Judge: Gail Killefer, Case: 24STCV21078, Date: 2025-01-28 Tentative Ruling
Case Number: 24STCV21078 Hearing Date: January 28, 2025 Dept: 37
HEARING DATE: Tuesday, January 28, 2025
CASE NUMBER: 24STCV21078
CASE NAME: Herberth Chavarria v.
Century Property Management, Inc.
MOVING PARTY: Defendants Reynald and Imelda
Zapata
OPPOSING PARTY: Plaintiff Herberth Chavarria
TRIAL DATE: Not set.
PROOF OF SERVICE: OK
PROCEEDING: Demurrer with Motion to Strike
Complaint
OPPOSITION: 15 January 2025
REPLY: 21
January 2025
TENTATIVE: The
Zapata Defendants’ demurrer to the first, second, third, fourth,
and sixth cause of action are overruled. The demurrer to the fifth cause of
action for nuisance is sustained without leave to amend. Plaintiff is
granted 30 days leave to amend. The court sets an OSC RE: Amended Complaint for
March 12, 2025, at 8:30 a.m. and continues the Case Management Conference for
the same date and time. Defendant to
give notice.
Background
On August 19, 2024, Herberth Chavarria (“Plaintiff”) filed a Complaint
against Century Property Management & Investment Inc. (“Century”) an Does 1
to 20. On September 23, 2024, Plaintiff filed Doe Amendments naming Doe 1 as
Reynaldo Zapata and Doe 2 as Imelda Zapata (collectively “Zapata Defendants”).
The Complaint alleges the
following six causes of action:
1)
Breach of Contract;
2)
Breach of Implied Warranty of
Habitability / Tenantability (CCC Sec. 1941.1 and H&S Code 17920.3 et seq)
3)
Breach of Implied Warranty of Quiet
Enjoyment (CCC Sec. 1927);
4)
Negligence;
5)
Nuisance; and
6)
Constructive Eviction
The Zapata Defendants now demurrer and move to strike the Complaint.
Plaintiff opposes the Motion. The matter is now before the court.
LEGAL
STANDARDS
A. Demurrer
A demurrer is an
objection to a pleading, the grounds for which are apparent from either the
face of the complaint or a matter of which the court may take judicial notice.
(CCP § 430.30(a); see also Blank v. Kirwan (1985) 39 Cal.3d 311, 318.)¿“To
survive a demurrer, the complaint need only allege facts sufficient to state a
cause of action; each evidentiary fact that might eventually form part of the
plaintiff’s proof need not be alleged.”¿(C.A. v. William S. Hart Union High
School Dist. (2012) 53 Cal.4th 861, 872.)¿For the purpose of
testing the sufficiency of the cause of action, the demurrer admits the truth
of all material facts properly pleaded.¿ (Aubry v. Tri-City Hospital Dist. (1992)
2 Cal.4th 962, 966-967.)¿A demurrer “does not admit contentions, deductions or
conclusions of fact or law.”¿(Daar v. Yellow Cab Co. (1967) 67
Cal.2d 695, 713.)¿¿
B. Motion to Strike
¿Any party, within the time allowed to respond to a pleading
may serve and file a notice of motion to strike the whole or any part thereof.
(CCP § 435(b)(1); CRC, rule 3.1322(b).) The court may, upon a motion or at any
time in its discretion and upon terms it deems proper: (1) strike out any
irrelevant, false, or improper matter inserted in any pleading; or (2) strike
out all or any part of any pleading not drawn or filed in conformity with the
laws of California, a court rule, or an order of the court. (CCP § 436(a)-(b); Stafford
v. Shultz (1954) 42 Cal.2d 767, 782 [“Matter in a pleading which is not
essential to the claim is surplusage; probative facts are surplusage and may be
stricken out or disregarded”].)¿¿¿¿
C. Leave to Amend
“Where the defect raised by a motion to strike or by demurrer
is reasonably capable of cure, leave to amend is routinely and liberally
granted to give the plaintiff a chance to cure the defect in question.” (CLD
Construction, Inc. v. City of San Ramon (2004) 120 Cal.App.4th 1141, 1146.)
