“Civil Code section 1940.2 makes it unlawful for a landlord to commit certain specified acts “for the purpose of influencing a tenant to vacate a dwelling.” (Erlach v. Sierra Asset Servicing, LLC (2014) 226 Cal.App.4th 1281, 1300-1 citing Civ.Code, Sec. 1940.2(a).) “The purpose of Civil Code section 1940.2 is to prohibit a landlord's use of ‘constructive’ self-help eviction techniques (Friedman et al., Cal. Practice Guide: Landlord–Tenant, supra, ¶7:42, at 7–14), such as theft, extortion, interference with a tenant's quiet enjoyment, or trespass ‘for the purpose of influencing a tenant to vacate a dwelling.’” (Erlach, supra, citing Civ.Code, Sec. 1940.2(a).)
Statutory Provision
Unlawful acts for purpose of influencing tenant to vacate:
It is unlawful for a landlord to do any of the following for the purpose of influencing a tenant to vacate a dwelling:
Engage in conduct that violates subdivision (a) of Section 484 of the Penal Code.
Engage in conduct that violates Section 518 of the Penal Code.
Use, or threaten to use, force, willful threats, or menacing conduct constituting a course of conduct that interferes with the tenant's quiet enjoyment of the premises in violation of Section 1927 that would create an apprehension of harm in a reasonable person. Nothing in this paragraph requires a tenant to be actually or constructively evicted in order to obtain relief.
Commit a significant and intentional violation of Section 1954.
Threaten to disclose information regarding or relating to the immigration or citizenship status of a tenant, occupant, or other person known to the landlord to be associated with a tenant or occupant. This paragraph does not require a tenant to be actually or constructively evicted in order to obtain relief.
A tenant who prevails in a civil action, including an action in small claims court, to enforce his or her rights under this section is entitled to a civil penalty in an amount not to exceed two thousand dollars ($2,000) for each violation.
An oral or written warning notice, given in good faith, regarding conduct by a tenant, occupant, or guest that violates, may violate, or violated the applicable rental agreement, rules, regulations, lease, or laws, is not a violation of this section. An oral or written explanation of the rental agreement, rules, regulations, lease, or laws given in the normal course of business is not a violation of this section.
This section does not enlarge or diminish a landlord's right to terminate a tenancy pursuant to existing state or local law; nor does this section enlarge or diminish any ability of local government to regulate or enforce a prohibition against a landlord's harassment of a tenant.
Pleadings
To assert a cause of action for violation of Civ. Code Sec. 1940.2, plaintiff must allege that lessor unlawfully influenced lessee to vacate a dwelling. (Civ. Code Sec. 1940.2.) One such method listed under Section 1940.2 includes the use, or threaten use, of force, willful threats, or menacing conduct constituted a course of conduct that interferes with the tenant’s quiet enjoyment of the premises that would create an apprehension of harm in a reasonable person. (Id. at 1940.2(a)(3).)
Defendants Century Quality Management, Inc., and Miracle Mile Properties, LP’s demurrer to the complaint is OVERRULED in part and SUSTAINED in part. Plaintiff is ordered to file an amended complaint within 10 days.
A demurrer for sufficiency tests whether the complaint states a cause of action. (Hahn v. Mirda (2007) 147 Cal.App.4th 740, 747.) When considering demurrers, courts read the allegation...
..lies only where the defects appear on the face of the pleading or are judicially noticed.” (SKF Farms v. Superior Court (1984) 153 Cal.App.3d 902, 905.) “The only issue involved in a demurrer hearing is whether the complaint, as it stands, unconnected with extraneous matters, states a cause of action.” (Hahn, supra, 147 Cal.App.4th at 747.)
CA Civil Code §§ 1942.5 & 1940.2 (1st & 2nd Causes of A...
Demurrer The court sustains in part and overrules in part the demurrer of Defendants Sandra L. West & Steve J. West, individually and as co-trustees of The West Trust dated April 20, 1994; Randi Brown; and Bonnie Schmidt (collectively, “Defendants”), as set forth below. As to the causes of action to which the demurrer has been sustained with leave to amend, Plaintiff is granted 15 days leave to am...
