arrow left
arrow right
  • STEPHEN CAMPBELL ET AL VS. PACIFIC ARMS GOUGH STREET LLC ET AL WRONGFUL EVICTION document preview
  • STEPHEN CAMPBELL ET AL VS. PACIFIC ARMS GOUGH STREET LLC ET AL WRONGFUL EVICTION document preview
  • STEPHEN CAMPBELL ET AL VS. PACIFIC ARMS GOUGH STREET LLC ET AL WRONGFUL EVICTION document preview
  • STEPHEN CAMPBELL ET AL VS. PACIFIC ARMS GOUGH STREET LLC ET AL WRONGFUL EVICTION document preview
  • STEPHEN CAMPBELL ET AL VS. PACIFIC ARMS GOUGH STREET LLC ET AL WRONGFUL EVICTION document preview
  • STEPHEN CAMPBELL ET AL VS. PACIFIC ARMS GOUGH STREET LLC ET AL WRONGFUL EVICTION document preview
  • STEPHEN CAMPBELL ET AL VS. PACIFIC ARMS GOUGH STREET LLC ET AL WRONGFUL EVICTION document preview
  • STEPHEN CAMPBELL ET AL VS. PACIFIC ARMS GOUGH STREET LLC ET AL WRONGFUL EVICTION document preview
						
                                

Preview

Mary Catherine Wiederhold (SBN 219429) Courtney M. Brown (SBN 311113) Law Offices of Mary Catherine Wiederhold ELECTRONICALLY 1458 Sutter Street San Francisco, CA 94109 F I L E D Superior Court of California, Telephone: (415) 533-0735 County of San Francisco Facsimile: (415) 843-0496 04/16/2020 Attorneys for Plaintiffs Clerk of the Court BY: ERNALYN BURA Deputy Clerk SUPERIOR COURT OF THE STATE OF CALIFORNIA IN AND FOR THE COUNTY OF SAN FRANCISCO 10 UNLIMITED CIVIL JURISDICTION STEPHEN CAMPBELL, MAXWELL No. CGC-18-570598 12 MCINTIRE, 13 Plaintiffs, PLAINTIFFS'PPOSITION TO 14 DEFENDANTS'OTION FOR SUMMARY JUDGMENT, OR IN THE 15 ALTERNATIVE, SUMMARY TINA SHIH, JOHN SHIH, ROBERT AD JUDICATION 16 TRANTER, SARAH TRANTER, MARILYN ZERBE, BRENNAN ZERBE, PACIFIC 17 ARMS LLC, PACIFIC ARMS GOUGH Date: April 30, 2020 STREET, LLC, SUN PROPERTY Time: 9:30 a.m. 18 MANAGEMENT and DOES 2-100, Dept.: 501 19 Defendants. 20 Trial date: June I, 2020 21 22 23 24 25 27 Opposition TABLE OF CONTENTS Page 3 I. INTRODUCTION. 4 II. STATEMENT OF FACTS A. Plaintiffs'5 year tenancy at the subject property B. Defendants'oncealed their intent to endeavor to recover possession of the subject property Defendants'ailed to ensure Plaintiffs'ersonal belongings were taken care of by ATCO Pest Control and then stored their personal belongings in a storage unit for over two years without telling them............. D. Plaintiffs'ecurity deposit was illegally retained by defendants 10 III. LEGAL STANDARD. 11 IV. ARGUMENT . 12 A. Defendants failed to comply with California Rules of Court rule 3.1350.... 7 13 B. The Court should deny the motion because defendants have failed to 14 meet their burden as the moving party . 15 C. The Court should deny the motion because defendants have failed to fulfill the separate statement requirement under Code of Civil Procedure 16 section 437c 17 D. Plaintiffs'omplaint for wrongful eviction is timely as the statute of limitations began to run on October 26, 2017..... 18 1. Plaintiffs did not have inquiry notice until served with the three 19 day notice to perform covenant or quit 20 2. The statute of limitations was tolled by defendants'raudulent concealment of their intent to endeavor 21 to recover possession of Plaintiffs'ome 22 E. Plaintiffs'laims related to their personal belongings and security deposit are related to separate wrongdoings by defendants and are 23 timely . 14 24 F. Defendants prevented Plaintiffs from gaining access to their personal belongings when they put all of the belongings in a 25 storage unit . 15 26 G. Plaintiffs'ecurity deposit cause of action . 17 27 V. CONCLUSION, 17 28 TABLE OF AUTHORITIES CASES Aguilar v. Atlantic Richfield Co. {2001) 25 Cal.4th 826 Bernson v. Browning— Ferris Industries (1994) 7 Cal.4th 926 . Fox v. Ethicon Endo-Surgery, Inc. (2005) 35 Cal.4th 797 . 9,10 8 Grisham v. Philip Morris USA., Inc. {2007) 40 Cal. 4th 623 . 9 Jolly v. Eli Lilly dl Co. (1988) 10 44 Cal.3d 1103 623 . 10 11 Krantz v. BT Visual Images, LLC (2001) 89 Cal.App.4th 164 . 12 Leaf v. Citv of San Mateo (1980) 13 104 Cal.App.3d 398 . 10 14 Menefee v. Ostawari (1991) 288 Cal.App.3d 239 . 14 15 Nazir v. United Airlines, Inc. (2009) 16 178 Cal.App.4th 243 . 7,8 17 Price v. Hovsepian (1952) 114 Cal.App.2d 385 15 18 Reeves v. Safeway Stores, Inc. (2004) 19 121 Cal.App.4th 95 . 20 Saelzler v. Advanced Group 400 {2001) 25 Cal.4th 763 . 