The burden is on the complainant to show the Court that a pleading can be
amended successfully. (Goodman v. Kennedy (1976) 18 Cal.3d 335, 348.)¿¿¿
I. Request for Judicial Notice
The court may
take judicial notice of “official acts of the legislative, executive, and
judicial departments of the United States and of any state of the United
States,” “[r]ecords of (1) any court of this state or (2) any court of record
of the United States or of any state of the United States,” and “[f]acts and
propositions that are not reasonably subject to dispute and are capable of
immediate and accurate determination by resort to sources of reasonably
indisputable accuracy.” (Evid. Code § 452, subds. (c), (d), and (h).) “Taking
judicial notice of a document is not the same as accepting the truth of its
contents or accepting a particular interpretation of its meaning.” (Joslin v. H.A.S. Ins. Brokerage (1986) 184 Cal.App.3d 369, 374.)
Plaintiff requests judicial notice of the following:
Exhibit 1: The Grant Deed for the Subject Property located at 411 Thompson Ave,
Glendale, CA 91201.
Plaintiff’s request for judicial notice is granted.
II. Discussion
A. Untimely
Opposition
The Zapata Defendants assert the demurrer and motion to strike should be
sustained and granted because Plaintiff’s Opposition was due on January 14,
2025, but it was not filed until January
15, 2025. CCP § 1005(b) requires that opposing papers be served and filed at
least nine court days before the hearing. Plaintiff’s Opposition was due
January 19, 2025, but because it was a Sunday, the filing date was extended to
Monday, January 20, 2025. (CCP, § 12(a).)
As Plaintiff’s opposition is timely, the court proceeds on the merits.
B. Zapata
Defendants’ Demurrer and the Existence of An Agency Relationship
This action arises out of the various issues Plaintiff experienced as a
tenant at 411 Thompson Ave., Glendale CA 91201 (the “Property”) and Defendants’
failures to cure those issue, including a rodent infestation, water and gas
leaks, plumbing outages, suspected mold growth, missing screens, and uneven flooring. (Compl, ¶ 16.)
The Zapata Defendants demur to the Complaint on the basis that it fails
to allege they were parties to the contract at issue, the Lease Agreement.
(Compl., ¶ 7, Ex. A, B.) According, the first cause of action for breach of the
Lease Agreement, and the claim for breach of the implied warranty of
habitability and implied warranty of quiet enjoyment fail, as the latter two
claims are dependent on the breach of contract claim. Similarly, Defendants
contend that the fourth cause of action for negligence, nuisance, and
constructive eviction fail because the Complaint does not allege that the
Zapata Defendants were notified about the issues or were obligated to make
repairs.
The Complaint alleges that Does 1 through 20 are Defendants and that that
each of them are “the agents, employees, partners, joint-ventures,
co-conspirators, owners, principals, and employers of the remaining ‘Defendants,’
and each of them are, and at all times herein mentioned were, acting within the
course and scope of that agency, partnership, employment, conspiracy, ownership
or joint venture.” (Compl., ¶ 4.)
“[A] principal who personally engages in no misconduct may be vicariously
liable for the tortious act committed by an agent within the course and scope
of the agency.” (Peredia v. HR Mobile Services, Inc. (2018) 25
Cal.App.5th 680, 691.) The Zapata Defendants fail to allege or show that
Plaintiff’s agency allegations are insufficiently pled such that Defendants
cannot be held vicariously liable for the actions of their agent, Century, took
while acting within the scope of the agency relationship. “The existence of an
agency relationship is typically a question of fact for the jury.” (Hughes
v. Farmers Insurance Exchange (2024) 107 Cal.App.5th 73.) Moreover, so long
as the Complaint alleges that Century knew and made the decision about the
repairs to the Property, the Zapata Defendants can be held liable for Century’s
actions, even if they did not know about the repairs. The Complaint
sufficiently alleges that Defendants’ actions were authorized and/or Ratified
by the other Defendants. (Compl., ¶ 4.)
