Boyd v. Carter

CourtCalifornia Court of Appeal
DecidedJuly 8, 2014
DocketJAD14-10
StatusPublished

This text of Boyd v. Carter (Boyd v. Carter) is published on Counsel Stack Legal Research, covering California Court of Appeal primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Boyd v. Carter, (Cal. Ct. App. 2014).

Opinion

1 Filed 6/9/14 Modified and Certified for Publication 7/2/14 (order attached)

2 3 4 SUPERIOR COURT OF CALIFORNIA 5 COUNTY OF SANTA CLARA 6 APPELLATE DIVISION 7 8 MICHAEL BOYD, Case No. 1-13-AP-001561 9 Plaintiff and Respondent, Trial Ct. No. 1-13-CV-239215 10 v. 11 BARBARA CARTER et al., OPINION 12 Defendants and Appellants. 13 14 THE COURT. 15 Defendants and appellants Barbara Carter and Lonnell Carter appeal from the February 16 11, 2013 unlawful detainer judgment against them. The judgment, entered after a court trial, 17 restored possession of the residential premises to plaintiff and respondent Michael Boyd and 18 awarded him damages in the amount of $1,913.07, representing rent and other damages, 19 attorney fees, and costs. Because the trial court did not consider the Carters‟ breach-of- 20 warranty-of-habitability and retaliatory-eviction defenses and the undisputed fact that the 21 Carters had paid in full the amount of rent alleged by the complaint to be due, we reverse the 22 judgment. 23 STATEMENT OF THE CASE1 24 Boyd, as landlord, entered into a written month-to-month rental agreement with the 25 Carters as tenants. The rental property was located at 1090 Lakebird Place in Sunnyvale, 26 27  Bonini, P. J., Folan, J., and Williams, J. 28 1 We take the facts from the verified pleadings and attachments and the reporter‟s transcript from the court trial.

1 1 California. According to the agreement, the Carters were to begin their tenancy at the property 2 on August 1, 2012, with rent set at $1,640 per month. The Carters paid a $2,000 deposit, moved 3 in, and began paying rent. According to the Carters, they were asked to and did perform repairs 4 on the house and were promised that they would be reimbursed for these repairs. 5 On November 20, 2012, the Carters requested in writing reimbursement for work they 6 had performed on the house and further requested that reimbursement take the form of 7 deductions from rent. On November 27, 2012, the Carters complained in writing about the 8 condition of the property, again requested reimbursement for the cost of repairs they had made, 9 and indicated their intention to withhold rent to cover those costs. 10 On December 3, 2012, an official from the City of Sunnyvale Department of Public 11 Safety conducted an inspection of the property at the Carters‟ request and issued a code 12 enforcement letter to Boyd as the property owner. The letter cited two code violations—dry rot 13 and water damage from a bathroom-sink leak and a damaged shower/tub. It demanded repair of 14 these conditions and set a compliance date of December 17, 2012. On December 6, 2012, the 15 same official from the City of Sunnyvale Department of Public Safety wrote another letter to 16 Boyd, this one confirming a telephone conversation with him in which the compliance date was 17 extended to December 31, 2012. 18 On December 12, 2012, Boyd served the Carters with both a 30-day notice to quit, by 19 which Boyd attempted to terminate the tenancy, and a three-day notice to pay rent or quit, as 20 they had apparently withheld some portion of the December 2012 rent consistently with their 21 previously stated intention to do so as reimbursement for repairs. The Carters apparently paid 22 this portion of the withheld December rent Boyd after receiving the three-day notice. In early 23 January 2013, they then paid by check the full month‟s rent due under the lease for that 24 month—$1,640—in spite of having been served the previous month with the 30-day notice that 25 would, if valid, have ended their tenancy in the middle of January. Boyd did not cash this 26 check. Instead, on January 4, 2013, he “served” the Carters with another three-day notice to pay 27 rent or quit, this time demanding that they pay not the full month‟s rent, which they had already 28 tendered by check, but $765.38, representing rent for the period of January 1 to 14, 2013,

