Judge: Peter A. Hernandez, Case: 24STCV03855, Date: 2025-01-27 Tentative Ruling

Case Number: 24STCV03855    Hearing Date: January 27, 2025    Dept: 34

 

1.     Defendants Jose L. Andrade, Norma Andrade, and Laura V. Andrade’s Demurrer to Plaintiffs’ Complaint is SUSTAINED in part and OVERRULED in part.

 

2.     Defendants Jose L. Andrade, Norma Andrade, and Laura V. Andrade’s Motion to Strike Plaintiffs’ Claim for Punitive Damages is DENIED.

 

The court will inquire at the hearing whether leave to amend should be granted.

 

Background

 

            On February 15, 2024, Plaintiffs Sharon Medrano and Rudy Stovall (“Plaintiffs”) filed this action against Defendants Jose L. Andrade, Norma Andrade, Laura V. Andrade, Kevin A. Hernandez, Angel Hernandez, Maison Properties LLC, Mark Thomas Duboise, and Does 1-100 (“Defendants”) based on Plaintiffs’ tenancy at a property located at 7934 Newlin Avenue, Whittier, CA 90602 (“Subject Property”) alleging causes of action for:

 

1.                 Failure to Comply with the Tenant Protection Act of 2019 in Violation of California Civil Code § 1947.12;

2.                 Breach of Warranty of Habitability (Violation of Civil Code § 1941.1);

3.                 Breach of Warranty of Habitability (Health & Safety Code § 17920.3);

4.                 Negligence – Premises Liability;

5.                 Nuisance;

6.                 Intentional Infliction of Emotional Distress;

7.                 Breach of Contract;

8.                 Breach of Covenant of Quiet Enjoyment;

9.                 Fraud/Deceit/Intentional Misrepresentation; and

10.              Negligent Misrepresentation.

 

On April 24, 2024, Defendant Mark Thomas Duboise filed an answer to Plaintiffs’ complaint.

 

On May 24, 2024, Defendants Kevin A. Hernandez, Angel Hernandez, and Maison Properties LLC filed an answer to Plaintiffs’ complaint.

 

On August 9, 2024, Defendants Jose L. Andrade, Norma Andrade, and Laura V. Andrade (“Moving Defendants”) filed this Demurrer to Plaintiffs’ complaint and Motion to Strike Plaintiffs’ claim for punitive damages. On November 27, 2024, Plaintiffs filed oppositions. On November 20, 2024, Moving Defendants filed replies.  

 

1.     Demurrer

 

Legal Standard

 

            “The party against whom a complaint or cross-complaint has been filed may object, by demurrer or answer as provided in Section 430.30, to the pleading on any one or more of” various grounds listed in statute. (Code Civ. Proc., § 430.10.)

 

            When considering demurrers, courts read the allegations liberally and in context. 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. (Ibid.) 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).

 

Discussion

 

            Moving Defendants demur, pursuant to Code of Civil Procedure section 430.10, subdivisions (e) and (f) to all ten causes of action in Plaintiffs’ complaint, on the basis that Plaintiffs fail to state facts sufficient to constitute causes of action and that it is uncertain. Moving Defendants also demur pursuant to Code of Civil Procedure section 338 on the grounds that Plaintiffs’ causes of action are barred by the applicable statute of limitations.

 

CCP § 430.10(f) – Uncertainty

 

            A party may demur to a complaint where “[t]he pleading is uncertain,” meaning also that it is “ambiguous [or] unintelligible.” (Cal. Code Civ. Proc. § 430.10, subd. (f).) The law encourages courts to liberally construe pleadings and disfavors demurrers for uncertainty. (Morris v. JPMorgan Chase Bank, N.A. (2022) 78 Cal.App.5th 279. 292.)

