Sperber v. State of California CA3

CourtCalifornia Court of Appeal
DecidedSeptember 22, 2014
DocketC073003
StatusUnpublished

This text of Sperber v. State of California CA3 (Sperber v. State of California CA3) 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
Sperber v. State of California CA3, (Cal. Ct. App. 2014).

Opinion

Filed 9/22/14 Sperber v. State of California CA3 NOT TO BE PUBLISHED California Rules of Court, rule 8.1115(a), prohibits courts and parties from citing or relying on opinions not certified for publication or ordered published,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 This opinion has not been certified for publication or ordered published for purposes of rule 8.1115.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 THIRD APPELLATE DISTRICT (Sacramento) ----

DAVID S. SPERBER, as Trustee, etc., C073003

Plaintiff and Appellant, (Super. Ct. No. 34201000087767CUBCGDS) v.

STATE OF CALIFORNIA et al.,

Defendants and Respondents.

Plaintiff David S. Sperber, trustee of the David S. Sperber Revocable Trust, purchased an office building. The building was subject to three existing leases with defendants California Department of Transportation (Caltrans) and California Department of General Services (DGS) for office space in the building. After Caltrans and DGS sent Sperber written notices to terminate the leases, Sperber filed a second amended complaint against those defendants and the State of California requesting declaratory relief and alleging breach of contract and anticipatory breach of contract. Caltrans moved for summary judgment and the trial court granted the motion as to the

1 declaratory relief and anticipatory breach causes of action. Sperber, proceeding in pro. per., appeals, challenging the leases’ termination provisions. We shall affirm the judgment. FACTUAL AND PROCEDURAL BACKGROUND In 2004 Sperber, an attorney, purchased an office building in Redding, California. The prior owners had entered into three separate lease agreements with Caltrans and DGS for Caltrans’s use of the property. DGS was a party to two of the three leases. (Lease Nos. 5132-001, 5132-002.) Caltrans was a party to only one lease. (Lease No. RW- 02109.) Sperber assumed all three leases and in 2009 executed amended leases with both DGS and Caltrans. Lease No. 5132-001 In 2002 the original property owners and DGS entered into a lease providing DGS with office space on the first floor of the building and parking spaces. The original lease began on July 1, 2002, and ended on June 30, 2010. A provision in the lease gave the state the right to terminate the lease any time on or after June 30, 2006, provided the state gave the lessor 30 days’ written notice. In March 2003 the original owners and DGS signed an amendment to the lease to allow the state the use of additional square footage for a two-year period between June 1, 2003, and May 31, 2005. The amendment contained a unilateral termination clause allowing DGS to terminate on or after December 1, 2004. The clause required the state to give the lessor 30 days’ written notice of the intended termination. In March 2005 DGS notified Sperber of its intention to terminate the amended portion of the lease pertaining to the additional office space effective April 30, 2005. In April 2009 DGS sent Sperber a second amendment to the lease, proposing to extend the original lease for an additional two years between July 1, 2010, through June 30, 2012. The amendment included the same terms as the original lease, including

2 the state’s right to terminate at any time after 30 days’ written notice. Sperber signed the second amendment to the lease. Lease No. 5132-002 In May 2003 the original property owners and DGS entered into a second lease through which DGS leased office space on the second floor of the building and parking spaces. The lease ran from November 1, 2003, through October 31, 2009. A provision in the lease agreement gave the state the right to terminate the lease at any time after October 31, 2005, provided it gave the lessor written notice 30 days prior to termination. In January 2004 the original owners and DGS amended the lease to adjust the lease’s start and end dates, and to extend the lease termination date by one month. The amendment moved the date after which the state could terminate the lease from October 31, 2005, to November 30, 2005. After Sperber assumed the lease, DGS sent him a second amendment to the lease in April 2009. The amendment extended the original lease for 31 months between December 1, 2009, and June 30, 2012. In addition, the amendment noted the same terms as the original lease, including the state’s right to terminate with 30 days’ written notice. Sperber signed the second amendment to the lease. Termination by DGS On November 3, 2010, DGS sent Sperber written notices to terminate both leases. Lease No. 5132-001 would expire on December 6, 2010, and Lease No. 5132-002 would expire on December 20, 2010. Lease No. RW-02109 In 2002 Caltrans entered into a lease with the original property owners that covered office space on the ground floor of the building. The original lease began on November 1, 2002, and would end on June 30, 2010, unless the parties exercised their early termination rights under the agreement. The agreement provided that either party

