arrow left
arrow right
  • 24CV00998 document preview
  • 24CV00998 document preview
  • 24CV00998 document preview
  • 24CV00998 document preview
  • 24CV00998 document preview
  • 24CV00998 document preview
  • 24CV00998 document preview
  • 24CV00998 document preview
						
                                

Preview

1 JODY STEINBERG, ESQ., SBN 144564 WHITNEY L. BOST, ESQ., SBN 253999 2 TYLIN J. SCHEPPER, ESQ., SBN 353354 HANGER, STEINBERG, SHAPIRO & ASH 3 A Law Corporation 21031 Ventura Blvd., Suite 800 4 Woodland Hills, CA 91364-6512 (818)226-1222 Fax (818)226-1215 5 js@hssalaw.com; wlb@hssalaw.com; tjs@hssalaw.com 6 Attorneys for Defendants KCG PROPERTY HOLDINGS, LLC; TIMOTHY KARMAN; YVETTE KARMAN; 7 JUSTIN COCHRANE, erroneously sued as JUSTINE COCHRANE dba 805 PROPERTY MANAGEMENT 8 SUPERIOR COURT OF THE STATE OF CALIFORNIA 9 FOR THE COUNTY OF SANTA BARBARA 10 11 JAMES TORRES; LINDA TORRES, CASE NO. 24CV00998 (Assigned for all purposes to 12 Plaintiffs, Judge Colleen K. Sterne, Dept. 5) 13 vs. DEFENDANTS’ NOTICE OF MOTION AND MOTION TO STRIKE PORTIONS 14 KCG PROPERTY HOLDINGS, LLC, a OF PLAINTIFFS’ COMPLAINT; California Limited Liability Company; MEMORANDUM OF POINTS AND 15 TIMOTHY KARMAN, an individual; AUTHORITIES; DECLARATION OF YVETTE KARMAN, an individual; TYLIN J. SCHEPPER IN SUPPORT 16 JUSTINE COCHRANE dba 805 THEREOF PROPERTY MANAGEMENT; and DOES 1 17 through 50, inclusive, [[Proposed] Order filed concurrently herewith ] 18 Defendants. Date: July 22, 2024 19 Time: 10:00 a.m. Dept: 5 20 FSC Date: None 21 Trial Date: None 22 23 TO ALL PARTIES AND THEIR ATTORNEYS OF RECORD: 24 PLEASE TAKE NOTICE that on July 22, 2024 at 10:00 a.m. in Department “5” of 25 the above-entitled Court, Defendants KCG PROPERTY HOLDINGS, LLC, TIMOTHY 26 KARMAN, YVETTE KARMAN, and JUSTIN COCHRANE dba 805 PROPERTY 27 MANAGEMENT, (hereinafter “Defendants”) will and hereby does move the Court to 28 strike portions of the Complaint as follows: 1 ________________________________________________________________________________________ Motion to Strike Portions of Plaintiff’s Complaint 1 1. Pages 14-15, paragraph 55, “Defendants’ conduct above was willful, wanton 2 intentional, despicable, malicious, and initiated with malice and with the intent to 3 knowingly take advantage of, oppress, and injure Plaintiff’s. Defendants at all 4 times acted with a willful and conscious disregard of the rights of safety of 5 Plaintiffs and the building’s other tenants. Defendants were at all times aware that 6 there was a high probability that their intentional and/or negligent failure to repair 7 and maintain the Subject Property would injure Plaintiffs and cause them 8 personal injury, emotional distress, and property damage. Plaintiffs are therefore 9 entitled to an award of punitive and exemplary damages under and pursuant to 10 Civil Code, Section 3294 and Taylor v. Superior Court (1979) 24 Cal.3d 890.” 11 2. Page 19, Prayer for Relief, paragraph 4, “For exemplary and punitive damages 12 according to proof.” 13 This Motion is brought pursuant to Code of Civil Procedure, §§435 and 436, on 14 grounds that the above-referenced language constitutes irrelevant, false, or improper 15 matter, conclusions of law and/or is not supported by the facts. 16 This Motion will be based upon this Notice, the Memorandum of Points and 17 Authorities, the Declaration of Tylin J. Schepper attached hereto, all papers filed in this 18 action, and upon such oral and documentary evidence as may be received at the time 19 of hearing. 20 DATED: May 2, 2024 HANGER, STEINBERG, SHAPIRO & ASH 21 22 BY: __________________________ JODY STEINBERG, ESQ. 23 WHITNEY L. BOST, ESQ. TYLIN J. SCHEPPER, ESQ. 24 Attorneys for Defendants 25 KCG PROPERTY HOLDINGS, LLC; TIMOTHY KARMAN; YVETTE 26 KARMAN; JUSTIN COCHRANE, erroneously sued as JUSTINE 27 COCHRANE dba 805 PROPERTY 270.2335 MANAGEMENT 28 2 ________________________________________________________________________________________ Motion to Strike Portions of Plaintiff’s Complaint 1 MEMORANDUM OF POINTS AND AUTHORITIES 2 I. INTRODUCTION 3 Plaintiffs claim to have suffered damages as tenants of a residential property located 4 at 407 E. Chapel Street, Apt. C, Santa Barbara, CA 93454 which Plaintiffs allege were 5 owned and managed by Defendants. 