Barto/Signal Petroleum, Inc. v. Boneyard, LLC CA2/8 ( 2021 )


Menu:
  • Filed 4/29/21 Barto/Signal Petroleum, Inc. v. Boneyard, LLC CA2/8
    NOT TO BE PUBLISHED IN THE OFFICIAL REPORTS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 This opinion has not
    been certified for publication or ordered published for purposes of rule 8.1115.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 EIGHT
    BARTO/SIGNAL PETROLEUM,                                         B299794
    INC.,
    (Los Angeles County
    Plaintiff and Appellant,                                 Super. Ct. No. NC061431)
    v.
    BONEYARD, LLC et al.,
    Defendants and Appellants.
    APPEALS from a judgment and postjudgment order of the
    Superior Court of Los Angeles County. Maurice A. Leiter and
    Gary Y. Tanaka, Judges. Affirmed.
    Schilling Law Group, Linda Schilling, Charity M. Gilbreth and
    Tyler H. Hunt for Plaintiff and Appellant.
    Enterprise Counsel Group, Holland & Knight, David A.
    Robinson and Thomas J. Eastmond for Defendants and Appellants.
    **********
    Plaintiff and appellant Barto/Signal Petroleum, Inc., appeals
    from the trial court’s entry of judgment in favor of Defendants and
    appellants Boneyard, LLC, Brawley-Memphis, LLC and Geoffrey Le
    Plastrier. The court found three of plaintiff’s four causes of action,
    for breach of contract, specific performance and fraud, were barred
    by the statutes of limitations, and the fraud cause of action failed to
    state a claim. The court denied summary adjudication of plaintiff’s
    declaratory relief cause of action, after which the parties resolved
    that claim by way of a stipulation that was incorporated into the
    final judgment.
    Defendants cross-appeal from the trial court’s postjudgment
    order awarding them $410,115.50 in attorney fees, which reduced
    their fee request by over $250,000. Defendants contend the court, a
    different judge than the judge who ruled on the summary judgment
    motion, abused its discretion in reducing their fee award in violation
    of applicable law governing contractual fee awards.
    We conclude the trial court properly granted judgment in
    favor of defendants, and defendants have failed to demonstrate the
    trial court abused its discretion in calculating a reasonable fee
    award. We therefore affirm both the judgment and the
    postjudgment order.
    FACTUAL AND PROCEDURAL BACKGROUND
    This contract dispute concerns real property in the Signal Hill
    neighborhood of Long Beach known as the Boneyard Property. The
    facts summarized in this background discussion are undisputed.
    In the 1990’s, the Boneyard Property was owned by Alamitos
    Land Company. It consisted of 106 lots, 85 planned for residential
    development (the Residential Lots) and 21 designated for oil-
    producing operations (the Oil Lots). The Oil Lots were interspersed
    among the Residential Lots.
    2
    The Boneyard Property is located within an active oil field
    called the Signal Hill East Unit, operated by plaintiff Barto/Signal
    Petroleum, Inc. Alamitos Land Company held working and royalty
    interests in the Signal Hill East oil field. A dispute arose between
    plaintiff and Alamitos Land Company that resulted in the filing of a
    quiet title action. The terms of the settlement of the quiet title
    action are the subject of this lawsuit.
    The quiet title action was settled in November 1999. Plaintiff
    and Alamitos Land Company executed a written settlement
    agreement (the Settlement Agreement), as well as a second
    agreement called the Surface Use Relinquish Agreement and Grant
    of Easement (the SURGE Agreement).
    In the Settlement Agreement, defendants promised to convey
    the 21 Oil Lots in the Boneyard Property to plaintiff after
    defendants completed development of the 85 Residential Lots and
    closed escrow on the sale of 95 percent of the Residential Lots to
    third parties. The SURGE Agreement granted easements to
    plaintiff over portions of the Boneyard Property for use in its oil
    operations. The SURGE Agreement, and subsequent amendments
    not relevant here, were recorded in the chain of title.
    Sometime in 2002, title to the Boneyard Property was
    transferred to Alamitos Ridge, LLC, and then to defendant
    Boneyard, LLC several years later. Under the terms of the
    Settlement Agreement, the successor owners of the Boneyard
    Property assumed the obligations originally owed to plaintiff by
    Alamitos Land Company.
