Judge: Ronald F. Frank, Case: 22TRCV01380, Date: 2023-02-14 Tentative Ruling

Case Number: 22TRCV01380    Hearing Date: February 14, 2023    Dept: 8

Tentative Ruling¿ 

¿¿ 

HEARING DATE:                    February 14, 2023¿¿ 

¿¿ 

CASE NUMBER:                   22TRCV01380

¿¿ 

CASE NAME:                        Dyniesha Curtis, Cory Lee v. Kai T. Tsukiyama, et al

¿¿ 

MOVING PARTY:                (1) Demurrer – Kai T. Tsukiyama and Junko T. Tsukiyama, Trustee of the Mirai Trust

(2) Special Motion to Strike - Defendants, Wright, Finlay & Zak, LLP and Arnold L. Graff 

¿¿ 

RESPONDING PARTY:       (1) Plaintiffs, Corey Lee and Dyniesha Curtis

                                                (2) Plaintiffs, Corey Lee and Dyniesha Curtis

¿¿ 

TRIAL DATE:                           None set¿ 

¿¿ 

MOTION:¿                                  (1) Demurrer¿ to Complaint

                                                (2) Special Motion to Strike Plaintiffs’ Complaint

¿ 

Tentative Rulings:                     (1) Defendants’ Demurrer sustained in part and overruled in part

                                                (2) Anti-SLAPP Motion Granted

¿ 

I. BACKGROUND¿¿ 

¿¿ 

A. Factual¿¿ 

¿ 

On December 2, 2022, Plaintiffs, Cory Lee and Dyniesha Curtis (collectively “Plaintiffs”) filed a complaint against Kai T. Tsukiyama, Junko T. Tsukiyama, Trustee of The Mirai Trust, Mirai Trust, Arnold L. Graff, Wright, Finlay, & Zak, LLP, and DOES 1 through 100. The complaint alleges causes of action for: (1) Breach of Implied Covenant of Quiet Use and Enjoyment; (2) Negligent Violation of Statutory Duty; (3) Intentional Violation of Statutory Duty; (4) Retaliation/Constructive Eviction; (5) Negligent Breach of the Implied Warranty of Habitability; (6) Intentional Breach of Implied Warranty of Habitability;(7) Nuisance (Negligent); (8) Nuisance (Intentional); (9) Negligence; and (10) Intentional Infliction of Emotional Distress.

 ¿ 

B. Procedural¿¿ 

¿ 

On January 3, 2023, Defendants, Kai T. Tsukiyama and Junko T. Tsukiyama, Trustees of the Mirai Trust filed a Demurrer. On February 1, 2023, Plaintiffs filed an opposition. On February 7, 2023, Defendants filed a reply brief.

 

On January 3, 2023, Defendants, Wright, Finlay & Zak, LLP and Arnold L. Graff. On February 1, 2023, Plaintiffs filed an opposition. On February 7, 2023, Defendant filed a reply brief. 

¿ 

II. REQUEST FOR JUDICIAL NOTICE

 

            Defendants filed a request for judicial notice requesting the Court to take judicial notice of the following:

 

1. A Grant Deed recorded on January 29, 2021, in the Los Angeles County Recorder’s Office bearing instrument number 20210170712, a true and correct copy of which is attached hereto as Exhibit “1.”

2. A Grant Deed recorded on June 15, 2022, in the Los Angeles County Recorder’s Office bearing instrument number 20220633433, a true and correct copy of which is attached hereto as Exhibit “2.”

3. A First Notice of Municipal Code Violation issued by the Gardena Police Department dated October 4, 2022, a true and correct copy of which is attached hereto as Exhibit “3.”

4. A 60-day Notice to Quit dated November 2, 2022, a true and correct copy of which is attached hereto as Exhibit “4.”

5. A letter dated November 7, 2022, a true and correct copy of which is attached hereto as Exhibit “5.”

 

Plaintiff filed an opposition arguing that Exhibit 5 should be excluded since it came from the Attorney for Plaintiffs and is not a document that falls into the category of Evidence Code sections 451 and 452. This Court GRANTS Defendants’ request for judicial notice of the above, except DENIED as to Exhibit 5 which is an evidentiary exhibit for purposes of the Court’s consideration of the anti-SLAPP motion, not a document as to which the Evidence Code requires or permits the taking of judicial notice.