21 Saldana v. Globe-IVeis Systems Co. (1991) 22 233 Cal.App.3d 1505 23 Truong v. Glasser (2009) 181 Cal.App.4th 102 24 8'elco Electronics, Inc. v. Mora (2014) 25 223 Cal.App.4th 202 15 26 Zaslow v. Kroenert (1946) 29 Cal.2d 541 . 15 27 28 STATUTES Civil Code section 789.3 14 Code of Civil Procedure section 437c, sub. (b)(1) . San Francisco Administrative Code section 37.9 9,14 San Francisco Administrative Code section 37.9(a)(2) 3,13 San Francisco Administrative Code section 37.9(f) 14 San Francisco Administrative Code section 37.10(B) 14 8 RULES OF COURT 9 California Rules of Court 3.1350 . 10 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 I I. INTRODUCTION Defendants'otion for summary judgment, or in the alternative, summary adjudication is a prime example of an improper attempt to use the statute of limitations as a sword and a shield. Throughout this motion, defendants try to lead this Court to believe the statute of limitations bars Plaintiffs'laim for wrongful eviction. However, defendants fail to bring to the Court's attention that the apartment was not even completely remodeled until the end of October 2017. They also fail to tell the Court that they continuously told Plaintiffs that it was still being remodeled and they would tell them when they could move back in. Defendants'otion also has several fatal flaws. Defendants failed to serve a notice of 10 motion and separate statement that comply with California Rules of Court. Defendants also failed to meet their burden for a motion for summary judgment or motion for summary adjudication of 12 Plaintiffs* causes of action. As this opposition will show, there are facts that directly dispute what 13 defendants claim in their moving papers. Therefore, Plaintiffs respectfully request that the Court 14 deny this motion in its entirety. 15 II. STATEMENT OF FACTS 16 A. Plaintiffs'5 year tenancy at the subject property 17 In September 1991, Plaintiffs Stephen Campbell and Maxwell Mclntire (" Plaintiffs" ) 18 began renting apartment 301 at 1511 Gough Street, San Francisco ("subject property"). 19 (Undisputed Material Fact ("UMF") 1.) Around August I, 2016, bedbugs were found in 20 apartment 101 of the subject property. (UMF 2.) On August 7, 2016, defendant Robert Tranter 21 knocked on Plaintiffs'partment door. When Plaintiff Maxwell Mclntire answered the door, 22 defendant Robert Tranter told him bedbugs had been found in the subject property. (Disputed 23 Material Fact ("DMF") 3.) Plaintiff Maxwell Mclntire was then informed via e-mail by the 24 property manager, defendant Marilyn Zerbe, that he and Plaintiff Stephen Campbell would not 25 be able to stay in the apartment "as everything including kitchen cabinets, carpet, baseboards, 26 radiator, etc. need to be removed." As Plaintiff Stephen Campbell was hospitalized at San 27 Francisco General Hospital at the time, defendant Robert Tranter did not inform him about the bedbugs until August 12, 2016 when defendant Robert Tranter called Stephen Campbell at the Opposition 1 hospital. (DMF 3; UMF 4.) On August 15, 2016, defendants Robert and Sarah Tranter posted a 24 hour notice on Plaintiffs apartment door. The notice was likely posted on the door after 8:00 a.m. on August 15, 2016. This gave Plaintiffs less than 24 hours notice that they would need to vacate since the notice stated ATCO would be coming to the apartment as early as 8:00 a.m. the next mornin, August 16. (DMF 6.) The notice also stated "[ATCO] Pest Control will be entering the premises to control the infestation of bed bugs....In that case, [ATCOj will also use their in determining items for disposal or fumigation. We encourage your presence tomorrow morning. [g The apartment will then be uninhabitable for an undetermined length of time, until the unit can be 10 properly treated and the infestation contained that has spread to other units in the building." ATCO Pest Control treated the subject property until around December 2016. 12 After the bedbug treatment was completed, defendants hired Art Campos of 13 AC&Company to make repairs to apartments 101 and 201. He was also hired to remodel 14 apartment 301. The remodeling of apartment 301 began in or around March 2017. 