 

            Moving Defendants argue that Plaintiffs’ complaint is ambiguous and unintelligible in that Plaintiffs’ allegations do not distinguish among Defendants and fails to specify the wrongful acts and omissions committed by each defendant. (Demurrer, at p. 3.) Moving Defendants also contend that Defendants collectively owned and managed the Subject Property all at different times: (1) from 2001 to 2022, by Defendant Mark Thomas Duboise; (2) from 2022 to January 2023, by Defendants Kevin A. Hernandez, Angel Hernandez, and Maison Properties LLC; and (3) from February 2023 to present, by Moving Defendants. (Id., at pp. 2-3.) As such, Moving Defendants argue that Plaintiffs entered into at least three different lease agreements for the Subject Property but fail to differentiate between the agreements in their allegations creating more uncertainty. (Id., at p. 3.)  

 

            The court finds that Plaintiffs’ complaint does not create sufficient uncertainty for Moving Defendants, or for any of the Defendants, to not be able to ascertain what claims are being brought against them and on what grounds. Any level of uncertainty in Plaintiffs’ complaint can be remedied through appropriate discovery. The fact that Plaintiffs make allegations against Defendants collectively does not render the allegations themselves uncertain.

 

            The demurrer is overruled on these grounds.

 

Statute of Limitations

 

            Moving Defendants argue that due to the uncertainty in Plaintiffs’ complaint, Plaintiffs fail to allege how Moving Defendants are responsible for the uninhabitable conditions Plaintiffs allegedly endured during their tenancy in the Subject Property. (Demurrer, at p. 4.) Moving Defendants also contend that as Plaintiffs allege to have lived in the Subject Property since 2001 and to have repeatedly alerted Defendants regarding the uninhabitable conditions, then Plaintiffs did not file their complaint until twenty-three years after complaining to Defendants making Plaintiffs’ complaint barred by the applicable statute of limitations pursuant to Code of Civil Procedure section 338. (Ibid.)

 

            In opposition, Plaintiffs argue that Moving Defendants fail to identify the relevant statute of limitations or all the doctrines that allow recovery for breaches, tort, and violations occurring over time that may appear to have exhausted the statutory time limits. (Opp., at p. 6.)             

 

            As explained above, the level of uncertainty found in Plaintiffs’ complaint can be remedied through appropriate discovery which will address Moving Defendants’ concerns regarding the statute of limitations issue. Additionally, since Moving Defendants acquired the Subject Property in 2023, Plaintiffs’ claims against Moving Defendants would not be barred by the applicable statute of limitations once these uncertainties are remedied.

 

             The demurrer is overruled on these grounds.

 

First Cause of Action (Violation of California Civil Code § 1947.12)

 

            California Civil Code section 1947.12, subdivision (a)(1), states: “Subject to subdivision (b), an owner of residential real property shall not, over the course of any 12-month period, increase the gross rental rate for a dwelling or a unit more than 5 percent plus the percentage change in the cost of living, or 10 percent, whichever is lower, of the lowest gross rental rate charged for that dwelling or unit at any time during the 12 months prior to the effective date of the increase.”

 

            Moving Defendants argue that Plaintiffs’ first cause of action for violation of California Civil Code section 1947.12 fails as a matter of law since Plaintiffs fail to allege specific facts demonstrating how Moving Defendants violated the statute. (Demurrer, at p. 4.) Moving Defendants contend that Plaintiffs will not be able to show that Moving Defendants violated section 1947.12 since Moving Defendants did not increase Plaintiffs’ rent and Plaintiffs admit that Moving Defendants reduced Plaintiffs’ rent per Plaintiffs’ request. (Id., at p. 5.)

 

            In opposition, Plaintiffs argue that the paragraphs relevant to their first cause of action are sufficient to defeat a demurrer. (Opp., at p. 5.)

 

            After reviewing Plaintiffs’ complaint, the court finds that the complaint does not sufficiently alleges a cause of action for a violation of California Civil Code section 1947.12 as to Moving Defendants. Plaintiffs allege that Defendant Maison Properties LLC increased Plaintiffs’ rent from $770.00 to $2,200.00 per month in September 2022. (Complaint, ¶ 85.) Then, Plaintiffs allege that when the Subject Property was sold to Moving Defendants, Moving Defendants agreed to reduce Plaintiffs’ rent to $1,800.00 per month. (Id., ¶ 86.) Although, Plaintiffs allege that Moving Defendants’ reduced rent was still in violation of section 1947.12, Plaintiffs do not provide any additional facts to show that Moving Defendants were the ones to increase Plaintiffs’ rent in violation of section 1947.12 after acquiring the Subject Property.

