owner to prevent or warn of the hazards on its property. Plaintiffs alleged that they could
    not have learned sooner of the trust’s involvement despite reasonable diligence.
    Larkin demurred to the fourth amended complaint. In his demurrer, Larkin argued
    that the fourth amended complaint was barred by the statute of limitations, failed to
    alleged facts sufficient to state a cause of action, and was uncertain.
    Rippy also demurred to the fourth amended complaint. In her demurrer, among
    other arguments, she argued that the fourth amended complaint was barred by laches
    because plaintiffs’ unreasonable delay in serving her as a Doe defendant after
    ascertaining her identity prejudiced her—i.e., prejudiced the Fred R. Rippy Trust. She
    argued, in part, that plaintiffs admitted that they knew of the identity and involvement of
    the Fred R. Rippy Trust in this matter in June 2011. The Fred R. Rippy Trust—which
    was named as Doe 3 on June 26, 2012—was brought into the case 12 months after
    plaintiffs admitted they knew of its identity and involvement in this matter. She claimed
    prejudice because, by the time the Fred R. Rippy Trust was named as Doe 3 and she was
    subsequently named by amendment, 70 depositions had been taken without the trust’s or
    her participation and she would have to retake many of those depositions. Also, because
    other defendants had settled with plaintiffs for $1.75 million and the settlement was the
    6     Plaintiffs alleged that Fred Rippy transferred ownership of the 12504 Whittier
    Boulevard parcel to the Fred R. Rippy Trust in 1986 and Francine Rippy transferred
    ownership of the 12512 parcel to the Fred R. Rippy Trust in 1987. In 1987, Omega
    became the owner of both parcels.
    5
    subject of a contested motion for good faith settlement that was granted, Rippy was
    precluded from seeking indemnity on behalf of the trust from any of the settling
    defendants. In connection with her reply brief, Rippy submitted a declaration from her
    attorney who stated that more than 60 depositions had been taken before Rippy was
    added as defendant—i.e., through the Doe amendment naming the Fred R. Rippy Trust
    and subsequent amendments naming Rippy in her representative capacity as a Co-Trustee
    of the Residual Trust of the Fred R. Rippy Trust—and that Rippy would have to re-
    depose many of the deponents.
    The trial court sustained the demurrers to the fourth amended complaint without
    leave to amend. In ruling on Rippy’s demurrer, it stated that it was undisputed that
    plaintiffs knew, on May 28, 2010, that they were potentially injured and the cause of that
    injury. It also was undisputed that Rippy was a record owner of the two parcels that
    constituted the Omega Site. Plaintiffs’ original complaint named other owners of the two
    parcels. Plaintiffs thus were on inquiry notice as to the identities of all record owners.
    The trial court ruled that the Doe amendment as to Rippy did not relate back to the
    original complaint because plaintiffs were not genuinely ignorant of Rippy’s identity
    when they filed their original complaint and Rippy had been prejudiced by plaintiffs’
    delay in filing the Doe amendment because she was unable to participate in 62
    depositions and was unable to seek indemnity from other defendants whose settlement
    with plaintiffs had been the subject of a motion for good faith settlement that the trial
    court granted. Accordingly, the trial court ruled, plaintiffs’ claims against Rippy were
    barred by the statute of limitations.
    In sustaining Larkin’s demurrer, the trial court adopted its ruling sustaining
    Rippy’s demurrer. The trial court ruled that plaintiffs had to bring an action naming
    those defendants discoverable through examination of public records within the two-year
    statute of limitations in section 340.8. It also ruled that the facts did not support the
    application of the relation-back doctrine with respect to Larkin and that Larkin was
    prejudiced by late service of the fourth amended complaint.
    6
    DISCUSSION
    I.     Standard of Review
    “The application of the statute of limitations on undisputed facts is a purely legal
    question.” (Aryeh v. Canon Business Solutions, Inc. (2013) 
    55 Cal.4th 1185
    , 1191.)
