Reynolds v. Lau

CourtCalifornia Court of Appeal
DecidedSeptember 13, 2019
DocketA151825
StatusPublished

This text of Reynolds v. Lau (Reynolds v. Lau) 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
Reynolds v. Lau, (Cal. Ct. App. 2019).

Opinion

Filed 8/19/19 Modified and Certified for Publication 9/13/19 (order attached)

IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA

FIRST APPELLATE DISTRICT

DIVISION ONE

ROBYN REYNOLDS et al., Plaintiffs and Appellants, A151825 v. CORY LAU, (San Francisco County Super. Ct. No. CGC-15-547285) Defendant and Respondent.

Appellants Robyn and Ian Reynolds1 prevailed in a jury trial on a claim that their former landlord, respondent Cory Lau, violated the owner move-in provisions of the San Francisco Residential Rent Stabilization and Arbitration Ordinance (rent ordinance) when he instigated eviction procedures against them. Appellants were awarded over $600,000 in damages. Following the verdict, the trial court, in a series of postverdict orders, called for briefing on whether the verdict was subject to being set aside on a motion for judgment notwithstanding the verdict (JNOV). In a detailed 68-page statement of decision, the court granted Lau’s motion for JNOV and, alternatively, ordered a new trial, after finding there was no substantial evidence to support the jury’s verdict. The Reynoldses have appealed the resulting judgment. We affirm.

1 We sometimes refer to appellants by their first name in the interest of clarity. No disrespect is intended. I. FACTUAL AND PROCEDURAL BACKGROUND A. Owner purchase and notice of owner move-in The subject of this litigation is a mixed-use building in San Francisco consisting of three units, a commercial space on the ground floor that houses a liquor store, a residential unit on the second floor (456 Broadway), and a residential unit on the third floor (458 Broadway). Four Fifty-six Broadway has three bedrooms and is 917 square feet. Four Fifty-eight Broadway has two bedrooms and is 842 square feet and has a small outdoor deck. Respondent Cory Lau purchased the property in August 2007. From 2007 to 2012, Lau and his fiancée, Sofia Bayawa, operated the ground floor liquor store on their own. They lived in an apartment in San Bruno and commuted seven days a week to the liquor store until January 2016, when they moved into 456 Broadway. At the time of Lau’s purchase of the property, Robyn Reynolds had been a tenant of 456 Broadway since 1995. Her husband Ian joined her in 2004. On April 20, 2015, Lau informed appellants that he had decided to move into their unit and served them with a 60-day notice to terminate tenancy for owner.2 At the time of the notice, appellants’ rent was $1,462.12 per month and they were on a month-to- month lease. On June 1, 2015, Lau gave notice of his intent to vacate his apartment in San Bruno. That same day, Robyn sent Lau a letter offering to pay $86,551 for two years of advance rent at a rate of $3,000 per month, plus a refund of the initial relocation payment of $5,551 and three months’ deposit of $9,000, in exchange for a new lease in

2 Section 37.9, subdivision (a)(8)(i) of the San Francisco Administrative Code permits the eviction of a tenant when “[t]he landlord seeks to recover possession in good faith, without ulterior reasons and with honest intent . . . [¶] . . . [f]or the landlord’s use or occupancy as his or her principal residence for a period of at least 36 continuous months.” All undesignated statutory references are to the San Francisco Administrative Code.

2 either of the property’s two apartments. Lau declined Robyn’s offer, responding that he had already given notice to vacate his own apartment and that appellants would be required to move out by June 20. Robyn wrote Lau on July 2, 2015 to “to please ask that you stop the unlawful eviction of Ian and I from our home at 456 Broadway.” Her letter discussed that the upstairs lessee at 458 Broadway, Peter Herrmann, had been renting his unit using short- term rental websites for the past five years and Lau was acting in bad faith by evicting them instead of Herrmann.3 The letter stated: “Why haven’t you terminated Peter’s tenancy? Why haven’t you evicted Peter? Why would you try to evict us instead, unless it’s because you want to remove 20 year tenants who are paying less in rent? That is bad faith, Cory.” Robyn also claimed that because Herrmann’s unit was “unoccupied” Lau was required by law to move into 458 Broadway instead of their unit. B. Unlawful detainer and wrongful eviction actions Lau determined that his April 2015 notice to vacate was defective and had an attorney prepare and serve appellants with a second 60-day notice to vacate on June 9, 2015. When appellants did not vacate 456 Broadway after 60 days, Lau initiated an unlawful detainer action against them. Lau separately emailed Herrmann directing him to stop offering his apartment for short-term rentals. A June 19, 2015 e-mail stated: “Robyn is building a case around you and the way you are renting out your apartment. She has placed a camera in her window monitoring the people going up and down the stairs. All Airbnb activity must stop until you follow the correct procedures required by the laws of San Francisco. . . . I cannot allow any further renting of your apartment until you are properly licensed by the city.”