 

            The demurrer is sustained.

 

Second and Third Causes of Action (Breach of Warranty of Habitability – Violations of California Civil Code § 1941.1 and Health & Safety Code § 17920.3)

 

To establish a breach of the implied warranty of habitability, Plaintiffs must establish (1) “the existence of a material defective condition affecting the premises’ habitability,” (2) “notice to the landlord of the condition within a reasonable time after the tenant’s discovery of the condition,” (3) “the landlord was given a reasonable time to correct the deficiency, and” (4) “resulting damages.” (Erlach v. Sierra Asset Servicing, LLC (2014) 226 Cal.App.4th 1281, 1297.) 

 

Moving Defendants argue Plaintiffs’ second and third causes of action are duplicative in that California Civil Code section 1941.1 defines an uninhabitable building by citing Health & Safety Code section 17920.3 which Plaintiffs use in both causes of action. (Demurrer, at p. 5.) Moving Defendants also argue that pursuant to Health & Safety Code section 17920.3, a pest infestation and mold growth must be determined by a designated health officer or code enforcement officer which Plaintiffs fail to allege facts showing this determination. (Ibid.) Moving Defendants argue that California Civil Code section 1941.1 and Health & Safety Code section 17920.3 merely define the conditions of buildings and do not constitute causes of actions. (Ibid.) Lastly, Moving Defendants argue that Plaintiffs have not pled facts with particularity as required for a statutory cause of action. (Ibid.)

 

In opposition, Plaintiffs again point out to the allegations of the complaint arguing that they adequately plead a breach of implied warranty of habitability. (Opp., at p. 5.)

 

The court finds that Plaintiffs have alleged sufficient facts to constitute a cause action for breach of the implied warranty of habitability under California Civil Code section 1941.1 and Health & Safety Code section 17920.3 since Plaintiffs allege the existence of a material defective condition by Defendants’ failure to provide code-compliant windows and plumbing conditions in good working order. (Complaint, ¶ 94.) Plaintiffs also alleged sufficient facts to establish that Plaintiffs put Defendants on notice, gave reasonable time to cure, and the resulting damages. However, Plaintiffs fail to allege that a health officer or a code enforcement officer determined the mold growth or pest infestations Plaintiffs endured during their tenancy which is required by section 17920.3, or that Plaintiffs fit within an exception to this requirement.

As such, the court will sustain the demurrer in part as to the allegations pertaining to pest infestations and mold, but overrule in part as to the other uninhabitable conditions alleged. To the extent Plaintiffs allege a violation of Health & Safety Code section 17920.3 as a separate cause of action, the court also sustains the demurrer. However, Plaintiffs’ allegations as to section 17920.3 may remain in the pleading to the extent Plaintiffs intend to rely on it to prove their underlying breach of the implied warranty of habitability cause of action.

 

Fourth, Fifth, and Sixth Causes of Action (Negligence – Premises Liability, Nuisance, and Intentional Infliction of Emotional Distress)

 

            Moving Defendants argue that Plaintiffs do not provide any facts in support of their causes of action for negligence, nuisance, and intentional infliction of emotional distress as Plaintiffs only provide legal contentions and conclusions in support of these. (Demurrer, at p. 5.) Moving Defendants also contend that Plaintiffs’ claims are barred by the relevant statute of limitations because Defendants Plaintiffs fail to provide specific dates on which Defendants were put on notice of the uninhabitable living conditions. (Id., at p. 6.)  Moving Defendants also argue that Plaintiffs fail to provide any facts that support the element of causation to show that Defendants were the cause of any of Plaintiffs’ damages. (Ibid.)

