Opinion
After filing an answer to an unlawful detainer action, tenant Jeffrey A. Needelman (Needelman) entered into a settlement agreement, which included a stipulation for judgment, with DeWolf Realty Co., Inc. (DeWolf), the property management company, and M&H, L.P. (M&H), 1 the property owner. Needelman violated the agreement and the trial court entered a stipulated judgment giving DeWolf and M&H (collectively, the lessors) damages, costs, fees, and possession of the property.
Subsequently, Needelman and his daughter, Ona Needelman (Ona), sued the lessors for their damaged and missing personal property, which had remained in the rental residence after Needelman vacated the premises. Needelman and Ona (collectively, the Needelmans) also set forth other claims related to the prior unlawful detainer action and stipulated judgment. The trial
BACKGROUND
Needelman entered into a one-year lease beginning on April 1, 2008, with the management company of DeWolf for an apartment on Greenwich Street in San Francisco (Greenwich apartment). DeWolf is an agent of M&H, the owner of the apartment building. After the lease expired on March 31, 2009, Needelman remained as a month-to-month tenant.
On December 22, 2011, DeWolf served Needleman with a three-day notice to quit. The notice stated that his tenancy was being terminated because of Needelman’s “creating an unreasonable interference with the comfort, safety or enjoyment ... of the other residents” of the complex. The notice listed eight separate incidents between May 2011 and December 2011, which involved his damaging the premises, disturbing neighbors and other tenants in the building, and running around naked and/or in boxer shorts. DeWolf terminated Needelman’s tenancy pursuant to the San Francisco Rent Stabilization and Arbitration Ordinance (the Ordinance).
Needelman did not quit the premises, and the lessors filed an unlawful detainer action against him on January 3, 2012. On January 27, 2012, Needelman filed an answer, asserting that statements in the complaint were false. He also set forth various affirmative defenses, including breach of the warranty of habitability, violation of the Ordinance, payment of all rent that was due, discrimination based on Needelman’s sexual orientation and religion, laches, and retaliation for requesting repairs.
On March 12, 2012, the parties reached a settlement and signed the stipulation for entry of judgment. The stipulation permitted Needelman to remain on the premises until September 30, 2012. Paragraph No. 2 stated that Needelman was “to abide by each and every term and condition of his lease, except the obligation to pay rent, and specifically not to violate any of the house rules and/or disturb or interfere with the quiet enjoyment of the other tenants.” Paragraph No. 5 specified that if Needelman “fails to abide by the terms and conditions of his lease and other terms called for in paragraph No. 2, in the manner and by the time frame stated herein, . . . then upon 24 hours oral or written notice to [Needelman], . . . [the lessors] will be entitled
The settlement also provided that Needelman “waives any claims he may have, which [the lessors] assert do not exist, to bring an attempted wrongful eviction against [the lessors] or any action in any way arising out of or concerned with his tenancy . . . .” The next paragraph spelled out that Needelman “agrees that any of his personal property remaining in the unit after he vacates or is evicted therefrom shall be considered abandoned property, and [the lessors] shall be entitled to dispose of it without any notice to [Needelman] or his attorney.”
On May 14, 2012, the lessors notified Needelman orally and in writing of their intent to submit an ex parte application for a judgment pursuant to their stipulation. Two days later, on May 16, they filed their ex parte application. At the hearing, which Needelman did not attend, the lessors supplied the court with a declaration of Bryan Silver, a tenant of the apartment building on Greenwich Street. He stated that on April 25, 2012, approximately 4:00 a.m., loud screaming and banging awakened him; he looked outside and observed a naked Needelman banging on the apartment building common area door. The police arrived and told Silver that four people in the neighborhood had called to report this disturbance. The lessors also submitted a declaration by Landa Robertson, the property manager for the apartment building on Greenwich Street and employed by DeWolf. She stated that she received a complaint from a tenant that Needelman “was observed naked banging on his door . . . .” She contacted the night manager at a neighboring drugstore and that person confirmed that Needelman had entered the drugstore approximately 4:00 a.m., on April 25; he was “naked and appeared to be on drugs.” The drugstore manager had a copy of the videotape depicting the incident. The lessors also submitted the police report documenting the incident.
On May 16, 2012, the trial court approved the stipulated judgment and gave the lessors possession of the Greenwich apartment. As specified in the stipulation, the court awarded the lessors $8,955.51 in damages, $500 in attorney fees, and $185 in costs for a total of $9,640.51.
The following day, the trial court issued an execution for possession of the real property. Six days later, on May 23, 2012, a notice to vacate and writ of
Prior to the sheriff’s executing the writ of possession, on May 21, 2012, Needelman filed a motion in the superior court pursuant to Code of Civil Procedure section 473, subdivisions (b) and (d), to set aside the ex parte judgment.
