Graylee v. Castro

CourtCalifornia Court of Appeal
DecidedAugust 4, 2020
DocketG057901
StatusPublished

This text of Graylee v. Castro (Graylee v. Castro) 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
Graylee v. Castro, (Cal. Ct. App. 2020).

Opinion

Filed 7/13/20; Certified for publication 8/4/20 (order attached)

IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA

FOURTH APPELLATE DISTRICT

DIVISION THREE

FRED GRAYLEE,

Plaintiff and Respondent, G057901, G058409

v. (Super. Ct. No. 30-2018-01003115)

JOHN CASTRO et al., OPINION

Defendants and Appellants.

Appeals from judgments of the Superior Court of Orange County, Carmen Luege, Commissioner, and Sherri L. Honer, Judge. Reversed and remanded with directions. John Castro, in pro. per., and for Defendants and Appellants. Duringer Law Group, Stephen C. Duringer, Edward L. Laird II and Stephanie A. Pittaluga for Plaintiff and Respondent.

* * * Defendants John and Rosa Castro (the tenants) leased a residential property 1 from plaintiff Fred Graylee (the landlord). The landlord brought an unlawful detainer action against the tenants, alleging they owed him $27,100 in unpaid rent. The day of trial, the parties entered into a stipulated judgment in which the tenants agreed to vacate the property by a certain date and time. If they failed to do so, the landlord would be entitled to enter a $28,970 judgment against them. The tenants missed their move-out deadline by a few hours and the landlord filed a motion seeking entry of judgment. The trial court granted the motion and entered a $28,970 judgment against the tenants under the terms of the stipulation. The tenants appealed, arguing the judgment constitutes an unenforceable penalty because it bears no reasonable relationship to the range of actual damages the parties could have anticipated would flow from a breach of the stipulation. We agree. The judgment is reversed and the matter remanded for further proceedings as set forth within this opinion.

I FACTS AND PROCEDURAL HISTORY The tenants entered into a residential lease with the landlord in May 2015 for a property in Anaheim, agreeing to pay $3,195 in monthly rent. In June 2018, the landlord served the tenants with a 3-day Notice to Pay Rent or Quit (notice to quit) that alleged the tenants owed $27,170 in unpaid rent. The tenants neither paid the amount demanded nor vacated the property, so the landlord filed this unlawful detainer action on

1 The lease agreement lists the tenants’ landlord as “B&G Property Management.” The parties do not explain Graylee’s connection to this entity or how he has standing. Nor is this clear from the record. However, both sides agree that Graylee was the tenants’ landlord. Thus, we will accept this fact as true for purposes of this consolidated appeal. As explained below, the tenants appealed two judgments: one signed by a commissioner in June 2019 (G057901) and one signed by a judge in September 2019 (G058409). The June 10, 2019 judgment has been vacated and thus the appeal of that judgment is moot.

2 July 3, 2018. The landlord filed a second amended complaint in August 2018 (the complaint) seeking $27,170 in past-due rent, reasonable attorney fees, and forfeiture of the lease agreement, among other things. The tenants answered the complaint, denying most of the material allegations, including the landlord’s claim that they owed $27,170 in unpaid rent. The answer also asserted two affirmative defenses. First, the landlord “waived, changed, or canceled the notice to quit.” Second, the landlord had “accepted rent from [the tenants] to cover a period of time after the date the notice to quit expired.” Trial was set for October 2, 2018. On the day of trial, but prior to its commencement, the parties filed a handwritten stipulation for entry of judgment on a preprinted form (stipulation), which the trial court entered that day. Under the stipulation, the landlord was awarded possession of the property. A $28,970 judgment (consisting of unpaid rent and damages, attorney fees, and costs) would be granted in favor of the landlord “ONLY IF [the tenants] Fail[ed] to comply with [the] terms” of the stipulation.2 The tenants agreed to return the keys and vacate the property by 3:00 p.m. on October 31, 2018, leaving it “in broom swept condition.” Any personal property left behind would become property of the landlord and could be thrown away without notice. The tenants also waived all claims, known or unknown, against the landlord and his agents up through the date of the stipulation. The parties specified the stipulated judgment was contingent on the tenants vacating the property by 3:00 p.m. on October 31, 2018. If they did, the landlord would “waive[] all of the [$28,970] money Judgment . . . . If [they] fail[ed] to comply, the full Judgment Amount [would] be collectible and due from [the tenants] . . . .” In January 2019, the landlord filed a motion for entry of the $28,970 judgment against the tenants, alleging they had failed to timely vacate the property and

2 The stipulation states the judgment would be $27,970, but this appears to be a typo. The stipulation specifies the judgment consists of $27,170 in rent and damages, $1,200 in attorney fees, and $600 in costs. The sum of these components is $28,970, not $27,970.