 

III. MOVING PARTY’S GROUNDS

 

            Defendants demur to Plaintiffs’ entire complaint on the grounds that they claim the complaint is barred as a matter of law and fails to state facts sufficient to support any alleged causes of action against Defendants.

 

            Defendants, Wright, Finlay & Zak, LLP and Arnold L. Graff, filed their Special Motion to Strike which seeks to strike the complaint against them in its entirety, consisting of the eight (8) causes of action. Defendants allege that: (1) the Complaint against Attorney Defendants arises exclusively from acts in furtherance of Attorney Defendants’ right of petition or free speech in connection with a public issue and legal representation of the other named defendants; and (2) Plaintiffs cannot demonstrate a probability of prevailing on the Complaint against Attorney Defendants.

¿

IV. ANALYSIS¿ 

¿ 

A. Demurrer¿¿¿ 

¿ 

A demurrer can be used only to challenge defects that appear on the face of the pleading under attack or from matters outside the pleading that are judicially noticeable. (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.)¿¿¿ 

¿¿ 

A pleading is uncertain if it is ambiguous or unintelligible. (Code Civ. Proc., § 430.10, subd. (f).) A demurrer for uncertainty may lie if the failure to label the parties and claims renders the complaint so confusing defendant cannot tell what he or she is supposed to respond to.¿ (Williams v. Beechnut Nutrition Corp. (1986) 185 Cal.App.3d 135, 139, fn. 2.) However, “[a] demurrer for uncertainty is strictly construed, even where a complaint is in some respects uncertain, because ambiguities can be clarified under modern discovery procedures.” (Khoury v. Maly's of California, Inc. (1993) 14 Cal.App.4th 612, 616.)¿¿ 

 

Breach of Implied Covenant of Quiet Use and Enjoyment.

 

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.)

 

Here, the first requirement is for Plaintiff to plead that a lease agreement between Plaintiff and Defendant existed. Plaintiffs allege that Defendants rented an unpermitted garage to Plaintiff, Cory Lee, in 2012 for $775 per month. The Garage unit did not have its own water, electric or gas meter, therefore Defendant required Plaintiff Lee to pay an additional $225 per month for their utilities. (Complaint, ¶ 12.) Plaintiffs also claim that Dyniesha Curtis, moved into the garage unit in 2014 with the approval of Jennifer Ingrid Tsukiyama, defendants predecessor in interest. Plaintiffs claim that they were current on their monthly rent of $1,000 at all times mentioned in this complaint. (Complaint, ¶ 13.) Plaintiffs further contend that they occupied the premises as their residence, and at all times complied with all of the terms of the agreement they were required to perform on their part. (Complaint, ¶ 49.)

 

 

The complaint alleges that “During the course of each Plaintiffs tenancy at the premises, Defendants, and each of them, failed to investigate and respond to complaints by Plaintiffs in a professional manner.” (Complaint, ¶ 35.) Plaintiffs further allege that, “ in response to the Plaintiffs’ request for necessary repairs and maintenance, Defendants, served notices, and threatened to file unlawful detainer actions against Plaintiffs. Additionally, throughout the course of their tenancy at the premises, Defendants, and each of them, harassed, threatened, and intimidated Plaintiffs.” (Complaint, ¶ 35.) Plaintiffs plead that as a direct and proximate result of Defendants’ conduct aforementioned, Plaintiffs lost the substantial use and quiet enjoyment of their dwelling place, suffering damages and losses in an amount according to proof at trial. (Complaint, ¶ 36.)