..nd (2) the 01/27/17 ruling in the second UD action, OCSC case no. 30-2016-00847328, except that judicial notice will not extend to any hearsay allegations contained therein (Bach v. NcNelis (1989) 207 Cal.App.3d 852, 865) or to the truth of any court find...
SUBJECT: Demurrer to complaint
Moving Party: Defendant Gene Armstrong
Resp. Party: Plaintiffs Emilia Bolanos Guillen and Benjamin Martinez
Defendant’s demurrer to the third, fourth, and fifth causes of action is SUSTAINED.
Defendant’s Request for Judicial Notice of Exhs. A-I is GRANTED. The Court takes judicial notice of the existence of the items requested by defendant, but not the...
..ance; (2) negligence; (3) breach of warranty of habitability; (4) violation of Civil Code section 789.3; and (5) violation of Civil Code section 1940.2. Plaintiff alleges that at some time prior to 2013, the subject property was illegally subdivided to include more units than was legally permitted. (Compl., ¶ 15.) Plaintiffs moved into the property and paid rent to the former owner. (Ibid.) On 8/...
Motions: Defendants’ Demurrer and Motion to StrikeTentative Ruling:To overrule demurrers.To grant motion to strike: request no. 2 and request no. 3 as noted. Plaintiffs are granted twenty days leave to amend. The time in which an amendment may be filed will run from service by the clerk of the minute order.Explanation:DemurrerCode Civ. Proc., § 430.10, subd. (e)Implied in every rental agreement is...
..4) 226 Cal.App.4th 1281, 1299-1300.)Here Plaintiffs adequately allege breach of the covenant of quiet enjoyment. They allege that Defendant Blajos yelled at them for “go[ing] over her hea...
Defendants Josh Weinberg and PHW Holdings B.A.H., LLC’s Demurrers to the First Amended Complaint are SUSTAINED as to the Fourth Cause of Action, with leave to amend, and OVERRULED as to the Second and Fifth Causes of Action.
Defendants Josh Weinberg and PHW Holdings B.A.H., LLC’s Motions to Strike Portions of the First Amended Complaint are DENIED.
I. DEMURRER
A demurrer should be sustained onl...
..properly pleaded, but not contentions, deductions or conclusions of fact or law. . . . Further, we give the complaint a reasonable interpretation, reading it as a whole and its parts in their context.” (Id. at p. 318; see also Hahn. v. Mirda (2007) 147 Cal.App.4th 740, 747 (“A demurrer tests the pleadings alone and not the evidence or other extrinsic matters. Therefore, it lies only where the def...
Martinez v. Romero
Defendant Adrian Romero’s Demurrer to First Amended Complaint is SUSTAINED as to the first and second causes of action with 14 days leave to amend.
I. Background
On September 25, 2018, Plaintiff Sergio Martinez (“Plaintiff”) filed the operative First Amended Complaint (“FAC”) for (1) harassment and (2) false pretense against Defendant Adrian Romero (“Defendant”). On October 1...
..be raised in the demurrer.” (CCP § 430.41(a).) A party shall thereafter file and serve a declaration stating the meet and confer efforts did not lead to an agreement or, if necessary, that the parties were for some reason unable to meet and confer in good faith. (Id. § 430.41(a)(3).)
The Court is satisfied with Defendant’s counsel’s meet-and-confer effort. (See Demurrer, Romero Decl. ¶ 9.)
II...
10
1
12
13
14
1S
16
17
18
19
20
21
22
23 |
24
25
26
27
28
‘bILED
‘San Francisco County Superior Court
TYRONE L. ADAMS, IN PRO PER : :
P.O. BOX 981044 AUG 1°3 2020
WEST SACRAMENTO, CALIFORNIA 95798 cu QF THe COURT
Telephone: (407) 716 0233 . ey: A fo —~
TYRONE L. ADAMS, Plaintiff, In Pro Per : Deputy Clerk
SUPERIOR COURT OF CALIFORNIA, COUNTY OF SAN FRANCISCO
TYRONE L. ADAMS, ) Case No.: CGC-11-512166
Plaintiff, ) VERIFIED AFFIDAVIT OF TYRONE
a , ADAMS IN SUPPORT OF PLAINTIFF'S
MOTI
19
20
21
22
24
25
26
27
28
HILED
San Francisco County Superior Court
TYRONE L. ADAMS, IN PRO PER .