    Development proceeded, beginning with “horizontal
    improvements” such as grading, roads, utilities and water lines, as
    well as improvements to the Oil Lots and relocation of some oil
    facility infrastructure to accommodate both the development of the
    3
    Residential Lots and plaintiff’s ongoing oil operations. The
    Settlement Agreement expressly required defendants to coordinate
    their development activities with plaintiff to minimize disruption of
    plaintiff’s oil operations. The Settlement Agreement included
    provisions requiring plaintiff’s knowledge and signature on certain
    plans and permits, and reimbursement to plaintiff if development
    activities interrupted plaintiff’s operations. (E.g., paragraph 3.4.1
    “Interference with Oil Operations,” paragraph 3.4.3 “Relocation of
    Oil Facilities,” paragraph 3.5.1.1 “Compensation for Loss of Oil
    Production,” paragraph 3.6 “Development Cooperation.” (Italics
    omitted.))
    In late 2009, defendant Boneyard filed a Chapter 11
    bankruptcy petition. During the bankruptcy proceedings, Boneyard
    obtained court approval to sell the Residential Lots to Lennar
    Homes. Plaintiff filed an objection to the sale but ultimately
    withdrew its objection and allowed finalization of the sale. Sale of
    the 85 Residential Lots to Lennar Homes was completed in
    February 2010, when development was about 80 percent complete.
    Boneyard emerged from bankruptcy still holding title to the 21 Oil
    Lots.
    Development of the Residential Lots was completed by
    September 2012, and all the Residential Lots had been sold to third
    parties by then. But defendants took no steps to convey the Oil Lots
    to plaintiff despite its promise to do so in the Settlement Agreement.
    Meanwhile, in late 2010, Boneyard stopped paying property
    taxes on the Oil Lots. Consequently, in 2016, all 21 Oil Lots were
    sold by the Los Angeles County Office of the Assessor in a tax sale.
    Defendant Brawley-Memphis, one of defendant Geoffrey Le
    Plastrier’s business entities, purchased six of the Oil Lots, and the
    remaining 15 lots were purchased by third parties. Plaintiff was
    4
    able to purchase five of the lots sold to third parties. Plaintiff made
    a demand on Boneyard for transfer of the six lots purchased by
    Brawley-Memphis but was refused. Plaintiff filed this action on
    October 13, 2017.
    1.    Paragraph 3.4.5 of the Settlement Agreement
    We quote below key provisions in paragraph 3.4.5, titled
    “Transfer of the Oil Lots,” that are pertinent to our analysis.
    “Provided that Signal performs all of its material obligations
    pursuant to this Settlement Agreement and the Exhibits hereto,
    Alamitos and/or its successors shall convey to Signal, by grant deed,
    the Oil Lots, at such time as Alamitos, and/or its successors, has
    completed all development with respect to the Boneyard lots
    (including without limitation the entitlements, subdivision and
    improvement) and sold and closed escrow on ninety-five percent
    (95%) or more of the subdivided lots and property within the
    Boneyard (other than the Oil Lots) to an unaffiliated third party. . . .
    [With exceptions specifically identified in provisions we omit from
    this opinion for the sake of brevity], the grant shall be on an ‘As-Is’
    and ‘With-All Faults’ basis, with no representation or warranty of
    any kind and subject to all encumbrances, taxes, pro-rata share of
    assessments, and matters of record; provided that such Oil Lots
    shall not be encumbered with any monetary deed of trust, mortgage
    or mechanics liens at the time of the grant, and all delinquent real
    estate taxes and assessments shall have been paid. . . . As
    consideration for Alamitos’ performance of all conditions of
    conveyance to Signal, which shall be deemed performed by Signal’s
    receipt and recordation of the grant deed, for each Oil Lot deeded to
    Signal, Signal shall concurrently execute in favor of Alamitos a
    Promissory Note in the form of Exhibit ‘N’ attached hereto, each in
    the amount of $30,000, each of which shall be secured by a
    5
    concurrently recorded first priority Deed of Trust in the form of
    Exhibit ‘O’ attached hereto encumbering the respective Oil Lot. Any
    Alamitos successors as owner of the Boneyard, other than a home
    builder or homeowner, must specifically assume the obligations in
    this [paragraph] 3.4.5; however, such assumption shall not relieve
    Alamitos of such obligations. Moreover, Alamitos agrees that,
    following recordation of the final subdivision map for the Boneyard,
    Alamitos shall not sell or transfer the Oil Lots to any party other
    than Signal as provided in this [paragraph] 3.4.5.”
    2.     The Complaint
    On October 13, 2017, plaintiff filed this action against
    Alamitos Land Company, Alamitos Ridge, LLC, Boneyard, LLC,
    Brawley-Memphis, LLC and Geoffrey Le Plastrier alleging
    four causes of action: (1) breach of contract; (2) specific performance;
    (3) declaratory relief; and (4) fraudulent concealment.