15 (Supplemental Statement of Undisputed Material Fact ("SSUMF") 5.) The entire bathroom was 16 remodeled with a new bathtub, toilet, and vanity. Since ATCO demolished the entire kitchen, 17 defendants put new cabinets, countertops, and appliances in the kitchen. The walls in the 18 bedrooms and living room had to be repaired because ATCO cut the drywall out three feet up 19 from the floor. New flooring and doors were put in, as well as a new coat of paint. The windows 20 and sliding glass door in the front of apartment 301 were replaced. The remodeling of apartment 21 301 was completed at the end of October 2017. (SSUMF 6.) Defendants were advised they could 22 re-rent apartment 301 to new tenants in October 2018. (SSUMF 23.) 23 B. Defendants concealed their intent to endeavor to recover possession of the subject property On September 6, 2016, defendant Robert Tranter sent an e-mail to Plaintiff Maxwell 25 Mclntire requesting his mailing address. (UMF 11.) Plaintiff Maxwell McIntire responded by 26 stating all mail could be sent to the subject property. Plaintiff Maxwell McIntire also asked in 27 his e-mail what the finish date for the apartment was. (SSUMF 1.) Defendant Robert Tranter 28 told Plaintiff Maxwell McIntire that "we do not have a finish date yet." (SSUMF 2.) Opposition On October 25, 2016, defendants'revious counsel, William Lynn at Fried 8s Williams, sent Plaintiffs a letter. The letter stated the bedbug infestation was caused by Plaintiffs "poor hygiene, hoarding, failed attempts at self-treatment, and the severe delay with notifying the property manager." The letter further stated defendants'amages caused by the bed bug infestation was $ 47,000 and would be seeking the damages from Plaintiffs. However, the letter also stated "[o]nce the full extent of the bed bug damage is known and a course of action to repair the damages is set, management will be able to advise you as to when you may return." (SSUMF 3.) On February 2, 2017, Mr. Lynn sent a second letter to Plaintiffs. In his February 2, 2017 10 letter, Mr. Lynn stated defendants'amages exceeded $ 75,000 and failure to pay for the damages "is a material and substantial breach of [their] lease. Such a breach may constitutejust cause for 12 eviction pursuant to San Francisco Administrative Code ti 37.9(a)(2)." However, as he did in his 13 October 25, 2016 letter, Mr. Lynn stated "[o]nce the Premises is ready for reoccupancy, you will be provided with a date for your return." (SSUMF 4.) 15 On August 11, 2017, Mr. Lynn sent a third letter to Plaintiffs. In this letter, Mr. Lynn stated the damages for the bedbug infestation was now $ 151,858. Although this letter did not 17 include a statement about Plaintiffs'eturn, Mr. Lynn again stated "[fjailure to comply with this 18 demand may constitute grounds for the termination of your tenancy pursuant to San Francisco 19 Administrative Code ij 37.9(a)(2)." (Emphasis added.) Mr. Lynn did not state Plaintiffs were not 20 going to be able to return or their tenancy had been terminated. (SSUMF 7.) 21 On September 29, 2017, worried they would not be able to return home, Plaintiff Maxwell 22 Mclntire filed a Report of Alleged Wrongful Eviction with the San Francisco Rent Board. (DMF 39.) On October 16, 2017, defendants filed Response to Receipt of Report of Alleged Wrongful 24 Eviction. Under penalty of perjury, defendant Tins Shih stated she disagreed with the allegation 25 of wrongful eviction. She further stated in the attachment to the response that she "[denied] seeking possession of the premises in bad faith or with a retaliatory motive." She also stated she 27 "[had] not served a Notice of Termination of Tenancy. In fact, [I] informed tenants of their right 28 to return repeatedly." (SSUMF 9.) Opposition Then around October 26, 2017, defendants had Plaintiffs served with a Notice to Perform Covenant or Quit. In the notice, defendants stated Plaintiffs must pay $ 100,000 within three days to cure the breach. The notice further stated failure to cure "will cause the Landlord to institute legal proceedings against you to...recover possession thereof with damages and attorneys'ees." (SSUMF 9.) On or around November 10, 2017, defendants had Plaintiffs served with a Three Day Notice to Quit. The notice stated, in part, "you must vacate the premises and deliver possession of them to the landlord Pacific Arms gough Street LLC." (SSUMF 10.) Based on these two legal notices, defendant Pacific Arms Gough Street LLC filed a 10 complaint for unlawful detainer against Plaintiffs on November 22, 2017. (SSUMF 11.) Defendant Pacific Arms Gough Street LLC dismissed the unlawful detainer action against 12 Plaintiffs without prejudice on September 20, 2018. (SSUMF 12.) 