 

            For the same reasons as mentioned above, Moving Defendants’ statute of limitations argument is meritless as to Plaintiffs’ claims against Moving Defendants.

 

            Additionally, “[t]he elements of a cause of action for premises liability are the same as those for negligence: duty, breach, causation, and damages.” (Castellon v. U.S. Bancorp (2013) 220 Cal.App.4th 994, 998.) “Premises liability is grounded in the possession of the premises and the attendant right to control and manage the premises.” (Kesner v. Superior Court (2016) 1 Cal.5th 1132, 1158, quotation marks omitted.) 

 

            The court finds that Plaintiffs have alleged sufficient facts to constitute an action for premises liability in that Plaintiffs allege that (1) Defendants were the owners and managers of the Subject Property, (2) Defendants’ duty to maintain the Subject Property, (3) Defendants failure to do so, and (4) causation between Defendants’ breach and the damages Plaintiffs incurred as a result. (Complaint, ¶¶ 117-126.) Moving Defendants’ arguments are based on the uncertainty of Plaintiffs’ complaint which the court previously explained could be remedied through appropriate discovery procedures.

 

The demurrer is overruled.

 

To establish an action for private nuisance, (1) “the plaintiff must prove an interference with his use and enjoyment of his property”; (2) “the invasion of the plaintiff’s interest in the use and enjoyment of the land must be substantial, that is, that it causes the plaintiff to suffer substantial actual damage”; (3) “the interference with the protected interest must not only be substantial, but it must also be unreasonable, i.e., it must be of such a nature, duration, or amount as to constitute unreasonable interference with the use and enjoyment of the land.” (Mendez v. Rancho Valencia Resort Partners, LLC (2016) 3 Cal.App.5th 248, 262-263, citations, italics, brackets, and quotation marks omitted. Public nuisances are “substantial and unreasonable” “offenses against, or interferences with, the exercise of rights common to the public.” (County of Santa Clara v. Atlantic Richfield Co. (2006) 137 Cal.App.4th 292, 305.) 

 

The court finds that Plaintiffs have alleged sufficient facts to constitute an action for nuisance by alleging facts pertaining to each of the required elements. (Complaint, ¶¶ 127-137.) As mentioned above, any uncertainty in Plaintiffs’ complaint can be remedied to address Moving Defendants’ concerns.

 

The demurrer is overruled.

 

            “The elements of a prima facie case for the tort of intentional infliction of emotional distress are: (1) extreme and outrageous conduct by the defendant with the intention of causing, or reckless disregard of the probability of causing, emotional distress; (2) the plaintiff’s suffering severe or extreme emotional distress; and (3) actual and proximate causation of the emotional distress by the defendant’s outrageous conduct. Conduct to be outrageous must be so extreme as to exceed all bounds of that usually tolerated in a civilized community.” (Wilson v. Hynek (2012) 207 Cal.App.4th 999, 1009, citation and ellipses omitted.) 

 

The court finds that Plaintiffs have not alleged sufficient facts to constitute an action for intentional infliction of emotional distress. (Complaint, ¶¶ 138-142.)

 

The demurrer is sustained.

 

Seventh and Eighth Causes of Action (Breach of Contract and Breach of the Covenant of Quiet Possession)

 

            Moving Defendants argue that Plaintiffs make conclusory allegations that Plaintiffs complied with all the terms of the lease agreement for the Subject Property. (Demurrer, at p. 6.) Additionally, Moving Defendants contend that Plaintiffs refer to a rental/lease agreement multiple times in their complaint, but Plaintiffs had multiple agreements with different Defendants making it impossible to ascertain which agreements Plaintiffs refer to in their complaint. (Ibid.) Moving Defendants argue that if Plaintiffs refer to their agreement with Moving Defendants, then Plaintiffs omit the fact that Plaintiffs agreed to move out of the Subject Property after Moving Defendants successfully asserted an unlawful detainer action against Plaintiffs for failure to make timely rent payments. (Ibid.) Lastly, Moving Defendants argue that Plaintiffs’ seventh and eighth causes of action are duplicative. (Id., at p. 7.)