3 On November 1, 2012, Peter Herrmann signed a one-year lease for the third-floor unit, 458 Broadway, for $3,195 per month. The lease was renewed each year thereafter. The original lease provided that Herrmann was allowed to have paying guests for no longer than 15 days at a time.

3 Over a period of 75 days from May through July, appellants observed 458 Broadway being used for short-term rentals on 69 of those days. Herrmann responded to Lau that he would remove the apartment from Internet listings, but Robyn continued to observe 458 Broadway listed on rental websites. Lau sent several follow-up e-mails in July and August 2015. On August 14, 2015, Lau’s attorney sent Herrmann a 30-day notice to cure or quit. Herrmann agreed to modify his lease to remove the provision allowing him to have paying guests of no longer than 15 days at a time.4 In August 2015, appellants filed a complaint for wrongful eviction against Lau and various other defendants who are not parties to this appeal. The complaint alleged causes of action for declaratory relief, negligence, breach of covenant of quiet enjoyment, violation of the rent ordinance, intentional infliction of emotional distress, negligent misrepresentation, and intentional misrepresentation. In the meantime, the trial court granted Lau’s motion for summary adjudication in the unlawful detainer action, concluding that 458 Broadway was not “vacant” or “available” for owner move-in purposes because Peter Herrmann was an existing tenant who lives overseas and has sublet the premises, with the landlord’s consent, to subtenants. On the day of trial, the parties reached a settlement. Appellants agreed to vacate their unit by November 30, 2015, while retaining the option “to remain in possession of the Premises” as late as December 31, 2015. The agreement further provided that “if the non-comparable premises at 458 Broadway, San Francisco become vacant and available before [appellants] vacate the Premises . . ., then [Lau] will offer the premises at 458 Broadway, San Francisco, as set forth in §37.9 (a)(8)(iv) of the San Francisco Administrative Code.”

4 Although Herrmann was slow to remove the apartment from rental listings, he complied with the directive to cease all short-term rentals as of July 4, 2015. Herrmann subleased 458 Broadway to one tenant (Pawvel) from July 4 to August 18, 2015, and to another tenant (Rawitz) from August 18 to December 15, 2015. On November 1, 2015, Lau and Herrmann extended the lease on 458 Broadway for an additional one-year term.

4 (Italics added.) Lau agreed to provide $41,352 toward relocation expenses and to dismiss his unlawful detainer action. On December 19, 2015, Herrmann surrendered possession of 458 Broadway and terminated his lease.

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

Related

Connally v. General Construction Co.
269 U.S. 385 (Supreme Court, 1926)
Madden v. Kaiser Foundation Hospitals
552 P.2d 1178 (California Supreme Court, 1976)
Clemmer v. Hartford Insurance Co.
587 P.2d 1098 (California Supreme Court, 1978)
Bakanauskas v. Urdan
206 Cal. App. 3d 621 (California Court of Appeal, 1988)
Ewing v. City of Carmel-By-The-Sea
234 Cal. App. 3d 1579 (California Court of Appeal, 1991)
Lee v. Placer Title Co.
28 Cal. App. 4th 503 (California Court of Appeal, 1994)
Cottle v. Superior Court
3 Cal. App. 4th 1367 (California Court of Appeal, 1992)
Oakland Raiders v. Oakland-Alameda County Coliseum, Inc.
51 Cal. Rptr. 3d 144 (California Court of Appeal, 2006)
Hansen v. Sunnyside Products, Inc.
55 Cal. App. 4th 1497 (California Court of Appeal, 1997)
Castaneda v. Olsher
162 P.3d 610 (California Supreme Court, 2007)
Reynolds v. Willson
331 P.2d 48 (California Supreme Court, 1958)

Cite This Page — Counsel Stack

Bluebook (online)
Reynolds v. Lau, Counsel Stack Legal Research, https://law.counselstack.com/opinion/reynolds-v-lau-calctapp-2019.