    The contract cause of action alleged defendants breached
    paragraph 3.4.5 of the Settlement Agreement (quoted above) in
    December 2016 by allowing the Oil Lots to be sold to third parties at
    a tax sale. Plaintiff did not allege any breach arising from the
    failure to convey title following completion of development of the
    Residential Lots in September 2012. Plaintiff alleged it first learned
    of the tax sale and the purchase by Brawley-Memphis of six of the
    Oil Lots in April 2017. Plaintiff demanded transfer of title as to
    those six lots. Defendants refused. Plaintiff alleged it was able to
    purchase five of the Oil Lots from the third parties that acquired
    them at the tax sale. Plaintiff sought damages for having to
    purchase the lots to which it was entitled under the Settlement
    Agreement and the loss of its right to acquire all 21 Oil Lots.
    The second cause of action for specific performance sought an
    order compelling transfer of the six Oil Lots still owned and
    6
    controlled by the “Boneyard Defendants.” The third cause of action
    for declaratory relief alleged there was a dispute between the parties
    regarding the alleged control by the “Boneyard Defendants” over the
    six Oil Lots purchased by defendant Brawley-Memphis and also
    requested a declaration as to the continuing validity of plaintiff’s
    easements granted under the SURGE Agreement.
    The fourth cause of action for fraudulent concealment alleged
    defendants owed plaintiff a duty to disclose “any event or
    circumstance” that would prevent them from conveying the Oil Lots
    to plaintiff as required by the Settlement Agreement, and
    defendants concealed their scheme to not pay property taxes so they
    could force a tax sale and avoid their obligation to transfer the Oil
    Lots to plaintiff.
    3.      The Summary Judgment Motion
    Defendants’ motion for summary judgment was based
    primarily on the defense of the statute of limitations. Defendants
    argued the four-year statute of limitations for actions founded on a
    written instrument (Code Civ. Proc., § 337, subd. (a)) applied to the
    first, second and third causes of action, and the three-year statute
    applied to the fraud cause of action (§ 338, subd. (d)). Plaintiff does
    not dispute these are the applicable statutes of limitations.
    Defendants argued all of plaintiff’s claims accrued in
    September 2012, more than five years before this action was filed,
    when the development conditions under paragraph 3.4.5 of the
    Settlement Agreement were satisfied. Plaintiffs disputed their
    claims accrued in 2012.
    Defendants also argued the fraud cause of action failed to
    state a claim because the tax status of the Oil Lots was a matter of
    public record, and the Settlement Agreement did not impose any
    duty of disclosure regarding the tax status of the property.
    7
    Defendants also contended the fraud claim was legally deficient
    since it did not allege the breach of an independent tort duty but
    only a duty arising from contract.
    Defendants presented as evidence the deeds transferring all
    85 Residential Lots to third parties that were recorded by
    September 2012, the certificates of occupancy for all properties, and
    the recorded copy of the subdivision tract map for the Boneyard
    Property. Defendant also relied on plaintiff’s responses to written
    discovery in which plaintiff initially admitted the development
    conditions identified in paragraph 3.4.5 were completed no later
    than October 12, 2013 (four years one day before this action was
    filed), and later admitted those conditions were completed by
    September 2012 (over five years before this action was filed).
    Defendant submitted the declaration of Frawn Morgan, the
    manager of defendant Boneyard, attesting to the undisputed facts
    described above. Ms. Morgan also described a conversation she had
    in October 2010 with David Slater, the chief operating officer of
    Signal Hill Petroleum which managed plaintiff. She said Mr. Slater
    had sent her an email inquiring about the status of the transfer of
    the Oil Lots. They arranged to speak by phone. Ms. Morgan said
    she told Mr. Slater the development conditions were nearly satisfied,
    and she broached the subject of a transfer of the Oil Lots to plaintiff.
    She proposed the parties share pro rata the property taxes that were
    due in six-month installments, based on an expected date of
    transfer. Mr. Slater declined the offer. Ms. Morgan was not aware
    plaintiff made any further inquiries about transfer of the Oil Lots
    until April 2017. Plaintiff disputed this conversation took place.
    4.     Plaintiff’s Opposition to the Motion
    Plaintiff admitted most of defendants’ material facts were
    undisputed, including that the development of the Residential Lots
    8
    was completed no later than September 2012, and all deeds
    documenting the sales of those lots to third parties were recorded in
    the office of the Los Angeles County Registrar-Recorder/County
    Clerk by then. Plaintiff admitted its oil producing operations were
    located, in part, on the Oil Lots and that representatives of plaintiff
    were at the Boneyard Property “on a daily basis” to conduct oil
    operations since at least 2009.
