Woods v. Guzman CA2/8

CourtCalifornia Court of Appeal
DecidedSeptember 28, 2023
DocketB317221
StatusUnpublished

This text of Woods v. Guzman CA2/8 (Woods v. Guzman 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
Woods v. Guzman CA2/8, (Cal. Ct. App. 2023).

Opinion

Filed 9/28/23 Woods v. Guzman CA2/8 NOT TO BE PUBLISHED IN THE OFFICIAL REPORTS California Rules of Court, rule 8.1115(a), prohibits courts and parties from citing or relying on opinions not certified for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 This opinion has not been certified for publication or ordered published for purposes of rule 8.1115.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

NIRA WOODS, B317221, B318393

Plaintiff and Appellant, Los Angeles County Super. Ct. No. 20TRCV00564 v.

VICTOR GUZMAN et al.,

Defendants and Respondents.

APPEAL from a judgment and orders of the Superior Court of Los Angeles County, John J. Kralik, Judge. Affirmed.

Nira Woods, in pro. per., for Appellant.

Jeanne-Marie K. Litvin, Deputy City Attorney, for Defendants and Respondents City of Torrance and Jon Megeff.

Bremer Whyte Brown & O’Meara, Rick Peterson and Daniel E. Webber for Defendants and Respondents N&K Commercial Property, Inc., Ken Miyake, Victor Guzman, and Manuel Guzman. _________________________ INTRODUCTION Dr. Nira Woods (appellant) filed three notices of appeal: the first from the judgment entered November 15, 2021; the second from the court’s order of December 13, 2021; and the third, from the court’s order of January 28, 2022. Pursuant to our order of March 8, 2022, these three appeals were consolidated for all purposes under B317221. Appellant makes numerous arguments on appeal. We do not address some of the arguments because the issues are not properly before us. As to the remaining arguments, we deem them forfeited or waived because appellant did not provide sufficient legal authority and citation to the record on appeal to support her contentions. We affirm. FACTUAL AND PROCEDURAL BACKGROUND A. Civil Complaint Appellant initiated the underlying matter on August 11, 2020 by filing a civil complaint against 20 defendants—including respondents N&K Commercial Property, Inc. (N&K), Ken Miyake, Manuel Guzman, Victor Guzman, the City of Torrance’s Department of Mental Health, the City of Torrance’s Police Department and its deputy chief Jon Megeff.1 The complaint alleged 14 causes of action, including invasion of privacy, negligence, negligent infliction of emotional distress, intentional infliction of emotional distress, and fraud.

1 We note respondent City of Torrance was not named as a defendant in the complaint. We do not recite information pertaining to the other defendants, as they are not parties to the appeal before us.

2 The complaint’s content is confusing and difficult to discern. The complaint alleged: appellant has an interdisciplinary Ph.D from Tel Aviv University in engineering, physics, and mathematics. She is the lessee of private land identified as unit 68 of the Skyline Mobile Park located in Torrance, California. She signed a lease agreement with the management of Skyline Mobile Park on April 1, 2003. In 2013, defendants amended the Local Rules and Regulations, which breached and violated her lease agreement.2 Defendants authorized, created, and used the “digitally searchable Database created by Hazardous Surveillance CCTV System” over the public internet, and that CCTV system included lasers and infrared antenna sources with energy beams that radiate her body. The complaint goes on to allege other actions involving the Skyline Mobile Park. On October 1, 2020, the City of Torrance (respondent City) filed a demurrer to the complaint. The demurrer clarified that the complaint “[e]rroneously sued and served [the] Torrance Police Department [and] Department of Mental Health” and that the proper defendant is respondent City. Respondent City contended the complaint failed to state facts sufficient to state a valid cause of action “as the [c]omplaint is unclear, ambiguous and uncertain.” Respondent City also argued it is “statutorily immune from liability” and appellant failed to allege compliance with the claim presentation requirements.

2 For instance, appellant alleged N&K falsely replaced the management “of” Skyline Mobile Park with management “for” Skyline Mobile Park, constituting fraud in her lease agreement.

