arrow left
arrow right
  • NESTOR QUEZADA, et al  vs.  JING YUAN, et al(33) Unlimited Wrongful Eviction document preview
  • NESTOR QUEZADA, et al  vs.  JING YUAN, et al(33) Unlimited Wrongful Eviction document preview
  • NESTOR QUEZADA, et al  vs.  JING YUAN, et al(33) Unlimited Wrongful Eviction document preview
  • NESTOR QUEZADA, et al  vs.  JING YUAN, et al(33) Unlimited Wrongful Eviction document preview
  • NESTOR QUEZADA, et al  vs.  JING YUAN, et al(33) Unlimited Wrongful Eviction document preview
  • NESTOR QUEZADA, et al  vs.  JING YUAN, et al(33) Unlimited Wrongful Eviction document preview
  • NESTOR QUEZADA, et al  vs.  JING YUAN, et al(33) Unlimited Wrongful Eviction document preview
  • NESTOR QUEZADA, et al  vs.  JING YUAN, et al(33) Unlimited Wrongful Eviction document preview
						
                                

Preview

DARRELL V. NGUYEN, ESQ. (SB# 228959) Dnguyen@tysonmendes.com LIAM R. SIDEBOTTOM, ESQ. (SB# 347631) Lsidebottom@tysonmendes.com TYSON & MENDES LLP 371 Bel Marin Keys Blvd., Suite 100 Novato, CA 94949 Telephone: (628) 253-5070 Facsimile: (628) 299-7764 Attorneys for Defendants, JING YUAN, ERIC VOSS and MAX DIEZ, AND CALIFORNIA PROPERTY MANAGEMENT GROUP, INC. SUPERIOR COURT OF THE STATE OF CALIFORNIA 10 FOR THE COUNTY OF SAN MATEO 11 12 NESTOR QUEZADA, LEONIDAS QUEZADA Case No.: 23-CIV-00536 13 Plaintiffs, DEFENDANTS JING YUAN AND ERIC VOSS’ OPPOSITION TO 14 Vv. PLAINTIFFS’ MOTION TO COMPEL RESPONSE AND FURTHER 15 JING YUAN, ERIC VOSS, MAX DIEZ, RESPONSE TO NESTOR CALIFORNIA PROPERTY MANAGEMENT QUEZADA’S REQUESTS FOR 16 GROUP, INC., and Does One through Fifty, PRODUCTION, SET TWO Inclusive 17 DATE: March 29, 2024 Defendants. TIME: 9:00 a.m. 18 DEPT: 24 (Courtroom 2F) 19 Case Filed: February 3, 2023 Trial Date: Not Set 20 Defendants JING YUAN (hereinafter “Yuan”) and ERIC VOSS (hereinafter “Voss”) by 21 and through their counsel ofrecord hereby files their opposition to Plaintiffs NESTOR QUEZADA 22 and LEONIDAS QUEZADA’s Motion to Compel Response and Further Response to Plaintiff 23 NESTOR QUEZADA’s Request for Production, Set Two. 24 This Opposition is based on the attached memorandum of points and authorities, all 25 pleadings on file, and any oral argument as permitted or requested by the Court. 26 Mil 27 28 1 DEFENDANTS JING YUAN AND ERIC VOSS’ OPPOSITION TO PLAINTIFFS’ MOTION TO COMPEL RESPONSE AND FURTHER RESPONSE TO NESTOR QUEZADA’S REQUESTS FOR PRODUCTION, SET TWO MEMORANDUM OF POINTS AND AUTHORITIES I INTRODUCTION. Plaintiffs moved this Court to compel further responses to Leonidas Quezada’s Second Set of Special Interrogatories, propounded on August 1, 2023, when Yuan was represented by former counsel. Yuan has served amended responses to those Interrogatories and has since sought leave from this Court to permit the objections interposed in response to those Interrogatories to remain in place. As such, Plaintiffs’ Motion is either moot or unripe and, as such, should not be granted. IL. STATEMENT OF FACTS. Plaintiffs filed the instant lawsuit on February 3, 2023, seeking damages on eight causes of 10 action. (Nguyen Dec. at | 2.)At the time, Defendants were represented by attorney Marc D. Bender. 11 Defendants, through Mr. Bender, filed their Answer on March 6, 2023. ([bid.) 12 On August 1, 2023, Plaintiff Nestor Quezada served on Defendants Yuan and Voss his 13 second set of Requests for Production. (Nguyen Dec. at P 3.) Yuan and Voss, through Mr. Bender, 14 failed to serve any responses. Counsel of record substituted in Defendants’ representation through 15 a substitution of attorney executed on October 2, 2023. (Jbid.) 16 Plaintiff subsequently sought relief through an Informal Discovery Conference, which 17 instructed Yuan and Voss to serve responses to Plaintiff's Requests for Production. (Nguyen Dec. 18 at P 5.) On January 10, 2024, Yuan and Voss served responses to the Requests for Production. 19 (Nguyen Dec. at |P 6.) As Plaintiffs note in their Motion, only Yuan signed the verification and 20 objections were interposed to the Requests. (/bid.) Voss subsequently served a signed verification 21 on March 7, 2024. (Ibid.) 22 On March 5, 2024, Plaintiffs filed a Motion seeking leave to serve objections for excusable 23 neglect due to former counsel’s failure to serve responses to the Requests for Production. (Nguyen 24 Dec. at P 7.) 25 ARGUMENT 26 Plaintiff seeks to compel a second set of amended responses to Nestor Quezada’s Second 27 Set of Requests for Production. As stated above, Yuan and Voss served responses to Plaintiff's 28 2 DEFENDANTS JING YUAN AND ERIC VOSS’ OPPOSITION TO PLAINTIFFS’ MOTION TO COMPEL RESPONSE AND FURTHER RESPONSE TO NESTOR QUEZADA’S REQUESTS FOR PRODUCTION, SET TWO Requests for Production on January 10, 2024. Yuan served her verification on January 10, 2024, alongside those responses and Voss served his signed verification on March 5, 2024. On March 5, 2024, Yuan and Voss sought leave from this Court to serve the challenged objections for excusable neglect. I Plaintiffs’ Motion to Compel is Unripe with Respect to Their Arguments About Waived Objections. Plaintiffs initially seek to compel further responses without objections from Yuan because those objections were served outside the thirty-day window provided in the Code of Civil Procedure. This request is unripe and, therefore, premature. Voss and Yuan filed a Motion with this Court seeking leave to permit service of objections to the Requests for Production for the 10 excusable neglect exception to waiver of objections contained in section 2031.300 of the Code of 11 Civil Procedure on March 5, 2024. The hearing on that Motion is set to occur on May 10, 2024. As 12 the Court has not yet ruled on that Motion, Plaintiffs’ request to compel responses without objection 13 is not yet ripe and should be either denied or continued until the Court rules on that Motion. 