P.O. BOX 981044 AUG 1-0 2020
WEST SACRAMENTO, CALIFORNIA 95798 on THE COURT
Telephone: (407) 716 0233 By: A rb a,
TYRONE L. ADAMS, Plaintiff, In Pro Per Deputy Clerk
SUPERIOR COURT OF CALIFORNIA, COUNTY OF SAN FRANCISCO
TYRONE L. ADAMS, ) Case No.: CGC-11-512166
Plaintiff, ) EX PARTE APPLICATION
PLAINTIFF’S REPLY TO
DEFENDANTS? OPPOSITION TO
PLAINTIFFS EXPARTE APPLICATION
Defendants
20
21
22
23
24
25
26
27
28
TYRONE L. ADAMS, IN PRO PER
P.O. BOX 981044 :
WEST SACRAMENTO, CALIFORNIA 95798
Telephone: (407) 716 0233
TYRONE L. ADAMS, Plaintiff, In Pro Per
SUPERIOR COURT OF CALIFORNIA, COUNTY OF SAN FRANCISCO -
TYRONE L. ADAMS, ) Case No.: CGC-11-512166
Plaintiff, ) EX PARTE APPLICATION
v. : ) DECLARATION OF TYRONE L.
ADAMS IN SUPPORT OF PLAINTIFF’S
CHARLES L. EASLEY, et. al. ) REPLY TO DEFENDANTS’
Defendants ) OPPOSITION TO PLAINTIFF’S
) EXPARTE APPLICATION AND
20
21
22
23
24
25
26
27
28
TYRONE L. ADAMS, IN PRO PER
P.O. BOX 981044 RF i L BK D
WEST SACRAMENTO, CALIFORNIA 95798 San Francisco County S-narssr Court
Telephone: (407) 716 0233 .
AUG 0 5 2020
CLERK GF 1HE CO} AT
TYRONE L. ADAMS, Plaintiff, In Pro Per BY:
Deputy Clork
SUPERIOR COURT OF CALIFORNIA, COUNTY OF SAN FRANCIS: Oo.
TYRONE L. ADAMS, ) Case No.: CGC-11-512166
Plaintiff, ) EX PARTE APPLICATION
v ) FACTUAL DECLARATION OF
. IRREPARABLE HARM IN SUPPORT
CHARLES L. EASLEY, e
20
21
22
23
24
25
26
27
28
TYRONE L. ADAMS, IN PRO PER
P.O. BOX 981044
WEST SACRAMENTO, CALIFORNIA 95798
Telephone: (407) 716 0233
TYRONE L. ADAMS, Plaintiff, In Pro Per
SUPERIOR COURT OF CALIFORNIA, COUNTY OF SAN FRANCISCO
TYRONE L. ADAMS,
Plaintiff,
v.
CHARLES L. EASLEY, et. al.