 

More specifically, Plaintiffs’ complaint includes the following allegations: over the course of eight years Plaintiffs were and still are plagued with the following: (a) defective plumbing that caused sewage to back up into the garage unit from the toilet and sink and did not allow them to wash their dishes, cook, clean, nor obtain drinking water; (b) termites; (c) rates; (d) dog urine and fecal matter in their entryway; (e) lack of electricity; (f) mold; and (g) fungus. (Complaint, ¶ 15, 19.) Plaintiffs also contend that they incurred medical expenses for the treatment of asthma that was exacerbated by vermin, dog urine and fecal matter, mold, and fungus. (Complaint, ¶ 16.) Plaintiffs also allege that Plaintiff Dyniesha suffered two miscarriages in 2022 due to the mold, fungus, defective plumbing and vermin. (Complaint, ¶ 17.) Additionally, Plaintiffs claim they suffer from anxiety and depression due to the state of the garage. (Complaint, ¶ 18.) Plaintiffs further allege that on September 12, 2022, the garage unit front door fell off the hinges as a result of termite and vermin infestation. (Complaint, ¶ 21.) Plaintiffs claim that when they told Defendants about the issues that they were facing, the Defendants responded that they would not fix the issues and told Plaintiffs to move out. (Complaint, ¶ 19, 22.) Lastly, Plaintiffs claim that Defendants harassed, texted, called, and visited the garage unit almost every day from September 13, 2022 up to and including November 3, 2022 to ascertain when Plaintiffs would move out of the garage unit. (Complaint, ¶ 24.)

 

The Demurrer to the first cause of action is overruled.  The allegations are sufficient to state a cause of action for interference with the covenant of quiet enjoyment as against the defendants other than the Attorney Defendants.  Discovery and anticipated future motions may narrow the scope of evidence admissible as bearing on this and other causes of action, but the Complaint’s non-specific allegations of the dates that every claimed wrongful act occurred does not defeat the existence of a cause of action on at least one of those alleged acts within the statute of limitations period.

 

Negligent/Intentional Violation of Statutory Duty

 

Plaintiffs’ second cause of action for Negligent Violation of Statutory Duty claims: “The laws and regulations of the State of California and County of Los Angeles, including, not limited to, California Civil Code §§1941.1 (a)-(h), 1942.4, 1942.5, 3304, and 3479, California Health and Safety Code §17920.3, Los Angeles County’s Rent Stabilization and Tenant Protection Ordinance, Chapter 8.52, and City of Gardena Municipal Code (Chapter 14), on Defendants to maintain residential premises in a safe and habitable condition, to provide tenants with the quiet use and enjoyment of their residential rental dwelling.” (Complaint, ¶ 38.) Additionally, Plaintiffs claim that Defendants failed to exercise ordinary and reasonable care in complying with the aforementioned statutory and regulatory obligations and duties, and therefore breached the same and violated said statutes and regulations.” (Complaint, ¶ 39.)

 

Additionally, Plaintiffs’ third cause of action for Intentional Violation of Statutory Duty claims: “Defendants’ violations of statutory duties described above at Plaintiffs Third Cause of Action were knowing, intentional, and willful, and furthermore was malicious and oppressive; therefore, Plaintiffs are entitled to punitive damages in an amount according to proof at trial, and which sum shall be adequate to punish and make an example of Defendants, and each of them. Plaintiffs were damaged by Defendants’ violation of statutory duties in an amount to be proven at trial. In addition, Plaintiffs are entitled to attorneys’ fees and costs pursuant to California Civil Code §§1942.4, 1942.5 and 3304.” (Complaint, ¶ 41.)

 

The demurrer asserts that Plaintiffs’ second and third causes of action for negligent and intentional violation of statutory duty relate to “detriment” caused by the breach of a covenant of quiet enjoyment and nuisance.  As such, Defendants assert that Plaintiffs claims are duplicative. Defendants also note that the remainder of Plaintiffs’ claims cite to the “Los Angeles County’s Rent Stabilization and Tenant Protective Ordinance, Chapter 8.52, and the City of Gardena Municipal Code” and contend “Plaintiff (sic) were damaged by Defendants’ violation [of] statutory duties[.]” (Complaint, ¶¶38-39, 41) Plaintiffs claim “Defendants, and each of them,” failed “to maintain residential premises in a safe and habitable condition” and specifically claim in earlier allegations a violation of Gardena Municipal Code §14.08.020 and Chapter 8.52 of the Los Angeles County’s Rent Stabilization Ordinance (“LARSO”) due to an alleged failure to offer them “relocation” fees in the amount of $17,324.00. (Complaint, ¶¶30-32, 38-39, 41.) However, Defendants assert that no violations occurred as no such relocation fees under Gardena Municipal Code or LARSO were required in this cause because the Notice to Quit, and the ultimate need to evict Plaintiffs’ month-to-month occupancy, is required under the Demolition Notice issued by the City of Gardena. (RJN, Exhibit 3; Complaint, ¶ 29 (“the Gardena Police Department served a Notice of Municipal Code Violation … for the demolition of the [Garage Unit] by October 31, 2022.”).)