13 C. Defendants failed to ensure Plaintiffs'ersonal belongings were taken care of by ATCO Pest Control and then stored their personal belongings in a 14 storage unit for over two years without telling them 15 Plaintiffs were instructed that they had to leave all of their personal belongings behind in 16 apartment 301 for treatment. (UMF 43.) In the morning of August 16, 2016, Plaintiffs spoke to 17 ATCO Pest control representatives for approximately 5 minutes. During this time, Plaintiff 18 Maxwell Mclntire only gave ATCO Pest Control consent to discard the television in the bedroom 19 as it was old. Plaintiffs did not give ATCO Pest Control specific authority to dispose of any other 20 personal belongings at that time. (DMF 51.) When Plaintiffs left their home for the last time on 21 August 16, 2016, Plaintiffs were forced to leave behind furniture, paintings, clothing, and many 22 other personal belongings. On the same day Plaintiffs were forced to leave their apartment and 23 most of their personal belongings, defendant Sarah Tranter gave ATCO Pest Control 24 representative, Jordan Garcia, the authority to leave apartment 301 unlocked with all of 25 Plaintiff's'elongings still inside. She did this despite the availability of a lockbox at the subject property where a key for the apartment could have been placed. (DMF 56.) ATCO Pest Control was given authority by defendants to pack up all of 28 Plaintiffs'ersonal belongings. However, they did not create an inventory of the personal belongings they Opposition packed up and relocated for treatment. Defendants also did not ensure ATCO Pest Control properly packed Plaintiffs'roperty to ensure it was not damaged. (DMF 56.) On August 19, 2016, defendant Sarah Tranter sent Plaintiff Maxwell Mclntire an e-mail seeking consent to dispose of mattress, box springs, and five dressers from his bedroom. Without waiting for a response, defendant Sarah Tranter sent ATCO Pest Control representative, Jordan Garcia, a text message stating there was no need to wait for approval regarding disposal of the mattress, box spring, and five dressers. (SSUMF 15.) Although Plaintiff Maxwell Mclntire would not have objected to disposal of the mattress and box spring, he would have objected to the disposal of the five dressers if he had been given the opportunity to object. (SSUMF 16.) Not only did 10 defendants permit Plaintiffs'ersonal belongings to be disposed of, they also stored Plaintiffs'elongings on the fire escape. (DMF 56.) 12 After ATCO Pest Control treated Plaintiffs'ersonal belongings at an off-site location, 13 the belongings were moved to Sheehan Storage in San Francisco. Again, no inventory of 14 Plaintiffs'elongings moved into the storage unit by ATCO Pest Control was created. Nor were 15 ATCO Pest Control representatives overseen by any of the defendants when moving 16 Plaintiffs'elongings into the storage unit. Plaintiffs'ersonal belongings were left in the storage unit 17 unopened until around November 2018 when defendant Robert Tranter was instructed to go to 18 the storage unit to take an inventory of the number of boxes in the storage unit and take pictures 19 of the storage unit. Plaintiffs were not informed their belongings had been placed in a storage 20 unit in San Francisco until around January 2019. (DMF 57.) Plaintiffs were only given the 21 opportunity to collect their belongings in May 2019, almost three years after they were forced to 22 leave their personal belongings behind in their home. 23 On May 31, 2019, Plaintiffs'ounsels, Mary Catherine Wiederhold and Courtney M. 24 Brown went to the storage unit at Sheehan Storage where Plaintiffs'ersonal belongings had been 25 stored. When Plaintiffs received their belongings back in May 2019, many items Plaintiffs were 26 