The trial court on July 23, 2012, denied Needelman’s motion to set aside the judgment. The court summarized Needelman’s arguments under Code of Civil Procedure section 473, subdivision (b), as follows: Needelman “first argues that because he had other obligations to attend to his failure to appear at the ex-parte hearing to oppose [the lessors’] application constitutes ‘surprise’ or ‘inadvertence.’ [Needelman] fails to cite any legal authority for such proposition.” Needleman “then argues that he made a written request for continuance to [the lessors], which he felt had to be honored in light of his other obligations. However, [Needelman] failed to provide any evidence of such request, putting [Needelman’s] credibility in question.” With regard to Needelman’s argument under Code of Civil Procedure section 473, subdivision (d), that the judgment was void because the stipulation required entry of judgment “only if another tenant filed a [v]erified [c]omplaint in a separate lawsuit against” Needelman, the court rejected this interpretation of the stipulation. (Italics added.) The court found the “corroborated” declaration of Silver, signed under penalty of perjury, sufficient evidence under paragraph No. 5 of the stipulation for entry of judgment.
Needelman appealed. The appellate division of the superior court affirmed the judgment on March 14, 2013.
On May 30, 2013, the Needelmans filed a complaint against the lessors for, among other things, breach of contract, wrongful eviction, and conversion. The lessors demurred, and the trial court sustained the demurrer to the complaint with leave to amend.
The Needelmans filed a first amended complaint against the lessors on September 20, 2013; they set forth causes of action for negligence, intentional tort, wrongful eviction, conversion, unfair competition, intentional and negligent infliction of emotional distress, breach of warranty of habitability, violation of civil forfeiture laws, and breach of contract. The pleading alleged that Needelman was a resident of the building on Greenwich Street, and had a lease with DeWolf. It further asserted that Needelman’s daughter, Ona, lived overseas and had left her personal property in Needelman’s Greenwich apartment. The first amended complaint asserted that the allegations in the three-day notice to quit were false. After he vacated the Greenwich apartment,
The lessors demurred to the first amended complaint. The trial court issued a tentative ruling sustaining the lessors’ demurrer without leave to amend. On November 6, 2013, the court adopted its tentative ruling.
On November 21, 2013, the Needelmans moved for reconsideration. They argued, among other things, that the order sustaining the demurrer erroneously stated that Needelman did not contest the tentative ruling.
On January 8, 2014, the trial court filed its amended order. The court stated that Needelman had appeared and stated that he wished to contest the tentative ruling. He asked for a continuance, which the court granted. The Needelmans did not appear at the continued hearing, and the court adopted its tentative ruling without oral argument on the matter. The court sustained the lessors’ demurrer without leave to amend.
Judgment in favor of the lessors was entered on January 8, 2014; notice of entry of the judgment was filed on January 14, 2014. On March 14, 2014, the Needelmans filed their notice of appeal.
DISCUSSION
I. Standard of Review
“On appeal from a judgment dismissing an action after sustaining a demurrer without leave to amend, the standard of review is well settled. The reviewing court gives the complaint a reasonable interpretation, and treats the demurrer as admitting all material facts properly pleaded. [Citations.] The court does not, however, assume the truth of contentions, deductions or conclusions of law. [Citation.] The judgment must be affirmed ‘if any one of the several grounds of demurrer is well taken. [Citations.]’ [Citation.] However, it is error for a trial court to sustain a demurrer when the plaintiff has stated a cause of action under any possible legal theory. [Citation.] And it is an abuse of discretion to sustain a demurrer without leave to amend if the plaintiff shows there is a reasonable possibility any defect identified by the defendant can be cured by amendment. [Citation.]”
(Aubry v. Tri-City Hospital Dist.
(1992)
II. The Doctrine of Res Judicata Bars All of Needelman’s Claims
The settlement agreement specifically provided that Needelman waived “any claims he may have, which [the lessors] assert do not exist, to bring an
The lessors contend that the doctrine of res judicata bars all of Needelman’s causes of action because all of his claims could have been raised as defenses in the unlawful detainer action and/or were addressed and settled by the stipulated judgment. Needelman responds that res judicata does not apply to those causes of action that are predicated on conduct occurring after entry of the stipulated judgment; he also contends that res judicata is inapplicable to unlawful doctrine actions. For the reasons discussed below, we conclude that the doctrine of res judicata bars Needelman’s 10 causes of action. 3
A. Res Judicata and the Rules for Interpreting the Stipulated Judgment
Code of Civil Procedure section 1908 codifies the res judicata doctrine, and provides that “a judgment or final order in an action or special proceeding” is conclusive as to “the matter directly adjudged.”