 

            As noted by Defendants, the Gardena Municipal Code section 14.08.040, entitled “Exceptions” to the general requirement to “to provide relocation assistance to tenants facing eviction due to demolition or removal of their building” as stated in section 14.08.010, “[t]he following are exceptions to the provisions of this chapter: … (E) Demolition required by the city or other public agency for health or safety reasons.” (emphasis added). Moreover, section 8.52 of the LARSO, also cited by Plaintiffs, equally does not apply as this property (along with its Garage Unit) is not subject to the LARSO. Per section 8.52.030(G), the LARSO only applies to a “Covered Rental Unit” which “means a Dwelling Unit that is rent-stabilized, located in the unincorporated County”. Los Angeles County Code §8.52.030(G). In this case, the property is in Gardena, which is an incorporated county since 1930, and not subject to LARSO as it has its own “rent stabilization” ordinances. Under Gardena Municipal Code section 14.08.040, no such relocation fees are required if the as-yet unfiled eviction case were shown to be predicated on the City’s November, 2022 demolition notice.

 

Additionally, Defendants notes that Plaintiffs also cite to alleged violations of the Civil Code, such as section 1942.5, by virtue of the Notice to Quit. (Complaint, ¶¶ 38-39, 41.) However, as noted by Defendants these are anti-retaliation statutes which apply only if such a Notice to Quit was served to retaliate against a tenant for exercising rights under the law or filing a complaint to an agency regarding habitability issues. Defendants argue that because the Notice to Quit (and in the citation included with it) was for compliance with a government order to comply, section 1942.5 does not apply. (RJN, Exhibits 3-4.)

 

            Neither Plaintiffs nor Defendants make reference to the possibility that the evidence to be proven at trial may reflect a “mixed motive” to evict or for claimed retaliatory eviction efforts by the non-attorney defendants.  (See Civ. Code, § 1942.5(g); Drouet v. Superior Court (2003) 31 Cal.4th 583, 595-596 [landlord asserting lawful cause under Section 1942.5(f) must also establish good faith under 1942.5(g), but need not establish total absence of retaliatory motive].)  The briefs contain considerable factual “motive” assertions that are outside the four corners of the Complaint.  The Court cannot say at the pleading stage what the non-attorney defendants’ motive or motives may have been for the alleged text message (Complaint ¶23) and the subsequent 60-day notice.  Based on the foregoing, the Court thus overrules the demurrer on the second and third causes of action.

 

Retaliation/Constructive Eviction

 

“A constructive eviction occurs when the acts or omissions to act of a landlord, or any disturbance or interference with the tenant’s possession by the landlord, renders the premises, or a substantial portion thereof, unfit for the purposes for which they were leased, or which has the effect of depriving the tenant for a substantial period of time of the beneficial, enjoyment or use of the premises.” (Groh v. Kover’s Bull Pen, Inc. (1963) 221 Cal.App.2d 611, 614.) “Any interference by the landlord by which the tenant is deprived of the beneficial enjoyment of the premises amounts to a constructive eviction if the tenant so elects and surrenders possession.” (Johnson v. Snyder (1950) 99 Cal.App.2d 86, 88.)

 

Here, Plaintiffs allege that “Defendants, and each of them, willfully, knowingly, and purposefully retaliated against Plaintiffs for their assertions of Plaintiffs’ rights in regard to the aforementioned acts and omissions of Defendants, and each of them, by taking certain actions, or failing to act, in such a way intended to actually and substantially harass, evict and/or constructively evict Plaintiffs from their premises.” (Complaint, ¶ 43.)

