Judge: Douglas W. Stern, Case: 21STCV30565, Date: 2023-03-24 Tentative Ruling
Case Number: 21STCV30565 Hearing Date: March 24, 2023 Dept: 68
Eric McDowell vs. Joanne
C. Warren, et al. Case No. 21STCV30565
MOTION:
(1) Demurrer to Second Amended
Complaint and (2) Motion to Strike
MOVING PARTY: Defendants
Inglewood Properties II, LLC; Warren Family Limited Partnership; Joanne C.
Warren, as Trustee of the Frank R. Warren and Joanne C. Warren Trust; J&J
Cohen Properties, LLC; and Warren Properties, Inc. (Defendants)
RESPONDING PARTY: Plaintiff Eric McDowell
I.
BACKGROUND
A. Factual
Plaintiff’s Second Amended Complaint alleges nine causes of action related
to his tenancy at Defendants’ property and the alleged problems that occurred
during that tenancy. The causes of action that Plaintiffs are alleging are for
(1) breach of contract; (2) breach of covenant of quiet enjoyment; (3) breach
of statutory warranty of habitability; (4) private nuisance; (5) violation of Inglewood
Municipal Code 8-123; (6) fraud; (7) unfair business practices; (8) intentional
infliction of emotional distress; and (9) wrongful eviction.
In his Second Amended Complaint, Plaintiff makes numerous allegations as
to habitability of the property where he lived and which he is alleging
Defendants owned and for which Defendants were responsible. Plaintiff alleges
vermin and pest infestations, leaks and mold, ongoing disruptive constructive,
electrical problems, and that Defendants served them with a defective notice to
vacate. (SAC, ¶¶ 23-35.) Plaintiff also alleges that Defendants were the
subject of numerous complaints regarding the condition of the property.
Plaintiff indicates that he began living at the property in November 2015 (SAC,
¶ 16), and it appears that Plaintiff vacated the property around September 2019
(SAC, ¶ 22.) While Plaintiff alleges all these things, Plaintiff did not
include the terms of the written lease agreement upon which his tenancy was
allegedly based.
B. Procedural
This
action was filed by Plaintiff on August 18, 2021. Defendants filed the Demurrer
with Motion to Strike that is now before the Court on February 2, 2023. Plaintiff
filed his opposition on March 13, 2023. Defendants filed a reply on March 17,
2023.
C.
Judicial Notice
Defendants
requested that the Court take judicial notice of the parties’ Stipulation and
Order re: Leave to Amend First Amended Complaint and a general warranty deed
that shows the ownership of record for the property.
For
what purpose? Neither appears
to be properly relevant to the demurrer and motion to strike. Denied.
II. ANALYSIS
A. The Demurrer
As a
general matter, in a demurrer proceeding, the defects must be apparent on the
face of the pleading or via proper judicial notice. (Donabedian v. Mercury Ins. Co. (2004) 116 Cal.App.4th 968,
994.) “A demurrer tests the pleading alone, and not the evidence or facts
alleged.” (E-Fab, Inc. v. Accountants, Inc. Servs. (2007) 153
Cal.App.4th 1308, 1315.) As such, the court assumes the truth of the
complaint’s properly pleaded or implied factual allegations. (Id.) The only issue a demurrer is
concerned with is whether the complaint, as it stands, states a cause of
action. (Hahn v. Mirda (2007) 147 Cal.App.4th 740, 747.)
Where a
demurrer is sustained, leave to amend must be allowed where there is a
reasonable possibility of successful amendment. (Goodman v. Kennedy (1976) 18 Cal.3d 335, 348.) The burden is on the
plaintiff to show the court that a pleading can be amended successfully. (Id.; Lewis v. YouTube, LLC
(2015) 244 Cal.App.4th 118, 226.) However, “[i]f there is any reasonable
possibility that the plaintiff can state a good cause of action, it is error to
sustain a demurrer without leave to amend.” (Youngman v. Nevada Irrigation Dist. (1969) 70 Cal.2d 240, 245).