    Accordingly, we review de novo an order sustaining a demurrer on statute of limitations
    grounds. (Ibid.) In that review, we take as true the facts alleged in the complaint and
    determine whether those facts establish that the claim is barred as a matter of law. (Ibid.)
    We review a trial court’s decision to not grant leave to amend a complaint for an abuse of
    discretion. (Los Angeles Memorial Coliseum Com. v. Insomniac, Inc. (2015) 
    233 Cal.App.4th 803
    , 819.) A trial court abuses its discretion when there is a reasonable
    possibility that the defect can be cured by amendment. (Ibid.)
    II.    Relation Back Under Section 474
    Plaintiffs contend that the trial court erred in finding that their action against
    Larkin was barred by the statute of limitations. They contend that the June 26, 2012, Doe
    amendment naming the Fred R. Rippy Trust (and, ultimately, Larkin in his representative
    capacity as trustee and co-trustee of the successor trusts) as a defendant related back to
    the November 24, 2010, filing of their original complaint under section 474.7 Plaintiffs
    argue that their action against Larkin was timely because the November 24, 2010, filing
    date was within two years8 of their discovery of contamination on May 28, 2010.
    7      Section 474 provides, in relevant part: “When the plaintiff is ignorant of the name
    of a defendant, he must state that fact in the complaint, or the affidavit if the action is
    commenced by affidavit, and such defendant may be designated in any pleading or
    proceeding by any name, and when his true name is discovered, the pleading or
    proceeding must be amended accordingly . . . .”
    8      Section 340.8, subdivision (a), the applicable statute of limitations, provides: “In
    any civil action for injury or illness based upon exposure to a hazardous material or toxic
    substance, the time for commencement of the action shall be no later than either two
    years from the date of injury, or two years after the plaintiff becomes aware of, or
    reasonably should have become aware of, (1) an injury, (2) the physical cause of the
    7
    Because, however, plaintiffs delayed approximately one year before naming Larkin as a
    defendant after they discovered the Fred R. Rippy Trust’s potential liability in June 2011
    and Larkin was prejudiced by that delay, plaintiffs could not avail themselves of the
    relation back doctrine in section 474. Accordingly, plaintiffs’ June 26, 2012, Doe
    amendment was barred by the statute of limitations in section 340.8 because it was filed
    over two years after plaintiffs discovered contamination on May 28, 2010.
    Generally, an amended complaint that adds a new defendant does not relate back
    to the original complaint’s filing date and the statute of limitations applies as of the
    amended complaint’s filing date and not the date the original complaint was filed. (Woo
    v. Superior Court (1999) 
    75 Cal.App.4th 169
    , 176.) There is an exception to that general
    rule when, under section 474, a new defendant is substituted for a fictitious Doe
    defendant named in the original complaint. (Ibid.) If section 474’s requirements are
    satisfied, an amended complaint substituting a new defendant for a Doe defendant is
    deemed filed on the date the original complaint was filed for statute of limitations
    purposes. (Ibid.; Austin v. Massachusetts Bonding & Insurance Co. (1961) 
    56 Cal.2d 596
    , 602 [“a defendant sued by a fictitious name and later brought into the case by an
    amendment substituting his true name is considered a party to the action from its
    commencement for purposes of the statute of limitations”].)
    For section 474 to apply and the filing of an amended complaint to relate back to
    the filing date of the original complaint, the plaintiff must be ignorant of the fictitiously
    named defendant’s name or identity at the time the original complaint was filed. (Hazel
    v. Hewlett (1988) 
    201 Cal.App.3d 1458
    , 1464.) Such ignorance “‘includes situations
    where the plaintiff “‘knew the identity of the person but was ignorant of the facts giving
    him a cause of action against the person [citations], or knew the name and all the facts but
    was unaware that the law gave him a cause of action against the fictitiously named
    defendant and discovered that right by reason of decisions rendered after the
    commencement of the action. [Citation.]’” [Citations.]” (Ibid.)
    injury, and (3) sufficient facts to put a reasonable person on inquiry notice that the injury
    was caused or contributed to by the wrongful act of another, whichever occurs later.”