3 might terminate the lease at any time on or after August 31, 2006, by giving written notice at least 30 days prior to termination. After Sperber assumed the lease, Caltrans amended the lease in 2009. The amendment extended the lease term for an additional two years, through June 30, 2012. All other terms of the original lease, including the termination clause, were included. Termination by Caltrans In November 2010 Caltrans sent Sperber a 30-day written notice to terminate the lease. The termination notice informed Sperber the lease would terminate on December 20, 2010. Sperber’s Second Amended Complaint Sperber filed his second amended complaint against defendants in May 2011. The complaint alleged three causes of action: declaratory relief, breach of contract, and anticipatory breach of contract. Under the declaratory relief cause of action, he sought a judicial determination under the lease agreements as to remediation of mold damage in the building and the right to terminate the lease agreements. As for the breach of contract action, Sperber claimed defendants violated the lease agreements by withholding rent and refusing to reimburse him for expenses paid in remediating the mold. Finally, Sperber’s anticipatory breach of contract action alleged defendants’ decisions to terminate the lease agreements before their expirations violated the lease agreements. Motion for Summary Judgment Caltrans filed a motion for summary judgment or, in the alternative, summary adjudication. A month later, DGS filed a motion for judgment on the pleadings as to the declaratory relief and anticipatory breach causes of action. Caltrans contended no triable issues of fact existed regarding the declaratory relief and anticipatory breach causes of action since the termination clause was unambiguous, supported by case law, and consistent with public policy. DGS’s motion echoed those contentions.

4 In opposing the motions, Sperber argued Caltrans acted in bad faith by entering into the lease agreement without disclosing its intention to move into another facility. He also contended Caltrans’s termination violated his right to due process and equal protection. Sperber included a declaration by a real estate broker and investor, Ron Munk. Munk’s declaration stated that it could take two years to lease a vacant, 20,000- square-foot building. He also stated that he had “never seen a lease with a provision for a continuously running unilateral termination of a lease by a lessee or lessor . . . .” Sperber also claimed Caltrans repudiated the lease in May 2010 when a newspaper article mentioned Caltrans’s plan to move out of the building in September 2010. In reply, Caltrans argued Sperber failed to provide any triable issue of fact to support his claim that the termination clause was unconscionable.

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

Related

Graham v. Scissor-Tail, Inc.
623 P.2d 165 (California Supreme Court, 1981)
Gerdlund v. Electronic Dispensers International
190 Cal. App. 3d 263 (California Court of Appeal, 1987)
Benn v. County of Los Angeles
58 Cal. Rptr. 3d 563 (California Court of Appeal, 2007)
Cal Pak Delivery, Inc. v. United Parcel Service, Inc.
52 Cal. App. 4th 1 (California Court of Appeal, 1997)
LUDGATE INS. COMPANY, LTD v. Lockheed Martin Corp.
98 Cal. Rptr. 2d 277 (California Court of Appeal, 2000)
Central Valley General Hospital v. Smith
75 Cal. Rptr. 3d 771 (California Court of Appeal, 2008)
Angelucci v. Century Supper Club
158 P.3d 718 (California Supreme Court, 2007)
Kapsimallis v. Allstate Insurance
104 Cal. App. 4th 667 (California Court of Appeal, 2002)
Salas v. Department of Transportation
198 Cal. App. 4th 1058 (California Court of Appeal, 2011)

Cite This Page — Counsel Stack

Bluebook (online)
Sperber v. State of California CA3, Counsel Stack Legal Research, https://law.counselstack.com/opinion/sperber-v-state-of-california-ca3-calctapp-2014.