14 IL. Plaintiffs’ Motion to Compel Responses from Voss is Moot. 15 Voss served the requested verification to his responses to Nestor Quezada’s Second Set of 16 Requests for Production on March 7, 2024. As that verification was served prior to the March 29, 17 2024, hearing on Plaintiff's Motion to Compel, there is no need for the Court to exercise its power 18 to compel the requested verification and, thus, Plaintiff's Motion to Compel is moot. (See, e.g., 19 Perez v. Backflip Software, Inc. (2014) 2014 WL 2858530, *1 [trial court found Motion to Compel 20 moot because responses were provided between time of motion and hearing on the motion]; Morad 21 Const. & Inv., Inc. v. Gedalia (2006) 2006 WL 1360947, *4 [same]; Wims v. Chevron U.S.A. Inc. 22 (2002) 2002 WL 31898303, *7 [same].) Plaintiff has obtained the verfication he seeks to compel 23 and, thus, has been afforded the relief requested prior to the Court having to order it. The Motion 24 is moot and should be denied. 25 Ti. Plaintiffs Have not Shown Entitlement to Further Responses. 26 Finally, Plaintiffs seek to compel further responses to Nestor Quezada’s Requests for 27 Production because he believes that Yuan and Voss’ statements of compliance are incomplete, their 28 3 DEFENDANTS JING YUAN AND ERIC VOSS’ OPPOSITION TO PLAINTIFFS’ MOTION TO COMPEL RESPONSE AND FURTHER RESPONSE TO NESTOR QUEZADA’S REQUESTS FOR PRODUCTION, SET TWO responses are incomplete and evasive, and because he does not believe that the documents provided constituted a complete production of the documents in Yuan and Voss’ possession. Initially, Plaintiff provides no basis for his belief that Yuan and Voss failed to produce all documents in their possession responsive to the identified Requests. Voss and Yuan verified the responses and documents produced and Plaintiffs conclusion that responsive documents other than those produced were “lost, misplaced, or no longer in the possession, custody or control” of Defendants is “noncredible” is hardly a basis for granting relief absent evidence that such documents are currently in Defendants’ possession. Additionally, Yuan and Voss’ responses to Requests for Production Nos. 37, 38, and 40 are 10 not incomplete or evasive. Voss and Yuan stated that they were complying with the requests and 11 identified the documents they were producing in furtherance of such compliance. This is not 12 “evasive”; rather, it is a specification of the documents that were being provided in response to the 13 Requests. There is no basis for granting the requested reliefon Plaintiffs argument here. 14 Further, Yuan and Voss’ statements of compliance are sufficient in that they track the 15 permissible responses provided for in the Code of Civil Procedure. Even if, however, the Court 16 believes that Defendants’ responses were inadequate, it would be far more appropriate to permit 17 Yuan and Voss to provide amended responses rather than imposing monetary sanctions. Such relief 18 is not proportionate to the alleged wrongs committed and, thus, should not be afforded. 19 Finally, Plaintiffs did not meet and confer with Yuan regarding the allegedly incomplete 20 and inadequate responses to their Requests for Production. The extent of Plaintiffs’ meet and confer 21 efforts with respect to the Requests for Production encompassed only the initial non-responses of 22 Marc Bender and Plaintiffs’ subsequent efforts to obtain responses through the meet-and-confer 23 process and then through the Informal Discovery Conference (“IDC”). Yuan served responses to 24 Plaintiffs’ Requests for Production after the IDC and Plaintiffs did not raise issues with the 25 substance of Yuan’s responses after they were served, raising them for the first time in their Motion 26 to Compel. Instead of seeking to obtain further responses informally or to explain why they felt 27 Yuan’s responses were inadequate, Plaintiffs filed the instant Motion seeking to compel further 28 4 DEFENDANTS JING YUAN AND ERIC VOSS’ OPPOSITION TO PLAINTIFFS’ MOTION TO COMPEL RESPONSE AND FURTHER RESPONSE TO NESTOR QUEZADA’S REQUESTS FOR PRODUCTION, SET TWO responses and impose monetary sanctions. CONCLUSION Plaintiff's Motion to Compel should be denied for several reasons. Initially, the request to provide further responses without objection is premature in light of Yuan and Voss’ pending Motion for Leave to serve objections to Plaintiff's Request for Production. Next, Plaintiff's request to compel a verification from Voss is moot as Voss has since provided the requested verification. Finally, Yuan and Voss have not provided incomplete and evasive responses. Even assuming the Court agrees with Plaintiff's characterization of the challenged responses, however, monetary sanctions are a disproportionate form of relief and Defendants should instead be allowed to served 10 amended responses. 