Further, the Court notes that Plaintiffs’ complaint includes the following allegations: over the course of eight years Plaintiffs were and still are plagued with the following: (a) defective plumbing that caused sewage to back up into the garage unit from the toilet and sink and did not allow them to wash their dishes, cook, clean, nor obtain drinking water; (b) termites; (c) rates; (d) dog urine and fecal matter in their entryway; (e) lack of electricity; (f) mold; and (g) fungus. (Complaint, ¶ 15, 19.) Plaintiffs also contend that they incurred medical expenses for the treatment of asthma that was exacerbated by vermin, dog urine and fecal matter, mold, and fungus. (Complaint, ¶ 16.) Plaintiffs also allege that Plaintiff Dyniesha suffered two miscarriages in 2022 due to the mold, fungus, defective plumbing and vermin. (Complaint, ¶ 17.) Additionally, Plaintiffs claim they suffer from anxiety and depression due to the state of the garage. (Complaint, ¶ 18.) Plaintiffs further allege that on September 12, 2022, the garage unit front door fell off the hinges as a result of termite and vermin infestation. (Complaint, ¶ 21.) Plaintiffs claim that when they told Defendants about the issues that they were facing, the Defendants responded that they would not fix the issues and told Plaintiffs to move out. (Complaint, ¶ 19, 22.) Lastly, Plaintiffs claim that Defendants harassed, texted, called, and visited the garage unit almost every day from September 13, 2022 up to and including November 3, 2022 to ascertain when Plaintiffs would move out of the garage unit. (Complaint, ¶ 24.)

 

The demurrer argues that there was no retaliatory eviction here because the Notice to Quit clearly falls within Civil Code section 1942.5, subsections (f) and (g), and section 1946.2(b)(2)(C). Moreover, Defendants assert that Plaintiffs’ claim is meritless as they have not even been evicted nor have Plaintiffs moved out from the Garage Unit yet.  The Court’s concern with this cause of action is the uncertainty as to the timing of the allegations of landlord misconduct versus the date or dates Plaintiffs reported a habitability or other concern either to Defendants, Defendant’s decedent, or a government agency such as the City of Gardena Code Enforcement office.  Element 3 of CACI 4321 requires a date or dates of the report to the landlord or government agency from which to measure the 180-day period, and that is mostly lacking in the Complaint.  Further, paragraph 23 alleges a text message of what appears to be a Fall, 2022 demand or notice to vacate, but its date and content are not alleged in any detail.  Accordingly, the Court sustains the demurrer to the retaliatory eviction cause of action with 20 days lave to amend.

 

Negligent/Intentional Breach of the Implied Warranty of Habitability

 

Defendants demur to the Fifth and Sixth causes of action for negligent and intentional breach of implied warranty of habitability. 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.)

 

Plaintiffs claim that “Defendants, and each of them, breached the implied warranty of habitability by failing to provide, maintain, and/or repair the premises in a proper fashion” and “did not respond or responded with inadequate efforts following requests by Plaintiffs that Defendants repair the substandard conditions.” (Complaint, ¶ 51.) Plaintiffs further claims that over the course of eight years Plaintiffs were and still are plagued with the following: (a) defective plumbing that caused sewage to back up into the garage unit from the toilet and sink and did not allow them to wash their dishes, cook, clean, nor obtain drinking water; (b) termites; (c) rates; (d) dog urine and fecal matter in their entryway; (e) lack of electricity; (f) mold; and (g) fungus. (Complaint, ¶ 15, 19.) Plaintiffs claim that when they told Defendants about the issues that they were facing, the Defendants responded that they would not fix the issues and told Plaintiffs to move out. (Complaint, ¶ 19, 22.) Lastly, Plaintiffs claim that Defendants harassed, texted, called, and visited the garage unit almost every day from September 13, 2022 up to and including November 3, 2022 to ascertain when Plaintiffs would move out of the garage unit. (Complaint, ¶ 24.) Additionally, Plaintiffs have alleged multiple damages.

 

As with other causes of action, the allegations of the timing of the allegations of landlord misconduct versus the date or dates Plaintiffs gave notice either to Defendants or Defendant’s decedent.  The Complaint only specifically mentions notice of two items in 2022, the front door and the clogged sink.   It is uncertain whether Plaintiffs gave notice of the non-attorney Defendants or to the decedent of any other items.   Accordingly, the Court sustains the demurrer to the habitability causes of action with 20 days lave to amend.