The Zapata Defendants assert the breach of contract claim fails because
they are not a party to the Lease Agreement. The Lease Agreement was signed
between Plaintiff and “Century Property Management, herein called Owner (or
Agent).” (Comp., Ex. B.) There are neither allegations in the Complaint nor
evidence on the face of the Lease Agreement that shows the Zapata Defendants
were the disclosed principal at the time the Lease Agreement was executed. “Since the suit for breach of the implied
warranty is essentially a contractual one, the trial court correctly ruled the
agents could not be held liable on the breach of warranty because an agent is
ordinarily not liable on the contract when he acts on behalf of a disclosed
principal [citation].) “ (Stoiber v. Honeychuck (1980) 101 Cal.App.3d
903, 929; see also Epic Communications, Inc. v. Richwave Technology, Inc.
(2009) 179 Cal.App.4th 314, 329 [“It is certainly true that an agent is not
ordinarily liable on contracts he executes on behalf of a disclosed
principal.”] [italics original].) The fact that the Zapata Defendants were not
named in the Lease Agreement does not mean they cannot be held liable for the
breaches of their agent, Century. Therefore, the demurrer to the first cause of
action is overruled.
Whether an agency relationship existed between the Zapata Defendants and
Century is a fact better known by the Zapatas than Plaintiff and it presents a
question of fact not subject to adjudication on demurrer. “On a demurrer a
court's function is limited to testing the legal sufficiency of the complaint.
[Citation.] 'A demurrer is simply not the appropriate procedure for determining
the truth of disputed facts.’ [Citation.]” (Fremont Indemnity Co. v. Fremont
General Corp. (2007) 148 Cal.App.4th 97, 113-114.)
Therefore, the demurrer to the first, second, third, fourth, and sixth
cause of action are overruled. Plaintiff’s opposition asserts that the nuisance
clause of action is withdrawn. (Opp., at p. 5:19-20.) Accordingly, the demurrer
to the fifth cause of action is sustained without leave to amend.
Motion to Strike
Defendants seek to strike Plaintiff’s request for punitive damages. The
Complaint alleges that Defendants acted willfully and intentionally in refusing
to make repairs. (Comp., ¶ 15.)The Complaint further asserts that Defendants’
representations about the safety, condition of the Property, and the quality of
repairs “were done with malice and oppression and with a complete disregard for
the truth of what was being represented and a gross disregard for the welfare,
safety, rights, and the laws of the State of California. (Id., ¶¶ 52,
59.)
When the defendant is a¿corporation, “the oppression, fraud, or malice
must be perpetrated, authorized, or knowingly ratified by an officer, director,
or managing agent of the¿corporation.” (Wilson v. Southern California Edison
Company (2015) 234 Cal.App.4th 123, 164; see Civ. Code, § 3294(b).) This is
because a corporation can only act through its employees. (Fiol v.
Doellstedt (1996) 50 Cal.App.4th 1318, 1326.) The Complaint fails to
name an employee or agent that was the managing agent of Defendant Century that
perpetrated, authorized, or knowingly ratified the wrongful conduct. A “managing agent” includes “only those
corporate employees who exercise substantial independent authority and judgment
in their corporate decision-making so that their decisions ultimately determine
corporate policy.” (White v. Ultamar (1999) 21 Cal.4th 563, 572.) Moreover,
for the Zapata Defendants to be liable for punitive damages, they must have
personally engaged in the wrongful conduct or knowingly authorized or ratified
the wrongful conduct.
The motion to strike is granted with leave to amend.
Conclusion
The Zapata Defendants’ demurrer to the first, second, third, fourth, and sixth cause of action are
overruled. The demurrer to the fifth cause of action for nuisance is sustained
without leave to amend. The motion to strike is granted with leave to amend. Plaintiff
is granted 30 days leave to amend. The court sets the OSC RE: Amended Complaint
for March 12, 2025, at 8:30 a.m. and the continues the Case Management
Conference to that same date and time. Defendant
to give notice.
[1]
Pursuant
to CCP §§ 430.41 and 435.5(a), the meet and confer requirement has been met. (Mantovani Decl., ¶ 3, Ex. A.)