11 Respectfully submitted, 12 Dated: March 18, 2024 TYSON & MENDES LLP 13 14 By DARRELL V. NGUYEN 15 LIAM R. SIDEBOTTOM Attorneys for Defendants, 16 JING YUAN, ERIC VOSS, MAX DIEZ. > AND CALIFORNIA PROPERTY 17 MANAGEMENT GROUP, INC. 18 19 20 21 22 23 24 25 26 27 28 5 DEFENDANTS JING YUAN AND ERIC VOSS’ OPPOSITION TO PLAINTIFFS’ MOTION TO COMPEL RESPONSE AND FURTHER RESPONSE TO NESTOR QUEZADA’S REQUESTS FOR PRODUCTION, SET TWO DECLARATION OF LIAM R. SIDEBOTTOM I, Liam R. Sidebottom, declare: 1 I am an attorney, licensed to practice law in the State of California, and a member of the law firm Tyson & Mendes, LLP, attorneys of record for Defendants Jing Yuan, Eric Voss, Max Diez, and California Property Management Group, Inc. Plaintiffs filed the instant lawsuit on February 3, 2023. Defendants, then represented by attorney Marc D. Bender, filed an Answer on March 6, 2023. (A true and correct copy of the Complaint is attached hereto as “Exhibit A”). (A true and correct copy of the Answer is attached hereto as “Exhibit B”). 10 Plaintiff Nestor Quezada served Defendant Jing Yuan with Requests for Production, Set 11 Two, on August 1, 2023. (A true and correct copy ofthe Requests for Production is attached 12 hereto as “Exhibit C”). Voss and Yuan, through Mr. Bender, failed to respond. 13 On October 5, 2023, the Parties agreed to extend the time allowed for Plaintiffs to bring a 14 motion to compel responses in exchange for providing responses to Nestor Quezada’s 15 Requests for Production. (A true and correct copy of Plaintiffs’ counsel’s letter to counsel 16 of record is attached hereto as “Exhibit D”). 17 Plaintiff sought relief through an Informal Discovery Conference, which instructed Yuan 18 and Voss to serve responses to Nestor Quezada’s Requests for Production. (A true and 19 correct copy of the Informal Discovery Conference’s opinion is attached hereto as “Exhibit 20 E”). 21 Yuan and Voss served responses to the Requests for Production on January 10, 2024. (A 22 true and correct copy of the responses is attached hereto as “Exhibit F”). Yuan provided a 23 signed verification that same day; Voss provided a signed verification on March 7, 2023. 24 (A true and correct copy of Voss’ verification is attached hereto as “Exhibit G”). 25 Plaintiffs did not endeavor to meet and confer with Defendants’ counsel regarding any 26 perceived substantive inadequacy in Defendants Yuan and Voss’ responses to the Requests 27 for Production. 28 6 DEFENDANTS JING YUAN AND ERIC VOSS’ OPPOSITION TO PLAINTIFFS’ MOTION TO COMPEL RESPONSE AND FURTHER RESPONSE TO NESTOR QUEZADA’S REQUESTS FOR PRODUCTION, SET TWO 8. Voss and Yuan filed a Motion for Leave to serve objections to Nestor Quezada’s Requests for Production, Set Two, on March 5, 2024. (A true and correct copy of the Motion for Leave is attached hereto as “Exhibit H’”’). The hearing date for that Motion is May 10, 2024. I declare under penalty of perjury under the laws of the State of California that the facts referenced in the foregoing are true and correct, and that this Declaration is executed on March 18, 2024, in Mountain View, California. Liam Sidebottom 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 7 DEFENDANTS JING YUAN AND ERIC VOSS’ OPPOSITION TO PLAINTIFFS’ MOTION TO COMPEL RESPONSE AND FURTHER RESPONSE TO NESTOR QUEZADA’S REQUESTS FOR PRODUCTION, SET TWO EXHIBIT A a HOWIE & SMITH, L.L.P ATTORNEYS AT LAW Electronically 1777 BOREL PLACE, SUITE 1000 by Superior ¢ out of Califors inty of San Matex SAN MATEO, CA 94402-3509 ON 2/3/2023 TEL: (650) 685-9300 By s/ Salote Alipate FAX: (650) 685-3967 Deputy Clerk ROBERT G. HOWIE, SBN 057361 AUDREY SMITH, SBN 180836 ATTORNEYS FOR NESTOR QUEZADA, LEONIDAS QUEZADA IN THE SUPERIOR COURT OF THE STATE OF CALIFORNIA IN AND FOR THE COUNTY OF SAN MATEO 10 11 NESTOR QUEZADA, LEONIDAS 23-CIV-00536 Case Ni QUEZADA 12 COMPLAINT . Wrongful and Fraudulent Eviction; 13 Plaintiffs. Retaliatory Eviction; Negligent Misrepresentation: 14 Vv. Intentional Misrepresentation: Negligence and Negligence Per Se: 15 JING YUAN, ERIC VOSS, MAX DIEZ, Breach of Contract: CALIFORNIA PROPERTY Intentional Infliction of Emotional Distress; 16 MANAGEMENT GROUP, INC. Unfair Competition (B&P Code §17200). and DOES One through Fifty, Inclusive. 17 18 JURY TRIAL DEMANDED 19 Defendants. Judge Assigned. Filing Date: 20 Plaintiffs NESTOR QUEZADA, LEONIDAS QUEZADA allege as follows 21 GENERAL ALLEGATIONS 22 i At all times herein mentioned Plaintiffs NESTOR QUEZADA and LEONIDAS 23 QUEZADA were an individuals residing in the State of California. From 2007 to September 2022 they lawfully occupied residential rental property at 611 S. Eldorado Street, Unit 1, in San Mateo, California [the “PROPERTY.”] 