Judge: Robert B. Broadbelt, Case: 20STCV43226, Date: 2022-09-01 Tentative Ruling
Tentative rulings are sometimes, but not always, posted. The purpose of posting a tentative ruling is to to help focus the argument. The posting of a tentative ruling is not an invitation for the filing of additional papers shortly before the hearing.
Case Number: 20STCV43226 Hearing Date: September 1, 2022 Dept: 53
Superior Court of California
County of Los Angeles – Central District
Department
53
|
vs. |
Case
No.: |
20STCV43226 |
|
|
|
|
|
Hearing
Date: |
September
1, 2022 |
|
|
|
|
|
|
Time: |
|
|
|
|
|
|
|
[Tentative]
Order RE: defendant’s demurrer to first amended
complaint |
||
MOVING PARTY: Defendant Walter P. Kramer dba
Encino Oaks Realty (sued as Encino Oaks Realty)
RESPONDING PARTIES: Plaintiffs Ardeshir Farshchi Tabrizi and
Maneary Sammuon Kahn
Demurrer to First Amended Complaint
The court considered the moving, opposition, and reply papers filed in
connection with the demurrer.
BACKGROUND
On November 12, 2020, plaintiffs Ardeshir Farshchi Tabrizi and Maneary
Sammuon Khan (“Plaintiffs”) filed this action against defendants Yakov Litinetsky,
as trustee of The Litinetsky Family Trust, Maria Litinetsky, as trustee of The
Litinetsky Family Trust, and Encino Oaks Realty.
Plaintiffs filed the First Amended Complaint on August 20, 2021,
alleging four causes of action for (1) breach of warranty of habitability, (2)
breach of covenant of quiet enjoyment, (3) negligence, and (4) breach of
contract. Plaintiffs dismissed the cause
of action for breach of contract as to defendant Encino Oaks Realty on December
27, 2021.
Defendant Walter P. Kramer dba Encino Oaks Realty (sued as Encino Oaks
Realty) (“Defendant”) moves the court for an order sustaining the demurrer to
Plaintiffs’ first, second, and third causes of action without leave to amend.
REQUEST FOR JUDICIAL NOTICE
The court denies Defendant’s request for judicial notice because
Defendant’s request is an improper attempt to introduce new evidence and
argument in reply. (Jay v. Mahaffey (2013)
218 Cal.App.4th 1522, 1537-1538.)
The
court overrules Defendant’s demurrer to Plaintiffs’ First Amended Complaint on
the ground that it is uncertain because the First Amended Complaint is not
ambiguous or unintelligible. (Code Civ.
Proc., § 430.10, subd. (f).)
The
court overrules Defendant’s demurrer to Plaintiffs’ first cause of action for
breach of the implied warranty of habitability because it states facts
sufficient to constitute a cause of action since it does not “appear clearly
and affirmatively that, upon the face of the complaint, the right of action is
necessarily barred” by the four-year statute of limitations for an action based
on a written contract. (Code Civ. Proc.,
§§ 430.10, subd. (e), 337, subd. (a); Lockley v. Law Office of Cantrell, Green,
Pekich, Cruz & McCort (2001) 91 Cal.App.4th 875, 881.)
The
court notes that Defendant contends that the allegations in paragraphs 16 and
17 establish that Plaintiffs knew of the substandard conditions at least four
years prior to filing this action.
However, Plaintiffs do not allege that they knew of the conditions, or
the results of the inspections of the property, four years prior to the filing
of their complaint, and instead allege only that the property was subjected to
inspections in the four years before Plaintiffs filed their complaint. (FAC ¶ 17.)
In addition, Plaintiffs allege that they made verbal and written
complaints about the property in the two years prior to filing this action,
suggesting that Plaintiffs discovered the allegedly substandard conditions
within that two-year timeframe. (FAC ¶
20.) The court therefore finds that the
allegations do not clearly and affirmatively establish that Plaintiffs’ cause
of action for breach of the implied warranty of habitability is time barred.
The
court overrules Defendant’s demurrer to Plaintiffs’ second cause of action for
breach of covenant of quiet enjoyment because it states facts sufficient to
constitute a cause of action since it does not “appear clearly and
affirmatively that, upon the face of the complaint,” this cause of action is
barred by the four-year statute of limitations, for the reasons set forth above. (Code Civ. Proc., §§ 430.10, subd. (e),
337, subd. (a); Lockley, supra, 91 Cal.App.4th at p. 881.)
The
court overrules Defendant’s demurrer to Plaintiffs’ third cause of action for
negligence because it states facts sufficient to constitute a cause of action
since the allegations do not “clearly and affirmatively” demonstrate that this
cause of action is barred by the two-year statute of limitations, for the
reasons set forth above. (Code Civ.
Proc., § 430.10, subd. (e); Lockley, supra, 91 Cal.App.4th at p.
881.)
ORDER
The
court overrules defendant Walter P. Kramer dba Encino Oaks Realty’s demurrer to
plaintiffs Ardeshir Farshchi Tabrizi and Maneary Sammuon Kahn’s first, second,
and third causes of action alleged in the First Amended Complaint. (Code Civ. Proc., § 430.10, subd. (e).)
The
court orders defendant Walter P. Kramer dba Encino Oaks Realty to file an
Answer to the First Amended Complaint within 10 days of the date of this order.
The
court orders plaintiffs Ardeshir Farshchi Tabrizi and Maneary Sammuon Kahn to
give notice of this order.
IT IS SO ORDERED.
DATED:
_____________________________
Robert
B. Broadbelt III
Judge
of the Superior Court