    8
    Under section 474, a plaintiff does not have to exercise reasonable diligence
    during the period after the complaint was filed up to the expiration of the statute of
    limitations to discover the identity of a fictitious defendant or the facts supporting a cause
    of action. (Streicher v. Tommy’s Electric Co. (1985) 
    164 Cal.App.3d 876
    , 883.)
    Similarly, a plaintiff may avail himself of section 474’s relation-back doctrine even if the
    plaintiff’s ignorance of the defendant’s identity resulted from the plaintiff’s negligence.
    (Woo v. Superior Court, supra, 75 Cal.App.4th at p. 177.) When, however, a plaintiff
    satisfies section 474’s requirements, an amendment substituting a named defendant in
    place of a fictitious one will not relate back to the original complaint’s filing date if the
    plaintiff unreasonably delayed in filing the Doe amendment after learning of the newly
    named defendant’s identity and the newly named defendant can show actual prejudice
    caused by the delay. (Hazel v. Hewlett, supra, 201 Cal.App.3d at p. 1466; see A.N. v.
    County of Los Angeles (2009) 
    171 Cal.App.4th 1058
    , 1066, quoting Barrows v. American
    Motors Corp. (1983) 
    144 Cal.App.3d 1
    , 9; Okoro v. City of Oakland (2006) 
    142 Cal.App.4th 306
    , 313-314 [“The relation-back doctrine can be defeated if the defendant
    shows that the plaintiff ‘was dilatory in amending his complaint, or that defendant
    suffered prejudice from any such delay.’ [Citations.]”].)
    In this case, even if plaintiffs could satisfy section 474’s requirements—i.e., show
    that they were ignorant of the Fred R. Rippy Trust’s name or identity, their June 26,
    2012, Doe amendment does not relate back to the filing of their original complaint on
    November 24, 2010, because, as the fourth amended complaint shows, they delayed in
    filing their Doe amendment for one year after they learned of the trust’s potential liability
    and Larkin suffered prejudice as a result. (Hazel v. Hewlett, supra, 201 Cal.App.3d at p.
    1466; Okoro v. City of Oakland, supra, 142 Cal.App.4th at pp. 313-314.) With her reply
    brief in support of her demurrer to the fourth amended complaint, Rippy submitted a
    declaration from her attorney in which the attorney stated that more than 60 depositions
    had been taken before Rippy was added as a defendant and that Rippy would have to re-
    depose many of the deponents. Plaintiffs did not file a written objection to the
    declaration, but objected orally at the demurrer hearing that the admission of the
    9
    declaration would violate their due process rights. The trial court did not rule on the
    objection. In its ruling on Rippy’s demurrer, the trial court found that Rippy was
    prejudiced by her inability to participate in those depositions. Based on the evidence that
    more than 60 depositions had been taken before the Doe amendment adding the Fred R.
    Rippy Trust, the trial court found that Larkin also was prejudiced by his inability to
    participate in the depositions.
    The inability to participate in the depositions was prejudicial. At a minimum, the
    depositions could have led to evidence relevant to a defense that non-economic damages,
    if any, should be allocated among the various defendants. (Civ. Code, § 1431.2, subd. (a)
    [“In any action for personal injury, property damage, or wrongful death, based upon
    principles of comparative fault, the liability of each defendant for non-economic damages
    shall be several only and shall not be joint. Each defendant shall be liable only for the
    amount of non-economic damages allocated to that defendant in direct proportion to that
    defendant’s percentage of fault, and a separate judgment shall be rendered against that
    defendant for that amount”]; Wilson v. Ritto (2003) 
    105 Cal.App.4th 361
    , 367 [“In
    determining a defendant’s share of fault, the court may consider other joint tortfeasors’
    degree of fault for the plaintiff’s injuries and reduce the defendant’s share accordingly”].)
