Poquez v. Suncor Holdings - COPII LLC et al

Filing 25

ORDER by Judge Samuel Conti granting 8 Motion to Dismiss for Lack of Jurisdiction (sclc1, COURT STAFF) (Filed on 6/15/2011)

Download PDF
1 2 3 4 IN THE UNITED STATES DISTRICT COURT 5 FOR THE NORTHERN DISTRICT OF CALIFORNIA 6 7 EVELYN POQUEZ, 8 9 Plaintiff, v. For the Northern District of California United States District Court 10 11 12 13 SUNCOR HOLDINGS - COPII, LLC; GSM PARTNERS, LLC; and TOWER ENERGY GROUP, Defendants. ) Case No. 11-328 SC ) ) ORDER GRANTING DEFENDANTS' ) MOTION TO DISMISS ) ) ) ) ) ) ) ) 14 15 Plaintiff Evelyn Poquez ("Plaintiff") commenced this action 16 against Defendants Suncor Holdings - COPII, LLC ("Suncor"), GSM 17 Partners, LLC ("GSM"), and Tower Energy Group ("Tower"), bringing a 18 claim of violation of the Petroleum Marketing Practices Act, 15 19 U.S.C. §§ 2801-06 ("PMPA"), as well as state law claims for 20 specific performance and declaratory relief. 21 Suncor and GSM (collectively, "Defendants") filed a Motion to 22 Dismiss, which is fully briefed. 23 ("Opp'n"), 17 ("Reply"), 24 ("Surreply"). 24 ECF No. 1 ("Compl."). ECF Nos. 8 ("Mot."), 16 In her Complaint, Plaintiff alleges that she has owned and 25 operated a Union 76-branded motor fuel service station in San 26 Francisco, California since 1985. 27 alleges that around November 24, 2010, Defendants sent Plaintiff a 28 Notice of Nonrenewal of Plaintiff's franchise agreement; Plaintiff Compl. ¶¶ 1, 13. Plaintiff 1 contends that this action violates the PMPA because Plaintiff never 2 received written notice of the duration of the underlying lease 3 before the beginning of the term of her franchise agreement. 4 ¶¶ 17-18. Id. 5 In seeking dismissal of the action, Defendants contend inter 6 alia that this action is moot given Plaintiff's subsequent assent 7 to a new three-year franchisor/franchisee agreement. 8 The Court invited Plaintiff to file a surreply to address this 9 argument. United States District Court ECF No. 22. In her Surreply, Plaintiff admits that Defendants withdrew the 10 For the Northern District of California Reply at 3. 11 Notice of Nonrenewal on February 7, 2011 and that Plaintiff 12 subsequently signed a new lease agreement. 13 Court finds that these actions moot the claims pleaded in 14 Plaintiff's Complaint. Surreply at 3-4. The Plaintiff argues that other subsequent actions by Defendants 15 16 support a PMPA claim. Specifically, Plaintiff alleges that 17 Defendants violated the PMPA in February 2011 by giving Plaintiff 18 only four days to match a third party's offer to purchase the 19 property. 20 conveyed title to the property to Forest City West, LLC in April 21 2011 in violation of her "PMPA rights." 22 allegedly occurred after Plaintiff filed her Complaint, and as 23 such, they are not pleaded in the Complaint. 24 /// 25 /// 26 // 27 /// 28 /// Surreply at 4. Plaintiff alleges that Defendants 2 Id. at 5. These actions 1 In light of the above, the Court GRANTS Defendants' Motion to 2 Dismiss and DISMISSES Plaintiff's Complaint WITHOUT PREJUDICE. 3 Plaintiff is granted leave to amend her Complaint to remove now- 4 moot claims and add claims premised on the above allegations. 5 Plaintiff must file her amended complaint within thirty (30) days 6 of this Order or the Court will dismiss the action in its entirety. 7 Should Plaintiff amend her Complaint to include baseless and/or 8 frivolous claims, she will face appropriate sanctions under Federal 9 Rule of Civil Procedure 11, 28 U.S.C. § 1927, and/or the Court's United States District Court For the Northern District of California 10 inherent authority. 11 12 IT IS SO ORDERED. 13 14 15 Dated: June 15, 2011 UNITED STATES DISTRICT JUDGE 16 17 18 19 20 21 22 23 24 25 26 27 28 3

Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.


Why Is My Information Online?