Judge: Robert B. Broadbelt, Case: 24STCV13581, Date: 2025-01-24 Tentative Ruling
Case Number: 24STCV13581 Hearing Date: January 24, 2025 Dept: 53
Superior Court of California
County of Los Angeles – Central District
Department
53
|
vs. |
Case
No.: |
24STCV13581 |
|
|
|
|
|
Hearing
Date: |
January
24, 2025 |
|
|
|
|
|
|
Time: |
|
|
|
|
|
|
|
[tentative]
Order RE: (1)
defendants’
demurrer to complaint (2)
defendants’
motion to strike |
||
MOVING PARTIES: Defendants Descartes Financial
Corporation and Descartes Financial Ltd.
RESPONDING PARTIES: Plaintiffs Graciela Fernandez, Armando
Fernandez, Courtney Abrams, and Damunique Ledane Wilson
(1)
Demurrer
to Complaint
(2)
Motion
to Strike Complaint
The court
considered the moving, opposition, and reply papers filed in connection with the
demurrer and motion to strike.
REQUEST FOR JUDICIAL NOTICE
The court grants defendants Descartes
Financial Corporation and Descartes Financial Ltd.’s request for judicial
notice, filed on September 16, 2024 in support of the demurrer. (Evid. Code, § 452, subd. (c); Yvanova v.
New Century Mortgage Corp. (2016) 62 Cal.4th 919, 924, n. 1 [trial court
properly granted judicial notice of recorded documents].)
The court denies defendants Descartes
Financial Corporation and Descartes Financial Ltd.’s request for judicial
notice, filed on September 16, 2024 in support of their motion to strike,
because that matter is not relevant to the court’s disposition of the motion to
strike. (Malek Media Group LLC v.
AXQG Corp. (2020) 58 Cal.App.5th 817, 825.)
BACKGROUND
Plaintiffs Graciela Fernandez,
Armando Fernandez, Courtney Abrams, Jacob Rose, a minor by and through his
guardian ad litem Courtney Abrams, Damunique Ledane Wilson, Janae Gomez, a
minor by and through her guardian ad litem Damunique Ledane Wilson, Ja’Saih
Gomez, a minor by and through his guardian ad litem Damunique Ledane Wilson,
Khylee Wilson, a minor by and through his guardian ad litem Damunique Ledane
Wilson, and Ayanna Wilson, a minor by and through his guardian ad litem
Damunique Ledane Wilson (collectively, “Plaintiffs”) filed this breach of
warranty of habitability action on May 31, 2024 against defendants Descartes
Financial Corporation, Descartes Financial Ltd., and 3900 South Nicolet Ave.,
LLC.
Defendants Descartes Financial
Corporation and Descartes Financial Ltd. (“Defendants”) now move the court for
an order (1) sustaining their demurrer to the fourth, fifth, and seventh causes
of action, as alleged by plaintiffs Graciela Fernandez, Armando Fernandez,
Courtney Abrams, and Damunique Ledane Wilson (collectively, “Adult Plaintiffs”),
and the request for treble damages alleged in support of the second cause of
action, and (2) striking from the Complaint the fourth, fifth, and seventh
causes of action in their entirety as well as Plaintiffs’ request for treble
damages in the second cause of action.