    Plaintiffs rely on A.N. v. County of Los Angeles, supra, 171 Cal.App.4th at page
    1067 which held that a “defendant named in an action by a Doe amendment under section
    474 may challenge the amendment by way of an evidence-based motion, which argues
    that the plaintiff ‘unreasonabl[y] delayed’ his or her filing of the challenged amendment,”
    for the proposition that such a defendant must challenge the amendment through an
    evidence-based motion. Plaintiffs argue that Larkin did not bring such a motion and
    failed to show or even attempt to show or argue that plaintiffs were dilatory or that Larkin
    suffered prejudice from any such delay. Concerning the hardship of re-deposing
    witnesses, plaintiffs state that Rippy, and not Larkin raised the prejudice issue. They
    argue that Rippy’s submission of her attorney’s declaration was untimely because it was
    filed with her reply brief in support of her demurrer and not earlier with the demurrer
    itself. They contend that the trial court should not have considered such late evidence.
    10
    Moreover, even if the trial court properly considered such evidence as to Rippy, plaintiffs
    claim, it had no bearing on whether Larkin suffered prejudice.
    Plaintiffs’ arguments are unavailing. A.N. v. County of Los Angeles, supra, 171
    Cal.App.4th at page 1067 holds that a defendant may, not must, challenge a Doe
    amendment through an “evidence-based motion.” There is no legal or logical reason why
    evidence of prejudice from a delayed Doe amendment may not be considered in
    connection with a demurrer. As for the admissibility of the declaration from Rippy’s
    attorney concerning prejudice, although plaintiffs objected orally at the demurrer hearing
    that the admission of the declaration would violate their due process rights, they forfeited
    review of the issue by failing to press the trial court for a ruling. (People v. Hayes (1990)
    
    52 Cal.3d 577
    , 619 [“a party objecting to the admission of evidence must press for an
    actual ruling or the point is not preserved for appeal”].)
    Even if there were no forfeiture, the trial court could consider the declaration. In
    Joslin v. H.A.S. Ins. Brokerage (1986) 
    184 Cal.App.3d 369
    , the plaintiffs brought an
    action against an automobile service company for failure to pay for defects in an
    automobile. Several years later, plaintiffs filed an amendment to the complaint
    substituting another party in the place of a fictitiously named defendant. That defendant
    demurred, asserting that the action was barred by the statute of limitations because
    plaintiffs knew the identity of the defendant when the original complaint was filed and
    therefore could not claim the relation-back benefit of the fictitious name statute. In
    support of the demurrer, the defendant relied on a document attached to the complaint
    and on a declaration its attorney submitted that included pages of a deposition.
    Defendant did not make a request for judicial notice of this material.
    The court noted that plaintiffs did not raise the lack of a request for judicial notice.
    The court stated that taking judicial notice of a document is not the same as accepting the
    truth of its content and that a demurrer is limited to testing the legal sufficiency of the
    complaint. The court observed that various approaches could be taken, but concluded
    that judicially noticed matters can be dispositive on a demurrer “‘only in those instances
    11
    where there is not or cannot be a factual dispute concerning that which is sought to be
    judicially noticed.’” (Joslin v. H.A.S. Ins. Brokerage, supra, 184 Cal.App.3d at p. 375.)9
    In this case, the attorney declaration submitted with the Rippy’s demurrer
    concerned a claim of prejudice based on Rippy’s inability to participate in discovery.
    The declaration asserted that over 60 depositions had been taken in which Rippy had
    been unable to participate. At the demurrer hearing, plaintiffs did not dispute that over
    60 depositions had been taken in which Rippy had been unable to participate before the
    Fred R. Rippy Trust was added by Doe amendment. That these depositions had taken
    place is not in dispute. On appeal, plaintiffs contend that fewer than 60 declarations were
    taken during the one year that they delayed naming the Fred R. Rippy Trust as a Doe
    defendant, but concede that a significant number of depositions were taken during that
    period. Accordingly, the trial court could rely upon the declaration at the demurrer stage.