2. The PROPERTY is aresidential rental property apartment building located in San Mateo. 27 1 28 COMPLAINT California. 3 Defendants are and/or were the owners, managers, landlords, sellers and buyers of the PROPERTY at 611 S. Eldorado Street, Unit 1, in San Mateo, California. Defendants JING YUAN, ERIC VOSS are residents of the State of California and the owners of the PROPERTY. Defendant CALIFORNIA PROPERTY MANAGEMENT GROUP, INC. was and is a corporation organized and existing under the laws of the State of California and doing business in the County of San Mateo in the State of California, and is the property management company for the PROPERTY and/or agent of Defendants YUAN and VOSS. Defendant MAX DIEZ is a resident of the State of California and the principal of CALIFORNIA PROPERTY MANAGEMENT GROUP, INC. 10 4 The true names, capacities or involvement, whether individual, corporate, governmental 11 or associate, of the Defendants named herein as DOE are unknown to Plaintiffs who therefore sue said 12 Defendants by such fictitious names. Plaintiffs prays leave to amend this Complaint to show their true 13 names and capacities when the same have been finally determined. 14 5 Plaintiffs are informed and believe, and upon such information and belief allege, that each 15 of the Defendants designated herein as DOE is negligently or otherwise legally responsible in some 16 manner for the events and happenings herein referred to, and negligently or otherwise caused injury and V7, damages proximately thereby to Plaintiffs, as is hereinafter alleged. 18 6 At all times herein mentioned, each and every of the Defendants herein was the agent, 19 servant and employee, each of the other and each was acting within the course and scope of his, her, or 20 its agency, service and employment, with the permission, consent and ratification, each of the other. 21 FACTS COMMON TO ALL CAUSES OF ACTION 22 7 The acts and conduct complained of herein occurred in the County of San Mateo in the 23 State of California. The PROPERTY is located in the County of San Mateo in the State of California. 24 8 Plaintiffs were tenants at the PROPERTY from April 2007 until September 30, 2022. 25 9 On or about April 2007, Plaintiffs entered into a written residential lease agreement 26 (LEASE) with the prior property owners and by the terms of which Defendants rented residential 27 28 COMPLAINT property to Plaintiff's. A true and correct copy of the LEASE is attached to this complaint as Exhibit A and made a part of this complaint. 10. Plaintiffs complied with and performed all conditions, covenants, and promises required by the LEASE or was excused, prevented or delayed from performing their obligations under the LEASE by the acts or omissions of Defendants. 11. On or about April 15, 2022, defendants JING YUAN and ERIC VOSS purchased the PROPERTY. 12. On April 15, 2022, Defendants notified the Plaintiffs that their rent would increase from $1,650.00 per month to $2,750.00 per month, an increase in rent of nearly 67 percent, as of June 15, 10 2022. 11 13, This rent increase was in clear violation of the Tenant Protection Act of 2019. (Civ. Code 12 §1947.12.) Civil Code section 1947.12 limits annual rent increases on existing tenancies to 5 percent, 13 plus the percentage change in the cost of living, or 10 percent, whichever is lower. (Civ. Code 14 §1947.12.) 15 14. Defendants also notified the Plaintiffs verbally that they would be responsible for new 16 utility charges, for water and garbage, as of June 15, 2022. Plaintiff's were informed that the new utility 17 charges would be divided equally between the four units of the PROPERTY regardless of the number 18 of occupants or rate of consumption, in violation of Civil Code section 1954.205. 19 15. Plaintiffs continued paying rent at the contractually designated rate and paying utilities 20 as designated in the LEASE. On June 10, 2022, Plaintiffs notified Defendants in writing of objections 21 to the rental rate increase and new utilities charges. 22 16. On June 16, 2022, Defendants served Plaintiffs with a “Notice to Pay Rent or Quit” based 23 on the illegal rent increase, Attached as Exhibit B, and incorporated herein by reference, is a true and 24 correct copy of the Notice to Pay Rent or Quit. 25 17. On August 2, 2022, Defendants served Plaintiffs with a Sixty-Day Notice to Terminate 26 Tenancy. The reason stated for eviction was “Withdrawal from the rental market.” Attached as Exhibit 27 3 28 COMPLAINT C, and incorporated herein by reference, is a true and correct copy of the Sixty-Day Notice to Terminate Tenancy. 18. Defendants did not notify Plaintiffs of their right to an early inspection and walk through two weeks prior to move out in violation of Civil Code section 1950.5(f). Defendants did not notify Plaintiffs of their right to relocation fees nor did they provide Plaintiffs with relocation fees in violation of Civil Code section 1946.2(d). 