DEMURRER
The court sustains Defendants’ demurrer to the fourth cause of action
for negligence because it does not state facts sufficient to constitute a cause
of action since Defendants have shown, on the face of the Complaint and the
judicially noticed grant deed, that this cause of action is necessarily barred
by the two-year statute of limitations because (1) Adult Plaintiffs have alleged that Defendants, “[a]s landowners
and/or managers of land,” owed, but breached, a duty of care in managing the subject
property, but (2) the (i) Complaint alleges that Defendants were the owners and
managers of the subject apartment building only through October 5, 2021, and
(ii) grant deed recorded on October 5, 2021, of which the court has taken
judicial notice, provides that defendant Descartes Financial Ltd. granted to
nonmoving defendant 300 South Nicolet Ave., LLC the subject property, such that
(3) the alleged breaches of Defendants’ duties as owners or managers of the
land necessarily must have occurred before October 5, 2021 (i.e., the date on
which Adult Plaintiffs have
alleged that Defendants owned and managed the property), which is more than two
years before the date that Adult
Plaintiffs filed this action on May 31, 2024. (Code Civ. Proc., §§ 430.10, subd. (e), 335.1
[the statute of limitations for “injury to . . . an individual caused by the
wrongful act or neglect of another” is two years]; Compl., ¶¶ 1 [“Defendants
Descartes Financial Ltd., a limited partnership, since on or about October 5,
2021 to October 5, 2021; and Descartes Financial Corporation, a stock
corporation, from all relevant periods prior to October 5, 2021, were the
owners and manager of an apartment building with APN 5030-008-009 . . . .”], 27
[alleging duty and breach of duty based on Defendants’ “mis-manag[ing] the
property” and negligently using and maintaining the property]; RJN Ex. No. A,
Grant Deed, p. 2 [granting assessor’s parcel number 5030-008-009]; SLPR, LLC
v. San Diego Unified Port District (2020) 49 Cal.App.5th 284, 321 [“if on
the face of the complaint a statute of limitations bars the action, a general
demurrer must be sustained”].)
The court notes that Adult Plaintiffs
have argued, in their opposition papers, that this cause of action is based on
a contract (i.e., Defendants’ breach of the underlying lease), such that the
four-year statute of limitations applies to this cause of action. (Opp., p. 4:14-26.) The court disagrees. Adult
Plaintiffs did not allege that Defendants negligently carried out their
duties pursuant to a contract or lease agreement, and instead have generally
alleged that Defendants owed a duty to exercise due care in the management of
the subject property based on common law and Civil Code section 1714. (Compl., ¶ 27.)
The court sustains Defendants’
demurrer to the fifth cause of action for violation of Civil Code section
1942.4 because it does not state facts sufficient to constitute a cause of
action since Defendants have shown, on the face of the Complaint and the
matters of which the court has taken judicial notice, that this cause of action
is necessarily barred by the one-year statute of limitations because (1) the
Complaint and judicially noticed matters show that Defendants did not own or
manage the subject property beyond October 5, 2021, such that (2) Defendants
could not have demanded, collected, or issued a notice of a rent increase to Adult Plaintiffs beyond that date
despite Adult Plaintiffs’
general allegations that all of the named defendants issued notices on, inter
alia, March 9, 2022, March 13, 2023, and July 27, 2023 and that violations
have continued through the present, and therefore (3) this action is barred by
the statute of limitations since Plaintiffs filed this action more than one
year after Defendants’ alleged issuances of the notices on December 10, 2019,
April 28, 2020, and May 3, 2021. (Code
Civ. Proc., §§ 430.10, subd. (e), 340, subd. (a) [the statute of limitations
for “[a]n action upon a statute for a penalty or forfeiture, if the action is
given to an individual,” is one year]; Civ. Code, § 1942.4, subd. (b)(1) [“[a]
landlord who violates this section is liable to the tenant or lessee for the
actual damages sustained by the tenant or lessee and special damages of not
less than one hundred dollars ($100) and not more than five thousand dollars
($5,000)”]; SLPR, LLC, supra, 49 Cal.App.5th at p. 321; Shamsian
v. Atlantic Richfield Co. (2003) 107 Cal.App.4th 967, 978 [“Generally,
section 340, subdivision (a) applies if a civil penalty is mandatory”]; Compl.,
¶¶ 1, 32.)
