Turner v. 640 Main Street Partners CA2/8

CourtCalifornia Court of Appeal
DecidedJuly 21, 2014
DocketB249240
StatusUnpublished

This text of Turner v. 640 Main Street Partners CA2/8 (Turner v. 640 Main Street Partners CA2/8) 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
Turner v. 640 Main Street Partners CA2/8, (Cal. Ct. App. 2014).

Opinion

Filed 7/21/14 Turner v. 640 Main Street Partners CA2/8 NOT TO BE PUBLISHED IN THE OFFICIAL REPORTS California Rules of Court, rule 8.1115(a), prohibits courts and parties from citing or relying on opinions not certified for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 This opinion has not been certified for publication or ordered published for purposes of rule 8.1115.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

SECOND APPELLATE DISTRICT

DIVISION EIGHT

VANESSA RENEE TURNER, B249240

Plaintiff and Appellant, (Los Angeles County Super. Ct. No. BC497051) v.

640 MAIN STREET PARTNERS, LLC,

Defendant and Respondent.

APPEAL from a judgment of the Superior Court of Los Angeles County. Rolf M. Treu, Judge. Affirmed.

Vanessa Renee Turner, in pro per., for Plaintiff and Appellant.

Zakari Law and Raymond Zakari for Defendant and Respondent.

_________________________________ We affirm an order granting a special motion to strike a first amended complaint pursuant to the Anti-Strategic Lawsuit Against Public Participation statute, commonly known as the Anti-SLAPP statute.1 FACTS Background Plaintiff and appellant Vanessa Renee Turner lived in a residential hotel owned by defendant and respondent 640 Main Street Partners, LCC (“Partners”) for a period of time. At some point during Turner’s tenancy, Partners filed an unlawful detainer action against Turner for nonpayment of rent. That underlying action was entitled Cecil Hotel v. Turner (Super. Ct. LA County, 2012, No. 12U02012). In April 2012, the Los Angeles County Superior Court entered a stipulated judgment in Cecil Hotel v. Turner. The stipulated judgment was signed by a hotel representative and by Turner, and approved by a superior court commissioner. The judgment included provisions awarding possession of premises located at 640 S. Main Street to the plaintiff, and stating that the plaintiff waived all back due rent, holdover damages, attorney fees, and costs of litigation. The judgment provided that Turner would give up any claim to her security deposit, “if any,” and provided for an immediate writ of possession , but “no final lockout prior to June 19, 2012.” Turner’s Complaint In December 2012, Turner, in pro. per., filed a Judicial Council standard form complaint against Partners. The complaint form included attached pages for causes of action for “general negligence” and “intentional tort.” The text of Turner’s causes of action referred to her having submitted to a credit screening, and to an unlawful detainer proceeding, and a “judgement” [sic], and to matters involving claims about unpaid rent and her having paid her rent. The complaint made references to Partners “interce[p]ting” and refusing to return tenants’ mail. Turner sought emotional distress damages and punitive damages.

1 See Code of Civil Procedure section 425.16. All further section references are to the Code of Civil Procedure.

2 In February 2013, Turner, in pro. per., filed a first amended complaint, again using a Judicial Council standard form complaint. Turner’s first amended complaint again had causes of action labeled “general negligence” and “intentional tort.” As did her original complaint, the text of Turner’s causes of action in her first amended complaint referred to her having submitted to a credit screening, and to unlawful detainer proceedings, and to matters involving claims about unpaid rent and her having paid her rent. Turner’s first amended complaint added language referring to a rent payment that was “rejected,” and to her being “forced” to call police to stop Partners from “harassing” her. Turner’s first amended complaint included the words “slander/libel” and “defamation” at different points within the pleading, but not expressly contain labeled cause of action for such torts. Turner’s first amended complaint sought emotional distress and punitive damages. The Anti-SLAPP Motion In March 2013, Partners filed a special motion to strike Turner’s first amended complaint pursuant to the Anti-SLAPP statute. Partners’ motion argued that Turner’s operative first amended complaint showed on its face that it arose from Partners’ filing of an unlawful detainer action, and that such activity was protected petitioning activity. Partners argued that Turner could not demonstrate a probability of prevailing in her action because, among other factors, she had not stated a cognizable cause of action against Partners. A hearing on the Anti-SLAPP motion was set for April 19, 2013. On April 8, 2013, Turner filed an opposition to Partners’ Anti-SLAPP motion. Turner’s opposition included roughly 100 pages of attached documents, including a copy of the stipulated judgment in the unlawful detainer action noted above. On April 17, 2013, Partners filed an objection to Turner’s opposition. Partners objected that Turner had not served her opposition on Partners until April 12, 2013, and that Partners had not actually received the opposition until April 16, 2013.