 

            In determining the sufficiency of pleadings, the court does not sustain a demurrer for “duplicative” causes of action.  Rather, it determines whether the facts, liberally construed and considered true, are sufficient to state a cognizable cause of action.  

 

To state a cause of action for breach of contract, Plaintiff must be able to establish “(1) the existence of the contract, (2) plaintiff’s performance or excuse for nonperformance, (3) defendant’s breach, and (4) the resulting damages to the plaintiff.” (Oasis West Realty, LLC v. Goldman (2011) 51 Cal.4th 811, 821.) 

 

The court finds that Plaintiffs have alleged sufficient facts to constitute an action for breach of contract. (Complaint, ¶¶ 143-153.) Any facts pertaining to Plaintiffs breach of their agreement with Moving Defendants constitutes a defense for Moving Defendants and does not preclude Plaintiffs from alleging their cause of action for breach of contract. Any uncertainty in Plaintiffs’ complaint can be remedied.

 

The demurrer is overruled.

 

The elements of a claim for breach of the covenant of quiet enjoyment are: (1) a lease agreement between plaintiff and defendant; (2) absence of language contrary to the implied covenant that tenant shall have quiet enjoyment and possession; (3) act or omission of the landlord, or anyone claiming under the landlord, which “substantially interfere[s] with a tenant[’]s right to use and enjoy the premises for the purposes contemplated by the tenancy”; and (4) an applicable remedy. (See Andrews v. Mobile Aire Estates (2005) 125 Cal.App.4th 578, 588-591.) 

 

The court finds that Plaintiffs have alleged sufficient facts to constitute an action for breach of the covenant of quiet possession. (Complaint, ¶¶ 154-159.) As mentioned before, any uncertainty in Plaintiffs’ complaint can be remedied.

 

The demurrer is overruled.

 

Ninth and Tenth Causes of Action (Fraud/Deceit/Intentional Misrepresentation and Negligent Misrepresentation)

 

            Moving Defendants argue that Plaintiffs’ causes of action for fraud and misrepresentation fail to meet the heightened pleading standard required. (Demurrer, at p. 7.) Moving Defendants contend that Plaintiffs do not allege specific misrepresentations made by Defendants or show reliance and resulting damages. (Ibid.)

 

“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 (e) resulting damage.” (Hinesley v. Oakshade Town Ctr. (2005) 135 Cal.App.4th 289, 294.) The facts constituting the alleged fraud must be alleged factually and specifically as to every element of fraud, as the policy of “liberal construction” of the pleadings will not ordinarily be invoked. (Lazar v. Superior Court (1996) 12 Cal.4th 631, 645.)

 

The court finds that Plaintiffs have alleged sufficient facts to constitute an action for fraud. (Complaint, ¶¶ 160-175.) Although Plaintiffs refer to Defendants generally, Plaintiffs do allege specific misrepresentations from Defendants regarding the Subject Property, Defendants scienter, Plaintiffs reliance on the misrepresentations, and the resulting damages. Any issues of uncertainty in Plaintiffs’ allegations can be remedied.

 

 The demurrer is overruled.

 

The elements of a cause of action for negligent misrepresentation include “[m]isrepresentation of a past or existing material fact, without reasonable ground for believing it to be true, and with intent to induce another’s reliance on the fact misrepresented; ignorance of the truth and justifiable reliance on the misrepresentation by the party to whom it was directed; and resulting damage.” (Hydro-Mill Co., Inc. v. Hayward, Tilton & Rolapp Ins. Associates, Inc. (2004) 115 Cal.App.4th 1145, 1154, quotation marks omitted.)

 

“California courts have recognized a cause of action for negligent misrepresentation, i.e., a duty to communicate accurate information, in two circumstances. The first situation arises where providing false information poses a risk of and results in physical harm to person or property. The second situation arises where information is conveyed in a commercial setting for a business purpose.” (Friedman v. Merck & Co. (2003) 107 Cal.App.4th 454, 477.) 