3 3 failed to leave it in broom-swept condition. The motion was supported by a declaration from the landlord’s property manager stating that tenant John Castro returned the key to the property around 1:15 p.m. on October 31, 2018. Castro told the manager that the tenants would not be ready to vacate by 3:00 p.m. that day and asked for more time. The manager accepted the key but denied the extension request. The manager drove by the property later that day at 3:15 p.m. and saw the tenants carrying boxes out of the house, furniture, and other personal belongings inside the garage. The tenants had vacated by the time she returned to the property around 10:30 a.m. the next day. Her declaration also stated that the property had not been left in broom-swept condition but did not elaborate. The tenants opposed the motion and filed declarations from John Castro and others asserting that the tenants had moved everything out of the house by 3:00 p.m. on October 31. After which, the tenants moved personal belongings from outside the house into a moving truck without reentering the house. John Castro’s declaration also attached pictures to show the property had been left in broom-swept condition. Following briefing, the trial court set an evidentiary hearing. At the hearing’s conclusion, the trial court found the tenants had failed to vacate the property by 3:00 p.m. on October 31, and granted the landlord’s motion. The trial court also issued a minute order clarifying that its entry of the stipulation on October 2, 2018, was not a final judgment: “[A]lthough the pre-printed form indicates ‘judgment is hereby ordered on all terms of the foregoing stipulation,’ the stipulation clearly contemplated entry of judgment was conditional (i.e., it was not meant to serve as a final order) until after it was determined whether [the tenants] complied with vacating the premises by 3:00 p.m. on

3 Initially, the landlord filed a declaration of noncompliance requesting that the trial court declare a default under the stipulation and declare the $28,970 judgment due and owing. The trial court denied this request, stating that the landlord must request a hearing.

4 10/31/18. [The landlord] filed his motion to enforce the stipulation, and after evidentiary hearing, the court found [the tenants] failed to vacate the property as agreed . . . . Accordingly, the court enters a money judgment for $28,970 in favor of [the landlord] and against [the tenants].” Judgment was entered on June 10, 2019 (June judgment), which the tenants appealed. After filing their appeal, the tenants filed a motion to set aside the June judgment. They argued it had been erroneously signed by Commissioner Carmen Luege, who had previously been disqualified by peremptory challenge. The judgment should have been signed by Judge Sherri L.

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

Related

McGuire v. More-Gas Invistment, LLC
220 Cal. App. 4th 512 (California Court of Appeal, 2013)
Denham v. Superior Court
468 P.2d 193 (California Supreme Court, 1970)
Timney v. Lin
131 Cal. Rptr. 2d 387 (California Court of Appeal, 2003)
Greentree Financial Group, Inc. v. Execute Sports, Inc.
163 Cal. App. 4th 495 (California Court of Appeal, 2008)
McComber v. Wells
85 Cal. Rptr. 2d 376 (California Court of Appeal, 1999)
Purcell v. Schweitzer CA4/1
224 Cal. App. 4th 969 (California Court of Appeal, 2014)
Jade Fashion & Co. v. Harkham Industries, Inc.
229 Cal. App. 4th 635 (California Court of Appeal, 2014)
Vitatech Int'l, Inc. v. Sporn
224 Cal. Rptr. 3d 691 (California Court of Appeals, 5th District, 2017)
Del Monte Props. & Invs., Inc. v. Dolan
236 Cal. Rptr. 3d 923 (California Superior Court, 2018)

Cite This Page — Counsel Stack

Bluebook (online)
Graylee v. Castro, Counsel Stack Legal Research, https://law.counselstack.com/opinion/graylee-v-castro-calctapp-2020.