forced to leave in their apartment at the subject property were missing. In addition, many items 27 returned were damaged as Plaintiffs'ersonal belongings had just been thrown in boxes and bags. 28 Many of the boxes with clothes, linens and pillows had a strong musty odor and some of the Opposition boxes even had a urine smell. (DMF 56.) A box marked "FREE" was also found in the storage unit with Plaintiffs'ersonal belongings. This box was not in Plaintiffs'partment when they left on August 16, 2016. (SSUMF 17.) Since the "FREE" box had writing which stated it had "plates, cups, etc." inside, which are items Plaintiffs found were missing, it is believed these items which belonged to Plaintiffs were put out for people to take. D. Plaintiffs'ecurity deposit was illegally retained by defendants Plaintiffs paid a $ 1,335 security deposit to defendants when they signed the 1991 lease for the subject property. After defendants endeavored to recover possession of the subject 10 property and did not allow Plaintiffs to return, defendants failed to return Plaintiffs'ecurity deposit and the interest on the security deposit. Defendants also never provided Plaintiffs with 12 an accounting showing itemized reasons for keeping their security deposit or documents 13 supporting any costs. Defendants are unsure why the security deposit was not returned. 14 Two and a half years after endeavoring to recover the subject property, 15 defendants'ounsel, Thomas O'rien, offered to settle this cause of action for $ 6,000. On March 17, 2020, 16 Mr. O'rien sent an e-mail to Plaintiffs'ounsels, Mary Catherine Wiederhold and Courtney M. 17 Brown, advising them the settlement offer was withdrawn while defendants determine if any 18 interest on the security deposit had been paid to Plaintiffs during their tenancy. (DMF 64.) 19 III. LEGAL STANDARD 20 In order to shift the burden to the non-moving party to show a triable issue of fact, a 21 moving party must advance evidence sufficient to compel a finding in its favor on that fact. 22 (Aguilar v. Atlantic Richfield Co. (2001) 25 Cal 4th 826, 862) To prevail on the motion, the non- 23 moving party must then advance only enough evidence to allow a trier of fact to find in his or her 24 favor on that issue. (Ibid.) In ruling on a motion for summary adjudication, the Court "must 25 consider all of the evidence and all of the inferences reasonably drawn therefrom, and must view such evidence and such inferences in the light most favorable to the opposing party." (Id. at 843, 27 internal citations and quotations omitted.) The moving party's evidence is strictly construed, 28 while evidence in favor of the opposing party receives a liberal construction. (Saelzler v. Opposition Advanced Group 400 (2001) 25 Cal.4th 763, 768.) Notably, "the separate statement effectively concedes the materiality of whatever facts are included. Thus, if a triable issue is raised as to any of the facts in [thej separate statement, the motion must be denied!" (ltiazir v.United Airlines, Inc. (2009) 178 Cal.App.4th 243, 252, italics in original.) 5 IV. ARGUMENT A. Defendants failed to comply with California Rules of Court rule 3.1350 Defendants'otice of motion for summary judgment, or in the alternative, summary adjudication fails to state the causes of action they seek summary adjudication for. California Rules of Court rule 3.1350 requires that causes of action to be stated specifically in the notice of 10 motion. (Subd. (b).) The Court may deny summary judgment or adjudication on the basis for failure to comply with California Rules of Court rule 3.1350. (Truong v. Glasser (2009) 181 12 Cal.App.4th 102.) Defendants merely state in their notice of motion they seek "summary 13 adjudication as to allcauses of action, except for the Third Cause of Action for Trespass to 14 Chattels." This does not specifically state the causes of action they seek summary adjudication 15 for. Defendants also fail to specifically state the causes of action in their separate statement. 