Defendants
)
)
)
)
Case No.: CGC-11-512166
VERIFIED AFFIDAVIT OF
TYRONE L. ADAMS IN SUPPORT
OF PLAINTIFF’S OPPOSITION
TO DEFENDANTS’ DEMURRER
TO PLAINTIFF’S FIRST
AMENDED COMPLAINT AND IN
SUPPORT
20
21
2
23
24
25
26
27
28
TYRONE L. ADAMS, IN PRO PER F I L EE D
P.O. BOX 981044 Sy Peto Comin
WEST SACRAMENTO, CALIFORNIA 95798 WU
Telephone: (407) 716 0233 L 81 2020
TYRONE L. ADAMS, Plaintiff, In Pro Per
SUPERIOR COURT OF CALIFORNIA, COUNTY OF SAN FRANCISCO
TYRONE L. ADAMS, ) Case No.: CGC-11-512166
Plaintiff, ) VERIFIED AFFIDAVIT OF
v. ) TYRONE L. ADAMS IN SUPPORT
OF PLAINTIFF’S OPPOSITION
CHARLES L. EASLEY, et. al. ) TO DEFENDANTS’ DEMURRER
Defendants ) TO PLAINTIFF’S FIRST
) AM
18
19
20
21
22
24
25
26
27
28
PY
San Francisco KR
County Sumeror
TYRONE L. ADAMS, IN PRO PER J Court
P.O. BOX 981044 UL 29 agro
WEST SACRAMENTO, CALIFORNIA 95798 Ch RF TNE ch,
Telephone: (407) 716 0233 ey URT
TYRONE L. ADAMS, Plaintiff, In Pro Per uty Gea
SUPERIOR COURT OF CALIFORNIA, COUNTY OF SAN FRANCISCO
TYRONE L. ADAMS, ) Case No.: CGC-11-512166
Plaintiff, ) MEMORADUM OF LAW IN SUPPORT OF
V PLAINTIFF'S OPPOSITION TO
: DEFENDANTS CHARLES L. EASLEY,
CHARLES L. EASLEY, et. a. )
10
11
12
13
14
16
17
18
19
20
21
22
23
24
25
26
27
28
STEPHEN L. COLLIER, ESO., SB #124887
TENDERLOIN HOUSING CLINIC, INC.
126 Hyde Street, 2"! Floor
San Francisco, CA 94102
Telephone: (415) 771-9850.
Facsimile: (415) 771-1287
E-mail: [email protected]
Attorney for Plaintiff
Tamara Carlin
SUPERIOR COURT OF THE STATE OF CALIFORNIA
COUNTY OF SAN FRANCISCO — UNLIMITED CIVIL JURISDICTION
TAMARA CARLIN,
Plaintiff,
vs.
DELWIN M. BLACKMAN, III, LESLI S.
BLACKMAN, individually and as T
10
u
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
STEPHEN L. COLLIER, ESQ., SB #124887
TENDERLOIN HOUSING CLINIC, INC.
126 Hyde Street, 2"! Floor
San Francisco, CA 94102
Telephone: (415) 771-9850
Facsimile: (415) 771-1287
E-mail: [email protected]
Attorney for Plaintiff
Tamara Carlin
SUPERIOR COURT OF THE STATE OF CALIFORNIA
COUNTY OF SAN FRANCISCO — UNLIMITED CIVIL JURISDICTION
TAMARA CARLIN,
Plaintiff,
vs.
DELWIN M. BLACKMAN, III, LESLIS.
BLACKMAN, individually and as Tr
www-hedanichoy.com
MICHAEL SPALDING, SBN 108139
WINNIE KWONG, SBN 252502
HEDANI, CHOY, SPALDING & SALVAGIONE
595 Market Street, Suite 1100
San Francisco, California 94105
T: 415-778-0800; F: 415-778-0700
Attomeys for Respondent Co-Trustees
Antoinette Mallette and
Veronica Ligne Mar
SUPERIOR COURT, STATE OF CALIFORNIA
CITY AND COUNTY OF SAN FRANCISCO
In re the Matter of the
RAYMOND L. MAR REVOCABLE
TRUST dated June 5, 1990, and restated
September 25, 2012
CASE NO. PTR-19-302661
www-hedanichoy.com
MICHAEL SPALDING, SBN 108139
WINNIE KWONG, SBN 252502
HEDANI, CHOY, SPALDING & SALVAGIONE
595 Market Street, Suite 1100
San Francisco, California 94105
T: 415-778-0800; F: 415-778-0700
Attomeys for Respondent Co-Trustees
Antoinette Mallette and
Veronica Ligne Mar
SUPERIOR COURT, STATE OF CALIFORNIA
CITY AND COUNTY OF SAN FRANCISCO
In re the Matter of the
RAYMOND L. MAR REVOCABLE
TRUST dated June 5, 1990, and restated
September 25, 2012
CASE NO. PTR-19-302661
RAQUEL FOX, ESQ., State Bar No. 131675
TENDERLOIN HOUSING CLINIC, INC.