    (Joslin v. H.A.S. Ins. Brokerage, supra, 184 Cal.App.3d at p. 375 [matters can be
    dispositive on a demurrer “only in those instances where there is not . . . a factual dispute
    concerning that which is sought to be judicially noticed”].)
    Moreover, notwithstanding Rippy’s submission of her attorney’s declaration in
    connection with her reply brief and not sooner in connection with her demurrer, she
    contended in her demurrer that she had been unable to participate in 70 depositions.
    Thus, plaintiffs were on notice of Rippy’s prejudice contention and, as discussed above,
    did not argue in the trial court that there were not a substantial number of depositions—
    whether 62 or 70—that had been taken in which Rippy had been unable to participate.
    Moreover, plaintiffs did not ask for a continuance to present evidence that Rippy did not
    suffer prejudice because she was unable to participate in the depositions. Because
    evidence that showed that over 60 depositions had been taken before the Fred R. Rippy
    9      The court said that the relevant facts in that case were not disputed. The court
    concluded that in that case the material did not establish defendant’s involvement in the
    denial of the claim when the complaint was filed, and therefore, plaintiff’s ignorance of
    the true name of the Doe defendant “has not been conclusively shown to be false or
    sham.” (Joslin v. H.A.S. Ins. Brokerage, supra, 184 Cal.App.3d at p. 377.)
    12
    Trust was added by Doe amendment was properly before the trial court, the trial court
    properly considered it in ruling on Larkin’s demurrer.
    III.   Delayed Discovery
    Plaintiffs argue that even if their Doe amendment adding the Fred R. Rippy Trust
    does not relate back to the filing date of their original complaint, the trial court erred in
    ruling that they failed in their fourth amended complaint to allege properly late discovery
    of the trust’s alleged wrongdoing. They contend that the trial court improperly focused
    on whether plaintiffs should have known that the Fred R. Rippy Trust was on title to the
    Omega Site without also considering whether they should have discovered facts
    establishing a basis for the trust’s liability. The trial court did not err.
    As set forth above, section 340.8, subdivision (a) sets forth the two-year statute of
    limitations for toxic torts. It provides: “In any civil action for injury or illness based
    upon exposure to a hazardous material or toxic substance, the time for commencement of
    the action shall be no later than either two years from the date of injury, or two years after
    the plaintiff becomes aware of, or reasonably should have become aware of, (1) an injury,
    (2) the physical cause of the injury, and (3) sufficient facts to put a reasonable person on
    inquiry notice that the injury was caused or contributed to by the wrongful act of another,
    whichever occurs later.”
    The “discovery rule” is an “important exception” to the general rule that “a cause
    of action accrues at ‘the time when the cause of action is complete with all of its
    elements.’” (Fox v. Ethicon Endo-Surgery, Inc. (2005) 
    35 Cal.4th 797
    , 806-807.) The
    discovery rule “postpones accrual of a cause of action until the plaintiff discovers, or has
    reason to discover, the cause of action. [Citation.]” (Id. at p. 807.)
    “In order to rely on the discovery rule for delayed accrual of a cause of action, ‘[a]
    plaintiff whose complaint shows on its face that his claim would be barred without the
    benefit of the discovery rule must specifically plead facts to show (1) the time and
    manner of discovery and (2) the inability to have made earlier discovery despite
    reasonable diligence.’ [Citation.] In assessing the sufficiency of the allegations of
    13
    delayed discovery, the court places the burden on the plaintiff to ‘show diligence’;
    ‘conclusory allegations will not withstand demurrer.’ [Citation.] [¶] Simply put, in
    order to employ the discovery rule to delay accrual of a cause of action, a potential
    plaintiff who suspects that an injury has been wrongfully caused must conduct a
    reasonable investigation of all potential causes of that injury. If such an investigation
    would have disclosed a factual basis for a cause of action, the statute of limitations begins
    to run on that cause of action when the investigation would have brought such
    information to light. In order to adequately allege facts supporting a theory of delayed
    discovery, the plaintiff must plead that, despite diligent investigation of the circumstances
    of the injury, he or she could not have reasonably discovered facts supporting the cause
    of action within the applicable statute of limitations period.” (Fox v. Ethicon Endo-