16 Moreover, despite stating in their notice of motion that they do not seek summary 17 adjudication for Plaintiffs'hird cause of action for trespass to chattels, in their memorandum of 18 points and authorities, defendants argue there exists no triable issue of material fact supporting 19 Plaintiffs'laims for conversion or trespass to chattels. (Motion 22:6-24:19.) Since defendants 20 failed to comply with California Rules of Court rule 3.1350 by failing to specifically state the 21 causes of action they seek summary adjudication for, defendants'otion should be denied. 22 B. The Court should deny the motion because defendants have failed to meet their burden as the moving party 23 Defendants have failed to their burden as the moving party so the burden has not shifted 24 to Plaintiffs as the responding party. The moving party must establish facts which defeat the 25 complaint's allegations. After the moving party meets their burden, the burden shifts to the 26 responding party to provide facts which support the allegations in the complaint. A moving party 27 merely stating there is an absence of evidence supporting the complaint's allegations "is not 28 Opposition enough for a moving pariy to obtain summary judgment in his/her favor." (Krantz v. BT Visual Images, LLC (2001) 89 Cal.App 4th 164, 173.) Instead of providing facts which defeat the allegations in Plaintiffs'omplaint, defendants state in their moving papers that there is an absence of evidence, but does not show that Plaintiffs would be unable to obtain that evidence through discovery. For example, in support of their argument for summary adjudication of Plaintiffs'auses of action for conversion and trespass to chattels, defendants state Plaintiff Maxwell Mclntire is not aware of any facts supporting the allegation that any defendant destroyed his personal property. Defendants also state Plaintiff Maxwell Mclntire is not aware of any facts supporting the allegation any defendant detained his 10 personal property. Statements that Plaintiff is not aware of any facts supporting these allegations, which is based solely on Plaintiffs'epositions taken before defendants'epositions, are 12 insufficient to shift the burden to Plaintiffs. Thus, Plaintiffs respectfully request the Court deny 13 defendants'otion as they failed to meet their burden as the moving party. 14 C. The Court should deny the motion because defendants have failed to fulfill the separate statement requirement under Code of Civil Procedure section 15 437c 16 A motion for summary judgment or adjudication must contain a separate statement 17 "setting forth plainly and concisely all materia! facts that the moving party contends are 18 undisputed." (Code Civ. Proc. tj437c, subd. (b)(1), italics added.) "The failure to comply with 19 this requirement of a separate statement may in the Court's discretion constitute a sufficient 20 ground for denying the motion. [Furthermore,] the separate statement effectively concedes the 21 materiality of whatever facts are included. Thus, if a triable issue is raised as to any of the facts 22 in [the] separate statement, the motion must be denied!" (Nazir v. United Airlines, Inc., supra, 23 178 Cal.App.4th 243, 252, italics in original.) Defendants'eparate statement is neither plain nor concise. A "material fact," as that term 25 is used in section 437c, is one that tends to conclusively negate a necessary element of the 26 Plaintiffs'ase, or establishes an element of a complete defense. (Saldana v. Globe- leis Systems 27 Co. (1991) 233 Cal.App.3d 1505, 1515.) Despite the ample case law on this point, defendants 28 proceed nonetheless to submit a separate statement with 66 distinct purported "material" facts for Opposition their motion for summary judgment, or in the alternative, summary adjudication. (See, e.g., UMF numbers 4, 5, 7, 8, 43, 44, 45, 48, 50, and 53.) Their separate statement fails to set forth only material facts, as that term is defined in case law concerning section 437c, and therefore, fails to satisfy the requirements of section 437c, subdivision {b){1). Many of the purported "material" facts are only contextual or evidentiary in nature and which would not support a judgment in defendants'avor. Defendants'actic, whether a result of sloppiness or deliberate vexatiousness, places the Court in the role of having to sort out which evidentiary facts in the separate statements support what could be material facts had defendants complied with