B.
Demurrer Based on Improper Joinder of Parties
Defendants
demur as to the inclusion of Warren Family Limited Partnership (WFLP), Joanne
C. Warren, as Trustee of the Frank R. Warren and Joanne C. Warren Trust (the
Trust), and J&J Cohen Properties LLC (J&J) on the basis that they are
investors in Inglewood Properties II, LLC, as a limited liability company and
were improperly joined. Additionally, Defendants argue that WFLP and J&J
sold the Subject Property on or about July 1, 2019, to Inglewood Properties, II
LLC. (NOL Ex. B.)
Investors
in corporations and limited liability companies have limited liability. A
limited liability company is separate and distinct from its members. (Cal.
Corp. Code § 17701.04(a) (a “limited liability company is an entity distinct
from its members”); Paclink Commc‘n Int'l v. Super. Ct. (2001) 90 Cal.App.4th
958, 963.) This means it has the power to “[m]ake contracts” and “be sued.” (Cal.
Corp. Code § 17701.05(b).) Its members enjoy limited liability. Thus, an LLC’s
“debts, obligations, or other liabilities” whether arising in contract, tort,
or otherwise, are solely the LLC’s. (Cal. Corp. Code § 17703.04(a); Kwok v.
Transnation Title Ins. Co. (2009) 170 Cal.App.4th 1562, 1571.)
Defendants
argue that they have no liability because of their claimed status as
investors. They state that WFLP, the
Trust, and J&J are members of Inglewood Properties II, LLC, the current
owner of the subject property. But their view of the “real” facts is not
properly before this Court at this juncture.
Plaintiff’s
SAC and opposition claim that the named Defendants were at various points
during Plaintiff’s tenancy owners of the subject property and therefore are all
liable for the problems with the subject property because of that capacity. (SAC,
¶¶ 8 and 18; Opposition at pp. 4-5, 7; see Cal. Civil Code §823; see
also Standard Livestock Co. v. Pentz (1928) 204 Cal. 618.) Plaintiff’s
claim (which the Court must accept as true) is that all named Defendants were
the owners and/or managers of the premises during the relevant times.
Accordingly,
because Plaintiff has pled that all named Defendants were owners and/or
managers of the property during the relevant time, sustaining the demurrer based
on improper joinder as to the specified parties would not be appropriate.
C. Demurrer as to the Individual Causes of
Action
1. First Cause of Action for Breach of
Contract
Defendants demur to the breach of contract cause of
action on the basis that it fails to state facts sufficient to constitute a
cause of action because it is barred by the statute of limitations, and there
is no contractual privity between Plaintiff and most of the Defendants.
Basic contract law states that for a
breach-of-contract claim to prevail, there must be a contract in existence. A
contract requires: (1) parties capable of contracting; (2) mutual consent; (3)
a lawful objective; and (4) adequate consideration. (Cal. Civ. Code § 1550.)
“It goes without saying that a contract cannot bind a nonparty.” (E.E.O.C.
v. Waffle House, Inc. (2002) 534 U.S. 279, 294 (2002).) Only a party to a
contract can be liable for damages caused by a breach of that contract. (See,
e.g., Richman v. Hartley (2014) 224 Cal.App.4th 1182, 1186 (stating that
plaintiff must prove the existence of a contract to prevail on breach of
contract claim).) When considering whether a contract exists between entities
or individuals, “[w]here parties have reduced their agreement to writing, their
mutual intention is to be determined, whenever possible, from the language of
the writing alone.” (Beard v. Goodrich (2003) 110 Cal.App.4th 1031, 1040
(citation omitted).) A court must consider the “clear and explicit language of
the contract” when a plaintiff “bases his claims for relief on the terms of an
express contract.” (Moran v. Prime Healthcare Management, Inc. (2016) 3
Cal.App.5th 1131, 1146 (citing Cal. Civ. Code § 1638 and explaining that
plaintiff’s allegations were “contradicted by the agreements he signed”); see
also Brakke v. Econ. Concepts, Inc. (2013) 213 Cal.App.4th 761, 767-68
(“[F]acts appearing in exhibits attached to the complaint will also be accepted
as true and, if contrary to the allegations in the pleading, will be given
precedence.”) (citations omitted).)