6 On or around February 22, 2024 Plaintiffs filed the Subject Complaint against 7 Defendants for (1) Breach of Contract/Covenant of Quiet Enjoyment/Warranty of 8 Habitability; (2) Tortious Breach of the Implied Warranty of Habitability; (3) Negligence; 9 (4) Violation of Unfair Business Practices; (5) Tenant Harassment; and (6) Wrongful 10 Eviction. 11 As will be set forth more fully below, Plaintiffs fail to allege sufficient facts to support 12 claims for punitive damages and are thus improper. Therefore, these claims and prayer 13 should be stricken from the Complaint. 14 II. A COURT MAY STRIKE PORTIONS OF A COMPLAINT WHERE SUCH 15 CLAIMS LACK FACTUAL SUPPORT OR ARE IMPROPER 16 Code of Civil Procedure, §436 permits a party to serve and file a motion to strike 17 any part of a complaint, and states: 18 “The court may, upon a motion made pursuant to §435, … and upon terms it deems proper: (a) Strike out any irrelevant, false, or improper 19 matter inserted in any pleading. (b) Strike out all or any part of any 20 pleading not drawn or filed in conformity with the laws of this state, a court rule, or any order of the court.” 21 22 Code of Civil Procedure, §437(a) further provides, in pertinent part: 23 “The grounds for a motion to strike shall appear on the face of the challenged pleading or from any matter of which the court is required 24 to take judicial notice.” 25 Furthermore, Code of Civil Procedure, §431.10 states in pertinent part: 26 (b) An immaterial allegation in a pleading is any of the following: * * * 27 (3) A demand for judgment requesting relief not supported by the allegations of the complaint or cross-complaint. 28 3 ________________________________________________________________________________________ Motion to Strike Portions of Plaintiff’s Complaint (a) An “immaterial allegation” means “irrelevant matter” as that term 1 is used in §436. 2 It is the position of moving Defendants that the allegations in Plaintiffs’ Complaint, as 3 further discussed below, do not state sufficient facts to entitle Plaintiffs to punitive 4 damages. Thus, such claims are improper here and therefore must be stricken. 5 III. PLAINTIFF’S CLAIMS AND PRAYER FOR PUNITIVE DAMAGES MUST 6 BE STRICKEN FROM THE COMPLAINT AS SUCH CLAIMS LACK 7 FACTUAL SUPPORT AND ARE IMPROPER 8 Regarding punitive damages, “[t]he universally recognized principle [is] that ‘[t]he 9 law does not favor punitive damages and they should be granted with the greatest 10 caution.’” Dyna-Med, Inc. v. Fair Employment & Housing Commission, (1987) 43 Cal.3d 11 1379, 1392 (citation omitted). Punitive damages should only be allowed in the “clearest 12 of cases.” Henderson v. Security National Bank, (1977) 72 Cal.App.3d 764, 771. Here, 13 Plaintiffs’ claim for punitive damages as alleged in Plaintiff’s Second Cause of Action for 14 Tortious Breach of The Implied Warranty of Habitability is subject to a Motion to Strike 15 because Plaintiff’s Complaint lacks the specific facts necessary to support such a claim. 16 Under California Civil Code § 3924, punitive damages may only be recovered 17 when a Plaintiff can show clear and convincing evidence that a defendant is guilty of 18 oppression, malice, or fraud. Those terms are further defined in § 3924(c): 19 1. “Malice” means conduct which is intended by the defendant to cause injury to the 20 plaintiff or despicable conduct which is carried on by the defendant with a willful 21 and conscious disregard of the rights or safety of others. 22 2. “Oppression” means despicable conduct that subjects a person to cruel and 23 unjust hardship in conscious disregard of that person's rights. 24 3. “Fraud” means an intentional misrepresentation, deceit, or concealment of a 25 material fact known to the defendant with the intention on the part of the 26 defendant of thereby depriving a person of property or legal rights or otherwise 27 causing injury. 28 4 ________________________________________________________________________________________ Motion to Strike Portions of Plaintiff’s Complaint 1 Plaintiff’s asserted basis for punitive damages appears to arise from the 2 “Conscious disregard” theory of liability. In Taylor v. Superior Court, (1979) 24 Cal.3d 3 890, 894-95 the California Supreme Court held a claim for punitive damages based upon 4 the theory one “acted in conscious regard of Plaintiff's safety” required proof of 5 “something more than mere commission of a tort... There must be circumstances of 6 aggravation or outrage, such as spite or malice, or a fraudulent or evil motive on the part 7 of defendant, or such a conscious and deliberate disregard of the interests of others that 8 his conduct may be called willful or wonton.” id. at 894-895. 