 

Once again the court finds that Plaintiffs have alleged sufficient facts to constitute an action for negligent misrepresentation. (Complaint, ¶¶ 176-182.) Similar to Plaintiffs’ allegations for fraud, Plaintiffs make allegations pertaining to every element of negligent misrepresentation. Any issues of uncertainty in Plaintiffs’ allegations can be remedied.

 

The demurrer is overruled.

 

2.     Motion to Strike

 

Legal Standard

 

Pursuant to Code of Civil Procedure section 436, “the court may, upon a motion made pursuant to Section 435, or at any time in its discretion, and upon terms it deems proper: (a) Strike out any irrelevant, false, or improper matter inserted in any pleading. (b) Strike out 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.” The grounds for a motion to strike must “appear on the face of the challenged pleading or from any matter of which the court is required to take judicial notice.” (Code Civ. Proc., § 437.)

 

Discussion

 

Punitive Damages

 

            Moving Defendants move to strike Plaintiffs’ request for punitive damages.  

 

Punitive damages may be awarded in an action for the breach of an obligation not arising from contract upon clear and convincing evidence that a defendant has been guilty of oppression, fraud, or malice. (Civ. Code § 3294, subd. (a).)

 

“Malice” is defined as “conduct which is intended by the defendant to cause injury to the plaintiff or despicable conduct which is carried on by the defendant with a willful and conscious disregard of the rights or safety of others.” (Civ. Code § 3294, subd. (c)(1).) “Oppression” is defined as “despicable conduct that subjects a person to cruel and unjust hardship in conscious disregard of that person’s rights.” (Civ. Code § 3294, subd. (c)(2).) “Fraud” is defined as “an intentional misrepresentation, deceit, or concealment of a material fact known to the defendant with the intention on the part of the defendant of thereby depriving a person of property or legal rights or otherwise causing injury.” (Civ. Code § 3294, subd. (c)(3).)

 

Per the court’s prior finding that Plaintiffs sufficiently pled their causes of action for fraud and negligent misrepresentation, the court also finds that Plaintiffs made sufficient allegations of Defendants’ fraud, malice, or oppression. As such, Plaintiffs’ request for punitive damages is proper.

The motion to strike is denied.

Attorney’s Fees

            Moving Defendants also move to strike Plaintiffs’ request for attorney’s fees.

 

            Moving Defendants argue that Plaintiffs allege that a landlord-tenant relationship existed between Plaintiffs and Moving Defendants when the parties executed a standardized California Association of Realtors Lease Agreement. (Motion to Strike, at p. 7.) Moving Defendants contend that while this agreement provides for the recovery of attorney’s fees to the prevailing party, the recovery is subject to a condition precedent to engage in mediation prior to engaging in litigation, otherwise the party commencing the action will not be entitled to attorney’s fees. (Id., at p. 8.) Moving Defendants argue that since Plaintiffs did not make any attempt to engage in mediation prior to filing this instant action, Plaintiffs’ request for attorney’s fees in their complaint must be stricken. (Ibid.)

 

            Attorney’s fees are recoverable only when authorized by contract, statute, or law. (Code Civ. Proc. § 1033.5, subd. (a)(10).) Moving Defendants contend that there is a contract that would entitle Plaintiffs to attorney’s fees. Additionally, there are statutory grounds that would provide Plaintiffs’ recovery of their fees in their alleged causes of action. Thus, Plaintiffs request for attorney’s fees cannot be stricken at this stage since a determination of whether Plaintiffs should be awarded attorney’s fees despite their alleged failure to engage in mediation or whether the statutory provisions are sufficiently met are not an appropriate determinations for the court to make here.

 

The motion to strike is denied.

Conclusion

 

1.     Defendants Jose L. Andrade and Laura V. Andrade’s Demurrer to Plaintiffs’ Complaint is SUSTAINED in part and OVERRULED in part.

 

2.     Defendants Jose L. Andrade and Laura V. Andrade’s Motion to Strike Plaintiffs’ Claim for Punitive Damages is DENIED.

 

The court will inquire at the hearing whether leave to amend should be granted.