For breach of a written contract, the statute of
limitations period is four years from the time the claim accrues. (CCP § 337.)
Traditionally, a claim accrues “when [it] is complete with all of its
elements–those elements being wrongdoing [or breach], harm, and causation.” (Gilkyson
v. Disney Enterprises, Inc. (2016) 244 Cal.App.4th 1336, 1341.) The “theory
of continuous accrual” allows a plaintiff to recover for every violation that
has occurred during the pertinent statute of limitations period even if the
initial violation occurred years before and outside the period. (Aryeh v.
Canon Bus. Solutions (2013) 55 Cal.4th 1185, 1197-1198, citing, Howard
Jarvis Taxpayers Assn. v. City of La Habra (2001) 25 Cal.4th 809, 818-822.)
Under the “theory of continuous accrual” separate violations of invasions of
the same right can trigger their own statute of limitations where there are a
series of discrete, independently actionable, alleged wrongs and there are
continuing acts of malfeasance. (Aryeh v. Canon Bus. Solutions, supra,
55 Cal.4th at 1198.)
Plaintiff alleges a breach of contract claim against
all Defendants. However, the only Defendant which Plaintiff appears to allege
that it had a contract with was Warren Properties, Inc. Plaintiff fails to
provide any details as to the terms of the alleged lease agreement or provide
the Court with a copy of the alleged written agreement. Without providing the
language of the contract or indicating which Defendants signed the contract,
Plaintiff cannot maintain a cause of action for breach of contract.
The Court finds this cause of action and all
subsequent causes of action were timely under the statute of limitations
because of the theory of continuous accrual. The causes of action that
Plaintiff is alleging would have accrued through the end of Plaintiff’s tenancy
in September 2019.
Accordingly, Defendants’ demurrer as to Plaintiff’s
First Cause of Action is SUSTAINED with leave to amend due to lack of
specificity.
2. Second Cause of Action for Breach of
Covenant of Quiet Enjoyment
Defendants
object to this cause of action on the basis that it fails to state facts
sufficient to constitute a cause of action and is uncertain, ambiguous, and
unintelligible.
In the body of Defendants’ moving papers, Defendants
primarily object to this cause of action because they claim it is duplicative
of the breach of contract claim. (Demurrer at p. 7.) However, it is not
duplicative, and Plaintiff has pled facts sufficient to indicate that a
landlord/tenant relationship existed, so Plaintiff may maintain a cause of
action for breach of covenant of quiet enjoyment. Additionally, as was the case
with the first cause of action, the statute of limitations has not run because
of the theory of continuous accrual.
Accordingly, Defendants’ demurrer as to Plaintiff’s
Second Cause of Action is OVERRULED.
3. Third Cause of Action for Breach of
Statutory Warranty of Habitability
Defendants object to this cause of action on the
basis that it does not allege facts sufficient to constitute a cause of action
and is duplicative of the Breach of Contract claim.
In California, the warranty of habitability is
implied by law in residential leases. (Green v. Superior Court (1974)10
Cal.3d 616, 637.) This implied warranty imposes upon the landlord the
obligation to maintain leased dwellings in habitable condition throughout the
term of the lease. (See Peterson v. Sup. Ct. (1995) 10 Cal.4th 1185.)
“This implied warranty of habitability does not require that a landlord ensure
that leased premises are in perfect, aesthetically pleasing condition, but it
does mean that ‘bare living requirements’ must be maintained.” (Green, supra,
at 616.)