subdivision (b)(1). Defendants'ecision also leaves the Court and Plaintiffs in 10 the position of guessing what, if any, material facts defendants contend their evidentiary facts support. This does not give the Court or Plaintiffs fair notice of the material, as opposed to 12 evidentiary, facts upon which defendants rely. Plaintiffs respectfully submit that the only way to 13 discourage such a burdensome practice by defendants is to exercise the Court's inherent power 14 to strike the separate statements and deny the motion. (See Reeves v. Safeway Stores, Inc. (2004) 15 121 Cal.App.4th 95, 106 [courts have inherent power to strike non-complying material facts].) 16 Plaintiffs'omplaint for wrongful eviction is timely as the statute of limitations began to run around October 26, 2017 17 1. Plaintiffs did not have inquiry notice until served with the three day 18 notice to perform covenant or quit 19 To bring a claim for wrongful eviction, Plaintiffs need facts sufficient to allege that 20 defendants intended to endeavor to recover Plaintiffs'partment without one of the enumerated 21 reasons in the San Francisco Rent Ordinance. (S.F. Admin. Code It37.9.) Until Plaintiffs 22 received defendants'hree day notice to perform covenant or quit which was served around 23 October 26, 2017, Plaintiffs did not have and could not have reasonably discovered facts sufficient to allege defendants intended to endeavor to recover possession of their apartment without just cause. 26 The discovery rule delays the running of the statute of limitations "until the plaintiff has, 27 or should have, inquiry notice of the cause of action," (Fox v. Ethicon Endo-Surgery, Inc. (2005) 28 35 Cal.4th 797, 807.) "A plaintiff has reason to discover a cause of action when he or she 'has Opposition reason at least to suspect a factual basis for its elements.'" (Ibid.) California law recognizes two very different kinds of "suspicion" for purposes of the discovery rule: suspicion of wrongdoing that triggers a duty to investigate, and suspicion of facts that triggers a duty to file and the running of the statute of limitations. A plaintiff who "suspects that an injury has been wrongfully caused must conduct a reasonable investigation of all potential causes of that injury." (Id. at 808-809.) This is a suspicion that triggers a duty to investigate. On the other hand, suspicion triggers the statute of limitations period if an investigation would have brought to light a factual basis for a cause of action. The plaintiff is charged only with knowledge of facts that a reasonable investigation 10 would have revealed. The statute of limitations does not begin to run while the plaintiffs reasonable investigation remains unsuccessful. "It would be contrary to public policy to require 12 plaintiffs to file a lawsuit at a time when the evidence available to them failed to indicate a cause 13 of action." (Id. at 815.) 14 Defendants never address the difference between the suspicion that triggers a plaintiff s 15 duty to investigate and suspicion that triggers the running of the statute of limitations. Instead, 16 defendants conflate the two concepts. Essentially, defendants argue the mere suspicion of 17 wrongdoing or that Plaintiffs would not be able to return home triggers not just their duty to 18 investigate, but also the running of the statute of limitations. This is not the case. Mere suspicion 19 and fear, unsupported by facts or evidence, does not trigger the running of the statute of 20 limitations. Instead, it triggers the duty to perform a reasonable investigation, which is a question 21 of fact for the jury. (I eaf v. City of San Mateo (1980) 104 Cal.App.3d 398, 409.) 