    Plaintiff argued these undisputed facts were irrelevant
    because it alleged the breach of contract occurred in 2016 when
    defendants lost title to the Oil Lots in the tax sale in violation of the
    last sentence of paragraph 3.4.5 (“Alamitos shall not sell or transfer
    the Oil Lots to any party other than [plaintiff]”). Plaintiff also
    argued defendants were not obligated to transfer title to the Oil Lots
    in 2012 because they had not satisfied all the preconditions imposed
    by the Settlement Agreement. Plaintiff said paragraph 3.4.5
    required defendants to provide clear title to the Oil Lots, and in
    2012, they remained burdened with a lien by Pacific Western Bank
    and unpaid taxes.
    Plaintiff presented the deposition testimony of Ms. Morgan
    and defendant Geoffrey Le Plastrier in which both admitted that, in
    2012, title to the Oil Lots was clouded by delinquent property taxes
    and the lien by Pacific Western Bank. Ms. Morgan and Mr. Le
    Plastrier also admitted in their depositions that Boneyard stopped
    paying taxes on the Oil Lots in late 2011 because it no longer had
    any beneficial interest in the properties. Mr. Le Plastrier testified
    Boneyard stopped paying the property taxes on the Oil Lots because
    it did not have a significant income stream, had no beneficial
    interest in the Oil Lots, and plaintiff had not shown any interest in a
    transfer of title.
    9
    Plaintiff also submitted the declaration of Mr. Slater disputing
    that he ever had the conversation described in Ms. Morgan’s
    declaration regarding a proposed tender of the Oil Lots. He also
    said plaintiff had no knowledge of the delinquent tax status until
    April 2017.
    In support of its fraud claim, plaintiff relied primarily on the
    deposition testimony of Ms. Morgan and Mr. Le Plastrier that
    defendants had not notified plaintiff of the tax status of the Oil Lots.
    5.     The Trial Court’s Order and Judgment
    The trial court’s tentative was to grant defendants’ motion as
    to the breach of contract, specific performance and fraud causes of
    action and deny it as to the third cause of action for declaratory
    relief. The court indicated its intent to deny adjudication of the
    declaratory relief claim because the motion failed to address that
    portion of the claim seeking a declaration acknowledging the
    continuing validity of plaintiff’s easements in the Oil Lots pursuant
    to the SURGE Agreement. During the hearing on the motion, the
    court discussed the issue with counsel. The parties ultimately
    agreed to a stipulation acknowledging plaintiff’s continuing
    easement rights. The court issued its written ruling on the motion
    and the parties’ stipulation as to the declaratory relief claim was
    incorporated into the final judgment.
    Judgment in favor of defendants was entered on July 10, 2019.
    6.     Defendants’ Attorney Fees Motion
    Defendants filed a memorandum of costs and a motion for
    attorney fees pursuant to paragraph 7.16 of the Settlement
    Agreement. Plaintiff filed a motion to tax costs. The postjudgment
    motions were not heard by Judge Leiter, who ruled on the summary
    judgment motion, but by Judge Gary Tanaka.
    10
    In their fee motion, defendants argued they were the
    prevailing parties under the contract despite the court having
    denied summary adjudication of the third cause of action.
    Defendants submitted redacted billing records documenting the
    work performed on the case for almost two years. The bills reflected
    15 separate timekeepers, including two partners, seven associate
    attorneys, three paralegals and three law clerks for a total of
    1,518.40 hours. The billable rates ranged from $95 to $850 per hour.
    Additional fees were requested for time spent preparing a reply brief
    for the fee motion and arguing the postjudgment motions.
    Defendants requested $666,539.50 in total fees. Defense counsel
    attested that defendants had paid all the billed fees and costs.
    Plaintiff opposed the motion, arguing defendants were not
    prevailing parties because plaintiff achieved a significant success,
    namely confirmation that its easement rights under the SURGE
    Agreement remained valid. Plaintiff also argued the fees requested
    were excessive and unreasonable. Plaintiff said the billing
    statements reflected extensive duplication of work, overstaffing,
    inflated hourly rates and improper block billing.
    After lengthy oral argument, the court took the matter under
    submission. Plaintiff’s counsel submitted supplemental papers,
    including billing records showing, in contrast to the defense,
    plaintiff’s counsel billed for only 839.60 hours of work for total
    attorney fees of $295,884.50.