19. Plaintiffs moved out of the PROPERTY on September 30, 2022. Plaintiffs sustained injuries and associated damages as a result of the move and due to dangerous and defective conditions at the PROPERTY, including but not limited to the Plaintiff NESTOR QUEZADA’s personal injury 10 resulting from the defective condition and inadequate lighting of the concrete walkway providing ingress i and egress to the trash disposal area. Plaintiffs also accrued relocation costs and now pay an increased 12 rental rate. 13 20. The PROPERTY was advertised for rental and re-rented by Defendants in November 14 2022 at $2,900.00 per month. 15 21. Plaintiffs requested the return of their security deposit. On October 10,2022, Defendants 16 apprised Plaintiffs by certified mail of deductions the security deposit totaling $1,070.28. The claimed 17 deductions included: (1) Defendants’ own bank fees resulting from Defendants’ requirement that 18 Plaintiffs to pay rent electronically (in violation of Civil Code section 1947.3) ($75.00); (2) a late fee 19 charge ($100) from May 2022 which arose due to confusion about how to pay rent and whom to pay it 20 to after the ownership change and which was excused by Defendants at that time; (3) utility bills 21 ($395.28) for invalid water and other utility charges not included in the lease; and (4) a “Cleaning 22 Service Fee” ($500.00) without any receipt from a cleaning service or notice of what required “cleaning” 23 in excess of ordinary wear and tear. 24 FIRST CAUSE OF ACTION WRONGFUL AND FRAUDULENT EVICTION 25 22. Plaintiffs re-allege, and incorporate by reference, every allegation contained in the 26 preceding paragraphs of this Complaint as though set forth herein. 27 4 28 COMPLAINT 23. Defendants wrongfully, illegally and fraudulently terminated the TENANCY at the PROPERTY without actual just cause, including but not limited to, in order to facilitate the re-rental of the PROPERTY at a higher rental rate. Re-rental of the property at a higher rental rate is not a just cause for eviction pursuant to the California Tenant Protection Act of 2019 and is a violation of California Civil Code section 1946.2. The notice of the termination of the LEASE was defective in violation of California Civil Code sections 1946.2 and 1947.10 and was obtained by fraud. The PROPERTY was not removed from the rental market. 24. Defendants interfered with the Plaintiffs’ right to quiet enjoyment of the premises by wrongfully, illegally, and fraudulently terminating the TENANCY. 10 25. As a result of Defendants’ interference and illegal, fraudulent and wrongful 11 termination of the TENANCY, Plaintiffs vacated the PROPERTY on September 30, 2022. 12 26. As a direct and proximate cause of Defendants’ wrongful eviction and interference 13 with the implied covenant of quiet enjoyment, the covenant of quiet enjoyment, and the implied 14 covenant of good faith and fair dealing, Plaintiffs have incurred and will continue to incur substantial 15 economic and noneconomic damages including overpayment of rent, out of pocket expenses, 16 personal injuries and associated damages, physical and mental discomfort, anxiety, emotional and 17 mental stress and distress, inconvenience, frustration, fear, and other damages in an amount to be 18 determined at trial. 19 27: Defendants’ termination of the TENANCY was oppressive and malicious within the 20 meaning of Civil Code Section 3294 in that it subjected Plaintiffs to cruel and unjust hardship in 21 willful and conscious disregard of Plaintiffs’ rights and the safety of the Plaintiffs, thereby entitling 22 Plaintiffs to an award of punitive damages. 23 28. Plaintiffs have incurred and will continue to incur attorneys fees and costs in this 24 litigation and is entitled to recover such fees and costs from Defendants under the provisions of the 25 LEASE and Civil Code section 1947.10. 26 29. Wherefore Plaintiffs pray for judgment against Defendants, and each of them, as set 27 5 28 COMPLAINT forth below. SECOND CAUSE OF ACTION RETALIATORY EVICTION 30. Plaintiffs re-allege, and incorporate by reference, every allegation contained in the preceding paragraphs of this Complaint as though set forth herein. Sie Defendants’ eviction of Plaintiff was done in retaliation for Plaintiffs’ lawful and peaceable exercise of their rights under the law to object to and refuse to comply with an illegal rent increase which was in violation of the Tenant Protection Act of 2019 and utilities charges which violated Civil Code section 1954.205. On information and belief, tenants who did not object to the illegal rent increase and changes to utilities charges were not evicted. 10 32. In committing the actions and conduct described above, Defendants acted with 11 recklessness, oppression, fraud, malice, and a complete lack of common decency. Plaintiffs 12 therefore seek an award of exemplary or punitive damages pursuant to Civil Code section 1942.5 and 13 Civil Code Section §3294. Defendants’ conduct was not in good faith or in compliance with the 14 LEASE. Defendants’ conduct was done for the unlawful purpose of retaliating against Plaintiff and 15 not for the proper purpose of public participation in protected and/or privileged constitutional 16 activity. 