Further, although Adult Plaintiffs
have argued that the discovery rule applies, they did not allege facts establishing
that they did not discover or have reason to discover Defendants’ alleged
violations of this statute within one year of the filing of this action. (Opp., pp. 5:23-6:9; Eisenberg Village of
Los Angeles Jewish Home for the Aging v. Suffolk Construction Company (2020)
53 Cal.App.5th 1201, 1213 [“Under the discovery rule, accrual of a qualifying
cause of action is postponed ‘until the plaintiff discovers, or has reason to
discover, the cause of action, until, that is, [the plaintiff] at least
suspects, or has reason to suspect, a factual basis for its elements’”].)
The court overrules Defendants’
demurrer to the seventh cause of action for violation of the Tenant
Anti-Harassment Ordinance because Defendants have not shown that this cause of
action is necessarily barred by the statute of limitations. (Code Civ. Proc., § 430.10, subd. (e); SLPR,
LLC, supra, 49 Cal.App.5th at p. 321.) The court acknowledges, as Defendants have
pointed out, that the Complaint and judicially noticed matters show that
Defendants did not own or manage the subject property beyond the date of
October 5, 2021, such that Defendants, as the owners and managers of the
property, could not have engaged in the harassment of Plaintiffs after that
date. (Compl., ¶¶ 1, 40 [alleging that
Defendants “have, during their duties as owners and managers, knowingly
and willfully harassed Plaintiffs”] [emphasis added].) However, Defendants have not shown that the
Tenant Anti-Harassment Ordinance has a statute of limitations of one year.
As noted by Defendants, causes of action based on statutes that
“provide for mandatory recovery of damages additional to actual losses
incurred, such as treble damages, are considered penal in nature, and thus are
governed by the one-year limitations period under section 340, subdivision
1.” (Menefee v. Ostawari (1991)
228 Cal.App.3d 239, 243; Shamsian, supra, 107 Cal.App.4th at p.
978.) While the court acknowledges that
the Tenant Anti-Harassment Ordinance provides for the recovery “of civil
penalties up to $10,000 per violation depending upon” various factors, it does
not mandate the imposition of civil penalties; instead, the ordinance allows
for the imposition of penalties pursuant to the court’s discretion. (Los Angeles Municipal Code, Chapter IV, Art.
5.3, § 45.35, subds. (B) [a prevailing tenant “may be awarded . . . civil penalties up to $10,000 per
violation . . . .”] [emphasis added], (C) [if a prevailing tenant is older than
65 years or disabled, “the court may impose additional civil penalties .
. . .”] [emphasis added].) Thus, because
the Tenant Anti-Harassment Ordinance does not provide for the “mandatory
recovery of damages additional to the actual losses incurred,” it is not
governed by the one-year statute of limitations set forth in section 340,
subdivision (a). (Menefee, supra,
228 Cal.App.3d at p. 243 emphasis added]; Ibid. [“Where a statute vests
the trial court with the discretionary option of awarding treble damages [or
other penalties] in addition to actual damages, a claim based upon such statute
is not governed by section 340, subdivision (1)”].)
The court therefore finds that Defendants have not shown that this
cause of action is, on the face of the Complaint, necessarily barred by the
statute of limitations.
Finally, the court notes that Defendants have also argued, in their
demurrer, that the second cause of action does not state facts sufficient to
support Plaintiffs’ claim for treble damages.
However, such an argument is improper on demurrer because it does not
show that the second cause of action does not state facts sufficient to
constitute a cause of action, but instead challenges propriety of the request
for a remedy. (Dem., p. 8:16-25; Venice
Town Council, Inc. v. City of Los Angeles (1996) 47 Cal.App.4th 1547, 1562
[“a demurrer tests the sufficiency of the factual allegations of the complaint
rather than the relief suggested in the prayer of the complaint”]; Weil &
Brown, Cal. Practice Guide: Civil Procedure Before Trial (The Rutter Group 2024)
¶ 7:42.1 [“A motion to strike, not a general demurrer, is the procedure to
attack an improper claim for punitive damages or other remedy demanded in the
complaint”].)