    Thereafter, the trial court issued its ruling finding defendants
    were the prevailing parties. In a seven-page ruling, the court
    explained the bases for its calculation of a reasonable fee of
    $410,115.50. After taxing $12,050.97 in costs, the court awarded
    defendants total costs in the amount of $9,009.13.
    11
    7.     The Appeal and Cross-appeal
    Plaintiff timely appealed from the trial court’s grant of
    judgment in defendants’ favor. Plaintiff argues its claims are not
    time barred, the fraudulent concealment claim properly sounds in
    tort, and the fee award must be reversed if this court reverses the
    judgment.
    Defendants cross-appealed from the trial court’s order
    awarding attorney fees, arguing the court abused its discretion in
    reducing the amount of recoverable fees.
    DISCUSSION
    The Summary Judgment Motion
    Summary judgment is appropriate where “all the papers
    submitted show that there is no triable issue as to any material fact
    and that the moving party is entitled to a judgment as a matter of
    law.” (Code Civ. Proc., § 437c, subd. (c).) Since the 1992 and 1993
    amendments to the summary judgment statute, our Supreme Court
    has made clear that the purpose of the amendments was “ ‘to
    liberalize the granting of [summary judgment] motions.’ ” (Perry v.
    Bakewell Hawthorne, LLC (2017) 
    2 Cal.5th 536
    , 542; Aguilar v.
    Atlantic Richfield Co. (2001) 
    25 Cal.4th 826
    , 848.) Summary
    judgment is no longer referred to as a “disfavored” remedy. (Perry,
    at p. 542.) “Summary judgment is now seen as a ‘particularly
    suitable means to test the sufficiency’ of the plaintiff’s or defendant’s
    case.” (Ibid.)
    On appeal, “we take the facts from the record that was before
    the trial court . . . . ‘ “We review the trial court’s decision de novo,
    considering all the evidence set forth in the moving and opposing
    papers except that to which objections were made and sustained.” ’ ”
    (Yanowitz v. L’Oreal USA, Inc. (2005) 
    36 Cal.4th 1028
    , 1037, citation
    omitted.)
    12
    “ ‘While resolution of the statute of limitations issue is
    normally a question of fact, where the uncontradicted facts
    established through discovery are susceptible of only one legitimate
    inference, summary judgment is proper.’ ” (NBCUniversal Media,
    LLC v. Superior Court (2014) 
    225 Cal.App.4th 1222
    , 1231
    (NBCUniversal).)
    1.    The Contract Claims
    A contract cause of action ordinarily “accrues at the time of
    breach, and the statute begins to run at that time regardless
    whether any damage is apparent or whether the injured party is
    aware of his or her right to sue.” (3 Witkin, Cal. Procedure, 5th
    Actions § 520 (2020), italics added; Romano v. Rockwell
    International, Inc. (1996) 
    14 Cal.4th 479
    , 488 [contract cause of
    action accrues at time of breach].)
    Plaintiff argues it never pled a 2012 breach and framed its
    complaint as arising from the alleged breach in 2016 when the Oil
    Lots were sold at a tax sale due to the property tax delinquencies.
    Plaintiff argues it could not sue until it could prove damages, and it
    did not suffer damages until 2016 because it continued to have
    beneficial use of the Oil Lots pursuant to its easement rights. We
    agree with the trial court that plaintiff’s causes of action arose in
    2012 when defendants became obligated to transfer the Oil Lots to
    plaintiff but did not do so.
    “ ‘Ordinarily, the objective intent of the contracting parties is a
    legal question determined solely by reference to the contract’s
    terms.’ ” (Wind Dancer Production Group v. Walt Disney Pictures
    (2017) 
    10 Cal.App.5th 56
    , 69.) Paragraph 3.4.5 of the parties’
    agreement provided that defendant Alamitos and its successors
    “shall convey” the Oil Lots to plaintiff by grant deed when the
    residential development was completed and escrow had closed on
    13
    the sale of 95 percent or more of the lots to unaffiliated third parties.
    Plaintiff admits the development was completed and escrow had
    closed on the sale of 95 percent of the lots to third parties by
    September 2012. Under the contract, defendants were required to
    transfer title to the Oil Lots by September 2012. Plaintiff suffered a
    legally cognizable injury when defendants failed to transfer title by
    September 2012.