    Surgery, Inc., 
    supra,
     35 Cal.4th at pp. 808-809.)
    In their fourth amended complaint, plaintiffs alleged that the Fred R. Rippy Trust’s
    liability depended on the trust’s failure as an owner of the Omega Site to comply with its
    duties to prevent and/or warn about hazards on its property. Therefore, they contended,
    discovery of four internal investigative reports concerning contamination at the Omega
    Site (three of which were initiated and funded by the Fred R. Rippy Trust) that were
    produced in formal discovery by Omega and Fred R. Rippy, Inc. in this action was
    “necessary and important and could not have occurred earlier despite reasonable
    diligence.” They claimed that the reports were issued to Omega and/or the Fred R. Rippy
    Trust and thus were not readily accessible to the public. They alleged that they could not
    have determined the trust’s liability without the reports and the reports were, and only
    could have been, obtained in response to plaintiffs’ formal discovery requests.
    Plaintiffs’ claim that they could only have obtained knowledge of the Fred R.
    Rippy Trust’s alleged wrongdoing through the four reports produced in formal discovery
    and that they only could have obtained those reports in formal discovery is a “conclusory
    allegation [that] will not withstand demurrer.” (Fox v. Ethicon Endo-Surgery, Inc.,
    
    supra,
     35 Cal.4th at p. 808.) Plaintiffs were required to show that they were unable to
    have discovered the alleged wrongdoing despite reasonable diligence. (Ibid.) Once
    14
    plaintiffs were on notice of their potential injuries, they were required to “conduct a
    reasonable investigation of all potential causes of that injury.” (Ibid.) The trial court
    found that it was undisputed that Rippy—i.e., the Fred R. Rippy Trust—was a record
    owner of the two parcels that constituted the Omega Site and plaintiffs, in their original
    complaint, named as defendants other owners of the Omega Site. Thus, plaintiffs were
    on notice to conduct an investigation to determine if the Fred R. Rippy Trust, as an owner
    of the Omega Site, played a role in their injuries. (Ibid.)
    Plaintiffs did not describe in their fourth amended complaint any efforts they took
    to try to determine if the Fred R. Rippy Trust was responsible for the contamination at the
    Omega Site. Instead, they offered an explanation as to why they did not try to determine
    that alleged responsibility. Specifically, they alleged that “[b]ecause of the in-depth
    nature of the historical research required to determine the liability of the [Fred R.] Rippy
    Trust and due to the fact that Plaintiffs’ primary research concerned the immediate issue
    of contamination of the building in which they worked or had worked, as well as
    involved the, at-the-time, known and current parties responsible for said urgent threat, it
    is not and would not have been reasonable for Plaintiffs to have undertaken such
    historical, involved, in-depth efforts as alleged herein until such time that they did,
    following the hiring of attorneys, the initiation of the lawsuit in November 24, 2010, and
    the receipt of the above-mentioned documents from formal discovery.” That is, plaintiffs
    explained that they did not conduct a reasonable investigation to determine if the Fred R.
    Rippy Trust was responsible for their injuries because they believed that their efforts
    were better focused elsewhere. Accordingly, the trial court did not err in finding that
    they failed in their fourth amended complaint to allege properly late discovery of the
    trust’s alleged wrongdoing. (Fox v. Ethicon Endo-Surgery, Inc., 
    supra,
     35 Cal.4th at pp.
    808-809.) Thus, as the claim otherwise did not relate back to the filing of the original
    complaint, the claim was untimely.
