Opinion
This аppeal is from a judgment awarding plaintiff $10,000 in compensatory damages in his action for retaliatory eviction.
The facts, stated in the light most favorable to the prevailing party, are as follows. In late December 1973, plaintiff Fritz Glaser and his wife, a retired couple, purchased a mobilehome and rented a space in Brookwood Mobile Home Park, owned by defendants Lewis Meyers and Ernest Thomas. On July 2, 1974, Glaser attended a Santa Rosa City Council meeting, and complained about a lack of water, and dust, at the park. On July 8, the Glasers recеived an eviction notice, giving them 60 days to terminate their tenancy for conduct constituting an annoyance to other tenants or interference with park management, *773 and failure to comply with the rules and regulations of the mobilehome park. On August 1, defendants’ lawyer sent Glaser a letter informing him of the legal consequences of a failure to vacate the premises.
On about September 10, 1974, Glaser filed a complaint against defendants for declaratory and injunctive relief, requesting that any eviction be enjoined. No unlawful detainer аction was ever filed against the Glasers. While no one from the mobilehome park harassed them after the notice of eviction was served, they were always fearful that they would have to move out. In June 1975, apparently while the action for injunctive relief was still pеnding, the Glasers moved from the mobilehome park.
A month after moving from the park, Glaser filed this action, alleging two causes of action and seeking compensatory and punitive damages. He alleged: (1) he was unlawfully charged an entry fee to rent space in the pаrk, in violation of former Civil Code sections 789.7 and 789.8; 1 and (2) he was constructively evicted from the park by dust and a lack of water, which made the premises unfit for human habitation and forced him to vacate. Defendants cross-complained alleging interference with the business relationship between themselves and the park’s other tenants.
Trial by jury was held in July 1979. 2 On the last day of trial, over defendants’ objection, the court allowed plaintiff to amend his complaint to conform to proof to allege that he had been served with notice of eviction in retaliation for his complaint to the city council. The allegation that he was constructively evicted by the lack of water was deleted from the amended complaint. The jury found against plaintiff on his entry fee cause of action, but in his favor on his cause of action for retaliatory eviction; the jury awarded him $10,000 in compensatory damages, but no punitive damages. The jury also found against defendants on their cross-complaint.
Plaintiff’s amended cause of action alleged that he was served with the notice of eviction in retaliation for his cоmplaint to the city council about conditions at the park, and that as a result of the eviction notice, he was eventually forced involuntarily to give up possession of the premises. Although defendants continue to argue that they had good cause for serving the eviсtion notice, they do not dispute the sufficiency of the evidence to support the jury’s implied finding that the notice was retaliatory. Instead, defendants contend that the elements of plaintiff’s cause of action for retaliatory eviction were defined by the terms of former section 1942.5, which established retaliatory eviction as a statutory *774 affirmative defense to an unlawful detainer action. That section provided in relevant part: “(a) If the lessor has as his dominant purpose retaliation against the lessee . . . because of his complaint to an appropriate governmental agency as to tenantability of a dwelling, ... the lessor may not. . . cause the lessee to quit involuntarily . . . within 60 days:
“(2) After the date upon which the lessee, in good faith, has filed a written complaint, with an appropriate governmеntal agency . . . .” (Stats. 1970, ch. 1280, § 5, p. 2316.) That language has been construed to permit service of a retaliatory notice to quit during the 60-day period, as long as the termination of tenancy date specified in the notice falls after the end of that period.
(Kriz
v.
Taylor
(1979)
Where a new right, one not existing at common law, is created by statute and a stаtutory remedy for the infringement of that right is provided, such remedy is exclusive.
(Orloff v. Los Angeles Turf Club
(1947)
Tort actions to recover damages for wilful wrongful evictions have long been recognized in California
(Barkett
v.
Brucato
(1953)
The court in
Aweeka
based its holding on the authority of
Schweiger
v.
Superior Court
(1970)
Nevertheless, was that judicially recognized cause of action narrowed by the Legislature when it enacted former section 1942.5? If section 1942.5 supplanted rather than supplemented the retaliatory eviction defense developed by case law, it would seem to follow that the statute also defined the elements of a retaliatory eviction cause of action for damages. However, as the section was enacted prior to
Schweiger
and not in response thereto (аlthough it was not effective until after
Schweiger
was decided), the relationship between the statutory and the common law defenses has been unclear. (See, e.g.,
S.P. Growers Assn.
v.
Rodriguez
(1976)
Recently, however, in
Barela
v.
Superior Court
(1981)
The availability of the common law retaliatory eviction defense, unlike that authorized by either version of section 1942.5, is apparently not subject to time limitations. Rather, the question is the landlord’s motive in causing his tenant to vacate involuntarily. (See
Schweiger, supra,
Defendants also contend the trial court abused its discretion when it permitted plaintiff to amend his complaint to conform to proof during trial. We disagree.
The trial court has broad discretion to grant or deny an аmendment to a complaint at trial, and California courts have been extremely liberal in allowing such amendments to conform to proof.
(General Credit Corp.
v.
Pichel
(1975)
The heart of this dispute was why plaintiff left defendants’ mobilehome park. According to plaintiff, the water supply at the park was frequently inadequate. When he complained, defendants served him with a notice of eviction. Although no unlawful detainer action was ever filed, eventually he was forced to vacate the premises because his wife’s health was so adversely affected by the notice of eviction. In other words, as a result of the retaliatory notice of eviction, he vacated involuntarily. Defendants’ version of the facts is different: water supply was satisfactory; plaintiff was served with a notice of eviction for failure to comply with park rules and for disruptive conduct; plaintiff left the park voluntarily. Whether plaintiffs action is for constructive or retaliatory eviction, it is apparent that recovery was being sought on the same general set of facts in either complaint. Moreover, defendants concede that the amended complаint did not state a completely new cause of action, and defendants have failed to establish how they were prejudiced by the amendment. Defendants state they were deprived of the opportunity to cross-examine plaintiff as to defendants’ motives for serving him with thе notice of eviction. Defendants fail to explain, however, what additional insight plaintiff might have offered into defendants’ motives.
Defendants concede that plaintiff testified about his complaints to the city council without objection. The court, and counsel commenced discussing plaintiff’s retaliatory eviction thеory while plaintiff was still presenting his case. After plaintiff rested, defendant Thomas testified at length as to why plaintiff was served with a notice to quit.
Defendants have failed to establish that the court abused its discretion in permitting the amendment to conform to proof.
Judgment is affirmed.
White, P. J., and Feinberg, J., concurred.
Appellants’ рetition for a hearing by the Supreme Court was denied January 19, 1983.
Notes
Unless otherwise indicated, all statutory references are to the Civil Code.
In September 1976, the parties entered into a stipulation dismissing plaintiffs first action for injunctive and declaratory relief, on the ground that the issues were moot because the Glasers had departed from the park.
As reenacted, section 1942.5 also expanded the statutory retaliatory eviction defense. The time period during which a tenant is protected was extended to 180 days, and the grounds for which retaliation is prohibited were enlarged. (§ 1942.5, subds. (a) and (c);
Barela, supra,
Shortly after its enactment, former section 1942.5 was described and criticizеd as ambiguous. (Cf. Note,
Retaliatory Eviction in California: The Legislature Slams the Door and Boards Up the Windows
(1972) 46 So.Cal.L.Rev. 118; Note,
Retaliatory Eviction as a Defense to Unlawful Detainer—Alternative Approaches?
(1971) 22 Hastings L.J. 1365.) Despite reenactment of that section with amendments, and its judicial cоnstruction in
Barela, supra,