    Real property is unique. (Union Oil Co. of California v. Greka
    Energy Corp. (2008) 
    165 Cal.App.4th 129
    , 134 [it is presumed “ ‘that
    the breach of any agreement to transfer real property cannot be
    adequately compensated for by money damages’ ”].) In recognition
    of this ancient principle of real property transactions, the
    Settlement Agreement provided at paragraph 7.19 that each party
    acknowledged the other party “would suffer irreparable harm by a
    violation of, or failure to comply with” paragraph 3.4.5 and that such
    party would be entitled to seek injunctive and other equitable relief.
    The failure to transfer title in 2012 was a material breach of
    the Settlement Agreement giving rise, at a minimum, to a cause of
    action for specific performance more than five years before plaintiff
    filed this action. The fact that plaintiff had ongoing easement rights
    in the Oil Lots is irrelevant to the accrual analysis.
    So too is the fact that title was clouded by a bank lien and
    unpaid taxes. Defendants promised to convey the Oil Lots
    unencumbered by any deed of trust, mortgage or mechanics liens
    and to pay all delinquent real estate taxes and assessments. These
    promises did not create a precondition to plaintiff’s right to obtain
    title to the Oil Lots, nor did breach of these promises delay
    defendants’ duty to convey title. Defendants’ breach of these
    promises gave plaintiff the right to sue for injunctive relief and
    14
    damages; it did not give plaintiff the right to wait until defendants
    lost title to the Oil Lots before bringing suit.
    Plaintiff was required to act reasonably and diligently in
    asserting its right under the Settlement Agreement to obtain title to
    the Oil Lots. The fact defendants lost title in 2016 and could no
    longer comply with their obligations under the Settlement
    Agreement was a consequence of plaintiff failing to timely assert its
    rights. It is not evidence of a new, discreet injury for which a new
    cause of action accrued, separate and apart from the 2012 breach.
    Plaintiff also asserts the discovery rule tolled the statutes of
    limitations. The discovery rule “postpones accrual of a cause of
    action until the plaintiff discovers, or has reason to discover, the
    cause of action.” (Fox v. Ethicon Endo-Surgery, Inc. (2005)
    
    35 Cal.4th 797
    , 807.) “A plaintiff has reason to discover a cause of
    action when he or she ‘has reason at least to suspect a factual basis
    for its elements.’ ” (Ibid.)
    Most often applied in the tort context, the discovery rule has
    been applied in contract actions in unusual cases with facts and
    circumstances not present here. It has been applied to breaches of
    contract “which can be, and are, committed in secret and, moreover,
    where the harm flowing from those breaches will not be reasonably
    discoverable by [the plaintiff] until a future time.” (April
    Enterprises, Inc. v. KTTV (1983) 
    147 Cal.App.3d 805
    , 832.)
    “A plaintiff’s inability to discover a cause of action may occur ‘when
    it is particularly difficult for the plaintiff to observe or understand
    the breach of duty, or when the injury itself (or its cause) is hidden
    or beyond what the ordinary person could be expected to
    understand.’ ” (NBCUniversal, supra, 225 Cal.App.4th at p. 1232.)
    Here, nothing was secret or hidden. Everything happened
    right out in the open. The Settlement Agreement required
    15
    defendants to coordinate the development with plaintiff’s knowledge
    and involvement. It was undisputed plaintiff was at the Boneyard
    Property every day conducting its oil operations during defendants’
    construction and sales activities. The recorded deeds and
    subdivision map were matters of public record. No facts or evidence
    justify application of the discovery rule to delay accrual of plaintiff’s
    contract claims. (Eleanor Licensing LLC v. Classic Recreations LLC
    (2018) 
    21 Cal.App.5th 599
    , 611, fn. 10 [no basis for applying delayed
    discovery rule to contract claim for failure to transfer legal title to
    classic car where there was “nothing secret or hidden” about the
    defendant’s refusal to transfer title].)
    The dispute over whether Mr. Slater had the conversation
    with Ms. Morgan in late 2010 about the status of the properties and
    arrangements for a transfer of title is immaterial. Whether or not a
    tender of title was discussed in 2010, it was undisputed the
    development conditions required by paragraph 3.4.5 were satisfied
    no later than September 2012.
    2.     The Fraud Claim
    In addition to the statute of limitations defense, defendants
    also sought summary adjudication of plaintiff’s fraudulent
    concealment cause of action for failure to state a claim. (Sequoia
    Ins. Co. v. Superior Court (1993) 
    13 Cal.App.4th 1472
    , 1481 [“where
    a complaint is insufficient to state a cause of action, a defendant’s
    motion for summary judgment is in legal effect a motion for
    judgment on the pleadings, and factual controversies are essentially
    irrelevant”].) Defendants argued plaintiff failed to allege an
    independent duty arising in tort and not from the parties’ contracts.