    15
    IV.    Leave to Amend
    Plaintiffs contend that the trial court abused its discretion in denying them leave to
    amend to try to allege facts that would establish that they timely brought their claims
    against Larkin. The trial court did not abuse its discretion.
    Plaintiffs contend that amendments in their fifth amended complaint against the
    remaining defendants explain why they were “genuinely unaware” of the identity of the
    Fred R. Rippy Trust as a prior owner of the Omega Site and why they did not bring the
    trust into the case until June 2012. The fifth amended complaint alleged that “prior to
    and at the time when the initial Complaint was filed in this case, on or about November
    24, 2010, Plaintiffs were genuinely unaware of the [Fred R.] Rippy Trust, its prior
    ownership of the Omega Site properties, and the facts supporting liability against the
    [Fred R.] Rippy Trust. In drafting the initial Complaint during this time, primary reliance
    was given to the public history of the Omega Site released by the EPA. In its public
    history, even the EPA makes no mention of the ownership of the [Fred R.] Rippy Trust or
    the investigations conducted by it in the late 1980s. In its Record of Decision of
    Operable Unit 1, for the Omega Site, the EPA, in fact, incorrectly states that: [‘]Fred R.
    Rippy, Inc. purchased the parcel at 12504 Whittier Boulevard in 1963 and sold it to
    Omega in 1987. . . . [As for the parcel at 12512 Whittier Boulevard, i]n 1984, the
    property was purchased by Fred R. Rippy, Inc., who sold it to Omega in 1987.[’] It is
    alleged herein that this history by the EPA was determined not to be true by Plaintiffs, in
    part, after they received the below-described documents [(the four internal investigative
    reports concerning contamination at the Omega Site that plaintiffs obtained through
    discovery)] in or around June 2011, and, in part, after, in its Motion for Summary
    Judgment filed in June 2012, Rippy Inc. stated (contrary to the EPA’s history) that it was
    not the property owner of the Omega Site parcels during all of times described, but only
    as correctly alleged in this version of the Complaint. Plaintiffs, however, at the time of
    drafting their initial Complaint, should have had no reason to doubt the accuracy of the
    public information provided by the EPA, and to determine that Plaintiffs should have
    16
    verified the EPA’s own information places not only an unreasonable burden, but a
    potentially impossible burden, on them at the pleading stage.”
    Plaintiffs’ fifth amended complaint suffers from the same infirmity as their fourth
    amended complaint. That is, it was undisputed that the Fred R. Rippy Trust was a record
    owner of the two parcels that constituted the Omega Site and plaintiffs failed to allege
    that they conducted a reasonable investigation—i.e., one that included an investigation of
    the Fred R. Rippy Trust as a record owner of the Omega Site, to determine if the Fred R.
    Rippy Trust was responsible for their injuries. (Fox v. Ethicon Endo-Surgery, Inc.,
    
    supra,
     35 Cal.4th at pp. 808-809.) Accordingly, because there is not a reasonable
    possibility that the defect in plaintiffs’ fourth amended complaint can be cured by
    amendment, the trial court did not abuse its discretion in denying plaintiffs leave to
    amend. (Los Angeles Memorial Coliseum Com. v. Insomniac, Inc., 
    supra,
     233
    Cal.App.4th at p. 819.)
    17
    DISPOSITION
    The judgment is affirmed. Larkin is awarded his costs on appeal.
    NOT TO BE PUBLISHED IN THE OFFICIAL REPORTS.
    MOSK, J.
    We concur:
    TURNER, P. J.
    GOODMAN, J.
         Judge of the Los Angeles County Superior Court, assigned by the Chief Justice
    pursuant to article VI, section 6 of the California Constitution.
    18
    

Document Info

Docket Number: B253575

Filed Date: 4/8/2015

Precedential Status: Non-Precedential

Modified Date: 4/18/2021