 

Nuisance (Negligent)/ (Intentional)

 

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.)  The detailed allegations as to the nature of the claimed interferences with Plaintiff’s possessory interest in the Garage Unit are sufficient for pleading purposes, so the Court overrules the demurrer to these two causes of action. 

 

Negligence

 

In order to state a claim for negligence, Plaintiff must allege the elements of (1) “the existence of a legal duty of care,” (2) “breach of that duty,” and (3) “proximate cause resulting in an injury.” (McIntyre v. Colonies-Pacific, LLC (2014) 228 Cal.App.4th 664, 671.)

 

Here, Plaintiffs’ complaint alleges that Defendants “failed to properly maintain the property and failed to correct the aforementioned defective conditions. Additionally, throughout the course of their tenancy at the premises, Defendants, and each of them, harassed, threatened, and intimidated Plaintiffs.” (Complaint, ¶ 69.) Plaintiffs further note that as a direct and proximate result of said unlawful conduct of Defendants, and each of them, Plaintiffs have suffered extreme emotional distress as more particularly set forth above. (Complaint, ¶ 71.)

 

The only reference to “breach” in Plaintiffs’ Complaint involves the breach of Implied Warranty of Habitability and Breach of Implied Covenant of Quiet use and enjoyment, although the allegation of failure to maintain or correct deficiencies vaguely addresses the breach element.  With those other causes of action, the negligence cause of action is arguably duplicative and provides no other or different measure of damages.   Based on the foregoing, this Court sustains demurrer on this cause of action, with leave to amend if Plaintiffs elect to layer duplicative causes of action on other overlapping claims

 

 

Intentional Infliction of Emotional Distress.

 

“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.)

 

Here, Plaintiffs’ complaint asserts that “as the result of Defendants failure to correct said defective conditions, dumping a 60 day notice to vacate, and conduct toward Plaintiffs, Plaintiffs have suffered and continue to suffer extreme mental distress to their general damages and in an amount to be established by proof at trail. (Complaint, ¶ 73.) Plaintiffs further allege Defendants’ failure to correct the defective conditions described above and their harassing, oppressive conduct toward Plaintiffs, was knowing, intentional, and willful, and was done with full knowledge or substantial certainty of the extreme mental distress which said failures would cause the Plaintiffs. (Complaint, ¶ 74.) Plaintiffs contend that as a direct and proximate result of Defendants’ acts as herein described, Plaintiff suffered severe emotional distress and bodily injuries. (Complaint, ¶ 75.) Lastly, Plaintiffs claim that said conduct of Defendants was malicious and oppressive, and therefore Plaintiffs are entitled to punitive damages. (Complaint, ¶ 76.)

 

The only specific allegations of the non-attorney Defendants’ notice or knowledge of specific problems at the Garage Unit were the front door and the clogged sink in 2022.  If Plaintiffs elect to amend the emotional distress cause of action to provide more detail as to the factual basis for the extreme and outrageous element of such a claim, more specificity and detail is required as to what was intentionally done and when.  Based on the foregoing, this Court finds the demurrer is SUSTAINED with leave to amend this cause of action.

 

            B. Anti-SLAPP Motion

 

Attorney Defendants filed a special motion to strike the Complaint against them in its entirety, consisting of the eight(8) causes of action under CCP § 425.16, also known as the anti-SLAPP (“strategic lawsuit against public participation”) statute. “The anti-SLAPP procedures are designed to shield a defendant’s constitutionally protected conduct from the undue burden of frivolous litigation.” (Baral v. Schnitt (2016) 1 Cal.5th 376, 393.) “The anti-SLAPP statute does not insulate defendants from any liability for claims arising from the protected rights of petition or speech. It only provides a procedure for weeding out, at an early stage, meritless claims arising from protected activity.” (Id. at 384.)