While Plaintiff has not provided the terms of the
lease agreement, Plaintiff has pled facts sufficient to show that a
landlord/tenant relationship existed and that there were habitability issues
with the property due to the unsanitary and unsafe conditions. As such,
Plaintiff may maintain a cause of action for breach of statutory warranty of
habitability.
Accordingly, Defendants’ demurrer as to Plaintiff’s
Third Cause of Action is OVERRULED.
4. Fourth Cause of Action for Private Nuisance
Defendants demur as to the cause of action for
nuisance on the basis that it is barred by the statute of limitations.
Defendants only object to this cause of action based
on the statute of limitations. However, Plaintiff’s nuisance claims would have
continued to accrue until the end of Plaintiff’s tenancy under the theory of
continuous accrual.
Accordingly, Defendants’ Demurrer as to Plaintiff’s Fourth
Cause of Action is OVERRULED.
5. Fifth Cause of Action for Violation of Inglewood
Municipal Code 8-123
Defendants demur as to this cause of action because
they claim that it fails to state sufficient facts to constitute a cause of
action and is uncertain, ambiguous, and unintelligible.
Inglewood Municipal Code section 8-123 requires that
the owner of a rental provide relocation assistance if a tenant must relocate
due to a government order.
Plaintiff has pled facts alleging that Defendants
claimed that Plaintiff was being evicted because the City of Inglewood had
issued an order requiring him to vacate. If that is the case, then it appears
that Inglewood Municipal Code section 8-123 would apply, and Defendants would
have been required to provide relocation assistance. As such, Plaintiff has
pled facts sufficient to maintain a cause of action under this municipal code
section.
Accordingly, Defendants’ Demurrer as to Plaintiff’s Fifth
Cause of Action is OVERRULED.
6. Sixth Cause of Action for Fraud
Defendants demur as to the cause of action for fraud
because they allege that it fails to state facts sufficient to constitute a
cause of action and does not meet the heightened pleading standard required of
fraud claims.
“The elements of fraud are (a) a misrepresentation
(false representation, concealment, or nondisclosure); (b) scienter or
knowledge of its falsity; (c) intent to induce reliance; (d) justifiable
reliance; and resulting damage.” (Hinesley v. Oakshade Town Center
(2005) 135 Cal.App.4th 289, 294.)
Fraud must be pleaded with specificity. (People
ex rel. Harris v. Rizzo (2013) 214 Cal.App.4th 921.) Fraud allegations must
be pled with more detail than other causes of action. (Apollo Capital Fund,
LLC v. Roth Capital Partners, LLC (2007) 158 Cal.App.4th 226.) The
particularity requirement necessitates pleading facts that show how, when,
where, to whom, and by what means the representations were tendered. (Charpentier
v. Los Angeles Rams Football Co., Inc. (1999) 75 Cal.App.4th 301.)
A plaintiff asserting fraud by misrepresentation is
obliged to establish a causal relationship between the alleged
misrepresentations and the harm claimed to have resulted therefrom, which
requires a plaintiff to allege specific facts not only showing he or she
actually and justifiably relied on the defendant’s misrepresentations, but also
how the actions he or she took in reliance on the defendant’s
misrepresentations caused the alleged damages. (Orcilla v. Big Sur, Inc.
(2016) 244 Cal.App.4th 982, 1008.)
Plaintiff’s allegations are confusing, largely because
they admit to nothing more than a failed attempt to mislead the Plaintiff. He alleges that since early 2019 Gabriel
Medina sought to illegally regain possession of the premises by making false
statements to Plaintiff. (¶ 76.) But Plaintiff admits that the lies did not
work and that by April 2019 Plaintiff had not vacated the premises. Then lies were told to Plaintiff by Valerie
Sparks to get Plaintiff to vacate. (¶ 77.) Eventually, Plaintiff and the City of
Inglewood (but not the Defendants) reached a stipulation that caused Plaintiff
to vacate. (¶ 78.) Thus, Plaintiff was did not rely on the false
statement, and was not induced to take action based on his “reasonable reliance”
on the claimed false statements. Quite
the contrary, it was due to the agreement between the Plaintiff and the City,
which Plaintiff goes out of his way to note did not involve the
Defendants. (¶ 78.)