17 33. As a direct and proximate cause of Defendants’ conduct, Plaintiff has incurred and 18 will continue to incur substantial economic and noneconomic damages including overpayment of 19 rent, out of pocket expenses, personal injuries and associated damages, physical and mental 20 discomfort, anxiety, emotional and mental stress and distress, inconvenience, frustration, fear, and 21 other damages in an amount to be determined at trial. 22 34. Plaintiff has incurred and will continue to incur attorneys fees and costs in this 23 litigation and is entitled to recover such fees and costs from Defendants under the provisions of Civil 24 Code section 1942.5 and the Lease. 25 35. Wherefore Plaintiff prays for judgment against Defendants, and each of them, as set 26 forth below. 27 28 COMPLAINT THIRD CAUSE OF ACTION NEGLIGENT MISREPRESENTATION 36. Plaintiffs re-allege, and incorporate by reference, every allegation contained in the preceding paragraphs of this Complaint as though set forth herein. 37. Defendants represented to Plaintiffs that they intended to remove the PROPERTY from the rental market. 38. This representation was, in fact, false. The PROPERTY was not removed from the rental market. Instead, the PROPERTY was rapidly re-rented at a greatly increased rental rate. 39. When the Defendants made this representation, they knew it to be false and/or had no reasonable ground for believing it to be true. 10 40. Plaintiffs actually and justifiably relied upon the misrepresentation and moved out as 11 of the PROPERTY. Had the Plaintiffs known the actual facts, they would not have taken such 12 action. The Plaintiffs’ reliance on the defendant’s representations was justified as it was the official 13 reason provided for the termination of their tenancy, and they had no basis to believe otherwise and 14 assumed that the reason for the termination of their tenancy was valid and legal. 15 41. As a direct and proximate cause of Defendants’ misrepresentations and interference 16 with Plaintiffs’ tenancy, including the implied covenant of quiet enjoyment and the implied covenant 17 of good faith and fair dealing, Plaintiffs have incurred and will continue to incur substantial 18 economic and noneconomic damages including overpayment of rent, out of pocket expenses, 19 personal injuries and associated damages, physical and mental discomfort, anxiety, emotional and 20 mental stress and distress, inconvenience, frustration, fear, and other damages in an amount to be 21 determined at trial. 22 42. Wherefore Plaintiffs prays for judgment against Defendants, and each of them, as set 23 forth below. 24 FOURTH CAUSE OF ACTION 25 INTENTIONAL MISREPRESENTATION 26 43. Plaintiffs re-allege, and incorporate by reference, every allegation contained in the 27 1 28 COMPLAINT preceding paragraphs of this Complaint as though set forth herein. 44, Defendants’ misrepresentations were intended to deceive the PlaintiffS into thinking that there was a legitimate reason for the termination of their tenancy, and were oppressive and malicious within the meaning of Civil Code Section 3294 in that they subjected Plaintiffs to cruel and unjust hardship in willful and conscious disregard of Plaintiffs’ rights and safety of the Plaintiffs, thereby entitling Plaintiffs to an award of punitive damages. 45. As a direct and proximate cause of Defendants’ conduct, Plaintiffs have incurred and will continue to incur substantial economic and noneconomic damages including overpayment of rent, out of pocket expenses, personal injuries and associated damages, physical and mental 10 discomfort, anxiety, emotional and mental stress and distress, inconvenience, frustration, fear, and 11 other damages in an amount to be determined at trial. 12 46. Wherefore Plaintiffs pray for judgment against Defendants, and each of them, as set 13 forth below. 14 FIFTH CAUSE OF ACTION NEGLIGENCE AND NEGLIGENCE PER SE 15 47. Plaintiffs re-allege, and incorporate by reference, every allegation contained in the 16 preceding paragraphs of this Complaint as though set forth herein. 17 48. At all times mentioned in this complaint Defendants owned, operated, maintained, 18 managed controlled, sold and purchased the PROPERTY. 19 49. At all times mentioned in this complaint Plaintiffs were paying tenants of Defendants. 20 50. As the owners and managers in control of the PROPERTY, Defendants had a legal 21 duty to use due care in the ownership, management and operation of the PROPERTY, including in 22 the management of the TENANCY. 23 Sl. Defendants’ termination of the TENANCY at the PROPERTY was based upon 24 misrepresentations made to the Plaintiffs in order to facilitate and allow Defendants’ rental rate 25 increase in violation of Defendants’ contractual and other duties to Plaintiffs as landlords and 26 property managers. 27 g 28 COMPLAINT 52. Defendants’ termination of the TENANCY at the PROPERTY violated California’s Tenant Protection Act of 2019 (Civil Code section 1946.2) which requires just cause for termination of a lease, and because Defendants failed to compensate Plaintiffs’ relocation expenses and misrepresented the just cause for the eviction. 