    Plaintiff’s fraud cause of action alleged defendants owed a
    duty to disclose to plaintiff “any event or circumstance that would
    prevent the Boneyard Defendants from being able to convey the Oil
    16
    Lots to Plaintiff as required under the Settlement Agreement” and a
    “duty not to intentionally jeopardize the obligation to convey the Oil
    Lots to Plaintiff.” Plaintiff alleged defendants intentionally
    concealed the fact they had allowed the Oil Lots to go into tax
    default as part of a scheme to retain ownership of at least some of
    the Oil Lots.
    “ ‘[C]onduct amounting to a breach of contract becomes
    tortious only when it also violates a duty independent of the contract
    arising from principles of tort law.’ ” (Robinson Helicopter Co., Inc.
    v. Dana Corp. (2004) 
    34 Cal.4th 979
    , 989.) Plaintiff has not alleged
    or created a material dispute that defendants owed any duty to
    plaintiff other than to fulfill the contract promises. Plaintiff
    contends an independent tort duty did exist, citing the principle that
    “where one party to a transaction has sole knowledge or access to
    material facts and knows that such facts are not known or
    reasonably discoverable by the other party, then a duty to disclose
    exists.” (Shapiro v. Sutherland (1998) 
    64 Cal.App.4th 1534
    , 1544.)
    The undisputed facts here do not show defendants had sole
    knowledge of facts that were unknown to or were not reasonably
    discoverable by plaintiff. Plaintiff concedes the Settlement
    Agreement did not impose a duty on defendants to timely pay
    property taxes and in fact contemplated the possibility of a default
    on property taxes. Moreover, the tax status of the Oil Lots was a
    matter of public record. The trial court did not err in finding the
    fraud claim was defective as a matter of law.
    The Motion for Attorney Fees
    A challenge to the amount of a fee award is reviewed under
    the deferential abuse of discretion standard. (PLCM Group, Inc. v.
    Drexler (2000) 
    22 Cal.4th 1084
    , 1095 (PLCM).) “An appellate court
    will interfere with the trial court’s determination of the amount of
    17
    reasonable attorney fees only where there has been a manifest abuse
    of discretion. [Citation.] ‘ “The ‘experienced trial judge is the best
    judge of the value of professional services rendered in [the] court,
    and while [the judge’s] judgment is of course subject to review, it
    will not be disturbed unless the appellate court is convinced that it
    is clearly wrong[’] ”—meaning that [the trial judge] abused [his or
    her] discretion.’ ” (Heritage Pacific Financial, LLC v. Monroy (2013)
    
    215 Cal.App.4th 972
    , 1004.)
    Initially, defendants point out the fee motion was not heard by
    Judge Leiter, who ruled on the summary judgment and was in the
    best position to understand the work that was required to obtain a
    successful outcome. Although Judge Tanaka did not rule on the
    summary judgment motion, his ruling on the attorney fees motion is
    nonetheless entitled to deference. The court read the parties’
    papers, discussed the issues at length with counsel at oral
    argument, took the matter under submission and reviewed the
    billing records at least twice before issuing a ruling.
    The court found defendants were the prevailing parties,
    entitled to a reasonable fee award under paragraph 7.16 of the
    Settlement Agreement. Paragraph 7.16 of the Settlement
    Agreement states, in pertinent part, that the losing party in any
    action arising from the agreement “shall pay to the prevailing party
    a reasonable sum for attorney fees and costs incurred in bringing or
    defending such action or proceeding.”
    “ ‘The “burden is on the party seeking attorney fees to prove
    that the fees it seeks are reasonable. [Citation.] It is also [the
    appellant’s] burden on appeal to prove that the court abused its
    discretion in awarding fees.” ’ ” (Gonzalez v. Santa Clara County
    Dept. of Social Services (2017) 
    9 Cal.App.5th 162
    , 169.)
    18
    Defendants requested $666,539.50 in fees. They submitted
    billing records spanning almost two years of work on the case by
    15 separate timekeepers (two partners, seven associate attorneys,
    three paralegals and three law clerks)—over 1,500 hours. The
    billable rates ranged from $95 to $850 per hour. The court found
    defendants’ rates were “on par with those in the community and
    correlate with the resumes of the respective attorneys.”
    The trial court performed the basic lodestar calculation based
    on the billing records and then made a determination to reduce that
    amount to account for fees the court found to be unreasonable and
    excessive, as well as a percentage reduction for block billing entries.