Plaintiff cannot maintain a cause of action for
fraud because he has failed to plead sufficient facts to constitute a cause of
action.
Accordingly, Defendants’ Demurrer as to Plaintiff’s
Sixth Cause of Action is SUSTAINED. The
Court desires argument on whether there is any reason to allow an amendment on
this claim in light of what appears to be the admission of Plaintiff that the
Defendants were not parties to the agreement with the City that led him to
vacate.
7. Seventh Cause of Action for Unfair
Business Practices
Defendants only object to Plaintiff’s cause of
action for Unfair Business Practices based on their claim that the statute of
limitations had run. However, the theory of continuous accrual would mean that
the statute of limitations would have accrued to the end of Plaintiff’s tenancy
in September 2019.
Accordingly, Defendants’ Demurrer as to Plaintiff’s Seventh
Cause of Action is OVERRULED.
8. Eighth Cause of Action for Intentional
Infliction of Emotional Distress
Defendants object to Plaintiff’s cause of action for
intentional infliction of emotional distress (IIED) on the basis that Plaintiff
has not pled sufficient facts to maintain a cause of action for IIED.
To successfully plead a cause of action for
intentional infliction of emotional distress, a plaintiff must allege: (1)
outrageous conduct by the defendant; (2) an intention by the defendant to
cause, or reckless disregard of the probability of causing, emotional distress;
(3) severe emotional distress; and (4) an actual and proximate causal link
between the tortious conduct and the emotional distress. (Nally v. Grace
Community Church (1988) 47 Cal.3d 278, cert. den. 490 U.S. 1007.) The
California Supreme Court set a “high bar” for what can constitute severe
emotional distress. “Severe emotional distress means ‘emotional distress of
such substantial quality or enduring quality that no reasonable person in
civilized society should be expected to endure it.”’ (Potter v. Firestone
Tire & Rubber Co. (1993) 6 Cal.4th 965, 1004.)
As currently pled, it appears that Plaintiff attempts
to impute intent on the landlord’s failure to remedy the alleged problems.
Plaintiff has not pled facts with sufficient specificity to demonstrate that
Defendants intended harm to him, nor has he pled facts sufficient to show that
the landlord demonstrated a reckless disregard of the probability of causing
emotional distress. As such, Plaintiff cannot maintain a cause of action for
IIED as currently pled.
Accordingly, Defendants’ Demurrer as to Plaintiff’s Eighth
Cause of Action is SUSTAINED with leave to amend.
9. Ninth Cause of Action for Wrongful Eviction
Defendants demur as to Plaintiff’s cause of action
for wrongful eviction on the basis that it is duplicative of Plaintiff’s fraud
and breach of contract claims.
Plaintiff does not appear to oppose Defendant’s
demurrer to this cause of action in his opposition. The Court would agree that
this cause of action does not seem substantially different from Plaintiff’s
other causes of action, and the facts as pled are uncertain.
Accordingly, Defendants’ Demurrer as to Plaintiff’s Ninth
Cause of Action is SUSTAINED with leave to amend.
IV. The Motion to Strike
The
court may, upon a motion, or at any time in its discretion, and upon terms it
deems proper, strike any irrelevant, false, or improper matter inserted in any
pleading. (Code Civ. Proc., § 436(a).) The court may also strike all or any
part of any pleading not drawn or filed in conformity with the laws of this
state, a court rule, or an order of the court. (Id., § 436(b).) The grounds for a motion to strike are that the
pleading has irrelevant, false, or improper matter, or has not been drawn or
filed in conformity with laws. (Id. §
436.) The grounds for moving to strike must appear on the face of the pleading
or by way of judicial notice. (Id. §
437.)