53. Defendants’ termination of the TENANCY at the PROPERTY violated California Civil Code section 1927. 54, Defendants’ proposed changes to Plaintiffs’ rent violated California’s Tenant Protection Act of 2019 (Civil Code section 1947.12) and Penal Code section 396 (price gouging). 55. Defendants proposed changes to Plaintiffs’ utilities charges, and deduction of utilities 10 charges from Plaintiffs’ security deposit, violated Civil Code section 1954.205. 11 56. Defendants’ requirement that rent be paid electronically, and charges against the 12 security deposit for their own electronic bank fees, violated Civil Code section 1947.3. 13 37. Defendants violated California Civil Code section 1950.5(f) by failing to notify 14 Plaintiffs of their right to an initial inspection prior to moving out of the PROPERTY. 15 58. Defendants violated California Civil Code section 1950.5(g) by failing to return 16 Plaintiffs’ security deposit on time or in full, and failing to accurately and reasonably itemize and 17 document reasonable repair and other lawful deductions, and wrongfully and in bad faith and/or for 18 retaliatory purpose, withheld amounts that were either paid in full, exempted from payment, or were 19 not due, in violation of various provisions California Civil Code section 1950.5. 20 59. Defendants failed to exercise ordinary care in the ownership and management of the 21 PROPERTY by failing to follow the law with respect to the management of the TENANCY and 22 termination of the TENANCY even with express knowledge and actual notice of the requirements of 23 the Tenant Protection Act and other California laws. Defendants had actual and constructive 24 knowledge of the law, including the requirements of the Tenant Protection Act (Civil Code 25 §§1946.2, 1947.12), Civil Code section 1927, Civil Code section 1950.5, Civil Code section 26 1954.205, Penal Code section 396, Civil Code section 1947.3, and Civil Code section 1714, and still 27 9 28 COMPLAINT failed to follow the law. 60. Defendants failed to exercise ordinary care in the ownership and management of the PROPERTY by failing to maintain the PROPERTY in a safe and habitable condition, including but not limited to the defective condition and inadequate lighting of the concrete walkway providing ingress and egress to the trash disposal area, resulting in injury to plaintiff NESTOR QUEZADA. 61. Asa direct and proximate cause of Defendants’ conduct Plaintiffs have incurred and will continue to incur substantial economic and noneconomic damages including overpayment of rent, out of pocket expenses, personal injuries and associated damages, physical and mental discomfort, anxiety, emotional and mental stress and distress, inconvenience, frustration, fear, and 10 other damages in an amount to be determined at trial. 11 62. Wherefore Plaintiffs prays for judgment against Defendants, and each of them, as set 12 forth below. 13 SIXTH CAUSE OF ACTION BREACH OF CONTRACT 14 63. Plaintiffs re-allege, and incorporate by reference, every allegation contained in the 15 preceding paragraphs of this Complaint as though set forth herein. 16 64, Defendants were obligated to perform under the terms of the written LEASE. A 17 covenant of good faith and fair dealing is contained in every residential rental lease and/or agreement 18 in the State of California pursuant to state statute and common law. A covenant of quiet enjoyment 19 providing for tenant possession and quiet enjoyment of the premises without disturbance of the 20 tenant's possession and beneficial enjoyment of the premises for the purposes is contained in every 21 residential rental lease and/or agreement in the State of California. Defendants breached these 22 covenants by fraudulently terminating Plaintiffs’ tenancy in violation of the laws of the State of 23 California and the United States, by withholding Plaintiffs’ security deposit in bad faith or otherwise, 24 and by failing to maintain the premises in a nondefective and habitable condition. 25 65. Paragraph 4 of the LEASE provides that “Tenant will be responsible for the payment 26 of all utilities and services except water and garbage, which will be paid by the Owner.” Defendants 27 10 28 COMPLAINT breached Paragraph 4 of the LEASE. Paragraph 17 of the LEASE provides that “[t]he security deposit will secure the performance of Tenant’s obligations.” Defendants breached Paragraph 17 of the LEASE by withholding over a thousand dollars of the security deposit for items which were not the Plaintiff's obligations. 66. Plaintiffs have complied with and performed all conditions, covenants, and promises required on their part to be performed in accordance with the terms and conditions of the LEASE, including the payment or attempted payment of all rents due and maintenance of THE PROPERTY, or were excused from performing their obligations under the LEASE. 