    Making such reductions to arrive at a reasonable fee was well within
    the trial court’s discretion. (PLCM, supra, 22 Cal.4th at p. 1096
    [Once the lodestar is determined, the court “ ‘shall consider whether
    the total award so calculated under all of the circumstances of the
    case is more than a reasonable amount and, if so, shall reduce the
    [Civil Code] section 1717 award so that it is a reasonable figure.’ ”];
    accord, EnPalm, LLC v. Teitler (2008) 
    162 Cal.App.4th 770
    , 774–775
    [trial court entitled to reduce lodestar to a reasonable figure after
    concluding “much of the litigation [was] unnecessary” and therefore
    “most of the lodestar figure represented attorney fees that were
    unreasonable”].)
    The court wrote a lengthy ruling explaining the reasons for its
    deductions. The court explained that upon its initial review of
    defendants’ billing records, it found “a total of $39,851.50 of charges
    that represent[ed] excessive collaboration . . . . These entries
    involved instances such as multiple higher-level attorneys reviewing
    the same documents or duplicative review of discovery responses.
    This initial pass was hampered by defense counsel’s block billing;
    19
    the Court was unable to differentiate time spent, for example, on
    research versus time counsel spent conferring with one another.”
    The court explained that it then reviewed the billing records a
    second time “and determined $91,631.50 to have been unnecessary
    charges related to discovery. The block billed entries were treated
    separately from the preceding figures. The Court has determined at
    least $176,830 was block billed included in these billings were
    excessive time spent on the three depositions, additional written
    discovery, and interoffice communications. On review of these
    entries, the Court finds a 65% reduction ($114,939.50) in these bills
    is appropriate.” The court also deducted $10,001.50 in fees related
    to the second motion for judgment on the pleadings which the court
    found to be unnecessary and therefore not reasonable.
    Defendants argue that block billing is not per se prohibited
    and that it ordinarily becomes an issue only where the trial court
    must apportion fees between claims for which fees are properly
    awarded and those where they are not. Defendants say there is no
    apportionment required here because all the work is compensable
    under the terms of the contractual fee provision. Defendants are
    correct block billing is not prohibited. The trial court did not reduce
    the fee award because it believed block billing is prohibited. The
    court reduced the fee award because it concluded defendants did not
    establish their fee request was reasonable.
    “Block billing occurs when ‘a block of time [is assigned] to
    multiple tasks rather than itemizing the time spent on each task.’ ”
    (Mountjoy v. Bank of America, N.A. (2016) 
    245 Cal.App.4th 266
    , 279;
    see also Jaramillo v. County of Orange (2011) 
    200 Cal.App.4th 811
    ,
    830 [“[B]lock billing is not objectionable ‘per se,’ though it certainly
    does increase the risk that the trial court, in a reasonable exercise of
    its discretion, will discount a fee request.”].) Prevailing parties “are
    20
    not automatically entitled to all hours they claim in their request for
    fees. They must prove the hours they sought were reasonable and
    necessary.” (El Escorial Owners’ Assn. v. DLC Plastering, Inc.
    (2007) 
    154 Cal.App.4th 1337
    , 1366.) Block billing made the court’s
    task much more difficult.
    For instance, the trial court found there appeared to be
    duplicative work and excessive amount of time spent on
    “collaboration” and “interoffice communications” but that block
    billing hampered its review and determination of whether that time,
    or part of it, was reasonable or excessive. (Ketchum v. Moses (2001)
    
    24 Cal.4th 1122
    , 1132 [“[T]rial courts must carefully review attorney
    documentation of hours expended; ‘padding’ in the form of inefficient
    or duplicative efforts is not subject to compensation.”].) The trial
    court found the block billing made it impossible in some instances to
    determine whether time incurred was reasonable. The court acted
    within the bounds of its discretion in reducing the fees. Defendants
    have not affirmatively shown the fee award of $410,115.50 was an
    abuse of discretion.
    DISPOSITION
    The judgment dated July 10, 2019 in favor of Boneyard, LLC,
    Brawley-Memphis, LLC and Geoffrey Le Plastrier is affirmed.
    The postjudgment order awarding attorney fees to Boneyard,
    LLC, Brawley-Memphis, LLC and Geoffrey Le Plastrier in the
    amount of $410,115.50 is affirmed.
    The parties shall bear their respective costs of appeal.
    GRIMES, Acting P. J.
    WE CONCUR:
    STRATTON, J.            WILEY, J.
    21