9 Facts supporting punitive damages must be specifically plead. G.D. Searle & Co., 10 (1975) 49 Cal.App.3d 22, 32. Here Plaintiffs have not specifically pled facts in their 11 Complaint to show malice, fraud or oppression. Plaintiffs’ repeatedly allege that 12 Defendants had notice of defects in the property and that Defendants failed or delayed 13 in making repairs to the subject property. Plaintiffs further allege that such conduct was 14 “intentional and designed to extract rent from Plaintiffs in derogation of Plaintiffs’ rights.” 15 However, no additional facts are pled to support this. 16 In Taylor, Plaintiffs provided more than just conclusory allegations. In that case, 17 which concerned the assessment of punitive damages in a drunk driving case, Plaintiffs 18 specifically pled: “Defendant’s history of alcoholism, his prior arrests and convictions for 19 drunk driving, his prior accident attributable to his intoxication, and his acceptance of 20 employment involving the transportation of alcoholic beverages.” Taylor, supra 24 21 Cal.3d 890, 896. 22 Furthermore, “[f]or plaintiffs attempting to prove malice by showing a “conscious 23 disregard” of their rights as opposed to an actual intent to harm, the [1987 Reform] Act 24 imposed additional requirements of “despicable” and “willful” defense conduct.” College 25 Hospital Inc. v. Superior Court, (1994) 8 Cal.4th 704, 713. As the court in College 26 Hospital further outlined: 27 “despicable” conduct seems to represent a new substantive limitation on punitive 28 damage awards. Used in its ordinary sense, the adjective “despicable” is a 5 ________________________________________________________________________________________ Motion to Strike Portions of Plaintiff’s Complaint 1 powerful term that refers to circumstances that are “base,” “vile,” or 2 “contemptible.” (4 Oxford English Dict. (2d ed. 1989) p. 529.) As amended to 3 include this word, the statute plainly indicates that absent an intent to injure the 4 plaintiff, “malice” requires more than a “willful and conscious” disregard of the 5 plaintiffs' interests. The additional component of “despicable conduct” must be 6 found. Id. at 725. 7 Plaintiffs’ Complaint is devoid of any specific facts showing that Defendants conduct 8 was “despicable,” “vile,” or “contemptible.” At most, Plaintiffs’ Complaint outlining 9 allegations that Defendants failed or delayed in making repairs to the subject property 10 could show negligence. However, negligence, even gross negligence is insufficient to 11 support an award of punitive damages. Ebaugh v. Rabkin (1972), 22 Cal.App. 3d 891, 12 894. 13 Courts have previously found that mere negligent failure to make repairs is an 14 insufficient basis to award punitive damages. In McDonell v. American Trust Co., (1955) 15 130 Cal.App.2d 296, allegations that a defendant was aware of a defective condition on 16 rented premises that could cause injury to tenants, and refused to repair the conditions, 17 was not enough to support punitive damages. There, plaintiffs alleged that defendant 18 was notified of defective conditions in the roof by both plaintiffs and the city building 19 inspector and that defendant refused to make repairs. However, the court held that such 20 allegations “do not spell an intentional tort (a conscious, deliberate intent to injure the 21 plaintiffs) or conduct so recklessly disregardful of the rights of others (sometimes 22 characterized as wanton or willful misconduct) as would show the “malice” in fact which 23 the statute (Civ. Code §3294) requires as a predicate for punitive…damages.” Id., at 24 299. Further, the court held that the conclusory allegations of “willful misconduct,” “willful 25 and wanton neglect” and “conscious disregard,” do not add anything of significance and 26 “are mere labels pinned on by the pleader,” and that at most, the allegations sound in 27 negligence. Id. Here, Plaintiffs’ allegations that Defendants repeatedly failed to remedy 28 and abate defective conditions at the subject property are similar to those described in 6 ________________________________________________________________________________________ Motion to Strike Portions of Plaintiff’s Complaint 1 McDonell. 