 

“Resolution of an anti-SLAPP motion involves two steps. First, the defendant must establish that the challenged claim arises from activity protected by section 425.16. If the defendant makes the required showing, the burden shifts to the plaintiff to demonstrate the merit of the claim by establishing a probability of success.” (Baral, 1 Cal.5th at 384 (citation omitted).) The California Supreme Court has “described this second step as a ‘summary-judgment-like procedure.’ The court does not weigh evidence or resolve conflicting factual claims. Its inquiry is limited to whether the plaintiff has stated a legally sufficient claim and made a prima facie factual showing sufficient to sustain a favorable judgment. It accepts the plaintiff’s evidence as true, and evaluates the defendant’s showing only to determine if it defeats the plaintiff’s claim as a matter of law. ‘[C]laims with the requisite minimal merit may proceed.’” (Id. at 384-385 (citations omitted).) “In deciding whether the ‘arising from’ requirement is met, a court considers ‘the pleadings, and supporting and opposing affidavits stating the facts upon which the liability or defense is based.’ ” (City of Cotati v. Cashman (2002) 29 Cal.4th 69, 79.)

 

Conduct in Furtherance of Right of Petition or Free Speech

 

Code of Civil Procedure § 425.16(e) states: “As used in this section, ‘act in furtherance of a person's right of petition or free speech under the United States or California Constitution in connection with a public issue’ includes: . . . (1) any written or oral statement or writing made before a legislative, executive, or judicial proceeding, or any other official proceeding authorized by law, (2) any written or oral statement or writing made in connection with an issue under consideration or review by a legislative, executive, or judicial body, or any other official proceeding authorized by law, (3) any written or oral statement or writing made in a place open to the public or a public forum in connection with an issue of public interest, or (4) any other conduct in furtherance of the exercise of the constitutional right of petition or the constitutional right of free speech in connection with a public issue or an issue of public interest.” “In the anti-SLAPP context, the critical point is whether the plaintiff's cause of action itself was based on an act in furtherance of the defendant's right of petition or free speech.” (City of Cotati v. Cashman (2002) 29 Cal.4th 69, 78.) The anti-SLAPP's statute focuses, not on the form of cross-complainant’s cause of action but, rather, cross-defendants' underlying activity that gives rise to the asserted liability and whether that activity constitutes protected speech or petitioning. (See Navellier v. Sletten (2002) 29 Cal.4th 82, 92.)

 

In Baral v. Schnitt (2016) 1 Cal.5th 376, the court held that an anti-SLAPP motion may be utilized to strike specific allegations of protected activity without eliminating the entire cause of action or primary right. “By referring to a “cause of action against a person arising from any act of that person in furtherance of” the protected rights of petition and speech, the Legislature indicated that particular alleged acts giving rise to a claim for relief may be the object of an anti-SLAPP motion. (§ 425.16(b)(1), italics added.) Thus, in cases involving allegations of both protected and unprotected activity, the plaintiff is required to establish a probability of prevailing on any claim for relief based on allegations of protected activity.” (Id. at 395.)

 

Plaintiffs admit in their opposition, that the gravamen of their causes of action against moving Attorney Defendants  is for their “fraudulent” conduct of posting notices on the backdoor of the house that were actually meant for Plaintiffs. Plaintiffs allege that Defendant, Graff was and continues to be the agent for Defendant, Kai and according to California Civil Code section 1942.5 was prohibited from serving Plaintiffs’ with a notice to quit within six months after a complaint was made to the landlord or a government agency about the status of the real property. Plaintiff further alleges that Plaintiffs complaints are based on racially discriminatory conduct by all defendants and the actions they engaged in to oust Plaintiffs from the illegally converted garage.

 

Plaintiffs perplexingly argue their lawsuit against Attorney Defendants does not arise from a protected activity because any prior lease agreement they initially had with defendant Kai Tsukiyama’s mother was “illegal as a matter of law” and “the attorney(s) are attempting to enforce an illegal contract on behalf of their client which is illegal.” (Opposition, pg. 2-3.) However, as noted by Attorney Defendants, the drafting or attempted service of a notice to quit is not an attempt to enforce a lease but rather is an effort to use the right to petition the government to terminate the claimed illegal tenancy.  Issuance of a 60-day notice to quit is a necessary step before filing an unlawful detainer action to remove Plaintiffs from the Garage Unit, which is the protected activity at issue here.

 

Here, Defendants argue that each of the causes of action fall under the protection of Code of Civil Procedure section 425.16(e)(1) and (e)(2) because the complaint is based on Attorney Defendants’ purported violation of Plaintiffs’ rights by serving a 60-day notice to quit. The Court agrees.