1.
Alter Ego/Agency Allegations
Defendants
request that the Court strike Plaintiff’s “alter ego/agency” allegations (SAC,
¶¶ 12, 18, and 59) from Plaintiff’s SAC.
Defendants
object to these references on the basis that they imply that Plaintiff is
attempting to pierce the corporate veil. Plaintiff’s response is not understood
by the Court.
“Defendants also improperly contend that Plaintiff are
attempting to pierce the corporate veil. No such piercing is necessary since
Plaintiff has alleged that each of these entities themselves (not through their
ownership or involvement in any trust or corporation) was the manager or owner
of the Subject Property during Plaintiffs’ tenancy”
It
appears that Plaintiff agrees that the allegations of “alter ego” are not being
made. Instead, Plaintiff is relying on
his allegation that they are “owners or managers” and liable on that basis.
This
distinctions can not be ignored. If
Plaintiff is alleging liability arising from “alter ego” then Plaintiff should
make such an allegation directly and factually.
If Plaintiff is not seeking to impose liability on the basis of “alter
ego” then this allegation should be stricken.
Based
on the understanding that the Court has of the intent of Plaintiff to not seek
to impose liability based on “alter ego” the motion to strike the alter ego allegations
is GRANTED without leave to amend.
2. Punitive
Damages
Defendants
request that the Court strike Plaintiff’s punitive damages and malicious
conduct allegations (SAC, ¶¶ 48, 58-60, 68-69, 73, and 105) and request for
punitive damages (SAC, Plaintiff’s prayer for relief for “exemplary and
punitive damages according to proof” (subpart 4)) from Plaintiff’s SAC.
Punitive
damages are only awarded in a narrow set of circumstances where a defendant
intends to cause harm. (Woolstrum v. Mailoux (1983) 141 Cal.App.3d Supp.
1, 10 [quoting Nolin v. National Convenience Stores, Inc. (1979) 95
Cal.App.3d 279, 286].) Thus, a claim for punitive damages can be stricken if it
fails to provide facts sufficient to support allegations of intent. (Turman
v. Turning Point of Cent. Cal., Inc. (2010) 191 Cal.App.4th 53, 63.)
Punitive damages claims are typically improper in a negligence claim because
negligence is, by its very definition, unintentional. (Woolstrum, supra,
141 Cal.App.3d Supp. at p. 10 (quoting Prosser, Law of Torts (4th ed. 1971) p.
9).)
To
sufficiently plead a claim for punitive damages pursuant to Civil Code §3294, a
plaintiff must satisfy circumstances of "malice, oppression, or
fraud," supported by facts alleged with sufficient particularity. (G.D.
Searle & Co. v. Superior Court (1975) 49 Cal.App.3d 22, 29.) These
allegations are held to a heightened pleading standard: a plaintiff may not
state a mere conclusion of law to support a cause of action. (Perkins v.
Sup. Ct. (1981) 117 Cal.App.3d 1, 6.) More importantly, the plaintiff may
not simply "plead . . . a claim for damages in the language authorizing
such damages." (Id.) While some conclusory statements may be permitted,
they must make sense in the context of the Complaint taken as a whole. (Id.)
Plaintiff
has not pleaded facts sufficient to show that Defendants intended to cause harm
or alleged facts with sufficient particularity to show that there was malice,
oppression, or fraud on the part of Defendants. Plaintiff mainly makes
conclusory statements as to Defendants’ alleged malice.
Accordingly,
Defendants’ motion to strike Plaintiff’s punitive damages allegations and claim
is GRANTED with leave to amend.
III. ORDER
1.
Defendants’ demurrer is sustained in part (as
to the First, Sixth, Eighth, and Ninth Causes of Action) with leave to amend.
2.
Defendant’s motion to strike is granted with
leave to amend as noted above.
3.
Plaintiff is given 20 days from the date of
this order to file an amended complaint.