Calande v. Surf and Sand CA6

CourtCalifornia Court of Appeal
DecidedNovember 19, 2015
DocketH038679
StatusUnpublished

This text of Calande v. Surf and Sand CA6 (Calande v. Surf and Sand CA6) 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
Calande v. Surf and Sand CA6, (Cal. Ct. App. 2015).

Opinion

Filed 11/19/15 Calande v. Surf and Sand CA6 NOT TO BE PUBLISHED IN OFFICIAL REPORTS California Rules of Court, rule 8.1115(a), prohibits courts and parties from citing or relying on opinions not certified for publication or ordered published, except as specified by rule 8.1115(b). This opinion has not been certified for publication or ordered published for purposes of rule 8.1115.

IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA

SIXTH APPELLATE DISTRICT

EUGENIA CALANDE et al., H038679 (Santa Cruz County Plaintiffs and Respondents, Super. Ct. No. CV172147)

v.

SURF AND SAND, LLC et al.,

Defendants and Appellants.

Defendants Surf and Sand, LLC, and Ronald Reed who own and operate a mobile home park in the City of Capitola (City), appeal the trial court’s denial of their motion requesting attorney’s fees from plaintiffs Eugenia Calande, William Newman, Robert Perkinson, Sandra Williams, Cassandra Williams, Roscoe Smith, Eleanor Skrondal, Carolyn Hightower, Heidi Hoffacker, Mary Loubier-Ricca, Cynthia Loubier-Ricca, Leslie Cone, and Shirley Hill (collectively, the Newman plaintiffs), who own mobile homes in the park and rent lots from defendants. Defendants argue on appeal that the trial court erred in denying them fees under Civil Code section 1942.5, subdivision (g)1 (retaliatory eviction) as well as section 798.85, the attorney’s fees provision of the Mobilehome Residency Law (§ 798 et seq.; MRL). For the reasons stated here, we will reverse the trial court’s decision, find that defendants are entitled to attorney’s fees and costs, and remand for further proceedings consistent with this opinion.

1 Unspecified statutory references are to the Civil Code. I. FACTUAL AND PROCEDURAL BACKGROUND In March 2011, the City settled a lawsuit filed by defendants challenging the City’s rent control ordinance. According to the Newman plaintiffs, the settlement entitled them to rental prices set at a “fair market rent.” Defendants mailed lease offers to the Newman plaintiffs in May 2011. The Newman plaintiffs “conditionally accepted” the offers in June 2011 and requested a meeting with defendants pursuant to section 798.53 of the MRL to discuss allegedly illegal lease terms. The Newman plaintiffs then filed suit against defendants in Santa Cruz County Superior Court (Newman I). The parties settled Newman I in October 2011. The settlement agreement contained a release of all liabilities related to or arising out of the Newman I complaint and subjected all future disputes arising out of the agreement to arbitration. Meanwhile, in September 2011, another group of tenants from defendants’ mobile home park (the McClelland plaintiffs) filed their own complaint in Santa Cruz County Superior Court (Newman II), alleging violations of local and state law. Eugenia Calande, one of the Newman plaintiffs, was part of this September complaint, which included claims arising out of the MRL. Though no specific cause of action in the September complaint requested attorney’s fees, the prayer for relief requested reasonable attorney’s fees and costs. In December 2011, the McClelland plaintiffs filed a first amended complaint (Complaint) in Newman II, which the Newman plaintiffs joined in part despite having previously entered into a settlement agreement with defendants in Newman I. The first and sixth causes of action in the Complaint were only alleged by the McClelland plaintiffs. The sixth cause of action alleged that defendants violated section 798.18 of the MRL by refusing to offer rental agreements for a term of at least 12 months. At the end of that cause of action, the Complaint explicitly requests attorney’s fees and costs for the alleged MRL violation.

2 The Complaint also contained causes of action alleged only by the Newman plaintiffs that are relevant on appeal. The fourth and fifth causes of action allege that defendants engaged in retaliatory eviction in violation of section 1942.5. The Newman plaintiffs alleged that the retaliatory eviction occurred when defendants sent notices of rent increases to the Newman plaintiffs in response to those plaintiffs’ attempts to obtain the City’s assistance to address allegedly unlawful terms of defendants’ lease offers. Importantly, the Complaint alleges these offers were illegal because, among other things, they included terms that violated the MRL. The Complaint’s seventh cause of action, alleged by all plaintiffs, claims defendants violated the implied covenant of good faith and fair dealing inherent in their tenancy agreements with plaintiffs. The eighth cause of action, alleged by most2 of the Newman plaintiffs, asked the court for a declaration of the “ ‘fair market rent’ ” for the rental properties and sought an injunction preventing defendants from making “exorbitant rent demands ... .” Finally, the Complaint’s general prayer for relief requests reasonable attorney’s fees and costs. Defendants demurred to the Complaint, claiming the Newman plaintiffs3 failed to state facts sufficient to constitute a cause of action because the settlement agreement in Newman I foreclosed the filing of the Complaint. (Code Civ. Proc., § 430.10, subd. (e).) Defendants concurrently filed a petition to compel arbitration of any issues related to the subject matter of the settlement agreement, citing the arbitration clause of the settlement agreement that ended Newman I. The Newman plaintiffs opposed the demurrer and also sought leave to file a second amended complaint (Proposed Complaint), which would have added a new