3 On September 30, 2020, this matter was ordered reassigned “[p]ursuant to a [r]ecusal” from Judge Gary Y. Tanaka at the Torrance Courthouse to Judge William D. Stewart at the Burbank Courthouse for all further proceedings. On October 2, 2020, appellant filed an objection to the court’s order of reassignment, requesting that her case remain with Judge Tanaka at the Torrance Courthouse “regardless of issues, conflicts the [Judge] is concerned about” and because she does not “have the physical capabilities to drive such long distance” to the Burbank Courthouse; “it is only 6 miles round trip from [her] mobile home park to [the] Torrance Courthouse.” On October 8, 2020, the court reviewed and granted a peremptory challenge filed by appellant. A notice of case reassignment was issued, providing that the case “previously assigned to [Judge] William D. Stewart . . . shall be assigned to [Judge] John J. Kralik . . . for all purposes . . . at [the] Burbank Courthouse.” On October 9, 2020, respondents N&K, Ken Miyake, Victor Guzman, and Manuel Guzman (collectively N&K respondents) filed a demurrer to the complaint, arguing the entire complaint failed to state facts constituting a cause of action and the wording was “uncertain, ambiguous and unintelligible.” On December 4, 2020, the court issued an order denying appellant’s September 25, 2020 motion to disqualify the City of Torrance from representing defendants she had identified as Torrance Police Department, the Department of Mental Health, and Jon Megeff (Megeff). We were not provided a copy of appellant’s motion and the opposition filed by respondent City. The court’s order, however, concluded appellant failed to provide

4 a legal basis in support of her motion and failed to state the legal grounds upon which disqualification was warranted. On January 8, 2021, the court issued a lengthy order sustaining demurrers filed by respondents on October 1 and 9, 2020. The court found the “allegations of the 54-page complaint are difficult to decipher” and are “uncertain and vague.” The court found the complaint was not pleaded with the requisite particularity, failed to provide the statutory basis on which appellant sought to establish liability, and failed to allege whether appellant had timely presented her claim as a prerequisite to filing her complaint against the City and Megeff. Appellant was given 20 days leave to amend the complaint. B. First Amended Complaint On February 16, 2021, appellant filed a 65-page first amended complaint (FAC), alleging eight causes of action. Again, she did not name the City of Torrance as a defendant, but instead named the City of Torrance’s Police Department and the Department of Mental Health. The allegations in the FAC are nearly identical to those of the original complaint. On March 22, 2021, N&K respondents filed a demurrer to the FAC. They argued the entire FAC failed to state facts constituting a cause of action and was “uncertain, ambiguous and unintelligible.” That same day, the City and Megeff jointly filed a demurrer to the FAC. On June 25, 2021, the court sustained both demurrers. The court permitted appellant 30 days leave to amend the FAC and cautioned her to “carefully consider whether she has additional facts sufficient to amend the operative complaint and allege valid causes of action.” The court reminded appellant that “a complaint must contain a ‘statement of facts constituting the

5 cause of action, in ordinary and concise language.’ [Appellant] should attempt to comply with [Code of Civil Procedure] section 425.10(a) so that the amended complaint is written in ordinary and concise language.

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

Related

Denham v. Superior Court
468 P.2d 193 (California Supreme Court, 1970)
Jones v. Superior Court
26 Cal. App. 4th 92 (California Court of Appeal, 1994)
Ellenberger v. Espinosa
30 Cal. App. 4th 943 (California Court of Appeal, 1994)
Barton v. New United Motor Manufacturing, Inc.
43 Cal. App. 4th 1200 (California Court of Appeal, 1996)
In Re Marriage of Falcone & Fyke
164 Cal. App. 4th 814 (California Court of Appeal, 2008)
Scheherezade Sharabianlou v. Karp
181 Cal. App. 4th 1133 (California Court of Appeal, 2010)
Landry v. Berryessa Union School District
39 Cal. App. 4th 691 (California Court of Appeal, 1995)
Rappleyea v. Campbell
884 P.2d 126 (California Supreme Court, 1994)
Pizarro v. Reynoso
10 Cal. App. 5th 172 (California Court of Appeal, 2017)
Jameson v. Desta
420 P.3d 746 (California Supreme Court, 2018)
Foust v. San Jose Construction Co.
198 Cal. App. 4th 181 (California Court of Appeal, 2011)
Dudek v. Dudek
246 Cal. Rptr. 3d 27 (California Court of Appeals, 5th District, 2019)
United Grand Corp. v. Malibu Hillbillies, LLC
248 Cal. Rptr. 3d 294 (California Court of Appeals, 5th District, 2019)

Cite This Page — Counsel Stack

Bluebook (online)
Woods v. Guzman CA2/8, Counsel Stack Legal Research, https://law.counselstack.com/opinion/woods-v-guzman-ca28-calctapp-2023.