22 Defendants state Plaintiffs'nitial suspicions in September and October 2016 and over the 23 following year put them on inquiry notice of their wrongful eviction claim. However, defendants 24 fail to state Plaintiffs attempted to investigate their suspicions. Unlike the plaintiff in Jolly v. Eli 25 I.illy & Co., who did not investigate the medication she believed caused her harm, Plaintiffs did 26 investigate by asking defendants and defendants'ounsel several times when they wou! d be able 27 to return home. (Jolly v. Eli Lilly & Co. (1988) 44 Cal.3d 1103, 1112-1113.) When Plaintiffs 28 requested an update on the treatment and remodel of their home, they were told treatments were Opposition 10 still ongoing and they would be informed when they could return. Even Mr. Lynn, defendants'ttorney, stated in his February 2, 2017 letter that Plaintiffs would be informed when they could return to their apartment. Defendants made these same representations on October 16, 2017 in their response to Plaintiffs'eport of alleged wrongful eviction. This shows that Plaintiffs'nvestigation was unsuccessful in bringing facts to light to support their claim for wrongful eviction since they could not show defendants had the intent to endeavor to recover possession of their home. Thus, the statute of limitations did not start with Plaintiffs'ere suspicions in September and October 2016. Moreover, since apartment 301 at the subject property, Plaintiffs'ormer home, was not 10 completely remodeled until the end of October 2017 and defendants represented Plaintiffs would be able to return when it was finished, there were no facts for Plaintiffs to discover. An 12 investigation would have merely shown that the apartment was still being remodeled by 13 defendants; defendants were stillrepresenting Plaintiffs could return when it was complete. 14 Therefore, even if the jury finds Plaintiffs'nvestigation between August 2016 and October 2017 15 was not reasonable, the jury could find even if Plaintiffs conducted an investigation it would not 16 have revealed necessary facts anyway. This finding would mean Plaintiffs did not have inquiry 17 notice, since Plaintiffs can only be charged with knowledge of facts that an investigation would 18 have revealed. Thus, Plaintiffs'nquiry notice could not have started when defendants'laim: as early 20 as September or October 2016 and no later than September 29, 2017. Instead, Plaintiffs were 21 only put on notice when they were served with a three day notice to cure the covenant or quit 22 around October 26, 2017. This is the first time Plaintiffs had factual support for their wrongful 23 eviction claim-that defendants had intent to endeavor to recover possession of Plaintiffs'ormer 24 home. Since Plaintiffs filed their complaint for wrongful eviction on October 16, 2018, they filed 25 within the one year statute of limitations and their claim is not time-barred. 26 2. The statute of limitations was tolled by defendants'raudulent concealment of their intent to endeavor to recover possession of 27 Plaintiffs'ome 28 Alternatively, if the Court finds Plaintiffs had inquiry notice on or before September 29, Opposition 2017, Plaintiffs'omplaint would be timely under the fraudulent concealment doctrine. "A close cousin of the discovery rule is the well accepted principle of fraudulent concealment." (Bernson v. Browning— Ferris Industries (1994) 7 Cal.4th 926, 931.) The purpose behind the fraudulent concealment doctrine is to estop a "culpable defendant...from profiting by his own wrong to the extent it hindered an otherwise diligent plaintiff in discovering his cause of action." (Ibid) Under the fraudulent concealment doctrine, "[a] defendant's &aud in concealing a cause ofaction against him will toll the statute of limitations, and that tolling will last as long as a plaintifFs reliance on the misrepresentations is reasonable." (Grisham v. Philip Morris USA., Inc. (2007) 40 Cal. 4th 623, 637.) "Whether reliance was reasonable is a question offact for thejury, and may be 10 decided as a matter of law only if the facts permit reasonable minds to come to just one conclusion." (Id. at 638, emphasis added.) 12 Defendants'otion for summary judgment on the basis that Plaintiffs'omplaint is time 13 barred relies completely on Plaintiffs stating in their depositions that they were suspicious and 14 feared defendants were not going to allow them to return to their home at the subject property. 15 However, defendants'otion fails to address the fact defendants and their counsel actively 16 concealed their intention to endeavor to recover possession of Plaintiffs'ome by repeatedly 17 telling Plaintiffs they would inform them when they were able to return. For example, in 18 September 2016, Plaintiff Maxwell McIntire inquired as to when he would be