2 1 assuming the previous 30-day notice had terminated the tenancy on that day. 2 The Carters, 2 having already tendered the full month‟s rent, did not additionally tender this lesser amount. 3 On January 10, 2013, Boyd filed his complaint in unlawful detainer seeking restoration 4 of the premises, forfeiture of the rental agreement, $1,640 in rent—in excess of the $765.38 5 stated in the three-day notice—and other damages. The verified complaint alleged that the 6 Carters were served with a three-day notice to pay rent or quit, that the notice period expired on 7 January 8, 2013, and that at the expiration of this period, the rent due was $1,640—the amount 8 of rent the Carters had already paid for the full month of January 2013. 9 On January 16, 2013, the Carters, representing themselves, filed their answer using a 10 Judicial Council form. They did not check any box to allege an affirmative defense but 11 separately contended in a different part of the form that the house “was not move-in ready,” 12 causing them to incur repair costs to make it “livable,” and that “the house was code [tagged by] 13 a code enforcement to be uninhabitable, and things needed to be repair[ed] by certain date… 14 eve[r] s[i]nce then I have been getting evicti[on] notice [sic].” The Carters also attached to their 15 answer copies of the letters they had sent to Boyd at the end of November 2012 concerning their 16 intended deductions of rent for repairs and copies of the letters Boyd had received from the City 17 of Sunnyvale concerning code enforcement and the date by which he was to bring the house 18 into compliance, among a few other documents. 19 The unlawful detainer trial took place on February 7, 2013. On February 11, 2013, the 20 court entered judgment in favor of Boyd restoring possession of the premises and awarding rent 21 22 2 There is no evidence in the record that the January 4, 2013 three-day notice on which 23 this unlawful detainer proceeding was premised, which is Exhibit 2 attached to the complaint, was ever served in compliance with section 1162 of the Code of Civil Procedure. The proof of 24 service referred to in the complaint and attached to it as Exhibit 3 is dated December 12, 2012. This proof of service represents that the three-day notice (plus a 30-day notice) was served on 25 this date, an impossibility for a three-day notice dated January 4, 2013. We surmise that the 26 proof of service erroneously attached to the complaint is the one evidencing proof of service of the earlier three-day and 30-day notices with which Boyd caused the Carters to be served in 27 December 2012, which was immediately after they elected to deduct a portion of rent for that month as reimbursement for repairs and complained about habitability conditions to the City of 28 Sunnyvale. The absence of proof of service of the applicable three-day notice at trial, an element the landlord must prove, is another basis justifying reversal of the judgment here.

3 1 and other damages in the amount of $1,913.07. There is no notice of entry of judgment or proof 2 of service attached to the judgment itself indicating that the Carters were ever served with a file- 3 endorsed copy of the judgment. 4 On April 10, 2013, the Carters appealed from the judgment. 5 DISCUSSION 6 I. Timeliness of the Appeal 7 A notice of appeal in a limited civil case must be filed on or before the earliest of: (1) 30 8 days after the trial court clerk mails a notice of entry of judgment or a file-endorsed copy of the 9 judgment with a proof of service attached; (2) 30 days after the party filing the notice of appeal 10 serves or is served with a notice of entry of judgment or a file-endorsed copy of the judgment 11 with proof of service attached; or (3) 90 days after the entry of judgment. (Cal. Rules of Court, 12 rule 8.822(a).) 13 Here, the judgment was entered on February 11, 2013.

Free access — add to your briefcase to read the full text and ask questions with AI

Related

Green v. Superior Court
517 P.2d 1168 (California Supreme Court, 1974)
S. P. Growers Ass'n v. Rodriguez
552 P.2d 721 (California Supreme Court, 1976)
Vargas v. Municipal Court
587 P.2d 714 (California Supreme Court, 1978)
Barela v. Superior Court
636 P.2d 582 (California Supreme Court, 1981)
Ghirardo v. Antonioli
883 P.2d 960 (California Supreme Court, 1994)
Baugh v. Consumers Associates, Ltd.
241 Cal. App. 2d 672 (California Court of Appeal, 1966)
Nguyen v. Calhoun
129 Cal. Rptr. 2d 436 (California Court of Appeal, 2003)
WDT-WINCHESTER v. Nilsson
27 Cal. App. 4th 516 (California Court of Appeal, 1994)

Cite This Page — Counsel Stack

Bluebook (online)
Boyd v. Carter, Counsel Stack Legal Research, https://law.counselstack.com/opinion/boyd-v-carter-calctapp-2014.