(Id.,
subd. (a)(2).) “Res judicata, or claim preclusion, prevents relitigation of the same cause of action in a second suit between the same parties or parties in privity with them.”
(Mycogen Corp. v. Monsanto Co.
(2002)
The question whether the issues decided in the prior adjudication are identical to the ones raised by Needelman’s lawsuit requires us to interpret
Here, the stipulated judgment unambiguously provided that Needelman waived any claims for wrongful eviction “or any action in any way arising out of or concerned with his tenancy . . . .” Furthermore, the stipulated judgment clearly spelled out that he agreed that any personal property remaining in the residence after he vacated or was evicted “therefrom shall be considered abandoned property, and [the lessors] shall be entitled to dispose of it without any notice to [Needelman] or his attorney.”
B. Claims Based on Conduct Following the Unlawful Detainer Action
Needelman argues that five of his 10 causes of action were based on conduct occurring after entry of the judgment and concludes that these claims were therefore not related to the unlawful detainer action. We can quickly dispose of this argument.
All of Needelman’s causes of action, including the five based on conduct occurring after the judgment, were based on allegations that the lessors included false statements in the three-day notice in the underlying unlawful detainer action, that they engaged in wrongful conduct in bringing the unlawful detainer action and in applying for an ex parte judgment pursuant to the stipulation, and that they damaged or did not return Needelman’s personal property after forcing him to leave the Greenwich apartment. As noted, the settlement agreement specifically, and unambiguously, provided that Needelman waived any causes of action related to any alleged wrongful eviction or related to his tenancy at the Greenwich apartment. It also provided that any of the personal property remaining after Needelman vacated or was evicted would be considered abandoned and that the lessors were entitled to dispose of it without any notice to Needelman.
Needelman does not seriously dispute that his claims were within the scope of the stipulated judgment or were adjudicated at the ex parte hearing. It is immaterial that some of Needelman’s claims — such as damage to his personal property left in the residence after his eviction — were based on actions taken by the lessors after he signed the agreement or after entry of the stipulated judgment. These claims were based on conduct addressed and settled by the stipulated judgment.
C. The Application of Res Judicata to Unlawful Detainer Actions
Needelman’s principal argument is that a stipulated judgment arising from a summary unlawful detainer proceeding has limited res judicata effect. (See,
Needelman relies on language in
Vella, supra,
Needelman incorrectly claims that he never had an opportunity to litigate the unlawful detainer action. He appeared in the unlawful detainer action when he filed his answer. (Code Civ. Proc., § 1014 [“A defendant appears in an action when the defendant answers . . . .”];
California Dental Assn.
v.
American Dental Assn.
(1979)
Under California law, a “judgment entered without contest, by consent or stipulation, is usually as conclusive a merger or bar as a judgment rendered after trial.” (7 Witkin, Cal. Procedure (5th ed. 2008) Judgment, § 372, p. 996; accord,
Victa v. Merle Norman Cosmetics, Inc.
(1993)
Similarly, Needelman’s claim that he had no opportunity to oppose the lessors’ evidence at the ex parte hearing is inaccurate. He was given proper
As noted, Needelman appeared in the unlawful detainer action and chose to sign the stipulated agreement, which specifically waived any claims related to his personal property left at the residence, as well as all his defenses to the unlawful detainer action. These factors distinguish Needelman’s situation from that of the litigants in many of the cases he cites in his appellate briefs. (See, e.g.,
Moriarty
v.
Laramar Management Corp.
(2014)
Needelman relies on
Ben-Shahar v. Pickart
(2014)
Needelman maintains that here, as in
Ben-Shahar v. Pickart, supra,
“ ‘The doctrine of res judicata rests upon the ground that the party to be affected . . . has litigated, or
had an opportunity
to litigate the same matter in a former action in a court of competent jurisdiction, and should not be permitted to litigate it again to the harassment and vexation of his opponent. Public policy and the interest of the litigants alike require that there be an end to litigation.’ ”
(Fairchild
v.
Bank of America
(1958) 165 Cal.App.2d
477,
482 [
Here, Needelman had the opportunity to litigate the unlawful detainer action and all of his claims were based on defenses that could have been raised in this action or were specifically addressed and settled in the stipulated judgment. Accordingly, the doctrine of res judicata bars all of his claims.
D. No Abuse of Discretion
Needelman asserts that he can amend his fourth cause of action for conversion to set forth claims for breach of a bailment agreement, negligent
Needelman cites no authority to support his bailment claims. 5 He simply references one paragraph in the first amended complaint and then declares with no analysis that this paragraph constitutes a bailment agreement. The paragraph in the pleading upon which he relies indicates that counsel for the lessors sent him the following e-mail on June 25, 2012: “ ‘If you wish to pay the removal and storage costs from May 30, 2012[,] to [whenever] you are ready to pick up and remove everything (all of the abandoned property you left in the unit when you were evicted on May 30, 2012) from its present storage location, you may arrange it with me directly on my return or via email if you are able to pay the costs earlier than July 2, 2012.’ ”
It is the “plaintiff’s burden to show the reviewing court how the complaint can be amended to state a cause of action.”