 

The service of a notice to quit where it is a legal prerequisite for bringing an unlawful detainer action is protected activity under CCP section 425.16.  (Wallace v. McCubbin (2011) 196 Cal.App.4th 1169, 1183, disapproved on other grounds; Feldman v. 1100 Park Lane Associates (2008) 160 Cal.App.4th 1467, 1480.) 

 

Here, Plaintiffs even appear to concede that all eight (8) causes of action brought by Plaintiffs against Attorney Defendants are based on their serving of the 60-day notice to quit. Although, Plaintiffs asserts various arguments as to why it believes Attorney Defendants improperly served the 60-day notice, none of these arguments negate the fact that Attorney Defendants engaged in protected activity. Attorney Defendants have thus shown that all eight (8) causes of action in reference to the Attorney Defendants arise from protected activity under Code of Civil Procedure section 425.16. The first prong of the anti-SLAPP two-prong analysis is thus established by the moving parties. 

 

Reasonable Probability of Prevailing

 

Once a defendant has met its initial burden, “[i]t is then up to the plaintiff to rebut the presumption by showing a reasonable probability of success on the merits.”  (Equilon, supra, 29 Cal.4th at p. 61.)  In determining whether the plaintiff has carried this burden, the trial court considers “the pleadings, and supporting and opposing affidavits stating the facts upon which the liability or defense is based.”  (Code Civ. Proc., § 425.16, subd. (b)(2); see Soukup, supra, 39 Cal.4th at 269, fn. 3.)   

 

The test for showing a probability of success under section 425.16 is similar to the standard applied to evidentiary showings in summary judgment motions, and the plaintiff must make a prima facie showing by competent admissible evidence within the personal knowledge of the declarant.  (Ludwig v. Superior Court (1995) 37 Cal.App.4th at 15-16.)  “To show a likelihood of success, ‘[t]he plaintiff's showing of facts must consist of evidence that would be admissible at trial.’  [Citation.]  The plaintiff may not rely on the allegations in the complaint or assertions in a declaration based on information and belief.”  (Wong v. Jing (2010) 189 Cal.App.4th 1354, 1368.)  The court bears the responsibility to accept as true the evidence favorable to the plaintiff, and the plaintiff need only establish that his or her claim has “minimal merit” to avoid being stricken as a SLAPP.  (Soukup, supra, 39 Cal.4th at p. 291.)

 

Litigation Privilege

 

Attorney Defendants argue that Plaintiffs cannot show a probability of success because their claims are barred by the litigation privilege of Civil Code section 47(b) which provides: “A privileged publication or broadcast is one made: … (b) In any … (2) judicial proceeding … … or (4) in the initiation or course of any proceeding authorized by law[.]” Attorney Defendants assert that the litigation privilege is “relevant to the second step in the anti-SLAPP analysis in that it may present a substantive defense a plaintiff must overcome to demonstrate a probability of prevailing.” (Contreras, supra, at p. 415 (citing Flatley v. Mauro (2006) 39 Cal.4th 299, 323). Plaintiffs cannot establish a probability of prevailing because the litigation privilege precludes their claims against Attorney Defendants. (Id.; see Bergstein v. Strook & Strook & Lavan LLP (2015) 236 Cal.App.4th 793, 814).)

 

Causes of Action

 

Based on the facts alleged in Plaintiffs’ complaint, and the above demurrer, this Court finds that Plaintiff is unlikely to sustain any claim against Attorney Defendants. The Attorney Defendants were not in possession, were not owners, and did not exercise any control over the subject property. Because the 60-day notice to quit was given to Plaintiffs pursuant to a step in litigation for an unlawful detainer claim, the Anti-SLAPP statutes protects the Attorney Defendants.

 

As such, the Anti-SLAPP motion is GRANTED.

 

 

IV. CONCLUSION¿¿ 

¿¿¿ 

For the foregoing reasons, Defendants Demurrer is Sustained in part and overruled in part. Additionally, the Anti-SLAPP motion is GRANTED.  

¿¿¿ 

Moving party is ordered to give notice.¿¿¿¿