67. As a direct and proximate cause of these breaches of the LEASE, including the 10 implied covenant of quiet enjoyment and the implied covenant of good faith and fair dealing, 11 Plaintiffs have incurred and will continue to incur substantial economic and noneconomic damages 12 including overpayment of rent, out of pocket expenses, personal injuries and associated damages, 13 physical and mental discomfort, anxiety, emotional and mental stress and distress, inconvenience, 14 frustration, fear, and other damages in an amount to be determined at trial. 15 68. Wherefore Plaintiffs pray for judgment against Defendants, and each of them, as set 16 forth below. 17 SEVENTH CAUSE OF ACTION INTENTIONAL INFLICTION OF EMOTIONAL DISTRESS 18 69. Plaintiffs re-allege, and incorporate by reference, every allegation contained in the 19 preceding paragraphs of this Complaint as though set forth herein. 20 70. That at all times herein mentioned, the Defendants, and each of them, had actual and 21 constructive knowledge of the aforesaid harmful, offensive and unwelcome conduct of Defendants, 22 and each of them, and that said Defendants, and each of them, with knowledge of the aforesaid 23 conduct participated in, authorized, ratified and/or otherwise permitted the aforementioned conduct 24 to continue. 25 dle That said Defendants, and each of them, had knowledge that participating in, 26 authorizing, ratifying and/or otherwise permitting said conduct to continue would lead to a high 27 u 28 COMPLAINT probability that Plaintiff would be harmed and injured as a result of the harmful, offensive and unwelcome conduct of Defendants and each of them. The aforementioned participation, authorization and/or ratification was wilful, wanton and malicious, constituting a conscious disregard for the safety and rights of Plaintiffs thereby constituting oppression. Plaintiffs further allege that such despicable conduct in intolerable in a civilized society, thereby entitling Plaintiffs to punitive and exemplary damages against Defendants, and each of them, according to proof. 72. In so acting and/or failing to act, the Defendants, and each of them, pursued an outrageous course of conduct, intentionally, and/or recklessly, thereby proximately causing Plaintiff severe emotional distress, shock, grief, anxiety, worry, and other highly unpleasant emotions. 10 EIGHTH CAUSE OF ACTION BUSINESS & PROFESSIONS CODE §§17200, et seq. 11 723. Plaintiffs re-allege, and incorporate by reference, every allegation contained in the 12 preceding paragraphs of this Complaint as though set forth herein. 13 74. Plaintiffs brings this cause of action on Plaintiffs’ own behalves, on behalf of all 14 persons similarly situated, and on behalf of the People of the State of California. 15 75. By reason of Defendants’ failure to comply with federal, state and local law in the 16 ownership and management of real property, Defendants’ conduct constitute unfair business 17 practices under California Business and Professions Code section 17200, et seq. and Business and 18 Professions Code section 17500. In promoting, advertising, selling and contracting with a residential 19 tenant, Defendants violated the law in terminating that lease after attempting to illegally raise the 20 rents and disregarded the rights of a tenant, including Plaintiffs, other tenants at the PROPERTY, 21 and other members of the general public, violated the Tenant Protection Act and other laws, and 22 misrepresented facts in order to convince Plaintiffs to vacate the PROPERTY. To the extent the 23 residential housing and housing management does not reach reasonable consumer expectations, the 24 acts and omission of Defendants constitute fraudulent and unfair business practices and are 25 prohibited by California Business and Professionist Code § 17200. To the extent the acts and 26 omissions of Defendants set forth in this complaint have caused damages to Plaintiffs and other 27 12 28 COMPLAINT members of the general public, these acts and omissions constitute violations of California Business and Professionist Code § 17200 and will continue to the damage of the general public on the part of the Defendants until prohibited by order of this court. 76. Plaintiffs are informed and believe and thereon allege that it is the regular practice of Defendants to intentionally disregard the rights of tenants and violate applicable laws relating to tenancies at their property(ies) in ways that include, but are not limited to, price gouging and unlawful rent increases in violation of Penal Code section 396 and the Tenant Protection Act, illegally and fraudulently terminating tenancies in order to avoid the requirements of the Tenant Protection Act, charging for utilities in violation of Civil Code section.1954.205, requiring electronic 10 payment of rent in violation of Civil Code section 1947.3, and various violations of Civil Code 11 section 1950.5 including failing to advise tenants of their right to an initial inspection before moving 12 out and unreasonable and unsupported deductions/bad faith withholding of tenants’ security deposits. 13 77. At all times herein relevant, Defendants were conducting business under the laws of 14 the United States, the State of California, the County of San Mateo, and the City of San Mateo and 15 were obligated to comply with those laws. 16 78.