MOTION
TO STRIKE
The court denies as moot Defendants’ request to strike the fourth and
fifth causes of action because the court has sustained Defendants’ demurrer
thereto.
The court denies Defendants’ request to strike the seventh cause of
action because Defendants have not shown, for the reasons set forth in
connection with the ruling on Defendants’ demurrer, that it is barred by the
statute of limitations. (Code Civ.
Proc., § 436.)
The court grants Defendants’ request to strike the request for
treble damages, as set forth in paragraph 18 in connection with the second
cause of action for breach of statutory warranty of habitability and as alleged
by all Plaintiffs, because (1) the statutes on which Plaintiffs base this cause
of action do not authorize the recovery of treble damages, and (2) in their
opposition papers, Plaintiffs (i) have not cited authority establishing that
they may recover treble damages in connection with this cause of action, and (ii)
have only cited Stoiber v. Honeychuck (1980) 101 Cal.App.3d 903, which,
while finding that a tenant may state tort causes of action for breach of the
warranty of habitability, does not stand for the proposition that a tenant may
recover treble damages. (Code Civ.
Proc., § 436, subd. (a); Civ. Code, §§ 1941 [requiring lessors to put buildings
into a condition fit for such occupation], 1941.1 [listing characteristics that
untenable dwellings lack]; Health & Safety Code, § 17920.3 [setting forth
conditions of substandard building]; Stoiber, supra, 101
Cal.App.3d at p. 918 [finding that “a tenant may state a cause of action in
tort against his landlord for damages resulting from a breach of the implied
warranty of habitability”].)
The court finds that Plaintiffs have not shown how they may amend
their request for treble damages to render it sufficient against
Defendants. (Palm Springs Villas II
Homeowners Assn., Inc. v. Parth (2016) 248 Cal.App.4th 268, 290 [The burden
is on the plaintiff “to articulate how it could amend its pleading to render it
sufficient”].) The court therefore
grants Defendants’ motion to strike the request for treble damages without
leave to amend.
ORDER
The court sustains defendants Descartes Financial Corporation and Descartes
Financial Ltd.’s demurrer to the fourth and fifth causes of action, as alleged
by plaintiffs Graciela Fernandez, Armando Fernandez, Courtney Abrams, and
Damunique Ledane Wilson, with leave to amend.
The
court overrules defendants Descartes
Financial Corporation and Descartes Financial Ltd.’s demurrer to the seventh
cause of action, as alleged by plaintiffs Graciela Fernandez, Armando
Fernandez, Courtney Abrams, and Damunique Ledane Wilson.
The
court grants in part defendants Descartes
Financial Corporation and Descartes Financial Ltd.’s motion to strike as
follows.
The
court orders that “treble damages,” as set forth on page 8, between lines 25-26
of the Complaint, as filed by plaintiffs Graciela Fernandez, Armando Fernandez,
Courtney Abrams, Jacob Rose, a minor by and through his guardian ad litem
Courtney Abrams, Damunique Ledane Wilson, Janae Gomez, a minor by and through
her guardian ad litem Damunique Ledane Wilson, Ja’Saih Gomez, a minor by and
through his guardian ad litem Damunique Ledane Wilson, Khylee Wilson, a minor
by and through his guardian ad litem Damunique Ledane Wilson, and Ayanna
Wilson, a minor by and through his guardian ad litem Damunique Ledane Wilson,
is stricken without leave to amend.
The
court grants plaintiffs Graciela Fernandez, Armando Fernandez, Courtney Abrams,
and Damunique Ledane Wilson 20 days leave to file a First Amended Complaint
that cures the defects with the fourth and fifth causes of action set forth in
this ruling.
The court orders defendants Descartes Financial Corporation and Descartes
Financial Ltd. to give notice of this ruling.
IT IS SO ORDERED.
DATED:
_____________________________
Robert
B. Broadbelt III
Judge
of the Superior Court