2 Given the above, Plaintiff does not provide sufficient facts to support a punitive 3 damages claim. Therefore, Plaintiffs’ claim and prayer for punitive damages should be 4 stricken from the Complaint. 5 IV. CONCLUSION 6 Based on the foregoing, moving Defendants respectfully request that the Court 7 grant the herein Motion to Strike Portions of Plaintiffs’ Complaint without leave to 8 amend. 9 10 DATED: May 2, 2024 HANGER, STEINBERG, SHAPIRO & ASH 11 12 BY: __________________________ JODY STEINBERG, ESQ. 13 WHITNEY L. BOST, ESQ. TYLIN J. SCHEPPER, ESQ. 14 Attorneys for Defendants 15 KCG PROPERTY HOLDINGS, LLC; TIMOTHY KARMAN; YVETTE 16 KARMAN; JUSTIN COCHRANE, erroneously sued as JUSTINE 17 COCHRANE dba 805 PROPERTY MANAGEMENT 18 19 20 270.2335 21 22 23 24 25 26 27 28 7 ________________________________________________________________________________________ Motion to Strike Portions of Plaintiff’s Complaint 1 DECLARATION OF TYLIN J. SCHEPPER 2 I, TYLIN J. SCHEPPER, declare as follows: 3 1. I am an attorney at law duly licensed to practice law before all the Courts 4 of the State of California, and am an associate of the law firm Hanger, Steinberg, Shapiro 5 & Ash, attorneys of record for Defendants KCG PROPERTY HOLDINGS, LLC, 6 TIMOTHY KARMAN, YVETTE KARMAN, and JUSTIN COCHRANE dba 805 7 PROPERTY MANAGEMENT. 8 2. If called upon to testify as to the matters herein related, I could and would 9 competently do so based upon my review of the litigation file herein and my personal 10 participation as one of the attorneys of record herein. 11 3. Plaintiffs claim to have suffered damages as tenants of a residential 12 property located at 407 E. Chapel Street, Apt. C, Santa Barbara, CA 93454 which 13 Plaintiffs allege were owned and managed by Defendants. 14 4. On or around February 22, 2024 Plaintiffs filed the Subject Complaint 15 against Defendants for (1) Breach of Contract/Covenant of Quiet Enjoyment/Warranty 16 of Habitability; (2) Tortious Breach of the Implied Warranty of Habitability; (3) 17 Negligence; (4) Violation of Unfair Business Practices; (5) Tenant Harassment; and (6) 18 Wrongful Eviction. 19 5. Prior to filing the instant Motion, our office met and conferred with Plaintiff’s 20 counsel. 21 6. On March 22, 2024, our office emailed Plaintiff’s counsel a written meet 22 and confer requesting to meet and confer with Plaintiff’s counsel telephonically 23 regarding our intention to file a Motion to Strike Portions of Plaintiffs’ Complaint, filed 24 concurrently herewith, and Demurrer to Plaintiff’s Tenant Harassment and Wrongful 25 Eviction Causes of Action. 26 7. Subsequently, on March 26, 2024, I met and conferred with Plaintiff’s 27 counsel Christina Mills over telephone regarding the Motion to Strike and Demurrer. It 28 was requested at that meet and confer that our office provide case law supporting our 8 ________________________________________________________________________________________ Motion to Strike Portions of Plaintiff’s Complaint 1 position, I stated that our office would comply. Plaintiff’s counsel extended our time for 2 filing responsive pleadings. 3 8. On April 17, 2024, our office emailed Plaintiffs’ counsel an additional 4 written meet and confer which further outlined Defendants’ position regarding a Motion 5 to Strike Portions of Plaintiffs’ Complaint and Demurrer to Plaintiffs’ Tenant Harassment 6 and Wrongful Eviction Causes of Action and cited case law per Plaintiffs’ Counsel’s 7 request. 8 9. On April 18, 2024, our office provided Plaintiff’s counsel with copies of the 9 prior Unlawful Detainer Action, Case No. 22CV02638 papers which are herewith 10 concurrently filed with Defendants’ Request for Judicial Notice. 11 10. On April 22, 2024, I made two attempts to contact Plaintiffs’ counsel by 12 phone to further discuss the Motion to Strike and Demurrer to the Tenant Harassment 13 and Wrongful Eviction Causes of Action. Following those attempts, I sent Plaintiff’s 14 counsel another email requesting response that same April 22, 2024. 