126 Hyde Street, 2"' Floor
San Francisco, CA 94102
Telephone: (415) 771-9850
Facsimile: (415) 771-1287
Email: [email protected]
Attorney for Plaintiffs
SUPERIOR COURT OF THE STATE OF CALIFORNIA
COUNTY OF SAN FRANCISCO —UNLIMITED CIVIL JURISDICTION
EVA GARZA, DEBORAH CARLOS, Case No. CGC-19-578764
SAMUEL J. ORTEGA, FRANCISCA
JIMENEZ, GUILLERMO MEDINA, JOSE | REQUEST FOR JUDICIAL
MIGUEL CARRASCO, ANTONIA NOTICE IN SUPP
James M. Treppa SBN 161174
Holly A. Graves SBN 329086
BLEDSOE, DIESTEL, TREPPA & CRANE LLP
180 Sansome Street, 5 Floor
San Francisco, CA 9410
Telephone: (415) 981 5411
Facsimile: (415) 981 0352
Attorneys for Defendants
WILLIAM LEE
20
21
22
23
24
25
26
27
28
DAVID P. WASSERMAN (CA SBN 171923)
[email protected]
DANIEL R. STERN (CA SBN 159892)
MARINA R. FRANCO (CA SBN 203665)
WASSERMAN-STERN
2960 Van Ness Avenue
San Francisco, California 94109-1020
Telephone: (413) 567-9600
Facsimile: 415) 567-9696
Www. Wassermanstern.com
Attorneys for Defendants,
STEVE & IRMA ASTI, IT., LLC, RAYMOND JOHN SCARABOSIO, WILLIAM SCARABOSIO,
NICHOLAS SCARABOSIO, and JACKSON GROUP PROPERTY
MANAGEMENT, INC.
20
21
22
23
24
25
26
27
28
DAVID.P. WASSERMAN (CA SBN 171923)
[email protected]
DANIEL R. STERN (CA SBN 159892)
MARINA R. FRANCO (CA SBN 203665)
WASSERMAN-STERN
2960 Van Ness Avenue
San Francisco, California 94109-1020
Telephone: (413) 567-9600
Facsimile: 415) 567-9696
Www.wassermanstern.com
Attorneys for Defendants,
STEVE & IRMA ASTI, IT., LLC, RAYMOND JOHN SCARABOSIO, WILLIAM SCARABOSIO,
NICHOLAS SCARABOSIO, and JACKSON GROUP PROPERTY
MANAGEMENT, INC.
SUPER
DANIEL W. WAYNE (SBN 278752)
JASON N. WOLFORD (SBN 194177)
MEGAN J. JOHNSON (SBN
WOLFORD WAYNE LLP
Montgomery Street, Suite
San Francisco, California 94104
Telephone:
Facsimile: 415
[email protected] wayne.com
PAUL BEHREND (SBN 235497)
LAW OFFICE OF PAUL BEHREND
388
DANIEL W. WAYNE (SBN 278752)
MEGAN J. JOHNSON (SBN 293007)
WOLFORD WAYNE LLP
220 Montgomery Street, Suite 1100
San Francisco, California 94104
Telephone:
[email protected] wayne.com
Attorneys for Plaintiffs
DANIEL PLATT and ROCIO PLATT
aA
oOo IN DA wD
JAMES R. DONAHUE, SBN 105106
MICHAEL E. MYERS, SBN 99451
STEPHEN J. MACKEY, SBN 131203
DONAHUE : DAVIES LLP
Post Office Box 277010
Sacramento, CA 95827-7010
Telephone: (916) 817-2900
Facsimile: (916) 817-2644
Attorneys for Defendant EDWARD KOUNTZE,
640 OCTAVIA, LLC, JEAN BOLDAN, and ODLAW, INC.
IN THE SUPERIOR COURT OF THE STATE OF CALIFORNIA
IN AND FOR THE COUNTY OF SAN FRANCISCO
KALLE KARL-HEINZ PIEPER, and JOSE Case No. CGC-18-571890
MONTOYA
Plaintiffs, DEFENDANT ED