2 The eighth cause of action omits Newman plaintiffs Robert Perkinson, Sandra Williams, Cassandra Williams, Mary Loubier-Ricca, and Cynthia Loubier-Ricca. 3 Defendants’ demurrer, as well as the trial court’s orders sustaining the demurrer and compelling arbitration, all omit Newman plaintiff Shirley Hill. 3 nuisance and “failure to maintain” cause of action based on section 798.87 of the MRL. Defendants opposed leave to amend, relying on the Newman I settlement agreement. In April 2012, the trial court sustained the demurrer without leave to amend finding the Newman plaintiffs “have entered into a valid Settlement Agreement releasing all of their claims, including the claims raised in the [Complaint] and the [Proposed Complaint].” The court also granted the petition to compel arbitration, stating that “[a]ny disputes regarding the terms of the Settlement Agreement, or any other matters that fall within the scope of the Arbitration Agreement, are subject to binding arbitration ... .” In April 2012, defendants moved for attorney’s fees and costs from the Newman plaintiffs. The McClelland plaintiffs later settled their claims with defendants, which was memorialized in a notice of settlement filed in May 2012. Upon the filing of the notice of settlement, all future court dates were taken off calendar, including a hearing on defendants’ initial request for attorney’s fees and costs. Defendants then renewed their motion requesting attorney’s fees and costs from the Newman plaintiffs, claiming section 1942.5, subdivision (g) and the attorney’s fees provision of the MRL (§ 798.85) entitled defendants to fees. This request also included fees related to the September 2011 complaint and the Proposed Complaint. The Newman plaintiffs opposed the request, arguing that they did not allege any causes of action arising out of the MRL and that defendants waived entitlement to fees by entering into a settlement agreement with the McClelland plaintiffs. In June 2012, the court denied the fee motion. Regarding defendants’ entitlement to fees under the MRL, the court ruled that the only cause of action “brought directly under the [MRL]” was the sixth cause of action, which was not joined by the Newman plaintiffs.

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

Related

Woodland Hills Residents Ass'n v. City Council of Los Angeles
593 P.2d 200 (California Supreme Court, 1979)
Waller v. Truck Insurance Exchange, Inc.
900 P.2d 619 (California Supreme Court, 1995)
Foreman & Clark Corp. v. Fallon
479 P.2d 362 (California Supreme Court, 1971)
City of Ukiah v. Fones
410 P.2d 369 (California Supreme Court, 1966)
Citizens Against Rent Control v. City of Berkeley
181 Cal. App. 3d 213 (California Court of Appeal, 1986)
Amtower v. Photon Dynamics, Inc.
71 Cal. Rptr. 3d 361 (California Court of Appeal, 2008)
Buchanan v. MAXFIELD ENTERPRISES, INC.
29 Cal. Rptr. 3d 909 (California Court of Appeal, 2005)
MHC Financing Limited Partnership Two v. City of Santee
23 Cal. Rptr. 3d 622 (California Court of Appeal, 2005)
Westside Center Associates v. Safeway Stores 23, Inc.
42 Cal. App. 4th 507 (California Court of Appeal, 1996)
Garcia v. Santana
174 Cal. App. 4th 464 (California Court of Appeal, 2009)
Akins v. ENTERPRISE RENT-A-CAR CO.
94 Cal. Rptr. 2d 448 (California Court of Appeal, 2000)
Sc Manufactured Homes, Inc. v. Canyon View Estates, Inc.
56 Cal. Rptr. 3d 79 (California Court of Appeal, 2007)
DuPont Merck Pharmaceutical Co. v. Superior Court
92 Cal. Rptr. 2d 755 (California Court of Appeal, 2000)
Carver v. Chevron U.S.A., Inc.
118 Cal. Rptr. 2d 569 (California Court of Appeal, 2002)
Thompson Pacific Construction Inc. v. City of Sunnyvale
66 Cal. Rptr. 3d 175 (California Court of Appeal, 2007)
Goodman v. Lozano
223 P.3d 77 (California Supreme Court, 2010)
People v. Canty
90 P.3d 1168 (California Supreme Court, 2004)
Spreckels v. Spreckels
158 P. 543 (California Supreme Court, 1916)
Santisas v. Goodin
951 P.2d 399 (California Court of Appeal, 1998)

Cite This Page — Counsel Stack

Bluebook (online)
Calande v. Surf and Sand CA6, Counsel Stack Legal Research, https://law.counselstack.com/opinion/calande-v-surf-and-sand-ca6-calctapp-2015.