3 For the hearing on April 19, 2013, the trial court prepared a tentative ruling in which it indicated that it planned to grant Partners’ Anti-SLAPP motion. After listening to argument from the parties, the court adopted its tentative ruling as its final order. Turner filed a timely notice of appeal. DISCUSSION I. The Anti-SLAPP Statute The Anti-SLAPP statute authorizes a two-step procedure for striking a cause of action at the earlier stages of litigation when it is established that the claim was filed to “chill” the constitutional rights of free speech or to petition the government. (§ 425.16, subds. (a), (b).) In the first step, a court determines whether the moving defendant has shown that a cause of action arises from so-called protected activity, that is, “from any act of that person in furtherance of the person’s right of petition or free speech under the United States Constitution or California Constitution in connection with a public issue . . . .” (See § 425.16, subds. (b)(1), (e); and see, e.g., Martinez v. Metabolife Internat., Inc. (2003) 113 Cal.App.4th 181, 188 [it is the gravamen of the plaintiff’s cause of action that determines whether the Anti-SLAPP statute applies in the first step].) In the second step, a court reviews the evidence presented to determine whether a plaintiff has demonstrated a probability of winning his or her cause of action on the merits. (See § 425.16, subd. (b)(1); and see, e.g. Oasis West Realty, LLC v. Goldman (2011) 51 Cal.4th 811, 820.) On appeal, we review an order granting a motion pursuant to the Anti-SLAPP statute under the de novo standard of review, meaning we apply the same two-step procedure as the trial court. (See, e.g., Mendoza v. ADP Screening & Selection Services, Inc. (2010) 182 Cal.App.4th 1644, 1651-1652.) II. Protected Activity Turner argues the trial court erred in finding that her lawsuit arises from protected petitioning activity by Partners. Here, Turner argues that Partners’ underlying unlawful detainer action was “fraudulent.” Turner argues the Anti-SLAPP statute “does not apply” to such “illegal” petitioning activity. Turner’s argument does not persuade us to find

4 error in connection with the first step of the Anti-SLAPP procedure; her argument is better directed toward the second step of the procedure. Turner argues that Partners did not have a legal right to file an unlawful detainer action against her for non-payment of rent because they accepted a cashier’s check from her for the full amount of rent due several days before they filed their unlawful detainer action.

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

Related

Oasis West Realty v. Goldman
250 P.3d 1115 (California Supreme Court, 2011)
Brown v. Department of Corrections
33 Cal. Rptr. 3d 754 (California Court of Appeal, 2005)
Chavez v. Mendoza
114 Cal. Rptr. 2d 825 (California Court of Appeal, 2001)
Mendoza v. ADP Screening & Selection Services, Inc.
182 Cal. App. 4th 1644 (California Court of Appeal, 2010)
Martinez v. Metabolife International., Inc.
6 Cal. Rptr. 3d 494 (California Court of Appeal, 2003)
Navellier v. Sletten
52 P.3d 703 (California Supreme Court, 2002)
Gerbosi v. Gaims, Weil, West & Epstein, LLP
193 Cal. App. 4th 435 (California Court of Appeal, 2011)
Tuszynska v. Cunningham
199 Cal. App. 4th 257 (California Court of Appeal, 2011)

Cite This Page — Counsel Stack

Bluebook (online)
Turner v. 640 Main Street Partners CA2/8, Counsel Stack Legal Research, https://law.counselstack.com/opinion/turner-v-640-main-street-partners-ca28-calctapp-2014.