15 11. That same April 22, 2024, Plaintiff’s counsel sent email correspondence 16 to our office stating that their office needed to confer with their client first and granted us 17 a one-week extension on our responsive pleading. 18 12. On April 29, 2024, our office sent Plaintiff’s counsel further email 19 correspondence requesting Plaintiff let us know their position on our office filing a Motion 20 to Strike portions of Plaintiffs’ Complaint by April 30, 2024. Our office received an Auto- 21 Reply email from Plaintiff’s Counsel’s law firm stating that the firm was closed from April 22 29, 2024 through April 30, 2024. 23 13. On May 1, 2024, our office received email correspondence from Plaintiff’s 24 counsel that they disagreed with Defendants’ position and that our office was free to file 25 the instant Motion. 26 /// 27 /// 28 /// 9 ________________________________________________________________________________________ Motion to Strike Portions of Plaintiff’s Complaint 1 I declare under penalty of perjury under the laws of the State of California that 2 the foregoing is true and correct. 3 Executed on May 2, 2024 at Woodland Hills, California. 4 5 ___________________________________ 6 TYLIN J. SCHEPPER, Declarant 7 8 9 270.2335 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 10 ________________________________________________________________________________________ Motion to Strike Portions of Plaintiff’s Complaint PROOF OF SERVICE 1 STATE OF CALIFORNIA, COUNTY OF LOS ANGELES 2 I am employed in the county of Los Angeles, State of California. I am over the age 3 of 18 and not a party to the within action. My business address is 21031 Ventura Boulevard, Suite 800, Woodland Hills, California 91364-6512. 4 On May 2, 2024, I caused the document(s) described as DEFENDANTS’ NOTICE 5 OF MOTION AND MOTION TO STRIKE PORTIONS OF PLAINTIFFS’ COMPLAINT to be served on the parties on the attached mailing list as follows: 6 SEE ATTACHED MAILING LIST 7 ☐By United States Mail 8 I placed the envelope for collection and mailing following our ordinary business practices. I am readily familiar with this business’s practice for collecting and processing 9 correspondence for mailing. On the same day that correspondence is placed for collection and mailing, it is deposited in the ordinary course of business with the United States Postal 10 Service, in a sealed envelope with postage fully prepaid. The envelope or package was placed in the mail at Woodland Hills, California. 11 12 ☐By Facsimile I faxed the document(s) to the persons at the fax numbers listed on the attached 13 mailing list from fax number (818) 226-1215. 14 ☐By overnight delivery I placed the envelope or package for collection and overnight delivery to the 15 addresses listed on the mailing list at an office or a regularly utilized drop box of an overnight delivery carrier following our ordinary business practices. 16 ☐By electronic mail 17 I transmitted the document(s) via email to the email addresses listed on the attached mailing list. 18 For this case and unless notice to the alternative, please include the following 19 persons on your email service list: 20 Jody Steinberg, Esq. (js@hssalaw.com) Whitney L. Bost, Esq. (wlb@hssalaw.com) 21 Tylin J. Schepper, Esq. (tjs@hssalaw.com) Angie Moreno, Assistant (am@hssalaw.com) 22 Robyn Wyner, Assistant (raw@hssalaw.com) 23 I declare under penalty of perjury under the laws of the State of California that the foregoing is true and correct. 24 Executed on May 2, 2024, at Woodland Hills, California. 25 26 ________________________ 27 ANGIE MORENO Our File No.: 270.2335 28 11 ________________________________________________________________________________________ Motion to Strike Portions of Plaintiff’s Complaint 1 JAMES TORRES, et al. v. KCG PROPERTY HOLDINGS, LLC, et al. Court Case No.: 24CV00998 2 3 MAILING LIST 4 5 Daniel J. Lavi, Esq. 6 Christina Mills, Esq. THE TENANTS LAW FIRM 7 9454 Wilshire Boulevard, Penthouse Suite Beverly Hills, CA 90212 8 Phone: 310/432-3200 Cell: 760/917-9454 (Christina) 9 litigation@tenantslawfirm.com christina@tenantslawfirm.com 10 ATTORNEYS FOR PLAINTIFFS: JAMES TORRES and LINDA TORRES 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 12 ________________________________________________________________________________________ Motion to Strike Portions of Plaintiff’s Complaint