(Michaelian v. State Comp. Ins. Fund
(1996)
It is not this court’s role to construct arguments that would undermine the lower court’s judgment and defeat the presumption of correctness. Rather, an appellant is required to present a cognizable legal argument in support of reversal of the judgment and when the appellant fails to support an issue with pertinent or cognizable argument, “it may be deemed abandoned and discussion by the reviewing court is unnecessary.”
(Landry
v.
Berryessa Union School Dist.
(1995)
III. The Waivers in the Stipulation Do Not Violate Public Policy
On appeal, Needelman maintains that the stipulated judgment violated his due process rights because it permitted the lessors to obtain a judgment against him under specified conditions after giving him only 24 hours’ notice. The lessors maintain that we should disregard this argument because he failed to raise it in the trial court.
As a general rule, a constitutional issue in a civil case must be raised at the earliest opportunity or it will be deemed waived. (See
Hershey v. Reclamation Dist. No. 108
(1927)
“ ‘The fundamental requisite of due process of law is the opportunity to be heard.’ [Citation.] The hearing must be ‘at a meaningful time and in a meaningful manner.’ [Citation.] In the present context these principles require that a recipient have timely and adequate notice ....’”
(Goldberg v. Kelly
(1970)
Here, the provision in the stipulation did not deprive Needelman of due process. The stipulation required that he be given 24 hours’ notice of an ex parte motion for a judgment pursuant to stipulation. Indeed, on May 14, 2012, the lessors notified Needelman orally and in writing of their intent to
Needelman argues, without citing any authority, that Code of Civil Procedure section 664.6 requires a noticed motion as opposed to an ex parte motion. Code of Civil Procedure section 664.6 provides: “If parties to pending litigation stipulate, in a writing signed by the parties outside the presence of the court or orally before the court, for settlement of the case, or part thereof, the court, upon motion, may enter judgment pursuant to the terms of the settlement. . . .”
Needelman’s reliance on Code of Civil Procedure section 664.6 is misguided. The lessors did not bring a motion under this section, but sought judgment as specifically provided for in the settlement agreement. Here, paragraph No. 5 of the settlement agreement specifically permitted, upon 24 hours’ notice, an ex parte application for a judgment pursuant to the terms of the stipulation. Furthermore, section 664.6 of the Code of Civil Procedure does not on its face require a noticed motion. The words “upon motion” generally mean a request of a party. (See
Oppenheimer
v.
Deutchman
(1955)
Needelman extensively discusses the concurring opinion of Acting Presiding Justice Staniforth in
Welsch v. Goswick
(1982)
Needelman also relies on
Little
v.
Sanchez
(1985)
Accordingly, we reject Needelman’s claim that the stipulation violated his due process rights.
IV.-VI. *
DISPOSITION
The judgment is affirmed. The Needelmans are to pay the costs of appeal.
Richman, J., and Stewart, J., concurred.
A petition for a rehearing was denied August 18, 2015, and the opinion was modified to read as printed above. Appellants’ petition for review by the Supreme Court was denied November 18, 2015, S228909.
Notes
The property owner was erroneously sued as M&MH, L.P.
Needelman, an attorney, appears in propria persona; he is representing Ona in this appeal.
The 10 causes of action in the first amended complaint are all on behalf of Needelman. As noted, these causes of action are: negligence, intentional tort, wrongful eviction, conversion, unfair competition, intentional and negligent infliction of emotional distress, breach of warranty of habitability, violation of civil forfeiture laws, and breach of contract. Five of these causes of action are also on behalf of Ona. We discuss the application of the res judicata doctrine only as to Needelman’s claims. Ona was not a party to the unlawful detainer action and lessors do not argue that she was in privity with Needelman.
This statute is commonly referred to as the anti-SLAPP (strategic lawsuit against public participation) statute.
“In a broad sense a bailment is the delivery of a thing to another for some special object or purpose, on a contract, express or implied, to conform to the objects or purposes of the delivery which may be as various as the transactions of men. [Citation].”
(H. S. Crocker Co., Inc. v. McFaddin
(1957)
In an action for breach of a bailment contract, the bailor must prove that the agreement is a bailment contract, the property was deposited with the bailee, a demand was made for the property, and the bailee failed to return the property.
(Gebert v. Yank
(1985)
See footnote, ante, page 750.
